Company NameSewell Group Limited
Company StatusActive
Company Number03914317
CategoryPrivate Limited Company
Incorporation Date24 January 2000(24 years, 3 months ago)
Previous NameSewell Group Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Paul Edwin Sewell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2000(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressParklands
Park Lane
Cottingham
North Humberside
HU16 5RX
Secretary NameMr David Adrian Leedham
NationalityBritish
StatusCurrent
Appointed24 January 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGeneva Way
Leads Road
Hull
North Humberside
HU7 0DG
Director NameMr David Adrian Leedham
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2001(1 year, 2 months after company formation)
Appointment Duration23 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGeneva Way
Leads Road
Hull
North Humberside
HU7 0DG
Director NameMr Simon John Davison
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2006(6 years, 9 months after company formation)
Appointment Duration17 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
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
Appointed03 October 2017(17 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGeneva Way
Leads Road
Hull
North Humberside
HU7 0DG
Director NameMr Sean Henderson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(21 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGeneva Way
Leads Road
Hull
North Humberside
HU7 0DG
Director NameMr Christopher Andrew Soper
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(23 years after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGeneva Way
Leads Road
Hull
North Humberside
HU7 0DG
Director NameMr Mark Boothby
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(23 years after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGeneva Way
Leads Road
Hull
North Humberside
HU7 0DG
Director NameDennis Anthony Sewell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address17 Saint Michaels Mount
Swanland
North Ferriby
East Yorkshire
HU14 3NR
Director NameJeffrey Stanley Gordon
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2002)
RoleManagement Consultant
Correspondence AddressGlen View Main Street
Braceborough
Stamford
Lincolnshire
PE9 4NT
Director NameRobert Christopher Craven-Jones
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(1 year, 2 months after company formation)
Appointment Duration6 years (resigned 01 April 2007)
RoleCompany Director
Correspondence Address68 Highfields
South Cave
Brough
North Humberside
HU15 2AJ
Director NameMr Graham Bruce Atkins
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(1 year, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Lodge
Ivy Lane
Hedon
North Humberside
HU12 8BL
Director NamePatrick Allan Sewell
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(6 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Highfields
South Cave
East Yorkshire
HU15 2AJ
Director NameStephen Barry Gibson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(6 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 October 2010)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Primrose Park
King Street
Woodmansey
East Yorkshire
HU17 0TD
Director NameMr Paul Lindsay Raymond Brooke
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(6 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate House
Westgate North Cave
Brough
East Yorkshire
HU15 2NJ
Director NameNeil Jenneson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(7 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 03 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Moorings
17 Station Road
North Ferriby
North Humberside
HU14 3DG
Director NameMr Robert Andrew Cawkwell
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2017(17 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGeneva Way
Leads Road
Hull
North Humberside
HU7 0DG
Director NameMr Martin James Stead
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2017(17 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGeneva Way
Leads Road
Hull
North Humberside
HU7 0DG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitesewell-group.co.uk
Telephone01482 701251
Telephone regionHull

Location

Registered AddressGeneva Way
Leads Road
Hull
North Humberside
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

29k at £1Sewell Ventures LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,481,977
Current Liabilities£1,230,313

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 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
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
2 October 2020Full accounts made up to 31 December 2019 (26 pages)
24 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (25 pages)
17 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
16 July 2019Particulars of variation of rights attached to shares (2 pages)
28 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
19 September 2018Full accounts made up to 31 December 2017 (23 pages)
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)
24 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
4 October 2017Termination of appointment of Neil Jenneson as a director on 3 October 2017 (1 page)
4 October 2017Appointment of Mr Martin James Stead as a director on 3 October 2017 (2 pages)
4 October 2017Appointment of Mr Robert Andrew Cawkwell as a director on 3 October 2017 (2 pages)
4 October 2017Appointment of Mr Robert Andrew Cawkwell as a director on 3 October 2017 (2 pages)
4 October 2017Appointment of Mrs Joanne Louise Barnes as a director on 3 October 2017 (2 pages)
4 October 2017Appointment of Mrs Joanne Louise Barnes as a director on 3 October 2017 (2 pages)
4 October 2017Termination of appointment of Neil Jenneson as a director on 3 October 2017 (1 page)
4 October 2017Appointment of Mr Martin James Stead as a director on 3 October 2017 (2 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 3 in full (1 page)
18 April 2017Satisfaction of charge 3 in full (1 page)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (23 pages)
11 October 2016Full accounts made up to 31 December 2015 (23 pages)
24 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 58,027
(8 pages)
24 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 58,027
(8 pages)
2 February 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 17/12/2015
(6 pages)
2 February 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 17/12/2015
(6 pages)
1 February 2016Change of share class name or designation (2 pages)
1 February 2016Particulars of variation of rights attached to shares (2 pages)
1 February 2016Particulars of variation of rights attached to shares (2 pages)
1 February 2016Change of share class name or designation (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)
15 January 2016Director's details changed for Mr David Adrian Leedham on 18 December 2015 (2 pages)
8 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
8 January 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 2
(4 pages)
8 January 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 registered on 02/02/2016.
(5 pages)
8 January 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 registered on 02/02/2016.
(5 pages)
8 January 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(50 pages)
30 July 2015Full accounts made up to 31 December 2014 (14 pages)
30 July 2015Full accounts made up to 31 December 2014 (14 pages)
16 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 29,001
(7 pages)
16 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 29,001
(7 pages)
28 August 2014Full accounts made up to 31 December 2013 (14 pages)
28 August 2014Full accounts made up to 31 December 2013 (14 pages)
5 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 29,001
(7 pages)
5 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 29,001
(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 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
31 July 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
6 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
6 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (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: 3 (7 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
18 September 2012Termination of appointment of Dennis Sewell as a director (1 page)
12 September 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 September 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 September 2012Re-registration of Memorandum and Articles (13 pages)
12 September 2012Re-registration from a public company to a private limited company (1 page)
12 September 2012Certificate of re-registration from Public Limited Company to Private (1 page)
12 September 2012Certificate of re-registration from Public Limited Company to Private (1 page)
12 September 2012Re-registration of Memorandum and Articles (13 pages)
12 September 2012Re-registration from a public company to a private limited company (1 page)
28 June 2012Group of companies' accounts made up to 31 December 2011 (34 pages)
28 June 2012Group of companies' accounts made up to 31 December 2011 (34 pages)
7 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (8 pages)
7 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (8 pages)
24 June 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
24 June 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
11 April 2011Annual return made up to 24 January 2011 with a full list of shareholders (8 pages)
11 April 2011Annual return made up to 24 January 2011 with a full list of shareholders (8 pages)
29 October 2010Termination of appointment of Stephen Gibson as a director (1 page)
29 October 2010Termination of appointment of Paul Brooke as a director (1 page)
29 October 2010Termination of appointment of Graham Atkins as a director (1 page)
29 October 2010Termination of appointment of Stephen Gibson as a director (1 page)
29 October 2010Termination of appointment of Patrick Sewell as a director (1 page)
29 October 2010Termination of appointment of Graham Atkins as a director (1 page)
29 October 2010Termination of appointment of Patrick Sewell as a director (1 page)
29 October 2010Termination of appointment of Paul Brooke as a director (1 page)
8 June 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
8 June 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
22 April 2010Annual return made up to 24 January 2010 with a full list of shareholders (8 pages)
22 April 2010Annual return made up to 24 January 2010 with a full list of shareholders (8 pages)
9 March 2010Director's details changed for Patrick Allan Sewell on 24 January 2010 (2 pages)
9 March 2010Director's details changed for Patrick Allan Sewell on 24 January 2010 (2 pages)
8 July 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
8 July 2009Group of companies' accounts made up to 31 December 2008 (31 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)
18 February 2009Return made up to 24/01/09; full list of members (6 pages)
18 February 2009Return made up to 24/01/09; full list of members (6 pages)
25 July 2008Group of companies' accounts made up to 31 December 2007 (32 pages)
25 July 2008Group of companies' accounts made up to 31 December 2007 (32 pages)
22 April 2008Memorandum and Articles of Association (8 pages)
22 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 April 2008Memorandum and Articles of Association (8 pages)
1 February 2008Return made up to 24/01/08; full list of members (4 pages)
1 February 2008Secretary's particulars changed;director's particulars changed (1 page)
1 February 2008Secretary's particulars changed;director's particulars changed (1 page)
1 February 2008Return made up to 24/01/08; full list of members (4 pages)
11 October 2007Particulars of mortgage/charge (10 pages)
11 October 2007Particulars of mortgage/charge (10 pages)
15 July 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
15 July 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
8 May 2007New director appointed (2 pages)
8 May 2007Director resigned (1 page)
8 May 2007New director appointed (2 pages)
8 May 2007Director resigned (1 page)
17 February 2007Return made up to 24/01/07; full list of members (10 pages)
17 February 2007Return made up to 24/01/07; full list of members (10 pages)
12 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
2 August 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
2 August 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
26 July 2006Ad 30/06/06--------- £ si 2@1=2 £ ic 458000/458002 (2 pages)
26 July 2006Statement of affairs (10 pages)
26 July 2006Ad 30/06/06--------- £ si 2@1=2 £ ic 458000/458002 (2 pages)
26 July 2006Statement of affairs (10 pages)
12 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 June 2006Return made up to 24/01/06; full list of members (8 pages)
16 June 2006Return made up to 24/01/06; full list of members (8 pages)
5 August 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
5 August 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
10 February 2005Return made up to 24/01/05; full list of members (8 pages)
10 February 2005Return made up to 24/01/05; full list of members (8 pages)
7 December 2004Director's particulars changed (1 page)
7 December 2004Director's particulars changed (1 page)
27 August 2004Group of companies' accounts made up to 31 January 2004 (25 pages)
27 August 2004Group of companies' accounts made up to 31 January 2004 (25 pages)
9 August 2004Secretary's particulars changed (2 pages)
9 August 2004Secretary's particulars changed (2 pages)
3 August 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
3 August 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
28 February 2004Return made up to 24/01/04; full list of members (8 pages)
28 February 2004Return made up to 24/01/04; full list of members (8 pages)
4 July 2003Group of companies' accounts made up to 31 January 2003 (26 pages)
4 July 2003Group of companies' accounts made up to 31 January 2003 (26 pages)
23 March 2003Auditor's resignation (1 page)
23 March 2003Auditor's resignation (1 page)
19 February 2003Return made up to 24/01/03; full list of members (8 pages)
19 February 2003Return made up to 24/01/03; full list of members (8 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
24 June 2002Group of companies' accounts made up to 31 January 2002 (23 pages)
24 June 2002Group of companies' accounts made up to 31 January 2002 (23 pages)
19 February 2002Return made up to 24/01/02; full list of members (8 pages)
19 February 2002Return made up to 24/01/02; full list of members (8 pages)
16 June 2001Full group accounts made up to 31 January 2001 (22 pages)
16 June 2001Full group accounts made up to 31 January 2001 (22 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
8 February 2001Return made up to 24/01/01; full list of members (6 pages)
8 February 2001Return made up to 24/01/01; full list of members (6 pages)
30 January 2001Ad 27/01/00--------- £ si 228000@1=228000 £ ic 2/228002 (2 pages)
30 January 2001Ad 27/01/00--------- £ si 230000@1=230000 £ ic 228002/458002 (2 pages)
30 January 2001Statement of affairs (6 pages)
30 January 2001Statement of affairs (6 pages)
30 January 2001Ad 27/01/00--------- £ si 228000@1=228000 £ ic 2/228002 (2 pages)
30 January 2001Statement of affairs (6 pages)
30 January 2001Statement of affairs (6 pages)
30 January 2001Ad 27/01/00--------- £ si 230000@1=230000 £ ic 228002/458002 (2 pages)
25 January 2001Auditor's statement (1 page)
25 January 2001Resolutions
  • WRES02 ‐ Written resolution of re-registration
(1 page)
25 January 2001Certificate of re-registration from Private to Public Limited Company (1 page)
25 January 2001Balance Sheet (5 pages)
25 January 2001Balance Sheet (5 pages)
25 January 2001Application for reregistration from private to PLC (1 page)
25 January 2001Application for reregistration from private to PLC (1 page)
25 January 2001Auditor's report (2 pages)
25 January 2001Declaration on reregistration from private to PLC (1 page)
25 January 2001Auditor's statement (1 page)
25 January 2001Certificate of re-registration from Private to Public Limited Company (1 page)
25 January 2001Auditor's report (2 pages)
25 January 2001Re-registration of Memorandum and Articles (13 pages)
25 January 2001Declaration on reregistration from private to PLC (1 page)
25 January 2001Resolutions
  • WRES02 ‐ Written resolution of re-registration
(1 page)
25 January 2001Re-registration of Memorandum and Articles (13 pages)
10 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
10 February 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
10 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
10 February 2000S-div 27/01/00 (1 page)
10 February 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
10 February 2000S-div 27/01/00 (1 page)
27 January 2000New secretary appointed (2 pages)
27 January 2000Secretary resigned (1 page)
27 January 2000New director appointed (3 pages)
27 January 2000Director resigned (1 page)
27 January 2000Secretary resigned (1 page)
27 January 2000New director appointed (3 pages)
27 January 2000New director appointed (3 pages)
27 January 2000New director appointed (3 pages)
27 January 2000Director resigned (1 page)
27 January 2000New secretary appointed (2 pages)
24 January 2000Incorporation (18 pages)
24 January 2000Incorporation (18 pages)