SEVERN TRENT SERVICES DEFENCE HOLDINGS LIMITED

SEVERN TRENT SERVICES DEFENCE HOLDINGS LIMITED

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

    Company NameSEVERN TRENT SERVICES DEFENCE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05112024
    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 DEFENCE HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is SEVERN TRENT SERVICES DEFENCE HOLDINGS 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 DEFENCE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEVERN TRENT COSTAIN HOLDINGS LIMITEDAug 02, 2012Aug 02, 2012
    COAST TO COAST HOLDINGS LIMITEDApr 26, 2004Apr 26, 2004

    What are the latest accounts for SEVERN TRENT SERVICES DEFENCE HOLDINGS 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 DEFENCE HOLDINGS 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 DEFENCE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Mar 31, 2024

    18 pagesAA

    Confirmation statement made on Apr 01, 2024 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    20 pagesAA

    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

    19 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

    17 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

    16 pagesAA

    Confirmation statement made on Apr 01, 2020 with no updates

    3 pagesCS01

    Appointment of Mr John Paul Swinburne as a director on Oct 01, 2019

    2 pagesAP01

    Full accounts made up to Mar 31, 2019

    14 pagesAA

    Confirmation statement made on Apr 01, 2019 with no updates

    3 pagesCS01

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

    2 pagesAP01

    Appointment of Mr Adam Peter Stephens as a director on Jan 30, 2019

    2 pagesAP01

    Who are the officers of SEVERN TRENT SERVICES DEFENCE HOLDINGS 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
    254877630001
    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
    158182930001
    BRIERLEY, Richard Paul
    2308 Coventry Road
    Birmingham
    B26 3JZ West Midlands
    Secretary
    2308 Coventry Road
    Birmingham
    B26 3JZ West Midlands
    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
    191589170001
    CHETTLE, David
    20 St James Meadow Road
    CV32 6BZ Leamington Spa
    Warwickshire
    Secretary
    20 St James Meadow Road
    CV32 6BZ Leamington Spa
    Warwickshire
    British39794800006
    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
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    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
    DAVEY, Jonathan Roger Metherall
    Well House
    Yarningale Lane, Yarningale Common
    CV35 8HW Claverdon
    Warwickshire
    Director
    Well House
    Yarningale Lane, Yarningale Common
    CV35 8HW Claverdon
    Warwickshire
    EnglandBritishCompany Secretary Solicitor182854890001
    DAVIES, Peter Peers
    Birch House 20 Plymouth Road
    Barnt Green
    B45 8JA Birmingham
    Director
    Birch House 20 Plymouth Road
    Barnt Green
    B45 8JA Birmingham
    BritishSolicitor58764390002
    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
    United Kingdom
    Director
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United Kingdom
    United KingdomBritishCivil Engineer165715370001
    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
    GRAZIANO, Leonard Frank
    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
    Us CitizenDirector Of Companies4820002
    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
    HORNER, Brian Michael
    2308 Coventry Road
    Birmingham
    B26 3JZ West Midlands
    Director
    2308 Coventry Road
    Birmingham
    B26 3JZ West Midlands
    BritishFinancial Director35521630004
    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
    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 West Midlands
    Director
    2308 Coventry Road
    Birmingham
    B26 3JZ West Midlands
    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
    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
    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 SERVICES DEFENCE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    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 AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number03995023
    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