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

SEVERN GROUP LIMITED

11 Roman Way Business Centre, Berry Hill, Droitwich, WORCESTERSHIRE, WR9 9AJ,
Company Registration Number
00835098
Private Limited Company
Liquidation

Company Overview

About Severn Group Ltd
SEVERN GROUP LIMITED was founded on 1965-01-22 and has its registered office in Droitwich. The organisation's status is listed as "Liquidation". Severn Group Limited is a Private Limited Company registered in 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 GROUP LIMITED
 
Legal Registered Office
11 Roman Way Business Centre
Berry Hill
Droitwich
WORCESTERSHIRE
WR9 9AJ
Other companies in DY13
 
Previous Names
SEVERN ELECTRIC COMPANY LIMITED30/04/2015
Filing Information
Company Number 00835098
Company ID Number 00835098
Date formed 1965-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-12-31
Account next due 2019-09-30
Latest return 2018-07-20
Return next due 2019-08-03
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB277277910  
Last Datalog update: 2023-02-27 12:54:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEVERN GROUP 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.
Companies with same name SEVERN GROUP LIMITED
The following companies were found which have the same name as SEVERN GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SEVERN GROUP LLC 5850 GRANITE PARKWAY SUITE 215 PLANO Texas 75024 Dissolved Company formed on the 2015-02-13
Severn Group Inc Maryland Unknown
SEVERN GROUP LIMITED Unknown
SEVERN GROUP INC THE District of Columbia Unknown
SEVERN GROUP REALTY, LLC 5706 E MOCKINGBIRD LN # 115-254 DALLAS TX 75206 Active Company formed on the 2023-07-13
SEVERN GROUP LIMITED THE OLD BUTTON FACTORY WINDSOR STREET BROMSGROVE WORCESTERSHIRE B60 2HX Active Company formed on the 2023-08-08

Company Officers of SEVERN GROUP LIMITED

Current Directors
Officer Role Date Appointed
THOMAS BULLOCK
Director 2015-10-01
FRANCESCO SAPORITO
Director 2015-12-01
JAMIE WILLINS
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA LESLEY WILLINS
Company Secretary 1993-08-23 2018-01-01
STEVEN ANDREW SMITH
Director 1996-04-01 2017-06-30
PETER GRAHAM PEARCE
Director 1992-07-20 2015-10-01
PATRICIA LESLEY WILLINS
Director 1994-08-23 2015-10-01
VERA MARGARET ROSE TOMLINSON
Director 1993-08-23 1993-10-10
WALTER HENRY PEARCE
Director 1992-07-20 1993-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCESCO SAPORITO SEVERN MECHANICAL & ELECTRICAL LTD Director 2017-09-22 CURRENT 2017-09-22 Active - Proposal to Strike off
FRANCESCO SAPORITO JTF INVESTMENTS LTD Director 2017-09-22 CURRENT 2017-09-22 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Time Served PlumberStourport-on-SevernHours of Work 7.30 until 4.30 - 42.5 hours full time Pay Negotiable dependent upon experience. Good rates of pay offered for the right candidate We2016-04-14
Mechanical PipefitterStourport-on-Severn*Hours* Full Time, 42.5 Hours per Week (8.00am-5.00pm) *Benefits: * * Overtime Rates * Holiday Pay * Overnight Allowance * Call Out Rates * Company Vehicle2016-01-11

Jobs results powered by Indeed
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
2023-05-27Final Gazette dissolved via compulsory strike-off
2023-02-27Voluntary liquidation. Return of final meeting of creditors
2022-06-13LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-31
2021-08-02LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-31
2020-06-29600Appointment of a voluntary liquidator
2020-06-23600Appointment of a voluntary liquidator
2020-06-01AM22Liquidation. Administration move to voluntary liquidation
2020-02-07AM10Administrator's progress report
2019-09-24AM07Liquidation creditors meeting
2019-09-07AM02Liquidation statement of affairs AM02SOA
2019-09-06AM03Statement of administrator's proposal
2019-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/19 FROM Unit 3 Wilden Industrial Estate Wilden Lane Stourport-on-Severn Worcestershire DY13 9JY
2019-07-25AM01Appointment of an administrator
2019-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-01-09RES01ADOPT ARTICLES 09/01/19
2018-09-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2018-01-08TM02Termination of appointment of Patricia Lesley Willins on 2018-01-01
2017-08-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 1000
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ANDREW SMITH
2016-12-15CH01Director's details changed for Mr Francesco Saporito on 2016-12-15
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2015-12-01AP01DIRECTOR APPOINTED MR FRANCESCO SAPORITO
2015-10-23CH01Director's details changed for Mr Tom Bullock on 2015-10-22
2015-10-22CH01Director's details changed for Mr Jamie Willins on 2015-10-22
2015-10-15AP03SECRETARY APPOINTED PATRICIA LESLEY WILLINS
2015-10-15Annotation
2015-10-14AP01DIRECTOR APPOINTED MR JAMIE WILLINS
2015-10-14AP01DIRECTOR APPOINTED MR TOM BULLOCK
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER PEARCE
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA WILLINS
2015-09-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 1111
2015-07-20AR0120/07/15 ANNUAL RETURN FULL LIST
2015-04-30RES15CHANGE OF NAME 27/04/2015
2015-04-30CERTNMCompany name changed severn electric company LIMITED\certificate issued on 30/04/15
2015-04-27SH06Cancellation of shares. Statement of capital on 2015-03-26 GBP 1,000
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 1111
2014-08-08AR0120/07/14 ANNUAL RETURN FULL LIST
2014-04-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/13 FROM 76 High Street Brierley Hill West Midlands DY5 3AW United Kingdom
2013-07-22AR0120/07/13 FULL LIST
2013-03-20AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-14AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-15AR0120/07/12 FULL LIST
2011-08-23AR0120/07/11 FULL LIST
2011-08-23CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA LESLEY WILLINS / 23/08/2011
2011-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2011 FROM UNIT 3 WILDEN INDUSTRIAL ESTATE WILDEN LANE STOURPORT WORCESTERSHIRE DY13 9JY
2011-08-12AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-06AR0120/07/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA LESLEY WILLINS / 01/10/2009
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANDREW SMITH / 01/10/2009
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAHAM PEARCE / 01/10/2009
2010-05-12AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2010 FROM 76 HIGH STREET BRIERLEY HILL WEST MIDLANDS DY5 3AW
2009-08-03363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-05-07AA31/12/08 TOTAL EXEMPTION SMALL
2008-07-30363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-05-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-18AA31/12/07 TOTAL EXEMPTION SMALL
2007-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-07363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-08-04RES13RE SHARES 01/04/06
2007-08-0488(2)RAD 01/04/06--------- £ SI 11@1
2007-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-08-14363aRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-08-05363aRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-08-05288cDIRECTOR'S PARTICULARS CHANGED
2005-08-05353LOCATION OF REGISTER OF MEMBERS
2005-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-08-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-24363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2004-07-26RES12VARYING SHARE RIGHTS AND NAMES
2004-07-2688(2)RAD 01/01/04--------- £ SI 100@1=100 £ IC 1000/1100
2004-07-15RES04£ NC 1000/2000 01/01/0
2004-07-15123NC INC ALREADY ADJUSTED 01/01/04
2004-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-08-22363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2003-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-08-15363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2002-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-08-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-21363sRETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-08-22363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-22363sRETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS
2000-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-08-24363(287)REGISTERED OFFICE CHANGED ON 24/08/99
1999-08-24363sRETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS
1999-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-09-02363sRETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS
1998-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-08-21363sRETURN MADE UP TO 20/07/97; NO CHANGE OF MEMBERS
1997-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-09-17287REGISTERED OFFICE CHANGED ON 17/09/96 FROM: 76 HIGH STREET BRIERLEY HILL WEST MIDLANDS DY5 3AW
1996-08-02363(287)REGISTERED OFFICE CHANGED ON 02/08/96
1996-08-02363sRETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS
1996-06-10288NEW DIRECTOR APPOINTED
1996-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-08-24363sRETURN MADE UP TO 20/07/95; CHANGE OF MEMBERS
1995-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-08-23363(288)DIRECTOR RESIGNED
1994-08-23288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-08-23363sRETURN MADE UP TO 20/07/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to SEVERN GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-06-08
Notice of 2020-07-27
Appointmen2020-06-02
Appointment of Administrators2019-07-17
Fines / Sanctions
No fines or sanctions have been issued against SEVERN GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-05-29 Outstanding HSBC BANK PLC
FIXED AND FLOATING CHARGE 1987-04-06 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

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 GROUP LIMITED

Intangible Assets
Patents
We have not found any records of SEVERN GROUP LIMITED registering or being granted any patents
Domain Names

SEVERN GROUP LIMITED owns 1 domain names.

severnelectric.co.uk  

Trademarks
We have not found any records of SEVERN GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEVERN GROUP 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 (43210 - Electrical installation) as SEVERN GROUP LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where SEVERN GROUP 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partySEVERN GROUP LIMITEDEvent Date2022-06-08
 
Initiating party Event TypeNotice of
Defending partySEVERN GROUP LIMITEDEvent Date2020-07-27
 
Initiating party Event TypeAppointmen
Defending partySEVERN GROUP LIMITEDEvent Date2020-06-02
Company Number: 00835098 Name of Company: SEVERN GROUP LIMITED Nature of Business: Electrical Installation Contractors Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 11 Roman…
 
Initiating party Event TypeAppointment of Administrators
Defending partySEVERN GROUP LIMITEDEvent Date2019-07-04
In the Business & Property Courts Birmingham case number 553 Office Holder Details: Mark Bowen (IP number 8711 ) of MB Insolvency , , 11 Roman Way, Berry Hill, Droitwich, WR9 9AJ : Further information about this case is available from Justin Brown at the offices of MB Insolvency on 01905 776 771 or at Justinbrown@mb-i.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEVERN GROUP 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 GROUP 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.