UKBizDB.co.uk

SEVERFIELD (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Severfield (uk) Limited. The company was founded 32 years ago and was given the registration number 02668795. The firm's registered office is in THIRSK. You can find them at Severs House Dalton Airfield Industrial Estate, Dalton, Thirsk, North Yorkshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:SEVERFIELD (UK) LIMITED
Company Number:02668795
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1991
End of financial year:25 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Severs House Dalton Airfield Industrial Estate, Dalton, Thirsk, North Yorkshire, YO7 3JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Severs House, Dalton Airfield Industrial Estate, Dalton, Thirsk, YO7 3JN

Director01 March 2010Active
Severs House, Dalton Airfield Industrial Estate, Dalton, Thirsk, United Kingdom, YO7 3JN

Director01 March 2011Active
Dalton Airfield Industrial Estate, Dalton, Thirsk, United Kingdom, YO7 3JN

Director30 September 2013Active
Severs House, Dalton Airfield Industrial Estate, Dalton, Thirsk, YO7 3JN

Director05 May 2023Active
Severs House, Dalton Airfield Industrial Estate, Dalton, Thirsk, United Kingdom, YO7 3JN

Director01 April 2019Active
Severs House, Dalton Airfield Industrial Estate, Dalton, Thirsk, YO7 3JN

Director06 November 2023Active
Dalton Airfield Industrial Estate, Dalton, Thirsk, United Kingdom, Y07 3JN

Director01 February 2018Active
Sheraton Park, Blackwell, Darlington, DL3 8QY

Secretary17 December 1991Active
Newton Lodge Gardens, Oakwood Grange Lane, Leeds, LS8 2PF

Nominee Secretary03 December 1991Active
Dalton Airfield Industrial Est., Dalton Thirsk, North Yorkshire, United Kingdom, YO7 3JN

Secretary18 May 2011Active
64 Ryde Road, Roseworth, Stockton On Tees, TS19 9EH

Director10 March 2006Active
26 St Clements Road, Harrogate, HG2 8LU

Director20 February 1992Active
Dalton Airfield Industrial Est., Dalton, Thirsk, YO7 3JN

Director08 January 2010Active
Dalton Airfield, Industrial Estate Dalton, Thirsk, United Kingdom, Y07 3JN

Director10 July 2007Active
18 Watermill Lane, North Stainley, Ripon, HG4 3LA

Director30 October 2002Active
Severs House, Dalton Airfield Industrial Estate, Dalton, Thirsk, YO7 3JN

Director12 June 2013Active
Dalton Airfield Industrial Estate, Dalton, Thirst, United Kingdom, YO7 3JN

Director12 June 2013Active
17 St Mellion Way, Kirkby In Ashfield, NG17 8NN

Director01 January 2006Active
Sheraton Park, Blackwell, Darlington, DL3 8QY

Director17 December 1991Active
Dalton Airfield, Industrial Estate Dalton, Thirsk, United Kingdom, Y07 3JN

Director01 November 2008Active
Dalton Airfield, Industrial Estate Dalton, Thirsk, United Kingdom, Y07 3JN

Director31 December 2012Active
Intake, Newbiggin On Lune, Kirkby Stephen, CA17 4NY

Director30 June 1997Active
Linden House, Southwell Road Kirklington, Newark, NG22 8NF

Director01 August 2001Active
16 Fullarton Courtyard, Troon, KA10 7HF

Director09 December 1994Active
Low Hutton Cottage, Hutton Hang, Leyburn, DL8 5RP

Director20 February 1992Active
Dalton Airfield, Industrial Estate Dalton, Thirsk, United Kingdom, Y07 3JN

Director01 August 1995Active
Elms, Ilton Lane Grewelthorpe, Ripon, HG4 3DF

Director20 February 1992Active
27 Westwood Road, Bawtry, Doncaster, DN10 6XB

Director07 February 2002Active
2 Boundary View, Darlington, DL3 9BQ

Director20 February 1992Active
Rose Cottage, Walcot, DN15 9JT

Director02 June 2008Active
26 Heworth Drive, Norton, Stockton On Tees, TS20 1TB

Director17 January 2005Active
Dalton Airfield Industrial Est., Dalton, Thirsk, YO7 3JN

Director18 January 2011Active
Dalton Airfield Industrial Estate, Dalton, Thirsk, United Kingdom, YO7 3JN

Director01 November 2013Active
32 West Court, West Avenue, Leeds, LS8 2JN

Nominee Director03 December 1991Active
Severs House, Dalton Airfield Industrial Estate, Dalton, Thirsk, YO7 3JN

Director01 November 2022Active

People with Significant Control

Severfield Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Severs House, Dalton Airfield Industrial Estate, Thirsk, United Kingdom, Y07 3JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Officers

Appoint person director company with name date.

Download
2024-04-15Officers

Appoint person director company with name date.

Download
2024-04-15Officers

Termination director company with name termination date.

Download
2024-04-10Change of name

Certificate change of name company.

Download
2024-04-02Change of name

Certificate change of name company.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type full.

Download
2020-12-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type full.

Download
2019-09-05Officers

Termination director company with name termination date.

Download
2019-04-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.