Background WavePink WaveYellow Wave

SEVERN PROMOTIONS COMPANY LIMITED (02973920)

SEVERN PROMOTIONS COMPANY LIMITED (02973920) is an active UK company. incorporated on 6 October 1994. with registered office in Shrewsbury. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. SEVERN PROMOTIONS COMPANY LIMITED has been registered for 31 years. Current directors include DAVIES, Kerry Jane, GOLD, Paul Allan, HARRISON, Tracie Anne Marie and 1 others.

Company Number
02973920
Status
active
Type
ltd
Incorporated
6 October 1994
Age
31 years
Address
Severn Hospice, Shrewsbury, SY3 8HS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
DAVIES, Kerry Jane, GOLD, Paul Allan, HARRISON, Tracie Anne Marie, SHEPHERD, Stuart Angus
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVERN PROMOTIONS COMPANY LIMITED

SEVERN PROMOTIONS COMPANY LIMITED is an active company incorporated on 6 October 1994 with the registered office located in Shrewsbury. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. SEVERN PROMOTIONS COMPANY LIMITED was registered 31 years ago.(SIC: 92000)

Status

active

Active since 31 years ago

Company No

02973920

LTD Company

Age

31 Years

Incorporated 6 October 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

THE SHROPSHIRE HOSPICE PROMOTIONS COMPANY LIMITED
From: 2 December 1994To: 5 October 2004
SALEUNIT LIMITED
From: 6 October 1994To: 2 December 1994
Contact
Address

Severn Hospice Bicton Heath Shrewsbury, SY3 8HS,

Timeline

21 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Oct 94
Director Left
Jun 10
Director Joined
Sept 11
Director Joined
Aug 12
Director Joined
Feb 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Aug 16
Director Left
Feb 22
Director Joined
Jul 22
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Jul 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Feb 24
Director Left
Jun 25
Director Left
Mar 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

DAVIES, Kerry Jane

Active
Severn Hospice, ShrewsburySY3 8HS
Secretary
Appointed 02 Feb 2022

DAVIES, Kerry Jane

Active
Severn Hospice, ShrewsburySY3 8HS
Born January 1966
Director
Appointed 19 May 2015

GOLD, Paul Allan

Active
Severn Hospice, ShrewsburySY3 8HS
Born July 1959
Director
Appointed 27 Jul 2023

HARRISON, Tracie Anne Marie

Active
Severn Hospice, ShrewsburySY3 8HS
Born January 1984
Director
Appointed 28 Jul 2022

SHEPHERD, Stuart Angus

Active
Severn Hospice, ShrewsburySY3 8HS
Born May 1964
Director
Appointed 01 Feb 2024

DOMONEY, Michael William

Resigned
8 Squirrel Walk, ShrewsburySY3 5DU
Secretary
Appointed 26 Oct 1994
Resigned 24 Apr 1996

ROSS, Norma Kay

Resigned
Severn Hospice, ShrewsburySY3 8HS
Secretary
Appointed 24 Apr 1996
Resigned 02 Feb 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Oct 1994
Resigned 26 Oct 1994

BATHURST, Nigel John

Resigned
Severn Hospice, ShrewsburySY3 8HS
Born December 1963
Director
Appointed 24 Nov 2022
Resigned 02 Jun 2025

BEARD, Judith Ann

Resigned
Severn Hospice, ShrewsburySY3 8HS
Born February 1949
Director
Appointed 02 Aug 2016
Resigned 28 Sept 2023

BENNION, Jeana Marie

Resigned
21 Brookside Gardens, ShrewsburySY5 9PR
Born February 1958
Director
Appointed 15 Nov 1994
Resigned 06 Aug 1997

CHARNLEY, Vincent Charles

Resigned
7 Station Road, TelfordTF5 0BW
Born May 1935
Director
Appointed 15 Nov 1994
Resigned 31 Dec 1997

CLARKSON, Andrew James

Resigned
Severn Hospice, ShrewsburySY3 8HS
Born October 1977
Director
Appointed 24 Nov 2022
Resigned 11 Mar 2026

CRONIN, Paul Anthony

Resigned
Stanwardine, ShrewsburySY4 2HA
Born May 1958
Director
Appointed 31 Jul 2003
Resigned 19 May 2015

DOMONEY, Michael William

Resigned
8 Squirrel Walk, ShrewsburySY3 5DU
Born June 1937
Director
Appointed 26 Oct 1994
Resigned 24 Apr 1996

DONOHUE, Paul Joseph

Resigned
Severn Hospice, ShrewsburySY3 8HS
Born July 1951
Director
Appointed 06 Sept 2011
Resigned 28 Sept 2023

EVANS, Kenneth Anthony

Resigned
Inwood Cottage, OswestrySY10 8EA
Born May 1938
Director
Appointed 26 Jan 1999
Resigned 26 Jul 2001

HOGG, Vernon William

Resigned
6 Lower Fawr, OswestrySY11 1TR
Born November 1962
Director
Appointed 29 May 2008
Resigned 16 Jun 2010

LOFTHOUSE, Angela Anne

Resigned
The Manor House, Church StrettonSY6 6JU
Born August 1944
Director
Appointed 28 Sept 1995
Resigned 24 Sept 1998

MAUND, John Raymond

Resigned
Pixholm Fieldhouse Drive, ShrewsburySY3 9HJ
Born May 1936
Director
Appointed 26 Jul 2001
Resigned 27 Dec 2001

PAULSON, Peter Ellis

Resigned
Holdgate House, Much WenlockTF13 6LW
Born March 1938
Director
Appointed 06 Apr 2000
Resigned 31 Jul 2008

ROSS, Norma Kay

Resigned
9 Meadow Close, StaffordST20 0LT
Born February 1957
Director
Appointed 24 Apr 1996
Resigned 02 Feb 2022

RYDSTROM, Marilyn

Resigned
Severn Hospice, ShrewsburySY3 8HS
Born October 1947
Director
Appointed 05 Feb 2013
Resigned 19 Oct 2022

SCURFIELD, Hugh Hedley

Resigned
Abdon, Craven ArmsS77 9HU
Born December 1935
Director
Appointed 26 Oct 1994
Resigned 31 Mar 2013

WESTON, Terence John

Resigned
Tanybanc, AberystwythSY23 3BG
Born July 1943
Director
Appointed 03 Jul 1996
Resigned 27 Jun 2003

WHITEHOUSE, Michael John

Resigned
Severn Hospice, ShrewsburySY3 8HS
Born August 1951
Director
Appointed 07 Aug 2012
Resigned 17 Oct 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Oct 1994
Resigned 26 Oct 1994

Persons with significant control

1

Bicton Heath, ShrewsburySY3 8HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
7 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Accounts With Accounts Type Small
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
25 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 February 2022
AP03Appointment of Secretary
Accounts With Accounts Type Small
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Resolution
17 February 2021
RESOLUTIONSResolutions
Memorandum Articles
17 February 2021
MAMA
Accounts With Accounts Type Small
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2019
AAAnnual Accounts
Accounts With Accounts Type Small
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Change Person Director Company With Change Date
8 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Change Person Director Company With Change Date
31 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
29 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2009
AR01AR01
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Legacy
19 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2008
AAAnnual Accounts
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
22 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Legacy
6 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2006
AAAnnual Accounts
Auditors Resignation Company
5 January 2006
AUDAUD
Legacy
13 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 2005
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 October 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
2 September 2004
AAAnnual Accounts
Legacy
5 March 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
18 February 2004
AUDAUD
Legacy
23 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 2003
AAAnnual Accounts
Legacy
3 July 2003
288bResignation of Director or Secretary
Legacy
23 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 August 2002
AAAnnual Accounts
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
5 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2001
AAAnnual Accounts
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2000
AAAnnual Accounts
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
6 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1999
AAAnnual Accounts
Legacy
26 August 1999
288cChange of Particulars
Legacy
2 March 1999
288aAppointment of Director or Secretary
Legacy
13 October 1998
363sAnnual Return (shuttle)
Legacy
13 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 September 1998
AAAnnual Accounts
Legacy
29 December 1997
288bResignation of Director or Secretary
Legacy
14 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1997
AAAnnual Accounts
Legacy
13 August 1997
288bResignation of Director or Secretary
Legacy
15 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1996
AAAnnual Accounts
Legacy
12 August 1996
288288
Legacy
12 June 1996
288288
Legacy
12 June 1996
288288
Legacy
28 November 1995
363sAnnual Return (shuttle)
Legacy
15 November 1995
288288
Legacy
1 November 1995
288288
Legacy
1 November 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
8 December 1994
MAMA
Certificate Change Of Name Company
1 December 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 November 1994
224224
Legacy
28 November 1994
88(2)R88(2)R
Legacy
10 November 1994
288288
Legacy
10 November 1994
288288
Legacy
10 November 1994
287Change of Registered Office
Incorporation Company
6 October 1994
NEWINCIncorporation