SEWARD LIMITED - WORTHING
Company Profile | Company Filings |
Overview
SEWARD LIMITED is a Private Limited Company from WORTHING and has the status: Active.
SEWARD LIMITED was incorporated 27 years ago on 12/06/1996 and has the registered number: 03211467. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
SEWARD LIMITED was incorporated 27 years ago on 12/06/1996 and has the registered number: 03211467. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
SEWARD LIMITED - WORTHING
This company is listed in the following categories:
28990 - Manufacture of other special-purpose machinery n.e.c.
28990 - Manufacture of other special-purpose machinery n.e.c.
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
TECHNOLOGY CENTRE
WORTHING
WEST SUSSEX
BN14 8HQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/06/2023 | 26/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN LEONARD PATRICK | Aug 1959 | British | Director | 2005-01-24 | CURRENT |
STUART JOHN RAY | Jan 1966 | British | Director | 2005-07-15 | CURRENT |
MR DANIEL PAUL CROTHERS | Dec 1978 | New Zealander | Director | 2015-01-01 | CURRENT |
MRS EMMA PATRICK | Secretary | 2011-08-31 | CURRENT | ||
EMCEE NOMINEES LIMITED | Corporate Secretary | 1996-06-20 UNTIL 1996-07-16 | RESIGNED | ||
RAYMOND THOMAS JOHN WYNNE | Jan 1947 | British | Director | 1996-07-16 UNTIL 1999-04-26 | RESIGNED |
MR TREVOR FAWCETT | Nov 1946 | British | Secretary | 2005-06-23 UNTIL 2006-02-28 | RESIGNED |
GRAHAM VICTOR CHARLES ELVIDGE | Apr 1961 | United Kingdom | Secretary | 1996-07-16 UNTIL 1998-06-18 | RESIGNED |
SIMON WILLIAM WHITTAKER | Oct 1953 | British | Director | 1996-07-19 UNTIL 1998-09-22 | RESIGNED |
ROGER HAMMOND HOCKEY | Nov 1941 | Secretary | 2003-09-01 UNTIL 2005-06-22 | RESIGNED | |
SECRETAIRE LIMITED | Nominee Secretary | 1996-06-12 UNTIL 1996-06-20 | RESIGNED | ||
SIMON WILLIAM WHITTAKER | Oct 1953 | British | Secretary | 1998-06-18 UNTIL 1998-09-22 | RESIGNED |
STUART JOHN RAY | Jan 1966 | British | Secretary | 2006-03-01 UNTIL 2011-08-31 | RESIGNED |
NIGEL IAN LUMBARD | Jul 1959 | Secretary | 1998-09-22 UNTIL 2003-01-22 | RESIGNED | |
MARRIOTTS LIMITED | Nov 1993 | Nominee Director | 1996-06-12 UNTIL 1996-06-20 | RESIGNED | |
MR BRIAN DONALD WHITLEY | Mar 1953 | British | Director | 1997-02-21 UNTIL 1998-01-30 | RESIGNED |
JONATHAN FRANCIS WATCHAM | May 1943 | British | Director | 1996-07-16 UNTIL 1997-04-22 | RESIGNED |
DR GORDON JOHN TEMPLE | May 1952 | British | Director | 2003-10-08 UNTIL 2004-11-30 | RESIGNED |
ROBERT ADRIAN STEELE | May 1956 | British | Director | 2001-11-13 UNTIL 2003-06-30 | RESIGNED |
DR BARRY MINTON | Oct 1944 | British | Director | 1996-12-13 UNTIL 2005-01-24 | RESIGNED |
GEOFFREY HOWARD MATTHEWS | Nov 1953 | British | Director | 2005-01-24 UNTIL 2016-09-14 | RESIGNED |
NIGEL IAN LUMBARD | Jul 1959 | Director | 1998-09-22 UNTIL 2003-01-22 | RESIGNED | |
MR TREVOR FAWCETT | Nov 1946 | British | Director | 1996-06-20 UNTIL 2006-02-28 | RESIGNED |
MR GEOFFREY PHILIP KEMP | Oct 1956 | British | Director | 2012-12-01 UNTIL 2016-09-27 | RESIGNED |
ROGER HAMMOND HOCKEY | Nov 1941 | Director | 2003-09-01 UNTIL 2004-11-30 | RESIGNED | |
MR WARREN LEONARD BAKER | Feb 1961 | British | Director | 1998-11-27 UNTIL 2001-09-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Fermionx Limited | 2016-08-08 | Worthing | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Seward Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-14 | 31-12-2022 | £12,471 Cash £353,728 equity |
Seward Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-28 | 31-12-2021 | £20,605 Cash £-52,913 equity |
Seward Limited - Accounts to registrar (filleted) - small 18.2 | 2021-09-03 | 31-12-2020 | £20,997 Cash £-38,324 equity |
Seward Limited - Accounts to registrar (filleted) - small 18.2 | 2020-08-29 | 31-12-2019 | £7,870 Cash £-23,764 equity |
Seward Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-12 | 31-12-2018 | £72,425 Cash £-9,339 equity |
Seward Limited - Accounts to registrar (filleted) - small 18.1 | 2018-08-31 | 31-12-2017 | £37,850 Cash £5,087 equity |
Seward Limited - Accounts to registrar - small 17.1 | 2017-07-27 | 31-12-2016 | £32,640 Cash £19,716 equity |
Seward Limited - Abbreviated accounts 16.1 | 2016-09-29 | 31-12-2015 | £45,695 Cash £675,165 equity |