Background WavePink WaveYellow Wave

SEWARD WYON LTD (02199766)

SEWARD WYON LTD (02199766) is an active UK company. incorporated on 27 November 1987. with registered office in Wigan. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SEWARD WYON LTD has been registered for 38 years. Current directors include AINSCOUGH, Matthew Martin, CHEERS, David Andrew.

Company Number
02199766
Status
active
Type
ltd
Incorporated
27 November 1987
Age
38 years
Address
Vanguard House Bradley Lane, Wigan, WN6 0XF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AINSCOUGH, Matthew Martin, CHEERS, David Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEWARD WYON LTD

SEWARD WYON LTD is an active company incorporated on 27 November 1987 with the registered office located in Wigan. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SEWARD WYON LTD was registered 38 years ago.(SIC: 99999)

Status

active

Active since 38 years ago

Company No

02199766

LTD Company

Age

38 Years

Incorporated 27 November 1987

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027

Previous Company Names

AIS INTEGRATED SERVICES LTD
From: 24 March 2017To: 1 June 2017
AIS PLANT DISMANTLING LIMITED
From: 23 September 2015To: 24 March 2017
TIERCE ENGINEERING LIMITED
From: 27 November 1987To: 23 September 2015
Contact
Address

Vanguard House Bradley Lane Standish Wigan, WN6 0XF,

Previous Addresses

Farington Business Park Golden Hill Lane Leyland Preston Lancashire PR25 3GG
From: 27 November 1987To: 14 June 2010
Timeline

5 key events • 1987 - 2022

Funding Officers Ownership
Company Founded
Nov 87
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
May 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CHEERS, David Andrew

Active
2 Sandbrook Gardens, WiganWN5 8TZ
Secretary
Appointed 01 Nov 2005

AINSCOUGH, Matthew Martin

Active
Bradley Lane, WiganWN6 0XF
Born March 1978
Director
Appointed 01 Jun 2014

CHEERS, David Andrew

Active
Bradley Lane, WiganWN6 0XF
Born June 1966
Director
Appointed 01 Jun 2014

AINSCOUGH, Brendan

Resigned
Calderbanks, PrestonPR5 6AU
Secretary
Appointed 01 Nov 2004
Resigned 01 Nov 2005

BEECH, Raymond Michael

Resigned
Brambles, RotherwickRG27 9BS
Secretary
Appointed N/A
Resigned 24 Aug 1998

BEECH, Sheena

Resigned
Brambles Wedmans Lane, HookRG27 9BS
Secretary
Appointed 24 Aug 1998
Resigned 01 Nov 2004

AINSCOUGH, Brendan

Resigned
Calderbanks, PrestonPR5 6AU
Born July 1954
Director
Appointed 01 Nov 2004
Resigned 14 May 2022

AINSCOUGH, Martin

Resigned
Wrenalls Farm Platt Lane, WiganWN1 2XH
Born June 1952
Director
Appointed 01 Nov 2004
Resigned 01 Jun 2014

BEECH, Raymond Michael

Resigned
Brambles, RotherwickRG27 9BS
Born July 1945
Director
Appointed N/A
Resigned 01 Nov 2004

NOTMAN, Edward Frederick

Resigned
56 Westover Road, FleetGU13 9DF
Born September 1934
Director
Appointed N/A
Resigned 23 Oct 1998

Persons with significant control

1

Bradley Lane, WiganWN6 0XF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2017
AAAnnual Accounts
Resolution
1 June 2017
RESOLUTIONSResolutions
Change Of Name Notice
1 June 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Resolution
24 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Dormant
15 November 2015
AAAnnual Accounts
Certificate Change Of Name Company
23 September 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Dormant
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Dormant
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Dormant
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Dormant
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
14 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 October 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 September 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 November 2007
AAAnnual Accounts
Legacy
24 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 2006
AAAnnual Accounts
Legacy
3 May 2006
363sAnnual Return (shuttle)
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 December 2005
AAAnnual Accounts
Legacy
5 October 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 August 2005
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
403aParticulars of Charge Subject to s859A
Resolution
16 November 2004
RESOLUTIONSResolutions
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
287Change of Registered Office
Legacy
16 November 2004
225Change of Accounting Reference Date
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 2004
AAAnnual Accounts
Legacy
14 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 2003
AAAnnual Accounts
Legacy
28 May 2002
287Change of Registered Office
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 2002
AAAnnual Accounts
Accounts With Accounts Type Small
21 May 2001
AAAnnual Accounts
Legacy
13 April 2001
363sAnnual Return (shuttle)
Legacy
18 April 2000
169169
Legacy
13 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 2000
AAAnnual Accounts
Legacy
2 May 1999
169169
Legacy
15 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1999
AAAnnual Accounts
Legacy
3 November 1998
288bResignation of Director or Secretary
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
9 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 August 1998
AAAnnual Accounts
Legacy
21 May 1998
169169
Legacy
21 May 1998
169169
Legacy
21 May 1998
169169
Legacy
5 May 1998
122122
Legacy
27 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1997
AAAnnual Accounts
Legacy
16 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1996
AAAnnual Accounts
Legacy
22 April 1996
363sAnnual Return (shuttle)
Legacy
30 August 1995
88(2)R88(2)R
Legacy
6 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 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
8 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 1994
AAAnnual Accounts
Accounts With Accounts Type Small
13 July 1993
AAAnnual Accounts
Legacy
8 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 1992
AAAnnual Accounts
Legacy
15 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 1991
AAAnnual Accounts
Legacy
18 June 1991
395Particulars of Mortgage or Charge
Legacy
17 April 1991
363aAnnual Return
Resolution
14 March 1991
RESOLUTIONSResolutions
Resolution
14 March 1991
RESOLUTIONSResolutions
Resolution
14 March 1991
RESOLUTIONSResolutions
Resolution
30 November 1990
RESOLUTIONSResolutions
Legacy
30 November 1990
88(2)R88(2)R
Accounts With Accounts Type Small
24 April 1990
AAAnnual Accounts
Legacy
24 April 1990
363363
Legacy
26 February 1990
288288
Accounts With Accounts Type Small
6 April 1989
AAAnnual Accounts
Legacy
6 April 1989
363363
Legacy
24 February 1988
PUC 5PUC 5
Legacy
3 February 1988
224224
Legacy
19 January 1988
288288
Legacy
18 December 1987
288288
Legacy
18 December 1987
287Change of Registered Office
Incorporation Company
27 November 1987
NEWINCIncorporation