Company NameSevern Catering Services Limited
DirectorsChristian Michael Allen and Alan Roland Lowe
Company StatusActive
Company Number04072390
CategoryPrivate Limited Company
Incorporation Date15 September 2000(23 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christian Michael Allen
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2015(14 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Alan Roland Lowe
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2015(14 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Manchester Square
London
W1U 3PH
Secretary NameMr Timothy Edward Cullen
StatusCurrent
Appointed14 May 2015(14 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence Address8 Manchester Square
London
England And Wales
W1U 3PH
Director NameChristopher Paul Hopkins
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRivendel House
The Pridings
Saul
Gloucester
GL2 7LG
Wales
Director NameSuzanne Marie Hopkins
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRivendel House
The Pridings
Saul
Gloucester
GL2 7LG
Wales
Secretary NameSuzanne Marie Hopkins
NationalityBritish
StatusResigned
Appointed15 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRivendel House
The Pridings
Saul
Gloucester
GL2 7LG
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.severncateringservices.co.uk
Email address[email protected]
Telephone01452 740033
Telephone regionGloucester

Location

Registered Address8 Manchester Square
London
England And Wales
W1U 3PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£460,778
Cash£319,668
Current Liabilities£339,839

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

5 January 2021Accounts for a dormant company made up to 31 December 2019 (8 pages)
29 June 2020Confirmation statement made on 11 June 2020 with updates (3 pages)
7 October 2019Accounts for a dormant company made up to 31 December 2018 (12 pages)
26 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
1 October 2018Full accounts made up to 31 December 2017 (20 pages)
23 July 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (23 pages)
28 September 2017Full accounts made up to 31 December 2016 (23 pages)
18 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
17 July 2017Notification of The Acme Facilities Group Limited as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of The Acme Facilities Group Limited as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of The Acme Facilities Group Limited as a person with significant control on 6 April 2016 (2 pages)
1 October 2016Full accounts made up to 31 December 2015 (22 pages)
1 October 2016Full accounts made up to 31 December 2015 (22 pages)
24 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(5 pages)
24 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(5 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
27 May 2015Registered office address changed from 4 Pullman Court Great Western Road Gloucester Gloucestershire GL1 3nd to 8 Manchester Square London England and Wales W1U 3PH on 27 May 2015 (1 page)
27 May 2015Appointment of Mr Timothy Edward Cullen as a secretary on 14 May 2015 (2 pages)
27 May 2015Registered office address changed from 4 Pullman Court Great Western Road Gloucester Gloucestershire GL1 3nd to 8 Manchester Square London England and Wales W1U 3PH on 27 May 2015 (1 page)
27 May 2015Appointment of Mr Timothy Edward Cullen as a secretary on 14 May 2015 (2 pages)
14 May 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
14 May 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
1 May 2015Termination of appointment of Suzanne Marie Hopkins as a director on 30 April 2015 (1 page)
1 May 2015Appointment of Mr Alan Roland Lowe as a director on 30 April 2015 (2 pages)
1 May 2015Termination of appointment of Suzanne Marie Hopkins as a secretary on 30 April 2015 (1 page)
1 May 2015Termination of appointment of Suzanne Marie Hopkins as a director on 30 April 2015 (1 page)
1 May 2015Appointment of Mr Alan Roland Lowe as a director on 30 April 2015 (2 pages)
1 May 2015Termination of appointment of Christopher Paul Hopkins as a director on 30 April 2015 (1 page)
1 May 2015Appointment of Mr Christian Michael Allen as a director on 30 April 2015 (2 pages)
1 May 2015Appointment of Mr Christian Michael Allen as a director on 30 April 2015 (2 pages)
1 May 2015Termination of appointment of Suzanne Marie Hopkins as a secretary on 30 April 2015 (1 page)
1 May 2015Termination of appointment of Christopher Paul Hopkins as a director on 30 April 2015 (1 page)
28 January 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
28 January 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(5 pages)
10 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(5 pages)
10 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(5 pages)
18 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
18 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(5 pages)
11 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(5 pages)
11 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(5 pages)
7 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
7 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
18 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
23 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
20 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
25 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 September 2010Director's details changed for Suzanne Marie Hopkins on 2 September 2010 (2 pages)
13 September 2010Director's details changed for Suzanne Marie Hopkins on 2 September 2010 (2 pages)
13 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Christopher Paul Hopkins on 2 September 2010 (2 pages)
13 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Christopher Paul Hopkins on 2 September 2010 (2 pages)
13 September 2010Director's details changed for Suzanne Marie Hopkins on 2 September 2010 (2 pages)
13 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Christopher Paul Hopkins on 2 September 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
25 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
7 September 2009Return made up to 02/09/09; full list of members (4 pages)
7 September 2009Return made up to 02/09/09; full list of members (4 pages)
17 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
17 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
9 September 2008Location of register of members (1 page)
9 September 2008Return made up to 02/09/08; full list of members (4 pages)
9 September 2008Return made up to 02/09/08; full list of members (4 pages)
9 September 2008Location of register of members (1 page)
29 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
20 September 2007Return made up to 02/09/07; full list of members (2 pages)
20 September 2007Return made up to 02/09/07; full list of members (2 pages)
11 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
11 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
19 September 2006Return made up to 02/09/06; full list of members (2 pages)
19 September 2006Return made up to 02/09/06; full list of members (2 pages)
10 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
10 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
5 September 2005Return made up to 02/09/05; full list of members (3 pages)
5 September 2005Return made up to 02/09/05; full list of members (3 pages)
4 May 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
4 May 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
9 September 2004Return made up to 02/09/04; full list of members (7 pages)
9 September 2004Return made up to 02/09/04; full list of members (7 pages)
23 April 2004Accounts for a small company made up to 31 October 2003 (6 pages)
23 April 2004Accounts for a small company made up to 31 October 2003 (6 pages)
24 September 2003Return made up to 13/09/03; no change of members (7 pages)
24 September 2003Return made up to 13/09/03; no change of members (7 pages)
18 April 2003Accounts for a small company made up to 31 October 2002 (6 pages)
18 April 2003Accounts for a small company made up to 31 October 2002 (6 pages)
18 September 2002Return made up to 13/09/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 September 2002Return made up to 13/09/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 March 2002Accounts for a small company made up to 31 October 2001 (6 pages)
19 March 2002Accounts for a small company made up to 31 October 2001 (6 pages)
20 September 2001Return made up to 13/09/01; full list of members (6 pages)
20 September 2001Return made up to 13/09/01; full list of members (6 pages)
7 March 2001Ad 23/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 March 2001Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
7 March 2001Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
7 March 2001Ad 23/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 September 2000Secretary resigned (1 page)
19 September 2000Secretary resigned (1 page)
15 September 2000Incorporation (22 pages)
15 September 2000Incorporation (22 pages)