Leads Road
Hull
HU7 0DG
Secretary Name | Mr David Adrian Leedham |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1996(6 years, 11 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Geneva Way Leads Road Hull HU7 0DG |
Director Name | Mr Patrick Allan Sewell |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2001(11 years, 5 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Geneva Way Leads Road Hull HU7 0DG |
Director Name | Susan Anne Sewell |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 2001(12 years, 2 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Geneva Way Leads Road Hull HU7 0DG |
Director Name | Mr Simon John Davison |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2006(17 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Geneva Way Leads Road Hull HU7 0DG |
Director Name | Katherine Elizabeth Batch |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2016(26 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Geneva Way Leads Road Hull HU7 0DG |
Director Name | Mrs Alexandra Sarah Mortimer |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2016(26 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Geneva Way Leads Road Hull HU7 0DG |
Director Name | Dennis Anthony Sewell |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(2 years, 12 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 14 September 2012) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 17 Saint Michaels Mount Swanland North Ferriby East Yorkshire HU14 3NR |
Secretary Name | John Reginald Greenhow Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 February 1995) |
Role | Accountant |
Correspondence Address | 55 Kerry Drive Kirk Ella Hull North Humberside HU10 7NB |
Secretary Name | Ian Christopher Money |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(5 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 August 1995) |
Role | Company Director |
Correspondence Address | 67 Dalsetter Rise Spring Cottage Estate Hull North Humberside HU8 9JL |
Secretary Name | John Reginald Greenhow Hanson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 1996) |
Role | Accountant |
Correspondence Address | 55 Kerry Drive Kirk Ella Hull North Humberside HU10 7NB |
Director Name | Robert Christopher Craven-Jones |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(11 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 2007) |
Role | Company Director |
Correspondence Address | 68 Highfields South Cave Brough North Humberside HU15 2AJ |
Director Name | David Adrian Leedham |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 November 2006) |
Role | Secretary |
Correspondence Address | 3 Honeysuckle Close Brough North Humberside HU15 1TQ |
Director Name | David Craven-Jones |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(11 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 26 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Parklands South Cave Brough North Humberside HU15 2EL |
Director Name | Mrs Mary Christine Sewell |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2001(12 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 14 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 St Michaels Mount Swanland North Ferriby East Yorkshire HU14 3NR |
Website | sewell-group.co.uk |
---|---|
Telephone | 01482 882302 |
Telephone region | Hull |
Registered Address | Geneva Way Leads Road Hull HU7 0DG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Holderness |
Built Up Area | Kingston upon Hull |
Address Matches | Over 10 other UK companies use this postal address |
70 at £1 | Sewell Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £53,734,000 |
Gross Profit | £4,767,000 |
Net Worth | £2,020,000 |
Cash | £934,000 |
Current Liabilities | £4,516,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (5 months, 4 weeks from now) |
4 May 2001 | Delivered on: 8 May 2001 Satisfied on: 18 August 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge containing fixed and foating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that freehold property known as 19/21 main street swanland title number YEA13654. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
4 May 2001 | Delivered on: 8 May 2001 Satisfied on: 18 September 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge containing fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that freehold property known as 240 holme church lane beverley title number HS189034. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 June 2000 | Delivered on: 5 July 2000 Satisfied on: 18 August 2012 Persons entitled: Totalfina Great Britain Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under any loan or capital grant agreement, hire purchase agreement. Particulars: The property maybury garage maybury road kingston upon hull humberside title number HS242831 the goodwill of the filling and service station business. Fully Satisfied |
19 June 2000 | Delivered on: 5 July 2000 Satisfied on: 18 August 2012 Persons entitled: Totalfina Great Britain Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under any loan or capital grant agreement, hire purchase agreement. Particulars: The property south cave service station brough road south cave east riding of yorkshire title no.HS265033 the goodwill of the filling and service station business or any other business. Fully Satisfied |
19 June 2000 | Delivered on: 5 July 2000 Satisfied on: 18 August 2012 Persons entitled: Totalfina Great Britain Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under any loan or capital grant agreement, hire purchase agreement. Particulars: The beverley service station holme church lane beverley east riding yorkshire HU67UU title number HS136434 the goodwill of the filling and service station business. Fully Satisfied |
12 August 1997 | Delivered on: 11 February 2000 Satisfied on: 18 August 2012 Persons entitled: Fina PLC Classification: Legal charge Secured details: All monies due. Particulars: The service station or filling station property ka south cave service station at brough road south cave east riding of yorkshire together with the goodwill of hte business carried on at the service statin and all plant and equipment of and the right to use any trade or other name of such business. Fully Satisfied |
28 January 1994 | Delivered on: 11 February 2000 Satisfied on: 18 August 2012 Persons entitled: Fina PLC Classification: Legal charge Secured details: All monies due. Particulars: L/H property k/a maybury garage, maybury road, kingston upon hull. T/no. HS242831. Fully Satisfied |
27 April 1998 | Delivered on: 11 February 2000 Satisfied on: 18 August 2012 Persons entitled: Fina PLC Classification: Legal charge Secured details: All monies due. Particulars: F/H property k/a beverley service station, holme church lane, beverley t/no. HS136434 proceeds of sale goodwill plant equipment. Fully Satisfied |
28 October 2002 | Delivered on: 30 October 2002 Satisfied on: 18 August 2012 Persons entitled: Total Fina Elf UK Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Beverley service station holme church lane beverley t/n HS136434. Fully Satisfied |
28 October 2002 | Delivered on: 30 October 2002 Satisfied on: 9 February 2013 Persons entitled: Total Fina Elf UK Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sutton service station robson way kingston upon hull t/n HS186343. Fully Satisfied |
28 October 2002 | Delivered on: 30 October 2002 Satisfied on: 9 April 2014 Persons entitled: Total Fina Elf UK Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: South coates service station south coates lane kingston upon hull t/n HS162683. Fully Satisfied |
28 October 2002 | Delivered on: 30 October 2002 Satisfied on: 9 February 2013 Persons entitled: Total Fina Elf UK Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: South cave service station brough road south cave east riding t/n HS265033. Fully Satisfied |
22 July 2002 | Delivered on: 9 August 2002 Satisfied on: 18 August 2012 Persons entitled: Reginald Douglas Sewsell and Nancy Sewell Classification: Legal charge Secured details: £240,000 due or to become due from the company to the chargee. Particulars: The elm trees church street sutton kingston upon hull t/no: HS271385. Fully Satisfied |
10 July 2002 | Delivered on: 13 July 2002 Satisfied on: 20 June 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as land on the south side of the A63 north ferriby by pass north ferriby east riding of yorkshire. Fully Satisfied |
4 May 2001 | Delivered on: 8 May 2001 Satisfied on: 18 August 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge containing fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the freehold property known as 50 main street swanland east yorks title number HS204053. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 November 1995 | Delivered on: 14 November 1995 Satisfied on: 18 August 2012 Persons entitled: Fina PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property- royalty service station,southcoates lane,hull. Fully Satisfied |
21 June 2019 | Delivered on: 27 June 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land and buildings known as dunswell service station, beverley road, dunswell, hull HU6 0AA (HS190606). Outstanding |
21 June 2019 | Delivered on: 27 June 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land and buildings known as sutton service station, robson way, hull HU8 9XL (HS186343). Outstanding |
21 June 2019 | Delivered on: 27 June 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land and buildings known as northgate filling station, cottingham, kingston-upon-hull (YEA58474). Outstanding |
21 June 2019 | Delivered on: 27 June 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land known as jubilee garage, holderness road, kingston upon hull (HS280953). Outstanding |
21 June 2019 | Delivered on: 27 June 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land and buildings known as wyton garage, main road, bilton (HS142397). Outstanding |
21 June 2019 | Delivered on: 27 June 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land and buildings known as 2 barmby road, pocklington YO42 2DP (HS71878). Outstanding |
21 June 2019 | Delivered on: 27 June 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land and buildings on the west side of chanterlands avenue, kingston upon hull (HS77675, HS166951, HS281083 and HS334599). Outstanding |
21 June 2019 | Delivered on: 27 June 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Willerby park filling station, beverley road, willerby HU10 6AW (land registry title no: HS192143 and HS191130). Outstanding |
8 March 2013 | Delivered on: 9 March 2013 Persons entitled: Bp Oil UK Limited Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property at sutton service station robson way hull t/no.HS186343 fixed cxharge all fitings and fixtures by way of assignment of all rental income present or future see image for full details. Outstanding |
2 October 2012 | Delivered on: 3 October 2012 Persons entitled: Bp Oil UK Limited Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property at south cave service station brough road south cave east yorkshire t/n HS265033, all fixtures and fittings and all rental income see image for full details. Outstanding |
14 September 2012 | Delivered on: 18 September 2012 Persons entitled: Dennis Anthony Sewell Classification: Composite guarantee and debenture deed Secured details: All monies due or to become due from the companies or any of them to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery, collateral rights, securities, see image for full details. Outstanding |
16 June 2008 | Delivered on: 18 June 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land, t/no. HS197298 being land on the south side of the A63 north ferriby by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
18 March 2008 | Delivered on: 27 March 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
12 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
---|---|
2 October 2020 | Full accounts made up to 31 December 2019 (30 pages) |
11 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
1 October 2019 | Satisfaction of charge 20 in full (1 page) |
30 September 2019 | Full accounts made up to 31 December 2018 (29 pages) |
17 July 2019 | Resolutions
|
16 July 2019 | Particulars of variation of rights attached to shares (2 pages) |
27 June 2019 | Registration of charge 024359660024, created on 21 June 2019 (8 pages) |
27 June 2019 | Registration of charge 024359660023, created on 21 June 2019 (8 pages) |
27 June 2019 | Registration of charge 024359660025, created on 21 June 2019 (8 pages) |
27 June 2019 | Registration of charge 024359660026, created on 21 June 2019 (8 pages) |
27 June 2019 | Registration of charge 024359660029, created on 21 June 2019 (8 pages) |
27 June 2019 | Registration of charge 024359660022, created on 21 June 2019 (8 pages) |
27 June 2019 | Registration of charge 024359660028, created on 21 June 2019 (8 pages) |
27 June 2019 | Registration of charge 024359660027, created on 21 June 2019 (8 pages) |
8 April 2019 | Director's details changed for Katherine Elizabeth Batch on 8 April 2019 (2 pages) |
12 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
19 September 2018 | Full accounts made up to 31 December 2017 (29 pages) |
16 February 2018 | Secretary's details changed for Mr David Adrian Leedham on 27 October 2017 (1 page) |
13 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (31 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (31 pages) |
3 May 2017 | Statement of capital following an allotment of shares on 13 April 2017
|
3 May 2017 | Statement of capital following an allotment of shares on 13 April 2017
|
2 May 2017 | Particulars of variation of rights attached to shares (3 pages) |
2 May 2017 | Change of share class name or designation (2 pages) |
2 May 2017 | Particulars of variation of rights attached to shares (3 pages) |
2 May 2017 | Change of share class name or designation (2 pages) |
27 April 2017 | Resolutions
|
27 April 2017 | Resolutions
|
18 April 2017 | Satisfaction of charge 19 in full (1 page) |
18 April 2017 | Satisfaction of charge 19 in full (1 page) |
7 April 2017 | Satisfaction of charge 21 in full (1 page) |
7 April 2017 | Satisfaction of charge 21 in full (1 page) |
23 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
23 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
4 October 2016 | Appointment of Katherine Elizabeth Batch as a director on 3 October 2016 (2 pages) |
4 October 2016 | Appointment of Mrs Alexandra Sarah Mortimer as a director on 3 October 2016 (2 pages) |
4 October 2016 | Appointment of Mrs Alexandra Sarah Mortimer as a director on 3 October 2016 (2 pages) |
4 October 2016 | Appointment of Katherine Elizabeth Batch as a director on 3 October 2016 (2 pages) |
2 March 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
2 March 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
1 February 2016 | Resolutions
|
1 February 2016 | Resolutions
|
15 January 2016 | Secretary's details changed for Mr David Adrian Leedham on 18 December 2015 (1 page) |
15 January 2016 | Secretary's details changed for Mr David Adrian Leedham on 18 December 2015 (1 page) |
22 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
30 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
30 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
28 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
28 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
9 April 2014 | Satisfaction of charge 14 in full (4 pages) |
9 April 2014 | Satisfaction of charge 14 in full (4 pages) |
17 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
6 August 2013 | Director's details changed for Mr Simon John Davison on 26 July 2013 (2 pages) |
6 August 2013 | Director's details changed for Mr Simon John Davison on 26 July 2013 (2 pages) |
31 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
31 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
19 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (8 pages) |
19 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (8 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
18 September 2012 | Termination of appointment of Dennis Sewell as a director (1 page) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
18 September 2012 | Termination of appointment of Mary Sewell as a director (1 page) |
18 September 2012 | Termination of appointment of Mary Sewell as a director (1 page) |
18 September 2012 | Termination of appointment of Dennis Sewell as a director (1 page) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
23 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (10 pages) |
23 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (10 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
21 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (10 pages) |
21 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (10 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
18 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (7 pages) |
18 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (7 pages) |
17 November 2009 | Director's details changed for Mrs Mary Christine Sewell on 10 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Simon John Davison on 10 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Susan Anne Sewell on 10 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Simon John Davison on 10 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mrs Mary Christine Sewell on 10 October 2009 (2 pages) |
17 November 2009 | Director's details changed for David Craven-Jones on 10 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Patrick Allan Sewell on 10 October 2009 (2 pages) |
17 November 2009 | Director's details changed for David Craven-Jones on 10 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Susan Anne Sewell on 10 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Patrick Allan Sewell on 10 October 2009 (2 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
24 October 2008 | Return made up to 11/10/08; full list of members (5 pages) |
24 October 2008 | Return made up to 11/10/08; full list of members (5 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
17 October 2007 | Secretary's particulars changed (1 page) |
17 October 2007 | Secretary's particulars changed (1 page) |
17 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
17 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
18 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2007 | Accounts made up to 31 December 2006 (20 pages) |
15 July 2007 | Accounts made up to 31 December 2006 (20 pages) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | Director resigned (1 page) |
22 November 2006 | Return made up to 11/10/06; full list of members (10 pages) |
22 November 2006 | Return made up to 11/10/06; full list of members (10 pages) |
2 August 2006 | Accounts made up to 31 December 2005 (19 pages) |
2 August 2006 | Accounts made up to 31 December 2005 (19 pages) |
16 November 2005 | Return made up to 11/10/05; full list of members (10 pages) |
16 November 2005 | Return made up to 11/10/05; full list of members (10 pages) |
5 August 2005 | Accounts made up to 31 December 2004 (20 pages) |
5 August 2005 | Accounts made up to 31 December 2004 (20 pages) |
26 November 2004 | Return made up to 11/10/04; full list of members (10 pages) |
26 November 2004 | Return made up to 11/10/04; full list of members (10 pages) |
27 August 2004 | Accounts made up to 31 January 2004 (18 pages) |
27 August 2004 | Accounts made up to 31 January 2004 (18 pages) |
9 August 2004 | Secretary's particulars changed (2 pages) |
9 August 2004 | Secretary's particulars changed (2 pages) |
3 August 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
3 August 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
15 July 2004 | Company name changed sewell service stations LIMITED\certificate issued on 15/07/04 (2 pages) |
15 July 2004 | Company name changed sewell service stations LIMITED\certificate issued on 15/07/04 (2 pages) |
18 November 2003 | Return made up to 11/10/03; full list of members
|
18 November 2003 | Return made up to 11/10/03; full list of members
|
4 July 2003 | Accounts made up to 31 January 2003 (18 pages) |
4 July 2003 | Accounts made up to 31 January 2003 (18 pages) |
23 March 2003 | Auditor's resignation (1 page) |
23 March 2003 | Auditor's resignation (1 page) |
8 November 2002 | Return made up to 11/10/02; full list of members (10 pages) |
8 November 2002 | Return made up to 11/10/02; full list of members (10 pages) |
30 October 2002 | Particulars of mortgage/charge (3 pages) |
30 October 2002 | Particulars of mortgage/charge (3 pages) |
30 October 2002 | Particulars of mortgage/charge (3 pages) |
30 October 2002 | Particulars of mortgage/charge (3 pages) |
30 October 2002 | Particulars of mortgage/charge (3 pages) |
30 October 2002 | Particulars of mortgage/charge (3 pages) |
30 October 2002 | Particulars of mortgage/charge (3 pages) |
30 October 2002 | Particulars of mortgage/charge (3 pages) |
9 August 2002 | Particulars of mortgage/charge (3 pages) |
9 August 2002 | Particulars of mortgage/charge (3 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
24 June 2002 | Accounts made up to 31 January 2002 (17 pages) |
24 June 2002 | Accounts made up to 31 January 2002 (17 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
7 November 2001 | Return made up to 11/10/01; full list of members (8 pages) |
7 November 2001 | Return made up to 11/10/01; full list of members (8 pages) |
16 June 2001 | Accounts made up to 31 January 2001 (17 pages) |
16 June 2001 | Accounts made up to 31 January 2001 (17 pages) |
8 May 2001 | Particulars of mortgage/charge (3 pages) |
8 May 2001 | Particulars of mortgage/charge (3 pages) |
8 May 2001 | Particulars of mortgage/charge (3 pages) |
8 May 2001 | Particulars of mortgage/charge (3 pages) |
8 May 2001 | Particulars of mortgage/charge (3 pages) |
8 May 2001 | Particulars of mortgage/charge (3 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
25 January 2001 | Ad 27/01/00--------- £ si 8@1 (2 pages) |
25 January 2001 | Statement of affairs (5 pages) |
25 January 2001 | Statement of affairs (5 pages) |
25 January 2001 | Statement of affairs (6 pages) |
25 January 2001 | Ad 27/01/00--------- £ si 8@1 (2 pages) |
25 January 2001 | Ad 27/01/00--------- £ si 200040@1 (2 pages) |
25 January 2001 | Ad 27/01/00--------- £ si 200040@1 (2 pages) |
25 January 2001 | Statement of affairs (6 pages) |
5 December 2000 | Return made up to 11/10/00; full list of members (6 pages) |
5 December 2000 | Return made up to 11/10/00; full list of members (6 pages) |
31 August 2000 | Company name changed southcoates service station limi ted\certificate issued on 01/09/00 (2 pages) |
31 August 2000 | Company name changed southcoates service station limi ted\certificate issued on 01/09/00 (2 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Accounts made up to 31 January 2000 (13 pages) |
4 July 2000 | Accounts made up to 31 January 2000 (13 pages) |
11 February 2000 | Particulars of property mortgage/charge (3 pages) |
11 February 2000 | Particulars of property mortgage/charge (3 pages) |
11 February 2000 | Particulars of property mortgage/charge (3 pages) |
11 February 2000 | Particulars of property mortgage/charge (3 pages) |
11 February 2000 | Particulars of property mortgage/charge (3 pages) |
11 February 2000 | Particulars of property mortgage/charge (3 pages) |
10 February 2000 | £ nc 100/200100 27/01/00 (1 page) |
10 February 2000 | £ nc 100/200100 27/01/00 (1 page) |
10 February 2000 | Resolutions
|
10 February 2000 | Resolutions
|
21 November 1999 | Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page) |
21 November 1999 | Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page) |
28 October 1999 | Return made up to 11/10/99; full list of members (6 pages) |
28 October 1999 | Return made up to 11/10/99; full list of members (6 pages) |
1 September 1999 | Accounts made up to 31 March 1999 (9 pages) |
1 September 1999 | Accounts made up to 31 March 1999 (9 pages) |
24 March 1999 | Auditor's resignation (1 page) |
24 March 1999 | Auditor's resignation (1 page) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 November 1998 | Return made up to 11/10/98; no change of members
|
6 November 1998 | Return made up to 11/10/98; no change of members
|
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 November 1997 | Return made up to 11/10/97; no change of members
|
3 November 1997 | Return made up to 11/10/97; no change of members
|
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
12 November 1996 | Return made up to 11/10/96; full list of members (7 pages) |
12 November 1996 | Return made up to 11/10/96; full list of members (7 pages) |
13 October 1996 | New secretary appointed (2 pages) |
13 October 1996 | New secretary appointed (2 pages) |
13 October 1996 | Secretary resigned (1 page) |
13 October 1996 | Secretary resigned (1 page) |
22 November 1995 | Return made up to 11/10/95; no change of members (6 pages) |
22 November 1995 | Return made up to 11/10/95; no change of members (6 pages) |
22 November 1995 | Accounting reference date extended from 31/01 to 31/03 (1 page) |
22 November 1995 | Accounting reference date extended from 31/01 to 31/03 (1 page) |
14 November 1995 | Particulars of mortgage/charge (4 pages) |
14 November 1995 | Particulars of mortgage/charge (4 pages) |
10 November 1995 | Memorandum and Articles of Association (18 pages) |
10 November 1995 | Resolutions
|
10 November 1995 | Memorandum and Articles of Association (18 pages) |
10 November 1995 | Resolutions
|
15 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 August 1995 | Company name changed geneva services LIMITED\certificate issued on 08/08/95 (4 pages) |
8 August 1995 | Company name changed geneva services LIMITED\certificate issued on 08/08/95 (4 pages) |
3 August 1995 | Accounts made up to 31 January 1995 (5 pages) |
3 August 1995 | Accounts made up to 31 January 1995 (5 pages) |
25 October 1993 | Return made up to 11/10/93; full list of members (5 pages) |
25 October 1993 | Return made up to 11/10/93; full list of members (5 pages) |
2 November 1990 | Return made up to 19/10/90; full list of members (4 pages) |
2 November 1990 | Return made up to 19/10/90; full list of members (4 pages) |
25 October 1989 | Incorporation (13 pages) |
25 October 1989 | Incorporation (13 pages) |