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.
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 |
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 |