SEVERN TRENT SERVICES OPERATIONS UK LIMITED

SEVERN TRENT SERVICES OPERATIONS UK LIMITED

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

    Company NameSEVERN TRENT SERVICES OPERATIONS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04052522
    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 OPERATIONS UK LIMITED?

    • Water collection, treatment and supply (36000) / Water supply, sewerage, waste management and remediation activities

    Where is SEVERN TRENT SERVICES OPERATIONS UK 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 OPERATIONS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEVERN TRENT COSTAIN SERVICES LIMITEDAug 02, 2012Aug 02, 2012
    C2C SERVICES LIMITEDAug 09, 2000Aug 09, 2000

    What are the latest accounts for SEVERN TRENT SERVICES OPERATIONS UK 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 OPERATIONS UK LIMITED?

    Last Confirmation Statement Made Up ToApr 01, 2025
    Next Confirmation Statement DueApr 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 01, 2024
    OverdueNo

    What are the latest filings for SEVERN TRENT SERVICES OPERATIONS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2024

    34 pagesAA

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Apr 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    32 pagesAA

    Termination of appointment of Robert Craig Mcpheely as a director on Oct 13, 2023

    1 pagesTM01

    Appointment of Mr Andrew Philip Charles Lee as a director on Aug 08, 2023

    2 pagesAP01

    Appointment of Mr Philip Richard Melling as a director on Apr 01, 2023

    2 pagesAP01

    Termination of appointment of Michael Alasdair Norval Williamson as a director on Apr 01, 2023

    1 pagesTM01

    Confirmation statement made on Apr 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Sarah Louise Harris as a director on Mar 17, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    32 pagesAA

    Confirmation statement made on Apr 01, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Sarah Louise Harris as a director on Dec 20, 2021

    2 pagesAP01

    Full accounts made up to Mar 31, 2021

    33 pagesAA

    Confirmation statement made on Apr 01, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Tracey Anne Miah as a director on Feb 15, 2021

    2 pagesAP01

    Termination of appointment of Adam Peter Stephens as a director on Feb 15, 2021

    1 pagesTM01

    Full accounts made up to Mar 31, 2020

    34 pagesAA

    Confirmation statement made on Apr 01, 2020 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Mar 06, 2020

    • Capital: GBP 22,109,048
    3 pagesSH01

    Full accounts made up to Mar 31, 2019

    23 pagesAA

    Confirmation statement made on Apr 01, 2019 with no updates

    3 pagesCS01

    Appointment of Mr John Paul Swinburne as a director on Mar 07, 2019

    2 pagesAP01

    Appointment of Mr Michael Alasdair Norval Williamson as a director on Jan 30, 2019

    2 pagesAP01

    Who are the officers of SEVERN TRENT SERVICES OPERATIONS UK 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
    254878490001
    LEE, Andrew Philip Charles
    2 St John's Street
    CV1 2LZ Coventry
    Severn Trent Centre
    Director
    2 St John's Street
    CV1 2LZ Coventry
    Severn Trent Centre
    EnglandBritishCompany Director312175680001
    MELLING, Philip Richard
    2 St John's Street
    CV1 2LZ Coventry
    Severn Trent Centre
    Director
    2 St John's Street
    CV1 2LZ Coventry
    Severn Trent Centre
    EnglandBritishCompany Director307653460001
    MIAH, Tracey Anne
    2 St John's Street
    CV1 2LZ Coventry
    Severn Trent Centre
    Director
    2 St John's Street
    CV1 2LZ Coventry
    Severn Trent Centre
    EnglandEnglishHead Of Finance279955680001
    SWINBURNE, John Paul
    2 St John's Street
    CV1 2LZ Coventry
    Severn Trent Centre
    Director
    2 St John's Street
    CV1 2LZ Coventry
    Severn Trent Centre
    EnglandBritishCompany Director256142710001
    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
    158224280001
    BRIERLEY, Richard Paul
    2308 Coventry Road
    Birmingham
    B26 3JZ
    Secretary
    2308 Coventry Road
    Birmingham
    B26 3JZ
    Other140521940002
    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
    191589090001
    CHETTLE, David
    Arden
    4 Leire Lane
    LE17 5JP Dunton Bassett
    Leicestershire
    Secretary
    Arden
    4 Leire Lane
    LE17 5JP Dunton Bassett
    Leicestershire
    British39794800007
    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
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    COPLEY, Simon
    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
    EnglandBritishQuantity Surveyor178469750001
    DOVEY, Mark James, Mr.
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    Director
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    EnglandBritishGroup Tax Manager166254070001
    EADIE, Richard
    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 KingdomBritishDirector208711590001
    EARP, Wayne Frederick
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    Director
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United KingdomBritishCivil Engineer165715370001
    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
    GODFREY, David
    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 KingdomBritishDirector Of Companies138564280002
    GRANT, Nicolas Emile Joseph
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    Director
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United KingdomFrenchDirector194028200001
    HANDFORD, Alistair John
    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 KingdomBritishCivil Engineer58215600004
    HARRIS, Sarah Louise
    2 St John's Street
    CV1 2LZ Coventry
    Severn Trent Centre
    Director
    2 St John's Street
    CV1 2LZ Coventry
    Severn Trent Centre
    EnglandBritishCompany Director291032770001
    HILL, James Anthony
    Glebe Farmhouse
    Park Lane
    CV7 8DG Fillongley
    Warwickshire
    Director
    Glebe Farmhouse
    Park Lane
    CV7 8DG Fillongley
    Warwickshire
    BritishDirector71558530001
    HORNER, Brian Michael
    2308 Coventry Road
    Birmingham
    B26 3JZ
    Director
    2308 Coventry Road
    Birmingham
    B26 3JZ
    BritishFinancial Director35521630004
    HUBBOLD, Graham John
    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
    EnglandBritishAccountant258972390002
    LINGARD, Jason Robert
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    Director
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    EnglandBritishChartered Electrical Engineer159439800001
    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
    MILES, Neil Rowland
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    Director
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    EnglandBritishFinance Director294309960001
    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
    PHILLIPS, Robin John
    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
    BritishChartered Civil Engineer100987490001
    PIPER, Richard Gary
    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 Accountant158848920001
    STEPHENS, Adam Peter
    2 St John's Street
    CV1 2LZ Coventry
    Severn Trent Centre
    Director
    2 St John's Street
    CV1 2LZ Coventry
    Severn Trent Centre
    EnglandBritishCompany Director248968950001
    WEATHERDON, William Gregory
    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
    EnglandBritishCivil Engineer103678650001
    WEATHERDON, William Gregory
    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
    EnglandBritishCivil Engineer103678650001
    WEATHERDON, William Gregory
    2308 Coventry Road
    Birmingham
    B26 3JZ
    Director
    2308 Coventry Road
    Birmingham
    B26 3JZ
    EnglandBritishCivil Engineer103678650001
    WILLIAMSON, Michael Alasdair Norval
    2 St John's Street
    CV1 2LZ Coventry
    Severn Trent Centre
    Director
    2 St John's Street
    CV1 2LZ Coventry
    Severn Trent Centre
    EnglandBritishCompany Director254877040011
    WILSON, Edward Adam
    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 KingdomBritishCivil Engineer101053070002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Severn Trent Services International (Overseas Holdings) 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 Number3125131
    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