SEVERN INSULATION CO. LIMITED
CLOS MARION

Hellopages » Cardiff » Cardiff » CF10 4LQ

Company number 01170999
Status Active
Incorporation Date 21 May 1974
Company Type Private Limited Company
Address UNIT 1 SOMERTON HOUSE, SOUTH POINT, CLOS MARION, CARDIFF, CF10 4LQ
Home Country United Kingdom
Nature of Business 38220 - Treatment and disposal of hazardous waste, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Audited abridged accounts made up to 31 March 2016; Confirmation statement made on 21 August 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of SEVERN INSULATION CO. LIMITED are www.severninsulationco.co.uk, and www.severn-insulation-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and five months. The distance to to Cardiff Central Rail Station is 1.7 miles; to Cathays Rail Station is 2.1 miles; to Barry Docks Rail Station is 7 miles; to Barry Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Severn Insulation Co Limited is a Private Limited Company. The company registration number is 01170999. Severn Insulation Co Limited has been working since 21 May 1974. The present status of the company is Active. The registered address of Severn Insulation Co Limited is Unit 1 Somerton House South Point Clos Marion Cardiff Cf10 4lq. . WATERS, Carl Ernest is a Secretary of the company. HERDMAN, Richard is a Director of the company. MORGAN, Mark Edwin is a Director of the company. WATERS, Carl Ernest is a Director of the company. WATERS, Dale is a Director of the company. Secretary PIDDUCK, Joan Elizabeth has been resigned. Director BALAAM, William John has been resigned. Director PIDDUCK, Frank Jonathan has been resigned. Director SELLICK, Roger Jeffrey has been resigned. Director WATERS, Glyn has been resigned. The company operates in "Treatment and disposal of hazardous waste".


Current Directors

Secretary
WATERS, Carl Ernest
Appointed Date: 25 September 2000

Director
HERDMAN, Richard
Appointed Date: 01 November 2012
63 years old

Director
MORGAN, Mark Edwin
Appointed Date: 01 November 2012
64 years old

Director
WATERS, Carl Ernest
Appointed Date: 15 May 1997
61 years old

Director
WATERS, Dale
Appointed Date: 15 May 1997
53 years old

Resigned Directors

Secretary
PIDDUCK, Joan Elizabeth
Resigned: 25 September 2000

Director
BALAAM, William John
Resigned: 28 March 2003
Appointed Date: 01 August 1998
86 years old

Director
PIDDUCK, Frank Jonathan
Resigned: 25 September 2000
86 years old

Director
SELLICK, Roger Jeffrey
Resigned: 30 May 2014
Appointed Date: 01 March 2004
79 years old

Director
WATERS, Glyn
Resigned: 12 March 1998
89 years old

Persons With Significant Control

Mr Carl Ernest Waters
Notified on: 7 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Dale Waters
Notified on: 7 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SEVERN INSULATION CO. LIMITED Events

31 Dec 2016
Audited abridged accounts made up to 31 March 2016
12 Sep 2016
Confirmation statement made on 21 August 2016 with updates
18 Dec 2015
Accounts for a small company made up to 31 March 2015
26 Aug 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 14,000

18 Dec 2014
Accounts for a small company made up to 31 March 2014
...
... and 83 more events
10 Feb 1988
Full accounts made up to 31 March 1987

10 Feb 1988
Return made up to 02/11/87; full list of members

16 Mar 1987
Accounts for a small company made up to 31 March 1986

13 Feb 1987
Annual return made up to 06/11/86

07 Aug 1974
Certificate of incorporation

SEVERN INSULATION CO. LIMITED Charges

4 November 2005
Legal charge
Delivered: 9 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a unit P1 south point industrial estate…
4 November 2005
Legal charge
Delivered: 9 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a unit L1 south point industrial estate…
7 February 1994
Legal charge
Delivered: 23 February 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Units 4 and 4A ardmore road, aveley industrial estate…
24 June 1985
Legal charge
Delivered: 15 July 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Somerton works lloyd street newport gwent.
15 June 1984
Debenture
Delivered: 6 July 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Please see doc M17. Fixed and floating charges over the…
21 January 1975
Debenture
Delivered: 27 January 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of a first fixed and floating charge on the…