Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEVERN RIVER CROSSING PLC
Company Information for

SEVERN RIVER CROSSING PLC

FOUR BRINDLEYPLACE, BIRMINGHAM, MIDLANDS, B1 2HZ,
Company Registration Number
02379695
Public Limited Company
Liquidation

Company Overview

About Severn River Crossing Plc
SEVERN RIVER CROSSING PLC was founded on 1989-05-04 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Severn River Crossing Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SEVERN RIVER CROSSING PLC
 
Legal Registered Office
FOUR BRINDLEYPLACE
BIRMINGHAM
MIDLANDS
B1 2HZ
Other companies in BS35
 
Filing Information
Company Number 02379695
Company ID Number 02379695
Date formed 1989-05-04
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 08/01/2018
Account next due 08/07/2019
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB577050631  
Last Datalog update: 2019-02-05 12:00:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEVERN RIVER CROSSING PLC
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 RIVER CROSSING PLC

Current Directors
Officer Role Date Appointed
JAMES ALEXANDER RAWLE
Company Secretary 1999-07-05
RYAN PAUL HAYWARD
Director 2017-04-11
JITEN MISTRY
Director 2017-03-03
MARC MARIE JOSEPH NEYRAND
Director 2017-01-12
ANDREW STEPHEN PEARSON
Director 2012-03-29
DAVID JON RUSHTON
Director 2014-06-20
SIDDHARTH SINGH
Director 2015-05-21
HENRY SNOW
Director 2015-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WILLIAM BOWLER
Director 2009-11-12 2018-07-31
PIERRE-LOUIS DELSENY
Director 2002-10-11 2018-01-31
JONATHAN PAUL CONWAY
Director 2014-02-27 2015-11-30
ADAM PAUL BATTERSBY
Director 2011-03-29 2015-05-21
PETER RICHARD ARMSTRONG
Director 2008-09-17 2014-06-20
JOHN IVOR CAVILL
Director 2011-12-30 2013-11-08
LOUIS-ROCH BURGARD
Director 2009-11-12 2012-06-06
KRISHNA GIDWANI
Director 2009-12-01 2011-03-29
DAVID ALEXANDER JOHN FOOT
Director 2006-11-21 2010-07-20
ANTOINE BRESOLIN
Director 2008-01-22 2009-11-12
CHRISTOPHER JAMES ELLIOTT
Director 2000-06-08 2009-06-11
DAVID WILLIAM BOWLER
Director 2005-03-18 2008-12-15
JOHN ELWYN EVANS
Director 2007-01-01 2007-03-30
STEPHEN BERNARD CLOWES
Director 2003-03-24 2006-12-15
ALAN CAMPBELL HOGG
Director 2004-05-18 2006-11-21
NORMAN DAVID HASTE
Director 2000-04-03 2006-05-31
GILLES PIERRE YVES BREEM
Director 1997-10-02 2005-03-18
ANDREW ERSKINE FRIEND
Director 2001-04-04 2004-05-18
JOAO PAULO DE LACERDA TEIXEIRA ECOITO
Director 2002-02-12 2002-10-11
ADRIAN JAMES HENRY EWER
Director 1996-10-30 2001-10-22
PHILIPPE-EMMANUEL DAUSSY
Director 2000-04-17 2001-06-28
CHRISTOPHER PAUL CONSTANTINE BEER
Director 1994-05-25 2001-05-16
JAMES ARMSTRONG
Director 1995-01-01 2001-04-04
HUGH EMLYN HOOSON
Director 1992-11-12 2000-04-03
DEREK WILLIAM FEATHERSTONE
Company Secretary 1992-11-12 1999-07-05
MARC CHARLES MARIE BEATRIX
Director 1994-05-25 1997-10-02
CHRISTOPHER JAMES ELLIOTT
Director 1992-11-12 1997-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW STEPHEN PEARSON COUNTYROUTE (A130) PLC. Director 2018-07-03 CURRENT 1999-09-28 Active
ANDREW STEPHEN PEARSON COUNTYROUTE LIMITED Director 2018-07-03 CURRENT 1998-12-08 Active
ANDREW STEPHEN PEARSON INEOS RUNCORN (TPS) HOLDINGS LIMITED Director 2018-04-30 CURRENT 2008-04-23 Active
ANDREW STEPHEN PEARSON INEOS RUNCORN (TPS) LIMITED Director 2018-04-30 CURRENT 2008-04-24 Active
ANDREW STEPHEN PEARSON FORUM CAMBRIDGE HOLDCO LIMITED Director 2016-08-30 CURRENT 2014-11-28 Dissolved 2017-12-19
ANDREW STEPHEN PEARSON JOHN LAING CAMBRIDGE LIMITED Director 2016-08-30 CURRENT 2013-07-03 Active - Proposal to Strike off
ANDREW STEPHEN PEARSON ALDER HEY HOLDCO 1 LIMITED Director 2015-07-22 CURRENT 2013-02-05 Active
ANDREW STEPHEN PEARSON ALDER HEY (SPECIAL PURPOSE VEHICLE) LIMITED Director 2015-07-22 CURRENT 2013-02-06 Active
ANDREW STEPHEN PEARSON ALDER HEY HOLDCO 3 LIMITED Director 2015-07-22 CURRENT 2013-02-20 Active
ANDREW STEPHEN PEARSON ALDER HEY HOLDCO 2 LIMITED Director 2015-07-22 CURRENT 2013-02-04 Active
ANDREW STEPHEN PEARSON CROYDON PSDH HOLDCO LIMITED Director 2013-08-16 CURRENT 2009-12-07 Liquidation
ANDREW STEPHEN PEARSON CROYDON PSDH HOLDCO 2 LIMITED Director 2013-08-16 CURRENT 2010-03-04 Liquidation
ANDREW STEPHEN PEARSON JOHN LAING PROJECTS & DEVELOPMENTS (CROYDON) LIMITED Director 2013-08-16 CURRENT 2008-09-29 Dissolved 2018-05-27
ANDREW STEPHEN PEARSON CCURV (NOMINEE) LIMITED Director 2013-08-16 CURRENT 2008-10-24 Dissolved 2018-06-09
ANDREW STEPHEN PEARSON JOHN LAING PROJECTS & DEVELOPMENTS LIMITED Director 2013-02-08 CURRENT 2002-04-19 Active
ANDREW STEPHEN PEARSON JOHN LAING PROJECTS & DEVELOPMENTS (HOLDINGS) LIMITED Director 2013-02-08 CURRENT 2001-07-16 Active
ANDREW STEPHEN PEARSON SERVICES SUPPORT (SURREY) HOLDINGS LIMITED Director 2013-01-11 CURRENT 2004-05-06 Active - Proposal to Strike off
ANDREW STEPHEN PEARSON SERVICES SUPPORT (SURREY) LIMITED Director 2013-01-11 CURRENT 2004-05-05 Active - Proposal to Strike off
ANDREW STEPHEN PEARSON RAIL INVESTMENTS (GREAT WESTERN) LIMITED Director 2012-07-26 CURRENT 2012-01-19 Active - Proposal to Strike off
ANDREW STEPHEN PEARSON JOHN LAING PENSION PLAN TRUSTEES LIMITED Director 2010-10-01 CURRENT 1977-07-15 Active
ANDREW STEPHEN PEARSON CITY GREENWICH LEWISHAM RAIL LINK PLC Director 2005-06-14 CURRENT 1996-03-07 Liquidation
DAVID JON RUSHTON LAING INVESTMENTS MANAGEMENT SERVICES (CANADA) LIMITED Director 2010-09-30 CURRENT 2002-02-06 Active
DAVID JON RUSHTON JOHN LAING (USA) LIMITED Director 2007-09-20 CURRENT 2004-11-03 Active

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
2020-09-08GAZ2Final Gazette dissolved via compulsory strike-off
2020-06-08LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-02-06LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-04
2019-02-07AD03Registers moved to registered inspection location of Bridge Access Road Aust Bristol BS35 4BD
2019-02-07AD02Register inspection address changed to Bridge Access Road Aust Bristol BS35 4BD
2019-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/19 FROM 1 Kingsway London WC2B 6AN United Kingdom
2018-12-31LIQ01Voluntary liquidation declaration of solvency
2018-12-31600Appointment of a voluntary liquidator
2018-12-31LRESSPResolutions passed:
  • Special resolution to wind up on 2018-12-05
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM BOWLER
2018-07-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023796950008
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR HAROLD MOORE
2018-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/18 FROM Bridge Access Road Aust South Gloucestershire BS35 4BD
2018-05-24AAFULL ACCOUNTS MADE UP TO 08/01/18
2018-04-11AA01Previous accounting period extended from 31/12/17 TO 08/01/18
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE-LOUIS DELSENY
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-10-03CH01Director's details changed for Mr Andrew Stephen Pearson on 2016-09-06
2017-10-02CH01Director's details changed for Mr David Jon Rushton on 2017-08-21
2017-04-28AP01DIRECTOR APPOINTED MR RYAN PAUL HAYWARD
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW LOGUE
2017-03-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-08AP01DIRECTOR APPOINTED MR JITEN MISTRY
2017-02-27AP01DIRECTOR APPOINTED MR MARC MARIE JOSEPH NEYRAND
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR HERVE LE CAIGNEC
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STRINGER
2016-12-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-12-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 50000
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW LOGUE / 18/04/2016
2016-04-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-15AP01DIRECTOR APPOINTED MR DAVID ANDREW LOGUE
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CONWAY
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WELLS
2015-12-04AR0112/11/15 FULL LIST
2015-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-10AP01DIRECTOR APPOINTED MR HENRY SNOW
2015-07-06AP01DIRECTOR APPOINTED MR SIDDHARTH SINGH
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ADAM BATTERSBY
2015-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 023796950008
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MARCEL VIAL
2015-04-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-17AP01DIRECTOR APPOINTED MR HERVE ALAIN LE CAIGNEC
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER MATHIEU
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 50000
2014-11-21AR0112/11/14 FULL LIST
2014-08-12AP01DIRECTOR APPOINTED MR DAVID JON RUSHTON
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER ARMSTRONG
2014-04-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023796950007
2014-03-13AP01DIRECTOR APPOINTED MR DAVID WELLS
2014-03-12AP01DIRECTOR APPOINTED MR JONATHAN CONWAY
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS MORTON
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 50000
2013-11-26AR0112/11/13 FULL LIST
2013-11-25AP01DIRECTOR APPOINTED MR MARCUS MORTON
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MIDDLETON
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CAVILL
2013-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 023796950007
2013-04-19AP01DIRECTOR APPOINTED MR MICHAEL STRINGER
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR KEITH PEARSON
2013-04-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-23AR0112/11/12 FULL LIST
2012-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD ARMSTRONG / 16/07/2012
2012-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN PEARSON / 16/07/2012
2012-06-15AP01DIRECTOR APPOINTED MR MARCEL VIAL
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS-ROCH BURGARD
2012-04-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-11AP01DIRECTOR APPOINTED MR ANDREW STEPHEN PEARSON
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MERCER-DEADMAN
2012-01-10AP01DIRECTOR APPOINTED MR JOHN IVOR CAVILL
2012-01-03AR0112/11/11 FULL LIST
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHIAS REICHERTER
2011-05-17AP01DIRECTOR APPOINTED MR ADAM PAUL BATTERSBY
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR KRISHNA GIDWANI
2011-05-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-01AR0112/11/10 FULL LIST
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FOOT
2010-04-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-28AR0112/11/09 FULL LIST
2010-01-07AP01DIRECTOR APPOINTED KEITH LINDSAY PEARSON
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL WYTHEN MIDDLETON / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WYTHEN MIDDLETON / 04/01/2010
2009-12-31TM01APPOINTMENT TERMINATED, DIRECTOR HERVE LE CAIGNEC
2009-12-24AP01DIRECTOR APPOINTED MR DAVID WILLIAM BOWLER
2009-12-24AP01DIRECTOR APPOINTED MR LOUIS-ROCH BURGARD
2009-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES ALEXANDER RAWLE / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER MATHIEU / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR HAROLD MOORE / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MERCER-DEADMAN / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER JOHN FOOT / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERRE-LOUIS DELSENY / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD ARMSTRONG / 23/12/2009
2009-12-23AP01DIRECTOR APPOINTED MR KRISHNA GIDWANI
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN LABEYRIE
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTOINE BRESOLIN
2009-11-17TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT MCMULLAN
2009-10-21TM01APPOINTMENT TERMINATED, DIRECTOR KANTILAL PITHIA
2009-10-07AP01DIRECTOR APPOINTED OLIVIER MATHIEU
2009-09-28RES01ADOPT ARTICLES 23/09/2009
2009-09-28RES13TO ADOPT THE COMPANYS AANUAL ACCOUNTS FOR THE FINANCIAL YEAR ENDED 31.12.08, TO REAPPOINT DELOITTE LLP AS COMPANY AUDITORS 23/09/2009
2009-07-01288aDIRECTOR APPOINTED MATTHIAS ALEXANDER REICHERTER
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ELLIOTT
2009-04-09AAFULL ACCOUNTS MADE UP TO 31/12/08
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SEVERN RIVER CROSSING PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-12-11
Appointmen2018-12-11
Resolution2018-12-11
Fines / Sanctions
No fines or sanctions have been issued against SEVERN RIVER CROSSING PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-04 Outstanding THE TRUSTEES OF THE SEVERN RIVER CROSSING PLC PENSION FUND
2013-07-01 Satisfied LLOYDS TSB BANK PLC
A THIRD PRIORITY SUPPLEMENTAL FIXED AND FLOATING CHARGE DEBENTURE 2003-01-02 Satisfied THE SECRETARY OF STATE FOR TRANSPORT
A SECOND PRIORITY SUPPLEMENTAL FIXED AND FLOATING CHARGE DEBENTURE 2003-01-02 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LIMITED AS TRUSTEE FOR ITSELF AND THE STOCKHOLDERS
FIRST PRIORITY SUPPLEMENTAL FIXED AND FLOATING CHARGE DEBENTURE 2002-12-20 Satisfied BANK OF AMERICA SECURITIES LIMITED (AS TRUSTEE FOR THE FIRST RANKING CREDITORS)
THIRD PRIORITY FIXED & FLOATING CHARGE DEBENTURE. 1990-11-07 Satisfied THE SECRETARY OF STATE FOR TRANSPORT.
FIRST PRIORITY FIXED & FLOATING CHARGE DEBENTURE 1990-10-29 Satisfied BANK OF AMERICA INTERNATIONAL LIMITED
SECOND PRIORITY FIXED & FLOATING CHARGE DEBENTURE 1990-10-29 Satisfied THE PRUDENTIAL ASSURANCE COMPANY LIMITED
Intangible Assets
Patents
We have not found any records of SEVERN RIVER CROSSING PLC registering or being granted any patents
Domain Names

SEVERN RIVER CROSSING PLC owns 3 domain names.

severnbridge.co.uk   severnbridges.co.uk   srcintranet.co.uk  

Trademarks
We have not found any records of SEVERN RIVER CROSSING PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEVERN RIVER CROSSING PLC. 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 (41100 - Development of building projects) as SEVERN RIVER CROSSING PLC are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SEVERN RIVER CROSSING PLC 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.
Import/Export of Goods
Goods imported/exported by SEVERN RIVER CROSSING PLC
OriginDestinationDateImport CodeImported Goods classification description
2016-02-0085365005Electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip "chip-on-chip technology" (excl. relays and automatic circuit breakers)
2015-04-0185365005Electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip "chip-on-chip technology" (excl. relays and automatic circuit breakers)
2015-04-0085365005Electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip "chip-on-chip technology" (excl. relays and automatic circuit breakers)
2015-01-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-01-0185365005Electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip "chip-on-chip technology" (excl. relays and automatic circuit breakers)
2015-01-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-01-0085365005Electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip "chip-on-chip technology" (excl. relays and automatic circuit breakers)
2014-12-0185365005Electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip "chip-on-chip technology" (excl. relays and automatic circuit breakers)
2014-08-0185365005Electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip "chip-on-chip technology" (excl. relays and automatic circuit breakers)
2014-06-0185365005Electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip "chip-on-chip technology" (excl. relays and automatic circuit breakers)
2010-09-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-08-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partySEVERN RIVER CROSSING PLCEvent Date2018-12-11
 
Initiating party Event TypeAppointmen
Defending partySEVERN RIVER CROSSING PLCEvent Date2018-12-11
Name of Company: SEVERN RIVER CROSSING PLC Company Number: 02379695 Nature of Business: Maintenance of the Severn Bridge and finance the outstanding debt and to design, construct, finance, operate and…
 
Initiating party Event TypeResolution
Defending partySEVERN RIVER CROSSING PLCEvent Date2018-12-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEVERN RIVER CROSSING PLC 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 RIVER CROSSING PLC 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.