Severnprint Limited SWINDON


Founded in 1977, Severnprint, classified under reg no. 01317797 is an active company. Currently registered at Millbuck Close SN2 8XU, Swindon the company has been in the business for 47 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 30th November 2022.

The firm has 3 directors, namely Samuel P., Simon S. and Ben F.. Of them, Samuel P., Simon S., Ben F. have been with the company the longest, being appointed on 11 October 2023. 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 - Doris P. who worked with the the firm until 1 September 1992.

Severnprint Limited Address / Contact

Office Address Millbuck Close
Office Address2 Elgin Drive
Town Swindon
Post code SN2 8XU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01317797
Date of Incorporation Mon, 20th Jun 1977
Industry Printing n.e.c.
Industry Manufacture of paper stationery
End of financial Year 30th November
Company age 47 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Samuel P.

Position: Director

Appointed: 11 October 2023

Simon S.

Position: Director

Appointed: 11 October 2023

Ben F.

Position: Director

Appointed: 11 October 2023

Simon P.

Position: Director

Resigned: 09 February 2018

Doris P.

Position: Director

Resigned: 02 June 2017

Anthony C.

Position: Director

Appointed: 16 January 2023

Resigned: 11 October 2023

David B.

Position: Director

Appointed: 17 March 2022

Resigned: 16 January 2023

Christopher H.

Position: Director

Appointed: 03 December 2020

Resigned: 04 January 2022

Mark A.

Position: Director

Appointed: 03 June 2020

Resigned: 11 October 2023

Steve W.

Position: Director

Appointed: 19 April 2018

Resigned: 31 October 2018

Anthony C.

Position: Director

Appointed: 15 September 2017

Resigned: 03 December 2020

Lyndon M.

Position: Director

Appointed: 15 June 2017

Resigned: 22 June 2020

Ian S.

Position: Director

Appointed: 24 April 2017

Resigned: 03 December 2020

Sue B.

Position: Director

Appointed: 06 April 2017

Resigned: 29 March 2018

Stephen W.

Position: Director

Appointed: 06 April 2017

Resigned: 15 June 2017

Nigel P.

Position: Director

Appointed: 01 September 1992

Resigned: 09 February 2018

David P.

Position: Director

Appointed: 01 September 1992

Resigned: 22 March 2018

Alan Y.

Position: Director

Appointed: 16 July 1991

Resigned: 30 June 2005

Kenneth P.

Position: Director

Appointed: 16 July 1991

Resigned: 04 September 1994

Doris P.

Position: Secretary

Appointed: 16 July 1991

Resigned: 01 September 1992

People with significant control

The register of persons with significant control who own or control the company consists of 5 names. As we identified, there is Severnprint Holdings Limited from Gloucester, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Twyver Property Limited that entered Cheltenham, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is David P., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Severnprint Holdings Limited

Units 8-11 Ashville Industrial Estate, Bristol Road, Gloucester, Gloucestershire, GL2 5EU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Uk Companies Register
Registration number 10596905
Notified on 28 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Twyver Property Limited

35 Rodney Road, Cheltenham, Gloucestershire, GL50 1HX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Uk Companies Register
Registration number 10598105
Notified on 20 February 2017
Ceased on 28 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David P.

Notified on 6 April 2016
Ceased on 20 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Simon P.

Notified on 6 April 2016
Ceased on 20 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Nigel P.

Notified on 6 April 2016
Ceased on 20 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-30
Balance Sheet
Cash Bank On Hand286 49571 05430 276
Current Assets1 328 5771 826 3771 525 576
Debtors967 0381 654 4551 334 237
Net Assets Liabilities1 135 6461 183 826882 259
Other Debtors179 452191 470317 510
Property Plant Equipment1 145 5731 798 8472 374 232
Total Inventories75 044100 868161 063
Other
Accumulated Amortisation Impairment Intangible Assets 5 63523 863
Accumulated Depreciation Impairment Property Plant Equipment3 071 6302 371 3901 816 740
Amounts Owed By Group Undertakings Participating Interests 388 39332 155
Average Number Employees During Period555860
Commitments For Acquisition Property Plant Equipment-4 156  
Corporation Tax Payable21 186  
Creditors934 1391 469 5831 481 315
Creditors Free-text Comment85 651238 187 
Depreciation Rate Used For Property Plant Equipment 1510
Disposals Decrease In Depreciation Impairment Property Plant Equipment 964 283879 293
Disposals Property Plant Equipment 1 009 2301 298 146
Fixed Assets1 145 5731 841 2152 447 971
Future Minimum Lease Payments Under Non-cancellable Operating Leases161 947114 173115 350
Increase From Amortisation Charge For Year Intangible Assets 5 63518 228
Increase From Depreciation Charge For Year Property Plant Equipment 264 043324 643
Intangible Assets 42 36873 739
Intangible Assets Gross Cost 48 00397 602
Net Current Assets Liabilities394 438356 79444 261
Other Creditors339 882614 706586 877
Other Taxation Social Security Payable37 09572 35547 871
Par Value Share 11
Property Plant Equipment Gross Cost4 217 2044 170 2374 190 972
Provisions For Liabilities Balance Sheet Subtotal153 175172 974236 568
Total Additions Including From Business Combinations Property Plant Equipment  1 318 881
Total Assets Less Current Liabilities1 540 0112 198 0092 492 232
Trade Creditors Trade Payables535 976782 522846 567
Trade Debtors Trade Receivables787 5861 074 592984 572

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th November 2022
filed on: 28th, February 2023
Free Download (10 pages)

Company search