Severnprint Holdings Limited SWINDON


Founded in 2017, Severnprint Holdings, classified under reg no. 10596905 is an active company. Currently registered at Millbuck Close SN2 8XU, Swindon the company has been in the business for 7 years. Its financial year was closed on 30th November and its latest financial statement was filed on November 30, 2022.

The company has 3 directors, namely Simon S., Ben F. and Samuel P.. Of them, Simon S., Ben F., Samuel P. have been with the company the longest, being appointed on 11 October 2023. As of 25 April 2024, there were 11 ex directors - Anthony C., Christopher H. and others listed below. There were no ex secretaries.

Severnprint Holdings Limited Address / Contact

Office Address Millbuck Close
Office Address2 Elgin Drive
Town Swindon
Post code SN2 8XU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10596905
Date of Incorporation Thu, 2nd Feb 2017
Industry Activities of other holding companies n.e.c.
End of financial Year 30th November
Company age 7 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Simon S.

Position: Director

Appointed: 11 October 2023

Ben F.

Position: Director

Appointed: 11 October 2023

Samuel P.

Position: Director

Appointed: 11 October 2023

Anthony C.

Position: Director

Appointed: 16 January 2023

Resigned: 11 October 2023

Christopher H.

Position: Director

Appointed: 03 December 2020

Resigned: 04 January 2022

Mark A.

Position: Director

Appointed: 16 November 2020

Resigned: 11 October 2023

Anthony C.

Position: Director

Appointed: 15 September 2017

Resigned: 03 December 2020

Lyndon M.

Position: Director

Appointed: 15 June 2017

Resigned: 22 June 2020

Ian S.

Position: Director

Appointed: 24 April 2017

Resigned: 03 December 2020

Stephen W.

Position: Director

Appointed: 06 April 2017

Resigned: 15 June 2017

Sue B.

Position: Director

Appointed: 06 April 2017

Resigned: 29 March 2018

Nigel P.

Position: Director

Appointed: 20 February 2017

Resigned: 09 February 2018

David P.

Position: Director

Appointed: 20 February 2017

Resigned: 22 March 2018

Simon P.

Position: Director

Appointed: 02 February 2017

Resigned: 09 February 2018

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats established, there is Severn Media Group Limited from Gloucester, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Severnprint Trustees Limited that put Gloucester, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Simon P., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Severn Media Group Limited

8-11 Unit 8-11 Ashville Industrial Estate, Bristol Road, Gloucester, GL2 5EU, England

Legal authority Limited Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11503574
Notified on 31 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Severnprint Trustees Limited

Units 8-11 Ashville Industrial Estate, Bristol Road, Gloucester, Gloucestershire, GL2 5EU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Uk Companies Register
Registration number 10691548
Notified on 5 April 2017
Ceased on 31 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon P.

Notified on 2 February 2017
Ceased on 5 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-30
Balance Sheet
Net Assets Liabilities7 3007 3007 300
Other
Fixed Assets7 3007 3007 300
Total Assets Less Current Liabilities7 3007 3007 300

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change to a person with significant control October 31, 2018
filed on: 26th, October 2023
Free Download (2 pages)

Company search