Background WavePink WaveYellow Wave

SEWARD LIMITED (03211467)

SEWARD LIMITED (03211467) is an active UK company. incorporated on 12 June 1996. with registered office in Worthing. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). SEWARD LIMITED has been registered for 29 years. Current directors include PATRICK, John Leonard.

Company Number
03211467
Status
active
Type
ltd
Incorporated
12 June 1996
Age
29 years
Address
Technology Centre, Worthing, BN14 8HQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
PATRICK, John Leonard
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEWARD LIMITED

SEWARD LIMITED is an active company incorporated on 12 June 1996 with the registered office located in Worthing. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). SEWARD LIMITED was registered 29 years ago.(SIC: 28990)

Status

active

Active since 29 years ago

Company No

03211467

LTD Company

Age

29 Years

Incorporated 12 June 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

GOLDVALUE LIMITED
From: 12 June 1996To: 2 August 1996
Contact
Address

Technology Centre Easting Close Worthing, BN14 8HQ,

Timeline

11 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jun 96
Director Joined
Dec 12
Director Joined
Jan 15
Loan Secured
Aug 16
Loan Cleared
Sept 16
Director Left
Sept 16
Capital Reduction
Oct 16
Share Buyback
Oct 16
Director Left
Oct 16
Director Left
May 24
Director Left
Mar 26
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

PATRICK, Emma

Active
Technology Centre, WorthingBN14 8HQ
Secretary
Appointed 31 Aug 2011

PATRICK, John Leonard

Active
Technology Centre, WorthingBN14 8HQ
Born August 1959
Director
Appointed 24 Jan 2005

ELVIDGE, Graham Victor Charles

Resigned
Merton Place, ChelmsfordCM3 5YW
Secretary
Appointed 16 Jul 1996
Resigned 18 Jun 1998

FAWCETT, Trevor

Resigned
Flat 2 28 Coolhurst Road, LondonN8 8EL
Secretary
Appointed 23 Jun 2005
Resigned 28 Feb 2006

HOCKEY, Roger Hammond

Resigned
The Old Stables, LlangynidrNP8 1LU
Secretary
Appointed 01 Sept 2003
Resigned 22 Jun 2005

LUMBARD, Nigel Ian

Resigned
40 Prospect Road, Waltham CrossEN8 9QU
Secretary
Appointed 22 Sept 1998
Resigned 22 Jan 2003

RAY, Stuart John

Resigned
Flat 3 5 Belsize Road, WorthingBN11 4RG
Secretary
Appointed 01 Mar 2006
Resigned 31 Aug 2011

WHITTAKER, Simon William

Resigned
15 Thorne Street, LondonSW13 0PT
Secretary
Appointed 18 Jun 1998
Resigned 22 Sept 1998

EMCEE NOMINEES LIMITED

Resigned
First Floor 31 Southampton Row, LondonWC1B 5HT
Corporate secretary
Appointed 20 Jun 1996
Resigned 16 Jul 1996

SECRETAIRE LIMITED

Resigned
3rd Floor, LondonEC2A 4NT
Corporate nominee secretary
Appointed 12 Jun 1996
Resigned 20 Jun 1996

BAKER, Warren Leonard

Resigned
67 Redgate, ThetfordIP24 2HB
Born February 1961
Director
Appointed 27 Nov 1998
Resigned 14 Sept 2001

CROTHERS, Daniel Paul

Resigned
Technology Centre, WorthingBN14 8HQ
Born December 1978
Director
Appointed 01 Jan 2015
Resigned 04 May 2024

FAWCETT, Trevor

Resigned
Flat 2 28 Coolhurst Road, LondonN8 8EL
Born November 1946
Director
Appointed 20 Jun 1996
Resigned 28 Feb 2006

HOCKEY, Roger Hammond

Resigned
The Old Stables, LlangynidrNP8 1LU
Born November 1941
Director
Appointed 01 Sept 2003
Resigned 30 Nov 2004

KEMP, Geoffrey Philip

Resigned
Technology Centre, WorthingBN14 8HQ
Born October 1956
Director
Appointed 01 Dec 2012
Resigned 27 Sept 2016

LUMBARD, Nigel Ian

Resigned
40 Prospect Road, Waltham CrossEN8 9QU
Born July 1959
Director
Appointed 22 Sept 1998
Resigned 22 Jan 2003

MATTHEWS, Geoffrey Howard

Resigned
Technology Centre, WorthingBN14 8HQ
Born November 1953
Director
Appointed 24 Jan 2005
Resigned 14 Sept 2016

MINTON, Barry, Dr

Resigned
Hampden House, Great MiltonOX44 7PB
Born October 1944
Director
Appointed 13 Dec 1996
Resigned 24 Jan 2005

RAY, Stuart John

Resigned
Technology Centre, WorthingBN14 8HQ
Born January 1966
Director
Appointed 15 Jul 2005
Resigned 03 Mar 2026

STEELE, Robert Adrian

Resigned
15 Deverel Road, DorchesterDT2 9UD
Born May 1956
Director
Appointed 13 Nov 2001
Resigned 30 Jun 2003

TEMPLE, Gordon John, Dr

Resigned
14 The Leys, NorthamptonshireNN6 6HS
Born May 1952
Director
Appointed 08 Oct 2003
Resigned 30 Nov 2004

WATCHAM, Jonathan Francis

Resigned
19 Broomacres, FleetGU52 7UU
Born May 1943
Director
Appointed 16 Jul 1996
Resigned 22 Apr 1997

WHITLEY, Brian Donald

Resigned
44 Airedale Avenue, LondonW4 2NW
Born March 1953
Director
Appointed 21 Feb 1997
Resigned 30 Jan 1998

WHITTAKER, Simon William

Resigned
15 Thorne Street, LondonSW13 0PT
Born October 1953
Director
Appointed 19 Jul 1996
Resigned 22 Sept 1998

WYNNE, Raymond Thomas John

Resigned
Llansabbath House, AbergavennyNP7 9BY
Born January 1947
Director
Appointed 16 Jul 1996
Resigned 26 Apr 1999

MARRIOTTS LIMITED

Resigned
2 Luke Street, LondonEC2A 4NT
Corporate nominee director
Appointed 12 Jun 1996
Resigned 20 Jun 1996

Persons with significant control

1

Easting Close, WorthingBN14 8HQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Aug 2016
Fundings
Financials
Latest Activities

Filing History

166

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Capital Cancellation Shares
2 October 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 October 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
13 September 2016
MR04Satisfaction of Charge
Resolution
7 September 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Legacy
6 October 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
12 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
12 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 June 2010
AR01AR01
Change Person Director Company With Change Date
19 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Legacy
24 April 2010
MG01MG01
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 June 2009
AAAnnual Accounts
Miscellaneous
4 June 2009
MISCMISC
Legacy
4 June 2009
CAP-SSCAP-SS
Resolution
4 June 2009
RESOLUTIONSResolutions
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Small
17 June 2008
AAAnnual Accounts
Accounts With Accounts Type Small
4 September 2007
AAAnnual Accounts
Legacy
17 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 2006
AAAnnual Accounts
Legacy
10 August 2006
363sAnnual Return (shuttle)
Legacy
21 March 2006
88(2)R88(2)R
Legacy
21 March 2006
123Notice of Increase in Nominal Capital
Resolution
21 March 2006
RESOLUTIONSResolutions
Resolution
21 March 2006
RESOLUTIONSResolutions
Resolution
21 March 2006
RESOLUTIONSResolutions
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288cChange of Particulars
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
25 October 2005
123Notice of Increase in Nominal Capital
Resolution
25 October 2005
RESOLUTIONSResolutions
Resolution
25 October 2005
RESOLUTIONSResolutions
Resolution
25 October 2005
RESOLUTIONSResolutions
Resolution
25 October 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 September 2005
AAAnnual Accounts
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
363sAnnual Return (shuttle)
Resolution
8 March 2005
RESOLUTIONSResolutions
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288bResignation of Director or Secretary
Auditors Resignation Company
9 February 2005
AUDAUD
Accounts With Accounts Type Full
6 January 2005
AAAnnual Accounts
Legacy
30 November 2004
287Change of Registered Office
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
30 January 2004
403b403b
Legacy
30 January 2004
403b403b
Legacy
30 January 2004
403b403b
Legacy
24 November 2003
363sAnnual Return (shuttle)
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
27 June 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
25 June 2003
AAAnnual Accounts
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
287Change of Registered Office
Accounts With Accounts Type Full
3 August 2002
AAAnnual Accounts
Legacy
21 June 2002
363sAnnual Return (shuttle)
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
28 September 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2001
AAAnnual Accounts
Legacy
23 April 2001
122122
Legacy
23 April 2001
88(2)R88(2)R
Legacy
23 April 2001
123Notice of Increase in Nominal Capital
Resolution
23 April 2001
RESOLUTIONSResolutions
Resolution
23 April 2001
RESOLUTIONSResolutions
Resolution
23 April 2001
RESOLUTIONSResolutions
Resolution
23 April 2001
RESOLUTIONSResolutions
Resolution
23 April 2001
RESOLUTIONSResolutions
Legacy
23 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2000
AAAnnual Accounts
Legacy
6 July 1999
363sAnnual Return (shuttle)
Legacy
24 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 March 1999
AAAnnual Accounts
Legacy
9 December 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
22 July 1998
288bResignation of Director or Secretary
Legacy
22 July 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1998
AAAnnual Accounts
Legacy
15 April 1998
244244
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
12 December 1997
287Change of Registered Office
Legacy
17 July 1997
363sAnnual Return (shuttle)
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
5 March 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
88(2)R88(2)R
Resolution
17 January 1997
RESOLUTIONSResolutions
Resolution
17 January 1997
RESOLUTIONSResolutions
Legacy
17 January 1997
123Notice of Increase in Nominal Capital
Legacy
18 October 1996
400400
Legacy
18 October 1996
400400
Legacy
14 August 1996
288288
Legacy
6 August 1996
225Change of Accounting Reference Date
Certificate Change Of Name Company
1 August 1996
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 July 1996
RESOLUTIONSResolutions
Resolution
25 July 1996
RESOLUTIONSResolutions
Resolution
25 July 1996
RESOLUTIONSResolutions
Resolution
25 July 1996
RESOLUTIONSResolutions
Resolution
25 July 1996
RESOLUTIONSResolutions
Legacy
25 July 1996
122122
Legacy
25 July 1996
88(2)R88(2)R
Legacy
25 July 1996
123Notice of Increase in Nominal Capital
Legacy
24 July 1996
288288
Legacy
24 July 1996
288288
Legacy
24 July 1996
288288
Legacy
24 July 1996
287Change of Registered Office
Legacy
24 July 1996
288288
Legacy
23 July 1996
395Particulars of Mortgage or Charge
Legacy
27 June 1996
288288
Legacy
27 June 1996
288288
Legacy
27 June 1996
287Change of Registered Office
Legacy
27 June 1996
288288
Legacy
27 June 1996
288288
Incorporation Company
12 June 1996
NEWINCIncorporation