About

Registered Number: 02021938
Date of Incorporation: 21/05/1986 (37 years and 11 months ago)
Company Status: Active
Registered Address: Church Lane, Northwood Green, Westbury On Severn, Gloucestershire, GL14 1ND

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.