Background WavePink WaveYellow Wave

SEVERN SANDS (HOLDINGS) LIMITED (03189999)

SEVERN SANDS (HOLDINGS) LIMITED (03189999) is an active UK company. incorporated on 24 April 1996. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SEVERN SANDS (HOLDINGS) LIMITED has been registered for 29 years. Current directors include ATHERTON-HAM, James West, RIX, Darren Peter.

Company Number
03189999
Status
active
Type
ltd
Incorporated
24 April 1996
Age
29 years
Address
Pinnacle House Breedon Quarry, Derby, DE73 8AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ATHERTON-HAM, James West, RIX, Darren Peter
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVERN SANDS (HOLDINGS) LIMITED

SEVERN SANDS (HOLDINGS) LIMITED is an active company incorporated on 24 April 1996 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SEVERN SANDS (HOLDINGS) LIMITED was registered 29 years ago.(SIC: 74990)

Status

active

Active since 29 years ago

Company No

03189999

LTD Company

Age

29 Years

Incorporated 24 April 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (7 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

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Pinnacle House Breedon Quarry Breedon On The Hill Derby, DE73 8AP,

Previous Addresses

Lockhead Alexandra Dock Newport South Wales NP20 2WZ
From: 24 April 1996To: 1 August 2022
Timeline

17 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Apr 96
Director Joined
Mar 14
Director Left
Apr 15
Owner Exit
May 18
Owner Exit
May 18
Owner Exit
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

COXON, Lorna Allan

Active
Breedon Quarry, DerbyDE73 8AP
Secretary
Appointed 31 Oct 2025

ATHERTON-HAM, James West

Active
Breedon Quarry, DerbyDE73 8AP
Born November 1970
Director
Appointed 01 Aug 2022

RIX, Darren Peter

Active
Breedon Quarry, DerbyDE73 8AP
Born August 1983
Director
Appointed 31 Aug 2025

BOLTON, Susan

Resigned
Breedon Quarry, DerbyDE73 8AP
Secretary
Appointed 03 Jan 2023
Resigned 31 Oct 2025

BREEN, Robert

Resigned
147 Risca Road, NewportNP20 3PP
Secretary
Appointed 24 Apr 1996
Resigned 23 Dec 2002

LLOYD, Tracie

Resigned
33 Traston Road, NewportNP19 4RQ
Secretary
Appointed 23 Dec 2002
Resigned 01 Oct 2014

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 24 Apr 1996
Resigned 24 Apr 1996

BREEN, Barbara Elizabeth

Resigned
Lockhead, NewportNP20 2WZ
Born May 1959
Director
Appointed 31 Mar 2014
Resigned 25 Mar 2015

BREEN, Robert

Resigned
Lockhead, NewportNP20 2WZ
Born July 1949
Director
Appointed 24 Apr 1996
Resigned 01 Aug 2022

LYON, Elizabeth Helen

Resigned
Breedon Quarry, DerbyDE73 8AP
Born September 1983
Director
Appointed 01 Aug 2022
Resigned 03 Jan 2023

PEARCE, Michael Paul

Resigned
Breedon Quarry, DerbyDE73 8AP
Born June 1964
Director
Appointed 01 Aug 2022
Resigned 01 Oct 2024

PEARSON, Matthew Ian

Resigned
Breedon Quarry, DerbyDE73 8AP
Born May 1980
Director
Appointed 03 Jan 2023
Resigned 31 Aug 2025

SHAW, Harold Charles

Resigned
Dockwood, NewportNP6 2DW
Born May 1946
Director
Appointed 24 Apr 1996
Resigned 23 Dec 2002

THORPE, Anthony Edward

Resigned
Breedon Quarry, DerbyDE73 8AP
Born July 1989
Director
Appointed 01 Aug 2022
Resigned 01 Oct 2024

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 24 Apr 1996
Resigned 24 Apr 1996

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 24 Apr 1996
Resigned 24 Apr 1996

Persons with significant control

4

1 Active
3 Ceased
Breedon Quarry, DerbyDE73 8AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2022
Alexandra Dock, NewportNP20 2WZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Dec 2017
Ceased 01 Aug 2022

Mr Robert Breen

Ceased
Lockhead, NewportNP20 2WZ
Born July 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Dec 2017

Mrs Barbara Elizabeth Breen

Ceased
Lockhead, NewportNP20 2WZ
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Dec 2017
Fundings
Financials
Latest Activities

Filing History

105

Appoint Person Secretary Company With Name Date
17 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 November 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 March 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 January 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
1 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Statement Of Companys Objects
22 April 2015
CC04CC04
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Resolution
22 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 October 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Dormant
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Dormant
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Dormant
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 November 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
5 May 2009
288cChange of Particulars
Legacy
5 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
22 July 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 August 2007
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 December 2006
AAAnnual Accounts
Legacy
26 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 February 2006
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 September 2004
AAAnnual Accounts
Legacy
6 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 2004
AAAnnual Accounts
Legacy
17 June 2003
287Change of Registered Office
Legacy
30 May 2003
363sAnnual Return (shuttle)
Legacy
2 April 2003
88(2)R88(2)R
Legacy
4 February 2003
169169
Resolution
17 January 2003
RESOLUTIONSResolutions
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 July 2002
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 July 2001
AAAnnual Accounts
Legacy
3 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 2000
AAAnnual Accounts
Resolution
12 September 2000
RESOLUTIONSResolutions
Legacy
8 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 July 1999
AAAnnual Accounts
Resolution
20 July 1999
RESOLUTIONSResolutions
Legacy
4 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 June 1998
AAAnnual Accounts
Resolution
19 June 1998
RESOLUTIONSResolutions
Legacy
5 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 1997
AAAnnual Accounts
Legacy
8 May 1997
363sAnnual Return (shuttle)
Legacy
8 August 1996
225Change of Accounting Reference Date
Legacy
1 May 1996
288288
Legacy
1 May 1996
288288
Legacy
1 May 1996
288288
Legacy
1 May 1996
288288
Legacy
1 May 1996
287Change of Registered Office
Incorporation Company
24 April 1996
NEWINCIncorporation