ABOUT SEVERNSIDE FABRICS LIMITED
Severnside Fabrics is a subsidiary of Andrew Industries Ltd, a privately owned British multi-national company with manufacturing bases in Europe, North America and China.
Severnside Fabrics was founded in 1973 and became the spearhead for further Laundry Division expansion around the globe with current sister companies operating in North & South America, and China.
The Severnside Fabrics team is a proud member of the Andrew Industries Laundry Division achieving year on year growth with a global presence whilst maintaining the highest standards of service, quality and technical support.
, Severnside Fabrics also offer a Supply and Fit service to all existing and future clients.
In addition to the Commercial Laundry sector we are a major supplier to the Health Service, Nursing and Residential Home sectors as well as to Private Schools and the Prison Service.
If you have a requirement for any textile related product please call Severnside on
Severnside Fabrics Limited, Gordon Road, Whitehall, Bristol, BS5 7DR, UK
KEY FINANCE
Year
2014
Assets
£1341.55k
▲ £98.31k (7.91 %)
Cash
£87.38k
▲ £25.66k (41.57 %)
Liabilities
£410.4k
▼ £-92.23k (-18.35 %)
Net Worth
£931.15k
▲ £190.54k (25.73 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Bristol, City of
- Company name
- SEVERNSIDE FABRICS LIMITED
- Company number
- 01093949
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
02 Feb 1973
Age - 53 years
- Home Country
- United Kingdom
CONTACTS
- Website
- severnsidefabrics.co.uk
- Phones
-
+44 (0)1179 510 412
01179 510 412
+44 (0)7970 076 082
+44 (0)7970 076 080
+44 (0)7970 076 081
+44 (0)7814 412 940
+44 (0)7970 076 083
07970 076 082
07970 076 080
07970 076 081
07814 412 940
07970 076 083
- Registered Address
- GORDON ROAD,
WHITEHALL,
BRISTOL,
BS5 7DR
ECONOMIC ACTIVITIES
- 13960
- Manufacture of other technical and industrial textiles
LAST EVENTS
- 19 Jan 2017
- Confirmation statement made on 18 January 2017 with updates
- 20 Jul 2016
- Full accounts made up to 31 March 2016
- 20 Jan 2016
- Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
GBP 400,000
CHARGES
-
5 April 2011
- Status
- Outstanding
- Delivered
- 12 April 2011
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
20 February 1992
- Status
- Satisfied
on 25 February 2014
- Delivered
- 9 March 1992
-
Persons entitled
- Barclays Bank PLC
- Description
- The l/h property k/a at the rear of 84, 85 gordon road…
-
16 September 1975
- Status
- Satisfied
on 25 February 2014
- Delivered
- 22 September 1975
-
Persons entitled
- Barclays Bank PLC
- Description
- Undertaking and all property and assets present and future…
See Also
Last update 2018
SEVERNSIDE FABRICS LIMITED DIRECTORS
Mark Jack Tiencken
Acting
- Appointed
- 31 July 2014
- Role
- Secretary
- Address
- Gordon Road, Whitehall, Bristol, BS5 7DR
- Name
- TIENCKEN, Mark Jack
Edward Duxbury Andrew
Acting
PSC
- Occupation
- Group Managing Director
- Role
- Director
- Age
- 89
- Nationality
- British
- Address
- Greystones, Moorgate Lane, Dinckley, Blackburn, Lancashire, BB6 8AN
- Country Of Residence
- England
- Name
- ANDREW, Edward Duxbury
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Ian Burnham Lord
Acting
- Appointed
- 22 July 2010
- Occupation
- Finance Director
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- Gordon Road, Whitehall, Bristol, BS5 7DR
- Country Of Residence
- United Kingdom
- Name
- LORD, Ian Burnham
David Michael Neary
Acting
- Appointed
- 01 April 1997
- Occupation
- Managing Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 4 Bluewater Drive, Elborough Village, Weston Super Mare, North Somerset, BS24 8PF
- Country Of Residence
- England
- Name
- NEARY, David Michael
Gary Leslie White
Acting
- Appointed
- 01 August 2000
- Occupation
- Sales Manager
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- 92 Plough Lane, Wallington, Surrey, SM6 8JQ
- Country Of Residence
- England
- Name
- WHITE, Gary Leslie
Rodney Butterworth
Resigned
- Resigned
- 25 November 2005
- Role
- Secretary
- Address
- 515 Newchurch Road, Rossendale, Lancashire, BB4 7TR
- Name
- BUTTERWORTH, Rodney
Richard Edward Cole
Resigned
- Appointed
- 25 November 2005
- Resigned
- 31 July 2014
- Role
- Secretary
- Address
- Gordon Road, Whitehall, Bristol, BS5 7DR
- Name
- COLE, Richard Edward
Clifford Owen Andrew
Resigned
- Resigned
- 25 March 1997
- Occupation
- Chartered Accountant
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- 1st Floor Flat Netley House, Merchants Road Clifton, Bristol, Avon, BS8 4EP
- Name
- ANDREW, Clifford Owen
Rodney Butterworth
Resigned
- Resigned
- 25 November 2005
- Occupation
- Chartered Accountant
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- 515 Newchurch Road, Rossendale, Lancashire, BB4 7TR
- Name
- BUTTERWORTH, Rodney
Margaret Lynn Lavelle
Resigned
- Resigned
- 31 March 1998
- Occupation
- Managing Director
- Role
- Director
- Age
- 74
- Nationality
- Canadian
- Address
- First Floor Flat Netley House, Merchants Road Clifton, Bristol, BS8 4EP
- Name
- LAVELLE, Margaret Lynn
REVIEWS
Check The Company
Excellent according to the company’s financial health.