Severn Industrial Estates Limited CHESTER


Founded in 1991, Severn Industrial Estates, classified under reg no. 02662034 is an active company. Currently registered at 2nd Floor Refuge House 33-37 CH1 2LE, Chester the company has been in the business for 33 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on Wednesday 30th November 2022. Since Wednesday 10th July 1996 Severn Industrial Estates Limited is no longer carrying the name Severn Service Stations.

Currently there are 3 directors in the the company, namely Stephen M., Guy W. and Nigel W.. In addition one secretary - Nigel W. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Karen E. who worked with the the company until 14 June 2004.

Severn Industrial Estates Limited Address / Contact

Office Address 2nd Floor Refuge House 33-37
Office Address2 Watergate Row
Town Chester
Post code CH1 2LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02662034
Date of Incorporation Tue, 12th Nov 1991
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th November
Company age 33 years old
Account next due date Sat, 31st Aug 2024 (100 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Stephen M.

Position: Director

Appointed: 29 June 2015

Guy W.

Position: Director

Appointed: 29 June 2015

Nigel W.

Position: Secretary

Appointed: 24 June 2004

Nigel W.

Position: Director

Appointed: 24 June 2004

Clifford S.

Position: Director

Appointed: 24 June 2004

Resigned: 09 June 2015

Stephen M.

Position: Director

Appointed: 14 June 2004

Resigned: 07 May 2010

Guy W.

Position: Director

Appointed: 14 June 2004

Resigned: 01 June 2013

Jacqueline S.

Position: Director

Appointed: 22 July 1996

Resigned: 14 June 2004

Phyllis E.

Position: Director

Appointed: 07 February 1992

Resigned: 14 June 2004

Karen E.

Position: Director

Appointed: 07 February 1992

Resigned: 14 June 2004

Harold E.

Position: Director

Appointed: 10 December 1991

Resigned: 14 June 2004

Mark E.

Position: Director

Appointed: 10 December 1991

Resigned: 05 September 1995

Karen E.

Position: Secretary

Appointed: 10 December 1991

Resigned: 14 June 2004

Daniel D.

Position: Nominee Secretary

Appointed: 12 November 1991

Resigned: 10 December 1991

Samuel L.

Position: Nominee Director

Appointed: 12 November 1991

Resigned: 10 December 1991

Daniel D.

Position: Nominee Director

Appointed: 12 November 1991

Resigned: 10 December 1991

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is Streamfolder Limited from Chester, United Kingdom. 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.

Streamfolder Limited

2nd Floor Refuge House, 33-37 Watergate Row, Chester, CH1 2LE, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales Company Registry
Registration number 05098438
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

Severn Service Stations July 10, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand42 7393 05543 8488 11912 14446 31548 277
Current Assets2 000 310644 548620 022788 333956 4441 051 5611 047 538
Debtors390 117641 493576 174780 214944 3001 005 246999 261
Net Assets Liabilities   3 683 5384 278 4164 328 8184 410 077
Other Debtors     11 730972
Property Plant Equipment1111111
Total Inventories1 567 454      
Other
Accrued Liabilities Deferred Income9 3768 15410 362 8 12012 38215 245
Accumulated Depreciation Impairment Property Plant Equipment2 2812 2812 2812 2812 2812 281 
Amounts Owed By Group Undertakings 626 324558 387758 387908 387958 387958 387
Amounts Owed To Group Undertakings   30 000   
Average Number Employees During Period     2 
Comprehensive Income Expense 2 809 242     
Corporation Tax Payable61 658329 92759 943 42 88425 89756 394
Creditors118 190385 732105 982104 79690 087199 02884 153
Current Tax For Period61 658329 92759 94339 75142 88425 89756 394
Deferred Income      84 153
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences    87 942 30 512
Fixed Assets13 000 0013 000 0013 000 0013 500 0013 700 7793 700 779
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income 1 432 546     
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    500 000  
Increase Decrease In Current Tax From Adjustment For Prior Periods 58 -33   
Investment Property 3 000 0003 000 0003 000 0003 500 0003 700 7783 700 778
Investment Property Fair Value Model  3 000 0003 000 0003 500 0003 700 778 
Net Current Assets Liabilities1 882 120258 816514 040683 537866 357915 009911 905
Other Creditors  10 3627 66021 92828 60431 082
Other Remaining Borrowings     199 028 
Other Taxation Social Security Payable17 90418 31474 21546 46160 039 32 912
Par Value Share 1     
Prepayments Accrued Income12 47613 11713 63613 23313 95915 02617 779
Profit Loss244 9461 376 696255 224    
Property Plant Equipment Gross Cost2 2822 2822 2822 2822 2822 282 
Provisions For Liabilities Balance Sheet Subtotal    87 94287 942118 454
Tax Tax Credit On Profit Or Loss On Ordinary Activities   39 718130 82625 89786 906
Total Assets Less Current Liabilities1 882 1213 258 8173 514 0413 683 5384 366 3584 615 7884 612 684
Total Current Tax Expense Credit61 658329 98559 94339 71842 884  
Trade Creditors Trade Payables29 25229 33721 40520 67521 92869 669 
Trade Debtors Trade Receivables1 3172 0524 1518 59421 95420 10322 123

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to Wednesday 30th November 2022
filed on: 16th, August 2023
Free Download (9 pages)

Company search

Advertisements