Founded in 1961, Severn Glocon Ltd has its registered office in Gloucester, it's status in the Companies House registry is set to "Active". The companies directors are listed as Mardon, Peter Robert, Powell, Christopher Charles, Critchley, Maurice Mortimer, Capell, Matthew, Moore, Brian, Pearce, Allan David, Reed, Edwin, Wood, Barry at Companies House. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARDON, Peter Robert | 09 December 2019 | - | 1 |
POWELL, Christopher Charles | 26 March 1996 | - | 1 |
CAPELL, Matthew | 20 December 2019 | 01 September 2020 | 1 |
MOORE, Brian | N/A | 25 March 1996 | 1 |
PEARCE, Allan David | N/A | 09 September 1992 | 1 |
REED, Edwin | N/A | 09 September 1992 | 1 |
WOOD, Barry | 16 March 1998 | 31 December 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRITCHLEY, Maurice Mortimer | N/A | 01 July 1992 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 04 September 2020 | |
AA - Annual Accounts | 26 March 2020 | |
CS01 - N/A | 28 February 2020 | |
AP01 - Appointment of director | 28 February 2020 | |
MR04 - N/A | 04 February 2020 | |
MR04 - N/A | 04 February 2020 | |
MR04 - N/A | 04 February 2020 | |
MR04 - N/A | 04 February 2020 | |
MR04 - N/A | 04 February 2020 | |
MR01 - N/A | 08 January 2020 | |
MR01 - N/A | 08 January 2020 | |
AA01 - Change of accounting reference date | 20 December 2019 | |
AP01 - Appointment of director | 10 December 2019 | |
AA01 - Change of accounting reference date | 24 June 2019 | |
RESOLUTIONS - N/A | 25 April 2019 | |
MR01 - N/A | 10 April 2019 | |
CS01 - N/A | 04 March 2019 | |
AA - Annual Accounts | 14 August 2018 | |
RESOLUTIONS - N/A | 13 August 2018 | |
CS01 - N/A | 01 March 2018 | |
AA - Annual Accounts | 04 October 2017 | |
CS01 - N/A | 28 February 2017 | |
AA - Annual Accounts | 13 October 2016 | |
AR01 - Annual Return | 04 March 2016 | |
AA - Annual Accounts | 08 October 2015 | |
AR01 - Annual Return | 24 February 2015 | |
AA - Annual Accounts | 29 September 2014 | |
MR01 - N/A | 15 July 2014 | |
MR01 - N/A | 28 May 2014 | |
AR01 - Annual Return | 24 February 2014 | |
AA - Annual Accounts | 19 September 2013 | |
AR01 - Annual Return | 05 March 2013 | |
MG01 - Particulars of a mortgage or charge | 04 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 December 2012 | |
MG01 - Particulars of a mortgage or charge | 20 December 2012 | |
AA - Annual Accounts | 28 June 2012 | |
AR01 - Annual Return | 13 March 2012 | |
AA - Annual Accounts | 21 June 2011 | |
AR01 - Annual Return | 06 April 2011 | |
MG01 - Particulars of a mortgage or charge | 27 August 2010 | |
AA - Annual Accounts | 19 May 2010 | |
AR01 - Annual Return | 23 February 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 August 2009 | |
AA - Annual Accounts | 27 July 2009 | |
363a - Annual Return | 18 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 March 2009 | |
AA - Annual Accounts | 14 August 2008 | |
363a - Annual Return | 03 April 2008 | |
AA - Annual Accounts | 15 October 2007 | |
287 - Change in situation or address of Registered Office | 24 April 2007 | |
363a - Annual Return | 03 April 2007 | |
AA - Annual Accounts | 31 July 2006 | |
363a - Annual Return | 06 April 2006 | |
288b - Notice of resignation of directors or secretaries | 06 March 2006 | |
288a - Notice of appointment of directors or secretaries | 15 December 2005 | |
AA - Annual Accounts | 08 August 2005 | |
363s - Annual Return | 21 April 2005 | |
AA - Annual Accounts | 09 August 2004 | |
363s - Annual Return | 06 April 2004 | |
AA - Annual Accounts | 22 October 2003 | |
363s - Annual Return | 11 April 2003 | |
288b - Notice of resignation of directors or secretaries | 23 January 2003 | |
AA - Annual Accounts | 04 August 2002 | |
363s - Annual Return | 09 April 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 April 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 April 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 April 2002 | |
AA - Annual Accounts | 02 August 2001 | |
363s - Annual Return | 11 April 2001 | |
288b - Notice of resignation of directors or secretaries | 16 January 2001 | |
395 - Particulars of a mortgage or charge | 05 January 2001 | |
288a - Notice of appointment of directors or secretaries | 02 October 2000 | |
AA - Annual Accounts | 31 July 2000 | |
363s - Annual Return | 15 May 2000 | |
AA - Annual Accounts | 02 July 1999 | |
363s - Annual Return | 28 April 1999 | |
AA - Annual Accounts | 03 June 1998 | |
288a - Notice of appointment of directors or secretaries | 19 May 1998 | |
363s - Annual Return | 07 May 1998 | |
395 - Particulars of a mortgage or charge | 01 April 1998 | |
288a - Notice of appointment of directors or secretaries | 20 March 1998 | |
288b - Notice of resignation of directors or secretaries | 12 January 1998 | |
AA - Annual Accounts | 28 October 1997 | |
363a - Annual Return | 18 August 1997 | |
363a - Annual Return | 15 April 1997 | |
287 - Change in situation or address of Registered Office | 23 October 1996 | |
288a - Notice of appointment of directors or secretaries | 23 October 1996 | |
363s - Annual Return | 23 October 1996 | |
AA - Annual Accounts | 24 September 1996 | |
395 - Particulars of a mortgage or charge | 12 April 1996 | |
CERTNM - Change of name certificate | 09 April 1996 | |
288 - N/A | 09 April 1996 | |
288 - N/A | 04 April 1996 | |
288 - N/A | 04 April 1996 | |
288 - N/A | 04 April 1996 | |
395 - Particulars of a mortgage or charge | 03 April 1996 | |
395 - Particulars of a mortgage or charge | 03 April 1996 | |
395 - Particulars of a mortgage or charge | 03 April 1996 | |
363s - Annual Return | 09 August 1995 | |
AA - Annual Accounts | 26 April 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 16 September 1994 | |
363s - Annual Return | 09 June 1994 | |
363s - Annual Return | 06 April 1993 | |
AA - Annual Accounts | 16 March 1993 | |
288 - N/A | 07 December 1992 | |
288 - N/A | 07 December 1992 | |
288 - N/A | 07 December 1992 | |
AA - Annual Accounts | 21 October 1992 | |
363a - Annual Return | 06 October 1992 | |
AA - Annual Accounts | 08 January 1992 | |
AA - Annual Accounts | 30 June 1991 | |
288 - N/A | 29 April 1991 | |
288 - N/A | 29 April 1991 | |
363a - Annual Return | 29 April 1991 | |
363a - Annual Return | 29 April 1991 | |
288 - N/A | 26 February 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 June 1990 | |
AA - Annual Accounts | 08 January 1990 | |
363 - Annual Return | 08 January 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 17 March 1989 | |
288 - N/A | 04 January 1989 | |
395 - Particulars of a mortgage or charge | 30 December 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 December 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 December 1988 | |
395 - Particulars of a mortgage or charge | 20 December 1988 | |
AA - Annual Accounts | 18 October 1988 | |
363 - Annual Return | 18 October 1988 | |
AA - Annual Accounts | 17 September 1987 | |
363 - Annual Return | 17 September 1987 | |
AA - Annual Accounts | 15 November 1986 | |
363 - Annual Return | 23 September 1986 | |
395 - Particulars of a mortgage or charge | 10 October 1963 | |
NEWINC - New incorporation documents | 30 March 1961 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 December 2019 | Outstanding |
N/A |
A registered charge | 20 December 2019 | Outstanding |
N/A |
A registered charge | 28 March 2019 | Fully Satisfied |
N/A |
A registered charge | 11 July 2014 | Fully Satisfied |
N/A |
A registered charge | 15 May 2014 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 17 December 2012 | Fully Satisfied |
N/A |
Debenture | 17 December 2012 | Fully Satisfied |
N/A |
Guarantee & debenture | 09 August 2010 | Fully Satisfied |
N/A |
Mortgage | 29 December 2000 | Fully Satisfied |
N/A |
Guarantee and debenture | 16 March 1998 | Fully Satisfied |
N/A |
Guarantee & debenture | 26 March 1996 | Fully Satisfied |
N/A |
Mortgage | 26 March 1996 | Fully Satisfied |
N/A |
Mortgage | 26 March 1996 | Fully Satisfied |
N/A |
Mortgage | 26 March 1996 | Fully Satisfied |
N/A |
Legal charge | 12 December 1988 | Fully Satisfied |
N/A |
Debenture | 12 December 1988 | Fully Satisfied |
N/A |
Debenture | 19 July 1982 | Fully Satisfied |
N/A |
2ND legal mortgage. | 30 September 1963 | Fully Satisfied |
N/A |