About

Registered Number: 02377918
Date of Incorporation: 02/05/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: Chaxhill, Westbury On Severn, Gloucestershire, GL14 1QW

 

Having been setup in 1989, Severn & Wye Smokery Ltd have registered office in Gloucestershire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. There are no directors listed for the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 02 January 2020
PSC05 - N/A 28 August 2019
RP04CS01 - N/A 05 June 2019
CS01 - N/A 15 May 2019
PSC02 - N/A 14 May 2019
PSC07 - N/A 14 May 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 14 May 2018
CH03 - Change of particulars for secretary 01 May 2018
CH01 - Change of particulars for director 01 May 2018
MR04 - N/A 27 April 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 07 June 2013
AA01 - Change of accounting reference date 14 January 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 28 July 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 08 June 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 04 August 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 27 June 2005
AA - Annual Accounts 06 October 2004
395 - Particulars of a mortgage or charge 30 September 2004
363s - Annual Return 04 June 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 08 July 2003
RESOLUTIONS - N/A 14 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2002
123 - Notice of increase in nominal capital 14 October 2002
363s - Annual Return 26 June 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
225 - Change of Accounting Reference Date 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
AA - Annual Accounts 10 January 2002
395 - Particulars of a mortgage or charge 28 July 2001
363s - Annual Return 08 June 2001
AA - Annual Accounts 22 May 2001
363s - Annual Return 03 July 2000
AA - Annual Accounts 04 April 2000
287 - Change in situation or address of Registered Office 17 March 2000
363s - Annual Return 03 September 1999
AA - Annual Accounts 08 July 1999
AA - Annual Accounts 27 July 1998
363s - Annual Return 02 June 1998
AA - Annual Accounts 04 July 1997
AA - Annual Accounts 04 July 1997
AA - Annual Accounts 04 July 1997
363s - Annual Return 10 June 1997
363s - Annual Return 16 June 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 August 1995
363s - Annual Return 11 July 1995
AA - Annual Accounts 05 February 1995
363s - Annual Return 02 June 1994
AA - Annual Accounts 11 February 1994
363b - Annual Return 08 September 1993
AA - Annual Accounts 04 February 1993
363b - Annual Return 14 July 1992
AA - Annual Accounts 07 July 1992
AA - Annual Accounts 07 July 1992
DISS40 - Notice of striking-off action discontinued 19 August 1991
GAZ1 - First notification of strike-off action in London Gazette 09 July 1991
395 - Particulars of a mortgage or charge 25 April 1990
395 - Particulars of a mortgage or charge 24 November 1989
288 - N/A 06 September 1989
288 - N/A 06 September 1989
287 - Change in situation or address of Registered Office 06 September 1989
CERTNM - Change of name certificate 04 September 1989
CERTNM - Change of name certificate 04 September 1989
NEWINC - New incorporation documents 02 May 1989

Mortgages & Charges

Description Date Status Charge by
All assets debenture 20 September 2004 Outstanding

N/A

Mortgage deed 26 July 2001 Fully Satisfied

N/A

Debenture 20 April 1990 Outstanding

N/A

Single debenture 22 November 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.