lsjflj

VATiva.io

VATiva in


All Information about:

                        
Name

Sewells Reservoir Construction LTD

Address
Crown Business Centre
Old Ipswich Road
Ardleigh
Colchester
CO7 7QR
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
8 December 2022
Company No. 02349942 Show on Companies House
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (4)

Source: Companies House
gb-flag GB Sewells Construction Group Limited Status: Active Notified: 17/07/2019 Companies House Number: 12113933 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Rees, Oliver John Status: Ceased Notified: 06/04/2016 Ceased: 26/02/2019 Date of Birth: 11/1987 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Src Group Holdings Limited Status: Ceased Notified: 26/02/2019 Ceased: 17/07/2019 Companies House Number: 10850220 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Yeates, Louise Jane Status: Ceased Notified: 06/04/2016 Ceased: 26/02/2019 Date of Birth: 07/1962 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Officers (9)

    Source: Companies House
    Chaplin, Craig Ardleigh, Colchester, England Status: Active Notified: 01/07/2021 Date of Birth: 10/1975 Occupation: Contracts Director Role: Director Country of Residence: England Nationality: British
    Gray, Anna Helen Ardleigh, Colchester, England Status: Active Notified: 01/11/2024 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    Hallworth, Brett James Ardleigh, Colchester, England Status: Active Notified: 01/11/2024 Occupation: Operations Director Role: Director Country of Residence: England Nationality: British
    Hunter, David William Ardleigh, Colchester, England Status: Active Notified: 18/01/2007 Date of Birth: 05/1958 Occupation: Site Manager Role: Director Country of Residence: United Kingdom Nationality: British
    Rees, Oliver John Great Dunmow, Essex, United Kingdom Status: Active Notified: 01/10/2011 Date of Birth: 11/1987 Occupation: Director Role: Director Country of Residence: England Nationality: British
    White, Natalie Ardleigh, Colchester, England Status: Active Notified: 01/11/2024 Occupation: Operations Director Role: Director Country of Residence: England Nationality: British
    Yeates, Louise Jane Little Canfield, Great Dunmow, Essex, United Kingdom Status: Active Notified: 13/05/2014 Role: Secretary Nationality: British
    Wise, Thomas Ardleigh, Colchester, England Status: Ceased Notified: 01/02/2023 Ceased: 31/12/2024 Date of Birth: 03/1978 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Yeates, Louise Jane Ardleigh, Colchester, England Status: Ceased Notified: 08/03/1994 Ceased: 01/07/2024 Date of Birth: 07/1962 Occupation: Dir/sec Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (5)

    gb-flag Allen Newport LTD Status: Active Notified: 03/02/2023 Companies House Number: 00287279 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag East Coast Marine Aggregates Limited Status: Active Notified: 20/08/2021 Companies House Number: 13575947 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Muckit Haulage Limited Status: Active Notified: 31/07/2018 Companies House Number: 06330296 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Muckit Recycling Limited Status: Active Notified: 31/07/2018 Companies House Number: 10158387 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB SRC Group Developments Limited Status: Active Notified: 20/02/2025 Companies House Number: 16265860 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors