SEVERFIELD PLC

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

01/04/251 April 2025 Termination of appointment of Derek Randall as a director on 2025-03-31

View Document

06/03/256 March 2025 Purchase of own shares.

View Document

06/03/256 March 2025 Cancellation of shares. Statement of capital on 2025-03-03

View Document

27/02/2527 February 2025 Purchase of own shares.

View Document

26/02/2526 February 2025 Cancellation of shares. Statement of capital on 2025-02-20

View Document

17/02/2517 February 2025 Purchase of own shares.

View Document

17/02/2517 February 2025 Cancellation of shares. Statement of capital on 2025-02-13

View Document

07/02/257 February 2025 Purchase of own shares.

View Document

06/02/256 February 2025 Cancellation of shares. Statement of capital on 2025-02-03

View Document

03/02/253 February 2025 Cancellation of shares. Statement of capital on 2025-01-28

View Document

03/02/253 February 2025 Purchase of own shares.

View Document

20/01/2520 January 2025 Purchase of own shares.

View Document

20/01/2520 January 2025 Cancellation of shares. Statement of capital on 2025-01-14

View Document

17/01/2517 January 2025 Purchase of own shares.

View Document

17/01/2517 January 2025 Cancellation of shares. Statement of capital on 2024-12-05

View Document

15/01/2515 January 2025 Purchase of own shares.

View Document

15/01/2515 January 2025 Cancellation of shares. Statement of capital on 2025-01-09

View Document

06/01/256 January 2025 Purchase of own shares.

View Document

31/12/2431 December 2024 Cancellation of shares. Statement of capital on 2024-12-20

View Document

31/12/2431 December 2024 Purchase of own shares.

View Document

23/12/2423 December 2024 Cancellation of shares. Statement of capital on 2024-12-16

View Document

20/12/2420 December 2024 Purchase of own shares.

View Document

19/12/2419 December 2024 Cancellation of shares. Statement of capital on 2024-12-12

View Document

12/12/2412 December 2024 Purchase of own shares.

View Document

04/12/244 December 2024 Cancellation of shares. Statement of capital on 2024-11-25

View Document

04/12/244 December 2024 Cancellation of shares. Statement of capital on 2024-11-07

View Document

04/12/244 December 2024 Purchase of own shares.

View Document

04/12/244 December 2024 Purchase of own shares.

View Document

29/11/2429 November 2024 Cancellation of shares. Statement of capital on 2024-11-18

View Document

29/11/2429 November 2024 Purchase of own shares.

View Document

19/11/2419 November 2024 Purchase of own shares.

View Document

12/11/2412 November 2024 Purchase of own shares.

View Document

12/11/2412 November 2024 Cancellation of shares. Statement of capital on 2024-10-29

View Document

01/11/241 November 2024 Termination of appointment of Louise Jane Hardy as a director on 2024-10-31

View Document

29/10/2429 October 2024 Purchase of own shares.

View Document

29/10/2429 October 2024 Purchase of own shares.

View Document

29/10/2429 October 2024 Appointment of Cynthia Alison Gordon as a director on 2024-10-21

View Document

29/10/2429 October 2024 Cancellation of shares. Statement of capital on 2024-10-22

View Document

24/10/2424 October 2024 Purchase of own shares.

View Document

23/10/2423 October 2024 Cancellation of shares. Statement of capital on 2024-10-15

View Document

22/10/2422 October 2024 Cancellation of shares. Statement of capital on 2024-10-15

View Document

14/10/2414 October 2024 Purchase of own shares.

View Document

10/10/2410 October 2024 Cancellation of shares. Statement of capital on 2024-10-01

View Document

08/10/248 October 2024 Purchase of own shares.

View Document

04/10/244 October 2024 Cancellation of shares. Statement of capital on 2024-09-26

View Document

01/10/241 October 2024 Group of companies' accounts made up to 2024-03-30

View Document

24/09/2424 September 2024 Purchase of own shares.

View Document

24/09/2424 September 2024 Cancellation of shares. Statement of capital on 2024-09-16

View Document

14/08/2414 August 2024 Cancellation of shares. Statement of capital on 2024-07-25

View Document

08/08/248 August 2024 Cancellation of shares. Statement of capital on 2024-08-01

View Document

08/08/248 August 2024 Purchase of own shares.

View Document

06/08/246 August 2024 Resolutions

View Document

01/08/241 August 2024 Termination of appointment of Alun Hughes Griffiths as a director on 2024-07-30

View Document

01/08/241 August 2024 Purchase of own shares.

View Document

31/07/2431 July 2024 Termination of appointment of Kevin Ian Whiteman as a director on 2024-07-30

View Document

29/07/2429 July 2024 Cancellation of shares. Statement of capital on 2024-07-22

View Document

29/07/2429 July 2024 Purchase of own shares.

View Document

29/07/2429 July 2024 Cancellation of shares. Statement of capital on 2024-06-25

View Document

17/07/2417 July 2024 Purchase of own shares.

View Document

17/07/2417 July 2024 Purchase of own shares.

View Document

10/07/2410 July 2024 Cancellation of shares. Statement of capital on 2024-07-03

View Document

10/07/2410 July 2024 Purchase of own shares.

View Document

02/07/242 July 2024 Purchase of own shares.

View Document

02/07/242 July 2024 Purchase of own shares.

View Document

02/07/242 July 2024 Purchase of own shares.

View Document

02/07/242 July 2024 Purchase of own shares.

View Document

12/06/2412 June 2024 Appointment of Mr Charlie Cornish as a director on 2024-05-01

View Document

12/06/2412 June 2024 Cancellation of shares. Statement of capital on 2024-06-04

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

12/06/2412 June 2024 Purchase of own shares.

View Document

03/06/243 June 2024 Purchase of own shares.

View Document

03/06/243 June 2024 Cancellation of shares. Statement of capital on 2024-05-24

View Document

29/05/2429 May 2024 Purchase of own shares.

View Document

29/05/2429 May 2024 Cancellation of shares. Statement of capital on 2024-05-22

View Document

15/04/2415 April 2024 Register inspection address has been changed from Severs House Dalton Airfield Dalton Thirsk YO7 3JN England to 2nd Floor Regency House Westminster Place Nether Poppleton York YO26 6RW

View Document

15/04/2415 April 2024 Register(s) moved to registered office address Severs House Dalton Airfield Industrial Estate Dalton Thirsk North Yorkshire YO7 3JN

View Document

13/02/2413 February 2024 Termination of appointment of Rosemary Toogood as a director on 2024-02-12

View Document

06/10/236 October 2023 Group of companies' accounts made up to 2023-03-25

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Resolutions

View Document

06/09/236 September 2023 Termination of appointment of Ian Robert Samuel Cochrane as a director on 2023-09-06

View Document

31/07/2331 July 2023 Termination of appointment of John Anthony Osbaldiston as a director on 2023-07-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

15/02/2315 February 2023 Statement of capital following an allotment of shares on 2023-02-14

View Document

04/10/224 October 2022 Appointment of Mr Mark Pegler as a director on 2022-10-04

View Document

28/09/2228 September 2022 Group of companies' accounts made up to 2022-03-26

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Resolutions

View Document

10/05/2210 May 2022 Statement of capital following an allotment of shares on 2022-05-10

View Document

03/05/223 May 2022 Statement of capital following an allotment of shares on 2022-04-25

View Document

04/03/224 March 2022 Statement of capital following an allotment of shares on 2022-03-04

View Document

15/02/2215 February 2022 Statement of capital following an allotment of shares on 2022-02-15

View Document

01/02/221 February 2022 Statement of capital following an allotment of shares on 2022-02-01

View Document

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-12-21

View Document

07/12/217 December 2021 Statement of capital following an allotment of shares on 2021-12-07

View Document

23/11/2123 November 2021 Statement of capital following an allotment of shares on 2021-11-23

View Document

09/11/219 November 2021 Statement of capital following an allotment of shares on 2021-11-09

View Document

29/10/2129 October 2021 Statement of capital following an allotment of shares on 2021-10-29

View Document

12/10/2112 October 2021 Statement of capital following an allotment of shares on 2021-10-12

View Document

11/10/2111 October 2021 Group of companies' accounts made up to 2021-03-31

View Document

29/09/2129 September 2021 Statement of capital following an allotment of shares on 2021-09-29

View Document

17/06/2117 June 2021 Appointment of Rosie Toogood as a director on 2021-06-16

View Document

18/06/2018 June 2020 18/06/20 STATEMENT OF CAPITAL GBP 7690620.7

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

05/06/205 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN IAN WHITEMAN / 19/07/2014

View Document

06/12/196 December 2019 05/12/19 STATEMENT OF CAPITAL GBP 7648202.175

View Document

07/10/197 October 2019 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

02/10/192 October 2019 01/10/19 STATEMENT OF CAPITAL GBP 7647935.575

View Document

17/09/1917 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/09/1912 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

05/09/195 September 2019 DIRECTOR APPOINTED LOUISE JANE HARDY

View Document

04/07/194 July 2019 01/07/19 STATEMENT OF CAPITAL GBP 7647447.3

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / PROF DEREK RANDALL / 01/03/2019

View Document

18/02/1918 February 2019 18/02/19 STATEMENT OF CAPITAL GBP 7599618.65

View Document

23/01/1923 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/05/2018

View Document

17/12/1817 December 2018 13/12/18 STATEMENT OF CAPITAL GBP 7599267.1

View Document

07/12/187 December 2018 07/12/18 STATEMENT OF CAPITAL GBP 7599143.35

View Document

22/11/1822 November 2018 22/11/18 STATEMENT OF CAPITAL GBP 7599036.1

View Document

26/10/1826 October 2018 26/10/18 STATEMENT OF CAPITAL GBP 7598978.35

View Document

09/10/189 October 2018 09/10/18 STATEMENT OF CAPITAL GBP 7598954.925

View Document

27/09/1827 September 2018 27/09/18 STATEMENT OF CAPITAL GBP 7598789.925

View Document

20/09/1820 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT SAMUEL COCHRANE / 17/09/2018

View Document

14/09/1814 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOLT

View Document

31/08/1831 August 2018 31/08/18 STATEMENT OF CAPITAL GBP 7598645.35

View Document

23/08/1823 August 2018 23/08/18 STATEMENT OF CAPITAL GBP 7597548.525

View Document

07/08/187 August 2018 07/08/18 STATEMENT OF CAPITAL GBP 7596699.25

View Document

31/07/1831 July 2018 30/07/18 STATEMENT OF CAPITAL GBP 7596367.525

View Document

17/07/1817 July 2018 16/07/18 STATEMENT OF CAPITAL GBP 7595294.95

View Document

09/07/189 July 2018 06/07/18 STATEMENT OF CAPITAL GBP 7595143.625

View Document

02/07/182 July 2018 02/07/18 STATEMENT OF CAPITAL GBP 7590366.55

View Document

25/06/1825 June 2018 22/06/18 STATEMENT OF CAPITAL GBP 7587858.45

View Document

20/06/1820 June 2018 20/06/18 STATEMENT OF CAPITAL GBP 7581264.95

View Document

19/06/1819 June 2018 15/06/18 STATEMENT OF CAPITAL GBP 7549834.6

View Document

13/06/1813 June 2018 08/06/18 STATEMENT OF CAPITAL GBP 7544257.325

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

01/06/181 June 2018 31/05/18 STATEMENT OF CAPITAL GBP 7533578.525

View Document

31/05/1831 May 2018 31/05/18 STATEMENT OF CAPITAL GBP 7507766.4

View Document

29/05/1829 May 2018 25/05/18 STATEMENT OF CAPITAL GBP 7494486.15

View Document

18/05/1818 May 2018 17/05/18 STATEMENT OF CAPITAL GBP 7494245.45

View Document

16/04/1816 April 2018 13/04/18 STATEMENT OF CAPITAL GBP 7493158.2

View Document

12/04/1812 April 2018 11/04/18 STATEMENT OF CAPITAL GBP 7492398.025

View Document

21/03/1821 March 2018 15/03/18 STATEMENT OF CAPITAL GBP 7492070.25

View Document

21/03/1821 March 2018 01/03/18 STATEMENT OF CAPITAL GBP 7491844.4

View Document

19/02/1819 February 2018 16/02/18 STATEMENT OF CAPITAL GBP 7491697.725

View Document

02/02/182 February 2018 01/02/18 STATEMENT OF CAPITAL GBP 7490786.65

View Document

02/02/182 February 2018 DIRECTOR APPOINTED ADAM SEMPLE

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR IAN LAWSON

View Document

27/11/1727 November 2017 27/11/17 STATEMENT OF CAPITAL GBP 7490407.925

View Document

27/09/1727 September 2017 ARTICLES OF ASSOCIATION

View Document

26/09/1726 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

13/09/1713 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/06/1716 June 2017 14/06/17 STATEMENT OF CAPITAL GBP 7488897.775

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

07/12/167 December 2016 22/11/16 STATEMENT OF CAPITAL GBP 7471397.775

View Document

09/10/169 October 2016 09/09/16 STATEMENT OF CAPITAL GBP 7462444.60

View Document

22/09/1622 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

18/09/1618 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/07/1619 July 2016 08/07/16 STATEMENT OF CAPITAL GBP 7461910.275

View Document

07/06/167 June 2016 31/05/16 NO MEMBER LIST

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID DUNSMORE / 01/06/2016

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT SAMUEL COCHRANE / 01/06/2016

View Document

20/10/1520 October 2015 VARYING SHARE RIGHTS AND NAMES

View Document

10/08/1510 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

25/06/1525 June 2015 31/05/15 NO MEMBER LIST

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALUN HUGHES GRIFFITHS / 21/05/2014

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN LAWSON / 21/05/2014

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DODDS / 21/05/2014

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID DUNSMORE / 21/05/2014

View Document

18/06/1518 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MARK SANDERSON / 21/05/2014

View Document

17/09/1417 September 2014 ARTICLES OF ASSOCIATION

View Document

17/09/1417 September 2014 ARTICLES OF ASSOCIATION

View Document

11/09/1411 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED JOHN ANTHONY OSBALDISTON

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR TOBY HAYWARD

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MR KEVIN IAN WHITEMAN

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN ELLIOTT

View Document

19/06/1419 June 2014 31/05/14 NO MEMBER LIST

View Document

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID DUNSMORE / 30/05/2014

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM DALTON AIRFIELD IND EST DALTON THIRSK NORTH YORKSHIRE YO7 3JN

View Document

16/05/1416 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/05/1416 May 2014 COMPANY NAME CHANGED SEVERFIELD-ROWEN PLC CERTIFICATE ISSUED ON 16/05/14

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MR ALUN HUGHES GRIFFITHS

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT SAMUEL COCHRANE / 10/01/2014

View Document

04/11/134 November 2013 DIRECTOR APPOINTED IAN LAWSON

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, SECRETARY JONATHAN RHODES

View Document

21/10/1321 October 2013 SECRETARY APPOINTED MARK SANDERSON

View Document

03/10/133 October 2013 DIRECTOR APPOINTED IAN ROBERT SAMUEL COCHRANE

View Document

23/09/1323 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

19/09/1319 September 2013 COMPANY BUSINESS 11/09/2013

View Document

10/07/1310 July 2013 31/05/13 NO MEMBER LIST

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR PETER EMERSON

View Document

09/04/139 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/139 April 2013 18/03/13 STATEMENT OF CAPITAL GBP 7437589.675

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS HAUGHEY

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WRIGHT

View Document

09/01/139 January 2013 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

26/06/1226 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/06/1226 June 2012 8925108 13/06/2012

View Document

22/06/1222 June 2012 31/05/12 NO MEMBER LIST

View Document

21/06/1221 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/06/1219 June 2012 SAIL ADDRESS CREATED

View Document

09/02/129 February 2012 DIRECTOR APPOINTED NICHOLAS CHRISTOPHER HOLT

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID RIDLEY

View Document

30/08/1130 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/115 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

23/06/1123 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP RIDLEY / 01/05/2011

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID DUNSMORE / 01/05/2011

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HARCROFT WRIGHT / 01/05/2011

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER ARTHUR EMERSON / 01/05/2011

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY JONATHAN HAYWARD / 01/05/2011

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KEITH ELLIOTT / 01/05/2011

View Document

21/06/1121 June 2011 SECRETARY APPOINTED JONATHAN DAVID RHODES

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, SECRETARY PETER DAVISON

View Document

03/05/113 May 2011 29/10/10 STATEMENT OF CAPITAL GBP 2231276.90

View Document

08/03/118 March 2011 DIRECTOR APPOINTED PROF DEREK RANDALL

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED JOHN DODDS

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR PETER DAVISON

View Document

24/06/1024 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

24/06/1024 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

15/06/1015 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED MR ALAN DAVID DUNSMORE

View Document

29/06/0929 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

24/06/0924 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

24/06/0824 June 2008 RETURN MADE UP TO 31/05/08; BULK LIST AVAILABLE SEPARATELY

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED TOBY JONATHAN HAYWARD

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL PICKARD

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR PETER ELLISON

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR PETER LEVINE

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN HICK

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR IAN COCHRANE

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHN FEATHERSTONE

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 ACQUISITION & SUB DIVIS 05/10/07

View Document

13/10/0713 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0713 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0713 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0713 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0713 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0713 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0713 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0713 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0713 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0711 October 2007 S-DIV 09/10/07

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 31/05/07; BULK LIST AVAILABLE SEPARATELY

View Document

31/05/0731 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

30/06/0630 June 2006 RETURN MADE UP TO 31/05/06; BULK LIST AVAILABLE SEPARATELY

View Document

12/07/0512 July 2005 RETURN MADE UP TO 31/05/05; BULK LIST AVAILABLE SEPARATELY

View Document

01/07/051 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 RETURN MADE UP TO 31/05/04; BULK LIST AVAILABLE SEPARATELY

View Document

22/06/0422 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

05/07/035 July 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/06/0324 June 2003 RETURN MADE UP TO 31/05/03; BULK LIST AVAILABLE SEPARATELY

View Document

21/06/0321 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/06/0310 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

01/05/031 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/07/023 July 2002 RETURN MADE UP TO 31/05/02; BULK LIST AVAILABLE SEPARATELY

View Document

26/06/0226 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 RETURN MADE UP TO 31/05/01; BULK LIST AVAILABLE SEPARATELY

View Document

14/06/0114 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

09/08/009 August 2000 £ IC 1985946/1980946 13/07/00 £ SR [email protected]=5000

View Document

09/08/009 August 2000 £ IC 1978446/1977446 19/07/00 £ SR [email protected]=1000

View Document

09/08/009 August 2000 £ IC 1995946/1985946 13/07/00 £ SR [email protected]=10000

View Document

09/08/009 August 2000 £ IC 1980946/1978446 14/07/00 £ SR [email protected]=2500

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

03/07/003 July 2000 RETURN MADE UP TO 31/05/00; BULK LIST AVAILABLE SEPARATELY

View Document

10/05/0010 May 2000 £ IC 1999846/1997346 04/04/00 £ SR [email protected]=2500

View Document

10/05/0010 May 2000 £ IC 2002297/1999846 03/04/00 £ SR [email protected]=2451

View Document

10/05/0010 May 2000 £ IC 1997346/1995946 05/04/00 £ SR [email protected]=1400

View Document

13/04/0013 April 2000 DIRECTOR RESIGNED

View Document

15/07/9915 July 1999 MARKET PURCHASES 28/05/99

View Document

02/07/992 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/991 July 1999 COMPANY NAME CHANGED SEVERFIELD-REEVE PLC CERTIFICATE ISSUED ON 01/07/99

View Document

01/07/991 July 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/07/991 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/991 July 1999 RETURN MADE UP TO 31/05/99; BULK LIST AVAILABLE SEPARATELY

View Document

20/06/9920 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

28/01/9928 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/9829 December 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

29/10/9829 October 1998 NEW DIRECTOR APPOINTED

View Document

26/06/9826 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

26/06/9826 June 1998 RETURN MADE UP TO 31/05/98; BULK LIST AVAILABLE SEPARATELY

View Document

26/06/9826 June 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9813 May 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

11/04/9811 April 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

09/07/979 July 1997 NEW DIRECTOR APPOINTED

View Document

20/06/9720 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9720 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

20/06/9720 June 1997 RETURN MADE UP TO 31/05/97; BULK LIST AVAILABLE SEPARATELY

View Document

20/06/9720 June 1997 REGISTERED OFFICE CHANGED ON 20/06/97

View Document

13/03/9713 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9612 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

28/06/9628 June 1996 RETURN MADE UP TO 31/05/96; BULK LIST AVAILABLE SEPARATELY

View Document

04/06/964 June 1996 ADOPT MEM AND ARTS 24/05/96

View Document

11/04/9611 April 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/04/96

View Document

11/04/9611 April 1996 NC INC ALREADY ADJUSTED 02/04/96

View Document

11/04/9611 April 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/04/96

View Document

11/04/9611 April 1996 £ NC 2000000/2700000 02/04/96

View Document

15/03/9615 March 1996 LISTING OF PARTICULARS

View Document

10/07/9510 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

20/06/9520 June 1995 RETURN MADE UP TO 31/05/95; BULK LIST AVAILABLE SEPARATELY

View Document

20/06/9520 June 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9520 June 1995 LISTING OF PARTICULARS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/06/9430 June 1994 REGISTERED OFFICE CHANGED ON 30/06/94

View Document

30/06/9430 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

30/06/9430 June 1994 DIRECTOR RESIGNED

View Document

30/06/9430 June 1994 RETURN MADE UP TO 31/05/94; BULK LIST AVAILABLE SEPARATELY

View Document

04/06/944 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/947 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/947 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/947 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/947 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/947 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/947 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/944 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/944 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/944 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/944 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/944 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/944 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/944 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/943 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/939 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/939 July 1993 RETURN MADE UP TO 31/05/93; BULK LIST AVAILABLE SEPARATELY

View Document

29/06/9329 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

19/05/9319 May 1993 PROSPECTUS

View Document

13/05/9313 May 1993 MISC 30/04/93

View Document

13/05/9313 May 1993 ALTER MEM AND ARTS 30/04/93

View Document

13/05/9313 May 1993 £ NC 1300000/2000000 30/04/93

View Document

13/05/9313 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/9310 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9328 April 1993 PROSPECTUS

View Document

26/01/9326 January 1993 NEW DIRECTOR APPOINTED

View Document

12/11/9212 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9212 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9215 June 1992 RETURN MADE UP TO 31/05/92; BULK LIST AVAILABLE SEPARATELY

View Document

15/06/9215 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/06/924 June 1992 ALTER MEM AND ARTS 27/05/92

View Document

04/06/924 June 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/05/92

View Document

04/06/924 June 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/923 June 1992 MEMORANDUM OF ASSOCIATION

View Document

27/02/9227 February 1992 DIRECTOR RESIGNED

View Document

27/02/9227 February 1992 DIRECTOR RESIGNED

View Document

27/02/9227 February 1992 DIRECTOR RESIGNED

View Document

27/02/9227 February 1992 DIRECTOR RESIGNED

View Document

07/07/917 July 1991 RETURN MADE UP TO 08/06/91; BULK LIST AVAILABLE SEPARATELY

View Document

07/07/917 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

04/06/914 June 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/05/91

View Document

05/04/915 April 1991 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

02/08/902 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/08/902 August 1990 RETURN MADE UP TO 08/06/90; BULK LIST AVAILABLE SEPARATELY

View Document

07/06/907 June 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/05/90

View Document

16/05/9016 May 1990 NEW DIRECTOR APPOINTED

View Document

07/02/907 February 1990 SHARES AGREEMENT OTC

View Document

22/01/9022 January 1990 NEW DIRECTOR APPOINTED

View Document

22/01/9022 January 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/01/90

View Document

22/01/9022 January 1990 £ NC 1100000/1300000 15/01/90

View Document

06/07/896 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/07/896 July 1989 RETURN MADE UP TO 05/06/89; BULK LIST AVAILABLE SEPARATELY

View Document

14/10/8814 October 1988 LOCATION OF REGISTER OF MEMBERS

View Document

16/09/8816 September 1988 WD 26/08/88 AD 27/06/88--------- PREMIUM £ SI [email protected]=110000 £ IC 816002/926002

View Document

18/08/8818 August 1988 VARYING SHARE RIGHTS AND NAMES 27/06/88

View Document

18/08/8818 August 1988 DIV

View Document

18/08/8818 August 1988 NC INC ALREADY ADJUSTED

View Document

12/08/8812 August 1988 RE SCHEME 16/06/88

View Document

26/07/8826 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/8820 July 1988 PROSPECTUS

View Document

18/07/8818 July 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/06/88

View Document

18/07/8818 July 1988 £ NC 50000/60000

View Document

22/06/8822 June 1988 RETURN MADE UP TO 30/05/88; FULL LIST OF MEMBERS

View Document

22/06/8822 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/06/8816 June 1988 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

16/06/8816 June 1988 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

16/06/8816 June 1988 AUDITORS' REPORT

View Document

16/06/8816 June 1988 BALANCE SHEET

View Document

16/06/8816 June 1988 REREGISTRATION PRI-PLC 060688

View Document

16/06/8816 June 1988 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

13/06/8813 June 1988 REREGISTRATION PRI-PLC 060688

View Document

10/06/8810 June 1988 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/05/886 May 1988 NEW DIRECTOR APPOINTED

View Document

26/04/8826 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/12/879 December 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

12/11/8712 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

29/09/8729 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/8729 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/8723 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/8727 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/8726 February 1987 RETURN MADE UP TO 24/02/87; FULL LIST OF MEMBERS

View Document

26/02/8726 February 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

05/11/865 November 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

29/11/8529 November 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

06/05/836 May 1983 CERTIFICATE OF INCORPORATION

View Document

06/05/836 May 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company