SEVERN TRENT RETAIL AND UTILITY SERVICES LIMITED
Overview
Company Name | SEVERN TRENT RETAIL AND UTILITY SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02562471 |
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 RETAIL AND UTILITY SERVICES LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is SEVERN TRENT RETAIL AND UTILITY SERVICES 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 RETAIL AND UTILITY SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
SEVERN TRENT RETAIL SERVICES LIMITED | Mar 29, 2001 | Mar 29, 2001 |
SEVERN TRENT CORPORATE SERVICES LIMITED | Mar 15, 1991 | Mar 15, 1991 |
RECORDLARGE LIMITED | Nov 26, 1990 | Nov 26, 1990 |
What are the latest accounts for SEVERN TRENT RETAIL AND UTILITY SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SEVERN TRENT RETAIL AND UTILITY SERVICES LIMITED?
Last Confirmation Statement Made Up To | Jun 01, 2025 |
---|---|
Next Confirmation Statement Due | Jun 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 01, 2024 |
Overdue | No |
What are the latest filings for SEVERN TRENT RETAIL AND UTILITY SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mrs Gemma Eagle as a secretary on Jan 23, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Aline Anne Campbell as a secretary on Jan 23, 2025 | 1 pages | TM02 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 17 pages | AA | ||||||||||
legacy | 280 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard Eadie as a director on Mar 15, 2024 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 19 pages | AA | ||||||||||
legacy | 248 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Hannah Woodall-Pagan as a director on Dec 02, 2022 | 2 pages | AP01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 19 pages | AA | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 240 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Termination of appointment of Bronagh Kennedy as a director on Dec 02, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of SEVERN TRENT RETAIL AND UTILITY SERVICES 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 | 331535990001 | |||||||
WINTER, James Anthony | Director | 2 St John's Street CV1 2LZ Coventry Severn Trent Centre | England | British | Company Director | 256904720001 | ||||
WOODALL-PAGAN, Hannah | Director | 2 St John's Street CV1 2LZ Coventry Severn Trent Centre | England | British | Company Director | 306891510001 | ||||
ARMITAGE, Matthew | Secretary | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre | 157948590001 | |||||||
BRIERLEY, Richard Paul | Secretary | 2 St John's Street CV1 2LZ Coventry Severn Trent Centre | 146002220001 | |||||||
CAMPBELL, Aline Anne | Secretary | 2 St John's Street CV1 2LZ Coventry Severn Trent Centre | 191589050001 | |||||||
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 | ||||||
MOTTRAM, Clive Jonathan | Secretary | 3 Avenue Close Dorridge B93 8LB Solihull | British | 101320990002 | ||||||
PORRITT, Kerry Anne Abigail | Secretary | Brushwood House 22 Clarence Road WR14 3EH Great Malvern Worcestershire | British | Chartered Secretary | 166987180001 | |||||
WILKINSON, Caroline Lesley | Secretary | 55 Inglewood Grove B74 3LN Sutton Coldfield West Midlands | British | 68331390001 | ||||||
BAILEY, Jonathan Haddow | Director | Courtyards 7 Church Hill Drive WV6 9AS Wolverhampton West Midlands | United Kingdom | United Kingdom | Chartered Engineer | 71235580001 | ||||
BEARD, Larry Charles | Director | Wheatley Hill Clayton West HD9 9LG Huddersfield Wheatley Hill Cottage United Kingdom | England | British | Director Of Purchasing | 139480770001 | ||||
BELLAK, John George | Director | Tittensor Chase ST12 9HH Staffordshire | British | Director | 1935660001 | |||||
BUDDEN, Nicholas John | Director | 41 Clarendon Avenue CV32 4SQ Leamington Spa Warwickshire | British | Director Of Companies | 91074740002 | |||||
CLARSON, David Stephen | Director | Netherhouse 1a Clumber Road East The Park NG7 1BD Nottingham Nottinghamshire | British | Accountant | 74061460001 | |||||
CORRIGALL, Neil Robert Vint | Director | 2 St John's Street CV1 2LZ Coventry Severn Trent Centre | United Kingdom | British | Company Director | 253176240001 | ||||
DAVIES, Peter Peers | Director | Birch House 20 Plymouth Road Barnt Green B45 8JA Birmingham | British | Company Secretary/Solicitor | 58764390002 | |||||
DOVEY, Mark James, Mr. | Director | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre | England | British | Group Tax Manager | 166254070001 | ||||
DUCKWORTH, Brian | Director | 29 Rolleston Crescent Watnall NG16 1JU Nottingham | United Kingdom | British | Certified Accountant | 13553800001 | ||||
EADIE, Richard | Director | 2 St John's Street CV1 2LZ Coventry Severn Trent Centre | United Kingdom | British | Director | 208711590001 | ||||
EDEES, Andrew | Director | 61-67 Plough Hill Road CV10 9NY Nuneaton Warwickshire | British | Director | 88247040001 | |||||
GRANT, Nicolas Emile Joseph | Director | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre | United Kingdom | French | Director | 194028200001 | ||||
HUBBOLD, Graham John | Director | 2 St John's Street CV1 2LZ Coventry Severn Trent Centre | England | British | Accountant | 258972390002 | ||||
JACKSON, John Anthony | Director | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre | United Kingdom | Irish | Director | 190509470001 | ||||
JORDAN, Dennis James | Director | 10 Claremont Close Bulkington CV12 9RP Bedworth Warwickshire | British | Accountant | 77466340001 | |||||
KENNEDY, Bronagh | Director | 2 St John's Street CV1 2LZ Coventry Severn Trent Centre | England | British | General Counsel And Company Secretary | 165715410001 | ||||
MATTIN, David William | Director | Moonrakers Dark Lane Bliss Gate Rock DY14 9YN Kidderminster Worcestershire | British | Company Secretary | 2509430001 | |||||
MCPHEELY, Robert Craig | Director | 2 St John's Street CV1 2LZ Coventry Severn Trent Centre | England | British | Accountant | 104273610001 | ||||
OATRIDGE, James William | Director | Clopton House Farm Clopton Park CV37 0QR Stratford Upon Avon Warwickshire | British | Accountant | 31944010003 | |||||
PAUL, Roderick Sayers | Director | Church Cottage Lower Quinton CV37 8SH Stratford Upon Avon Warwickshire | British | Director | 2509450001 | |||||
PORRITT, Kerry Anne Abigail | Director | 2 St John's Street CV1 2LZ Coventry Severn Trent Centre | England | British | Chartered Secretary | 166987180001 | ||||
SENIOR, Paul Michael | Director | 2 St John's Street CV1 2LZ Coventry Severn Trent Centre | United Kingdom | British | Company Director | 120413260001 | ||||
SHERWOOD, Donald Patrick | Director | Moatby House King's Coughton B49 5QF Alcester Warwickshire | British | Civil Engineer | 91647270001 | |||||
SWINBURNE, Michael Francis | Director | Littleton Close CV8 2WA Kenilworth 24 Warwickshire | England | British | Chartered Accountant | 57132150001 |
Who are the persons with significant control of SEVERN TRENT RETAIL AND UTILITY SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Severn Trent Services Holdings Limited | Apr 06, 2016 | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | No | ||||||||||
| |||||||||||||
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