SEWELL GROUP LIMITED
Overview
Company Name | SEWELL GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03914317 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SEWELL GROUP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SEWELL GROUP LIMITED located?
Registered Office Address | Geneva Way Leads Road HU7 0DG Hull North Humberside |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SEWELL GROUP LIMITED?
Company Name | From | Until |
---|---|---|
SEWELL GROUP PLC | Jan 24, 2000 | Jan 24, 2000 |
What are the latest accounts for SEWELL GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SEWELL GROUP LIMITED?
Last Confirmation Statement Made Up To | Jan 24, 2026 |
---|---|
Next Confirmation Statement Due | Feb 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 24, 2025 |
Overdue | No |
What are the latest filings for SEWELL GROUP LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 24, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 58 pages | AA | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 49 pages | MA | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Confirmation statement made on Jan 24, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 58 pages | AA | ||||||||||||||
**Part of the property or undertaking has been released from charge ** 2 | 2 pages | MR05 | ||||||||||||||
Appointment of Mr Mark Boothby as a director on Feb 01, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Christopher Andrew Soper as a director on Feb 01, 2023 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jan 24, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 54 pages | AA | ||||||||||||||
Confirmation statement made on Jan 24, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Sean Henerson on Oct 01, 2021 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Sean Henerson as a director on Oct 01, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Martin James Stead as a director on Oct 01, 2021 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||||||||||||||
Termination of appointment of Robert Andrew Cawkwell as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 24, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||||||||||||||
Confirmation statement made on Jan 24, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 25 pages | AA | ||||||||||||||
Resolutions Resolutions | 51 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Confirmation statement made on Jan 24, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of SEWELL GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEEDHAM, David Adrian | Secretary | Geneva Way Leads Road HU7 0DG Hull North Humberside | British | Company Secretary | 44320850004 | |||||
BARNES, Joanne Louise | Director | Geneva Way Leads Road HU7 0DG Hull North Humberside | England | British | Company Director | 153153000002 | ||||
BOOTHBY, Mark David | Director | Geneva Way Leads Road HU7 0DG Hull North Humberside | England | British | Director | 287872260001 | ||||
DAVISON, Simon John | Director | Welton Old Road Welton HU15 1NU Brough 20 North Humberside England | United Kingdom | British | Chartered Accountant | 116917650002 | ||||
HENDERSON, Sean | Director | Geneva Way Leads Road HU7 0DG Hull North Humberside | England | British | Director | 271430090001 | ||||
LEEDHAM, David Adrian | Director | Geneva Way Leads Road HU7 0DG Hull North Humberside | England | British | Company Secretary | 44320850006 | ||||
SEWELL, Paul Edwin | Director | Parklands Park Lane HU16 5RX Cottingham North Humberside | United Kingdom | British | Builder | 28123310002 | ||||
SOPER, Christopher Andrew | Director | Geneva Way Leads Road HU7 0DG Hull North Humberside | England | British | Director | 290994620001 | ||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
ATKINS, Graham Bruce, Mr. | Director | Ivy Lodge Ivy Lane HU12 8BL Hedon North Humberside | United Kingdom | British | Director | 31128590003 | ||||
BROOKE, Paul Lindsay Raymond | Director | Westgate House Westgate North Cave HU15 2NJ Brough East Yorkshire | United Kingdom | British | Director | 150010830001 | ||||
CAWKWELL, Robert Andrew | Director | Geneva Way Leads Road HU7 0DG Hull North Humberside | England | British | Chartered Surveyor | 195805240001 | ||||
CRAVEN-JONES, Robert Christopher | Director | 68 Highfields South Cave HU15 2AJ Brough North Humberside | British | Director | 75574790001 | |||||
GIBSON, Stephen Barry | Director | 6 Primrose Park King Street HU17 0TD Woodmansey East Yorkshire | United Kingdom | British | Construction Director | 91177850001 | ||||
GORDON, Jeffrey Stanley | Director | Glen View Main Street Braceborough PE9 4NT Stamford Lincolnshire | British | Management Consultant | 1810290001 | |||||
JENNESON, Neil | Director | The Moorings 17 Station Road HU14 3DG North Ferriby North Humberside | United Kingdom | British | Director | 77194370001 | ||||
SEWELL, Dennis Anthony | Director | 17 Saint Michaels Mount Swanland HU14 3NR North Ferriby East Yorkshire | United Kingdom | British | Builder | 41445460001 | ||||
SEWELL, Patrick Allan | Director | 44 Highfields HU15 2AJ South Cave East Yorkshire | United Kingdom | British | Director | 75574470002 | ||||
STEAD, Martin James | Director | Geneva Way Leads Road HU7 0DG Hull North Humberside | England | British | Company Director | 202969520001 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of SEWELL GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sewell Ventures Ltd | Jan 24, 2017 | Geneva Way, Leads Road HU7 0DG Hull Head Office England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0