SEVERN TRENT OVERSEAS HOLDINGS LIMITED

SEVERN TRENT OVERSEAS HOLDINGS LIMITED

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

    Company NameSEVERN TRENT OVERSEAS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02455508
    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 OVERSEAS HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is SEVERN TRENT OVERSEAS HOLDINGS 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 OVERSEAS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEVERN TRENT ENVIRONMENTAL SERVICES LIMITEDFeb 15, 1990Feb 15, 1990
    PRECIS (969) LIMITEDDec 27, 1989Dec 27, 1989

    What are the latest accounts for SEVERN TRENT OVERSEAS HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SEVERN TRENT OVERSEAS HOLDINGS 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 OVERSEAS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Hannah Woodall-Pagan as a director on Jul 23, 2025

    1 pagesTM01

    Confirmation statement made on Jun 01, 2025 with updates

    6 pagesCS01

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

    • Capital: GBP 2,952,370
    6 pagesSH01

    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 2,952,370
    6 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

    Statement of capital following an allotment of shares on Aug 31, 2023

    • Capital: GBP 143,508,144
    3 pagesSH01

    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

    Second filing of a statement of capital following an allotment of shares on Mar 31, 2023

    • Capital: GBP 117,142,547
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Mar 31, 2023

    • Capital: GBP 171,602,796
    4 pagesSH01
    Annotations
    DateAnnotation
    Dec 01, 2023Clarification A second filed SH01 was registered on 01/12/2023.

    Confirmation statement made on Jun 01, 2023 with updates

    5 pagesCS01

    Who are the officers of SEVERN TRENT OVERSEAS HOLDINGS 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
    255795610001
    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 KingdomBritish330391710002
    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
    EnglandBritish104273610001
    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
    157948610001
    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
    146001250001
    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
    191589160001
    CHETTLE, David
    Arden
    4 Leire Lane
    LE17 5JP Dunton Bassett
    Leicestershire
    Secretary
    Arden
    4 Leire Lane
    LE17 5JP Dunton Bassett
    Leicestershire
    British39794800007
    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
    British166987180001
    WILKINSON, Caroline Lesley
    55 Inglewood Grove
    B74 3LN Sutton Coldfield
    West Midlands
    Secretary
    55 Inglewood Grove
    B74 3LN Sutton Coldfield
    West Midlands
    British68331390001
    COCKER, Victor
    Tredington Manor
    Tredington
    CV36 4NJ Shipston On Stour
    Warwickshire
    Director
    Tredington Manor
    Tredington
    CV36 4NJ Shipston On Stour
    Warwickshire
    British7962600003
    COSTIN, Ronald Alan Stuart
    Woodview Redland End
    HP27 0RW Speen
    Buckinghamshire
    Director
    Woodview Redland End
    HP27 0RW Speen
    Buckinghamshire
    British23675910001
    DAVIES, Peter Peers
    Birch House 20 Plymouth Road
    Barnt Green
    B45 8JA Birmingham
    Director
    Birch House 20 Plymouth Road
    Barnt Green
    B45 8JA Birmingham
    British58764390002
    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
    EnglandBritish166254070001
    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 KingdomIrish190509470001
    KENNEDY, Bronagh
    2 St John's Street
    CV1 2LZ Coventry
    Severn Trent Centre
    Director
    2 St John's Street
    CV1 2LZ Coventry
    Severn Trent Centre
    EnglandBritish165715410001
    KNIGHT, Michael Richard
    11 Arley Road
    B91 1NJ Solihull
    West Midlands
    Director
    11 Arley Road
    B91 1NJ Solihull
    West Midlands
    British32498400001
    MATTHEWS, Colin Stephen
    2 St John's Street
    CV1 2LZ Coventry
    Severn Trent Centre
    Director
    2 St John's Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United KingdomBritish55866900003
    MATTIN, David William
    Moonrakers
    Dark Lane Bliss Gate Rock
    DY14 9YN Kidderminster
    Worcestershire
    Director
    Moonrakers
    Dark Lane Bliss Gate Rock
    DY14 9YN Kidderminster
    Worcestershire
    British2509430001
    PAUL, Roderick Sayers
    Church Cottage
    Lower Quinton
    CV37 8SH Stratford Upon Avon
    Warwickshire
    Director
    Church Cottage
    Lower Quinton
    CV37 8SH Stratford Upon Avon
    Warwickshire
    British2509450001
    PERELMAN, Alan Steven
    66 Woodside Avenue
    Highgate
    N6 4ST London
    Director
    66 Woodside Avenue
    Highgate
    N6 4ST London
    British And Australian78359020001
    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
    EnglandBritish166987180001
    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 KingdomBritish120413260001
    SMITH, Fiona Brown
    The Little Rectory
    NN11 2NU Whilton
    Northamptonshire
    Director
    The Little Rectory
    NN11 2NU Whilton
    Northamptonshire
    British110535700001
    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 KingdomBritish281599070001
    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 KingdomBritish40481670003
    WILKINSON, Caroline Lesley
    55 Inglewood Grove
    B74 3LN Sutton Coldfield
    West Midlands
    Director
    55 Inglewood Grove
    B74 3LN Sutton Coldfield
    West Midlands
    British68331390001
    WILSON, Mark Richard
    1 Fairway Rise
    CV8 2XN Kenilworth
    Warwickshire
    Director
    1 Fairway Rise
    CV8 2XN Kenilworth
    Warwickshire
    EnglandUnited Kingdom110123400001
    WOODALL-PAGAN, Hannah
    2 St John's Street
    CV1 2LZ Coventry
    Severn Trent Centre
    Director
    2 St John's Street
    CV1 2LZ Coventry
    Severn Trent Centre
    EnglandBritish306891510001

    Who are the persons with significant control of SEVERN TRENT OVERSEAS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Severn Trent Carsington Limited
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United Kingdom
    Feb 22, 2019
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number7570384
    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.
    Severn Trent Finance Limited
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United Kingdom
    Feb 10, 2017
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number6294618
    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.
    Severn Trent Carsington 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
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number7570384
    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