SEVERN TRENT GREEN POWER LIMITED

SEVERN TRENT GREEN POWER LIMITED

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

    Company NameSEVERN TRENT GREEN POWER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04501557
    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 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 AddressNo

    What are the latest accounts for SEVERN TRENT GREEN POWER 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 GREEN POWER LIMITED?

    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 GREEN POWER LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Jonathon Wroe on Apr 04, 2025

    2 pagesCH01

    Group of companies' accounts made up to Mar 31, 2024

    40 pagesAA

    Confirmation statement made on Dec 01, 2024 with updates

    5 pagesCS01

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Jonathon Wroe as a director on Nov 11, 2024

    2 pagesAP01

    Termination of appointment of Christer Eric Stoyell as a director on Sep 30, 2024

    1 pagesTM01

    Statement of capital following an allotment of shares on Aug 31, 2023

    • Capital: GBP 238,629,684
    3 pagesSH01

    Group of companies' accounts made up to Mar 31, 2023

    39 pagesAA

    Termination of appointment of Neil Gordon Pollington as a director on Feb 29, 2024

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on Dec 01, 2023 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Appointment of Mr James John Jesic as a director on May 01, 2023

    2 pagesAP01

    Termination of appointment of Helen Marie Miles as a director on May 01, 2023

    1 pagesTM01

    Appointment of Mr Chris Giles as a director on Apr 06, 2023

    2 pagesAP01

    Appointment of Mrs Sarah Louise Bradley 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

    Group of companies' accounts made up to Mar 31, 2022

    35 pagesAA

    Confirmation statement made on Dec 01, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2021

    35 pagesAA

    Confirmation statement made on Dec 01, 2021 with updates

    5 pagesCS01

    Appointment of Mr Neil Gordon Pollington as a director on Sep 27, 2021

    2 pagesAP01

    Statement of capital following an allotment of shares on Mar 24, 2021

    • Capital: GBP 227,860,218
    3 pagesSH01

    Director's details changed for Mr Michael Alasdair Norval Williamson on Feb 06, 2021

    2 pagesCH01

    Who are the officers of SEVERN TRENT GREEN POWER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EAGLE, Gemma
    Radford
    OX7 4EB Chipping Norton
    The Stables
    England
    Secretary
    Radford
    OX7 4EB Chipping Norton
    The Stables
    England
    215756370001
    BRADLEY, Sarah Louise
    Radford
    OX7 4EB Chipping Norton
    The Stables
    England
    Director
    Radford
    OX7 4EB Chipping Norton
    The Stables
    England
    EnglandBritishCompany Director307651500001
    GILES, Chris
    Radford
    OX7 4EB Chipping Norton
    The Stables
    England
    Director
    Radford
    OX7 4EB Chipping Norton
    The Stables
    England
    EnglandBritishCompany Director308119740001
    JESIC, James John
    Radford
    OX7 4EB Chipping Norton
    The Stables
    England
    Director
    Radford
    OX7 4EB Chipping Norton
    The Stables
    England
    EnglandBritishCompany Director241232040002
    WROE, Jonathon
    Radford
    OX7 4EB Chipping Norton
    The Stables
    England
    Director
    Radford
    OX7 4EB Chipping Norton
    The Stables
    England
    United KingdomBritishCompany Director329390830001
    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
    157948550001
    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
    146000900001
    CHETTLE, David
    Arden
    4 Leire Lane
    LE17 5JP Dunton Bassett
    Leicestershire
    Secretary
    Arden
    4 Leire Lane
    LE17 5JP Dunton Bassett
    Leicestershire
    British39794800007
    GARRETT, Kristin Ann
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    Secretary
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    191175510001
    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
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BAXTER, Paul Gordon
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    Director
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United KingdomBritishDirector Of Companies200165930001
    COCKS, 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
    EnglandBritishCompany Director107351100002
    CORRIGALL, Neil
    St. John's Street
    CV1 2LZ Coventry
    2
    West Midlands
    Director
    St. John's Street
    CV1 2LZ Coventry
    2
    West Midlands
    United KingdomBritishNone238659400001
    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
    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
    KANE, Martin James
    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 Engineer44813630002
    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
    MILES, Helen Marie
    2 St John's Street
    CV1 2LZ Coventry
    Severn Trent Centre
    Director
    2 St John's Street
    CV1 2LZ Coventry
    Severn Trent Centre
    EnglandBritishCompany Director271682840001
    POLLINGTON, Neil Gordon
    Radford
    OX7 4EB Chipping Norton
    The Stables
    England
    Director
    Radford
    OX7 4EB Chipping Norton
    The Stables
    England
    EnglandBritishCompany Director245031610001
    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
    SMITH, Andrew Patrick
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    Director
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United KingdomBritishCompany Director73826870003
    STOYELL, Christer Eric
    Radford
    OX7 4EB Chipping Norton
    The Stables
    England
    Director
    Radford
    OX7 4EB Chipping Norton
    The Stables
    England
    EnglandBritish,SwedishCompany Director198587600001
    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
    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
    ST CORPORATE DIRECTOR LIMITED
    2297 Coventry Road
    B26 3PU Birmingham
    Director
    2297 Coventry Road
    B26 3PU Birmingham
    111476940001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of SEVERN TRENT GREEN POWER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Severn Trent 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 And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number05656363
    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