Severfield (UK) Limited THIRSK


Severfield (UK) started in year 1991 as Private Limited Company with registration number 02668795. The Severfield (UK) company has been functioning successfully for 33 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 2014-05-27 Severfield (UK) Limited is no longer carrying the name Severfield-watson Structures.

The company has 8 directors, namely Harold P., Edward S. and Graham H. and others. Of them, Alan D. has been with the company the longest, being appointed on 1 March 2010 and Harold P. and Edward S. have been with the company for the least time - from 15 April 2024. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Severfield (UK) 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 02668795
Date of Incorporation Fri, 6th Dec 1991
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Sat, 25th Mar 2023
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Harold P.

Position: Director

Appointed: 15 April 2024

Edward S.

Position: Director

Appointed: 15 April 2024

Graham H.

Position: Director

Appointed: 05 May 2023

Jennifer M.

Position: Director

Appointed: 01 April 2019

Adam S.

Position: Director

Appointed: 01 February 2018

Alexander H.

Position: Director

Appointed: 30 September 2013

Robert E.

Position: Director

Appointed: 01 March 2011

Alan D.

Position: Director

Appointed: 01 March 2010

Zara M.

Position: Director

Appointed: 06 November 2023

Resigned: 11 April 2024

Michael M.

Position: Director

Appointed: 01 November 2022

Resigned: 29 February 2024

James M.

Position: Director

Appointed: 22 June 2022

Resigned: 06 November 2023

Gary W.

Position: Director

Appointed: 03 November 2014

Resigned: 01 September 2019

Ian L.

Position: Director

Appointed: 01 November 2013

Resigned: 01 February 2018

Barry C.

Position: Director

Appointed: 12 June 2013

Resigned: 31 December 2018

Ian C.

Position: Director

Appointed: 12 June 2013

Resigned: 27 September 2023

Jonathan R.

Position: Director

Appointed: 31 December 2012

Resigned: 24 November 2018

Richard N.

Position: Director

Appointed: 31 December 2012

Resigned: 25 July 2013

Steven D.

Position: Director

Appointed: 31 December 2012

Resigned: 01 April 2018

Darrell W.

Position: Director

Appointed: 21 December 2011

Resigned: 31 December 2012

Jonathan R.

Position: Secretary

Appointed: 18 May 2011

Resigned: 18 October 2013

Paul T.

Position: Director

Appointed: 18 January 2011

Resigned: 12 April 2013

David L.

Position: Director

Appointed: 18 January 2011

Resigned: 25 October 2013

Nigel P.

Position: Director

Appointed: 08 January 2010

Resigned: 31 January 2011

Simon B.

Position: Director

Appointed: 08 January 2010

Resigned: 31 December 2012

Ian D.

Position: Director

Appointed: 01 November 2008

Resigned: 31 December 2012

David J.

Position: Director

Appointed: 02 June 2008

Resigned: 31 December 2009

Derek R.

Position: Director

Appointed: 01 May 2008

Resigned: 20 February 2014

Robert S.

Position: Director

Appointed: 03 March 2008

Resigned: 31 January 2011

Charles B.

Position: Director

Appointed: 10 July 2007

Resigned: 31 December 2012

Michael A.

Position: Director

Appointed: 10 March 2006

Resigned: 31 December 2009

Fraser D.

Position: Director

Appointed: 01 January 2006

Resigned: 16 December 2011

Christopher J.

Position: Director

Appointed: 17 January 2005

Resigned: 30 June 2007

George B.

Position: Director

Appointed: 30 October 2002

Resigned: 31 December 2009

Alan P.

Position: Director

Appointed: 08 May 2002

Resigned: 31 December 2012

Thomas H.

Position: Director

Appointed: 07 February 2002

Resigned: 22 January 2013

Peter E.

Position: Director

Appointed: 01 August 2001

Resigned: 08 May 2002

George W.

Position: Director

Appointed: 01 July 2000

Resigned: 17 January 2005

Peter E.

Position: Director

Appointed: 30 June 1997

Resigned: 31 March 2010

Jim G.

Position: Director

Appointed: 01 August 1995

Resigned: 23 August 2013

Joseph F.

Position: Director

Appointed: 09 December 1994

Resigned: 31 October 1998

Alvin A.

Position: Director

Appointed: 20 February 1992

Resigned: 16 December 2011

Glenn P.

Position: Director

Appointed: 20 February 1992

Resigned: 01 June 2005

Richard G.

Position: Director

Appointed: 20 February 1992

Resigned: 04 June 1993

Stephen S.

Position: Director

Appointed: 20 February 1992

Resigned: 31 March 2005

Ronald S.

Position: Director

Appointed: 20 February 1992

Resigned: 31 May 2004

James G.

Position: Director

Appointed: 20 February 1992

Resigned: 30 June 1994

Brian H.

Position: Director

Appointed: 20 February 1992

Resigned: 31 December 2009

John S.

Position: Director

Appointed: 17 December 1991

Resigned: 30 June 2007

Peter D.

Position: Secretary

Appointed: 17 December 1991

Resigned: 18 May 2011

Peter D.

Position: Director

Appointed: 17 December 1991

Resigned: 01 February 2011

Lindsay M.

Position: Nominee Secretary

Appointed: 03 December 1991

Resigned: 17 December 1991

Peter L.

Position: Nominee Director

Appointed: 03 December 1991

Resigned: 17 December 1991

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Severfield Plc from Thirsk, United Kingdom. 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.

Severfield Plc

Severs House Dalton Airfield Industrial Estate, Dalton, Thirsk, North Yorkshire, Y07 3JN, United Kingdom

Legal authority United Kingdom
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 01721262
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Severfield-watson Structures May 27, 2014
Severfield-rowen Structures December 31, 2012
Severfield-reeve Structures April 2, 2012

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2023-03-25
filed on: 26th, September 2023
Free Download (39 pages)

Company search

Advertisements