Company NameSewell Education (Hull) Limited
Company StatusActive
Company Number03452963
CategoryPrivate Limited Company
Incorporation Date21 October 1997(26 years, 6 months ago)
Previous NameVictoria Dock Primary School (PFI) Limited

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameDr Paul Edwin Sewell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1997(1 month after company formation)
Appointment Duration26 years, 5 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressParklands
Park Lane
Cottingham
North Humberside
HU16 5RX
Secretary NameMr David Adrian Leedham
NationalityBritish
StatusCurrent
Appointed30 September 2002(4 years, 11 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGeneva Way
Leads Road
Hull
East Yorkshire
HU7 0DG
Director NameMr David Adrian Leedham
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2006(9 years, 1 month after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGeneva Way
Leads Road
Hull
East Yorkshire
HU7 0DG
Director NameMr Simon John Davison
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2010(13 years after company formation)
Appointment Duration13 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Welton Old Road
Welton
Brough
North Humberside
HU15 1NU
Director NameJeffrey Stanley Gordon
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressGlen View Main Street
Braceborough
Stamford
Lincolnshire
PE9 4NT
Director NameMr Graham Bruce Atkins
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Lodge
Ivy Lane
Hedon
North Humberside
HU12 8BL
Secretary NameJeffrey Stanley Gordon
NationalityBritish
StatusResigned
Appointed21 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressGlen View Main Street
Braceborough
Stamford
Lincolnshire
PE9 4NT
Director NameDennis Anthony Sewell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(1 month after company formation)
Appointment Duration14 years, 9 months (resigned 14 September 2012)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address17 Saint Michaels Mount
Swanland
North Ferriby
East Yorkshire
HU14 3NR
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed21 October 1997(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed21 October 1997(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitelittlelearnershull.co.uk

Location

Registered AddressGeneva Way
Leads Road
Hull
East Yorkshire
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£836,080
Gross Profit£362,416
Net Worth£2,532,030
Cash£817,389
Current Liabilities£296,715

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 Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week 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
22 July 2010Delivered on: 6 August 2010
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: L/H land on the north side of south bridge road kingston upon hull t/no HS281387 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
22 July 2010Delivered on: 29 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Deed of assignment of an operating agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The benefit of an operating agreement dated 2 july 1998. see image for full details.
Outstanding
25 May 2010Delivered on: 3 June 2010
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 July 1998Delivered on: 8 July 1998
Persons entitled: Kingston upon Hull City Council

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the framework agreement of even date.
Particulars: All that piece of land situate on the north side of southbridge road in the city of kingston upon hull together with any buildings.
Outstanding
11 July 2008Delivered on: 12 July 2008
Satisfied on: 29 November 2010
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land on the north side of south bridge road kingston upon hull t/no HS281387 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
9 July 1998Delivered on: 22 July 1998
Satisfied on: 29 November 2010
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: L/H property k/a plot of land situate on the north side of south bridge road kingston upon hull. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
2 July 1998Delivered on: 8 July 1998
Satisfied on: 29 November 2010
Persons entitled: Bank of Scotland

Classification: Deed of assignment and operating agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All of the assignor's rights title and interest under or pursuant to an agreement dated 2ND july 1998.
Fully Satisfied
2 July 1998Delivered on: 8 July 1998
Satisfied on: 29 November 2010
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: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
2 October 2020Full accounts made up to 31 December 2019 (23 pages)
21 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (22 pages)
22 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
19 September 2018Full accounts made up to 31 December 2017 (25 pages)
9 April 2018Termination of appointment of Graham Bruce Atkins as a director on 6 April 2018 (1 page)
16 February 2018Director's details changed for Mr David Adrian Leedham on 27 October 2017 (2 pages)
16 February 2018Secretary's details changed for Mr David Adrian Leedham on 27 October 2017 (1 page)
25 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
13 July 2017Full accounts made up to 31 December 2016 (24 pages)
13 July 2017Full accounts made up to 31 December 2016 (24 pages)
18 April 2017Satisfaction of charge 9 in full (1 page)
18 April 2017Satisfaction of charge 9 in full (1 page)
24 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (26 pages)
11 October 2016Full accounts made up to 31 December 2015 (26 pages)
15 January 2016Director's details changed for Mr David Adrian Leedham on 18 December 2015 (2 pages)
15 January 2016Director's details changed for Mr David Adrian Leedham on 18 December 2015 (2 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)
26 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(7 pages)
26 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(7 pages)
30 July 2015Full accounts made up to 31 December 2014 (16 pages)
30 July 2015Full accounts made up to 31 December 2014 (16 pages)
28 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(7 pages)
28 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(7 pages)
28 August 2014Full accounts made up to 31 December 2013 (16 pages)
28 August 2014Full accounts made up to 31 December 2013 (16 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(7 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(7 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 (16 pages)
31 July 2013Full accounts made up to 31 December 2012 (16 pages)
8 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (7 pages)
8 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (7 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 9 (7 pages)
18 September 2012Termination of appointment of Dennis Sewell as a director (1 page)
18 September 2012Particulars of a mortgage or charge / charge no: 9 (7 pages)
18 September 2012Termination of appointment of Dennis Sewell as a director (1 page)
5 July 2012Full accounts made up to 31 December 2011 (15 pages)
5 July 2012Full accounts made up to 31 December 2011 (15 pages)
3 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (8 pages)
3 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (8 pages)
24 June 2011Full accounts made up to 31 December 2010 (16 pages)
24 June 2011Full accounts made up to 31 December 2010 (16 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 November 2010Appointment of Mr Simon John Davison as a director (2 pages)
3 November 2010Appointment of Mr Simon John Davison as a director (2 pages)
21 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (7 pages)
21 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (7 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
8 June 2010Full accounts made up to 31 December 2009 (16 pages)
8 June 2010Full accounts made up to 31 December 2009 (16 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 November 2009Director's details changed for Graham Bruce Atkins on 21 October 2009 (2 pages)
9 November 2009Director's details changed for David Adrian Leedham on 21 October 2009 (2 pages)
9 November 2009Director's details changed for Paul Edwin Sewell on 21 October 2009 (2 pages)
9 November 2009Director's details changed for David Adrian Leedham on 21 October 2009 (2 pages)
9 November 2009Director's details changed for Paul Edwin Sewell on 21 October 2009 (2 pages)
9 November 2009Director's details changed for Dennis Anthony Sewell on 21 October 2009 (2 pages)
9 November 2009Director's details changed for Dennis Anthony Sewell on 21 October 2009 (2 pages)
9 November 2009Director's details changed for Graham Bruce Atkins on 21 October 2009 (2 pages)
9 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
8 July 2009Full accounts made up to 31 December 2008 (15 pages)
8 July 2009Full accounts made up to 31 December 2008 (15 pages)
23 October 2008Return made up to 21/10/08; full list of members (4 pages)
23 October 2008Return made up to 21/10/08; 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)
12 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
23 October 2007Return made up to 21/10/07; full list of members (2 pages)
23 October 2007Return made up to 21/10/07; full list of members (2 pages)
22 October 2007Secretary's particulars changed;director's particulars changed (1 page)
22 October 2007Secretary's particulars changed;director's particulars changed (1 page)
15 July 2007Full accounts made up to 31 December 2006 (14 pages)
15 July 2007Full accounts made up to 31 December 2006 (14 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
22 November 2006Return made up to 21/10/06; full list of members (7 pages)
22 November 2006Return made up to 21/10/06; full list of members (7 pages)
2 August 2006Full accounts made up to 31 December 2005 (13 pages)
2 August 2006Full accounts made up to 31 December 2005 (13 pages)
16 November 2005Return made up to 21/10/05; full list of members (7 pages)
16 November 2005Return made up to 21/10/05; full list of members (7 pages)
5 August 2005Full accounts made up to 31 December 2004 (13 pages)
5 August 2005Full accounts made up to 31 December 2004 (13 pages)
7 December 2004Director's particulars changed (1 page)
7 December 2004Director's particulars changed (1 page)
26 November 2004Return made up to 21/10/04; full list of members (7 pages)
26 November 2004Return made up to 21/10/04; full list of members (7 pages)
27 August 2004Full accounts made up to 31 March 2004 (12 pages)
27 August 2004Full accounts made up to 31 March 2004 (12 pages)
9 August 2004Secretary's particulars changed (2 pages)
9 August 2004Secretary's particulars changed (2 pages)
3 August 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
3 August 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
15 July 2004Company name changed victoria dock primary school (pf I) LIMITED\certificate issued on 15/07/04 (2 pages)
15 July 2004Company name changed victoria dock primary school (pf I) LIMITED\certificate issued on 15/07/04 (2 pages)
18 November 2003Return made up to 21/10/03; full list of members (7 pages)
18 November 2003Return made up to 21/10/03; full list of members (7 pages)
4 July 2003Full accounts made up to 31 March 2003 (13 pages)
4 July 2003Full accounts made up to 31 March 2003 (13 pages)
23 March 2003Auditor's resignation (1 page)
23 March 2003Auditor's resignation (1 page)
8 November 2002Return made up to 21/10/02; full list of members (8 pages)
8 November 2002Return made up to 21/10/02; full list of members (8 pages)
11 October 2002New secretary appointed (2 pages)
11 October 2002New secretary appointed (2 pages)
11 October 2002Secretary resigned;director resigned (1 page)
11 October 2002Secretary resigned;director resigned (1 page)
24 June 2002Full accounts made up to 31 March 2002 (12 pages)
24 June 2002Full accounts made up to 31 March 2002 (12 pages)
7 November 2001Return made up to 21/10/01; full list of members (7 pages)
7 November 2001Return made up to 21/10/01; full list of members (7 pages)
16 June 2001Full accounts made up to 31 March 2001 (12 pages)
16 June 2001Full accounts made up to 31 March 2001 (12 pages)
5 December 2000Return made up to 21/10/00; full list of members (7 pages)
5 December 2000Return made up to 21/10/00; full list of members (7 pages)
4 July 2000Full accounts made up to 31 March 2000 (10 pages)
4 July 2000Full accounts made up to 31 March 2000 (10 pages)
28 October 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 1999Full accounts made up to 31 March 1999 (10 pages)
26 August 1999Full accounts made up to 31 March 1999 (10 pages)
6 November 1998Return made up to 21/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 November 1998Return made up to 21/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 July 1998Particulars of mortgage/charge (3 pages)
22 July 1998Particulars of mortgage/charge (3 pages)
8 July 1998Particulars of mortgage/charge (3 pages)
8 July 1998Particulars of mortgage/charge (3 pages)
8 July 1998Particulars of mortgage/charge (7 pages)
8 July 1998Particulars of mortgage/charge (3 pages)
8 July 1998Particulars of mortgage/charge (7 pages)
8 July 1998Particulars of mortgage/charge (3 pages)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
13 November 1997Registered office changed on 13/11/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
13 November 1997New director appointed (2 pages)
13 November 1997Director resigned (1 page)
13 November 1997New secretary appointed;new director appointed (2 pages)
13 November 1997Registered office changed on 13/11/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
13 November 1997Secretary resigned (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997Director resigned (1 page)
13 November 1997New secretary appointed;new director appointed (2 pages)
13 November 1997Secretary resigned (2 pages)
21 October 1997Incorporation (13 pages)
21 October 1997Incorporation (13 pages)