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

SEVERFIELD PLC

SEVERS HOUSE DALTON AIRFIELD INDUSTRIAL ESTATE, DALTON, THIRSK, NORTH YORKSHIRE, YO7 3JN,
Company Registration Number
01721262
Public Limited Company
Active

Company Overview

About Severfield Plc
SEVERFIELD PLC was founded on 1983-05-06 and has its registered office in Thirsk. The organisation's status is listed as "Active". Severfield Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SEVERFIELD PLC
 
Legal Registered Office
SEVERS HOUSE DALTON AIRFIELD INDUSTRIAL ESTATE
DALTON
THIRSK
NORTH YORKSHIRE
YO7 3JN
Other companies in Y07
 
Previous Names
SEVERFIELD-ROWEN PLC16/05/2014
Filing Information
Company Number 01721262
Company ID Number 01721262
Date formed 1983-05-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB545794894  
Last Datalog update: 2024-05-05 16:04:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEVERFIELD 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.
Companies with same name SEVERFIELD PLC
The following companies were found which have the same name as SEVERFIELD PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SEVERFIELD (DESIGN & BUILD) LIMITED SEVERS HOUSE DALTON AIRFIELD INDUSTRIAL ESTATE DALTON THIRSK NORTH YORKSHIRE YO7 3JN Active Company formed on the 2000-11-14
SEVERFIELD INFRASTRUCTURE LIMITED SEVERS HOUSE DALTON AIRFIELD DALTON THIRSK YO7 3JN Active Company formed on the 2004-08-04
SEVERFIELD COMMERCIAL & INDUSTRIAL (NI) LIMITED FISHER HOUSE MAIN STREET BALLINAMALLARD COUNTY FERMANAGH BT94 2FY Active Company formed on the 1974-08-19
SEVERFIELD NUCLEAR & INFRASTRUCTURE LIMITED SEVERS HOUSE DALTON AIRFIELD DALTON THIRSK YO7 3JN Active Company formed on the 1982-09-10
SEVERFIELD INTERNATIONAL LIMITED DALTON AIRFIELD IND EST DALTON THIRSK N.YORKS YO7 3JN Active Company formed on the 1987-04-15
SEVERFIELD-REEVE PROJECTS LIMITED DALTON AIRFIELD INDUSTRIAL EST. DALTON THIRSK NORTH YORKSHIRE YO7 3JN Active - Proposal to Strike off Company formed on the 1991-12-06
SEVERFIELD-REEVE PROPERTIES LIMITED DALTON AIRFIELD INDUSTRIAL ESTATE DALTON THIRSK NORTH YORKSHIRE YO7 3JN Active - Proposal to Strike off Company formed on the 1991-12-06
SEVERFIELD COMMERCIAL & INDUSTRIAL LIMITED SEVERS HOUSE DALTON AIRFIELD INDUSTRIAL ESTATE DALTON THIRSK NORTH YORKSHIRE YO7 3JN Active Company formed on the 1991-12-06
SEVERFIELD (NI) LIMITED MAIN STREET STRADBALLY CO LAOIS, LAOIS, IRELAND Active Company formed on the 1989-07-06
SEVERFIELD (PRODUCTS & PROCESSING) LIMITED SEVERS HOUSE DALTON AIRFIELD INDUSTRIAL ESTATE DALTON THIRSK NORTH YORKSHIRE YO7 3JN Active Company formed on the 2018-01-31
SEVERFIELD PARTNERS LTD 10 GAINSBOROUGH ROAD DAGENHAM RM8 2DJ Active Company formed on the 2024-02-09

Company Officers of SEVERFIELD PLC

Current Directors
Officer Role Date Appointed
MARK SANDERSON
Company Secretary 2013-10-18
IAN ROBERT SAMUEL COCHRANE
Director 2013-06-05
JOHN DODDS
Director 2010-10-01
ALAN DAVID DUNSMORE
Director 2010-03-01
ALUN HUGHES GRIFFITHS
Director 2014-05-01
NICHOLAS CHRISTOPHER HOLT
Director 2011-11-09
JOHN ANTHONY OSBALDISTON
Director 2014-07-19
DEREK RANDALL
Director 2011-02-28
ADAM SEMPLE
Director 2018-02-01
KEVIN IAN WHITEMAN
Director 2014-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
IAN LAWSON
Director 2013-11-01 2018-02-01
JOHN KEITH ELLIOTT
Director 1998-10-21 2014-07-18
TOBY JONATHAN LANGFORD HAYWARD
Director 2008-05-30 2014-07-18
JONATHAN DAVID RHODES
Company Secretary 2011-05-18 2013-10-18
PETER ARTHUR EMERSON
Director 1998-04-02 2013-06-05
THOMAS GERARD HAUGHEY
Director 2002-02-07 2013-01-22
GEOFFREY HARCROFT WRIGHT
Director 2006-09-26 2012-12-31
DAVID PHILIP RIDLEY
Director 2002-04-16 2011-10-06
PETER JEFFREY DAVISON
Company Secretary 1992-05-31 2011-05-18
PETER JEFFREY DAVISON
Director 1992-05-31 2010-06-03
IAN ROBERT SAMUEL COCHRANE
Director 2007-10-09 2008-05-30
PETER FRANK ELLISON
Director 1997-07-03 2008-05-30
JOHN ROBSON FEATHERSTONE
Director 1992-05-31 2008-05-30
BRIAN WILLIAM HICK
Director 2000-07-11 2008-05-30
PETER MICHAEL LEVINE
Director 1993-01-19 2008-05-30
NIGEL PICKARD
Director 2005-04-05 2008-05-30
JOHN LESLIE SEVERS
Director 1992-05-31 2007-06-30
JONATHAN RICHARD ARTHUR TOWNSEND
Director 1998-03-20 2000-04-07
MALCOLM JOHN REEVE
Director 1992-05-31 1997-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ROBERT SAMUEL COCHRANE SEVERFIELD (PRODUCTS & PROCESSING) LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active
IAN ROBERT SAMUEL COCHRANE MOYLAGH MEADOWS LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
IAN ROBERT SAMUEL COCHRANE ESKRAGH LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
IAN ROBERT SAMUEL COCHRANE LINEN PARK LIMITED Director 2015-11-04 CURRENT 2015-11-04 Active
IAN ROBERT SAMUEL COCHRANE CHIEFTAN HOMES (IRL) LIMITED Director 2014-11-05 CURRENT 2014-11-05 Active
IAN ROBERT SAMUEL COCHRANE SEVERFIELD COMMERCIAL & INDUSTRIAL LIMITED Director 2013-06-12 CURRENT 1991-12-06 Active
IAN ROBERT SAMUEL COCHRANE CHIEFTAN HOMES LIMITED Director 2005-04-18 CURRENT 2005-04-18 Active
IAN ROBERT SAMUEL COCHRANE SEVERFIELD COMMERCIAL & INDUSTRIAL (NI) LIMITED Director 2004-01-14 CURRENT 1974-08-19 Active
ALAN DAVID DUNSMORE SEVERFIELD (PRODUCTS & PROCESSING) LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active
ALAN DAVID DUNSMORE ACTION MERCHANTS LIMITED Director 2014-05-30 CURRENT 2007-06-11 Dissolved 2015-09-25
ALAN DAVID DUNSMORE STEEL UK LIMITED Director 2011-05-18 CURRENT 2005-10-27 Dissolved 2014-08-05
ALAN DAVID DUNSMORE ATLAS WARD BUILDING SYSTEMS LIMITED Director 2011-05-18 CURRENT 1997-01-10 Dissolved 2015-08-18
ALAN DAVID DUNSMORE ATLAS WARD EBT LIMITED Director 2011-05-18 CURRENT 2004-11-17 Dissolved 2018-02-13
ALAN DAVID DUNSMORE SEVERFIELD (DESIGN & BUILD) LIMITED Director 2011-05-18 CURRENT 2000-11-14 Active
ALAN DAVID DUNSMORE ATLAS WARD HOLDINGS LIMITED Director 2011-05-18 CURRENT 1997-01-24 Active - Proposal to Strike off
ALAN DAVID DUNSMORE WATSON STEEL STRUCTURES LIMITED Director 2011-05-18 CURRENT 2001-10-30 Active - Proposal to Strike off
ALAN DAVID DUNSMORE DALTON AIRFIELD ESTATE LIMITED Director 2011-02-01 CURRENT 2000-12-19 Dissolved 2015-08-04
ALAN DAVID DUNSMORE DALTON AIRFIELD PROPERTIES LIMITED Director 2011-02-01 CURRENT 2000-12-19 Dissolved 2015-08-04
ALAN DAVID DUNSMORE ATLAS WARD LIMITED Director 2011-02-01 CURRENT 1999-04-01 Dissolved 2015-08-11
ALAN DAVID DUNSMORE ENGINEERING CONSTRUCTION TRAINING LIMITED Director 2011-02-01 CURRENT 2006-02-20 Dissolved 2018-03-20
ALAN DAVID DUNSMORE SEVERFIELD COMMERCIAL & INDUSTRIAL (NI) LIMITED Director 2010-09-02 CURRENT 1974-08-19 Active
ALAN DAVID DUNSMORE SEVROW LIMITED Director 2010-03-01 CURRENT 2005-12-21 Dissolved 2015-07-21
ALAN DAVID DUNSMORE STEELCRAFT ERECTION SERVICES LIMITED Director 2010-03-01 CURRENT 1982-05-11 Active - Proposal to Strike off
ALAN DAVID DUNSMORE ROWEN STRUCTURES LIMITED Director 2010-03-01 CURRENT 1996-01-29 Active - Proposal to Strike off
ALAN DAVID DUNSMORE SEVERFIELD INTERNATIONAL LIMITED Director 2010-03-01 CURRENT 1987-04-15 Active
ALAN DAVID DUNSMORE SEVERFIELD COMMERCIAL & INDUSTRIAL LIMITED Director 2010-03-01 CURRENT 1991-12-06 Active
ALAN DAVID DUNSMORE SEVERFIELD-REEVE PROPERTIES LIMITED Director 2010-03-01 CURRENT 1991-12-06 Active - Proposal to Strike off
ALAN DAVID DUNSMORE SEVERFIELD-REEVE PROJECTS LIMITED Director 2010-03-01 CURRENT 1991-12-06 Active - Proposal to Strike off
ALAN DAVID DUNSMORE LEEDS 27 LIMITED Director 2010-03-01 CURRENT 2006-11-30 Active
ALUN HUGHES GRIFFITHS ANCHOR TRUST Director 2014-08-01 CURRENT 1996-01-18 Active
NICHOLAS CHRISTOPHER HOLT THE ROSSALL FOUNDATION Director 2014-11-25 CURRENT 2005-10-06 Active
JOHN ANTHONY OSBALDISTON ENCON INSULATION LIMITED Director 2012-09-01 CURRENT 1978-07-06 Active
DEREK RANDALL STEEL UK LIMITED Director 2010-12-31 CURRENT 2005-10-27 Dissolved 2014-08-05
DEREK RANDALL FABSEC LIMITED Director 2010-07-01 CURRENT 2001-02-02 Active
ADAM SEMPLE SEVERFIELD (DESIGN & BUILD) LIMITED Director 2018-02-01 CURRENT 2000-11-14 Active
ADAM SEMPLE SEVERFIELD COMMERCIAL & INDUSTRIAL LIMITED Director 2018-02-01 CURRENT 1991-12-06 Active
ADAM SEMPLE SEVERFIELD COMMERCIAL & INDUSTRIAL (NI) LIMITED Director 2018-02-01 CURRENT 1974-08-19 Active
ADAM SEMPLE SEVERFIELD (PRODUCTS & PROCESSING) LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active
KEVIN IAN WHITEMAN CADENT GAS LIMITED Director 2018-01-01 CURRENT 2016-03-23 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
SHE TrainerThirsk*Job Role: * SHE (Health & Safety) Trainer *Employment Type: * Full time (39 hours), permanent *Location: * Dalton (with travel to other company locations)2016-10-17
SHE Training AdministratorThirsk*Job Role: * SHE Training Administrator *Employment Type: * Full time (39 hours), permanent *Location: * Dalton Severfield (UK) Ltd is the largest structural2016-10-13
SHE TrainerWakefield*Job Role: * SHE (Health & Safety) Trainer *Employment Type: * Full time (39 hours), permanent *Location: * Dalton (with travel to other company locations)2016-10-13
SHE Coordinator / AdministratorThirsk*Role: * SHE Coordinator / Administrative Assistant *Employer* : Severfield plc *Employment type: * Permanent *Based: * Thirsk, North Yorkshire Severfield (UK2016-07-27
Group SHE Training ManagerThirsk*Role: * Group SHE Training Manager *Employer* : Severfield (UK) Ltd *Employment type: * Permanent *Based: * Thirsk, North Yorkshire Severfield (UK) Ltd is2016-07-27

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
2024-02-13APPOINTMENT TERMINATED, DIRECTOR ROSEMARY TOOGOOD
2023-10-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/03/23
2023-09-12Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-09-12Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2023-09-06APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT SAMUEL COCHRANE
2023-07-31APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY OSBALDISTON
2023-06-09CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-02-1514/02/23 STATEMENT OF CAPITAL GBP 7738458
2022-10-04DIRECTOR APPOINTED MR MARK PEGLER
2022-10-04AP01DIRECTOR APPOINTED MR MARK PEGLER
2022-09-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/03/22
2022-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/03/22
2022-09-14Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution 14 days clear notice of general meeting 08/09/2022<li>Resolution on securities</ul>
2022-09-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2022-09-05Director's details changed for Rosie Toogood on 2022-09-05
2022-09-05CH01Director's details changed for Rosie Toogood on 2022-09-05
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2022-06-08AD03Registers moved to registered inspection location of Severs House Dalton Airfield Dalton Thirsk YO7 3JN
2022-06-08AD02Register inspection address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Severs House Dalton Airfield Dalton Thirsk YO7 3JN
2022-05-10SH0110/05/22 STATEMENT OF CAPITAL GBP 7738362.4
2022-05-0325/04/22 STATEMENT OF CAPITAL GBP 7738341
2022-05-03SH0125/04/22 STATEMENT OF CAPITAL GBP 7738341
2022-03-15SH0115/03/22 STATEMENT OF CAPITAL GBP 7738077
2022-03-04SH0104/03/22 STATEMENT OF CAPITAL GBP 7737944
2022-02-1515/02/22 STATEMENT OF CAPITAL GBP 7736150
2022-02-15SH0115/02/22 STATEMENT OF CAPITAL GBP 7736150
2022-02-0101/02/22 STATEMENT OF CAPITAL GBP 7734647
2022-02-01SH0101/02/22 STATEMENT OF CAPITAL GBP 7734647
2021-12-2121/12/21 STATEMENT OF CAPITAL GBP 7734337
2021-12-21SH0121/12/21 STATEMENT OF CAPITAL GBP 7734337
2021-12-07SH0107/12/21 STATEMENT OF CAPITAL GBP 7734205
2021-11-23SH0123/11/21 STATEMENT OF CAPITAL GBP 7733679
2021-11-09SH0109/11/21 STATEMENT OF CAPITAL GBP 7732528
2021-10-29SH0129/10/21 STATEMENT OF CAPITAL GBP 7731998.3
2021-10-12SH0112/10/21 STATEMENT OF CAPITAL GBP 7731251
2021-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-29SH0129/09/21 STATEMENT OF CAPITAL GBP 7727518
2021-09-21SH0121/09/21 STATEMENT OF CAPITAL GBP 7724957.32
2021-09-14SH0114/09/21 STATEMENT OF CAPITAL GBP 7722721
2021-09-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2021-09-07SH0107/09/21 STATEMENT OF CAPITAL GBP 7715872
2021-09-06SH0106/09/21 STATEMENT OF CAPITAL GBP 7711852
2021-06-17AP01DIRECTOR APPOINTED ROSIE TOOGOOD
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-05-11SH0111/05/21 STATEMENT OF CAPITAL GBP 7705768
2021-03-16SH0116/03/21 STATEMENT OF CAPITAL GBP 7705537
2021-03-03SH0103/03/21 STATEMENT OF CAPITAL GBP 7705466.25
2021-02-17SH0116/02/21 STATEMENT OF CAPITAL GBP 7699437.775
2021-02-02SH0102/02/21 STATEMENT OF CAPITAL GBP 7695739.37
2021-01-20SH0119/01/21 STATEMENT OF CAPITAL GBP 7693897.2
2021-01-08SH0104/01/21 STATEMENT OF CAPITAL GBP 7692315.2
2020-12-22SH0107/12/20 STATEMENT OF CAPITAL GBP 7691801.925
2020-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-21SH0119/10/20 STATEMENT OF CAPITAL GBP 7690733.2
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DODDS
2020-09-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2020-06-18SH0118/06/20 STATEMENT OF CAPITAL GBP 7690620.7
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-06-05CH01Director's details changed for Mr Kevin Ian Whiteman on 2014-07-19
2019-12-06SH0105/12/19 STATEMENT OF CAPITAL GBP 7648202.175
2019-12-06SH0105/12/19 STATEMENT OF CAPITAL GBP 7648202.175
2019-11-27DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.025 for COAF: UK600126876Y2019 ASIN: GB00B27YGJ97
2019-10-07AAMDAmended group accounts made up to 2019-03-31
2019-10-07AAMDAmended group accounts made up to 2019-03-31
2019-10-02SH0101/10/19 STATEMENT OF CAPITAL GBP 7647935.575
2019-10-02SH0101/10/19 STATEMENT OF CAPITAL GBP 7647935.575
2019-09-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2019-09-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2019-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-05AP01DIRECTOR APPOINTED LOUISE JANE HARDY
2019-07-04SH0101/07/19 STATEMENT OF CAPITAL GBP 7647447.3
2019-06-19DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.025 for COAF: UK600122322Y2019 ASIN: GB00B27YGJ97
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-03-11CH01Director's details changed for Prof Derek Randall on 2019-03-01
2019-02-18SH0118/02/19 STATEMENT OF CAPITAL GBP 7599618.65
2019-01-23RP04CS01Second filing of Confirmation Statement dated 31/05/2018
2018-12-17SH0113/12/18 STATEMENT OF CAPITAL GBP 7599267.1
2018-12-07SH0107/12/18 STATEMENT OF CAPITAL GBP 7599143.35
2018-11-27DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.025 for COAF: UK600116403Y2018 ASIN: GB00B27YGJ97
2018-11-22SH0122/11/18 STATEMENT OF CAPITAL GBP 7599036.1
2018-10-26SH0126/10/18 STATEMENT OF CAPITAL GBP 7598978.35
2018-10-09SH0109/10/18 STATEMENT OF CAPITAL GBP 7598954.925
2018-09-27SH0127/09/18 STATEMENT OF CAPITAL GBP 7598789.925
2018-09-20CH01Director's details changed for Mr Ian Robert Samuel Cochrane on 2018-09-17
2018-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2018-09-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHRISTOPHER HOLT
2018-08-31LATEST SOC31/08/18 STATEMENT OF CAPITAL;GBP 7598645.35
2018-08-31SH0131/08/18 STATEMENT OF CAPITAL GBP 7598645.35
2018-08-23SH0123/08/18 STATEMENT OF CAPITAL GBP 7597548.525
2018-08-07SH0107/08/18 STATEMENT OF CAPITAL GBP 7596699.25
2018-07-31SH0130/07/18 STATEMENT OF CAPITAL GBP 7596367.525
2018-07-17SH0116/07/18 STATEMENT OF CAPITAL GBP 7595294.95
2018-07-09SH0106/07/18 STATEMENT OF CAPITAL GBP 7595143.625
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 7590366.55
2018-07-02SH0102/07/18 STATEMENT OF CAPITAL GBP 7590366.55
2018-06-25SH0122/06/18 STATEMENT OF CAPITAL GBP 7587858.45
2018-06-20DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.025 for COAF: UK600111970Y2018 ASIN: GB00B27YGJ97
2018-06-20DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.025 for COAF: UK600111977Y2018 ASIN: GB00B27YGJ97
2018-06-20SH0120/06/18 STATEMENT OF CAPITAL GBP 7581264.95
2018-06-19SH0115/06/18 STATEMENT OF CAPITAL GBP 7549834.6
2018-06-13LATEST SOC13/06/18 STATEMENT OF CAPITAL;GBP 7544257.325
2018-06-13SH0108/06/18 STATEMENT OF CAPITAL GBP 7544257.325
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 7533578.525
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-06-01LATEST SOC01/06/18 STATEMENT OF CAPITAL;GBP 7533578.525
2018-06-01SH0131/05/18 STATEMENT OF CAPITAL GBP 7533578.525
2018-05-31SH0131/05/18 STATEMENT OF CAPITAL GBP 7507766.4
2018-05-29SH0125/05/18 STATEMENT OF CAPITAL GBP 7494486.15
2018-05-18SH0117/05/18 STATEMENT OF CAPITAL GBP 7494245.45
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP 7493158.2
2018-04-16SH0113/04/18 STATEMENT OF CAPITAL GBP 7493158.2
2018-04-12SH0111/04/18 STATEMENT OF CAPITAL GBP 7492398.025
2018-03-21LATEST SOC21/03/18 STATEMENT OF CAPITAL;GBP 7492070.25
2018-03-21SH0115/03/18 STATEMENT OF CAPITAL GBP 7492070.25
2018-03-21SH0101/03/18 STATEMENT OF CAPITAL GBP 7491844.4
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 7491697.725
2018-02-19SH0116/02/18 STATEMENT OF CAPITAL GBP 7491697.725
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN LAWSON
2018-02-02AP01DIRECTOR APPOINTED ADAM SEMPLE
2018-02-02LATEST SOC02/02/18 STATEMENT OF CAPITAL;GBP 7490786.65
2018-02-02SH0101/02/18 STATEMENT OF CAPITAL GBP 7490786.65
2017-11-27LATEST SOC27/11/17 STATEMENT OF CAPITAL;GBP 7490407.925
2017-11-27SH0127/11/17 STATEMENT OF CAPITAL GBP 7490407.925
2017-11-21DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.025 for COAF: UK600105712Y2017 ASIN: GB00B27YGJ97
2017-09-27MEM/ARTSARTICLES OF ASSOCIATION
2017-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-13RES13RULES OF SEVERFIELD PERFORMANCE SHARE PLAN 2017 IS APPROVED/SHORT NOTICE OF GENERAL MEETINGS OTHER THAN AN ANNUAL GENERAL MEETING 06/09/2016
2017-09-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 7488897.775
2017-06-16SH0114/06/17 STATEMENT OF CAPITAL GBP 7488897.775
2017-06-14DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.025 for COAF: UK600101502Y2017 ASIN: GB00B27YGJ97
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 7471397.775
2016-12-07SH0122/11/16 STATEMENT OF CAPITAL GBP 7471397.775
2016-11-22DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.025 for COAF: UK600095802Y2016 ASIN: GB00B27YGJ97
2016-10-09SH0109/09/16 STATEMENT OF CAPITAL GBP 7462444.60
2016-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-09-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-19SH0108/07/16 STATEMENT OF CAPITAL GBP 7461910.275
2016-06-15DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.025 for COAF: UK600091622Y2016 ASIN: GB00B27YGJ97
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 7437589.675
2016-06-07AR0131/05/16 NO MEMBER LIST
2016-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID DUNSMORE / 01/06/2016
2016-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT SAMUEL COCHRANE / 01/06/2016
2015-11-24DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.025 for COAF: UK600085276Y2015 ASIN: GB00B27YGJ97
2015-10-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-20RES12VARYING SHARE RIGHTS AND NAMES
2015-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 7437589.675
2015-06-25AR0131/05/15 NO MEMBER LIST
2015-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN LAWSON / 21/05/2014
2015-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DODDS / 21/05/2014
2015-06-18CH03SECRETARY'S CHANGE OF PARTICULARS / MARK SANDERSON / 21/05/2014
2015-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALUN HUGHES GRIFFITHS / 21/05/2014
2015-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID DUNSMORE / 21/05/2014
2015-06-17DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.025 for COAF: UK600081132Y2015 ASIN: GB00B27YGJ97
2014-09-17MEM/ARTSARTICLES OF ASSOCIATION
2014-09-17MEM/ARTSARTICLES OF ASSOCIATION
2014-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-21AP01DIRECTOR APPOINTED JOHN ANTHONY OSBALDISTON
2014-07-21AP01DIRECTOR APPOINTED MR KEVIN IAN WHITEMAN
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR TOBY HAYWARD
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ELLIOTT
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 7437589.675
2014-06-19AR0131/05/14 NO MEMBER LIST
2014-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID DUNSMORE / 30/05/2014
2014-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2014 FROM DALTON AIRFIELD IND EST DALTON THIRSK NORTH YORKSHIRE YO7 3JN
2014-05-16RES15CHANGE OF NAME 15/05/2014
2014-05-16CERTNMCOMPANY NAME CHANGED SEVERFIELD-ROWEN PLC CERTIFICATE ISSUED ON 16/05/14
2014-05-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-15CHANLondon Stock Exchange corporate action. Change of ORD GBP0.025 for COAF: UK600069346Y2014 ASIN: GB00B27YGJ97
2014-05-01AP01DIRECTOR APPOINTED MR ALUN HUGHES GRIFFITHS
2014-04-22CHANLondon Stock Exchange corporate action. Change of ORD GBP0.025 for COAF: UK600069346Y2014 ASIN: GB00B27YGJ97
2014-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT SAMUEL COCHRANE / 10/01/2014
2013-11-04AP01DIRECTOR APPOINTED IAN LAWSON
2013-10-21TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN RHODES
2013-10-21AP03SECRETARY APPOINTED MARK SANDERSON
2013-10-03AP01DIRECTOR APPOINTED IAN ROBERT SAMUEL COCHRANE
2013-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-09-19RES13COMPANY BUSINESS 11/09/2013
2013-07-10AR0131/05/13 NO MEMBER LIST
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER EMERSON
2013-04-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-09SH0118/03/13 STATEMENT OF CAPITAL GBP 7437589.675
2013-03-18RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.025 for COAF: UK600057827Y2013 ASIN: GB00B27YGJ97
2013-02-28RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.025 for COAF: UK600057827Y2013 ASIN: GB00B27YGJ97
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HAUGHEY
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WRIGHT
2013-01-09AA01CURREXT FROM 31/12/2012 TO 31/03/2013
2012-06-26RES148925108 13/06/2012
2012-06-26RES13OFFICE BUSINESS 13/06/2012
2012-06-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-22AR0131/05/12 NO MEMBER LIST
2012-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-06-19AD02SAIL ADDRESS CREATED
2012-02-09AP01DIRECTOR APPOINTED NICHOLAS CHRISTOPHER HOLT
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RIDLEY
2011-08-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-08-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-05AR0131/05/11 FULL LIST
2011-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HARCROFT WRIGHT / 01/05/2011
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY JONATHAN HAYWARD / 01/05/2011
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KEITH ELLIOTT / 01/05/2011
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ARTHUR EMERSON / 01/05/2011
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP RIDLEY / 01/05/2011
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID DUNSMORE / 01/05/2011
2011-06-21AP03SECRETARY APPOINTED JONATHAN DAVID RHODES
2011-06-21TM02APPOINTMENT TERMINATED, SECRETARY PETER DAVISON
2011-05-03SH0129/10/10 STATEMENT OF CAPITAL GBP 2231276.90
2011-03-08AP01DIRECTOR APPOINTED PROF DEREK RANDALL
2010-10-20AP01DIRECTOR APPOINTED JOHN DODDS
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVISON
2010-06-24AR0131/05/10 FULL LIST
2010-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-15RES01ADOPT ARTICLES 03/06/2010
2010-06-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-18AP01DIRECTOR APPOINTED MR ALAN DAVID DUNSMORE
2009-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-24363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-06-24363sRETURN MADE UP TO 31/05/08; BULK LIST AVAILABLE SEPARATELY
2008-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-19288aDIRECTOR APPOINTED TOBY JONATHAN HAYWARD
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR NIGEL PICKARD
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR PETER ELLISON
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to SEVERFIELD PLC 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 SEVERFIELD PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1999-01-20 Satisfied YORKSHIRE BANK PLC
RENT DEPOSIT DEED 1997-03-07 Satisfied STEPHAN FRANSEN HOLLAND BV
DEBENTURE 1994-04-29 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1994-04-29 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1994-04-29 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1994-04-29 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1994-04-29 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1994-04-29 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1994-04-29 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1993-05-06 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE. 1992-11-11 Satisfied LLOYDS BANK PLC,
LEGAL MORTGAGE 1992-11-11 Satisfied LLOYDS BANK PLC.,
LEGAL MORTGAGE 1987-09-17 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1987-09-17 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1987-09-17 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1987-05-22 Satisfied LLOYDS BANK PLC
DEBENTURE 1984-04-09 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31

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 SEVERFIELD PLC

Intangible Assets
Patents

Intellectual Property Patents Registered by SEVERFIELD PLC

SEVERFIELD PLC has registered 4 patents

GB2347153 , GB2422141 , GB2419571 , GB2422174 ,

Domain Names

SEVERFIELD PLC owns 2 domain names.

sfrplc.co.uk   sharedinterestfoundation.co.uk  

Trademarks
We have not found any records of SEVERFIELD PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEVERFIELD 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 (25110 - Manufacture of metal structures and parts of structures) as SEVERFIELD PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where SEVERFIELD 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 SEVERFIELD PLC
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0184592900Drilling machines for working metal, not numerically controlled (excl. way-type unit head machines and hand-operated machines)
2015-02-0084592900Drilling machines for working metal, not numerically controlled (excl. way-type unit head machines and hand-operated machines)
2015-01-0184669370Parts and accessories for machine tools for working metal by removing material, n.e.s. (excl. for water-jet cutting machines)
2014-12-0184569080Machine tools for working any material by removal of material, operated by electro-chemical processes or electron beam, ion beam or plasma arc processes (excl. for soldering and welding machines, materials testing machines and machines for the manufacture of semiconductor devices or of electronic integrated circuits)
2014-12-0184592900Drilling machines for working metal, not numerically controlled (excl. way-type unit head machines and hand-operated machines)
2014-12-0184669370Parts and accessories for machine tools for working metal by removing material, n.e.s. (excl. for water-jet cutting machines)
2014-10-0184571090Machining centres for working metal (excl. horizontal machining centres)

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEVERFIELD 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 SEVERFIELD PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name
Listed Since 19-Mar-13
Market Sector Industrial Engineering
Market Sub Sector Industrial Machinery
Market Capitalisation £0M
Shares Issues
Share Type
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.