This company is commonly known as Sewells Reservoir Construction Limited. The company was founded 35 years ago and was given the registration number 02349942. The firm's registered office is in GREAT DUNMOW. You can find them at Lodge B Highwood Quarry, Little Canfield, Great Dunmow, Essex. This company's SIC code is 08990 - Other mining and quarrying n.e.c..
Name | : | SEWELLS RESERVOIR CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 02349942 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lodge B Highwood Quarry, Little Canfield, Great Dunmow, Essex, CM6 1SL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lodge B, Highwood Quarry, Little Canfield, Great Dunmow, United Kingdom, CM16 1SL | Secretary | 13 May 2014 | Active |
Crown Business Centre, Old Ipswich Road, Ardleigh, Colchester, England, CO7 7QR | Director | 01 July 2021 | Active |
Crown Business Centre, Old Ipswich Road, Ardleigh, Colchester, England, CO7 7QR | Director | 18 January 2007 | Active |
Lodge B Highwood Quarry, Little Canfield, Great Dunmow, United Kingdom, CM6 1SL | Director | 01 October 2011 | Active |
Crown Business Centre, Old Ipswich Road, Ardleigh, Colchester, England, CO7 7QR | Director | 01 February 2023 | Active |
Crown Business Centre, Old Ipswich Road, Ardleigh, Colchester, England, CO7 7QR | Director | 08 March 1994 | Active |
97 Christchurch Lane, Lichfield, WS13 8AL | Secretary | 02 October 2002 | Active |
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ | Secretary | 30 March 2012 | Active |
Maplefields Wickhurst Road, Weald, Sevenoaks, TN14 6LX | Secretary | - | Active |
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ | Secretary | 31 August 2006 | Active |
Great Braxted Hall, Braxted Park, Great Braxted, Witham, CM8 3EN | Secretary | 20 October 1999 | Active |
Sewells Farm, Little Braxted, Witham, CM8 3ET | Secretary | 08 March 1994 | Active |
1 Quarry Close, Darton, Barnsley, S75 5EZ | Director | 14 December 2006 | Active |
The Croft Butts Road, Ashover, Chesterfield, S45 0AZ | Director | 01 October 2002 | Active |
The Lenches, Eckington, WR10 3AZ | Director | 02 October 2002 | Active |
8 Meadow Dale Drive, Admaston, Telford, TF5 0DL | Director | 01 July 2009 | Active |
Sandford Cottage, Station Road, Sandford, BS25 5RA | Director | 08 October 2008 | Active |
22 Kenilworth Road, Leamington Spa, CV32 6JB | Director | 14 December 2006 | Active |
113b High Street, Banwell, BS29 6AG | Director | 02 October 2002 | Active |
Maplefields Wickhurst Road, Weald, Sevenoaks, TN14 6LX | Director | - | Active |
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ | Director | 01 February 2012 | Active |
14, Nethercote, Newton Burgoland, LE67 2ST | Director | 08 October 2008 | Active |
Bardon Hill, Coalville, England, LE67 1TL | Director | 01 October 2011 | Active |
Lodge B, Highwood Quarry, Little Canfield, Great Dunmow, CM16 1SL | Director | 01 February 2012 | Active |
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ | Director | 22 January 2004 | Active |
B. Lodge Highwood Quarry, Stortford Road, Great Dunmow, Chelmsford, United Kingdom, CM6 1SL | Director | 01 June 2016 | Active |
23, Tyers Close, Thurlaston, Leicester, United Kingdom, LE9 7TW | Director | 14 January 2008 | Active |
Lodge B, Highwood Quarry, Little Canfield, Great Dunmow, CM16 1SL | Director | 09 May 2013 | Active |
Bardon Hall, Copt Oak Road, Markfield, England, LE67 9PJ | Director | 12 January 2011 | Active |
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ | Director | 20 October 1999 | Active |
Great Braxted Hall, Braxted Park, Great Braxted, Witham, CM8 3EN | Director | 20 October 1999 | Active |
Great Braxted Hall, Great Braxted, Witham, CM8 3EH | Director | 08 March 1994 | Active |
Hill House Boxted Cross, Boxted, Colchester, CO4 5RD | Director | 08 March 1994 | Active |
The Tower House, Main Street Gumley, Market Harborough, LE16 7RU | Director | 14 January 2008 | Active |
Isinglass Hall, 114 West Street, Coggeshall, CO6 1NT | Director | - | Active |
Sewells Construction Group Limited | ||
Notified on | : | 17 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lodge B Highwood Quarry, Stortford Road, Dunmow, United Kingdom, CM6 1SL |
Nature of control | : |
|
Src Group Holdings Limited | ||
Notified on | : | 26 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Highwood Quarry, Little Canfield, Great Dunmow, United Kingdom, CM6 1SL |
Nature of control | : |
|
Mr Oliver John Rees | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lodge B Highwood Quarry, Little Canfield, Great Dunmow, United Kingdom, CM6 1SL |
Nature of control | : |
|
Ms Louise Jane Yeates | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lodge B Highwood Quarry, Little Canfield, Great Dunmow, United Kingdom, CM6 1SL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-06 | Accounts | Accounts with accounts type full. | Download |
2023-03-23 | Auditors | Auditors resignation company. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-13 | Resolution | Resolution. | Download |
2023-02-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-03 | Officers | Appoint person director company with name date. | Download |
2022-11-01 | Address | Change registered office address company with date old address new address. | Download |
2022-09-28 | Accounts | Accounts with accounts type full. | Download |
2022-09-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-07-02 | Officers | Termination director company with name termination date. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-07 | Accounts | Accounts with accounts type full. | Download |
2020-07-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-22 | Accounts | Accounts with accounts type group. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.