Severn Insulation Co. Limited CLOS MARION


Founded in 1974, Severn Insulation, classified under reg no. 01170999 is an active company. Currently registered at Unit 1 Somerton House CF10 4LQ, Clos Marion the company has been in the business for fifty years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 3 directors in the the company, namely Craig W., Dale W. and Carl W.. In addition one secretary - Carl W. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Joan P. who worked with the the company until 25 September 2000.

Severn Insulation Co. Limited Address / Contact

Office Address Unit 1 Somerton House
Office Address2 South Point
Town Clos Marion
Post code CF10 4LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01170999
Date of Incorporation Tue, 21st May 1974
Industry Treatment and disposal of hazardous waste
End of financial Year 31st March
Company age 50 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Craig W.

Position: Director

Appointed: 19 February 2021

Carl W.

Position: Secretary

Appointed: 25 September 2000

Dale W.

Position: Director

Appointed: 15 May 1997

Carl W.

Position: Director

Appointed: 15 May 1997

Richard H.

Position: Director

Appointed: 01 November 2012

Resigned: 21 December 2018

Mark M.

Position: Director

Appointed: 01 November 2012

Resigned: 14 December 2018

Roger S.

Position: Director

Appointed: 01 March 2004

Resigned: 30 May 2014

William B.

Position: Director

Appointed: 01 August 1998

Resigned: 28 March 2003

Joan P.

Position: Secretary

Appointed: 21 August 1991

Resigned: 25 September 2000

Glyn W.

Position: Director

Appointed: 21 August 1991

Resigned: 12 March 1998

Frank P.

Position: Director

Appointed: 21 August 1991

Resigned: 25 September 2000

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Carl W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Dale W. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Carl W.

Notified on 7 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Dale W.

Notified on 7 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand118 681379 381412 701298 300357 8621 020 879695 608892 539
Current Assets2 131 5782 221 2102 402 241798 3631 024 4861 761 3241 105 9121 516 435
Debtors1 286 6291 162 0321 081 052472 063622 019711 764344 029577 312
Net Assets Liabilities1 733 1771 758 8111 284 554910 7341 005 0051 425 1451 198 0461 345 181
Other Debtors5 8745 4805 530104 69895 72112 8868 54016 808
Property Plant Equipment1 105 8771 059 2051 012 258958 547645 774648 712683 010 
Total Inventories726 268679 797908 48828 00044 60528 68166 27546 584
Other
Accumulated Depreciation Impairment Property Plant Equipment558 129292 123449 315424 817134 338155 13280 374100 472
Average Number Employees During Period1091161609433312931
Bank Borrowings413 493314 951289 730200 398161 624134 812107 48580 646
Bank Borrowings Overdrafts105 13036 22036 827162 921135 447107 48479 33053 602
Corporation Tax Payable41 24923 623      
Corporation Tax Recoverable  23 623     
Creditors308 363222 061242 319189 171135 447107 48479 33053 602
Deferred Tax Asset Debtors  18 292     
Disposals Decrease In Depreciation Impairment Property Plant Equipment 376 5838 19560 791310 303 95 492 
Disposals Property Plant Equipment 445 3838 46580 993603 252 108 524 
Dividends Paid30 00022 00030 000 3 9203 920520 800200 200
Finance Lease Liabilities Present Value Total  41 25026 250    
Future Minimum Lease Payments Under Non-cancellable Operating Leases146 25031 135890105 00018 33387 55754 03420 510
Increase From Depreciation Charge For Year Property Plant Equipment 110 577165 38736 29319 82420 79420 73420 098
Net Current Assets Liabilities1 009 108982 892514 615141 358494 678950 578671 706778 786
Other Creditors140 710158 787170 34039 65543 056224 360130 535212 002
Other Taxation Social Security Payable115 889118 611175 28473 128128 887211 837152 730215 723
Prepayments Accrued Income72 45860 62948 133     
Profit Loss115 59847 634-444 257-373 82098 191424 060293 701347 335
Property Plant Equipment Gross Cost1 664 0061 351 3281 461 5731 383 364780 112803 844763 384802 584
Provisions For Liabilities Balance Sheet Subtotal73 44561 225   66 66177 34082 115
Total Additions Including From Business Combinations Property Plant Equipment 132 705118 7102 784 23 73268 06439 200
Total Assets Less Current Liabilities2 114 9852 042 0971 526 8731 099 9051 140 4521 599 2901 354 7161 480 898
Total Borrowings 314 951345 980241 648161 624   
Trade Creditors Trade Payables475 959629 547680 966491 745331 688347 221122 786282 880
Trade Debtors Trade Receivables1 208 2971 095 923985 474367 365526 298698 878335 489560 504

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 14th, December 2023
Free Download (9 pages)

Company search

Advertisements