Background WavePink WaveYellow Wave

SEWELL FACILITIES MANAGEMENT LIMITED (02997274)

SEWELL FACILITIES MANAGEMENT LIMITED (02997274) is an active UK company. incorporated on 1 December 1994. with registered office in Hull. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. SEWELL FACILITIES MANAGEMENT LIMITED has been registered for 31 years. Current directors include BARNES, Joanne Louise, DAVISON, Simon John, HENDERSON, Sean and 1 others.

Company Number
02997274
Status
active
Type
ltd
Incorporated
1 December 1994
Age
31 years
Address
Geneva Way, Hull, HU7 0DG
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
BARNES, Joanne Louise, DAVISON, Simon John, HENDERSON, Sean, SEWELL, Paul Edwin
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEWELL FACILITIES MANAGEMENT LIMITED

SEWELL FACILITIES MANAGEMENT LIMITED is an active company incorporated on 1 December 1994 with the registered office located in Hull. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. SEWELL FACILITIES MANAGEMENT LIMITED was registered 31 years ago.(SIC: 81100)

Status

active

Active since 31 years ago

Company No

02997274

LTD Company

Age

31 Years

Incorporated 1 December 1994

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

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

F.M.P. GROUP LTD
From: 23 December 1994To: 8 December 1997
THE FACILITY MANAGEMENT PARTNERSHIP LTD
From: 1 December 1994To: 23 December 1994
Contact
Address

Geneva Way Leads Road Hull, HU7 0DG,

Timeline

8 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
Nov 94
Director Joined
May 11
Director Left
May 11
Director Left
Sept 12
Loan Cleared
Apr 17
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
Nov 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

LEEDHAM, David Adrian

Active
Geneva Way, HullHU7 0DG
Secretary
Appointed 03 Aug 2004

BARNES, Joanne Louise

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

DAVISON, Simon John

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

HENDERSON, Sean

Active
Geneva Way, HullHU7 0DG
Born January 1965
Director
Appointed 24 Nov 2021

SEWELL, Paul Edwin

Active
Parklands, CottinghamHU16 5RX
Born May 1952
Director
Appointed 01 Dec 1994

SEWELL, Paul Edwin

Resigned
Parklands, CottinghamHU16 5RX
Secretary
Appointed 01 Dec 1994
Resigned 03 Aug 2004

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 01 Dec 1994
Resigned 01 Dec 1994

ATKINS, Graham Bruce, Mr.

Resigned
Ivy Lodge, HedonHU12 8BL
Born January 1959
Director
Appointed 20 Aug 1997
Resigned 24 Mar 2011

CHATTERTON, Christine Jean

Resigned
4 Parkfield Avenue, North FerribyHU14 3AL
Born March 1955
Director
Appointed 01 Dec 1994
Resigned 16 Jun 1997

CHATTERTON, Shaun

Resigned
Tranby Rise, HessleHU13 0JZ
Born August 1956
Director
Appointed 01 Dec 1994
Resigned 16 Jun 1997

SEWELL, Dennis Anthony

Resigned
17 Saint Michaels Mount, North FerribyHU14 3NR
Born July 1952
Director
Appointed 01 Dec 1994
Resigned 14 Sept 2012

STEAD, Martin James

Resigned
Leads Road, HullHU7 0DG
Born December 1976
Director
Appointed 24 Mar 2011
Resigned 01 Oct 2021

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 01 Dec 1994
Resigned 01 Dec 1994

Persons with significant control

1

Geneva Way, Leads Road, HullHU7 0DG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 February 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 January 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Full
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 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
18 December 2012
AR01AR01
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Legacy
18 September 2012
MG01MG01
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Full
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
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
15 December 2008
363aAnnual Return
Accounts With Accounts Type Full
25 July 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Legacy
5 December 2007
288cChange of Particulars
Legacy
11 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 July 2007
AAAnnual Accounts
Legacy
17 February 2007
363sAnnual Return (shuttle)
Legacy
20 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 August 2006
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 August 2005
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Legacy
17 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 December 2004
AAAnnual Accounts
Legacy
7 December 2004
288cChange of Particulars
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
225Change of Accounting Reference Date
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 July 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 June 2002
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2001
AAAnnual Accounts
Legacy
5 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1999
AAAnnual Accounts
Auditors Resignation Company
24 March 1999
AUDAUD
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1998
AAAnnual Accounts
Accounts With Accounts Type Small
25 June 1998
AAAnnual Accounts
Legacy
16 December 1997
363sAnnual Return (shuttle)
Legacy
16 December 1997
225Change of Accounting Reference Date
Certificate Change Of Name Company
5 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 April 1997
AAAnnual Accounts
Legacy
20 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1996
AAAnnual Accounts
Legacy
24 January 1996
363sAnnual Return (shuttle)
Legacy
24 October 1995
225(1)225(1)
Legacy
5 April 1995
88(2)R88(2)R
Legacy
5 April 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
22 December 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 1994
287Change of Registered Office
Legacy
20 December 1994
288288
Legacy
20 December 1994
288288
Incorporation Company
1 December 1994
NEWINCIncorporation