Company Information for SEVERN CENTRE TRUST LTD
LION YARD, BROAD STREET, LEOMINSTER, HEREFS, HR6 8BT,
|
Company Registration Number
07219190
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
SEVERN CENTRE TRUST LTD | |
Legal Registered Office | |
LION YARD BROAD STREET LEOMINSTER HEREFS HR6 8BT Other companies in WV16 | |
Company Number | 07219190 | |
---|---|---|
Company ID Number | 07219190 | |
Date formed | 2010-04-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 01/10/2015 | |
Return next due | 29/10/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB847161028 |
Last Datalog update: | 2024-11-05 09:17:52 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL CHARLES SMITH |
||
ALAN CURLESS |
||
VALERIE ANNE HILL |
||
RICHARD HARRISON TAYLOR KIRBY |
||
MARK ANDREW WILLIAM SALT |
||
NIGEL ANTHONY SELLAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JOHN GERVASE TIBBITS |
Director | ||
CAROLINE HARRISON |
Company Secretary | ||
ROY DESMOND BROOME |
Director | ||
CAROLINE HARRISON |
Director | ||
VALERIE ANNE HILL |
Director | ||
DOREEN MADGE SHINETON |
Director | ||
MARIE SOUTHALL |
Director | ||
ANDREW STEVEN HARDING |
Director | ||
JOHN ALUN REES |
Company Secretary | ||
JOHN ALUN REES |
Director | ||
PAULINE TREMELLEN |
Director | ||
HELEN MARY HEELEY |
Director | ||
ANNE CHRISTINE WYNNE |
Director | ||
CLIVE GREGORY WILLIAMS |
Director | ||
ROY DESMOND BROOME |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HALO LEISURE SERVICES LIMITED | Director | 2015-11-25 | CURRENT | 2001-12-06 | Active | |
VISIT HEREFORDSHIRE LIMITED | Director | 2014-07-23 | CURRENT | 2012-07-12 | Dissolved 2016-11-23 | |
MAPLE (367) LIMITED | Director | 2014-03-27 | CURRENT | 2012-10-16 | Active | |
CUT GLASS SEARCH LTD | Director | 2010-08-05 | CURRENT | 2010-08-05 | Active - Proposal to Strike off | |
WORKFLOW ASSET MANAGEMENT LIMITED | Director | 2009-11-30 | CURRENT | 2009-11-30 | Active | |
HALO LEISURE SERVICES LIMITED | Director | 2003-04-09 | CURRENT | 2001-12-06 | Active | |
HALO LEISURE SERVICES LIMITED | Director | 2014-02-04 | CURRENT | 2001-12-06 | Active | |
VA TECH (UK) PENSION SCHEME TRUSTEE LIMITED | Director | 2009-09-01 | CURRENT | 1998-12-02 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/10/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
DIRECTOR APPOINTED MRS JUSTINE FRANCES LEE | ||
DIRECTOR APPOINTED MR OWEN ROSS WHELAN | ||
APPOINTMENT TERMINATED, DIRECTOR KEN BUSH | ||
DIRECTOR APPOINTED MRS CLARE ELIZABETH EDGINTON | ||
APPOINTMENT TERMINATED, DIRECTOR NIGEL ANTHONY SELLAR | ||
CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
Statement of company's objects | ||
CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR VALERIE ANNE HILL | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR VALERIE ANNE HILL | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR KEN BUSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN CURLESS | |
AP03 | Appointment of Mr Jonathan George Huxley as company secretary on 2020-10-29 | |
TM02 | Termination of appointment of Scott Marcus Rolfe on 2020-10-29 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072191900001 | |
AP03 | Appointment of Mr Scott Marcus Rolfe as company secretary on 2020-01-15 | |
AP03 | Appointment of Mr Scott Marcus Rolfe as company secretary on 2020-01-15 | |
TM02 | Termination of appointment of Michael Charles Smith on 2020-01-15 | |
TM02 | Termination of appointment of Michael Charles Smith on 2020-01-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR MARK ANDREW WILLIAM SALT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN GERVASE TIBBITS | |
PSC02 | Notification of Halo Leisure Services Limited as a person with significant control on 2017-10-01 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-02-19 | |
AP01 | DIRECTOR APPOINTED MRS VALERIE ANNE HILL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/17 FROM The Severn Centre Bridgnorth Road Highley Bridgnorth Shropshire WV16 6JG | |
AA01 | Current accounting period shortened from 31/03/18 TO 31/12/17 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR NIGEL ANTHONY SELLAR | |
AP03 | Appointment of Mr Michael Charles Smith as company secretary on 2017-10-01 | |
AP01 | DIRECTOR APPOINTED MR ALAN CURLESS | |
AP01 | DIRECTOR APPOINTED BRIGADIER RICHARD HARRISON TAYLOR KIRBY | |
RES13 | Resolutions passed:That the articles of association of the company (which by virtue of section 28 companies act 2006, provisions previously contained in the memorandum of association be replaced with the articles of association attached to a special re... | |
RES13 | Resolutions passed:That the articles of association of the company (which by virtue of section 28 companies act 2006, provisions previously contained in the memorandum of association be replaced with the articles of association attached to a special re... | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES | |
TM02 | Termination of appointment of Caroline Harrison on 2017-09-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIE SOUTHALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOREEN SHINETON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VALERIE HILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY BROOME | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE HARRISON | |
RES01 | ALTER ARTICLES 05/07/2017 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RP04TM01 | SECOND FILING OF TM01 FOR ANDREW HARDING | |
ANNOTATION | Clarification | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HARDING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HARDING | |
AA | 31/03/16 TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY BROOME | |
AA | 31/03/15 TOTAL EXEMPTION FULL | |
AR01 | 01/10/15 NO MEMBER LIST | |
AR01 | 01/10/14 NO MEMBER LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O ALUN REES 21 HAWTHORN DRIVE, HIGHLEY, SHROPSHIRE. WV16 6DF ENGLAND | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN REES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN REES | |
AP03 | SECRETARY APPOINTED MRS CAROLINE HARRISON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN REES | |
AP01 | DIRECTOR APPOINTED MS MARIE SOUTHALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULINE TREMELLEN | |
AP01 | DIRECTOR APPOINTED CAROLINE HARRISON | |
AR01 | 01/10/13 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE WYNNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN HEELEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE WYNNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN HEELEY | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AR01 | 09/04/13 NO MEMBER LIST | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROY DESMOND BROOME / 02/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROY DESMOND BROOME / 02/11/2012 | |
AP01 | DIRECTOR APPOINTED MRS HELEN MARY HEELEY | |
AP01 | DIRECTOR APPOINTED MS PAULINE TREMELLEN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROY DESMOND BROOME / 28/10/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ALUN REES / 28/10/2012 | |
AR01 | 09/04/12 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE WILLIAMS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AA01 | PREVSHO FROM 30/04/2011 TO 31/03/2011 | |
AP01 | DIRECTOR APPOINTED MR ANDREW STEVEN HARDING | |
AR01 | 09/04/11 NO MEMBER LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED MR ROY DESMOND BROOME | |
AP01 | DIRECTOR APPOINTED MR ROY DESMOND BROOME | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 21 HAWTHORNE DRIVE HIGHLEY SHROPSHIRE WV16 6DF ENGLAND | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Shropshire Council | |
|
Premises Related-Rents |
Shropshire Council | |
|
Supplies And Services-Grants & Subscriptions |
Shropshire Council | |
|
Employees-Indirect Employee Expenses |
Shropshire Council | |
|
Premises Related-Rents |
Shropshire Council | |
|
Premises Related-Rents |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Premises Related-Rents |
Shropshire Council | |
|
Premises Related-Rents |
Shropshire Council | |
|
Premises Related-Rents |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Premises Related-Rates |
Shropshire Council | |
|
Premises Related-Rents |
Shropshire Council | |
|
Supplies And Services -Grants & Subscriptions |
Shropshire Council | |
|
Premises Related-Rents |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Premises Related-Rents |
Shropshire Council | |
|
Premises Related-Rents |
Shropshire Council | |
|
Premises Related-Rents |
Shropshire Council | |
|
Premises Relatedauthorityrents |
Shropshire Council | |
|
Premises Related - Rents |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |