Company NameSevernside Foods Limited
DirectorsColin John MacDonald and Simon Lenger
Company StatusActive
Company Number03025484
CategoryPrivate Limited Company
Incorporation Date23 February 1995(29 years, 1 month ago)
Previous NameNewsdrama Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Colin John MacDonald
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1995(2 weeks, 1 day after company formation)
Appointment Duration29 years
RoleManaging Director
Country of ResidenceWales
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Secretary NameMr Simon Lenger
NationalityDutch
StatusCurrent
Appointed06 September 1995(6 months, 2 weeks after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director NameMr Simon Lenger
Date of BirthMay 1947 (Born 76 years ago)
NationalityDutch
StatusCurrent
Appointed20 December 2006(11 years, 10 months after company formation)
Appointment Duration17 years, 3 months
RoleCo Director
Country of ResidenceSwitzerland
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Secretary NameJune Sandra MacDonald
NationalityBritish
StatusResigned
Appointed10 March 1995(2 weeks, 1 day after company formation)
Appointment Duration11 years, 8 months (resigned 08 November 2006)
RoleSecretary
Correspondence Address98 Osmaston Road
Prenton
Birkenhead
Merseyside
L42 8LP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Holland Shellfish International Bv
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 February 2024 (1 month ago)
Next Return Due9 March 2025 (11 months, 2 weeks from now)

Filing History

16 April 2020Director's details changed for Mr Colin John Macdonald on 16 April 2020 (2 pages)
24 February 2020Confirmation statement made on 23 February 2020 with updates (5 pages)
3 January 2020Accounts for a dormant company made up to 31 March 2019 (7 pages)
25 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
26 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
5 January 2018Audited abridged accounts made up to 31 March 2017 (5 pages)
5 January 2018Audited abridged accounts made up to 31 March 2017 (5 pages)
8 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
12 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
12 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
2 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
2 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
26 August 2015Director's details changed for Colin Macdonald on 24 August 2015 (2 pages)
26 August 2015Director's details changed for Colin Macdonald on 24 August 2015 (2 pages)
26 August 2015Director's details changed for Mr Simon Lenger on 24 August 2015 (2 pages)
26 August 2015Secretary's details changed for Mr Simon Lenger on 24 August 2015 (1 page)
26 August 2015Director's details changed for Mr Simon Lenger on 24 August 2015 (2 pages)
26 August 2015Secretary's details changed for Mr Simon Lenger on 24 August 2015 (1 page)
4 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(5 pages)
4 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(5 pages)
13 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
13 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
18 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(5 pages)
18 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(5 pages)
5 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
5 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
28 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
4 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
4 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
21 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
29 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
29 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
16 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
11 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (18 pages)
11 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (18 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
27 May 2009Return made up to 23/02/09; change of members (6 pages)
27 May 2009Return made up to 23/02/09; change of members (6 pages)
12 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
12 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
9 April 2008Return made up to 23/02/08; no change of members (7 pages)
9 April 2008Return made up to 23/02/08; no change of members (7 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
30 July 2007Registered office changed on 30/07/07 from: greenfield business park NO2 bagillt road greenfield holywell flintshire CH8 7HJ (1 page)
30 July 2007Registered office changed on 30/07/07 from: greenfield business park NO2 bagillt road greenfield holywell flintshire CH8 7HJ (1 page)
27 April 2007Full accounts made up to 31 March 2006 (12 pages)
27 April 2007Full accounts made up to 31 March 2006 (12 pages)
21 April 2007Return made up to 23/02/07; full list of members (7 pages)
21 April 2007Return made up to 23/02/07; full list of members (7 pages)
2 January 2007New director appointed (2 pages)
2 January 2007New director appointed (2 pages)
29 November 2006Secretary resigned (1 page)
29 November 2006Secretary resigned (1 page)
4 April 2006Return made up to 23/02/06; full list of members (7 pages)
4 April 2006Return made up to 23/02/06; full list of members (7 pages)
29 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
29 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
23 May 2005Return made up to 23/02/05; full list of members (7 pages)
23 May 2005Return made up to 23/02/05; full list of members (7 pages)
24 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
24 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
12 March 2004Return made up to 23/02/04; full list of members (7 pages)
12 March 2004Return made up to 23/02/04; full list of members (7 pages)
18 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
18 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
13 March 2003Return made up to 23/02/03; full list of members (7 pages)
13 March 2003Return made up to 23/02/03; full list of members (7 pages)
20 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
20 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
14 March 2002Return made up to 23/02/02; full list of members (6 pages)
14 March 2002Return made up to 23/02/02; full list of members (6 pages)
14 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
14 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
8 March 2001Return made up to 23/02/01; full list of members (6 pages)
8 March 2001Return made up to 23/02/01; full list of members (6 pages)
23 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 April 2000Return made up to 23/02/00; full list of members (6 pages)
20 April 2000Return made up to 23/02/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 April 1999Return made up to 23/02/99; full list of members (6 pages)
2 April 1999Return made up to 23/02/99; full list of members (6 pages)
16 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
16 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
18 March 1998Return made up to 23/02/98; full list of members (6 pages)
18 March 1998Return made up to 23/02/98; full list of members (6 pages)
5 February 1998Registered office changed on 05/02/98 from: 15-21 cathcart street birkenhead merseyside L41 3NF (1 page)
5 February 1998Registered office changed on 05/02/98 from: 15-21 cathcart street birkenhead merseyside L41 3NF (1 page)
8 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
8 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
14 April 1997Return made up to 23/02/97; no change of members (4 pages)
14 April 1997Return made up to 23/02/97; no change of members (4 pages)
9 December 1996Return made up to 23/02/96; full list of members (6 pages)
9 December 1996Return made up to 23/02/96; full list of members (6 pages)
29 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
29 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
10 October 1995Registered office changed on 10/10/95 from: 15-21 cathcart street birkenhead merseyside L41 3NF (1 page)
10 October 1995New secretary appointed (2 pages)
10 October 1995Registered office changed on 10/10/95 from: 15-21 cathcart street birkenhead merseyside L41 3NF (1 page)
10 October 1995New secretary appointed (2 pages)
9 October 1995Company name changed newsdrama LIMITED\certificate issued on 10/10/95 (4 pages)
9 October 1995Company name changed newsdrama LIMITED\certificate issued on 10/10/95 (4 pages)
6 October 1995Accounting reference date notified as 31/03 (1 page)
6 October 1995Accounting reference date notified as 31/03 (1 page)
12 April 1995Registered office changed on 12/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 April 1995Secretary resigned;new secretary appointed (2 pages)
12 April 1995Director resigned;new director appointed (2 pages)
12 April 1995Registered office changed on 12/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 April 1995Director resigned;new director appointed (2 pages)
12 April 1995Secretary resigned;new secretary appointed (2 pages)