SEVERN TRENT GREEN POWER LIMITED
Overview
Company Name | SEVERN TRENT GREEN POWER LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04501557 |
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 GREEN POWER LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is SEVERN TRENT GREEN POWER LIMITED located?
Registered Office Address | The Stables Radford OX7 4EB Chipping Norton England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SEVERN TRENT GREEN POWER 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 GREEN POWER LIMITED?
Last Confirmation Statement Made Up To | Dec 01, 2025 |
---|---|
Next Confirmation Statement Due | Dec 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 01, 2024 |
Overdue | No |
What are the latest filings for SEVERN TRENT GREEN POWER LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Jonathon Wroe on Apr 04, 2025 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 40 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2024 with updates | 5 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Jonathon Wroe as a director on Nov 11, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christer Eric Stoyell as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Aug 31, 2023
| 3 pages | SH01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 39 pages | AA | ||||||||||
Termination of appointment of Neil Gordon Pollington as a director on Feb 29, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from Severn Trent Centre 2 st John's Street Coventry CV1 2LZ to The Stables Radford Chipping Norton OX7 4EB on Jan 02, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Robert Craig Mcpheely as a director on Oct 13, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr James John Jesic as a director on May 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Helen Marie Miles as a director on May 01, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Chris Giles as a director on Apr 06, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Sarah Louise Bradley as a director on Apr 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Alasdair Norval Williamson as a director on Apr 01, 2023 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 35 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 35 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2021 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Neil Gordon Pollington as a director on Sep 27, 2021 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Mar 24, 2021
| 3 pages | SH01 | ||||||||||
Director's details changed for Mr Michael Alasdair Norval Williamson on Feb 06, 2021 | 2 pages | CH01 | ||||||||||
Who are the officers of SEVERN TRENT GREEN POWER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EAGLE, Gemma | Secretary | Radford OX7 4EB Chipping Norton The Stables England | 215756370001 | |||||||
BRADLEY, Sarah Louise | Director | Radford OX7 4EB Chipping Norton The Stables England | England | British | Company Director | 307651500001 | ||||
GILES, Chris | Director | Radford OX7 4EB Chipping Norton The Stables England | England | British | Company Director | 308119740001 | ||||
JESIC, James John | Director | Radford OX7 4EB Chipping Norton The Stables England | England | British | Company Director | 241232040002 | ||||
WROE, Jonathon | Director | Radford OX7 4EB Chipping Norton The Stables England | United Kingdom | British | Company Director | 329390830001 | ||||
ARMITAGE, Matthew | Secretary | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | 157948550001 | |||||||
BRIERLEY, Richard Paul | Secretary | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | 146000900001 | |||||||
CHETTLE, David | Secretary | Arden 4 Leire Lane LE17 5JP Dunton Bassett Leicestershire | British | 39794800007 | ||||||
GARRETT, Kristin Ann | Secretary | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre | 191175510001 | |||||||
PORRITT, Kerry Anne Abigail | Secretary | Brushwood House 22 Clarence Road WR14 3EH Great Malvern Worcestershire | British | Chartered Secretary | 166987180001 | |||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
BAXTER, Paul Gordon | Director | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre | United Kingdom | British | Director Of Companies | 200165930001 | ||||
COCKS, Simon | Director | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | England | British | Company Director | 107351100002 | ||||
CORRIGALL, Neil | Director | St. John's Street CV1 2LZ Coventry 2 West Midlands | United Kingdom | British | None | 238659400001 | ||||
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 United Kingdom | England | British | Group Tax Manager | 166254070001 | ||||
JACKSON, John Anthony | Director | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre | United Kingdom | Irish | Director | 190509470001 | ||||
KANE, Martin James | Director | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | United Kingdom | British | Civil Engineer | 44813630002 | ||||
MCPHEELY, Robert Craig | Director | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | England | British | Accountant | 104273610001 | ||||
MILES, Helen Marie | Director | 2 St John's Street CV1 2LZ Coventry Severn Trent Centre | England | British | Company Director | 271682840001 | ||||
POLLINGTON, Neil Gordon | Director | Radford OX7 4EB Chipping Norton The Stables England | England | British | Company Director | 245031610001 | ||||
PORRITT, Kerry Anne Abigail | Director | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | England | British | Chartered Secretary | 166987180001 | ||||
SENIOR, Paul Michael | Director | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | United Kingdom | British | Company Director | 120413260001 | ||||
SMITH, Andrew Patrick | Director | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre | United Kingdom | British | Company Director | 73826870003 | ||||
STOYELL, Christer Eric | Director | Radford OX7 4EB Chipping Norton The Stables England | England | British,Swedish | Company Director | 198587600001 | ||||
TYLER, Gerard Peter | Director | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | United Kingdom | British | Chartered Accountant | 40481670003 | ||||
WILLIAMSON, Michael Alasdair Norval | Director | 2 St John's Street CV1 2LZ Coventry Severn Trent Centre | England | British | Company Director | 254877040011 | ||||
ST CORPORATE DIRECTOR LIMITED | Director | 2297 Coventry Road B26 3PU Birmingham | 111476940001 | |||||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of SEVERN TRENT GREEN POWER LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Severn Trent 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