Advanced company searchLink opens in new window

SEVERFIELD PLC

Company number 01721262

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2024 AD02 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
15 Apr 2024 AD04 Register(s) moved to registered office address Severs House Dalton Airfield Industrial Estate Dalton Thirsk North Yorkshire YO7 3JN
13 Feb 2024 TM01 Termination of appointment of Rosemary Toogood as a director on 12 February 2024
06 Oct 2023 AA Group of companies' accounts made up to 25 March 2023
12 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
06 Sep 2023 TM01 Termination of appointment of Ian Robert Samuel Cochrane as a director on 6 September 2023
31 Jul 2023 TM01 Termination of appointment of John Anthony Osbaldiston as a director on 31 July 2023
09 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
15 Feb 2023 SH01 Statement of capital following an allotment of shares on 14 February 2023
  • GBP 7,738,458
04 Oct 2022 AP01 Appointment of Mr Mark Pegler as a director on 4 October 2022
28 Sep 2022 AA Group of companies' accounts made up to 26 March 2022
14 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ 14 days clear notice of general meeting 08/09/2022
  • RES10 ‐ Resolution of allotment of securities
05 Sep 2022 CH01 Director's details changed for Rosie Toogood on 5 September 2022
08 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with updates
08 Jun 2022 AD03 Register(s) moved to registered inspection location Severs House Dalton Airfield Dalton Thirsk YO7 3JN
08 Jun 2022 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Severs House Dalton Airfield Dalton Thirsk YO7 3JN
10 May 2022 SH01 Statement of capital following an allotment of shares on 10 May 2022
  • GBP 7,738,362.4
03 May 2022 SH01 Statement of capital following an allotment of shares on 25 April 2022
  • GBP 7,738,341
15 Mar 2022 SH01 Statement of capital following an allotment of shares on 15 March 2022
  • GBP 7,738,077
04 Mar 2022 SH01 Statement of capital following an allotment of shares on 4 March 2022
  • GBP 7,737,944
15 Feb 2022 SH01 Statement of capital following an allotment of shares on 15 February 2022
  • GBP 7,736,150
01 Feb 2022 SH01 Statement of capital following an allotment of shares on 1 February 2022
  • GBP 7,734,647
21 Dec 2021 SH01 Statement of capital following an allotment of shares on 21 December 2021
  • GBP 7,734,337
07 Dec 2021 SH01 Statement of capital following an allotment of shares on 7 December 2021
  • GBP 7,734,205
23 Nov 2021 SH01 Statement of capital following an allotment of shares on 23 November 2021
  • GBP 7,733,679