Severn Delta Limited BRIDGWATER


Founded in 2001, Severn Delta, classified under reg no. 04269451 is an active company. Currently registered at Showground Road TA6 6AJ, Bridgwater the company has been in the business for twenty three years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Gareth J., Christopher W. and Graham C.. Of them, Gareth J., Christopher W., Graham C. have been with the company the longest, being appointed on 17 January 2024. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Martyn S. who worked with the the firm until 17 January 2024.

Severn Delta Limited Address / Contact

Office Address Showground Road
Office Address2 Showground Buinsess Park
Town Bridgwater
Post code TA6 6AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04269451
Date of Incorporation Mon, 13th Aug 2001
Industry Non-specialised wholesale trade
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Gareth J.

Position: Director

Appointed: 17 January 2024

Christopher W.

Position: Director

Appointed: 17 January 2024

Graham C.

Position: Director

Appointed: 17 January 2024

Philippa S.

Position: Director

Appointed: 01 September 2011

Resigned: 17 January 2024

Katherine B.

Position: Director

Appointed: 01 September 2011

Resigned: 17 January 2024

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 August 2001

Resigned: 13 August 2001

Stephen B.

Position: Director

Appointed: 13 August 2001

Resigned: 29 March 2002

Martyn S.

Position: Secretary

Appointed: 13 August 2001

Resigned: 17 January 2024

Martyn S.

Position: Director

Appointed: 13 August 2001

Resigned: 17 January 2024

Clive B.

Position: Director

Appointed: 13 August 2001

Resigned: 17 January 2024

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we found, there is Accrol Group Holdings Plc from Blackburn, England. This PSC is categorised 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. Another entity in the persons with significant control register is Martyn S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Clive B., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Accrol Group Holdings Plc

Delta Building Roman Road, Blackburn, BB1 2LD, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered England And Wales
Registration number 09019496
Notified on 17 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martyn S.

Notified on 13 August 2016
Ceased on 17 January 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Clive B.

Notified on 13 August 2016
Ceased on 17 January 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand487 988247 669103 147126 420176 3662 476383 343
Current Assets1 839 8331 367 4831 096 105972 6771 400 9621 360 4541 677 400
Debtors869 091795 114672 211512 200544 771901 324675 281
Net Assets Liabilities1 034 250819 615850 344693 897797 455697 787861 713
Property Plant Equipment410 265325 808234 656145 011132 404104 74668 466
Total Inventories482 754324 700320 747334 057679 825456 654618 776
Other
Accumulated Depreciation Impairment Property Plant Equipment1 899 1091 991 1212 074 0352 170 4802 241 7862 269 2992 305 579
Average Number Employees During Period4641 24323029
Capital Commitments4 555      
Creditors1 177 848845 676463 417415 791727 11141 66732 804
Disposals Decrease In Depreciation Impairment Property Plant Equipment 18 00028 8785 250 8 065 
Disposals Property Plant Equipment 18 00028 8785 250 8 065 
Future Minimum Lease Payments Under Non-cancellable Operating Leases633 192476 1991 04910 17216 104502 812335 208
Increase From Depreciation Charge For Year Property Plant Equipment 110 012111 792101 69571 30635 57836 280
Net Current Assets Liabilities661 985521 807632 688556 886673 851641 208828 051
Property Plant Equipment Gross Cost2 309 3742 316 9292 308 6912 315 4912 374 1902 374 045 
Provisions For Liabilities Balance Sheet Subtotal38 00028 00017 0008 0008 8006 5002 000
Total Additions Including From Business Combinations Property Plant Equipment 25 55520 64012 05058 6997 920 
Total Assets Less Current Liabilities1 072 250847 615867 344701 897806 255745 954896 517

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting period extended from 30th April 2024 to 30th April 2025
filed on: 22nd, January 2024
Free Download (1 page)

Company search

Advertisements