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

SEVERN MACHINE TOOLS LIMITED

CHEPSTOW, MONMOUTHSHIRE, NP16,
Company Registration Number
02891101
Private Limited Company
Dissolved

Dissolved 2018-02-06

Company Overview

About Severn Machine Tools Ltd
SEVERN MACHINE TOOLS LIMITED was founded on 1994-01-25 and had its registered office in Chepstow. The company was dissolved on the 2018-02-06 and is no longer trading or active.

Key Data
Company Name
SEVERN MACHINE TOOLS LIMITED
 
Legal Registered Office
CHEPSTOW
MONMOUTHSHIRE
 
Filing Information
Company Number 02891101
Date formed 1994-01-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-06-30
Date Dissolved 2018-02-06
Type of accounts MICRO
VAT Number /Sales tax ID GB615953819  
Last Datalog update: 2018-07-09 11:12:34
Primary Source:Companies House
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 MACHINE TOOLS LIMITED

Current Directors
Officer Role Date Appointed
HELEN ANNE GERRARD
Company Secretary 2012-01-22
WILLIAM ANTHONY GERRARD
Director 2001-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ANTHONY GERRARD
Company Secretary 1994-01-25 2012-01-22
HELEN ANNE GERRARD
Director 1994-01-25 2010-11-10
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1994-01-25 1994-01-25
COMBINED NOMINEES LIMITED
Nominated Director 1994-01-25 1994-01-25
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1994-01-25 1994-01-25

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
2018-02-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-11-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-11-14DS01APPLICATION FOR STRIKING-OFF
2017-08-19AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-10-31AA30/06/16 TOTAL EXEMPTION SMALL
2016-03-24AA30/06/15 TOTAL EXEMPTION SMALL
2016-01-26AR0125/01/16 FULL LIST
2016-01-26AD02SAIL ADDRESS CHANGED FROM: UNIT 8 CASTLE WAY SEVERN BRIDGE INDUSTRIAL ESTATE CALDICOT MONMOUTHSHIRE NP26 5PR UNITED KINGDOM
2016-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2016 FROM BELLARMINE HOUSE 14 UPPER CHURCH STREET CHEPSTOW MONMOUTHSHIRE NP16 5EX
2015-10-20AA01PREVSHO FROM 31/12/2015 TO 30/06/2015
2015-06-20AA01CURREXT FROM 30/06/2015 TO 31/12/2015
2015-04-14AA30/06/14 TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-02AR0125/01/15 FULL LIST
2014-03-28AA30/06/13 TOTAL EXEMPTION SMALL
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-19AR0125/01/14 FULL LIST
2013-02-22AA30/06/12 TOTAL EXEMPTION SMALL
2013-01-29AR0125/01/13 FULL LIST
2012-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 63 WENTWOOD VIEW CALDICOT MONMOUTHSHIRE NP26 4QH
2012-01-31AR0125/01/12 FULL LIST
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANTHONY GERRARD / 26/01/2011
2012-01-31TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM GERRARD
2012-01-30AP03SECRETARY APPOINTED MRS HELEN ANNE GERRARD
2012-01-17AA30/06/11 TOTAL EXEMPTION SMALL
2011-04-01AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-25AR0125/01/11 FULL LIST
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR HELEN GERRARD
2010-03-26AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-08AR0125/01/10 FULL LIST
2010-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN ANNE GERRARD / 24/01/2010
2010-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANTHONY GERRARD / 24/01/2010
2010-03-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-05AD02SAIL ADDRESS CREATED
2009-04-20AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-09363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS; AMEND
2009-02-02363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2009-02-02288cDIRECTOR'S CHANGE OF PARTICULARS / HELEN GERRARD / 25/01/2009
2008-04-29AA30/06/07 TOTAL EXEMPTION SMALL
2008-02-27363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-06363sRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-10363sRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-02-08363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2004-09-01395PARTICULARS OF MORTGAGE/CHARGE
2004-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-02-10363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2003-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-02-12363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2002-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-02-08363sRETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS
2001-08-10288aNEW DIRECTOR APPOINTED
2001-05-03AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-02-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-23363sRETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS
2000-05-03AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-02-17363(287)REGISTERED OFFICE CHANGED ON 17/02/00
2000-02-17363sRETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS
1999-07-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-04-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-02-16363sRETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS
1999-01-13AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-12-03395PARTICULARS OF MORTGAGE/CHARGE
1998-12-03395PARTICULARS OF MORTGAGE/CHARGE
1998-03-27363sRETURN MADE UP TO 25/01/98; FULL LIST OF MEMBERS
1998-01-19AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-11-25287REGISTERED OFFICE CHANGED ON 25/11/97 FROM: WELSH STREET CHAMBERS WELSH STREET CHEPSTOW GWENT NP6 5LN
1997-07-29395PARTICULARS OF MORTGAGE/CHARGE
1997-01-31363sRETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS
1997-01-14AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-03-28363sRETURN MADE UP TO 25/01/96; NO CHANGE OF MEMBERS
1995-11-24AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-04-05363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1995-04-05363sRETURN MADE UP TO 25/01/95; FULL LIST OF MEMBERS
1994-10-18225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to SEVERN MACHINE TOOLS LIMITED 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 MACHINE TOOLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-09-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1998-12-03 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-11-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-07-14 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1994-05-16 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2017-06-30

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 MACHINE TOOLS LIMITED

Intangible Assets
Patents
We have not found any records of SEVERN MACHINE TOOLS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SEVERN MACHINE TOOLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEVERN MACHINE TOOLS 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 (47990 - Other retail sale not in stores, stalls or markets) as SEVERN MACHINE TOOLS LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where SEVERN MACHINE TOOLS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEVERN MACHINE TOOLS 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 MACHINE TOOLS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1