About

Registered Number: 02199766
Date of Incorporation: 27/11/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: Vanguard House Bradley Lane, Standish, Wigan, Lancashire, WN6 0XF

 

Established in 1987, Seward Wyon Ltd are based in Wigan in Lancashire, it's status at Companies House is "Active". The current directors of the business are listed as Beech, Sheena, Beech, Raymond Michael, Notman, Edward Frederick at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEECH, Raymond Michael N/A 01 November 2004 1
NOTMAN, Edward Frederick N/A 23 October 1998 1
Secretary Name Appointed Resigned Total Appointments
BEECH, Sheena 24 August 1998 01 November 2004 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 03 April 2018
AA - Annual Accounts 24 November 2017
RESOLUTIONS - N/A 01 June 2017
CONNOT - N/A 01 June 2017
CS01 - N/A 04 April 2017
RESOLUTIONS - N/A 24 March 2017
AA - Annual Accounts 20 February 2017
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 15 November 2015
CERTNM - Change of name certificate 23 September 2015
AR01 - Annual Return 24 April 2015
TM01 - Termination of appointment of director 24 April 2015
AP01 - Appointment of director 24 April 2015
AP01 - Appointment of director 24 April 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 14 June 2010
AD01 - Change of registered office address 14 June 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 12 November 2007
363s - Annual Return 24 April 2007
AA - Annual Accounts 08 September 2006
363s - Annual Return 03 May 2006
288a - Notice of appointment of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
AA - Annual Accounts 12 December 2005
225 - Change of Accounting Reference Date 05 October 2005
AA - Annual Accounts 17 August 2005
363s - Annual Return 25 April 2005
288b - Notice of resignation of directors or secretaries 13 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2004
RESOLUTIONS - N/A 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
287 - Change in situation or address of Registered Office 16 November 2004
225 - Change of Accounting Reference Date 16 November 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 14 April 2003
AA - Annual Accounts 01 April 2003
287 - Change in situation or address of Registered Office 28 May 2002
363s - Annual Return 29 April 2002
AA - Annual Accounts 07 March 2002
AA - Annual Accounts 21 May 2001
363s - Annual Return 13 April 2001
169 - Return by a company purchasing its own shares 18 April 2000
363s - Annual Return 13 April 2000
AA - Annual Accounts 24 March 2000
169 - Return by a company purchasing its own shares 02 May 1999
363s - Annual Return 15 April 1999
AA - Annual Accounts 03 March 1999
288b - Notice of resignation of directors or secretaries 03 November 1998
288a - Notice of appointment of directors or secretaries 09 September 1998
288b - Notice of resignation of directors or secretaries 09 September 1998
AA - Annual Accounts 04 August 1998
169 - Return by a company purchasing its own shares 21 May 1998
169 - Return by a company purchasing its own shares 21 May 1998
169 - Return by a company purchasing its own shares 21 May 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 May 1998
363s - Annual Return 27 April 1998
AA - Annual Accounts 07 July 1997
363s - Annual Return 16 April 1997
AA - Annual Accounts 09 June 1996
363s - Annual Return 22 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 1995
363s - Annual Return 06 April 1995
AA - Annual Accounts 02 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 08 April 1994
AA - Annual Accounts 09 March 1994
AA - Annual Accounts 13 July 1993
363s - Annual Return 08 April 1993
363s - Annual Return 15 April 1992
AA - Annual Accounts 15 April 1992
AA - Annual Accounts 19 August 1991
395 - Particulars of a mortgage or charge 18 June 1991
363a - Annual Return 17 April 1991
RESOLUTIONS - N/A 14 March 1991
RESOLUTIONS - N/A 14 March 1991
RESOLUTIONS - N/A 14 March 1991
RESOLUTIONS - N/A 30 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1990
AA - Annual Accounts 24 April 1990
363 - Annual Return 24 April 1990
288 - N/A 26 February 1990
AA - Annual Accounts 06 April 1989
363 - Annual Return 06 April 1989
PUC 5 - N/A 24 February 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 February 1988
288 - N/A 19 January 1988
288 - N/A 18 December 1987
287 - Change in situation or address of Registered Office 18 December 1987
NEWINC - New incorporation documents 27 November 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 04 June 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.