Severn Poultry Limited STROUD


Severn Poultry started in year 1995 as Private Limited Company with registration number 03025713. The Severn Poultry company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Stroud at Unit 2, Phoenix Trading Estate. Postal code: GL5 2BX. Since Tue, 4th Apr 2017 Severn Poultry Limited is no longer carrying the name Kardinell Group.

At present there are 2 directors in the the firm, namely Tina D. and Mark D.. In addition one secretary - Mark D. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Kevin F. who worked with the the firm until 14 October 2002.

Severn Poultry Limited Address / Contact

Office Address Unit 2, Phoenix Trading Estate
Office Address2 London Road, Thrupp
Town Stroud
Post code GL5 2BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03025713
Date of Incorporation Thu, 23rd Feb 1995
Industry Wholesale of meat and meat products
Industry Processing and preserving of poultry meat
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Mark D.

Position: Secretary

Appointed: 14 October 2002

Tina D.

Position: Director

Appointed: 28 February 1995

Mark D.

Position: Director

Appointed: 28 February 1995

Patricia N.

Position: Director

Appointed: 28 February 1995

Resigned: 29 December 1995

Thomas C.

Position: Director

Appointed: 28 February 1995

Resigned: 31 March 2008

Michael N.

Position: Director

Appointed: 28 February 1995

Resigned: 29 December 1995

Kevin F.

Position: Director

Appointed: 28 February 1995

Resigned: 14 October 2002

Kevin F.

Position: Secretary

Appointed: 28 February 1995

Resigned: 14 October 2002

James C.

Position: Director

Appointed: 28 February 1995

Resigned: 31 March 2008

London Law Services Limited

Position: Nominee Director

Appointed: 23 February 1995

Resigned: 28 February 1995

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 23 February 1995

Resigned: 28 February 1995

People with significant control

The register of PSCs who own or control the company includes 2 names. As we discovered, there is Tina D. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Mark D. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Tina D.

Notified on 21 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Mark D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Kardinell Group April 4, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand700 550742 955665 279813 340789 765654 483
Current Assets1 302 7411 264 7511 276 0351 295 4421 470 2681 461 173
Debtors531 705450 422524 789362 206586 076675 068
Net Assets Liabilities  1 045 1131 088 9511 182 4501 239 575
Other Debtors154 32965 69246 42751 10462 02145 775
Property Plant Equipment65 80246 044127 223140 716154 622137 916
Total Inventories70 48671 37485 967119 89694 427131 622
Other
Accumulated Depreciation Impairment Property Plant Equipment378 128410 248317 972373 894417 674455 692
Average Number Employees During Period 1717161617
Corporation Tax Payable26 72821 00019 09545 94755 00054 000
Creditors303 028276 387358 245339 243429 265351 914
Fixed Assets65 90246 144127 323140 816154 722138 016
Increase From Depreciation Charge For Year Property Plant Equipment 35 96236 52450 25255 11974 293
Investments Fixed Assets100100100100100100
Investments In Group Undertakings Participating Interests 100100100100100
Net Current Assets Liabilities999 713988 364917 790956 1991 041 0031 109 259
Other Creditors77 85464 51433 16758 62644 59850 582
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 842128 800-5 67011 33936 275
Other Disposals Property Plant Equipment 3 842134 222-5 67011 33954 216
Other Taxation Social Security Payable6 7677 4467 6065 19113 53314 049
Property Plant Equipment Gross Cost443 930456 292445 195514 610572 296593 608
Provisions For Liabilities Balance Sheet Subtotal   8 06413 2757 700
Total Additions Including From Business Combinations Property Plant Equipment 16 204123 12563 74569 02575 528
Total Assets Less Current Liabilities1 065 6151 034 5081 045 1131 097 0151 195 7251 247 275
Trade Creditors Trade Payables191 679183 427298 377229 479316 134233 283
Trade Debtors Trade Receivables377 376384 730478 362311 102524 055629 293

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, August 2023
Free Download (10 pages)

Company search

Advertisements