About

Registered Number: 05814728
Date of Incorporation: 12/05/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: The Poplars Lightmoor Road, Lightmoor, Telford, Shropshire, TF4 3QN

 

Severn Oak Timber Frames Ltd was established in 2006, it has a status of "Active". This organisation has 2 directors listed as Lloyd, William, Bevan-jones, Charles David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEVAN-JONES, Charles David 12 May 2006 19 October 2007 1
Secretary Name Appointed Resigned Total Appointments
LLOYD, William 11 July 2012 - 1

Filing History

Document Type Date
AAMD - Amended Accounts 06 February 2020
CS01 - N/A 13 January 2020
PSC04 - N/A 13 January 2020
CH01 - Change of particulars for director 13 January 2020
CH01 - Change of particulars for director 13 January 2020
CH03 - Change of particulars for secretary 13 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 13 February 2019
CS01 - N/A 03 January 2019
SH01 - Return of Allotment of shares 03 January 2019
SH01 - Return of Allotment of shares 03 January 2019
AA - Annual Accounts 22 August 2018
MR04 - N/A 22 August 2018
CS01 - N/A 14 May 2018
MR01 - N/A 20 March 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 24 October 2016
AAMD - Amended Accounts 07 July 2016
AAMD - Amended Accounts 07 July 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 23 December 2015
AA01 - Change of accounting reference date 09 December 2015
MR01 - N/A 19 October 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 29 May 2015
CH01 - Change of particulars for director 12 May 2015
CH03 - Change of particulars for secretary 12 May 2015
AD01 - Change of registered office address 06 May 2015
CH01 - Change of particulars for director 06 May 2015
CH01 - Change of particulars for director 06 May 2015
CH01 - Change of particulars for director 06 May 2015
MR01 - N/A 30 January 2015
MR01 - N/A 07 October 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 31 March 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 14 May 2013
CH01 - Change of particulars for director 09 January 2013
CH01 - Change of particulars for director 09 January 2013
TM01 - Termination of appointment of director 24 July 2012
AP03 - Appointment of secretary 11 July 2012
TM02 - Termination of appointment of secretary 11 July 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 17 January 2011
AP01 - Appointment of director 04 January 2011
AP01 - Appointment of director 13 September 2010
CH03 - Change of particulars for secretary 13 September 2010
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 29 May 2010
TM01 - Termination of appointment of director 02 February 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
AA - Annual Accounts 10 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 March 2008
225 - Change of Accounting Reference Date 10 March 2008
287 - Change in situation or address of Registered Office 22 January 2008
288a - Notice of appointment of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
363s - Annual Return 10 July 2007
287 - Change in situation or address of Registered Office 08 January 2007
287 - Change in situation or address of Registered Office 28 December 2006
288c - Notice of change of directors or secretaries or in their particulars 26 July 2006
288c - Notice of change of directors or secretaries or in their particulars 26 July 2006
NEWINC - New incorporation documents 12 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 March 2018 Outstanding

N/A

A registered charge 07 October 2015 Outstanding

N/A

A registered charge 27 January 2015 Fully Satisfied

N/A

A registered charge 02 October 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.