Severn Edge Equine Limited DISS


Severn Edge Equine started in year 2015 as Private Limited Company with registration number 09524486. The Severn Edge Equine company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Diss at Cvs House. Postal code: IP22 4ER.

The firm has 3 directors, namely Benjamin J., Robin A. and Richard F.. Of them, Richard F. has been with the company the longest, being appointed on 1 August 2018 and Benjamin J. and Robin A. have been with the company for the least time - from 28 November 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Severn Edge Equine Limited Address / Contact

Office Address Cvs House
Office Address2 Owen Road
Town Diss
Post code IP22 4ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 09524486
Date of Incorporation Thu, 2nd Apr 2015
Industry Veterinary activities
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Benjamin J.

Position: Director

Appointed: 28 November 2019

Robin A.

Position: Director

Appointed: 28 November 2019

Richard F.

Position: Director

Appointed: 01 August 2018

Jenny F.

Position: Secretary

Appointed: 16 August 2021

Resigned: 08 June 2023

Michelle B.

Position: Secretary

Appointed: 19 April 2021

Resigned: 16 August 2021

Juliet D.

Position: Secretary

Appointed: 25 June 2020

Resigned: 19 April 2021

David H.

Position: Secretary

Appointed: 01 April 2019

Resigned: 25 June 2020

Richard F.

Position: Secretary

Appointed: 23 January 2019

Resigned: 31 March 2019

Richard G.

Position: Secretary

Appointed: 28 September 2017

Resigned: 23 January 2019

Nicholas P.

Position: Director

Appointed: 13 April 2017

Resigned: 28 September 2018

Simon I.

Position: Director

Appointed: 13 April 2017

Resigned: 05 November 2019

Rebecca C.

Position: Secretary

Appointed: 13 April 2017

Resigned: 28 September 2017

Kate M.

Position: Director

Appointed: 01 June 2015

Resigned: 13 April 2017

Mark S.

Position: Director

Appointed: 02 April 2015

Resigned: 13 April 2017

Peter H.

Position: Director

Appointed: 02 April 2015

Resigned: 13 April 2017

Rob H.

Position: Director

Appointed: 02 April 2015

Resigned: 13 April 2017

Ryan D.

Position: Director

Appointed: 02 April 2015

Resigned: 13 April 2017

Gerard C.

Position: Director

Appointed: 02 April 2015

Resigned: 13 April 2017

Adrian B.

Position: Director

Appointed: 02 April 2015

Resigned: 13 April 2017

John B.

Position: Director

Appointed: 02 April 2015

Resigned: 13 April 2017

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats found, there is Severn Edge Holdings Limited from Diss, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Severn Edge Holdings Limited that put Bridgnorth, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Cvs (Uk) Limited, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Severn Edge Holdings Limited

Cvs House Owen Road, Diss, IP22 4ER, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House, Cardiff
Registration number 09522086
Notified on 13 April 2017
Nature of control: 75,01-100% shares

Severn Edge Holdings Limited

Administration Centre Hollybush Road, Bridgnorth, WV16 4AR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England/ Wales
Registration number 09522086
Notified on 2 April 2017
Ceased on 13 April 2017
Nature of control: 75,01-100% shares

Cvs (Uk) Limited

Cvs House Owen Road, Diss, Norfolk, IP22 4ER, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House, Cardiff
Registration number 03777473
Notified on 13 April 2017
Ceased on 13 April 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-04-12
Net Worth100206 717 
Balance Sheet
Cash Bank On Hand 19 70616 793
Current Assets100381 766364 026
Debtors100343 100308 581
Net Assets Liabilities 206 717371 003
Other Debtors 33 44751 082
Property Plant Equipment 72 48260 337
Total Inventories 18 96038 652
Cash Bank In Hand10019 706 
Intangible Fixed Assets 91 602 
Net Assets Liabilities Including Pension Asset Liability100206 717 
Stocks Inventory 18 960 
Tangible Fixed Assets 72 482 
Reserves/Capital
Called Up Share Capital100100 
Profit Loss Account Reserve 206 617 
Shareholder Funds100206 717 
Other
Accumulated Amortisation Impairment Intangible Assets 10 17818 990
Accumulated Depreciation Impairment Property Plant Equipment 18 58431 510
Additions Other Than Through Business Combinations Property Plant Equipment  781
Amounts Owed By Related Parties 146 575135 057
Creditors 16 3503 300
Increase From Amortisation Charge For Year Intangible Assets  8 812
Increase From Depreciation Charge For Year Property Plant Equipment  12 926
Intangible Assets 91 60282 790
Intangible Assets Gross Cost 101 780101 780
Net Current Assets Liabilities10065 842236 785
Other Creditors 67 44838 620
Property Plant Equipment Gross Cost 91 06691 847
Provisions For Liabilities Balance Sheet Subtotal 6 8595 609
Taxation Social Security Payable 37 59410 605
Total Assets Less Current Liabilities100229 926379 912
Trade Creditors Trade Payables 18 39226 039
Trade Debtors Trade Receivables 163 078122 442
Creditors Due After One Year 16 350 
Creditors Due Within One Year 315 924 
Fixed Assets 164 084 
Number Shares Allotted100100 
Par Value Share11 
Provisions For Liabilities Charges 6 859 
Share Capital Allotted Called Up Paid100  
Value Shares Allotted100100 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Fri, 30th Jun 2023
filed on: 17th, January 2024
Free Download (31 pages)

Company search

Advertisements