Severn Edge Veterinary Group Limited DISS


Severn Edge Veterinary Group started in year 2015 as Private Limited Company with registration number 09523786. The Severn Edge Veterinary Group 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 Veterinary Group 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 09523786
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

Simon I.

Position: Director

Appointed: 13 April 2017

Resigned: 05 November 2019

Nicholas P.

Position: Director

Appointed: 13 April 2017

Resigned: 28 September 2018

Rebecca C.

Position: Secretary

Appointed: 13 April 2017

Resigned: 28 September 2017

Iain P.

Position: Director

Appointed: 01 December 2015

Resigned: 13 April 2017

Kate M.

Position: Director

Appointed: 01 June 2015

Resigned: 13 April 2017

Peter H.

Position: Director

Appointed: 02 April 2015

Resigned: 13 April 2017

John B.

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

Rob H.

Position: Director

Appointed: 02 April 2015

Resigned: 13 April 2017

Mark S.

Position: Director

Appointed: 02 April 2015

Resigned: 13 April 2017

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is Severn Edge Holdings Limited from Bridgnorth, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 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
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-04-12
Net Worth100255 096 
Balance Sheet
Cash Bank On Hand 81 17085 578
Current Assets100926 080642 001
Debtors100722 727395 761
Net Assets Liabilities 255 096402 518
Other Debtors 115 963239 915
Property Plant Equipment 175 125190 516
Total Inventories 122 183160 662
Cash Bank In Hand10081 170 
Intangible Fixed Assets 1 192 301 
Net Assets Liabilities Including Pension Asset Liability100255 096 
Stocks Inventory 122 183 
Tangible Fixed Assets 175 125 
Reserves/Capital
Called Up Share Capital100180 
Profit Loss Account Reserve 133 573 
Shareholder Funds100255 096 
Other
Accumulated Amortisation Impairment Intangible Assets 132 478247 171
Accumulated Depreciation Impairment Property Plant Equipment 43 70080 290
Additions Other Than Through Business Combinations Property Plant Equipment  61 008
Amounts Owed By Related Parties 623 709 
Average Number Employees During Period  1
Creditors 127 17414 065
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -2 257
Disposals Property Plant Equipment  -9 027
Financial Assets  1 142
Fixed Assets 1 377 576191 808
Increase From Amortisation Charge For Year Intangible Assets  114 693
Increase From Depreciation Charge For Year Property Plant Equipment  38 847
Intangible Assets 1 192 3011 077 608
Intangible Assets Gross Cost 1 324 7791 324 779
Investments Fixed Assets 10 150150
Investments In Subsidiaries 150150
Net Current Assets Liabilities100-977 473-830 010
Other Creditors 280 60422 348
Property Plant Equipment Gross Cost 218 825270 806
Provisions For Liabilities Balance Sheet Subtotal 17 83322 823
Taxation Social Security Payable 18 3119 382
Total Assets Less Current Liabilities100400 103439 406
Total Borrowings 93 48994 036
Trade Creditors Trade Payables 266 872436 587
Trade Debtors Trade Receivables 132 656155 846
Amount Specific Advance Or Credit Directors  15 389
Amount Specific Advance Or Credit Made In Period Directors  15 389
Consideration For Shares Issued 80 
Creditors Due After One Year 127 174 
Creditors Due Within One Year 1 903 553 
Instalment Debts Due After5 Years 72 689 
Nominal Value Shares Issued 80 
Number Shares Allotted100180 
Number Shares Issued 80 
Other Reserves 121 343 
Par Value Share11 
Percentage Subsidiary Held 100 
Provisions For Liabilities Charges 17 833 
Share Capital Allotted Called Up Paid100  
Value Shares Allotted100180 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
filed on: 29th, January 2024
Free Download (160 pages)

Company search

Advertisements