Severn Signs Limited GLOUCESTER


Founded in 2001, Severn Signs, classified under reg no. 04156798 is an active company. Currently registered at R2 Innsworth Technology Park GL3 1DL, Gloucester the company has been in the business for 23 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on Mon, 28th Feb 2022. Since Wed, 7th Mar 2001 Severn Signs Limited is no longer carrying the name Elmerhill.

The firm has one director. Vaughan H., appointed on 1 March 2016. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Jacqueline W. who worked with the the firm until 26 April 2021.

Severn Signs Limited Address / Contact

Office Address R2 Innsworth Technology Park
Office Address2 Innsworth Lane
Town Gloucester
Post code GL3 1DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04156798
Date of Incorporation Thu, 8th Feb 2001
Industry Printing n.e.c.
End of financial Year 28th February
Company age 23 years old
Account next due date Thu, 30th Nov 2023 (199 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Vaughan H.

Position: Director

Appointed: 01 March 2016

Vaughan H.

Position: Director

Appointed: 01 September 2004

Resigned: 01 September 2011

Tracey H.

Position: Director

Appointed: 01 September 2004

Resigned: 11 May 2009

Robert W.

Position: Director

Appointed: 15 February 2001

Resigned: 05 May 2018

Jacqueline W.

Position: Director

Appointed: 15 February 2001

Resigned: 05 May 2018

Jacqueline W.

Position: Secretary

Appointed: 15 February 2001

Resigned: 26 April 2021

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 08 February 2001

Resigned: 16 February 2001

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 08 February 2001

Resigned: 16 February 2001

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we discovered, there is Vaughan H. The abovementioned PSC and has 50,01-75% shares. The second entity in the PSC register is Robert W. This PSC owns 50,01-75% shares. The third one is Jaqueline W., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Vaughan H.

Notified on 1 April 2018
Nature of control: 50,01-75% shares

Robert W.

Notified on 6 April 2016
Ceased on 1 January 2021
Nature of control: 50,01-75% shares

Jaqueline W.

Notified on 6 April 2016
Ceased on 1 January 2021
Nature of control: 25-50% shares

Company previous names

Elmerhill March 7, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand9 3396 95713 90283 6894 15083 718
Current Assets89 87397 23984 825163 675197 403209 429
Debtors73 60079 24253 58756 692178 513112 068
Net Assets Liabilities58 90746 89834 43566 14593 702108 640
Other Debtors   7 5852 0532 053
Property Plant Equipment12 13311 0118 25912 90563 977 
Total Inventories6 93411 04017 33623 29414 74013 643
Other
Accrued Liabilities3 7814 1004 0913 564  
Accumulated Amortisation Impairment Intangible Assets24 00024 00024 00024 00024 000 
Accumulated Depreciation Impairment Property Plant Equipment39 28242 95245 70450 00560 79476 720
Average Number Employees During Period999977
Bank Borrowings Overdrafts   41 66733 20523 274
Corporation Tax Payable827     
Creditors40 81359 26057 16641 66751 28231 920
Fixed Assets12 13311 0118 25912 90563 97748 051
Increase From Depreciation Charge For Year Property Plant Equipment 3 6702 7524 30112 06715 926
Intangible Assets Gross Cost24 00024 00024 00024 00024 000 
Net Current Assets Liabilities49 06037 97927 65997 28893 162101 587
Other Creditors   4 56318 0778 646
Other Taxation Social Security Payable3 0767 41826 71030 30617 91342 000
Prepayments1 8443 1951 5997 585  
Property Plant Equipment Gross Cost51 41553 96353 96362 910124 771 
Provisions For Liabilities Balance Sheet Subtotal2 2862 0921 4832 38112 1559 078
Total Additions Including From Business Combinations Property Plant Equipment 2 548 8 94763 661 
Total Assets Less Current Liabilities61 19348 99035 918110 193157 139149 638
Trade Creditors Trade Payables11 48128 45523 86623 18556 91234 039
Trade Debtors Trade Receivables71 75676 04751 98849 107176 460110 015
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 278 
Disposals Property Plant Equipment    1 800 

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 Tue, 28th Feb 2023
filed on: 30th, November 2023
Free Download (9 pages)

Company search

Advertisements