UKBizDB.co.uk

SEVERN SIDE MILLS (BEWDLEY) LIMITED

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

This company is commonly known as Severn Side Mills (bewdley) Limited. The company was founded 82 years ago and was given the registration number 00372320. The firm's registered office is in WORCESTERSHIRE. You can find them at The Office 19 Ricketts Place, Bewdley, Worcestershire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SEVERN SIDE MILLS (BEWDLEY) LIMITED
Company Number:00372320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1942
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Office 19 Ricketts Place, Bewdley, Worcestershire, DY12 1DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Granary, Bannut Tree Court, Arley, Near Bewdley, England, DY12 3LX

Secretary01 September 2016Active
The Green Farm, Stanford Bridge, WR6 6SA

Director26 September 2002Active
Bluebell Cottage, Ribbesford, Bewdley, DY12 2TT

Director01 November 1996Active
Horsehill Farm, Ribbesford, Bewdley, DY12 2TS

Secretary-Active
Bluebell Cottage, Ribbesford, Bewdley, DY12 2TT

Secretary04 January 2002Active
The Green Farm, Stanford Bridge, Worcester, WR6 6SA

Director-Active
Horsehill Farm, Ribbesford, Bewdley, DY12 2TS

Director-Active
Bannut Tree Farm, Upper Arley, Bewdley, DY12 3LX

Director-Active

People with Significant Control

Ms Iris Margaret Styles
Notified on:30 October 2021
Status:Active
Date of birth:February 1936
Nationality:British
Address:The Office 19 Ricketts Place, Worcestershire, DY12 1DW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeffery Rowland Styles
Notified on:06 April 2016
Status:Active
Date of birth:January 1936
Nationality:British
Address:The Office 19 Ricketts Place, Worcestershire, DY12 1DW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Yvonne Patricia Room
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:The Office 19 Ricketts Place, Worcestershire, DY12 1DW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil Henry Martyn Styles
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:The Office 19 Ricketts Place, Worcestershire, DY12 1DW
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Persons with significant control

Notification of a person with significant control.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Persons with significant control

Cessation of a person with significant control.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2016-12-27Officers

Termination secretary company with name termination date.

Download
2016-12-27Accounts

Accounts with accounts type total exemption small.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Officers

Appoint person secretary company with name date.

Download
2015-12-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-27Accounts

Accounts with accounts type total exemption small.

Download
2014-12-24Accounts

Accounts with accounts type total exemption small.

Download
2014-11-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.