Background WavePink WaveYellow Wave

SEVERN EDGE EQUINE LIMITED (09524486)

SEVERN EDGE EQUINE LIMITED (09524486) is an active UK company. incorporated on 2 April 2015. with registered office in Diss. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. SEVERN EDGE EQUINE LIMITED has been registered for 10 years. Current directors include ALFONSO, Robin Jay, FAIRMAN, Richard William Mark, HIGGS, Paul Stephen.

Company Number
09524486
Status
active
Type
ltd
Incorporated
2 April 2015
Age
10 years
Address
Cvs House, Diss, IP22 4ER
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
ALFONSO, Robin Jay, FAIRMAN, Richard William Mark, HIGGS, Paul Stephen
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVERN EDGE EQUINE LIMITED

SEVERN EDGE EQUINE LIMITED is an active company incorporated on 2 April 2015 with the registered office located in Diss. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. SEVERN EDGE EQUINE LIMITED was registered 10 years ago.(SIC: 75000)

Status

active

Active since 10 years ago

Company No

09524486

LTD Company

Age

10 Years

Incorporated 2 April 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

Cvs House Owen Road Diss, IP22 4ER,

Previous Addresses

Administration Centre the Bull Ring Hollybush Road Bridgnorth WV16 4AR United Kingdom
From: 2 April 2015To: 20 April 2017
Timeline

23 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Apr 15
Loan Secured
May 15
Director Joined
Jan 16
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Aug 18
Director Left
Oct 18
Loan Cleared
Jan 19
Owner Exit
May 19
Director Left
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Owner Exit
May 22
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

ALFONSO, Robin Jay

Active
Owen Road, DissIP22 4ER
Born May 1979
Director
Appointed 28 Nov 2019

FAIRMAN, Richard William Mark

Active
Owen Road, DissIP22 4ER
Born June 1967
Director
Appointed 01 Aug 2018

HIGGS, Paul Stephen

Active
Owen Road, DissIP22 4ER
Born June 1982
Director
Appointed 25 Jul 2024

BARKER, Michelle

Resigned
Owen Road, DissIP22 4ER
Secretary
Appointed 19 Apr 2021
Resigned 16 Aug 2021

CLEAL, Rebecca Anne

Resigned
Owen Road, DissIP22 4ER
Secretary
Appointed 13 Apr 2017
Resigned 28 Sept 2017

DEARLOVE, Juliet Mary

Resigned
Framlingham Road, WoodbridgeIP13 7LN
Secretary
Appointed 25 Jun 2020
Resigned 19 Apr 2021

FAIRMAN, Richard

Resigned
Owen Road, DissIP22 4ER
Secretary
Appointed 23 Jan 2019
Resigned 31 Mar 2019

FARRER, Jenny

Resigned
Owen Road, DissIP22 4ER
Secretary
Appointed 16 Aug 2021
Resigned 08 Jun 2023

GILLIGAN, Richard Aidan John

Resigned
Owen Road, DissIP22 4ER
Secretary
Appointed 28 Sept 2017
Resigned 23 Jan 2019

HARRIS, David John

Resigned
Owen Road, DissIP22 4ER
Secretary
Appointed 01 Apr 2019
Resigned 25 Jun 2020

BRENTNALL, John Harold

Resigned
The Bull Ring, BridgnorthWV16 4AR
Born June 1959
Director
Appointed 02 Apr 2015
Resigned 13 Apr 2017

BUDD, Adrian

Resigned
The Bull Ring, BridgnorthWV16 4AR
Born April 1963
Director
Appointed 02 Apr 2015
Resigned 13 Apr 2017

CALLAGHAN, Gerard

Resigned
The Bull Ring, BridgnorthWV16 4AR
Born February 1970
Director
Appointed 02 Apr 2015
Resigned 13 Apr 2017

DAVIS, Ryan

Resigned
The Bull Ring, BridgnorthWV16 4AR
Born July 1979
Director
Appointed 02 Apr 2015
Resigned 13 Apr 2017

HAMILTON, Rob

Resigned
The Bull Ring, BridgnorthWV16 4AR
Born July 1974
Director
Appointed 02 Apr 2015
Resigned 13 Apr 2017

HOWMAN, Peter John

Resigned
The Bull Ring, BridgnorthWV16 4AR
Born December 1963
Director
Appointed 02 Apr 2015
Resigned 13 Apr 2017

INNES, Simon Campbell

Resigned
Owen Road, DissIP22 4ER
Born June 1960
Director
Appointed 13 Apr 2017
Resigned 05 Nov 2019

JACKLIN, Benjamin David

Resigned
Owen Road, DissIP22 4ER
Born April 1984
Director
Appointed 28 Nov 2019
Resigned 08 Jul 2024

MAXWELL, Kate Louise

Resigned
The Bull Ring, BridgnorthWV16 4AR
Born March 1979
Director
Appointed 01 Jun 2015
Resigned 13 Apr 2017

PERRIN, Nicholas John

Resigned
Owen Road, DissIP22 4ER
Born March 1960
Director
Appointed 13 Apr 2017
Resigned 28 Sept 2018

SANDERSON, Mark Paul

Resigned
Owen Road, DissIP22 4ER
Born December 1978
Director
Appointed 02 Apr 2015
Resigned 13 Apr 2017

Persons with significant control

3

1 Active
2 Ceased
Owen Road, DissIP22 4ER

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Apr 2017
Ceased 13 Apr 2017
Owen Road, DissIP22 4ER

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Apr 2017
Hollybush Road, BridgnorthWV16 4AR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Apr 2017
Ceased 13 Apr 2017
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Audit Exemption Subsiduary
18 February 2026
AAAnnual Accounts
Legacy
18 February 2026
PARENT_ACCPARENT_ACC
Legacy
18 February 2026
GUARANTEE2GUARANTEE2
Legacy
18 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2025
AAAnnual Accounts
Legacy
3 February 2025
PARENT_ACCPARENT_ACC
Legacy
3 February 2025
GUARANTEE2GUARANTEE2
Legacy
3 February 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2024
AAAnnual Accounts
Legacy
17 January 2024
PARENT_ACCPARENT_ACC
Legacy
17 January 2024
AGREEMENT2AGREEMENT2
Legacy
17 January 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
12 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 December 2022
AAAnnual Accounts
Legacy
8 December 2022
PARENT_ACCPARENT_ACC
Legacy
8 December 2022
AGREEMENT2AGREEMENT2
Legacy
8 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2022
AAAnnual Accounts
Legacy
13 January 2022
PARENT_ACCPARENT_ACC
Legacy
13 January 2022
GUARANTEE2GUARANTEE2
Legacy
13 January 2022
AGREEMENT2AGREEMENT2
Legacy
17 September 2021
GUARANTEE2GUARANTEE2
Legacy
17 September 2021
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
17 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2021
AAAnnual Accounts
Legacy
8 April 2021
PARENT_ACCPARENT_ACC
Legacy
8 April 2021
AGREEMENT2AGREEMENT2
Legacy
8 April 2021
GUARANTEE2GUARANTEE2
Legacy
13 August 2020
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
30 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 May 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
15 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 March 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
2 January 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Change Account Reference Date Company Previous Extended
20 August 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 February 2018
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
9 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 October 2017
AP03Appointment of Secretary
Resolution
2 May 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 February 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2015
MR01Registration of a Charge
Incorporation Company
2 April 2015
NEWINCIncorporation