Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEVERN CENTRE TRUST LTD
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 Overview

About Severn Centre Trust Ltd
SEVERN CENTRE TRUST LTD was founded on 2010-04-09 and has its registered office in Leominster. The organisation's status is listed as "Active". Severn Centre Trust Ltd 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 SMALL
Key Data
Company Name
SEVERN CENTRE TRUST LTD
 
Legal Registered Office
LION YARD
BROAD STREET
LEOMINSTER
HEREFS
HR6 8BT
Other companies in WV16
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEVERN CENTRE TRUST LTD
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 CENTRE TRUST LTD

Current Directors
Officer Role Date Appointed
MICHAEL CHARLES SMITH
Company Secretary 2017-10-01
ALAN CURLESS
Director 2017-10-01
VALERIE ANNE HILL
Director 2017-11-29
RICHARD HARRISON TAYLOR KIRBY
Director 2017-10-01
MARK ANDREW WILLIAM SALT
Director 2018-04-25
NIGEL ANTHONY SELLAR
Director 2017-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN GERVASE TIBBITS
Director 2010-04-09 2018-04-25
CAROLINE HARRISON
Company Secretary 2014-05-01 2017-09-30
ROY DESMOND BROOME
Director 2011-03-30 2017-09-30
CAROLINE HARRISON
Director 2013-10-30 2017-09-30
VALERIE ANNE HILL
Director 2010-04-09 2017-09-30
DOREEN MADGE SHINETON
Director 2010-04-09 2017-09-30
MARIE SOUTHALL
Director 2014-01-29 2017-09-30
ANDREW STEVEN HARDING
Director 2011-04-25 2016-11-30
JOHN ALUN REES
Company Secretary 2010-04-09 2014-04-30
JOHN ALUN REES
Director 2010-04-09 2014-04-30
PAULINE TREMELLEN
Director 2012-09-26 2014-01-29
HELEN MARY HEELEY
Director 2012-09-26 2013-09-25
ANNE CHRISTINE WYNNE
Director 2010-04-09 2013-09-25
CLIVE GREGORY WILLIAMS
Director 2010-04-09 2012-04-26
ROY DESMOND BROOME
Director 2011-03-30 2011-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN CURLESS HALO LEISURE SERVICES LIMITED Director 2015-11-25 CURRENT 2001-12-06 Active
ALAN CURLESS VISIT HEREFORDSHIRE LIMITED Director 2014-07-23 CURRENT 2012-07-12 Dissolved 2016-11-23
ALAN CURLESS MAPLE (367) LIMITED Director 2014-03-27 CURRENT 2012-10-16 Active
VALERIE ANNE HILL CUT GLASS SEARCH LTD Director 2010-08-05 CURRENT 2010-08-05 Active - Proposal to Strike off
RICHARD HARRISON TAYLOR KIRBY WORKFLOW ASSET MANAGEMENT LIMITED Director 2009-11-30 CURRENT 2009-11-30 Active
RICHARD HARRISON TAYLOR KIRBY HALO LEISURE SERVICES LIMITED Director 2003-04-09 CURRENT 2001-12-06 Active
NIGEL ANTHONY SELLAR HALO LEISURE SERVICES LIMITED Director 2014-02-04 CURRENT 2001-12-06 Active
NIGEL ANTHONY SELLAR VA TECH (UK) PENSION SCHEME TRUSTEE LIMITED Director 2009-09-01 CURRENT 1998-12-02 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
2024-10-10CONFIRMATION STATEMENT MADE ON 01/10/24, WITH NO UPDATES
2024-09-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-03-13DIRECTOR APPOINTED MRS JUSTINE FRANCES LEE
2024-03-13DIRECTOR APPOINTED MR OWEN ROSS WHELAN
2024-03-12APPOINTMENT TERMINATED, DIRECTOR KEN BUSH
2024-03-12DIRECTOR APPOINTED MRS CLARE ELIZABETH EDGINTON
2023-10-16APPOINTMENT TERMINATED, DIRECTOR NIGEL ANTHONY SELLAR
2023-10-16CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-09-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-25Memorandum articles filed
2023-03-13Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-03-08Statement of company's objects
2022-10-03CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-09-30APPOINTMENT TERMINATED, DIRECTOR VALERIE ANNE HILL
2022-09-30TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE ANNE HILL
2022-09-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-10-29AP01DIRECTOR APPOINTED MR KEN BUSH
2020-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CURLESS
2020-10-29AP03Appointment of Mr Jonathan George Huxley as company secretary on 2020-10-29
2020-10-29TM02Termination of appointment of Scott Marcus Rolfe on 2020-10-29
2020-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 072191900001
2020-01-15AP03Appointment of Mr Scott Marcus Rolfe as company secretary on 2020-01-15
2020-01-15AP03Appointment of Mr Scott Marcus Rolfe as company secretary on 2020-01-15
2020-01-15TM02Termination of appointment of Michael Charles Smith on 2020-01-15
2020-01-15TM02Termination of appointment of Michael Charles Smith on 2020-01-15
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-27AP01DIRECTOR APPOINTED MR MARK ANDREW WILLIAM SALT
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN GERVASE TIBBITS
2018-02-19PSC02Notification of Halo Leisure Services Limited as a person with significant control on 2017-10-01
2018-02-19PSC09Withdrawal of a person with significant control statement on 2018-02-19
2018-02-01AP01DIRECTOR APPOINTED MRS VALERIE ANNE HILL
2017-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/17 FROM The Severn Centre Bridgnorth Road Highley Bridgnorth Shropshire WV16 6JG
2017-11-07AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-10-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-06AP01DIRECTOR APPOINTED MR NIGEL ANTHONY SELLAR
2017-10-06AP03Appointment of Mr Michael Charles Smith as company secretary on 2017-10-01
2017-10-06AP01DIRECTOR APPOINTED MR ALAN CURLESS
2017-10-06AP01DIRECTOR APPOINTED BRIGADIER RICHARD HARRISON TAYLOR KIRBY
2017-10-06RES13Resolutions 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...
2017-10-06RES13Resolutions 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...
2017-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-10-01TM02Termination of appointment of Caroline Harrison on 2017-09-30
2017-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MARIE SOUTHALL
2017-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN SHINETON
2017-10-01TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE HILL
2017-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ROY BROOME
2017-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE HARRISON
2017-08-11RES01ALTER ARTICLES 05/07/2017
2017-08-11CC04STATEMENT OF COMPANY'S OBJECTS
2017-05-15RP04TM01SECOND FILING OF TM01 FOR ANDREW HARDING
2017-05-15ANNOTATIONClarification
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARDING
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARDING
2016-12-16AA31/03/16 TOTAL EXEMPTION FULL
2016-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-08-12AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/15
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ROY BROOME
2016-02-10AA31/03/15 TOTAL EXEMPTION FULL
2015-10-26AR0101/10/15 NO MEMBER LIST
2014-10-29AR0101/10/14 NO MEMBER LIST
2014-10-29AD02SAIL ADDRESS CHANGED FROM: C/O ALUN REES 21 HAWTHORN DRIVE, HIGHLEY, SHROPSHIRE. WV16 6DF ENGLAND
2014-10-28AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2014-09-17AA31/03/14 TOTAL EXEMPTION FULL
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REES
2014-05-06TM02APPOINTMENT TERMINATED, SECRETARY JOHN REES
2014-05-06AP03SECRETARY APPOINTED MRS CAROLINE HARRISON
2014-05-06TM02APPOINTMENT TERMINATED, SECRETARY JOHN REES
2014-02-20AP01DIRECTOR APPOINTED MS MARIE SOUTHALL
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE TREMELLEN
2014-02-06AP01DIRECTOR APPOINTED CAROLINE HARRISON
2013-10-18AR0101/10/13 NO MEMBER LIST
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ANNE WYNNE
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR HELEN HEELEY
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ANNE WYNNE
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR HELEN HEELEY
2013-10-10AA31/03/13 TOTAL EXEMPTION FULL
2013-05-22AR0109/04/13 NO MEMBER LIST
2012-11-08AA31/03/12 TOTAL EXEMPTION FULL
2012-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY DESMOND BROOME / 02/11/2012
2012-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY DESMOND BROOME / 02/11/2012
2012-10-31AP01DIRECTOR APPOINTED MRS HELEN MARY HEELEY
2012-10-31AP01DIRECTOR APPOINTED MS PAULINE TREMELLEN
2012-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY DESMOND BROOME / 28/10/2012
2012-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ALUN REES / 28/10/2012
2012-04-27AR0109/04/12 NO MEMBER LIST
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE WILLIAMS
2011-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-10-05AA01PREVSHO FROM 30/04/2011 TO 31/03/2011
2011-05-01AP01DIRECTOR APPOINTED MR ANDREW STEVEN HARDING
2011-04-12AR0109/04/11 NO MEMBER LIST
2011-04-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2011-04-12AD02SAIL ADDRESS CREATED
2011-04-12AP01DIRECTOR APPOINTED MR ROY DESMOND BROOME
2011-04-12AP01DIRECTOR APPOINTED MR ROY DESMOND BROOME
2011-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 21 HAWTHORNE DRIVE HIGHLEY SHROPSHIRE WV16 6DF ENGLAND
2010-04-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91011 - Library activities

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93130 - Fitness facilities

93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to SEVERN CENTRE TRUST LTD 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 CENTRE TRUST LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SEVERN CENTRE TRUST LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SEVERN CENTRE TRUST LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SEVERN CENTRE TRUST LTD
Trademarks
We have not found any records of SEVERN CENTRE TRUST LTD registering or being granted any trademarks
Income
Government Income

Government spend with SEVERN CENTRE TRUST LTD

Government Department Income DateTransaction(s) Value Services/Products
Shropshire Council 2014-7 GBP £23,388 Premises Related-Rents
Shropshire Council 2014-6 GBP £18,750 Supplies And Services-Grants & Subscriptions
Shropshire Council 2014-5 GBP £6,025 Employees-Indirect Employee Expenses
Shropshire Council 2014-3 GBP £53,826 Premises Related-Rents
Shropshire Council 2014-2 GBP £7,274 Premises Related-Rents
Shropshire Council 2014-1 GBP £3,144 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2013-12 GBP £212 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2013-10 GBP £7,228 Premises Related-Rents
Shropshire Council 2013-9 GBP £1,965 Premises Related-Rents
Shropshire Council 2013-8 GBP £24,042 Premises Related-Rents
Shropshire Council 2013-7 GBP £130 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2013-6 GBP £75 Premises Related-Rates
Shropshire Council 2013-5 GBP £24,138 Premises Related-Rents
Shropshire Council 2013-4 GBP £1,118 Supplies And Services -Grants & Subscriptions
Shropshire Council 2013-3 GBP £12,457 Premises Related-Rents
Shropshire Council 2013-2 GBP £22,452 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2013-1 GBP £946 Premises Related-Rents
Shropshire Council 2012-12 GBP £162 Premises Related-Rents
Shropshire Council 2012-11 GBP £25,189 Premises Related-Rents
Shropshire Council 2012-3 GBP £100 Premises Relatedauthorityrents
Shropshire Council 2010-8 GBP £2,641 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.

Outgoings
Business Rates/Property Tax
No properties were found where SEVERN CENTRE TRUST LTD 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 CENTRE TRUST LTD 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 CENTRE TRUST LTD 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.