SEWELLS RESERVOIR CONSTRUCTION LIMITED - COLCHESTER


Company Profile Company Filings

Overview

SEWELLS RESERVOIR CONSTRUCTION LIMITED is a Private Limited Company from COLCHESTER ENGLAND and has the status: Active.
SEWELLS RESERVOIR CONSTRUCTION LIMITED was incorporated 35 years ago on 20/02/1989 and has the registered number: 02349942. The accounts status is FULL and accounts are next due on 30/09/2024.

SEWELLS RESERVOIR CONSTRUCTION LIMITED - COLCHESTER

This company is listed in the following categories:
08990 - Other mining and quarrying n.e.c.
38210 - Treatment and disposal of non-hazardous waste
39000 - Remediation activities and other waste management services
43110 - Demolition

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

CROWN BUSINESS CENTRE OLD IPSWICH ROAD
COLCHESTER
CO7 7QR
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/02/2023 05/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID WILLIAM HUNTER May 1958 British Director 2007-01-18 CURRENT
LOUISE JANE YEATES Secretary 2014-05-13 CURRENT
MR CRAIG CHAPLIN Oct 1975 British Director 2021-07-01 CURRENT
MRS LOUISE JANE YEATES Jul 1962 British Director 1994-03-08 CURRENT
MR THOMAS WISE Mar 1978 British Director 2023-02-01 CURRENT
OLIVER JOHN REES Nov 1987 British Director 2011-10-01 CURRENT
KEITH BARKER Aug 1945 Secretary 2002-10-02 UNTIL 2006-08-31 RESIGNED
MR LAURENCE ANTHONY QUINN Dec 1957 British Director 2011-01-12 UNTIL 2012-01-31 RESIGNED
DAVID PEMBROKE GILBERT REES Aug 1938 British Director 1999-10-20 UNTIL 2011-09-30 RESIGNED
SIMON GARETH TAYLOR Feb 1963 British Director 2008-01-14 UNTIL 2008-10-08 RESIGNED
MRS MARY FORD Oct 1956 British Director 2008-10-08 UNTIL 2012-01-31 RESIGNED
SARAH REES Apr 1955 British Director 1994-03-08 UNTIL 2002-10-02 RESIGNED
ELSIE LOUISE REES Aug 1936 British Director 1994-03-08 UNTIL 2002-10-02 RESIGNED
DONALD LLEWELLYN GILBERT REES Aug 1935 British Director 1999-10-20 UNTIL 2007-01-29 RESIGNED
MR COLIN RONALD PARKE Apr 1972 British Director 2008-01-14 UNTIL 2008-10-08 RESIGNED
DONALD LLEWELLYN GILBERT REES Aug 1935 British Secretary 1999-10-20 UNTIL 2002-10-02 RESIGNED
MR ALASTAIR MALCOLM DEWAR Aug 1963 British Secretary RESIGNED
MRS MARY FORD Oct 1956 British Secretary 2006-08-31 UNTIL 2012-03-30 RESIGNED
MRS LOUISE JANE YEATES Jul 1962 British Secretary 1994-03-08 UNTIL 1999-10-20 RESIGNED
LIAM COLM CHARALAMBOU Secretary 2012-03-30 UNTIL 2014-03-18 RESIGNED
MR SCOT ASHLEY YEATES Aug 1961 British Director RESIGNED
MR LAURENCE ANTHONY QUINN Dec 1957 British Director 2013-05-09 UNTIL 2014-05-13 RESIGNED
CLINTON LAYZELL Sep 1988 British Director 2016-06-01 UNTIL 2021-07-02 RESIGNED
MR COLIN RICHARD JENKINS May 1962 British Director 2004-01-22 UNTIL 2011-09-30 RESIGNED
TIMOTHY CHARLES JACKSON Jul 1952 British Director 2012-02-01 UNTIL 2014-05-13 RESIGNED
MR PHILIPPE FRENAY Aug 1967 French Director 2011-10-01 UNTIL 2014-05-13 RESIGNED
JAMES CRICK Jun 1950 British Director 2006-12-14 UNTIL 2007-12-31 RESIGNED
MR GUY CHARLES EDWARDS Nov 1965 British Director 2012-02-01 UNTIL 2013-05-09 RESIGNED
MR ALASTAIR MALCOLM DEWAR Aug 1963 British Director RESIGNED
JAMES CRICK Jun 1950 British Director 2002-10-02 UNTIL 2004-01-13 RESIGNED
JAMES CRICK Jun 1950 British Director 2008-10-08 UNTIL 2009-06-30 RESIGNED
MR DAVID MARTIN COLE Sep 1959 British Director 2009-07-01 UNTIL 2011-01-14 RESIGNED
MR GEORGE WILLIAM BOLSOVER Aug 1950 British Director 2002-10-02 UNTIL 2006-02-28 RESIGNED
MR PHILIP ROY BARLTROP Oct 1955 British Director 2002-10-01 UNTIL 2006-12-31 RESIGNED
MR JOHN HUGH ARMITAGE Apr 1946 British Director 2006-12-14 UNTIL 2007-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Sewells Construction Group Limited 2019-07-17 Dunmow   Essex Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Src Group Holdings Limited 2019-02-26 - 2019-07-17 Great Dunmow   Essex Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Oliver John Rees 2016-04-06 - 2019-02-26 11/1987 Great Dunmow   Essex Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Ms Louise Jane Yeates 2016-04-06 - 2019-02-26 7/1962 Great Dunmow   Essex Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AGGREGATE INDUSTRIES UK LIMITED MARKFIELD Active FULL 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
ALLEN NEWPORT LIMITED COLCHESTER ENGLAND Active TOTAL EXEMPTION FULL 08120 - Operation of gravel and sand pits; mining of clays and kaolin
ALAN C BENNETT & SONS LIMITED ROCHESTER ENGLAND Active SMALL 50200 - Sea and coastal freight water transport
TENDRING HUNDRED FARMERS' CLUB COLCHESTER ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
DOUGLAS CONCRETE HOLDINGS LTD MARKFIELD Active FULL 74990 - Non-trading company
FIREXX LIMITED LEIGH ON SEA Active DORMANT 41100 - Development of building projects
SYSTEMAFTER LIMITED LEIGH ON SEA Active MICRO ENTITY 41100 - Development of building projects
SEWELLS HOLDINGS LIMITED COLCHESTER ... MICRO ENTITY 82990 - Other business support service activities n.e.c.
METHOD OFFICE FURNITURE LTD. LONDON ENGLAND Active TOTAL EXEMPTION FULL 43390 - Other building completion and finishing
COPPERTOWN LIMITED LEIGH ON SEA Active MICRO ENTITY 41100 - Development of building projects
MUCKIT HAULAGE LIMITED DUNMOW ENGLAND Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ERIC'S YARD LIMITED LEIGH ON SEA Active DORMANT 82990 - Other business support service activities n.e.c.
ALLENS FARM PROPERTIES LTD COLCHESTER Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
AGA PLANT LTD COLCHESTER Dissolved... 77310 - Renting and leasing of agricultural machinery and equipment
FULLCIRCLE ENERGY LTD COLCHESTER Active TOTAL EXEMPTION FULL 35110 - Production of electricity
SRC GROUP HOLDINGS LIMITED COLCHESTER ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
SRC READYMIX LIMITED COLCHESTER ENGLAND Active TOTAL EXEMPTION FULL 23630 - Manufacture of ready-mixed concrete
SEWELLS CONSTRUCTION GROUP LIMITED COLCHESTER ENGLAND Active GROUP 70100 - Activities of head offices
SPECIALIST ROOFING SERVICES LIMITED LEIGH ON SEA ENGLAND Active DORMANT 23990 - Manufacture of other non-metallic mineral products n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
SEWELLS_RESERVOIR_CONSTRU - Accounts 2022-09-29 31-12-2021 £7,621,438 Cash £22,404,112 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
A.G. TREMAIN LIMITED COLCHESTER Active TOTAL EXEMPTION FULL 43290 - Other construction installation
ABERMEK LIMITED COLCHESTER ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
A & M BOILER SERVICES LIMITED COLCHESTER Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ACEONA MANAGEMENT LIMITED COLCHESTER Active TOTAL EXEMPTION FULL 49200 - Freight rail transport
2DS & TGA HOLDINGS LIMITED COLCHESTER Active GROUP 70100 - Activities of head offices
PRI-MED GROUP LIMITED COLCHESTER ENGLAND Active DORMANT 99999 - Dormant Company
MANORCOURT HOMECARE LTD COLCHESTER ENGLAND Active DORMANT 99999 - Dormant Company
HEALTHCARE HOMES LIMITED COLCHESTER ENGLAND Active DORMANT 99999 - Dormant Company
MERCURY MAYNARD LIMITED COLCHESTER ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
SPARKLING BLUE LIMITED COLCHESTER UNITED KINGDOM Active DORMANT 99999 - Dormant Company