About

Registered Number: 01810784
Date of Incorporation: 24/04/1984 (40 years ago)
Company Status: Active
Registered Address: Premier Trading Estate, Leys Road, Brierley Hill, West Midlands, DY5 3UP

 

Having been setup in 1984, Severn Bore Piling Ltd are based in Brierley Hill in West Midlands, it's status is listed as "Active". The companies directors are listed as Bennett, Hayley, Bennett, Paul Thomas, Redgrave, Justin Charles, Bartrop, Stephen Richard, Bennett, John Dennis, Bennett, Violet, Reavley, Susan Ann, Robson, Alan William, Robson, Angela at Companies House. This business is VAT Registered. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Paul Thomas 01 June 1997 - 1
REDGRAVE, Justin Charles 07 May 2013 - 1
BARTROP, Stephen Richard 01 June 1998 31 October 2019 1
BENNETT, John Dennis N/A 30 September 1997 1
BENNETT, Violet N/A 13 February 2020 1
REAVLEY, Susan Ann 01 July 1997 31 March 2009 1
ROBSON, Alan William N/A 31 May 1997 1
ROBSON, Angela N/A 31 May 1997 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Hayley 27 July 2010 - 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
TM01 - Termination of appointment of director 11 September 2020
TM01 - Termination of appointment of director 10 September 2020
SH06 - Notice of cancellation of shares 02 March 2020
SH03 - Return of purchase of own shares 02 March 2020
AA - Annual Accounts 06 January 2020
TM01 - Termination of appointment of director 31 October 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 04 September 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 06 September 2017
AA - Annual Accounts 17 October 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 01 October 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 23 August 2013
AP01 - Appointment of director 12 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 13 October 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 09 September 2010
TM02 - Termination of appointment of secretary 11 August 2010
AP03 - Appointment of secretary 11 August 2010
MG01 - Particulars of a mortgage or charge 24 March 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 10 September 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 06 October 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 02 October 2007
RESOLUTIONS - N/A 25 March 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 22 August 2006
363a - Annual Return 13 October 2005
AA - Annual Accounts 26 August 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 22 September 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 06 October 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 23 September 2002
169 - Return by a company purchasing its own shares 13 September 2002
RESOLUTIONS - N/A 10 August 2002
RESOLUTIONS - N/A 10 August 2002
MEM/ARTS - N/A 10 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2002
AA - Annual Accounts 07 December 2001
395 - Particulars of a mortgage or charge 31 October 2001
363s - Annual Return 05 October 2001
363s - Annual Return 22 September 2000
AA - Annual Accounts 22 September 2000
AA - Annual Accounts 08 December 1999
363s - Annual Return 19 October 1999
287 - Change in situation or address of Registered Office 21 April 1999
363s - Annual Return 29 October 1998
288a - Notice of appointment of directors or secretaries 29 October 1998
288a - Notice of appointment of directors or secretaries 29 October 1998
AA - Annual Accounts 29 October 1998
AA - Annual Accounts 17 February 1998
363s - Annual Return 26 October 1997
288b - Notice of resignation of directors or secretaries 26 October 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
288b - Notice of resignation of directors or secretaries 26 August 1997
288b - Notice of resignation of directors or secretaries 26 August 1997
AA - Annual Accounts 20 October 1996
363s - Annual Return 20 October 1996
AA - Annual Accounts 17 October 1995
363s - Annual Return 17 October 1995
AA - Annual Accounts 11 October 1994
363s - Annual Return 11 October 1994
363s - Annual Return 29 November 1993
AA - Annual Accounts 29 November 1993
363s - Annual Return 23 October 1992
AA - Annual Accounts 23 October 1992
AA - Annual Accounts 20 November 1991
363b - Annual Return 20 November 1991
AA - Annual Accounts 14 November 1990
363 - Annual Return 14 November 1990
AA - Annual Accounts 12 January 1990
363 - Annual Return 12 January 1990
395 - Particulars of a mortgage or charge 25 October 1989
288 - N/A 11 May 1989
288 - N/A 11 May 1989
AA - Annual Accounts 05 February 1989
363 - Annual Return 05 February 1989
AA - Annual Accounts 27 January 1988
363 - Annual Return 27 January 1988
AA - Annual Accounts 27 November 1986
363 - Annual Return 27 November 1986
NEWINC - New incorporation documents 24 April 1984

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 23 March 2010 Outstanding

N/A

Debenture 22 October 2001 Outstanding

N/A

Single debenture 19 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.