Severnside Safety Supplies Limited CHELTENHAM


Founded in 1973, Severnside Safety Supplies, classified under reg no. 01152136 is an active company. Currently registered at Malmesbury Rd GL51 9PL, Cheltenham the company has been in the business for 51 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

The company has 2 directors, namely James D., Clive D.. Of them, Clive D. has been with the company the longest, being appointed on 27 October 1992 and James D. has been with the company for the least time - from 19 March 2008. As of 28 April 2024, there were 3 ex directors - Susan D., Malcolm D. and others listed below. There were no ex secretaries.

Severnside Safety Supplies Limited Address / Contact

Office Address Malmesbury Rd
Office Address2 Kingsditch Trading Est
Town Cheltenham
Post code GL51 9PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01152136
Date of Incorporation Tue, 18th Dec 1973
Industry Wholesale of clothing and footwear
End of financial Year 30th June
Company age 51 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

James D.

Position: Director

Appointed: 19 March 2008

Clive D.

Position: Director

Appointed: 27 October 1992

Susan D.

Position: Director

Appointed: 01 January 1993

Resigned: 05 October 2021

Malcolm D.

Position: Director

Appointed: 27 October 1992

Resigned: 31 December 1992

Veronica D.

Position: Director

Appointed: 27 October 1992

Resigned: 01 November 1992

People with significant control

The list of PSCs that own or control the company includes 3 names. As we discovered, there is James D. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Clive D. This PSC owns 25-50% shares. The third one is Susan D., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

James D.

Notified on 14 November 2018
Nature of control: 75,01-100% shares

Clive D.

Notified on 1 July 2016
Ceased on 14 November 2018
Nature of control: 25-50% shares

Susan D.

Notified on 1 July 2016
Ceased on 7 November 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand38 87465 30374 58245 50093 550
Current Assets279 480306 235407 797375 583546 156
Debtors125 658115 851135 896142 657217 386
Net Assets Liabilities54 557-7 0631 21445 018170 553
Property Plant Equipment11 9567 5983 490480 
Total Inventories114 948125 081197 319187 426235 220
Other Debtors  24 52524 44326 048
Other
Accumulated Depreciation Impairment Property Plant Equipment64 35054 55858 66662 11117 583
Average Number Employees During Period1011877
Creditors236 879271 78339 69129 963383 503
Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 150   
Disposals Property Plant Equipment 14 150   
Fixed Assets11 9567 5983 490  
Increase From Depreciation Charge For Year Property Plant Equipment 4 3584 1083 4452 558
Net Current Assets Liabilities42 60134 45237 41574 501162 653
Property Plant Equipment Gross Cost76 30662 15662 15662 59118 789
Total Assets Less Current Liabilities54 55742 05040 90574 981190 437
Bank Borrowings Overdrafts  39 69129 96310 037
Future Minimum Lease Payments Under Non-cancellable Operating Leases  28 0007 000 
Other Creditors  118 542114 646119 471
Other Taxation Social Security Payable  29 99618 18843 690
Total Additions Including From Business Combinations Property Plant Equipment   43529 900
Trade Creditors Trade Payables  212 317158 450210 305
Trade Debtors Trade Receivables  111 371118 214191 338

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 27th, March 2023
Free Download (7 pages)

Company search

Advertisements