Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEVERN VALLEY AUTO GRASS CLUB LIMITED
Company Information for

SEVERN VALLEY AUTO GRASS CLUB LIMITED

BRITANNIA COURT, 5 MOOR STREET, WORCESTER, WR1 3DB,
Company Registration Number
01457112
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Severn Valley Auto Grass Club Ltd
SEVERN VALLEY AUTO GRASS CLUB LIMITED was founded on 1979-10-26 and has its registered office in Worcester. The organisation's status is listed as "Active". Severn Valley Auto Grass Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SEVERN VALLEY AUTO GRASS CLUB LIMITED
 
Legal Registered Office
BRITANNIA COURT
5 MOOR STREET
WORCESTER
WR1 3DB
Other companies in WR1
 
Filing Information
Company Number 01457112
Company ID Number 01457112
Date formed 1979-10-26
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 29/07/2025
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 10:16:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEVERN VALLEY AUTO GRASS CLUB LIMITED
The accountancy firm based at this address is HW WORCESTER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SEVERN VALLEY AUTO GRASS CLUB LIMITED

Current Directors
Officer Role Date Appointed
HEATHER PEARL GRIFFITHS
Company Secretary 2004-12-02
ROBERT ANDREW BARRETT
Director 2012-12-01
ANGELA MARY EGGERTON
Director 2012-12-01
ANTHONY CLIFFORD GRIFFITHS
Director 2003-12-04
CLAIRE GRIFFITHS
Director 2012-12-01
CONNOR DANIEL GRIFFITHS
Director 2015-12-03
HEATHER PEARL GRIFFITHS
Director 2004-12-02
MARK IAN GRIFFITHS
Director 2001-12-06
NEIL GRIFFITHS
Director 1991-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE ELLEN BARNETT
Director 2006-12-07 2015-12-03
PETER JAMES GUNN
Director 2004-12-02 2015-12-03
CLAIR GRIFFITHS
Director 2001-12-06 2013-12-01
GLYN DOUGLAS HARDING
Director 2003-12-04 2010-12-09
SALLYANN ANN HAYDEN
Company Secretary 1996-07-04 2004-12-02
KLAIRE JOANNE BOWERS
Director 2003-12-04 2004-12-02
BARRY HANKS
Director 1996-12-05 2003-12-04
BRYAN DOUGLAS EAST
Director 1998-12-03 2002-12-05
HEATHER PEARL GRIFFITHS
Director 1992-12-03 2001-12-06
COLIN CHARLES HADLEY
Director 1992-12-03 2000-12-07
DAVID GEORGE HADLEY
Director 1996-06-05 2000-12-07
RONALD GEORGE HADLEY
Director 1997-12-04 2000-12-07
MARK GRIFFITHS
Director 1996-12-05 1998-12-03
RAYMOND JAMES BAKEWELL
Director 1995-12-07 1996-12-05
SUSAN ELIZABETH BAKEWELL
Director 1995-12-07 1996-12-05
RICHARD WILLIAM THOMAS FLETCHER
Director 1993-12-02 1996-12-05
ROSEMARY ANNE GWYNNE
Director 1991-12-21 1996-12-05
RONALD GEORGE HADLEY
Director 1993-12-02 1996-12-05
ROSEMARY ANNE GWYNNE
Company Secretary 1992-12-03 1996-07-04
PETER HARBER
Director 1991-12-21 1996-06-09
JOHN GWYNNE
Director 1994-12-01 1995-12-07
MARK ROBERT CREED
Director 1993-12-22 1994-12-01
ALISTAIR GRIFFITHS
Director 1991-12-21 1993-12-02
GLYN DOUGLAS HARDING
Director 1992-12-03 1993-12-02
MICHELE ROBERTS
Company Secretary 1991-12-21 1992-12-03
IAN CRISP
Director 1991-12-21 1992-12-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-0931/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-2931/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-09APPOINTMENT TERMINATED, DIRECTOR ANGELA MARY EGGERTON
2023-01-03APPOINTMENT TERMINATED, DIRECTOR MARK IAN GRIFFITHS
2023-01-03CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK IAN GRIFFITHS
2022-07-29AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2022-02-22CH01Director's details changed for Mark Ian Griffiths on 2021-12-20
2022-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/22 FROM Boyds 20 Sansome Walk Worcester WR1 1LR
2022-02-15APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW BARRETT
2022-02-15APPOINTMENT TERMINATED, DIRECTOR CONNOR DANIEL GRIFFITHS
2022-02-15Director's details changed for Mrs Claire Griffiths on 2022-02-15
2022-02-15CH01Director's details changed for Mrs Claire Griffiths on 2022-02-15
2022-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW BARRETT
2021-07-29AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2021-01-29AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-30AA01Current accounting period shortened from 30/10/19 TO 29/10/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-11-18AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-19AA01Previous accounting period shortened from 31/10/18 TO 30/10/18
2019-04-24CH01Director's details changed for Mr Neil Griffiths on 2018-10-01
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-07-28AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN THOMAS
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-07-31AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-31AP01DIRECTOR APPOINTED MR CONNOR DANIEL GRIFFITHS
2016-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE BARNETT
2016-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER GUNN
2016-01-07AR0121/12/15 ANNUAL RETURN FULL LIST
2015-07-29AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-22AP01DIRECTOR APPOINTED MR KEVIN THOMAS
2015-01-07AR0121/12/14 ANNUAL RETURN FULL LIST
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-04AP01DIRECTOR APPOINTED MR ROBERT ANDREW BARRETT
2014-04-04AP01DIRECTOR APPOINTED MS ANGELA MARY EGGERTON
2014-03-11AP01DIRECTOR APPOINTED MRS CLAIRE GRIFFITHS
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR CLAIR GRIFFITHS
2013-12-31AR0121/12/13 ANNUAL RETURN FULL LIST
2013-07-28AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LEWIS
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR DEREK WARREN
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN WARREN
2012-12-24AR0121/12/12 NO MEMBER LIST
2012-08-02AA31/10/11 TOTAL EXEMPTION SMALL
2012-01-31AR0121/12/11 NO MEMBER LIST
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SCHOENEMANN
2011-07-29AA31/10/10 TOTAL EXEMPTION SMALL
2011-03-16AR0121/12/10 NO MEMBER LIST
2011-03-16AP01DIRECTOR APPOINTED MRS GILLIAN WARREN
2011-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2011 FROM WOODLANDS FALCON LANE LEDBURY HEREFORDSHIRE HR8 2JW UK
2011-03-16AP01DIRECTOR APPOINTED MR DEREK JOHN WARREN
2011-03-16AP01DIRECTOR APPOINTED MR JAMES SIMON LEWIS
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PERRY
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MOUNTFORD
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR GLYN HARDING
2010-01-26AA31/10/09 TOTAL EXEMPTION SMALL
2010-01-06AR0121/12/09 NO MEMBER LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY SCHOENEMANN / 21/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PERRY / 21/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN MOUNTFORD / 21/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYN DOUGLAS HARDING / 21/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES GUNN / 21/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GRIFFITHS / 21/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK IAN GRIFFITHS / 21/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER PEARL GRIFFITHS / 21/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIR GRIFFITHS / 21/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CLIFFORD GRIFFITHS / 21/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELLEN BARNETT / 21/12/2009
2010-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / HEATHER PEARL GRIFFITHS / 21/12/2009
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR BRETT PERRY
2009-03-27288cDIRECTOR'S CHANGE OF PARTICULARS / PETER GUNN / 02/03/2009
2009-03-27288cDIRECTOR'S CHANGE OF PARTICULARS / JOANNE BARNETT / 02/03/2009
2009-03-23287REGISTERED OFFICE CHANGED ON 23/03/2009 FROM 1 VICTORIA ROW WELLINGTON HEATH LEDBURY HEREFORDSHIRE HR8 1LX
2009-02-10AA31/10/08 TOTAL EXEMPTION SMALL
2009-01-09363aANNUAL RETURN MADE UP TO 21/12/08
2009-01-09288aDIRECTOR APPOINTED MR KEITH JOHN MOUNTFORD
2008-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2008-01-11363aANNUAL RETURN MADE UP TO 21/12/07
2008-01-11288bDIRECTOR RESIGNED
2007-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-17363aANNUAL RETURN MADE UP TO 21/12/06
2007-01-16288aNEW DIRECTOR APPOINTED
2007-01-16288aNEW DIRECTOR APPOINTED
2007-01-16288bDIRECTOR RESIGNED
2007-01-16288cDIRECTOR'S PARTICULARS CHANGED
2007-01-16288cDIRECTOR'S PARTICULARS CHANGED
2006-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-19363sANNUAL RETURN MADE UP TO 21/12/05
2005-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-04-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-18363sANNUAL RETURN MADE UP TO 21/12/04
2005-01-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to SEVERN VALLEY AUTO GRASS CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SEVERN VALLEY AUTO GRASS CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SEVERN VALLEY AUTO GRASS CLUB LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SEVERN VALLEY AUTO GRASS CLUB LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 6,512
Cash Bank In Hand 2011-10-31 £ 6,166
Current Assets 2012-10-31 £ 6,829
Current Assets 2011-10-31 £ 6,483
Shareholder Funds 2012-10-31 £ 14,601
Shareholder Funds 2011-10-31 £ 9,045
Tangible Fixed Assets 2012-10-31 £ 8,072
Tangible Fixed Assets 2011-10-31 £ 2,862

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SEVERN VALLEY AUTO GRASS CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEVERN VALLEY AUTO GRASS CLUB LIMITED
Trademarks
We have not found any records of SEVERN VALLEY AUTO GRASS CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEVERN VALLEY AUTO GRASS CLUB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as SEVERN VALLEY AUTO GRASS CLUB LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where SEVERN VALLEY AUTO GRASS CLUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEVERN VALLEY AUTO GRASS CLUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEVERN VALLEY AUTO GRASS CLUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1