Background WavePink WaveYellow Wave

SEVERN DELTA LIMITED (04269451)

SEVERN DELTA LIMITED (04269451) is an active UK company. incorporated on 13 August 2001. with registered office in Bridgwater. The company operates in the Manufacturing sector, engaged in unknown sic code (32990) and 1 other business activities. SEVERN DELTA LIMITED has been registered for 24 years. Current directors include CARREIRA DE ARAÚJO, José Fernando Morais, FERREIRA, Vasco Pinto, LÉ, João Paulo Cabete Gonçalves and 5 others.

Company Number
04269451
Status
active
Type
ltd
Incorporated
13 August 2001
Age
24 years
Address
Showground Road, Bridgwater, TA6 6AJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
CARREIRA DE ARAÚJO, José Fernando Morais, FERREIRA, Vasco Pinto, LÉ, João Paulo Cabete Gonçalves, MARTINS DE ALMEIDA, Dorival, MILLER, Ashley James, REDONDO, António José Pereira, SANTOS, Nuno Miguel Moreira De Araújo, SOARES, António Quirino Vaz Duarte
SIC Codes
32990, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVERN DELTA LIMITED

SEVERN DELTA LIMITED is an active company incorporated on 13 August 2001 with the registered office located in Bridgwater. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990) and 1 other business activity. SEVERN DELTA LIMITED was registered 24 years ago.(SIC: 32990, 46900)

Status

active

Active since 24 years ago

Company No

04269451

LTD Company

Age

24 Years

Incorporated 13 August 2001

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 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

Showground Road Showground Buinsess Park Bridgwater, TA6 6AJ,

Timeline

27 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Aug 01
Director Joined
Mar 12
Director Joined
Mar 12
Loan Secured
Aug 15
Loan Secured
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Feb 16
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
Apr 25
0
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

8 Active
10 Resigned

CARREIRA DE ARAÚJO, José Fernando Morais

Active
Showground Road, BridgwaterTA6 6AJ
Born January 1964
Director
Appointed 24 May 2024

FERREIRA, Vasco Pinto

Active
Showground Road, BridgwaterTA6 6AJ
Born November 1968
Director
Appointed 24 May 2024

LÉ, João Paulo Cabete Gonçalves

Active
Showground Road, BridgwaterTA6 6AJ
Born May 1963
Director
Appointed 24 May 2024

MARTINS DE ALMEIDA, Dorival

Active
Showground Road, BridgwaterTA6 6AJ
Born January 1966
Director
Appointed 24 May 2024

MILLER, Ashley James

Active
Showground Road, BridgwaterTA6 6AJ
Born February 1973
Director
Appointed 24 May 2024

REDONDO, António José Pereira

Active
Showground Road, BridgwaterTA6 6AJ
Born September 1964
Director
Appointed 24 May 2024

SANTOS, Nuno Miguel Moreira De Araújo

Active
Showground Road, BridgwaterTA6 6AJ
Born October 1970
Director
Appointed 24 May 2024

SOARES, António Quirino Vaz Duarte

Active
Showground Road, BridgwaterTA6 6AJ
Born March 1974
Director
Appointed 24 May 2024

SHINER, Martyn James

Resigned
BridgwaterTA6 3YF
Secretary
Appointed 13 Aug 2001
Resigned 17 Jan 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Aug 2001
Resigned 13 Aug 2001

BARRINGTON, Stephen

Resigned
51 Dozule Close, StonehouseGL10 3NL
Born March 1945
Director
Appointed 13 Aug 2001
Resigned 29 Mar 2002

BIRNIE, Clive Graham John

Resigned
BridgwaterTA6 3YF
Born October 1968
Director
Appointed 13 Aug 2001
Resigned 17 Jan 2024

BIRNIE, Katherine

Resigned
BridgwaterTA6 3YF
Born September 1965
Director
Appointed 01 Sept 2011
Resigned 17 Jan 2024

COX, Graham John

Resigned
Showground Road, BridgwaterTA6 6AJ
Born March 1968
Director
Appointed 17 Jan 2024
Resigned 04 Apr 2025

JENKINS, Gareth

Resigned
Showground Road, BridgwaterTA6 6AJ
Born October 1967
Director
Appointed 17 Jan 2024
Resigned 24 May 2024

SHINER, Martyn James

Resigned
BridgwaterTA6 3YF
Born April 1963
Director
Appointed 13 Aug 2001
Resigned 17 Jan 2024

SHINER, Philippa Tracey

Resigned
BridgwaterTA6 3YF
Born February 1964
Director
Appointed 01 Sept 2011
Resigned 17 Jan 2024

WELSH, Christopher James

Resigned
Showground Road, BridgwaterTA6 6AJ
Born November 1989
Director
Appointed 17 Jan 2024
Resigned 24 May 2024

Persons with significant control

3

1 Active
2 Ceased
Roman Road, BlackburnBB1 2LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2024

Mr Martyn James Shiner

Ceased
BridgwaterTA6 3YF
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Aug 2016
Ceased 17 Jan 2024

Mr Clive Graham John Birnie

Ceased
BridgwaterTA6 3YF
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Aug 2016
Ceased 17 Jan 2024
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2025
AAAnnual Accounts
Legacy
9 July 2025
PARENT_ACCPARENT_ACC
Legacy
9 July 2025
GUARANTEE2GUARANTEE2
Legacy
9 July 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
8 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
6 August 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 January 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
22 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Change Account Reference Date Company Current Shortened
19 January 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 January 2024
TM02Termination of Secretary
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 February 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
19 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
17 March 2017
AAAnnual Accounts
Accounts With Accounts Type Audited Abridged
15 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2015
MR01Registration of a Charge
Statement Of Companys Objects
27 May 2015
CC04CC04
Capital Variation Of Rights Attached To Shares
27 May 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 May 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
27 May 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
17 March 2015
AAAnnual Accounts
Accounts With Accounts Type Small
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 August 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Accounts With Accounts Type Small
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Small
7 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Small
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Accounts With Accounts Type Small
18 February 2010
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Small
19 June 2009
AAAnnual Accounts
Legacy
21 April 2009
395Particulars of Mortgage or Charge
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Small
12 June 2008
AAAnnual Accounts
Legacy
13 August 2007
363aAnnual Return
Accounts With Accounts Type Small
8 March 2007
AAAnnual Accounts
Legacy
22 August 2006
363aAnnual Return
Legacy
1 March 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
28 February 2006
AAAnnual Accounts
Legacy
30 September 2005
287Change of Registered Office
Legacy
15 September 2005
287Change of Registered Office
Legacy
23 August 2005
363aAnnual Return
Legacy
20 May 2005
403aParticulars of Charge Subject to s859A
Legacy
20 May 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
24 February 2005
AAAnnual Accounts
Legacy
27 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 2004
AAAnnual Accounts
Legacy
24 January 2004
403b403b
Legacy
4 September 2003
403b403b
Legacy
2 September 2003
363sAnnual Return (shuttle)
Legacy
20 May 2003
395Particulars of Mortgage or Charge
Legacy
1 May 2003
395Particulars of Mortgage or Charge
Legacy
18 April 2003
287Change of Registered Office
Legacy
16 April 2003
395Particulars of Mortgage or Charge
Legacy
14 April 2003
395Particulars of Mortgage or Charge
Legacy
14 April 2003
88(2)R88(2)R
Legacy
14 April 2003
123Notice of Increase in Nominal Capital
Resolution
14 April 2003
RESOLUTIONSResolutions
Resolution
14 April 2003
RESOLUTIONSResolutions
Resolution
14 April 2003
RESOLUTIONSResolutions
Legacy
11 April 2003
395Particulars of Mortgage or Charge
Legacy
7 April 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 January 2003
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Legacy
23 April 2002
288bResignation of Director or Secretary
Legacy
29 August 2001
88(2)R88(2)R
Legacy
29 August 2001
225Change of Accounting Reference Date
Legacy
15 August 2001
288bResignation of Director or Secretary
Incorporation Company
13 August 2001
NEWINCIncorporation