Check the

SOWDEN & SOWDEN LIMITED

Company
SOWDEN & SOWDEN LIMITED (02025492)

SOWDEN & SOWDEN

Phone: +44 (0)1482 649 311
A⁺ rating

KEY FINANCES

Year
2017
Assets
£337.79k ▲ £57.23k (20.40 %)
Cash
£174.23k ▼ £-13.03k (-6.96 %)
Liabilities
£175.79k ▲ £37.37k (27.00 %)
Net Worth
£162.01k ▲ £19.86k (13.97 %)

REGISTRATION INFO

Company name
SOWDEN & SOWDEN LIMITED
Company number
02025492
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Jun 1986
Age - 38 years
Home Country
United Kingdom

CONTACTS

Website
www.sowden-sowden.co.uk
Phones
+44 (0)1482 649 311
01482 649 311
Registered Address
PARKGATE HOUSE,
HESSLEWOOD COUNTRY PARK OFFICE,
HULL,
EAST YORKSHIRE,
HU13 0QF

ECONOMIC ACTIVITIES

73110
Advertising agencies

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow
Instagram
View

LAST EVENTS

12 Dec 2016
Total exemption small company accounts made up to 30 June 2016
07 Nov 2016
Confirmation statement made on 5 November 2016 with updates
25 Jan 2016
Director's details changed for Mr Paul Anthony Sowden on 25 January 2016

CHARGES

7 March 1990
Status
Outstanding
Delivered
13 March 1990
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

SOWDEN & SOWDEN LIMITED DIRECTORS

Polly Anna Sowden

  Acting
Appointed
31 October 2003
Role
Secretary
Nationality
British
Address
Parkgate House, Hesslewood Country Park Office, Hull, East Yorkshire, HU13 0QF
Name
SOWDEN, Polly Anna

Paul Anthony Sowden

  Acting
Occupation
Director
Role
Director
Age
73
Nationality
British
Address
Parkgate House, Hesslewood Country Park Office, Hull, East Yorkshire, HU13 0QF
Country Of Residence
England
Name
SOWDEN, Paul Anthony

Polly Anna Sowden

  Acting PSC
Appointed
15 March 2009
Occupation
Account Handler
Role
Director
Age
41
Nationality
British
Address
Parkgate House, Hesslewood Country Park Office, Hull, East Yorkshire, HU13 0QF
Country Of Residence
England
Name
SOWDEN, Polly Anna
Notified On
5 November 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Peter Charles Prothero

  Resigned
Appointed
08 December 2001
Resigned
31 October 2003
Role
Secretary
Address
2 Ellis Close, Manor Park, Preston, East Yorkshire, HU12 8XG
Name
PROTHERO, Peter Charles

Paul Anthony Sowden

  Resigned PSC
Appointed
30 June 1999
Resigned
08 December 2001
Role
Secretary
Address
92 Park Avenue, Princes Avenue, Hull, North Humberside, HU5 3ES
Name
SOWDEN, Paul Anthony
Notified On
5 November 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Watson Ian Hugill The Estate Of

  Resigned
Resigned
30 June 1999
Role
Secretary
Nationality
British
Address
The Old School, Main Street, Kirkburn, Driffield, East Yorkshire, YO25 9DU
Name
WATSON, Ian Hugill, The Estate Of

Andrew Spencer Cawley

  Resigned
Appointed
01 April 1992
Resigned
08 August 2000
Occupation
Marketing & Advertising
Role
Director
Age
60
Nationality
British
Address
10 Astley Street, Hull, North Humberside, HU3 6PY
Name
CAWLEY, Andrew Spencer

Watson Ian Hugill The Estate Of

  Resigned
Resigned
30 June 1999
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
The Old School, Main Street, Kirkburn, Driffield, East Yorkshire, YO25 9DU
Country Of Residence
United Kingdom
Name
WATSON, Ian Hugill, The Estate Of

Kenneth James Wright

  Resigned
Appointed
01 April 1994
Resigned
11 October 1996
Occupation
Designer
Role
Director
Age
64
Nationality
English
Address
Chapel Farmhouse, Main Street, Wetwang, North Humberside, YO25 9XJ
Name
WRIGHT, Kenneth James

REVIEWS


Check The Company
Excellent according to the company’s financial health.