UKBizDB.co.uk

SEWELLS RESERVOIR CONSTRUCTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 08990 - Other mining and quarrying n.e.c.

Office Address & Contact

Registered Address:Lodge B Highwood Quarry, Little Canfield, Great Dunmow, Essex, CM6 1SL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lodge B, Highwood Quarry, Little Canfield, Great Dunmow, United Kingdom, CM16 1SL

Secretary13 May 2014Active
Crown Business Centre, Old Ipswich Road, Ardleigh, Colchester, England, CO7 7QR

Director01 July 2021Active
Crown Business Centre, Old Ipswich Road, Ardleigh, Colchester, England, CO7 7QR

Director18 January 2007Active
Lodge B Highwood Quarry, Little Canfield, Great Dunmow, United Kingdom, CM6 1SL

Director01 October 2011Active
Crown Business Centre, Old Ipswich Road, Ardleigh, Colchester, England, CO7 7QR

Director01 February 2023Active
Crown Business Centre, Old Ipswich Road, Ardleigh, Colchester, England, CO7 7QR

Director08 March 1994Active
97 Christchurch Lane, Lichfield, WS13 8AL

Secretary02 October 2002Active
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ

Secretary30 March 2012Active
Maplefields Wickhurst Road, Weald, Sevenoaks, TN14 6LX

Secretary-Active
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ

Secretary31 August 2006Active
Great Braxted Hall, Braxted Park, Great Braxted, Witham, CM8 3EN

Secretary20 October 1999Active
Sewells Farm, Little Braxted, Witham, CM8 3ET

Secretary08 March 1994Active
1 Quarry Close, Darton, Barnsley, S75 5EZ

Director14 December 2006Active
The Croft Butts Road, Ashover, Chesterfield, S45 0AZ

Director01 October 2002Active
The Lenches, Eckington, WR10 3AZ

Director02 October 2002Active
8 Meadow Dale Drive, Admaston, Telford, TF5 0DL

Director01 July 2009Active
Sandford Cottage, Station Road, Sandford, BS25 5RA

Director08 October 2008Active
22 Kenilworth Road, Leamington Spa, CV32 6JB

Director14 December 2006Active
113b High Street, Banwell, BS29 6AG

Director02 October 2002Active
Maplefields Wickhurst Road, Weald, Sevenoaks, TN14 6LX

Director-Active
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ

Director01 February 2012Active
14, Nethercote, Newton Burgoland, LE67 2ST

Director08 October 2008Active
Bardon Hill, Coalville, England, LE67 1TL

Director01 October 2011Active
Lodge B, Highwood Quarry, Little Canfield, Great Dunmow, CM16 1SL

Director01 February 2012Active
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ

Director22 January 2004Active
B. Lodge Highwood Quarry, Stortford Road, Great Dunmow, Chelmsford, United Kingdom, CM6 1SL

Director01 June 2016Active
23, Tyers Close, Thurlaston, Leicester, United Kingdom, LE9 7TW

Director14 January 2008Active
Lodge B, Highwood Quarry, Little Canfield, Great Dunmow, CM16 1SL

Director09 May 2013Active
Bardon Hall, Copt Oak Road, Markfield, England, LE67 9PJ

Director12 January 2011Active
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ

Director20 October 1999Active
Great Braxted Hall, Braxted Park, Great Braxted, Witham, CM8 3EN

Director20 October 1999Active
Great Braxted Hall, Great Braxted, Witham, CM8 3EH

Director08 March 1994Active
Hill House Boxted Cross, Boxted, Colchester, CO4 5RD

Director08 March 1994Active
The Tower House, Main Street Gumley, Market Harborough, LE16 7RU

Director14 January 2008Active
Isinglass Hall, 114 West Street, Coggeshall, CO6 1NT

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Accounts

Accounts with accounts type full.

Download
2023-03-23Auditors

Auditors resignation company.

Download
2023-03-02Confirmation statement

Confirmation statement with updates.

Download
2023-02-13Resolution

Resolution.

Download
2023-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2022-11-01Address

Change registered office address company with date old address new address.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Mortgage

Mortgage satisfy charge full.

Download
2020-08-07Accounts

Accounts with accounts type full.

Download
2020-07-14Persons with significant control

Change to a person with significant control.

Download
2020-03-18Persons with significant control

Cessation of a person with significant control.

Download
2020-03-18Persons with significant control

Notification of a person with significant control.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Accounts

Accounts with accounts type group.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Persons with significant control

Notification of a person with significant control.

Download
2019-03-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.