About

Registered Number: 03634099
Date of Incorporation: 17/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 1386 London Road, Leigh On Sea, Essex, SS9 2UJ

 

Having been setup in 1998, Sewells Holdings Ltd have registered office in Leigh On Sea in Essex, it's status at Companies House is "Active". There are no directors listed for this business. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 17 September 2018
MR04 - N/A 29 August 2018
AA - Annual Accounts 31 March 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 06 December 2016
CH01 - Change of particulars for director 29 November 2016
MR04 - N/A 13 April 2016
AA - Annual Accounts 31 March 2016
MR04 - N/A 09 February 2016
MR04 - N/A 09 February 2016
AR01 - Annual Return 23 November 2015
MR01 - N/A 07 May 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 17 November 2014
CH03 - Change of particulars for secretary 14 November 2014
AD01 - Change of registered office address 14 November 2014
CH01 - Change of particulars for director 14 November 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 11 October 2013
CH01 - Change of particulars for director 11 October 2013
AD01 - Change of registered office address 30 April 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 22 November 2012
CH03 - Change of particulars for secretary 22 November 2012
CH01 - Change of particulars for director 22 November 2012
AA01 - Change of accounting reference date 28 September 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 26 March 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 12 December 2011
MG01 - Particulars of a mortgage or charge 10 October 2011
MG01 - Particulars of a mortgage or charge 28 September 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 30 September 2010
MG01 - Particulars of a mortgage or charge 05 January 2010
AR01 - Annual Return 11 November 2009
AA - Annual Accounts 20 October 2009
287 - Change in situation or address of Registered Office 27 April 2009
AA - Annual Accounts 16 April 2009
LIQ MISC - N/A 09 March 2009
LIQ MISC - N/A 09 March 2009
405(2) - Notice of ceasing to act of Receiver 25 February 2009
405(2) - Notice of ceasing to act of Receiver 25 February 2009
363a - Annual Return 20 November 2008
363s - Annual Return 15 February 2008
AA - Annual Accounts 30 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2007
405(1) - Notice of appointment of Receiver 15 June 2007
405(1) - Notice of appointment of Receiver 15 June 2007
AA - Annual Accounts 20 April 2007
363s - Annual Return 07 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2006
395 - Particulars of a mortgage or charge 25 April 2006
395 - Particulars of a mortgage or charge 25 April 2006
395 - Particulars of a mortgage or charge 25 April 2006
395 - Particulars of a mortgage or charge 19 April 2006
395 - Particulars of a mortgage or charge 26 January 2006
395 - Particulars of a mortgage or charge 26 January 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 25 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2005
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 10 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2005
395 - Particulars of a mortgage or charge 05 March 2005
AA - Annual Accounts 02 November 2004
395 - Particulars of a mortgage or charge 24 December 2003
AA - Annual Accounts 07 December 2003
363s - Annual Return 24 October 2003
395 - Particulars of a mortgage or charge 13 August 2003
395 - Particulars of a mortgage or charge 10 June 2003
287 - Change in situation or address of Registered Office 05 June 2003
169 - Return by a company purchasing its own shares 15 January 2003
225 - Change of Accounting Reference Date 03 January 2003
395 - Particulars of a mortgage or charge 11 December 2002
395 - Particulars of a mortgage or charge 11 December 2002
363s - Annual Return 25 September 2002
AA - Annual Accounts 20 August 2002
363s - Annual Return 08 October 2001
287 - Change in situation or address of Registered Office 08 October 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
AUD - Auditor's letter of resignation 28 August 2001
AUD - Auditor's letter of resignation 28 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
AA - Annual Accounts 30 April 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 02 August 2000
363s - Annual Return 21 October 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1999
395 - Particulars of a mortgage or charge 05 June 1999
395 - Particulars of a mortgage or charge 05 June 1999
395 - Particulars of a mortgage or charge 05 June 1999
395 - Particulars of a mortgage or charge 05 June 1999
395 - Particulars of a mortgage or charge 05 June 1999
225 - Change of Accounting Reference Date 05 February 1999
MEM/ARTS - N/A 18 January 1999
CERTNM - Change of name certificate 11 January 1999
RESOLUTIONS - N/A 08 January 1999
RESOLUTIONS - N/A 08 January 1999
RESOLUTIONS - N/A 08 January 1999
288b - Notice of resignation of directors or secretaries 07 January 1999
288b - Notice of resignation of directors or secretaries 07 January 1999
288a - Notice of appointment of directors or secretaries 07 January 1999
288a - Notice of appointment of directors or secretaries 07 January 1999
287 - Change in situation or address of Registered Office 07 January 1999
NEWINC - New incorporation documents 17 September 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2015 Fully Satisfied

N/A

Legal charge 22 September 2011 Outstanding

N/A

Deed 22 December 2009 Outstanding

N/A

Legal charge 13 April 2006 Fully Satisfied

N/A

Legal charge 13 April 2006 Outstanding

N/A

Legal charge 13 April 2006 Outstanding

N/A

Debenture 13 April 2006 Fully Satisfied

N/A

Mortgage 24 January 2006 Outstanding

N/A

Mortgage 24 January 2006 Outstanding

N/A

Mortgage 01 March 2005 Fully Satisfied

N/A

Mortgage deed 19 December 2003 Fully Satisfied

N/A

Mortgage deed 11 August 2003 Fully Satisfied

N/A

Legal charge 05 June 2003 Fully Satisfied

N/A

Mortgage deed 04 December 2002 Fully Satisfied

N/A

Mortgage deed 04 December 2002 Fully Satisfied

N/A

Commercial property security deed 25 May 1999 Fully Satisfied

N/A

Commercial property security deed 25 May 1999 Fully Satisfied

N/A

Commercial property security deed 25 May 1999 Fully Satisfied

N/A

Commercial property security deed 25 May 1999 Fully Satisfied

N/A

Debenture 25 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.