Background WavePink WaveYellow Wave

SEVERN GLOCON LIMITED (00688539)

SEVERN GLOCON LIMITED (00688539) is an active UK company. incorporated on 30 March 1961. with registered office in Gloucester. The company operates in the Manufacturing sector, engaged in unknown sic code (28140). SEVERN GLOCON LIMITED has been registered for 65 years. Current directors include CRITCHLEY, Maurice Mortimer.

Company Number
00688539
Status
active
Type
ltd
Incorporated
30 March 1961
Age
65 years
Address
Unit H, Gloucester, GL3 1QG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28140)
Directors
CRITCHLEY, Maurice Mortimer
SIC Codes
28140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVERN GLOCON LIMITED

SEVERN GLOCON LIMITED is an active company incorporated on 30 March 1961 with the registered office located in Gloucester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28140). SEVERN GLOCON LIMITED was registered 65 years ago.(SIC: 28140)

Status

active

Active since 65 years ago

Company No

00688539

LTD Company

Age

65 Years

Incorporated 30 March 1961

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

SEVERN INSTRUMENT COMPANY LIMITED(THE)
From: 30 March 1961To: 10 April 1996
Contact
Address

Unit H Elmbridge East Business Park Gloucester, GL3 1QG,

Previous Addresses

2nd Floor 65 London Road Gloucester GL1 3HF England
From: 21 October 2021To: 6 February 2025
Olympus Park Quedgeley Gloucester GL2 4NF
From: 30 March 1961To: 21 October 2021
Timeline

20 key events • 1961 - 2024

Funding Officers Ownership
Company Founded
Mar 61
Loan Secured
May 14
Loan Secured
Jul 14
Loan Secured
Apr 19
Director Joined
Dec 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Joined
Feb 20
Director Left
Sept 20
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Secured
Dec 21
Director Left
Aug 22
Loan Cleared
Feb 24
Director Left
Feb 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

CRITCHLEY, Maurice Mortimer

Active
Elmbridge East Business Park, GloucesterGL3 1QG
Secretary
Appointed 26 Mar 1996

CRITCHLEY, Maurice Mortimer

Active
Elmbridge East Business Park, GloucesterGL3 1QG
Born August 1948
Director
Appointed N/A

BATE, Peter Charles Balfour

Resigned
11 Fairfield Park Road, CheltenhamGL53 7PQ
Secretary
Appointed 01 Jul 1992
Resigned 26 Mar 1996

CRITCHLEY, Maurice Mortimer

Resigned
Appleton House, DursleyGL11 6AQ
Secretary
Appointed N/A
Resigned 01 Jul 1992

CAPELL, Matthew

Resigned
Olympus Park, GloucesterGL2 4NF
Born September 1983
Director
Appointed 20 Dec 2019
Resigned 01 Sept 2020

CRITCHLEY, Maureen Joan

Resigned
Appleton House, DursleyGL11 6AQ
Born July 1947
Director
Appointed 10 Nov 2005
Resigned 01 Jan 2006

JACKSON, Kevin John

Resigned
1 Brimsome Meadow, GloucesterGL2 8EW
Born February 1958
Director
Appointed 25 Jul 2000
Resigned 01 Jan 2003

MARDON, Peter Robert

Resigned
65 London Road, GloucesterGL1 3HF
Born August 1966
Director
Appointed 09 Dec 2019
Resigned 31 Aug 2022

MOORE, Brian

Resigned
9 Lauds Close, Henley On ThamesRG9 1UX
Born April 1940
Director
Appointed N/A
Resigned 25 Mar 1996

PEARCE, Allan David

Resigned
Hillands A, StroudGL5 5JH
Born August 1944
Director
Appointed N/A
Resigned 09 Sept 1992

POWELL, Christopher Charles

Resigned
Laverton Meadow House, BroadwayWR12 7NA
Born October 1946
Director
Appointed 26 Mar 1996
Resigned 31 Mar 2023

REED, Edwin

Resigned
Sherilee St Chloe, Stroud
Born December 1942
Director
Appointed N/A
Resigned 09 Sept 1992

WATT, John Charles

Resigned
9 The Avenue, Church DownGL3 2HB
Born October 1954
Director
Appointed 01 Apr 1996
Resigned 08 Dec 1997

WOOD, Barry

Resigned
33 Holme View Drive, HolmfirthHD9 3HL
Born June 1946
Director
Appointed 16 Mar 1998
Resigned 31 Dec 2000

Persons with significant control

1

Staverton, CheltenhamGL51 0UX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 22 Feb 2017
Fundings
Financials
Latest Activities

Filing History

167

Change To A Person With Significant Control
2 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 March 2026
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
13 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
13 February 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
18 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 October 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
24 June 2019
AA01Change of Accounting Reference Date
Resolution
25 April 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
14 August 2018
AAAnnual Accounts
Resolution
13 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Group
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Group
29 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Group
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Legacy
4 January 2013
MG01MG01
Legacy
28 December 2012
MG02MG02
Legacy
28 December 2012
MG02MG02
Legacy
28 December 2012
MG02MG02
Legacy
28 December 2012
MG02MG02
Legacy
28 December 2012
MG02MG02
Legacy
28 December 2012
MG02MG02
Legacy
28 December 2012
MG02MG02
Legacy
20 December 2012
MG01MG01
Accounts With Accounts Type Group
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Group
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Legacy
27 August 2010
MG01MG01
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Legacy
10 August 2009
288cChange of Particulars
Accounts With Accounts Type Group
27 July 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
18 March 2009
288cChange of Particulars
Accounts With Accounts Type Group
14 August 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Accounts With Accounts Type Group
15 October 2007
AAAnnual Accounts
Legacy
24 April 2007
287Change of Registered Office
Legacy
3 April 2007
363aAnnual Return
Accounts With Accounts Type Group
31 July 2006
AAAnnual Accounts
Legacy
6 April 2006
363aAnnual Return
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 August 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 August 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 October 2003
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Legacy
23 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 August 2002
AAAnnual Accounts
Legacy
9 April 2002
363sAnnual Return (shuttle)
Legacy
5 April 2002
403aParticulars of Charge Subject to s859A
Legacy
5 April 2002
403aParticulars of Charge Subject to s859A
Legacy
5 April 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
2 August 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
395Particulars of Mortgage or Charge
Legacy
2 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
31 July 2000
AAAnnual Accounts
Legacy
15 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 July 1999
AAAnnual Accounts
Legacy
28 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1998
AAAnnual Accounts
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
363sAnnual Return (shuttle)
Legacy
1 April 1998
395Particulars of Mortgage or Charge
Legacy
20 March 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
18 August 1997
363aAnnual Return
Legacy
15 April 1997
363aAnnual Return
Legacy
23 October 1996
287Change of Registered Office
Legacy
23 October 1996
288aAppointment of Director or Secretary
Legacy
23 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Legacy
12 April 1996
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
9 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 April 1996
288288
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Legacy
3 April 1996
395Particulars of Mortgage or Charge
Legacy
3 April 1996
395Particulars of Mortgage or Charge
Legacy
3 April 1996
395Particulars of Mortgage or Charge
Legacy
9 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
16 September 1994
AAAnnual Accounts
Legacy
9 June 1994
363sAnnual Return (shuttle)
Legacy
6 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1993
AAAnnual Accounts
Legacy
7 December 1992
288288
Legacy
7 December 1992
288288
Legacy
7 December 1992
288288
Accounts With Accounts Type Small
21 October 1992
AAAnnual Accounts
Legacy
6 October 1992
363aAnnual Return
Accounts With Accounts Type Full
8 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
30 June 1991
AAAnnual Accounts
Legacy
29 April 1991
288288
Legacy
29 April 1991
288288
Legacy
29 April 1991
363aAnnual Return
Legacy
29 April 1991
363aAnnual Return
Legacy
26 February 1991
288288
Legacy
28 June 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
8 January 1990
AAAnnual Accounts
Legacy
8 January 1990
363363
Legacy
17 March 1989
225(1)225(1)
Legacy
4 January 1989
288288
Legacy
30 December 1988
395Particulars of Mortgage or Charge
Legacy
21 December 1988
403aParticulars of Charge Subject to s859A
Legacy
21 December 1988
403aParticulars of Charge Subject to s859A
Legacy
20 December 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
18 October 1988
AAAnnual Accounts
Legacy
18 October 1988
363363
Accounts With Accounts Type Full
17 September 1987
AAAnnual Accounts
Legacy
17 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Medium
15 November 1986
AAAnnual Accounts
Legacy
23 September 1986
363363
Legacy
10 October 1963
395Particulars of Mortgage or Charge
Incorporation Company
30 March 1961
NEWINCIncorporation