Company NameSewell Facilities Management Limited
Company StatusActive
Company Number02997274
CategoryPrivate Limited Company
Incorporation Date1 December 1994(29 years, 5 months ago)
Previous NamesThe Facility Management Partnership Ltd and F.M.P. Group Ltd

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameDr Paul Edwin Sewell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParklands
Park Lane
Cottingham
North Humberside
HU16 5RX
Secretary NameMr David Adrian Leedham
NationalityBritish
StatusCurrent
Appointed03 August 2004(9 years, 8 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGeneva Way
Leads Road
Hull
HU7 0DG
Director NameMr Simon John Davison
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2006(12 years after company formation)
Appointment Duration17 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Welton Old Road
Welton
Brough
North Humberside
HU15 1NU
Director NameMrs Joanne Louise Barnes
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(26 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGeneva Way
Leads Road
Hull
HU7 0DG
Director NameMr Sean Henderson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(27 years after company formation)
Appointment Duration2 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGeneva Way
Leads Road
Hull
HU7 0DG
Director NameChristine Jean Chatterton
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(same day as company formation)
RoleSales Executive
Correspondence Address4 Parkfield Avenue
North Ferriby
North Humberside
HU14 3AL
Director NameMr Shaun Chatterton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTranby Rise
35 Jenny Brough Lane
Hessle
East Yorkshire
HU13 0JZ
Director NameDennis Anthony Sewell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Saint Michaels Mount
Swanland
North Ferriby
East Yorkshire
HU14 3NR
Secretary NameDr Paul Edwin Sewell
NationalityBritish
StatusResigned
Appointed01 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParklands
Park Lane
Cottingham
North Humberside
HU16 5RX
Director NameMr Graham Bruce Atkins
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(2 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 24 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Lodge
Ivy Lane
Hedon
North Humberside
HU12 8BL
Director NameMartin James Stead
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(16 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGeneva Way Leads Road
Hull
East Yorkshire
HU7 0DG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 December 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 December 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitesewell-group.co.uk
Telephone01482 701251
Telephone regionHull

Location

Registered AddressGeneva Way
Leads Road
Hull
HU7 0DG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardHolderness
Built Up AreaKingston upon Hull
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Sewell Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,137,101
Gross Profit£1,621,482
Net Worth£3,220,371
Cash£2,348,653
Current Liabilities£2,195,074

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Charges

14 September 2012Delivered 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
8 April 2009Delivered on: 11 April 2009
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 October 2007Delivered on: 11 October 2007
Satisfied on: 22 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland

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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
2 October 2020Full accounts made up to 31 December 2019 (26 pages)
2 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (26 pages)
3 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
18 September 2018Full accounts made up to 31 December 2017 (28 pages)
16 February 2018Secretary's details changed for Mr David Adrian Leedham on 27 October 2017 (1 page)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
13 July 2017Full accounts made up to 31 December 2016 (29 pages)
13 July 2017Full accounts made up to 31 December 2016 (29 pages)
18 April 2017Satisfaction of charge 3 in full (1 page)
18 April 2017Satisfaction of charge 3 in full (1 page)
5 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (29 pages)
11 October 2016Full accounts made up to 31 December 2015 (29 pages)
15 January 2016Secretary's details changed for Mr David Adrian Leedham on 18 December 2015 (1 page)
15 January 2016Secretary's details changed for Mr David Adrian Leedham on 18 December 2015 (1 page)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(6 pages)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(6 pages)
30 July 2015Full accounts made up to 31 December 2014 (17 pages)
30 July 2015Full accounts made up to 31 December 2014 (17 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(6 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(6 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(6 pages)
28 August 2014Full accounts made up to 31 December 2013 (17 pages)
28 August 2014Full accounts made up to 31 December 2013 (17 pages)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(6 pages)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(6 pages)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(6 pages)
6 August 2013Director's details changed for Mr Simon John Davison on 26 July 2013 (2 pages)
6 August 2013Director's details changed for Mr Simon John Davison on 26 July 2013 (2 pages)
31 July 2013Full accounts made up to 31 December 2012 (15 pages)
31 July 2013Full accounts made up to 31 December 2012 (15 pages)
18 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
18 September 2012Termination of appointment of Dennis Sewell as a director (1 page)
18 September 2012Termination of appointment of Dennis Sewell as a director (1 page)
18 September 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
5 July 2012Full accounts made up to 31 December 2011 (14 pages)
5 July 2012Full accounts made up to 31 December 2011 (14 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
24 June 2011Full accounts made up to 31 December 2010 (15 pages)
24 June 2011Full accounts made up to 31 December 2010 (15 pages)
18 May 2011Termination of appointment of Graham Atkins as a director (2 pages)
18 May 2011Termination of appointment of Graham Atkins as a director (2 pages)
17 May 2011Appointment of Martin James Stead as a director (3 pages)
17 May 2011Appointment of Martin James Stead as a director (3 pages)
11 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
11 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
11 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
8 June 2010Full accounts made up to 31 December 2009 (14 pages)
8 June 2010Full accounts made up to 31 December 2009 (14 pages)
6 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
8 July 2009Full accounts made up to 31 December 2008 (14 pages)
8 July 2009Full accounts made up to 31 December 2008 (14 pages)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 December 2008Return made up to 01/12/08; full list of members (4 pages)
15 December 2008Return made up to 01/12/08; full list of members (4 pages)
25 July 2008Full accounts made up to 31 December 2007 (14 pages)
25 July 2008Full accounts made up to 31 December 2007 (14 pages)
5 December 2007Secretary's particulars changed (1 page)
5 December 2007Return made up to 01/12/07; full list of members (3 pages)
5 December 2007Return made up to 01/12/07; full list of members (3 pages)
5 December 2007Secretary's particulars changed (1 page)
11 October 2007Particulars of mortgage/charge (10 pages)
11 October 2007Particulars of mortgage/charge (10 pages)
15 July 2007Full accounts made up to 31 December 2006 (13 pages)
15 July 2007Full accounts made up to 31 December 2006 (13 pages)
17 February 2007Return made up to 01/12/06; full list of members (7 pages)
17 February 2007Return made up to 01/12/06; full list of members (7 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
2 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
2 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
9 February 2006Return made up to 01/12/05; full list of members (7 pages)
9 February 2006Return made up to 01/12/05; full list of members (7 pages)
5 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
5 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
17 December 2004Return made up to 01/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2004Secretary resigned (1 page)
17 December 2004Return made up to 01/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2004Secretary resigned (1 page)
8 December 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
8 December 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
7 December 2004Director's particulars changed (1 page)
7 December 2004Director's particulars changed (1 page)
10 August 2004New secretary appointed (2 pages)
10 August 2004New secretary appointed (2 pages)
3 August 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
3 August 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
22 January 2004Return made up to 01/12/03; full list of members (8 pages)
22 January 2004Return made up to 01/12/03; full list of members (8 pages)
4 July 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
4 July 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
31 December 2002Return made up to 01/12/02; full list of members (7 pages)
31 December 2002Return made up to 01/12/02; full list of members (7 pages)
24 June 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
24 June 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
10 December 2001Return made up to 01/12/01; full list of members (7 pages)
10 December 2001Return made up to 01/12/01; full list of members (7 pages)
16 June 2001Full accounts made up to 31 January 2001 (7 pages)
16 June 2001Full accounts made up to 31 January 2001 (7 pages)
5 December 2000Return made up to 01/12/00; full list of members (7 pages)
5 December 2000Return made up to 01/12/00; full list of members (7 pages)
4 July 2000Full accounts made up to 31 January 2000 (7 pages)
4 July 2000Full accounts made up to 31 January 2000 (7 pages)
7 January 2000Return made up to 01/12/99; full list of members (7 pages)
7 January 2000Return made up to 01/12/99; full list of members (7 pages)
1 September 1999Full accounts made up to 31 January 1999 (7 pages)
1 September 1999Full accounts made up to 31 January 1999 (7 pages)
24 March 1999Auditor's resignation (1 page)
24 March 1999Auditor's resignation (1 page)
11 January 1999Return made up to 01/12/98; no change of members (7 pages)
11 January 1999Return made up to 01/12/98; no change of members (7 pages)
12 October 1998Accounts for a small company made up to 31 January 1998 (3 pages)
12 October 1998Accounts for a small company made up to 31 January 1998 (3 pages)
25 June 1998Accounts for a small company made up to 30 June 1997 (3 pages)
25 June 1998Accounts for a small company made up to 30 June 1997 (3 pages)
16 December 1997Return made up to 01/12/97; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
16 December 1997Return made up to 01/12/97; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
16 December 1997Accounting reference date shortened from 30/06/98 to 31/01/98 (1 page)
16 December 1997Accounting reference date shortened from 30/06/98 to 31/01/98 (1 page)
5 December 1997Company name changed F.M.P. group LTD\certificate issued on 08/12/97 (2 pages)
5 December 1997Company name changed F.M.P. group LTD\certificate issued on 08/12/97 (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (3 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (3 pages)
20 January 1997Return made up to 01/12/96; no change of members (5 pages)
20 January 1997Return made up to 01/12/96; no change of members (5 pages)
15 April 1996Full accounts made up to 30 June 1995 (5 pages)
15 April 1996Full accounts made up to 30 June 1995 (5 pages)
24 January 1996Return made up to 01/12/95; full list of members (7 pages)
24 January 1996Return made up to 01/12/95; full list of members (7 pages)
24 October 1995Accounting reference date shortened from 31/03 to 30/06 (1 page)
24 October 1995Accounting reference date shortened from 31/03 to 30/06 (1 page)
22 December 1994Company name changed the facility management partners hip LTD\certificate issued on 23/12/94 (2 pages)
22 December 1994Company name changed the facility management partners hip LTD\certificate issued on 23/12/94 (2 pages)
1 December 1994Incorporation (13 pages)
1 December 1994Incorporation (13 pages)