Background WavePink WaveYellow Wave

SEVERFIELD (DESIGN & BUILD) LIMITED (04107553)

SEVERFIELD (DESIGN & BUILD) LIMITED (04107553) is an active UK company. incorporated on 14 November 2000. with registered office in Thirsk. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. SEVERFIELD (DESIGN & BUILD) LIMITED has been registered for 25 years. Current directors include EVANS, Robert William, HEGEDUS, Levente, MAGOWAN, Jennifer Gillian and 1 others.

Company Number
04107553
Status
active
Type
ltd
Incorporated
14 November 2000
Age
25 years
Address
Severs House Dalton Airfield Industrial Estate, Thirsk, YO7 3JN
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
EVANS, Robert William, HEGEDUS, Levente, MAGOWAN, Jennifer Gillian, SKARRATT, Edward Thomas
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVERFIELD (DESIGN & BUILD) LIMITED

SEVERFIELD (DESIGN & BUILD) LIMITED is an active company incorporated on 14 November 2000 with the registered office located in Thirsk. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. SEVERFIELD (DESIGN & BUILD) LIMITED was registered 25 years ago.(SIC: 25110)

Status

active

Active since 25 years ago

Company No

04107553

LTD Company

Age

25 Years

Incorporated 14 November 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

ATLAS WARD STRUCTURES LIMITED
From: 16 January 2001To: 27 May 2014
RAINWAKERS LIMITED
From: 14 November 2000To: 16 January 2001
Contact
Address

Severs House Dalton Airfield Industrial Estate Dalton Thirsk, YO7 3JN,

Previous Addresses

Dalton Airfield Industrial Estate Dalton Thirsk North Yorkshire YO7 3JN
From: 14 November 2000To: 28 May 2014
Timeline

38 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Feb 11
Director Joined
Sept 11
Director Joined
Jul 12
Director Left
Oct 13
Director Joined
Nov 13
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Jan 16
Director Left
Feb 18
Director Joined
Feb 18
Director Left
May 18
Director Joined
May 18
Director Left
Aug 18
Director Joined
Oct 18
Director Left
May 19
Director Joined
Jun 19
Owner Exit
Jun 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
May 22
Director Joined
May 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Jun 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Mar 24
Director Joined
Jun 24
Director Left
Aug 24
Director Left
Jun 25
Director Left
Nov 25
0
Funding
36
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

EVANS, Robert William

Active
Dalton Airfield Industrial Estate, ThirskYO7 3JN
Born February 1972
Director
Appointed 25 Apr 2022

HEGEDUS, Levente

Active
Dalton Airfield Industrial Estate, ThirskYO7 3JN
Born December 1970
Director
Appointed 03 Jun 2024

MAGOWAN, Jennifer Gillian

Active
Dalton Airfield Industrial Estate, ThirskYO7 3JN
Born March 1984
Director
Appointed 01 Nov 2022

SKARRATT, Edward Thomas

Active
Dalton Airfield Industrial Estate, ThirskYO7 3JN
Born April 1981
Director
Appointed 15 Jan 2024

DAVISON, Peter Jeffrey

Resigned
Sheraton Park, DarlingtonDL3 8QY
Secretary
Appointed 31 Mar 2005
Resigned 18 May 2011

REYNOLDS, Pamela

Resigned
The Mount, Sowerby BridgeHX6 3BQ
Secretary
Appointed 01 Aug 2003
Resigned 31 Mar 2005

SYLVESTER, Graham

Resigned
Woodcote,, YorkYO62 4NE
Secretary
Appointed 07 Dec 2000
Resigned 01 Dec 2001

WARD, Darrell

Resigned
Industrial Estate Dalton, ThirskYO7 3JN
Secretary
Appointed 18 May 2011
Resigned 10 Aug 2018

WYATT, Ian Edward Andrew

Resigned
30 Deepdale Avenue, ScarboroughYO11 2UF
Secretary
Appointed 01 Dec 2001
Resigned 31 Jul 2003

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 14 Nov 2000
Resigned 07 Dec 2000

ANDERSON, Kenneth

Resigned
The Cottage, ScalbyYO13 0SP
Born April 1937
Director
Appointed 07 Dec 2000
Resigned 31 Mar 2005

BARNES, Simon Peter

Resigned
Dalton, ThirskYO7 3JN
Born December 1962
Director
Appointed 14 May 2012
Resigned 24 May 2019

BARNES, Simon Peter

Resigned
Flat 9 Springbank House, ScarboroughYO12 4DR
Born December 1962
Director
Appointed 01 Aug 2003
Resigned 31 Dec 2010

DAVISON, Peter Jeffrey

Resigned
Sheraton Park, DarlingtonDL3 8QY
Born December 1955
Director
Appointed 31 Mar 2005
Resigned 01 Feb 2011

DAY, Steven Andrew

Resigned
Dalton Airfield Industrial Estate, ThirskYO7 3JN
Born February 1962
Director
Appointed 01 Apr 2018
Resigned 14 Jan 2024

DUNSMORE, Alan David

Resigned
Dalton Airfield Industrial Estate, ThirskYO7 3JN
Born September 1969
Director
Appointed 18 May 2011
Resigned 30 Jun 2025

EMERSON, Peter Arthur

Resigned
Linden House, NewarkNG22 8NF
Born June 1953
Director
Appointed 31 Mar 2005
Resigned 04 Jun 2013

EVANS, Robert William

Resigned
7 Putting Mill Walk, HuddersfieldHD8 8GZ
Born February 1972
Director
Appointed 01 Jan 2006
Resigned 20 Feb 2014

GOLDBERG, Thomas Guy

Resigned
Catlaine Manor North Cattleholmes, DriffieldYO25 8NW
Born August 1944
Director
Appointed 07 Dec 2000
Resigned 09 Jul 2004

HAMILTON, Thomas Robertson

Resigned
Broadacres 13 Earswick Chase, YorkYO32 9FZ
Born August 1950
Director
Appointed 07 Jan 2002
Resigned 12 Jun 2002

JAY-HANMER, Stephen

Resigned
Dalton Airfield Industrial Estate, ThirskYO7 3JN
Born January 1973
Director
Appointed 17 May 2022
Resigned 30 Jun 2023

JAY-HANMER, Stephen Michael

Resigned
Dalton Airfield Industrial Estate, ThirskYO7 3JN
Born January 1963
Director
Appointed 01 Jun 2019
Resigned 17 May 2022

JONES, Grenville Bernard Joseph

Resigned
Dalton Airfield Industrial Estate, ThirskYO7 3JN
Born May 1960
Director
Appointed 01 Jan 2011
Resigned 31 Aug 2015

LAWSON, Ian

Resigned
Dalton, ThirskYO7 3JN
Born September 1957
Director
Appointed 01 Nov 2013
Resigned 01 Feb 2018

LEVINE, Peter Michael

Resigned
Alpenstrasse 15., Stephens
Born December 1955
Director
Appointed 31 Mar 2005
Resigned 30 May 2008

MANNION, Michael Nicholas

Resigned
Dalton Airfield Industrial Estate, ThirskYO7 3JN
Born March 1961
Director
Appointed 01 Nov 2022
Resigned 29 Feb 2024

MARTINDALE, James Richard Gordon

Resigned
Dalton, ThirskYO7 3JN
Born December 1966
Director
Appointed 01 Jan 2006
Resigned 25 Apr 2022

MORRIS, Zara Danielle

Resigned
Dalton Airfield Industrial Estate, ThirskYO7 3JN
Born June 1986
Director
Appointed 01 Nov 2022
Resigned 31 Jul 2024

PICKARD, Nigel

Resigned
Hunters Moon, ScarboroughYO12 4SF
Born March 1965
Director
Appointed 01 Aug 2003
Resigned 20 Jan 2014

PRATT, Richard Henry

Resigned
Dalton, ThirskYO7 3JN
Born April 1958
Director
Appointed 01 Jan 2006
Resigned 31 Mar 2018

RACKHAM, Ian James

Resigned
Dalton, ThirskYO7 3JN
Born April 1959
Director
Appointed 01 Jan 2006
Resigned 31 Dec 2013

REYNOLDS, Pamela

Resigned
The Mount, Sowerby BridgeHX6 3BQ
Born January 1970
Director
Appointed 01 Aug 2003
Resigned 30 Nov 2005

SEMPLE, Adam Thomas

Resigned
Dalton, ThirskY07 3JN
Born April 1975
Director
Appointed 01 Feb 2018
Resigned 31 Oct 2025

SEVERS, John Leslie

Resigned
Holme House Farm, PenrithCA10 3SG
Born April 1954
Director
Appointed 31 Mar 2005
Resigned 30 Jun 2007

STARKIE, Kate Elizabeth

Resigned
Dalton Industrial Estate, DaltonYO7 3JN
Born October 1987
Director
Appointed 01 Nov 2018
Resigned 17 Oct 2022

Persons with significant control

2

1 Active
1 Ceased
Dalton Airfield, ThirskYO7 3JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Jun 2021
Dalton, ThirskYO7 3JN

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
Ceased 21 Jun 2021
Fundings
Financials
Latest Activities

Filing History

158

Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2020
AAAnnual Accounts
Accounts With Accounts Type Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
17 August 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Auditors Resignation Company
16 October 2015
AUDAUD
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 May 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
27 May 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
12 September 2011
TM02Termination of Secretary
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
27 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Resolution
15 October 2007
RESOLUTIONSResolutions
Legacy
13 September 2007
403aParticulars of Charge Subject to s859A
Legacy
13 September 2007
403aParticulars of Charge Subject to s859A
Legacy
31 August 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288cChange of Particulars
Legacy
30 November 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 November 2006
AAAnnual Accounts
Accounts With Made Up Date
31 January 2006
AAAnnual Accounts
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
16 December 2005
363sAnnual Return (shuttle)
Legacy
28 April 2005
225Change of Accounting Reference Date
Legacy
26 April 2005
225Change of Accounting Reference Date
Legacy
12 April 2005
225Change of Accounting Reference Date
Legacy
12 April 2005
288aAppointment of Director or Secretary
Resolution
9 April 2005
RESOLUTIONSResolutions
Legacy
9 April 2005
288aAppointment of Director or Secretary
Legacy
9 April 2005
287Change of Registered Office
Legacy
9 April 2005
288bResignation of Director or Secretary
Legacy
9 April 2005
288bResignation of Director or Secretary
Legacy
9 April 2005
288bResignation of Director or Secretary
Legacy
9 April 2005
288aAppointment of Director or Secretary
Legacy
9 April 2005
288aAppointment of Director or Secretary
Legacy
9 April 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
4 February 2005
AAAnnual Accounts
Legacy
16 December 2004
288cChange of Particulars
Legacy
19 November 2004
363sAnnual Return (shuttle)
Legacy
13 October 2004
244244
Accounts With Made Up Date
11 March 2004
AAAnnual Accounts
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
363sAnnual Return (shuttle)
Legacy
17 September 2003
244244
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 September 2002
AAAnnual Accounts
Legacy
19 September 2002
244244
Legacy
4 September 2002
395Particulars of Mortgage or Charge
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
288cChange of Particulars
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
27 November 2001
363sAnnual Return (shuttle)
Legacy
23 August 2001
225Change of Accounting Reference Date
Legacy
14 April 2001
395Particulars of Mortgage or Charge
Legacy
6 March 2001
288cChange of Particulars
Certificate Change Of Name Company
16 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 December 2000
287Change of Registered Office
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
14 December 2000
288bResignation of Director or Secretary
Incorporation Company
14 November 2000
NEWINCIncorporation