Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEVERNPRINT LIMITED
Company Information for

SEVERNPRINT LIMITED

ST ANNS MANOR, 6-8 ST ANN STREET, SALISBURY, SP1 2DN,
Company Registration Number
01317797
Private Limited Company
In Administration

Company Overview

About Severnprint Ltd
SEVERNPRINT LIMITED was founded on 1977-06-20 and has its registered office in Salisbury. The organisation's status is listed as "In Administration". Severnprint Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SEVERNPRINT LIMITED
 
Legal Registered Office
ST ANNS MANOR
6-8 ST ANN STREET
SALISBURY
SP1 2DN
Other companies in GL2
 
Filing Information
Company Number 01317797
Company ID Number 01317797
Date formed 1977-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB302352902  
Last Datalog update: 2024-03-06 03:51:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEVERNPRINT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KSL PROPERTY LIMITED   PML ACCOUNTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SEVERNPRINT LIMITED
The following companies were found which have the same name as SEVERNPRINT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SEVERNPRINT HOLDINGS LIMITED MILLBUCK CLOSE ELGIN DRIVE SWINDON SN2 8XU Active Company formed on the 2017-02-02
SEVERNPRINT TRUSTEES LIMITED UNITS 8-11 ASHVILLE INDUSTRIAL ESTATE BRISTOL ROAD GLOUCESTER GL2 5EU Active - Proposal to Strike off Company formed on the 2017-03-27

Company Officers of SEVERNPRINT LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY MARTIN CLEGG
Director 2017-09-15
LYNDON MURRAY
Director 2017-06-15
IAN MARTIN SMITH
Director 2017-04-24
STEVE WATSON
Director 2018-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
SUE BERROW
Director 2017-04-06 2018-03-29
DAVID KENNETH PEALING
Company Secretary 1992-09-01 2018-03-22
DAVID KENNETH PEALING
Director 1991-07-16 2018-03-22
NIGEL JONATHAN PEALING
Director 1992-09-01 2018-02-09
SIMON ROBERT PEALING
Director 1991-07-16 2018-02-09
STEPHEN ANDREW WATSON
Director 2017-04-06 2017-06-15
DORIS PEALING
Director 1991-07-16 2017-06-02
ALAN YEATMAN
Director 1991-07-16 2005-06-30
KENNETH PEALING
Director 1991-07-16 1994-09-04
DORIS PEALING
Company Secretary 1991-07-16 1992-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY MARTIN CLEGG SEVERNPRINT HOLDINGS LIMITED Director 2017-09-15 CURRENT 2017-02-02 Active
ANTHONY MARTIN CLEGG GIG FIGURE LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active - Proposal to Strike off
LYNDON MURRAY SEVERNPRINT HOLDINGS LIMITED Director 2017-06-15 CURRENT 2017-02-02 Active
IAN MARTIN SMITH SEVERNPRINT HOLDINGS LIMITED Director 2017-04-24 CURRENT 2017-02-02 Active
IAN MARTIN SMITH MARLBOROUGH BREWERY LIMITED Director 2015-05-27 CURRENT 2015-05-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-01Notice of deemed approval of proposals
2024-04-10Statement of administrator's proposal
2024-03-22Liquidation statement of affairs AM02SOA/AM02SOC
2023-10-25REGISTERED OFFICE CHANGED ON 25/10/23 FROM Units 8-11 Ashville Industrial Estate Bristol Road Gloucester GL2 5EU
2023-10-20DIRECTOR APPOINTED MR SIMON JOHN SMOGUR
2023-10-19DIRECTOR APPOINTED MR SAMUEL RICHARD WILLIAM PURCHASE
2023-10-19DIRECTOR APPOINTED MR BEN FORSEY
2023-10-19APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARTIN CLEGG
2023-10-19APPOINTMENT TERMINATED, DIRECTOR MARK ALLINGTON
2023-07-18CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES
2023-05-23REGISTRATION OF A CHARGE / CHARGE CODE 013177970007
2023-02-2831/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-28Previous accounting period shortened from 31/05/23 TO 30/11/22
2023-02-2830/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-16APPOINTMENT TERMINATED, DIRECTOR DAVID ROY BIGGS
2023-01-16DIRECTOR APPOINTED ANTHONY MARTIN CLEGG
2022-08-19AA01Previous accounting period extended from 30/11/21 TO 31/05/22
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2022-03-17AP01DIRECTOR APPOINTED MR DAVID ROY BIGGS
2022-01-04APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN HOLDER
2022-01-04Memorandum articles filed
2022-01-04Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-04RES01ADOPT ARTICLES 04/01/22
2022-01-04MEM/ARTSARTICLES OF ASSOCIATION
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN HOLDER
2021-08-31AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-17CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN MARTIN SMITH
2020-12-03AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN HOLDER
2020-11-30AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2020-06-22TM01APPOINTMENT TERMINATED, DIRECTOR LYNDON MURRAY
2020-06-03AP01DIRECTOR APPOINTED MR MARK ALLINGTON
2019-08-09AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2018-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 013177970006
2018-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 013177970005
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR STEVE WATSON
2018-09-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013177970004
2018-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES
2018-04-24CH01Director's details changed for Mr Steve Watson on 2018-04-19
2018-04-19AP01DIRECTOR APPOINTED MR STEVE WATSON
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR SUE BERROW
2018-03-22TM02Termination of appointment of David Kenneth Pealing on 2018-03-22
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KENNETH PEALING
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PEALING
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PEALING
2017-09-15AP01DIRECTOR APPOINTED MR ANTHONY MARTIN CLEGG
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES
2017-07-27PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEVERNPRINT HOLDINGS LIMITED
2017-07-27PSC07CESSATION OF TWYVER PROPERTY LIMITED AS A PSC
2017-07-27PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TWYVER PROPERTY LIMITED
2017-07-27PSC07CESSATION OF SIMON ROBERT PEALING AS A PSC
2017-07-27PSC07CESSATION OF NIGEL JONATHAN PEALING AS A PSC
2017-07-27PSC07CESSATION OF DAVID KENNETH PEALING AS A PSC
2017-07-27CH01Director's details changed for Mr Simon Robert Pealing on 2017-07-16
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WATSON
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WATSON
2017-06-20AP01DIRECTOR APPOINTED MR LYNDON MURRAY
2017-06-02AP01DIRECTOR APPOINTED MR IAN MARTIN SMITH
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR DORIS PEALING
2017-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 013177970004
2017-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16
2017-04-06AP01DIRECTOR APPOINTED MRS SUE BERROW
2017-04-06AP01DIRECTOR APPOINTED MR STEPHEN ANDREW WATSON
2016-09-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/15
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 7300
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 7300
2015-08-13AR0116/07/15 FULL LIST
2015-06-25AA30/11/14 TOTAL EXEMPTION SMALL
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 7300
2014-08-08AR0116/07/14 FULL LIST
2014-07-28AA30/11/13 TOTAL EXEMPTION SMALL
2013-08-30AR0116/07/13 FULL LIST
2013-08-28AA30/11/12 TOTAL EXEMPTION SMALL
2012-08-14AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-08-13AR0116/07/12 FULL LIST
2012-08-13AD02SAIL ADDRESS CREATED
2012-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT PEALING / 16/07/2012
2012-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JONATHAN PEALING / 16/07/2012
2012-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DORIS PEALING / 16/07/2012
2012-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENNETH PEALING / 16/07/2012
2012-08-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID KENNETH PEALING / 16/07/2012
2011-08-04AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-07-25AR0116/07/11 FULL LIST
2010-08-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/09
2010-07-21AR0116/07/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT PEALING / 16/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JONATHAN PEALING / 16/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DORIS PEALING / 16/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENNETH PEALING / 16/07/2010
2009-08-14363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-08-14287REGISTERED OFFICE CHANGED ON 14/08/2009 FROM UNITS 8/11 ASHVILLE TRADING EST BRISTOL ROAD GLOUCESTER GL2 5EU
2009-08-14190LOCATION OF DEBENTURE REGISTER
2009-08-13353LOCATION OF REGISTER OF MEMBERS
2009-07-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-07-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-07-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08
2008-08-11363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-06-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/07
2007-07-17363aRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2007-05-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/06
2006-08-17287REGISTERED OFFICE CHANGED ON 17/08/06 FROM: UNIT 8 ASHVILLE TRADING EST BRISTOL RD GLOUCESTER GL2 6HD
2006-08-17363aRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-05-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/05
2005-08-15363sRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-08-03169£ IC 8300/7300 28/06/05 £ SR 1000@1=1000
2005-07-11288bDIRECTOR RESIGNED
2005-05-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/04
2004-07-12363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-06-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03
2003-07-24363sRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2003-05-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02
2002-07-05363sRETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS
2002-04-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/01
2001-07-20363sRETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS
2001-07-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/00
2000-09-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/99
2000-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-20363sRETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS
1999-09-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/98
1999-08-03363sRETURN MADE UP TO 16/07/99; NO CHANGE OF MEMBERS
1998-09-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/97
1998-08-06363(288)DIRECTOR'S PARTICULARS CHANGED
1998-08-06363sRETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS
1997-07-20363sRETURN MADE UP TO 16/07/97; NO CHANGE OF MEMBERS
1997-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1996-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
1996-07-21363sRETURN MADE UP TO 16/07/96; FULL LIST OF MEMBERS
1995-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
1995-07-19363sRETURN MADE UP TO 16/07/95; NO CHANGE OF MEMBERS
1995-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1994-09-23288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17230 - Manufacture of paper stationery

18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.



Licences & Regulatory approval
We could not find any licences issued to SEVERNPRINT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-02-19
Fines / Sanctions
No fines or sanctions have been issued against SEVERNPRINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1992-08-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-11-12 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1986-08-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SEVERNPRINT LIMITED

Intangible Assets
Patents
We have not found any records of SEVERNPRINT LIMITED registering or being granted any patents
Domain Names

SEVERNPRINT LIMITED owns 2 domain names.

environmentalprint.co.uk   severnprint.co.uk  

Trademarks
We have not found any records of SEVERNPRINT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SEVERNPRINT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Herefordshire Council 2016-7 GBP £500
Gloucestershire County Council 2016-5 GBP £1,043
Gloucestershire County Council 2016-3 GBP £4,708
Gloucestershire County Council 2016-1 GBP £1,630
Gloucestershire County Council 2015-11 GBP £18,611
Gloucestershire County Council 2015-10 GBP £6,714
Gloucestershire County Council 2015-9 GBP £1,410
Gloucester City Council 2015-8 GBP £292 Gloucester Green Guides
Gloucestershire County Council 2015-5 GBP £525
Gloucestershire County Council 2015-1 GBP £1,155
Gloucestershire County Council 2014-11 GBP £1,798
Gloucestershire County Council 2014-9 GBP £1,140
Gloucester City Council 2014-9 GBP £1,445 PRINTING
Gloucester City Council 2014-5 GBP £477 Investment Prospectus
Gloucestershire County Council 2013-12 GBP £11,230
Gloucestershire County Council 2013-11 GBP £3,420
Gloucestershire County Council 2013-9 GBP £1,708
Gloucester City Council 2013-7 GBP £2,149
Cotswold District Council 2013-7 GBP £298 Operational Materials
Gloucestershire County Council 2013-5 GBP £2,646
Forest of Dean Council 2013-4 GBP £17,853 Miscellaneous Expenses
Gloucester City Council 2013-4 GBP £9,407
Forest of Dean Council 2013-2 GBP £2,140 Miscellaneous Expenses
Gloucestershire County Council 2012-11 GBP £11,439
Gloucestershire County Council 2012-9 GBP £825
Gloucestershire County Council 2012-8 GBP £548
Forest of Dean Council 2012-8 GBP £512 Printing - Services
Forest of Dean Council 2012-7 GBP £10,348 Printing - Services
Cheltenham Borough Council 2012-4 GBP £840 Folk Festival-Recoverable Event Exp
Forest of Dean Council 2012-3 GBP £1,481 Miscellaneous Expenses
Cheltenham Borough Council 2012-3 GBP £615 Folk Festival-Printing-Promotion/Mkting
Gloucestershire County Council 2012-2 GBP £692
Cheltenham Borough Council 2012-2 GBP £934 Joint Core Stra-Consultation
Forest of Dean Council 2012-2 GBP £311 Miscellaneous Expenses
Cheltenham Borough Council 2012-1 GBP £1,476 Folk Festival-Printing-Promotion/Mkting
Gloucester City Council 2011-2 GBP £539 What's On Guide prints
Cheltenham Borough Council 0-0 GBP £2,209 Printing - Services
Cotswold District Council 0-0 GBP £2,256

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SEVERNPRINT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SEVERNPRINT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2017-04-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2017-01-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2016-05-0049111010Commercial catalogues
2011-07-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEVERNPRINT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEVERNPRINT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.