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

SEVERN PROMOTIONS COMPANY LIMITED

SEVERN HOSPICE, BICTON HEATH, SHREWSBURY, SY3 8HS,
Company Registration Number
02973920
Private Limited Company
Active

Company Overview

About Severn Promotions Company Ltd
SEVERN PROMOTIONS COMPANY LIMITED was founded on 1994-10-06 and has its registered office in Shrewsbury. The organisation's status is listed as "Active". Severn Promotions Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SEVERN PROMOTIONS COMPANY LIMITED
 
Legal Registered Office
SEVERN HOSPICE
BICTON HEATH
SHREWSBURY
SY3 8HS
Other companies in SY3
 
Previous Names
THE SHROPSHIRE HOSPICE PROMOTIONS COMPANY LIMITED05/10/2004
Filing Information
Company Number 02973920
Company ID Number 02973920
Date formed 1994-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts SMALL
Last Datalog update: 2023-10-07 16:21:29
Primary Source:Companies House
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.

Company Officers of SEVERN PROMOTIONS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
NORMA KAY ROSS
Company Secretary 1996-04-24
JUDITH ANN BEARD
Director 2016-08-02
KERRY JANE DAVIES
Director 2015-05-19
PAUL JOSEPH DONOHUE
Director 2011-09-06
NORMA KAY ROSS
Director 1996-04-24
MARILYN RYDSTROM
Director 2013-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTHONY CRONIN
Director 2003-07-31 2015-05-19
HUGH HEDLEY SCURFIELD
Director 1994-10-26 2013-03-31
MICHAEL JOHN WHITEHOUSE
Director 2012-08-07 2012-10-17
VERNON WILLIAM HOGG
Director 2008-05-29 2010-06-16
PETER ELLIS PAULSON
Director 2000-04-06 2008-07-31
TERENCE JOHN WESTON
Director 1996-07-03 2003-06-27
JOHN RAYMOND MAUND
Director 2001-07-26 2001-12-27
KENNETH ANTHONY EVANS
Director 1999-01-26 2001-07-26
ANGELA ANNE LOFTHOUSE
Director 1995-09-28 1998-09-24
VINCENT CHARLES CHARNLEY
Director 1994-11-15 1997-12-31
JEANA MARIE BENNION
Director 1994-11-15 1997-08-06
MICHAEL WILLIAM DOMONEY
Company Secretary 1994-10-26 1996-04-24
MICHAEL WILLIAM DOMONEY
Director 1994-10-26 1996-04-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-10-06 1994-10-26
INSTANT COMPANIES LIMITED
Nominated Director 1994-10-06 1994-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NORMA KAY ROSS HOSPICE PROJECTS LIMITED Company Secretary 2002-02-04 CURRENT 1988-03-11 Active
JUDITH ANN BEARD WATERGATE MANSIONS RESIDENTS ASSOCIATION LIMITED Director 2017-03-14 CURRENT 1994-11-21 Active
JUDITH ANN BEARD SEVERN HOSPICE LIMITED Director 2016-05-04 CURRENT 1982-01-15 Active
PAUL JOSEPH DONOHUE SEVERN HOSPICE LIMITED Director 2014-07-31 CURRENT 1982-01-15 Active
NORMA KAY ROSS HOSPICE PROJECTS LIMITED Director 1998-02-04 CURRENT 1988-03-11 Active

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
2024-06-24Director's details changed for Mr Andrew James Clarkson on 2024-02-07
2024-02-06DIRECTOR APPOINTED MR STUART ANGUS SHEPHERD
2023-10-04CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2023-10-03APPOINTMENT TERMINATED, DIRECTOR JUDITH ANN BEARD
2023-10-02APPOINTMENT TERMINATED, DIRECTOR PAUL JOSEPH DONOHUE
2023-08-25SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-31DIRECTOR APPOINTED MR PAUL ALLAN GOLD
2022-11-28AP01DIRECTOR APPOINTED MR NIGEL JOHN BATHURST
2022-10-20TM01APPOINTMENT TERMINATED, DIRECTOR MARILYN RYDSTROM
2022-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-05CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-08-01AP01DIRECTOR APPOINTED MISS TRACIE ANNE MARIE HARRISON
2022-02-08Appointment of Miss Kerry Jane Davies as company secretary on 2022-02-02
2022-02-08APPOINTMENT TERMINATED, DIRECTOR NORMA KAY ROSS
2022-02-08Termination of appointment of Norma Kay Ross on 2022-02-02
2022-02-08TM02Termination of appointment of Norma Kay Ross on 2022-02-02
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR NORMA KAY ROSS
2022-02-08AP03Appointment of Miss Kerry Jane Davies as company secretary on 2022-02-02
2021-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-02-17RES01ADOPT ARTICLES 17/02/21
2021-02-17MEM/ARTSARTICLES OF ASSOCIATION
2021-02-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-09-24CH01Director's details changed for Mr Paul Joseph Donohue on 2020-09-22
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES
2017-08-30AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-08-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-03AP01DIRECTOR APPOINTED MRS JUDITH ANN BEARD
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-27AR0102/10/15 ANNUAL RETURN FULL LIST
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-30AP01DIRECTOR APPOINTED MISS KERRY JANE DAVIES
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY CRONIN
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-27AR0102/10/14 ANNUAL RETURN FULL LIST
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-08AR0102/10/13 ANNUAL RETURN FULL LIST
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHITEHOUSE
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR HUGH SCURFIELD
2013-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH HEDLEY SCURFIELD / 08/02/2013
2013-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NORMA KAY ROSS / 08/02/2013
2013-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY CRONIN / 08/02/2013
2013-02-08CH03SECRETARY'S DETAILS CHNAGED FOR MRS NORMA KAY ROSS on 2013-02-08
2013-02-08AP01DIRECTOR APPOINTED MRS MARILYN RYDSTROM
2012-10-31AR0102/10/12 ANNUAL RETURN FULL LIST
2012-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WHITEHOUSE / 17/10/2012
2012-08-29AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-15AP01DIRECTOR APPOINTED MR MICHAEL JOHN WHITEHOUSE
2011-10-31AR0102/10/11 FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-22AP01DIRECTOR APPOINTED MR PAUL JOSEPH DONOHUE
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-22AR0102/10/10 FULL LIST
2010-06-22TM01APPOINTMENT TERMINATED, DIRECTOR VERNON HOGG
2009-10-11AR0102/10/09 FULL LIST
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH HEDLEY SCURFIELD / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMA KAY ROSS / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / VERNON WILLIAM HOGG / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY CRONIN / 09/10/2009
2009-09-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-10-27363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR PETER PAULSON
2008-07-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-12288aDIRECTOR APPOINTED VERNON HOGG
2007-10-22363sRETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS
2007-10-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-12-06363sRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-08-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-05AUDAUDITOR'S RESIGNATION
2005-12-13363(287)REGISTERED OFFICE CHANGED ON 13/12/05
2005-12-13363sRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-10-07363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-10-05CERTNMCOMPANY NAME CHANGED THE SHROPSHIRE HOSPICE PROMOTION S COMPANY LIMITED CERTIFICATE ISSUED ON 05/10/04
2004-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-03-05288aNEW DIRECTOR APPOINTED
2004-02-18AUDAUDITOR'S RESIGNATION
2003-10-23363sRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2003-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-03288bDIRECTOR RESIGNED
2002-10-23363sRETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS
2002-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-08288bDIRECTOR RESIGNED
2001-10-05363sRETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS
2001-08-17AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-08288aNEW DIRECTOR APPOINTED
2001-08-08288bDIRECTOR RESIGNED
2000-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-11363sRETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS
2000-08-23AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-18288aNEW DIRECTOR APPOINTED
1999-10-06363sRETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS
1999-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-26288cDIRECTOR'S PARTICULARS CHANGED
1999-03-02288aNEW DIRECTOR APPOINTED
1998-10-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
92 - Gambling and betting activities
920 - Gambling and betting activities
92000 - Gambling and betting activities




Licences & Regulatory approval
We could not find any licences issued to SEVERN PROMOTIONS COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SEVERN PROMOTIONS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SEVERN PROMOTIONS COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.239
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied1.359

This shows the max and average number of mortgages for companies with the same SIC code of 92000 - Gambling and betting activities

Intangible Assets
Patents
We have not found any records of SEVERN PROMOTIONS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEVERN PROMOTIONS COMPANY LIMITED
Trademarks
We have not found any records of SEVERN PROMOTIONS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEVERN PROMOTIONS COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (92000 - Gambling and betting activities) as SEVERN PROMOTIONS COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SEVERN PROMOTIONS COMPANY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEVERN PROMOTIONS COMPANY 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 SEVERN PROMOTIONS COMPANY 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.
    Other companies at postcode SY3 8HS