SEVERN TRENT UTILITIES FINANCE PLC.

SEVERN TRENT UTILITIES FINANCE PLC.

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

    Company NameSEVERN TRENT UTILITIES FINANCE PLC.
    Company StatusActive
    Legal FormPublic limited company
    Company Number 02914860
    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 UTILITIES FINANCE PLC.?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SEVERN TRENT UTILITIES FINANCE PLC. 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 UTILITIES FINANCE PLC.?

    Previous Company Names
    Company NameFromUntil
    SEVERN TRENT WATER UTILITIES FINANCE PLCMar 25, 1994Mar 25, 1994

    What are the latest accounts for SEVERN TRENT UTILITIES FINANCE PLC.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SEVERN TRENT UTILITIES FINANCE PLC.?

    Last Confirmation Statement Made Up ToDec 01, 2025
    Next Confirmation Statement DueDec 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2024
    OverdueNo

    What are the latest filings for SEVERN TRENT UTILITIES FINANCE PLC.?

    Filings
    DateDescriptionDocumentType

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

    2 pagesCH01

    Memorandum and Articles of Association

    25 pagesMA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    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

    Confirmation statement made on Dec 01, 2024 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    25 pagesMA

    Full accounts made up to Mar 31, 2024

    22 pagesAA

    Confirmation statement made on Dec 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    22 pagesAA

    Appointment of Mrs Hannah Woodall-Pagan as a director on Dec 02, 2022

    2 pagesAP01

    legacy

    pagesANNOTATION

    Termination of appointment of Bronagh Kennedy as a director on Dec 02, 2022

    1 pagesTM01

    Confirmation statement made on Dec 01, 2022 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2022

    22 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    25 pagesMA

    Confirmation statement made on Dec 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    24 pagesAA

    Termination of appointment of John Anthony Jackson as a director on Mar 31, 2021

    1 pagesTM01

    Appointment of Mr Adam Peter Stephens as a director on Mar 31, 2021

    2 pagesAP01

    Confirmation statement made on Dec 01, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    23 pagesAA

    Who are the officers of SEVERN TRENT UTILITIES FINANCE PLC.?

    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
    255795390001
    MARTIN, Rachel Elizabeth
    Severn Trent Centre
    2 St John's Street
    CV1 2LZ Coventry
    Severn Trent Plc
    United Kingdom
    Director
    Severn Trent Centre
    2 St John's Street
    CV1 2LZ Coventry
    Severn Trent Plc
    United Kingdom
    United KingdomBritishCompany Director330391710002
    MCPHEELY, Robert Craig
    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
    EnglandBritishAccountant104273610001
    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
    EnglandBritishCompany Director306891510001
    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
    157964480001
    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
    146009080002
    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
    191783470001
    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
    MOTTRAM, Clive Jonathan
    3 Avenue Close
    Dorridge
    B93 8LB Solihull
    Secretary
    3 Avenue Close
    Dorridge
    B93 8LB Solihull
    British101320990002
    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
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CARGILL, Robert
    15 Woodfield Road
    B91 2DW Solihull
    West Midlands
    Director
    15 Woodfield Road
    B91 2DW Solihull
    West Midlands
    BritishGroup Treasurer38362740001
    COCKER, Victor
    Tredington Manor
    Tredington
    CV36 4NJ Shipston On Stour
    Warwickshire
    Director
    Tredington Manor
    Tredington
    CV36 4NJ Shipston On Stour
    Warwickshire
    BritishDirector7962600003
    COSTIN, Ronald Alan Stuart
    Woodview Redland End
    HP27 0RW Speen
    Buckinghamshire
    Director
    Woodview Redland End
    HP27 0RW Speen
    Buckinghamshire
    BritishDirector23675910001
    DAVIES, Peter Peers
    Birch House 20 Plymouth Road
    Barnt Green
    B45 8JA Birmingham
    Director
    Birch House 20 Plymouth Road
    Barnt Green
    B45 8JA Birmingham
    BritishCompany Secretary / Solicitor58764390002
    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
    JACK, Thomas Edward
    Oak House
    17 Dunsmore Close
    LE11 3RD Loughborough
    Leicestershire
    Director
    Oak House
    17 Dunsmore Close
    LE11 3RD Loughborough
    Leicestershire
    United KingdomBritishGroup Treasurer74344230001
    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
    PAUL, Roderick Sayers
    Church Cottage
    Lower Quinton
    CV37 8SH Stratford Upon Avon
    Warwickshire
    Director
    Church Cottage
    Lower Quinton
    CV37 8SH Stratford Upon Avon
    Warwickshire
    BritishCompany Director2509450001
    PERELMAN, Alan Steven
    66 Woodside Avenue
    Highgate
    N6 4ST London
    Director
    66 Woodside Avenue
    Highgate
    N6 4ST London
    British And AustralianDirector Of Companies78359020001
    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
    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
    VAUGHAN, Andrew William
    Hollybank House
    2c Plymouth Road
    B45 8JA Barnt Green
    Worcestershire
    Director
    Hollybank House
    2c Plymouth Road
    B45 8JA Barnt Green
    Worcestershire
    United KingdomBritishDeputy Group Treasurer97486630001
    WALKER, Robert Malcolm
    Stockley House
    130 Wilton Road
    SW1V 1LQ London
    Director
    Stockley House
    130 Wilton Road
    SW1V 1LQ London
    BritishDirector Of Companies58674570003
    WILSON, Mark Richard
    1 Fairway Rise
    CV8 2XN Kenilworth
    Warwickshire
    Director
    1 Fairway Rise
    CV8 2XN Kenilworth
    Warwickshire
    EnglandUnited KingdomFinance Director110123400001
    WRAY, Antony Paul
    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 Director76374580002

    Who are the persons with significant control of SEVERN TRENT UTILITIES FINANCE PLC.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Severn Trent Water 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 Number2366686
    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