SEVERN TRENT OVERSEAS HOLDINGS LIMITED
Overview
| Company Name | SEVERN TRENT OVERSEAS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02455508 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SEVERN TRENT OVERSEAS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SEVERN TRENT ENVIRONMENTAL SERVICES LIMITED | Feb 15, 1990 | Feb 15, 1990 |
| PRECIS (969) LIMITED | Dec 27, 1989 | Dec 27, 1989 |
What are the latest accounts for SEVERN TRENT OVERSEAS HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SEVERN TRENT OVERSEAS HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for SEVERN TRENT OVERSEAS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Hannah Woodall-Pagan as a director on Jul 23, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 01, 2025 with updates | 6 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Feb 19, 2025
| 6 pages | SH01 | ||||||||||
Director's details changed for Miss Rachel Elizabeth Martin on Apr 04, 2025 | 2 pages | CH01 | ||||||||||
Statement of capital following an allotment of shares on Feb 19, 2025
| 6 pages | SH01 | ||||||||||
Director's details changed for Miss Rachel Elizabeth Martin on Feb 07, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Miss Rachel Elizabeth Martin as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adam Peter Stephens as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 13 pages | AA | ||||||||||
legacy | 280 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Statement of capital on Oct 14, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Aug 31, 2023
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 13 pages | AA | ||||||||||
legacy | 248 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Mar 31, 2023
| 4 pages | RP04SH01 | ||||||||||
Statement of capital following an allotment of shares on Mar 31, 2023
| 4 pages | SH01 | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 01, 2023 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of SEVERN TRENT OVERSEAS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EAGLE, Gemma | Secretary | 2 St John's Street CV1 2LZ Coventry Severn Trent Centre | 255795610001 | |||||||
| MARTIN, Rachel Elizabeth | Director | 2 St John's Street CV1 2LZ Coventry Severn Trent Centre | United Kingdom | British | 330391710002 | |||||
| MCPHEELY, Robert Craig | Director | 2 St John's Street CV1 2LZ Coventry Severn Trent Centre | England | British | 104273610001 | |||||
| ARMITAGE, Matthew | Secretary | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | 157948610001 | |||||||
| BRIERLEY, Richard Paul | Secretary | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | 146001250001 | |||||||
| CAMPBELL, Aline Anne | Secretary | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre | 191589160001 | |||||||
| CHETTLE, David | Secretary | Arden 4 Leire Lane LE17 5JP Dunton Bassett Leicestershire | British | 39794800007 | ||||||
| MATTIN, David William | Secretary | Moonrakers Dark Lane Bliss Gate Rock DY14 9YN Kidderminster Worcestershire | British | 2509430001 | ||||||
| PORRITT, Kerry Anne Abigail | Secretary | Brushwood House 22 Clarence Road WR14 3EH Great Malvern Worcestershire | British | 166987180001 | ||||||
| WILKINSON, Caroline Lesley | Secretary | 55 Inglewood Grove B74 3LN Sutton Coldfield West Midlands | British | 68331390001 | ||||||
| COCKER, Victor | Director | Tredington Manor Tredington CV36 4NJ Shipston On Stour Warwickshire | British | 7962600003 | ||||||
| COSTIN, Ronald Alan Stuart | Director | Woodview Redland End HP27 0RW Speen Buckinghamshire | British | 23675910001 | ||||||
| DAVIES, Peter Peers | Director | Birch House 20 Plymouth Road Barnt Green B45 8JA Birmingham | British | 58764390002 | ||||||
| DOVEY, Mark James, Mr. | Director | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | England | British | 166254070001 | |||||
| JACKSON, John Anthony | Director | 2 St John's Street CV1 2LZ Coventry Severn Trent Centre | United Kingdom | Irish | 190509470001 | |||||
| KENNEDY, Bronagh | Director | 2 St John's Street CV1 2LZ Coventry Severn Trent Centre | England | British | 165715410001 | |||||
| KNIGHT, Michael Richard | Director | 11 Arley Road B91 1NJ Solihull West Midlands | British | 32498400001 | ||||||
| MATTHEWS, Colin Stephen | Director | 2 St John's Street CV1 2LZ Coventry Severn Trent Centre | United Kingdom | British | 55866900003 | |||||
| MATTIN, David William | Director | Moonrakers Dark Lane Bliss Gate Rock DY14 9YN Kidderminster Worcestershire | British | 2509430001 | ||||||
| PAUL, Roderick Sayers | Director | Church Cottage Lower Quinton CV37 8SH Stratford Upon Avon Warwickshire | British | 2509450001 | ||||||
| PERELMAN, Alan Steven | Director | 66 Woodside Avenue Highgate N6 4ST London | British And Australian | 78359020001 | ||||||
| PORRITT, Kerry Anne Abigail | Director | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | England | British | 166987180001 | |||||
| SENIOR, Paul Michael | Director | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | United Kingdom | British | 120413260001 | |||||
| SMITH, Fiona Brown | Director | The Little Rectory NN11 2NU Whilton Northamptonshire | British | 110535700001 | ||||||
| STEPHENS, Adam Peter | Director | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | United Kingdom | British | 281599070001 | |||||
| TYLER, Gerard Peter | Director | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | United Kingdom | British | 40481670003 | |||||
| WILKINSON, Caroline Lesley | Director | 55 Inglewood Grove B74 3LN Sutton Coldfield West Midlands | British | 68331390001 | ||||||
| WILSON, Mark Richard | Director | 1 Fairway Rise CV8 2XN Kenilworth Warwickshire | England | United Kingdom | 110123400001 | |||||
| WOODALL-PAGAN, Hannah | Director | 2 St John's Street CV1 2LZ Coventry Severn Trent Centre | England | British | 306891510001 |
Who are the persons with significant control of SEVERN TRENT OVERSEAS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Severn Trent Carsington Limited | Feb 22, 2019 | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Severn Trent Finance Limited | Feb 10, 2017 | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Severn Trent Carsington Limited | Apr 06, 2016 | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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