Company NameSewells Training And Consultancy Limited
DirectorWilliam George Holden
Company StatusActive
Company Number01771342
CategoryPrivate Limited Company
Incorporation Date21 November 1983(40 years, 5 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr William George Holden
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1991(8 years after company formation)
Appointment Duration32 years, 4 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressHolden House
Chester Business Park
Chester
CH4 9QU
Wales
Director NameEdric Arthur Ackland-Snow
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(8 years after company formation)
Appointment Duration3 years, 4 months (resigned 24 April 1995)
RoleManaging Director
Correspondence AddressDorney Wood Cottage Dorney Wood Road
Burnham
Slough
Berkshire
SL1 8PT
Director NameChristopher Edward Mark Christian-Leahy
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(8 years after company formation)
Appointment Duration7 months (resigned 09 July 1992)
RoleCompany Director
Correspondence AddressAston Cottage Cinder Lane
Reaseheath
Nantwich
Cheshire
CW5 6AJ
Secretary NameDavid William Leeming
NationalityBritish
StatusResigned
Appointed11 December 1991(8 years after company formation)
Appointment Duration7 months (resigned 09 July 1992)
RoleCompany Director
Correspondence Address1 Sealy Close
Spital
Wirral
Merseyside
L63 9LP
Secretary NameMark David Drake
NationalityBritish
StatusResigned
Appointed09 July 1992(8 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 January 1998)
RoleCompany Director
Correspondence Address8 Llys Y Foel
Mold
Clwyd
CH7 1EX
Wales
Director NameMark David Drake
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(8 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 January 1998)
RoleCompany Director
Correspondence Address8 Llys Y Foel
Mold
Clwyd
CH7 1EX
Wales
Secretary NameMs Jacqueline Carole Brookes
NationalityBritish
StatusResigned
Appointed15 January 1998(14 years, 1 month after company formation)
Appointment Duration21 years, 5 months (resigned 17 June 2019)
RoleSecretary
Correspondence Address26 Moseley Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5HJ
Director NameMrs Jacqueline Carole Brookes
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2017(33 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Moseley Road
Cheadle Hulme
Cheadle
SK8 5HJ

Contact

Websitewww.sewells.com/
Telephone01244 681068
Telephone regionChester

Location

Registered AddressLeft Hand Side Office, First Floor Left Pulford House
Bell Meadow Business Park
Chester
CH4 9EP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishPoulton and Pulford
WardDodleston and Huntington

Shareholders

9k at £1J.l.s. LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£465,155
Cash£154,387
Current Liabilities£81,914

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

30 January 1998Delivered on: 31 January 1998
Satisfied on: 23 August 2006
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Centurion house sandpiper way chester business park chester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
21 January 1997Delivered on: 22 January 1997
Satisfied on: 23 August 2006
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
6 October 1988Delivered on: 11 October 1988
Satisfied on: 28 September 1990
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied

Filing History

12 February 2021Director's details changed for Doctor William George Holden on 12 February 2021 (2 pages)
12 February 2021Change of details for J.L.S Limited as a person with significant control on 6 April 2016 (2 pages)
23 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
20 January 2020Confirmation statement made on 11 December 2019 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
18 June 2019Termination of appointment of Jacqueline Carole Brookes as a director on 17 June 2019 (1 page)
18 June 2019Termination of appointment of Jacqueline Carole Brookes as a secretary on 17 June 2019 (1 page)
14 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 September 2017Appointment of Mrs Jacqueline Carole Brookes as a director on 26 September 2017 (2 pages)
26 September 2017Appointment of Mrs Jacqueline Carole Brookes as a director on 26 September 2017 (2 pages)
22 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 9,000
(4 pages)
11 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 9,000
(4 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 9,000
(4 pages)
6 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 9,000
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 9,000
(4 pages)
20 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 9,000
(4 pages)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
11 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
13 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (12 pages)
1 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (12 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 February 2009Return made up to 11/12/08; full list of members (5 pages)
8 February 2009Return made up to 11/12/08; full list of members (5 pages)
23 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 December 2007Return made up to 11/12/07; full list of members (2 pages)
17 December 2007Return made up to 11/12/07; full list of members (2 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 January 2007Return made up to 11/12/06; full list of members (2 pages)
16 January 2007Return made up to 11/12/06; full list of members (2 pages)
23 August 2006Declaration of satisfaction of mortgage/charge (1 page)
23 August 2006Declaration of satisfaction of mortgage/charge (1 page)
23 August 2006Declaration of satisfaction of mortgage/charge (1 page)
23 August 2006Declaration of satisfaction of mortgage/charge (1 page)
1 August 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
1 August 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
19 January 2006Return made up to 11/12/05; full list of members (6 pages)
19 January 2006Return made up to 11/12/05; full list of members (6 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
25 January 2005Return made up to 11/12/04; no change of members (6 pages)
25 January 2005Return made up to 11/12/04; no change of members (6 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
13 January 2004Return made up to 11/12/03; no change of members (6 pages)
13 January 2004Return made up to 11/12/03; no change of members (6 pages)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
30 December 2002Return made up to 11/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 December 2002Return made up to 11/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
7 January 2002Return made up to 11/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 January 2002Return made up to 11/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
18 December 2000Return made up to 11/12/00; full list of members (6 pages)
18 December 2000Return made up to 11/12/00; full list of members (6 pages)
27 October 2000Full accounts made up to 31 December 1999 (16 pages)
27 October 2000Full accounts made up to 31 December 1999 (16 pages)
14 December 1999Return made up to 11/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 December 1999Return made up to 11/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 November 1999Full accounts made up to 31 December 1998 (16 pages)
1 November 1999Full accounts made up to 31 December 1998 (16 pages)
22 March 1999Secretary's particulars changed (1 page)
22 March 1999Secretary's particulars changed (1 page)
10 February 1999Return made up to 11/12/98; no change of members (4 pages)
10 February 1999Return made up to 11/12/98; no change of members (4 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (9 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (9 pages)
3 March 1998Return made up to 11/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 March 1998Return made up to 11/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 February 1998New secretary appointed (2 pages)
13 February 1998Secretary resigned;director resigned (1 page)
13 February 1998New secretary appointed (2 pages)
13 February 1998Secretary resigned;director resigned (1 page)
31 January 1998Particulars of mortgage/charge (3 pages)
31 January 1998Particulars of mortgage/charge (3 pages)
12 September 1997Full accounts made up to 31 December 1996 (14 pages)
12 September 1997Full accounts made up to 31 December 1996 (14 pages)
22 January 1997Particulars of mortgage/charge (3 pages)
22 January 1997Particulars of mortgage/charge (3 pages)
10 January 1997Return made up to 11/12/96; full list of members (5 pages)
10 January 1997Return made up to 11/12/96; full list of members (5 pages)
2 November 1996Full accounts made up to 31 December 1995 (13 pages)
2 November 1996Full accounts made up to 31 December 1995 (13 pages)
4 April 1996Registered office changed on 04/04/96 from: hinderton hall chester high rd neston south wirral L64 7UG (1 page)
4 April 1996Registered office changed on 04/04/96 from: hinderton hall chester high rd neston south wirral L64 7UG (1 page)
20 December 1995Return made up to 11/12/95; no change of members (4 pages)
20 December 1995Return made up to 11/12/95; no change of members (4 pages)
21 August 1995Full accounts made up to 31 December 1994 (13 pages)
21 August 1995Full accounts made up to 31 December 1994 (13 pages)
9 May 1995Director resigned (2 pages)
9 May 1995Director resigned (2 pages)
3 April 1995Return made up to 11/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 April 1995Return made up to 11/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)