Sewell Retail Limited HULL


Sewell Retail started in year 1989 as Private Limited Company with registration number 02435966. The Sewell Retail company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Hull at Geneva Way. Postal code: HU7 0DG. Since 2004/07/15 Sewell Retail Limited is no longer carrying the name Sewell Service Stations.

Currently there are 6 directors in the the firm, namely Alexandra M., Katherine B. and Simon D. and others. In addition one secretary - David L. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sewell Retail Limited Address / Contact

Office Address Geneva Way
Office Address2 Leads Road
Town Hull
Post code HU7 0DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02435966
Date of Incorporation Wed, 25th Oct 1989
Industry Retail sale of automotive fuel in specialised stores
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Alexandra M.

Position: Director

Appointed: 03 October 2016

Katherine B.

Position: Director

Appointed: 03 October 2016

Simon D.

Position: Director

Appointed: 28 November 2006

Susan S.

Position: Director

Appointed: 27 December 2001

Patrick S.

Position: Director

Appointed: 02 April 2001

David L.

Position: Secretary

Appointed: 30 September 1996

Paul S.

Position: Director

Appointed: 19 October 1992

Mary S.

Position: Director

Appointed: 27 December 2001

Resigned: 14 September 2012

David C.

Position: Director

Appointed: 02 April 2001

Resigned: 26 May 2021

David L.

Position: Director

Appointed: 02 April 2001

Resigned: 28 November 2006

Robert C.

Position: Director

Appointed: 02 April 2001

Resigned: 01 April 2007

John H.

Position: Secretary

Appointed: 09 August 1995

Resigned: 30 September 1996

Ian M.

Position: Secretary

Appointed: 27 February 1995

Resigned: 08 August 1995

Dennis S.

Position: Director

Appointed: 19 October 1992

Resigned: 14 September 2012

John H.

Position: Secretary

Appointed: 19 October 1992

Resigned: 27 February 1995

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats discovered, there is Sewell Ventures Limited from Hull, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Sewell Ventures Limited

Head Office Geneva Way, Leads Road, Hull, HU7 0DG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 8210277
Notified on 11 October 2016
Nature of control: 75,01-100% shares

Company previous names

Sewell Service Stations July 15, 2004
Southcoates Service Station September 1, 2000
Geneva Services August 8, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 12th, September 2023
Free Download (31 pages)

Company search

Advertisements