About

Registered Number: 03025713
Date of Incorporation: 23/02/1995 (30 years and 2 months ago)
Company Status: Active
Registered Address: Unit 2, Phoenix Trading Estate, London Road, Thrupp, Stroud, Gloucestershire, GL5 2BX

 

Severn Poultry Ltd was established in 1995. The current directors of the business are Dilloway, Mark David Carmelo, Carr, James Alan, Carr, Thomas David, Finch, Kevin, Nelmes, Michael, Nelmes, Patricia.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DILLOWAY, Mark David Carmelo 28 February 1995 - 1
CARR, James Alan 28 February 1995 31 March 2008 1
CARR, Thomas David 28 February 1995 31 March 2008 1
FINCH, Kevin 28 February 1995 14 October 2002 1
NELMES, Michael 28 February 1995 29 December 1995 1
NELMES, Patricia 28 February 1995 29 December 1995 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 09 March 2018
PSC04 - N/A 09 March 2018
AA - Annual Accounts 05 January 2018
RESOLUTIONS - N/A 04 April 2017
CONNOT - N/A 04 April 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 23 March 2010
CH03 - Change of particulars for secretary 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 11 November 2008
RESOLUTIONS - N/A 01 September 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 September 2008
169 - Return by a company purchasing its own shares 02 May 2008
RESOLUTIONS - N/A 04 April 2008
RESOLUTIONS - N/A 04 April 2008
RESOLUTIONS - N/A 02 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 29 November 2007
363s - Annual Return 22 March 2007
AA - Annual Accounts 21 September 2006
363s - Annual Return 31 May 2006
AA - Annual Accounts 09 January 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 July 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 20 December 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 November 2004
363s - Annual Return 28 April 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 March 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 10 May 2003
AA - Annual Accounts 28 February 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
363s - Annual Return 25 February 2002
AA - Annual Accounts 07 December 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 July 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 April 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 01 December 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 May 1999
363s - Annual Return 06 April 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 April 1999
287 - Change in situation or address of Registered Office 06 April 1999
288c - Notice of change of directors or secretaries or in their particulars 02 April 1999
287 - Change in situation or address of Registered Office 19 March 1999
AA - Annual Accounts 05 February 1999
363s - Annual Return 26 May 1998
AA - Annual Accounts 19 January 1998
363s - Annual Return 09 April 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 15 March 1996
88(2)P - N/A 08 March 1996
288 - N/A 19 January 1996
288 - N/A 19 January 1996
88(2)P - N/A 30 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 March 1995
287 - Change in situation or address of Registered Office 06 March 1995
288 - N/A 06 March 1995
288 - N/A 06 March 1995
288 - N/A 06 March 1995
288 - N/A 06 March 1995
288 - N/A 06 March 1995
288 - N/A 06 March 1995
288 - N/A 06 March 1995
RESOLUTIONS - N/A 03 March 1995
NEWINC - New incorporation documents 23 February 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.