Background WavePink WaveYellow Wave

SEVERN UNIVAL LIMITED (01564220)

SEVERN UNIVAL LIMITED (01564220) is an active UK company. incorporated on 27 May 1981. with registered office in Gloucester. The company operates in the Manufacturing sector, engaged in unknown sic code (28140). SEVERN UNIVAL LIMITED has been registered for 44 years. Current directors include CHOKRA, Akhil.

Company Number
01564220
Status
active
Type
ltd
Incorporated
27 May 1981
Age
44 years
Address
Olympus Park, Gloucester, GL2 4NF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28140)
Directors
CHOKRA, Akhil
SIC Codes
28140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVERN UNIVAL LIMITED

SEVERN UNIVAL LIMITED is an active company incorporated on 27 May 1981 with the registered office located in Gloucester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28140). SEVERN UNIVAL LIMITED was registered 44 years ago.(SIC: 28140)

Status

active

Active since 44 years ago

Company No

01564220

LTD Company

Age

44 Years

Incorporated 27 May 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

UNIVAL CONTROLS LIMITED
From: 27 May 1981To: 12 October 1998
Contact
Address

Olympus Park Quedgeley Gloucester, GL2 4NF,

Previous Addresses

Heywoods Industrial Park Birds Royd Lane Brighouse HD6 1NA England
From: 24 January 2020To: 10 July 2024
C/O Severn Glocon Ltd Olympus Park Quedgeley Gloucester GL2 4NF
From: 27 May 1981To: 24 January 2020
Timeline

28 key events • 2014 - 2024

Funding Officers Ownership
Loan Secured
May 14
Loan Secured
Jul 14
Loan Secured
Apr 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Director Left
Jan 20
Owner Exit
Jan 20
Director Left
Jan 20
Director Joined
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
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Secured
Dec 20
Director Left
May 21
Director Joined
Oct 21
Loan Cleared
Nov 21
Loan Secured
Nov 21
Owner Exit
Jun 22
Director Left
Jul 22
Director Left
Sept 22
Director Joined
Jul 23
Director Left
Jul 23
Loan Cleared
Apr 24
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

CHOKRA, Akhil

Active
Quedgeley, GloucesterGL2 4NF
Born January 1970
Director
Appointed 24 Jul 2023

CRITCHLEY, Maurice Mortimer

Resigned
Sturmyes Road, StroudGL6 8LU
Secretary
Appointed 16 Mar 1998
Resigned 20 Dec 2019

WOOD, Elaine Gillian

Resigned
33 Holme View Drive, HolmfrithHD9 3HL
Secretary
Appointed N/A
Resigned 16 Mar 1998

ASHTON, Brian

Resigned
2 North Vale Court, BrighouseHD6 4FL
Born October 1953
Director
Appointed 04 Oct 1993
Resigned 16 Mar 1998

BRENNAN, David

Resigned
Birds Royd Lane, BrighouseHD6 1NA
Born October 1962
Director
Appointed 20 Dec 2019
Resigned 30 Aug 2022

CAPELL, Matthew

Resigned
Birds Royd Lane, BrighouseHD6 1NA
Born September 1983
Director
Appointed 20 Dec 2019
Resigned 24 Jul 2023

CRITCHLEY, Maurice Mortimer

Resigned
Sturmyes Road, StroudGL6 8LU
Born August 1948
Director
Appointed 16 Mar 1998
Resigned 20 Dec 2019

FINDLAY, Colin Archibald

Resigned
East View Court, North YorkshireHG5 8PT
Born October 1957
Director
Appointed 01 Jan 2008
Resigned 11 May 2021

JACKSON, Kevin John

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

LOUHILUOTO, Perttu Kim

Resigned
Birds Royd Lane, BrighouseHD6 1NA
Born August 1964
Director
Appointed 19 Oct 2021
Resigned 27 Jul 2022

POWELL, Christopher Charles

Resigned
Laverton, BroadwayWR12 7NA
Born October 1946
Director
Appointed 16 Mar 1998
Resigned 20 Dec 2019

WOOD, Barry

Resigned
33 Holme View Drive, HolmfirthHD9 3HL
Born June 1946
Director
Appointed N/A
Resigned 31 Dec 2000

WOOD, Elaine Gillian

Resigned
33 Holme View Drive, HolmfrithHD9 3HL
Born April 1955
Director
Appointed 04 Oct 1993
Resigned 16 Mar 1998

WRIGHT, Colin

Resigned
83 Priory Way, MirfieldWF14 9EF
Born August 1950
Director
Appointed 04 Oct 1993
Resigned 02 Oct 2002

G MOSLEY FINANCIAL SERVICES LIMITED

Resigned
West House Meltham Road, HuddersfieldHD7 2HX
Corporate director
Appointed 12 Dec 1991
Resigned 04 Oct 1993

Persons with significant control

3

1 Active
2 Ceased
Quedgeley, GloucesterGL2 4NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2021
Connaught Place, LondonW2 2ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2019
Ceased 19 Oct 2021
Olympus Park, GloucesterGL2 4NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Significant influence or control as firm
Notified 15 Jun 2017
Ceased 20 Dec 2019
Fundings
Financials
Latest Activities

Filing History

186

Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2024
AAAnnual Accounts
Legacy
21 July 2024
PARENT_ACCPARENT_ACC
Legacy
21 July 2024
AGREEMENT2AGREEMENT2
Legacy
21 July 2024
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
10 July 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
21 May 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 May 2024
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
17 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2023
AAAnnual Accounts
Legacy
3 November 2023
PARENT_ACCPARENT_ACC
Legacy
3 November 2023
AGREEMENT2AGREEMENT2
Legacy
3 November 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 November 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
14 October 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 May 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 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
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Notification Of A Person With Significant Control
24 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 January 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
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
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Resolution
25 April 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
28 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Legacy
4 January 2013
MG01MG01
Legacy
28 December 2012
MG02MG02
Legacy
28 December 2012
MG02MG02
Legacy
20 December 2012
MG01MG01
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Full
21 June 2011
AAAnnual Accounts
Legacy
27 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 July 2010
AR01AR01
Change Person Director Company With Change Date
10 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
16 June 2009
287Change of Registered Office
Legacy
15 June 2009
288cChange of Particulars
Legacy
8 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 August 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Legacy
24 April 2007
287Change of Registered Office
Accounts With Accounts Type Full
31 July 2006
AAAnnual Accounts
Legacy
6 July 2006
363aAnnual Return
Accounts With Accounts Type Full
8 August 2005
AAAnnual Accounts
Legacy
28 July 2005
363aAnnual Return
Accounts With Accounts Type Full
9 August 2004
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
21 October 2002
288bResignation of Director or Secretary
Legacy
8 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2002
AAAnnual Accounts
Legacy
11 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
2 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
4 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1999
AAAnnual Accounts
Legacy
1 August 1999
363sAnnual Return (shuttle)
Legacy
22 July 1999
225Change of Accounting Reference Date
Legacy
24 November 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 November 1998
AAAnnual Accounts
Certificate Change Of Name Company
9 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 September 1998
363b363b
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
1 April 1998
395Particulars of Mortgage or Charge
Memorandum Articles
20 March 1998
MEM/ARTSMEM/ARTS
Resolution
20 March 1998
RESOLUTIONSResolutions
Resolution
20 March 1998
RESOLUTIONSResolutions
Legacy
20 March 1998
155(6)a155(6)a
Legacy
19 March 1998
288aAppointment of Director or Secretary
Legacy
19 March 1998
288bResignation of Director or Secretary
Legacy
19 March 1998
288bResignation of Director or Secretary
Legacy
19 March 1998
287Change of Registered Office
Auditors Resignation Company
19 March 1998
AUDAUD
Legacy
12 November 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
14 October 1997
AAAnnual Accounts
Legacy
11 August 1997
363sAnnual Return (shuttle)
Legacy
1 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1996
AAAnnual Accounts
Legacy
27 December 1995
287Change of Registered Office
Legacy
11 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1995
AAAnnual Accounts
Legacy
19 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 September 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 August 1994
AAAnnual Accounts
Legacy
17 August 1994
363sAnnual Return (shuttle)
Legacy
5 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1993
AAAnnual Accounts
Statement Of Affairs
2 December 1993
SASA
Legacy
2 December 1993
88(2)O88(2)O
Legacy
29 October 1993
88(2)P88(2)P
Legacy
14 October 1993
88(2)R88(2)R
Memorandum Articles
13 October 1993
MEM/ARTSMEM/ARTS
Resolution
13 October 1993
RESOLUTIONSResolutions
Resolution
13 October 1993
RESOLUTIONSResolutions
Legacy
13 October 1993
123Notice of Increase in Nominal Capital
Legacy
7 October 1993
288288
Legacy
7 October 1993
288288
Legacy
7 October 1993
288288
Accounts With Accounts Type Small
29 September 1992
AAAnnual Accounts
Legacy
11 September 1992
363sAnnual Return (shuttle)
Legacy
23 December 1991
288288
Accounts With Accounts Type Small
27 July 1991
AAAnnual Accounts
Legacy
27 July 1991
363aAnnual Return
Legacy
8 March 1991
287Change of Registered Office
Accounts With Accounts Type Small
17 December 1990
AAAnnual Accounts
Legacy
17 December 1990
288288
Legacy
17 December 1990
363363
Legacy
22 June 1990
288288
Accounts With Accounts Type Small
2 November 1989
AAAnnual Accounts
Legacy
27 September 1989
363363
Legacy
27 June 1989
395Particulars of Mortgage or Charge
Legacy
25 May 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
19 December 1988
AAAnnual Accounts
Legacy
19 August 1988
225(1)225(1)
Legacy
21 June 1988
363363
Legacy
26 November 1987
363363
Accounts With Accounts Type Small
3 September 1987
AAAnnual Accounts
Legacy
16 February 1987
287Change of Registered Office
Legacy
27 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 August 1986
288288
Legacy
23 July 1986
225(1)225(1)
Accounts With Accounts Type Small
23 May 1986
AAAnnual Accounts
Legacy
23 May 1986
288288
Miscellaneous
27 May 1981
MISCMISC