Background WavePink WaveYellow Wave

SEWELL CONSTRUCTION LIMITED (00525842)

SEWELL CONSTRUCTION LIMITED (00525842) is an active UK company. incorporated on 18 November 1953. with registered office in Hull. The company operates in the Construction sector, engaged in construction of commercial buildings. SEWELL CONSTRUCTION LIMITED has been registered for 72 years. Current directors include BARNES, Joanne Louise, BOOTHBY, Mark David, DAVISON, Simon John and 3 others.

Company Number
00525842
Status
active
Type
ltd
Incorporated
18 November 1953
Age
72 years
Address
Geneva Way, Hull, HU7 0DG
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BARNES, Joanne Louise, BOOTHBY, Mark David, DAVISON, Simon John, SEWELL, Paul Edwin, SMITH, Geoffrey Bryan, SOPER, Christopher Andrew
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEWELL CONSTRUCTION LIMITED

SEWELL CONSTRUCTION LIMITED is an active company incorporated on 18 November 1953 with the registered office located in Hull. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. SEWELL CONSTRUCTION LIMITED was registered 72 years ago.(SIC: 41201)

Status

active

Active since 72 years ago

Company No

00525842

LTD Company

Age

72 Years

Incorporated 18 November 1953

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

F.SEWELL & SON(HULL)LIMITED
From: 18 November 1953To: 26 October 1992
Contact
Address

Geneva Way Leads Road Hull, HU7 0DG,

Timeline

14 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
May 11
Director Left
Sept 12
Loan Secured
Apr 15
Loan Cleared
Apr 17
Director Left
Apr 18
Director Left
Apr 18
Director Left
Jul 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Feb 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

LEEDHAM, David Adrian

Active
Geneva Way, HullHU7 0DG
Secretary
Appointed 27 Nov 2000

BARNES, Joanne Louise

Active
Geneva Way, HullHU7 0DG
Born August 1972
Director
Appointed 01 Oct 2021

BOOTHBY, Mark David

Active
Geneva Way, HullHU7 0DG
Born April 1980
Director
Appointed 01 Oct 2021

DAVISON, Simon John

Active
Welton Old Road, BroughHU15 1NU
Born April 1974
Director
Appointed 28 Nov 2006

SEWELL, Paul Edwin

Active
Parklands, CottinghamHU16 5RX
Born May 1952
Director
Appointed N/A

SMITH, Geoffrey Bryan

Active
Geneva Way, HullHU7 0DG
Born January 1978
Director
Appointed 03 Feb 2026

SOPER, Christopher Andrew

Active
Geneva Way, HullHU7 0DG
Born August 1984
Director
Appointed 01 Oct 2021

GORDON, Jeffrey Stanley

Resigned
Glen View Main Street, StamfordPE9 4NT
Secretary
Appointed 01 May 1994
Resigned 27 Nov 2000

HANSON, John Reginald Greenhow

Resigned
55 Kerry Drive, HullHU10 7NB
Secretary
Appointed N/A
Resigned 01 May 1994

ATKINS, Graham Bruce, Mr.

Resigned
Leads Road, HullHU7 0DG
Born January 1959
Director
Appointed 24 Mar 2011
Resigned 06 Apr 2018

ATKINS, Graham Bruce, Mr.

Resigned
Ivy Lodge, HedonHU12 8BL
Born January 1959
Director
Appointed N/A
Resigned 29 Oct 2010

BROOKE, Paul Lindsay Raymond

Resigned
Westgate House, BroughHU15 2NJ
Born July 1971
Director
Appointed 12 Oct 2004
Resigned 29 Oct 2010

CAWKWELL, Robert Andrew

Resigned
12 Medlar Drive, WeltonHU15 1TQ
Born November 1969
Director
Appointed 12 Oct 2004
Resigned 30 Jun 2021

GIBSON, Stephen Barry

Resigned
6 Primrose Park, WoodmanseyHU17 0TD
Born April 1958
Director
Appointed 01 Jul 2003
Resigned 06 Apr 2018

GORDON, Jeffrey Stanley

Resigned
Glen View Main Street, StamfordPE9 4NT
Born October 1942
Director
Appointed 21 Jun 1993
Resigned 30 Sept 2002

LEEDHAM, David Adrian

Resigned
10 Harewood Crest, BroughHU15 1QD
Born March 1967
Director
Appointed 02 Apr 2001
Resigned 29 Oct 2010

MERRILLS, Kevin

Resigned
11 Royal Garth Queensgate, BeverleyHU17 8NN
Born June 1950
Director
Appointed N/A
Resigned 22 Feb 1996

SEWELL, Dennis Anthony

Resigned
17 Saint Michaels Mount, North FerribyHU14 3NR
Born July 1952
Director
Appointed N/A
Resigned 14 Sept 2012

SEWELL, Nancy

Resigned
Welton Top Beverley Road, BroughHU15 1QR
Born March 1928
Director
Appointed N/A
Resigned 22 Nov 2004

SEWELL, Reginald Douglas

Resigned
Welton Top Beverley Road, BroughHU15 1QR
Born January 1922
Director
Appointed N/A
Resigned 22 Nov 2004

Persons with significant control

1

Geneva Way, Leads Road, HullHU7 0DG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Oct 2016
Fundings
Financials
Latest Activities

Filing History

192

Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
27 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Change Person Secretary Company With Change Date
16 February 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 January 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Full
30 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Legacy
18 September 2012
MG01MG01
Legacy
28 August 2012
MG02MG02
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Full
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Legacy
24 April 2009
403aParticulars of Charge Subject to s859A
Legacy
11 April 2009
395Particulars of Mortgage or Charge
Legacy
11 April 2009
395Particulars of Mortgage or Charge
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Full
25 July 2008
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Legacy
17 October 2007
288cChange of Particulars
Legacy
18 September 2007
403aParticulars of Charge Subject to s859A
Legacy
18 September 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 July 2007
AAAnnual Accounts
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
7 December 2004
288cChange of Particulars
Legacy
26 November 2004
288bResignation of Director or Secretary
Legacy
26 November 2004
288bResignation of Director or Secretary
Legacy
26 November 2004
363sAnnual Return (shuttle)
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 August 2004
AAAnnual Accounts
Legacy
9 August 2004
288cChange of Particulars
Legacy
3 August 2004
225Change of Accounting Reference Date
Legacy
18 May 2004
395Particulars of Mortgage or Charge
Legacy
18 November 2003
363sAnnual Return (shuttle)
Legacy
9 September 2003
395Particulars of Mortgage or Charge
Legacy
21 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 July 2003
AAAnnual Accounts
Auditors Resignation Company
23 March 2003
AUDAUD
Legacy
8 November 2002
363sAnnual Return (shuttle)
Legacy
11 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 June 2002
AAAnnual Accounts
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2001
AAAnnual Accounts
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
363sAnnual Return (shuttle)
Legacy
12 July 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
4 July 2000
AAAnnual Accounts
Resolution
15 February 2000
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
26 January 2000
CERT10CERT10
Re Registration Memorandum Articles
26 January 2000
MARMAR
Resolution
26 January 2000
RESOLUTIONSResolutions
Resolution
26 January 2000
RESOLUTIONSResolutions
Legacy
26 January 2000
5353
Legacy
28 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 August 1999
AAAnnual Accounts
Auditors Resignation Company
24 March 1999
AUDAUD
Legacy
6 November 1998
363sAnnual Return (shuttle)
Legacy
4 September 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 September 1998
AAAnnual Accounts
Legacy
3 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1997
AAAnnual Accounts
Legacy
12 November 1996
363sAnnual Return (shuttle)
Legacy
5 November 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 July 1996
AAAnnual Accounts
Legacy
14 March 1996
403aParticulars of Charge Subject to s859A
Legacy
14 March 1996
403aParticulars of Charge Subject to s859A
Legacy
14 March 1996
403aParticulars of Charge Subject to s859A
Legacy
14 March 1996
403aParticulars of Charge Subject to s859A
Legacy
14 March 1996
403aParticulars of Charge Subject to s859A
Legacy
14 March 1996
403aParticulars of Charge Subject to s859A
Legacy
14 March 1996
403aParticulars of Charge Subject to s859A
Legacy
14 March 1996
403aParticulars of Charge Subject to s859A
Legacy
14 March 1996
403aParticulars of Charge Subject to s859A
Legacy
14 March 1996
403aParticulars of Charge Subject to s859A
Legacy
14 March 1996
403aParticulars of Charge Subject to s859A
Legacy
14 March 1996
403aParticulars of Charge Subject to s859A
Legacy
13 March 1996
288288
Legacy
29 February 1996
395Particulars of Mortgage or Charge
Legacy
30 November 1995
395Particulars of Mortgage or Charge
Legacy
30 November 1995
395Particulars of Mortgage or Charge
Legacy
7 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
363sAnnual Return (shuttle)
Legacy
26 July 1994
88(2)R88(2)R
Resolution
26 July 1994
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
5 July 1994
CERT5CERT5
Resolution
5 July 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 July 1994
AAAnnual Accounts
Resolution
5 July 1994
RESOLUTIONSResolutions
Accounts Balance Sheet
4 July 1994
BSBS
Auditors Statement
4 July 1994
AUDSAUDS
Re Registration Memorandum Articles
4 July 1994
MARMAR
Legacy
4 July 1994
43(3)43(3)
Legacy
4 July 1994
43(3)e43(3)e
Legacy
4 July 1994
123Notice of Increase in Nominal Capital
Legacy
9 May 1994
288288
Legacy
17 January 1994
395Particulars of Mortgage or Charge
Legacy
26 November 1993
395Particulars of Mortgage or Charge
Legacy
13 November 1993
395Particulars of Mortgage or Charge
Legacy
13 November 1993
395Particulars of Mortgage or Charge
Legacy
10 November 1993
395Particulars of Mortgage or Charge
Legacy
25 October 1993
363sAnnual Return (shuttle)
Legacy
31 July 1993
395Particulars of Mortgage or Charge
Legacy
16 July 1993
395Particulars of Mortgage or Charge
Legacy
5 July 1993
288288
Legacy
30 June 1993
288288
Accounts With Accounts Type Full
28 June 1993
AAAnnual Accounts
Legacy
2 June 1993
395Particulars of Mortgage or Charge
Legacy
24 February 1993
395Particulars of Mortgage or Charge
Legacy
25 November 1992
395Particulars of Mortgage or Charge
Legacy
25 November 1992
395Particulars of Mortgage or Charge
Legacy
25 November 1992
395Particulars of Mortgage or Charge
Legacy
2 November 1992
363b363b
Certificate Change Of Name Company
23 October 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 August 1992
363aAnnual Return
Accounts With Accounts Type Full
5 August 1992
AAAnnual Accounts
Legacy
14 May 1992
288288
Legacy
20 February 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 October 1991
AAAnnual Accounts
Memorandum Articles
20 August 1991
MEM/ARTSMEM/ARTS
Memorandum Articles
16 July 1991
MEM/ARTSMEM/ARTS
Resolution
16 July 1991
RESOLUTIONSResolutions
Legacy
12 June 1991
288288
Legacy
22 March 1991
288288
Legacy
22 March 1991
288288
Legacy
19 November 1990
287Change of Registered Office
Legacy
29 October 1990
363363
Accounts With Accounts Type Full
11 October 1990
AAAnnual Accounts
Legacy
18 July 1990
288288
Accounts With Accounts Type Full
31 January 1990
AAAnnual Accounts
Legacy
31 January 1990
363363
Legacy
8 November 1989
288288
Accounts With Accounts Type Full
1 November 1988
AAAnnual Accounts
Legacy
1 November 1988
363363
Accounts With Accounts Type Full
15 February 1988
AAAnnual Accounts
Legacy
15 February 1988
363363
Legacy
25 March 1987
288288
Accounts With Accounts Type Full
27 February 1987
AAAnnual Accounts
Legacy
27 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87