UKBizDB.co.uk

SEVERN DELTA LIMITED

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

This company is commonly known as Severn Delta Limited. The company was founded 22 years ago and was given the registration number 04269451. The firm's registered office is in BRIDGWATER. You can find them at Showground Road, Showground Buinsess Park, Bridgwater, Somerset. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:SEVERN DELTA LIMITED
Company Number:04269451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Showground Road, Showground Buinsess Park, Bridgwater, Somerset, TA6 6AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Showground Road, Showground Buinsess Park, Bridgwater, TA6 6AJ

Director17 January 2024Active
Showground Road, Showground Buinsess Park, Bridgwater, TA6 6AJ

Director17 January 2024Active
Showground Road, Showground Buinsess Park, Bridgwater, TA6 6AJ

Director17 January 2024Active
4 King Square, Bridgwater, United Kingdom, TA6 3YF

Secretary13 August 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 August 2001Active
51 Dozule Close, Leonard Stanley, Stonehouse, GL10 3NL

Director13 August 2001Active
4 King Square, Bridgwater, United Kingdom, TA6 3YF

Director13 August 2001Active
4 King Square, Bridgwater, United Kingdom, TA6 3YF

Director01 September 2011Active
4 King Square, Bridgwater, United Kingdom, TA6 3YF

Director13 August 2001Active
4 King Square, Bridgwater, United Kingdom, TA6 3YF

Director01 September 2011Active

People with Significant Control

Accrol Group Holdings Plc
Notified on:17 January 2024
Status:Active
Country of residence:England
Address:Delta Building, Roman Road, Blackburn, England, BB1 2LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martyn James Shiner
Notified on:13 August 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:4 King Square, Bridgwater, United Kingdom, TA6 3YF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Clive Graham John Birnie
Notified on:13 August 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:4 King Square, Bridgwater, United Kingdom, TA6 3YF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2024-01-22Accounts

Change account reference date company current extended.

Download
2024-01-22Persons with significant control

Notification of a person with significant control.

Download
2024-01-22Persons with significant control

Cessation of a person with significant control.

Download
2024-01-22Persons with significant control

Cessation of a person with significant control.

Download
2024-01-22Officers

Appoint person director company with name date.

Download
2024-01-22Officers

Appoint person director company with name date.

Download
2024-01-19Officers

Termination director company with name termination date.

Download
2024-01-19Officers

Termination director company with name termination date.

Download
2024-01-19Officers

Termination director company with name termination date.

Download
2024-01-19Officers

Termination director company with name termination date.

Download
2024-01-19Accounts

Change account reference date company current shortened.

Download
2024-01-19Officers

Appoint person director company with name date.

Download
2024-01-19Officers

Termination secretary company with name termination date.

Download
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-02-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Accounts

Accounts with accounts type audited abridged.

Download
2018-08-15Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Accounts with accounts type audited abridged.

Download

Copyright © 2024. All rights reserved.