Background WavePink WaveYellow Wave

SEVERFIELD INFRASTRUCTURE LIMITED (05196915)

SEVERFIELD INFRASTRUCTURE LIMITED (05196915) is an active UK company. incorporated on 4 August 2004. with registered office in Thirsk. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. SEVERFIELD INFRASTRUCTURE LIMITED has been registered for 21 years. Current directors include CLARKE, Nicholas James, DODDS, David, HEGEDUS, Levente and 2 others.

Company Number
05196915
Status
active
Type
ltd
Incorporated
4 August 2004
Age
21 years
Address
Severs House Dalton Airfield, Thirsk, YO7 3JN
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
CLARKE, Nicholas James, DODDS, David, HEGEDUS, Levente, MCNERNEY, Paul William, PAGE, Andrew Slaney
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVERFIELD INFRASTRUCTURE LIMITED

SEVERFIELD INFRASTRUCTURE LIMITED is an active company incorporated on 4 August 2004 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 INFRASTRUCTURE LIMITED was registered 21 years ago.(SIC: 25110)

Status

active

Active since 21 years ago

Company No

05196915

LTD Company

Age

21 Years

Incorporated 4 August 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 3 November 2025 (5 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

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

DAM STRUCTURES LIMITED
From: 8 April 2013To: 1 July 2022
DOORS AND METAL STRUCTURES LIMITED
From: 4 August 2004To: 8 April 2013
Contact
Address

Severs House Dalton Airfield Dalton Thirsk, YO7 3JN,

Previous Addresses

Heron House Carnaby Industrial Estate, Lancaster Road Carnaby Bridlington North Humberside YO15 3QY
From: 15 May 2015To: 9 March 2021
Moyola House 31 Hawthorne Grove York YO31 7YA
From: 7 December 2012To: 15 May 2015
30-38 Dock Street Leeds LS10 1JF United Kingdom
From: 4 August 2004To: 7 December 2012
Timeline

61 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Aug 04
Capital Reduction
May 12
Share Buyback
May 12
Capital Reduction
Nov 12
Share Buyback
Dec 12
Director Left
Aug 15
Share Issue
Aug 15
Capital Reduction
Sept 15
Share Buyback
Sept 15
Capital Reduction
Dec 15
Share Buyback
Dec 15
Share Buyback
Apr 16
Capital Reduction
May 16
Capital Reduction
Nov 16
Share Buyback
Nov 16
Capital Reduction
Aug 17
Capital Reduction
Aug 17
Capital Reduction
Aug 17
Capital Reduction
Aug 17
Share Buyback
Aug 17
Share Buyback
Aug 17
Share Buyback
Aug 17
Capital Reduction
Aug 17
Capital Reduction
Sept 17
Share Buyback
Sept 17
Share Buyback
Sept 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Capital Reduction
Nov 17
Loan Secured
Feb 18
Director Joined
Jan 19
Owner Exit
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Jul 21
Director Left
Jan 22
Director Joined
May 22
Director Left
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Joined
Oct 22
Director Left
Nov 22
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Oct 23
Director Left
Mar 24
Director Left
Apr 24
Director Joined
Jun 24
Director Joined
Nov 24
Director Left
Jun 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Dec 25
Director Left
Jan 26
Director Joined
Feb 26
Director Left
Mar 26
25
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

CLARKE, Nicholas James

Active
Dalton Airfield, ThirskYO7 3JN
Born April 1986
Director
Appointed 30 Jun 2023

DODDS, David

Active
Dalton Airfield, ThirskYO7 3JN
Born July 1981
Director
Appointed 01 Nov 2024

HEGEDUS, Levente

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

MCNERNEY, Paul William

Active
Dalton Airfield, ThirskYO7 3JN
Born January 1977
Director
Appointed 03 Nov 2025

PAGE, Andrew Slaney

Active
Dalton Airfield, ThirskYO7 3JN
Born March 1973
Director
Appointed 16 Feb 2026

CAREY, Anne

Resigned
Carnaby Industrial Estate, Lancaster Road, BridlingtonYO15 3QY
Secretary
Appointed 01 Sept 2015
Resigned 01 Nov 2017

TURRELL, Shane Duffin

Resigned
Fairways House, DriffieldYO25 4NN
Secretary
Appointed 04 Aug 2004
Resigned 21 Dec 2007

BISSETT, Geoff Alexander

Resigned
Dalton Airfield, ThirskYO7 3JN
Born December 1970
Director
Appointed 06 Nov 2017
Resigned 14 Nov 2022

BRAMALL, Janine

Resigned
Dalton Airfield, ThirskYO7 3JN
Born October 1972
Director
Appointed 01 Nov 2025
Resigned 17 Mar 2026

COCHRANE, Ian Robert Samuel

Resigned
Dalton Airfield, ThirskYO7 3JN
Born April 1970
Director
Appointed 25 Feb 2021
Resigned 18 Oct 2023

COOK, Philip Stephen

Resigned
Lancaster Road, Carnaby Industrial Estate, BridlingtonYO15 3QY
Born November 1975
Director
Appointed 22 Aug 2004
Resigned 01 May 2022

DRAKE, James

Resigned
Dalton Airfield, ThirskYO7 3JN
Born November 1988
Director
Appointed 19 Jul 2021
Resigned 13 Mar 2023

DUNSMORE, Alan David

Resigned
Dalton Airfield, ThirskYO7 3JN
Born September 1969
Director
Appointed 25 Feb 2021
Resigned 30 Jun 2025

EMERSON, Joshua Thomas

Resigned
Dalton Airfield, ThirskYO7 3JN
Born June 1988
Director
Appointed 22 Jan 2019
Resigned 28 Feb 2023

GAMMON, Robert

Resigned
Dalton Airfield, ThirskYO7 3JN
Born April 1958
Director
Appointed 06 Nov 2017
Resigned 05 Jan 2021

LYTHGOE, Nicole Michelle

Resigned
Dalton Airfield, ThirskYO7 3JN
Born October 1985
Director
Appointed 30 Jun 2023
Resigned 21 Nov 2025

MANNION, Michael Nicholas

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

MARTINDALE, James Richard Gordon

Resigned
Dalton Airfield, ThirskYO7 3JN
Born December 1966
Director
Appointed 25 Apr 2022
Resigned 23 Jan 2026

PARKER, Andrew Richard

Resigned
Lancaster Road, Carnaby Industrial Estate, BridlingtonYO15 3QY
Born May 1965
Director
Appointed 04 Aug 2004
Resigned 31 Jul 2015

SEMPLE, Adam Thomas

Resigned
Dalton Airfield, ThirskYO7 3JN
Born April 1975
Director
Appointed 25 Feb 2021
Resigned 31 Oct 2025

TURRELL, Shane Duffin

Resigned
Fairways House, DriffieldYO25 4NN
Born February 1965
Director
Appointed 04 Aug 2004
Resigned 21 Dec 2007

WOODHEAD, Richard John

Resigned
Dalton Airfield, ThirskYO7 3JN
Born September 1980
Director
Appointed 06 Nov 2017
Resigned 05 Apr 2024

Persons with significant control

2

1 Active
1 Ceased
Dalton Airfield Industrial Estate, 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 25 Feb 2021

Mr Philip Stephen Cook

Ceased
Carnaby Industrial Estate, Lancaster Road, BridlingtonYO15 3QY
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Feb 2021
Fundings
Financials
Latest Activities

Filing History

134

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Certificate Change Of Name Company
1 July 2022
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
23 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
30 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2018
MR01Registration of a Charge
Capital Cancellation Shares
21 November 2017
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 November 2017
TM02Termination of Secretary
Capital Cancellation Shares
12 September 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 September 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
12 September 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
1 September 2017
SH06Cancellation of Shares
Capital Cancellation Shares
11 August 2017
SH06Cancellation of Shares
Capital Cancellation Shares
11 August 2017
SH06Cancellation of Shares
Capital Cancellation Shares
11 August 2017
SH06Cancellation of Shares
Capital Cancellation Shares
11 August 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 August 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 August 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 August 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
28 February 2017
AAAnnual Accounts
Capital Cancellation Shares
28 November 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 November 2016
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2016
AAAnnual Accounts
Capital Cancellation Shares
11 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 April 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 December 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 December 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
9 October 2015
AP03Appointment of Secretary
Capital Cancellation Shares
10 September 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 September 2015
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
26 August 2015
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
14 August 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 August 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
14 August 2015
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
14 August 2015
MAMA
Resolution
14 August 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Certificate Change Of Name Company
8 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 April 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 December 2012
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
6 December 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 November 2012
SH06Cancellation of Shares
Change Account Reference Date Company Current Extended
29 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2012
AAAnnual Accounts
Capital Cancellation Shares
8 May 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 May 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 April 2010
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Legacy
9 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 March 2009
AAAnnual Accounts
Legacy
30 January 2009
395Particulars of Mortgage or Charge
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 May 2008
AAAnnual Accounts
Legacy
10 January 2008
288bResignation of Director or Secretary
Resolution
10 January 2008
RESOLUTIONSResolutions
Legacy
16 October 2007
88(2)R88(2)R
Legacy
13 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2007
AAAnnual Accounts
Legacy
3 October 2006
288cChange of Particulars
Legacy
3 October 2006
288cChange of Particulars
Legacy
22 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 March 2006
AAAnnual Accounts
Legacy
13 September 2005
363aAnnual Return
Legacy
8 July 2005
225Change of Accounting Reference Date
Legacy
24 February 2005
287Change of Registered Office
Legacy
10 September 2004
288aAppointment of Director or Secretary
Incorporation Company
4 August 2004
NEWINCIncorporation