Seward Limited WORTHING


Seward started in year 1996 as Private Limited Company with registration number 03211467. The Seward company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Worthing at Technology Centre. Postal code: BN14 8HQ. Since 1996-08-02 Seward Limited is no longer carrying the name Goldvalue.

At the moment there are 3 directors in the the company, namely Daniel C., Stuart R. and John P.. In addition one secretary - Emma P. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Seward Limited Address / Contact

Office Address Technology Centre
Office Address2 Easting Close
Town Worthing
Post code BN14 8HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03211467
Date of Incorporation Wed, 12th Jun 1996
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Daniel C.

Position: Director

Appointed: 01 January 2015

Emma P.

Position: Secretary

Appointed: 31 August 2011

Stuart R.

Position: Director

Appointed: 15 July 2005

John P.

Position: Director

Appointed: 24 January 2005

Geoffrey K.

Position: Director

Appointed: 01 December 2012

Resigned: 27 September 2016

Stuart R.

Position: Secretary

Appointed: 01 March 2006

Resigned: 31 August 2011

Trevor F.

Position: Secretary

Appointed: 23 June 2005

Resigned: 28 February 2006

Geoffrey M.

Position: Director

Appointed: 24 January 2005

Resigned: 14 September 2016

Gordon T.

Position: Director

Appointed: 08 October 2003

Resigned: 30 November 2004

Roger H.

Position: Director

Appointed: 01 September 2003

Resigned: 30 November 2004

Roger H.

Position: Secretary

Appointed: 01 September 2003

Resigned: 22 June 2005

Robert S.

Position: Director

Appointed: 13 November 2001

Resigned: 30 June 2003

Warren B.

Position: Director

Appointed: 27 November 1998

Resigned: 14 September 2001

Nigel L.

Position: Director

Appointed: 22 September 1998

Resigned: 22 January 2003

Nigel L.

Position: Secretary

Appointed: 22 September 1998

Resigned: 22 January 2003

Simon W.

Position: Secretary

Appointed: 18 June 1998

Resigned: 22 September 1998

Brian W.

Position: Director

Appointed: 21 February 1997

Resigned: 30 January 1998

Barry M.

Position: Director

Appointed: 13 December 1996

Resigned: 24 January 2005

Simon W.

Position: Director

Appointed: 19 July 1996

Resigned: 22 September 1998

Raymond W.

Position: Director

Appointed: 16 July 1996

Resigned: 26 April 1999

Graham E.

Position: Secretary

Appointed: 16 July 1996

Resigned: 18 June 1998

Jonathan W.

Position: Director

Appointed: 16 July 1996

Resigned: 22 April 1997

Emcee Nominees Limited

Position: Corporate Secretary

Appointed: 20 June 1996

Resigned: 16 July 1996

Trevor F.

Position: Director

Appointed: 20 June 1996

Resigned: 28 February 2006

Marriotts Limited

Position: Nominee Director

Appointed: 12 June 1996

Resigned: 20 June 1996

Secretaire Limited

Position: Nominee Secretary

Appointed: 12 June 1996

Resigned: 20 June 1996

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we established, there is Fermionx Limited from Worthing, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Fermionx Limited

Technology Centre Easting Close, Worthing, BN14 8HQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House Registry England & Wales
Registration number 02712511
Notified on 8 August 2016
Nature of control: 75,01-100% shares

Company previous names

Goldvalue August 2, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth675 822675 165       
Balance Sheet
Cash Bank In Hand54 67445 695       
Cash Bank On Hand 45 69532 64037 85072 4257 87020 99720 60512 471
Current Assets739 158633 726349 007896 00977 32613 15624 64622 32014 186
Debtors433 892299 352316 367858 1594 9015 2863 6491 7151 715
Intangible Fixed Assets3 2022 019       
Net Assets Liabilities 675 16519 7165 087-9 339-23 764-38 324-52 913353 728
Net Assets Liabilities Including Pension Asset Liability675 822675 165       
Other Debtors 34 34317 0865 2974 9015 2863 6491 7151 715
Property Plant Equipment 522 163491 309476 883462 457448 030433 604419 177860 424
Stocks Inventory250 592288 679       
Tangible Fixed Assets547 761522 163       
Total Inventories 288 679       
Reserves/Capital
Called Up Share Capital5 9005 900       
Profit Loss Account Reserve669 802669 145       
Shareholder Funds675 822675 165       
Other
Accounting Period Subsidiary2 0142 015       
Accumulated Amortisation Impairment Intangible Assets 19 17419 30719 44019 57319 70619 83919 97320 106
Accumulated Depreciation Impairment Property Plant Equipment 187 39394 946109 372123 798138 225152 651167 0785 054
Amounts Owed By Group Undertakings 174 206264 075852 862     
Amounts Owed To Group Undertakings   773 80940 83862 92983 804104 357121 851
Average Number Employees During Period  11      
Bank Borrowings 243 379634 222549 389478 061417 194407 715387 143363 143
Bank Borrowings Overdrafts 216 349549 389464 556411 835393 194383 715363 143339 143
Capital Redemption Reserve120120       
Creditors 224 335555 566468 563413 672393 194383 715363 143339 143
Creditors Due After One Year251 929224 335       
Creditors Due Within One Year358 184256 592       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  113 996      
Disposals Property Plant Equipment  123 301      
Finance Lease Liabilities Present Value Total 7 9866 1774 0071 8372 532362  
Fixed Assets551 033524 252493 265478 706464 147449 587435 028420 467861 581
Increase From Amortisation Charge For Year Intangible Assets  133133133133133134133
Increase From Depreciation Charge For Year Property Plant Equipment  21 54914 42614 42614 42714 42614 42714 426
Intangible Assets 2 0191 8861 7531 6201 4871 3541 2201 087
Intangible Assets Gross Cost 21 19321 19321 19321 19321 19321 19321 193 
Intangible Fixed Assets Aggregate Amortisation Impairment17 99119 174       
Intangible Fixed Assets Amortisation Charged In Period 1 183       
Intangible Fixed Assets Cost Or Valuation21 193        
Investments Fixed Assets707070707070707070
Investments In Group Undertakings 7070707070707070
Net Current Assets Liabilities380 974377 13482 017-5 056-59 814-80 157-89 637-110 237-135 951
Number Shares Allotted 589 972       
Number Shares Issued Fully Paid  431 340431 340431 340431 340431 340431 340 
Other Creditors 21 27711 0003 01510 6652 0002 0002 0782 165
Other Taxation Social Security Payable 17 49522 094 14 729    
Par Value Share 1111111 
Percentage Subsidiary Held 100       
Property Plant Equipment Gross Cost 709 556586 255586 255586 255586 255586 255586 255865 478
Provisions For Liabilities Balance Sheet Subtotal 1 886      32 759
Provisions For Liabilities Charges4 2561 886       
Secured Debts270 408243 378       
Share Capital Allotted Called Up Paid5 9005 900       
Tangible Fixed Assets Additions 10 850       
Tangible Fixed Assets Cost Or Valuation698 706709 556       
Tangible Fixed Assets Depreciation150 945187 393       
Tangible Fixed Assets Depreciation Charged In Period 36 448       
Total Assets Less Current Liabilities932 007901 386575 282473 650404 333369 430345 391310 230725 630
Trade Creditors Trade Payables 160 47853 3439 2421 8181 8524 1172 1222 121
Trade Debtors Trade Receivables 90 80335 206      
Profit Loss        -16 273
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment        -176 450
Total Increase Decrease From Revaluations Property Plant Equipment        279 223

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 13th, September 2023
Free Download (10 pages)

Company search

Advertisements