Severn Valley Woodworks Ltd was founded on 21 May 1986 with its registered office in Gloucestershire, it's status in the Companies House registry is set to "Active". Brown, Judy, Sterry, Anthony James, Williams, Dawn Elizabeth, Jenkins, Ruth Margaret, Simpson, Robin Timothy are the current directors of this organisation. We do not know the number of employees at this company. The company is VAT Registered.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Judy | 09 January 2020 | - | 1 |
STERRY, Anthony James | 01 July 2004 | - | 1 |
JENKINS, Ruth Margaret | N/A | 30 October 2001 | 1 |
SIMPSON, Robin Timothy | 30 October 2001 | 31 October 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIAMS, Dawn Elizabeth | N/A | 31 December 2000 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 04 February 2020 | |
CS01 - N/A | 03 February 2020 | |
AP01 - Appointment of director | 16 January 2020 | |
TM01 - Termination of appointment of director | 15 December 2019 | |
CS01 - N/A | 30 January 2019 | |
AA - Annual Accounts | 24 December 2018 | |
CS01 - N/A | 30 January 2018 | |
AA - Annual Accounts | 05 January 2018 | |
AA - Annual Accounts | 09 February 2017 | |
CS01 - N/A | 31 January 2017 | |
AR01 - Annual Return | 17 February 2016 | |
AA - Annual Accounts | 06 January 2016 | |
AR01 - Annual Return | 09 February 2015 | |
AA - Annual Accounts | 28 December 2014 | |
AR01 - Annual Return | 17 February 2014 | |
AA - Annual Accounts | 24 December 2013 | |
TM01 - Termination of appointment of director | 06 September 2013 | |
MG01 - Particulars of a mortgage or charge | 23 March 2013 | |
AR01 - Annual Return | 28 January 2013 | |
AA - Annual Accounts | 06 January 2013 | |
AR01 - Annual Return | 09 February 2012 | |
CH01 - Change of particulars for director | 09 February 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 16 February 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 09 February 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 09 February 2010 | |
CH01 - Change of particulars for director | 08 February 2010 | |
CH01 - Change of particulars for director | 08 February 2010 | |
CH01 - Change of particulars for director | 08 February 2010 | |
CH01 - Change of particulars for director | 08 February 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 08 February 2010 | |
CH01 - Change of particulars for director | 08 February 2010 | |
CH01 - Change of particulars for director | 08 February 2010 | |
CH03 - Change of particulars for secretary | 08 February 2010 | |
AA - Annual Accounts | 08 January 2010 | |
363a - Annual Return | 11 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 February 2009 | |
AA - Annual Accounts | 28 December 2008 | |
288b - Notice of resignation of directors or secretaries | 30 May 2008 | |
169 - Return by a company purchasing its own shares | 14 May 2008 | |
RESOLUTIONS - N/A | 07 May 2008 | |
169 - Return by a company purchasing its own shares | 08 April 2008 | |
169 - Return by a company purchasing its own shares | 14 March 2008 | |
RESOLUTIONS - N/A | 07 March 2008 | |
363a - Annual Return | 07 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 February 2008 | |
AA - Annual Accounts | 23 December 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 07 November 2007 | |
169 - Return by a company purchasing its own shares | 20 September 2007 | |
169 - Return by a company purchasing its own shares | 21 August 2007 | |
169 - Return by a company purchasing its own shares | 24 July 2007 | |
169 - Return by a company purchasing its own shares | 06 July 2007 | |
RESOLUTIONS - N/A | 20 June 2007 | |
RESOLUTIONS - N/A | 20 June 2007 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 20 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 June 2007 | |
363a - Annual Return | 08 February 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 07 January 2007 | |
AA - Annual Accounts | 06 January 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 11 November 2006 | |
363a - Annual Return | 31 January 2006 | |
AA - Annual Accounts | 20 December 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 29 November 2005 | |
288a - Notice of appointment of directors or secretaries | 06 July 2005 | |
288b - Notice of resignation of directors or secretaries | 06 July 2005 | |
363s - Annual Return | 18 February 2005 | |
AA - Annual Accounts | 04 January 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 30 December 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 December 2004 | |
288a - Notice of appointment of directors or secretaries | 20 August 2004 | |
288a - Notice of appointment of directors or secretaries | 10 August 2004 | |
363s - Annual Return | 11 February 2004 | |
AA - Annual Accounts | 22 January 2004 | |
363s - Annual Return | 26 February 2003 | |
AA - Annual Accounts | 25 February 2003 | |
363s - Annual Return | 03 May 2002 | |
AA - Annual Accounts | 26 April 2002 | |
395 - Particulars of a mortgage or charge | 06 March 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 February 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 February 2002 | |
395 - Particulars of a mortgage or charge | 10 December 2001 | |
395 - Particulars of a mortgage or charge | 04 December 2001 | |
395 - Particulars of a mortgage or charge | 14 November 2001 | |
395 - Particulars of a mortgage or charge | 13 November 2001 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 13 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 November 2001 | |
288a - Notice of appointment of directors or secretaries | 13 November 2001 | |
CERTNM - Change of name certificate | 09 November 2001 | |
RESOLUTIONS - N/A | 08 November 2001 | |
RESOLUTIONS - N/A | 08 November 2001 | |
123 - Notice of increase in nominal capital | 08 November 2001 | |
288a - Notice of appointment of directors or secretaries | 04 November 2001 | |
288a - Notice of appointment of directors or secretaries | 04 November 2001 | |
288a - Notice of appointment of directors or secretaries | 04 November 2001 | |
288b - Notice of resignation of directors or secretaries | 04 November 2001 | |
287 - Change in situation or address of Registered Office | 04 November 2001 | |
AA - Annual Accounts | 17 July 2001 | |
363s - Annual Return | 09 May 2001 | |
288a - Notice of appointment of directors or secretaries | 06 February 2001 | |
288b - Notice of resignation of directors or secretaries | 06 February 2001 | |
225 - Change of Accounting Reference Date | 16 January 2001 | |
363s - Annual Return | 23 May 2000 | |
AA - Annual Accounts | 10 May 2000 | |
AA - Annual Accounts | 23 July 1999 | |
363s - Annual Return | 03 June 1999 | |
AUD - Auditor's letter of resignation | 24 August 1998 | |
AA - Annual Accounts | 28 May 1998 | |
363s - Annual Return | 22 May 1998 | |
AA - Annual Accounts | 18 June 1997 | |
363s - Annual Return | 16 June 1997 | |
363s - Annual Return | 07 May 1996 | |
AA - Annual Accounts | 18 April 1996 | |
363s - Annual Return | 09 June 1995 | |
AA - Annual Accounts | 21 March 1995 | |
AA - Annual Accounts | 31 May 1994 | |
288 - N/A | 10 May 1994 | |
363s - Annual Return | 09 May 1994 | |
363s - Annual Return | 13 May 1993 | |
AA - Annual Accounts | 29 March 1993 | |
AA - Annual Accounts | 12 May 1992 | |
363b - Annual Return | 12 May 1992 | |
288 - N/A | 10 March 1992 | |
AA - Annual Accounts | 02 June 1991 | |
363b - Annual Return | 02 June 1991 | |
AA - Annual Accounts | 27 June 1990 | |
363 - Annual Return | 27 June 1990 | |
AA - Annual Accounts | 16 August 1989 | |
363 - Annual Return | 16 August 1989 | |
AA - Annual Accounts | 13 May 1988 | |
363 - Annual Return | 13 May 1988 | |
363 - Annual Return | 13 May 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 02 October 1987 | |
287 - Change in situation or address of Registered Office | 20 September 1987 | |
GAZ(U) - N/A | 02 December 1986 | |
CERTNM - Change of name certificate | 20 October 1986 | |
288 - N/A | 23 September 1986 | |
288 - N/A | 19 September 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 21 March 2013 | Outstanding |
N/A |
Fixed and floating charge | 28 February 2002 | Outstanding |
N/A |
Debenture | 06 December 2001 | Outstanding |
N/A |
Legal charge | 28 November 2001 | Outstanding |
N/A |
Mortgage | 31 October 2001 | Fully Satisfied |
N/A |
Debenture | 30 October 2001 | Fully Satisfied |
N/A |