SEVERN TRENT SERVICES INTERNATIONAL LIMITED

SEVERN TRENT SERVICES INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSEVERN TRENT SERVICES INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02387816
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SEVERN TRENT SERVICES INTERNATIONAL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SEVERN TRENT SERVICES INTERNATIONAL LIMITED located?

    Registered Office Address
    Severn Trent Centre
    2 St John's Street
    CV1 2LZ Coventry
    Undeliverable Registered Office AddressNo

    What were the previous names of SEVERN TRENT SERVICES INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEVERN TRENT WATER INTERNATIONAL LIMITEDAug 02, 1995Aug 02, 1995
    SEVERN TRENT INDUSTRIES LIMITED Sep 01, 1989Sep 01, 1989
    PRECIS (914) LIMITEDMay 22, 1989May 22, 1989

    What are the latest accounts for SEVERN TRENT SERVICES INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SEVERN TRENT SERVICES INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for SEVERN TRENT SERVICES INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Feb 19, 2025

    • Capital: GBP 65,321.00
    5 pagesSH01

    Confirmation statement made on Jun 01, 2025 with updates

    5 pagesCS01

    Director's details changed for Miss Rachel Elizabeth Martin on Apr 04, 2025

    2 pagesCH01

    Statement of capital following an allotment of shares on Feb 19, 2025

    • Capital: GBP 65,321
    5 pagesSH01

    Director's details changed for Miss Rachel Elizabeth Martin on Feb 07, 2025

    2 pagesCH01

    Appointment of Miss Rachel Elizabeth Martin as a director on Jan 01, 2025

    2 pagesAP01

    Termination of appointment of Adam Peter Stephens as a director on Dec 31, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    13 pagesAA

    legacy

    280 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Statement of capital on Oct 14, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    13 pagesAA

    legacy

    248 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    13 pagesAA

    legacy

    240 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Who are the officers of SEVERN TRENT SERVICES INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EAGLE, Gemma
    2 St John's Street
    CV1 2LZ Coventry
    Severn Trent Centre
    Secretary
    2 St John's Street
    CV1 2LZ Coventry
    Severn Trent Centre
    255795140001
    MARTIN, Rachel Elizabeth
    2 St John's Street
    CV1 2LZ Coventry
    Severn Trent Centre
    Director
    2 St John's Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United KingdomBritishCompany Director330391710002
    MCPHEELY, Robert Craig
    2 St John's Street
    CV1 2LZ Coventry
    Severn Trent Centre
    Director
    2 St John's Street
    CV1 2LZ Coventry
    Severn Trent Centre
    EnglandBritishAccountant104273610001
    ARMITAGE, Matthew
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United Kingdom
    Secretary
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United Kingdom
    157964470001
    BRIERLEY, Richard Paul
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United Kingdom
    Secretary
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United Kingdom
    146020220001
    CAMPBELL, Aline Anne
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    Secretary
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    191589100001
    DAVEY, Jonathan Roger Metherall
    Well House
    Yarningale Lane, Yarningale Common
    CV35 8HW Claverdon
    Warwickshire
    Secretary
    Well House
    Yarningale Lane, Yarningale Common
    CV35 8HW Claverdon
    Warwickshire
    British182854890001
    DAVIES, Peter Peers
    Birch House 20 Plymouth Road
    Barnt Green
    B45 8JA Birmingham
    Secretary
    Birch House 20 Plymouth Road
    Barnt Green
    B45 8JA Birmingham
    British58764390002
    MATTIN, David William
    Moonrakers
    Dark Lane Bliss Gate Rock
    DY14 9YN Kidderminster
    Worcestershire
    Secretary
    Moonrakers
    Dark Lane Bliss Gate Rock
    DY14 9YN Kidderminster
    Worcestershire
    British2509430001
    PORRITT, Kerry Anne Abigail
    Brushwood House
    22 Clarence Road
    WR14 3EH Great Malvern
    Worcestershire
    Secretary
    Brushwood House
    22 Clarence Road
    WR14 3EH Great Malvern
    Worcestershire
    BritishChartered Secretary166987180001
    WILKINSON, Caroline Lesley
    55 Inglewood Grove
    B74 3LN Sutton Coldfield
    West Midlands
    Secretary
    55 Inglewood Grove
    B74 3LN Sutton Coldfield
    West Midlands
    British68331390001
    BELLAK, John George
    Tittensor Chase
    ST12 9HH
    Staffordshire
    Director
    Tittensor Chase
    ST12 9HH
    Staffordshire
    BritishDirector1935660001
    COCKER, Victor
    Tredington Manor
    Tredington
    CV36 4NJ Shipston On Stour
    Warwickshire
    Director
    Tredington Manor
    Tredington
    CV36 4NJ Shipston On Stour
    Warwickshire
    BritishDirector7962600003
    COOK, William Roland
    5859 Hickory Hollow
    Lahaska
    Pennsylvania
    18931
    Usa
    Director
    5859 Hickory Hollow
    Lahaska
    Pennsylvania
    18931
    Usa
    AmericanDirector66502440001
    COSTIN, Ronald Alan Stuart
    Woodview Redland End
    HP27 0RW Speen
    Buckinghamshire
    Director
    Woodview Redland End
    HP27 0RW Speen
    Buckinghamshire
    BritishDirector23675910001
    DOVEY, Mark James, Mr.
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United Kingdom
    Director
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United Kingdom
    EnglandBritishGroup Tax Manager166254070001
    DUCKWORTH, Brian
    29 Rolleston Crescent
    Watnall
    NG16 1JU Nottingham
    Director
    29 Rolleston Crescent
    Watnall
    NG16 1JU Nottingham
    United KingdomBritishCertified Accountant13553800001
    EARP, Wayne Frederick
    Almaz
    1 Summers Close, Kirby Mallory
    LE9 7QP Leicester
    Director
    Almaz
    1 Summers Close, Kirby Mallory
    LE9 7QP Leicester
    United KingdomBritishCivil Engineer165715370001
    EDEES, Andrew
    7 Beech Close
    Hartshill
    CV10 0XJ Nuneaton
    Warwickshire
    Director
    7 Beech Close
    Hartshill
    CV10 0XJ Nuneaton
    Warwickshire
    BritishDirector69020110001
    GRAZIANO, Leonard Frank
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United Kingdom
    Director
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United Kingdom
    Us CitizenDirector Of Companies4820002
    HILL, James Anthony
    Glebe Farmhouse
    Park Lane
    CV7 8DG Fillongley
    Warwickshire
    Director
    Glebe Farmhouse
    Park Lane
    CV7 8DG Fillongley
    Warwickshire
    BritishDirector71558530001
    HORNER, Brian Michael
    Bluebell Bank
    Netherswell Manor
    GL54 1JZ Stow-On-The-Wold
    Gloucestershire
    Director
    Bluebell Bank
    Netherswell Manor
    GL54 1JZ Stow-On-The-Wold
    Gloucestershire
    BritishFinancial Director35521630004
    IRELAND, Richard
    10 Catherine Drive
    B73 6AX Sutton Coldfield
    West Midlands
    Director
    10 Catherine Drive
    B73 6AX Sutton Coldfield
    West Midlands
    BritishCompany Director272320001
    JACKSON, John Anthony
    2 St John's Street
    CV1 2LZ Coventry
    Severn Trent Centre
    Director
    2 St John's Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United KingdomIrishDirector190509470001
    KENNEDY, Bronagh
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United Kingdom
    Director
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United Kingdom
    EnglandBritishGeneral Counsel And Company Secretary165715410001
    MATTIN, David William
    Moonrakers
    Dark Lane Bliss Gate Rock
    DY14 9YN Kidderminster
    Worcestershire
    Director
    Moonrakers
    Dark Lane Bliss Gate Rock
    DY14 9YN Kidderminster
    Worcestershire
    BritishCompany Secretary2509430001
    NORMAN, Andrew
    Pinewinds House
    Buxton Road, Chinley
    SK23 6DR High Peak
    Derbyshire
    Director
    Pinewinds House
    Buxton Road, Chinley
    SK23 6DR High Peak
    Derbyshire
    BritishCivil Engineer68902000001
    PAUL, Roderick Sayers
    Church Cottage
    Lower Quinton
    CV37 8SH Stratford Upon Avon
    Warwickshire
    Director
    Church Cottage
    Lower Quinton
    CV37 8SH Stratford Upon Avon
    Warwickshire
    BritishDirector2509450001
    PORRITT, Kerry Anne Abigail
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United Kingdom
    Director
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United Kingdom
    EnglandBritishChartered Secretary166987180001
    QUINN, Rennie Thomas
    19031 Windsor Lakes Drive
    TX 77094 Houston
    Texas
    Usa
    Director
    19031 Windsor Lakes Drive
    TX 77094 Houston
    Texas
    Usa
    BritishChemist33033640002
    ROE, Ashley Edwin
    The White House
    Clifton
    DE6 2GL Ashbourne
    Derbyshire
    Director
    The White House
    Clifton
    DE6 2GL Ashbourne
    Derbyshire
    EnglandBritishCivil Engineer101489200001
    SENIOR, Paul Michael
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United Kingdom
    Director
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United Kingdom
    United KingdomBritishCompany Director120413260001
    STEPHENS, Adam Peter
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United Kingdom
    Director
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United Kingdom
    United KingdomBritishCompany Director281599070001
    TYLER, Gerard Peter
    2 St John's Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United Kingdom
    Director
    2 St John's Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United Kingdom
    United KingdomBritishChartered Accountant40481670003
    WALKER, Robert Malcolm
    Stockley House
    130 Wilton Road
    SW1V 1LQ London
    Director
    Stockley House
    130 Wilton Road
    SW1V 1LQ London
    BritishDirector Companies58674570003

    Who are the persons with significant control of SEVERN TRENT SERVICES INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Severn Trent (W&S) Limited
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United Kingdom
    Apr 06, 2016
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number03995023
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0