Severn Biotech Limited KIDDERMINSTER


Founded in 1989, Severn Biotech, classified under reg no. 02446661 is an active company. Currently registered at Unit 2 DY11 6TJ, Kidderminster the company has been in the business for thirty five years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

There is a single director in the company at the moment - Andrew S., appointed on 2 October 1991. In addition, a secretary was appointed - Andrew S., appointed on 2 May 1997. As of 15 May 2024, there were 2 ex directors - Desmond S., Graham B. and others listed below. There were no ex secretaries.

Severn Biotech Limited Address / Contact

Office Address Unit 2
Office Address2 Park Lane
Town Kidderminster
Post code DY11 6TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02446661
Date of Incorporation Mon, 27th Nov 1989
Industry Manufacture of basic pharmaceutical products
End of financial Year 30th June
Company age 35 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Andrew S.

Position: Secretary

Appointed: 02 May 1997

Andrew S.

Position: Director

Appointed: 02 October 1991

Desmond S.

Position: Director

Appointed: 02 May 1997

Resigned: 13 April 2015

Graham B.

Position: Director

Appointed: 02 October 1991

Resigned: 02 May 1997

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Andrew S. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Andrew S.

Notified on 1 June 2016
Nature of control: significiant influence or 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 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand179 286268 157438 977855 808910 786853 689
Current Assets318 964403 823616 1281 006 9471 090 9131 073 040
Debtors98 67889 666147 151121 139145 127184 351
Net Assets Liabilities276 229348 621552 408888 856996 4471 054 820
Other Debtors19 41616 19547 09618 62623 88514 259
Property Plant Equipment55 29182 06777 55293 31892 107101 558
Total Inventories41 00046 00030 00030 00035 00035 000
Other
Amount Specific Advance Or Credit Directors3 3364 3435 261   
Amount Specific Advance Or Credit Made In Period Directors 1 90412 220   
Amount Specific Advance Or Credit Repaid In Period Directors 2 9112 616   
Accumulated Depreciation Impairment Property Plant Equipment197 591206 452214 997224 644233 569242 169
Average Number Employees During Period10111091010
Creditors91 168127 172130 071192 308168 122103 836
Future Minimum Lease Payments Under Non-cancellable Operating Leases 1 8321 4741 1444 0324 178
Increase From Depreciation Charge For Year Property Plant Equipment 8 8618 5459 9018 9258 600
Net Current Assets Liabilities227 796276 651486 057814 639922 791969 204
Other Creditors22 29831 75017 80433 43921 03930 118
Other Taxation Social Security Payable17 36828 59563 875107 66497 89428 013
Property Plant Equipment Gross Cost252 882288 519292 549317 962325 676343 727
Provisions For Liabilities Balance Sheet Subtotal6 85810 09711 20119 10118 45115 942
Total Additions Including From Business Combinations Property Plant Equipment 35 6374 03027 9587 71418 051
Total Assets Less Current Liabilities283 087358 718563 609907 9571 014 8981 070 762
Trade Creditors Trade Payables51 50266 82748 39251 20549 18945 705
Trade Debtors Trade Receivables79 26273 471100 055102 513118 742170 092
Amounts Owed By Group Undertakings    2 500 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   254  
Disposals Property Plant Equipment   2 545  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 30th, June 2023
Free Download (9 pages)

Company search

Advertisements