About

Registered Number: 03211467
Date of Incorporation: 12/06/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: Technology Centre, Easting Close, Worthing, West Sussex, BN14 8HQ

 

Seward Ltd was registered on 12 June 1996 and has its registered office in Worthing, West Sussex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The current directors of this company are listed as Patrick, Emma, Crothers, Daniel Paul, Emcee Nominees Limited, Fawcett, Trevor, Hockey, Roger Hammond, Lumbard, Nigel Ian, Steele, Robert Adrian, Watcham, Jonathan Francis, Whitley, Brian Donald, Whittaker, Simon William, Wynne, Raymond Thomas John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROTHERS, Daniel Paul 01 January 2015 - 1
FAWCETT, Trevor 20 June 1996 28 February 2006 1
HOCKEY, Roger Hammond 01 September 2003 30 November 2004 1
LUMBARD, Nigel Ian 22 September 1998 22 January 2003 1
STEELE, Robert Adrian 13 November 2001 30 June 2003 1
WATCHAM, Jonathan Francis 16 July 1996 22 April 1997 1
WHITLEY, Brian Donald 21 February 1997 30 January 1998 1
WHITTAKER, Simon William 19 July 1996 22 September 1998 1
WYNNE, Raymond Thomas John 16 July 1996 26 April 1999 1
Secretary Name Appointed Resigned Total Appointments
PATRICK, Emma 31 August 2011 - 1
EMCEE NOMINEES LIMITED 20 June 1996 16 July 1996 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 18 June 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 23 June 2017
TM01 - Termination of appointment of director 03 October 2016
SH06 - Notice of cancellation of shares 02 October 2016
SH03 - Return of purchase of own shares 02 October 2016
AA - Annual Accounts 28 September 2016
TM01 - Termination of appointment of director 27 September 2016
MR04 - N/A 13 September 2016
RESOLUTIONS - N/A 07 September 2016
MR01 - N/A 20 August 2016
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 30 June 2015
AP01 - Appointment of director 06 January 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 04 July 2013
AP01 - Appointment of director 13 December 2012
MG01 - Particulars of a mortgage or charge 06 October 2012
AA - Annual Accounts 27 September 2012
CH01 - Change of particulars for director 14 August 2012
AR01 - Annual Return 25 June 2012
CH01 - Change of particulars for director 25 June 2012
CH01 - Change of particulars for director 25 June 2012
CH01 - Change of particulars for director 25 June 2012
AP03 - Appointment of secretary 12 September 2011
TM02 - Termination of appointment of secretary 12 September 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 01 July 2011
AR01 - Annual Return 19 June 2010
CH01 - Change of particulars for director 19 June 2010
CH01 - Change of particulars for director 19 June 2010
AA - Annual Accounts 16 June 2010
MG01 - Particulars of a mortgage or charge 24 April 2010
363a - Annual Return 19 June 2009
AA - Annual Accounts 09 June 2009
RESOLUTIONS - N/A 04 June 2009
MISC - Miscellaneous document 04 June 2009
CAP-SS - N/A 04 June 2009
363a - Annual Return 27 June 2008
AA - Annual Accounts 17 June 2008
AA - Annual Accounts 04 September 2007
363s - Annual Return 17 July 2007
AA - Annual Accounts 22 September 2006
363s - Annual Return 10 August 2006
RESOLUTIONS - N/A 21 March 2006
RESOLUTIONS - N/A 21 March 2006
RESOLUTIONS - N/A 21 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2006
123 - Notice of increase in nominal capital 21 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288c - Notice of change of directors or secretaries or in their particulars 08 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
RESOLUTIONS - N/A 25 October 2005
RESOLUTIONS - N/A 25 October 2005
RESOLUTIONS - N/A 25 October 2005
RESOLUTIONS - N/A 25 October 2005
123 - Notice of increase in nominal capital 25 October 2005
AA - Annual Accounts 29 September 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
363s - Annual Return 13 July 2005
RESOLUTIONS - N/A 08 March 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
AUD - Auditor's letter of resignation 09 February 2005
AA - Annual Accounts 06 January 2005
287 - Change in situation or address of Registered Office 30 November 2004
363s - Annual Return 12 August 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 30 January 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 30 January 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 30 January 2004
363s - Annual Return 24 November 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
225 - Change of Accounting Reference Date 27 June 2003
AA - Annual Accounts 25 June 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
287 - Change in situation or address of Registered Office 20 February 2003
AA - Annual Accounts 03 August 2002
363s - Annual Return 21 June 2002
288a - Notice of appointment of directors or secretaries 13 December 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
363s - Annual Return 11 July 2001
AA - Annual Accounts 08 June 2001
RESOLUTIONS - N/A 23 April 2001
RESOLUTIONS - N/A 23 April 2001
RESOLUTIONS - N/A 23 April 2001
RESOLUTIONS - N/A 23 April 2001
RESOLUTIONS - N/A 23 April 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2001
123 - Notice of increase in nominal capital 23 April 2001
363s - Annual Return 23 June 2000
AA - Annual Accounts 14 January 2000
363s - Annual Return 06 July 1999
288b - Notice of resignation of directors or secretaries 24 May 1999
AA - Annual Accounts 23 March 1999
288a - Notice of appointment of directors or secretaries 09 December 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
288b - Notice of resignation of directors or secretaries 07 October 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
363s - Annual Return 30 June 1998
AA - Annual Accounts 15 June 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 April 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
287 - Change in situation or address of Registered Office 12 December 1997
363s - Annual Return 17 July 1997
288b - Notice of resignation of directors or secretaries 12 June 1997
288a - Notice of appointment of directors or secretaries 05 March 1997
RESOLUTIONS - N/A 17 January 1997
RESOLUTIONS - N/A 17 January 1997
288a - Notice of appointment of directors or secretaries 17 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 1997
123 - Notice of increase in nominal capital 17 January 1997
400 - Particulars of a mortgage or charge subject to which property has been acquired 18 October 1996
400 - Particulars of a mortgage or charge subject to which property has been acquired 18 October 1996
288 - N/A 14 August 1996
225 - Change of Accounting Reference Date 06 August 1996
CERTNM - Change of name certificate 01 August 1996
RESOLUTIONS - N/A 25 July 1996
RESOLUTIONS - N/A 25 July 1996
RESOLUTIONS - N/A 25 July 1996
RESOLUTIONS - N/A 25 July 1996
RESOLUTIONS - N/A 25 July 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 1996
123 - Notice of increase in nominal capital 25 July 1996
288 - N/A 24 July 1996
288 - N/A 24 July 1996
288 - N/A 24 July 1996
287 - Change in situation or address of Registered Office 24 July 1996
288 - N/A 24 July 1996
395 - Particulars of a mortgage or charge 23 July 1996
288 - N/A 27 June 1996
288 - N/A 27 June 1996
287 - Change in situation or address of Registered Office 27 June 1996
288 - N/A 27 June 1996
288 - N/A 27 June 1996
NEWINC - New incorporation documents 12 June 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 August 2016 Outstanding

N/A

Legal charge 05 October 2012 Fully Satisfied

N/A

Legal charge 23 April 2010 Outstanding

N/A

Mortgage debenture 16 July 1996 Outstanding

N/A

Mortgage debenture 16 July 1996 Outstanding

N/A

Mortgage debenture 16 July 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.