Severfield (design & Build) Limited THIRSK


Severfield (design & Build) started in year 2000 as Private Limited Company with registration number 04107553. The Severfield (design & Build) company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Thirsk at Severs House Dalton Airfield Industrial Estate. Postal code: YO7 3JN. Since 27th May 2014 Severfield (design & Build) Limited is no longer carrying the name Atlas Ward Structures.

The firm has 7 directors, namely Edward S., Zara M. and Jennifer M. and others. Of them, Alan D. has been with the company the longest, being appointed on 18 May 2011 and Edward S. has been with the company for the least time - from 15 January 2024. At the moment 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.

Severfield (design & Build) Limited Address / Contact

Office Address Severs House Dalton Airfield Industrial Estate
Office Address2 Dalton
Town Thirsk
Post code YO7 3JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04107553
Date of Incorporation Tue, 14th Nov 2000
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Sat, 26th Mar 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Edward S.

Position: Director

Appointed: 15 January 2024

Zara M.

Position: Director

Appointed: 01 November 2022

Jennifer M.

Position: Director

Appointed: 01 November 2022

Michael M.

Position: Director

Appointed: 01 November 2022

Robert E.

Position: Director

Appointed: 25 April 2022

Adam S.

Position: Director

Appointed: 01 February 2018

Alan D.

Position: Director

Appointed: 18 May 2011

Stephen J.

Position: Director

Appointed: 17 May 2022

Resigned: 30 June 2023

Stephen J.

Position: Director

Appointed: 01 June 2019

Resigned: 17 May 2022

Kate S.

Position: Director

Appointed: 01 November 2018

Resigned: 17 October 2022

Steven D.

Position: Director

Appointed: 01 April 2018

Resigned: 14 January 2024

Ian L.

Position: Director

Appointed: 01 November 2013

Resigned: 01 February 2018

Simon B.

Position: Director

Appointed: 14 May 2012

Resigned: 24 May 2019

Darrell W.

Position: Secretary

Appointed: 18 May 2011

Resigned: 10 August 2018

Darrell W.

Position: Director

Appointed: 01 January 2011

Resigned: 10 August 2018

Grenville J.

Position: Director

Appointed: 01 January 2011

Resigned: 31 August 2015

James M.

Position: Director

Appointed: 01 January 2006

Resigned: 25 April 2022

Richard P.

Position: Director

Appointed: 01 January 2006

Resigned: 31 March 2018

Ian R.

Position: Director

Appointed: 01 January 2006

Resigned: 31 December 2013

Robert E.

Position: Director

Appointed: 01 January 2006

Resigned: 20 February 2014

John S.

Position: Director

Appointed: 31 March 2005

Resigned: 30 June 2007

Peter L.

Position: Director

Appointed: 31 March 2005

Resigned: 30 May 2008

Peter E.

Position: Director

Appointed: 31 March 2005

Resigned: 04 June 2013

Peter D.

Position: Secretary

Appointed: 31 March 2005

Resigned: 18 May 2011

Peter D.

Position: Director

Appointed: 31 March 2005

Resigned: 01 February 2011

Nigel P.

Position: Director

Appointed: 01 August 2003

Resigned: 20 January 2014

Pamela R.

Position: Director

Appointed: 01 August 2003

Resigned: 30 November 2005

Pamela R.

Position: Secretary

Appointed: 01 August 2003

Resigned: 31 March 2005

Simon B.

Position: Director

Appointed: 01 August 2003

Resigned: 31 December 2010

Thomas H.

Position: Director

Appointed: 07 January 2002

Resigned: 12 June 2002

Ian W.

Position: Secretary

Appointed: 01 December 2001

Resigned: 31 July 2003

Ian W.

Position: Director

Appointed: 07 December 2000

Resigned: 31 July 2003

Kenneth A.

Position: Director

Appointed: 07 December 2000

Resigned: 31 March 2005

Graham S.

Position: Secretary

Appointed: 07 December 2000

Resigned: 01 December 2001

Thomas G.

Position: Director

Appointed: 07 December 2000

Resigned: 09 July 2004

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 November 2000

Resigned: 07 December 2000

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 November 2000

Resigned: 07 December 2000

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is Severfield Plc from Thirsk, England. This PSC is classified as "a public 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 entity in the persons with significant control register is Atlas Ward Holdings Limited that put Thirsk, United Kingdom as the address. This PSC has a legal form of "a limited by shares", 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.

Severfield Plc

Severs House Dalton Airfield, Dalton, Thirsk, YO7 3JN, England

Legal authority Companies Act
Legal form Public Limited Company
Country registered England
Place registered England & Wales
Registration number 1721262
Notified on 21 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Atlas Ward Holdings Limited

Dalton Airfield Industrial Estate Dalton, Thirsk, North Yorkshire, YO7 3JN, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03307099
Notified on 6 April 2016
Ceased on 21 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Atlas Ward Structures May 27, 2014
Rainwakers January 16, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 25th March 2023
filed on: 22nd, December 2023
Free Download (38 pages)

Company search

Advertisements