Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEVERN TRENT (W&S) LIMITED
Company Information for

SEVERN TRENT (W&S) LIMITED

SEVERN TRENT CENTRE, 2 ST JOHN'S STREET, COVENTRY, CV1 2LZ,
Company Registration Number
03995023
Private Limited Company
Active

Company Overview

About Severn Trent (w&s) Ltd
SEVERN TRENT (W&S) LIMITED was founded on 2000-05-16 and has its registered office in Coventry. The organisation's status is listed as "Active". Severn Trent (w&s) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SEVERN TRENT (W&S) LIMITED
 
Legal Registered Office
SEVERN TRENT CENTRE
2 ST JOHN'S STREET
COVENTRY
CV1 2LZ
Other companies in CV1
 
Filing Information
Company Number 03995023
Company ID Number 03995023
Date formed 2000-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-06 13:02:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEVERN TRENT (W&S) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SEVERN TRENT (W&S) LIMITED

Current Directors
Officer Role Date Appointed
ALINE ANNE CAMPBELL
Company Secretary 2014-09-04
JOHN ANTHONY JACKSON
Director 2014-10-01
BRONAGH KENNEDY
Director 2011-12-31
ROBERT CRAIG MCPHEELY
Director 2007-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JAMES DOVEY
Director 2012-01-23 2017-12-14
MATTHEW ARMITAGE
Company Secretary 2011-02-18 2014-09-03
GERARD PETER TYLER
Director 2011-11-01 2014-03-10
KERRY ANNE ABIGAIL PORRITT
Director 2007-04-01 2011-12-31
PAUL MICHAEL SENIOR
Director 2007-04-01 2011-11-01
RICHARD PAUL BRIERLEY
Company Secretary 2009-10-01 2011-02-18
KERRY ANNE ABIGAIL PORRITT
Company Secretary 2007-04-01 2009-10-01
DAVID CHETTLE
Company Secretary 2006-02-01 2007-03-31
COLIN STEPHEN MATTHEWS
Director 2005-12-14 2007-03-31
FIONA BROWN SMITH
Director 2006-02-01 2007-03-31
PETER PEERS DAVIES
Company Secretary 2001-03-06 2006-02-01
PETER PEERS DAVIES
Director 2001-03-06 2006-02-01
MARK RICHARD WILSON
Director 2001-03-16 2005-12-13
ROBERT MALCOLM WALKER
Director 2001-03-06 2005-02-03
JAMES ANTHONY HILL
Director 2001-12-10 2004-11-01
BRIAN DUCKWORTH
Director 2001-03-16 2004-08-31
YORK PLACE COMPANY SECRETARIES LIMITED
Company Secretary 2000-05-16 2001-03-06
YORK PLACE COMPANY NOMINEES LIMITED
Director 2000-05-16 2001-03-06
YORK PLACE COMPANY SECRETARIES LIMITED
Director 2000-05-16 2001-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANTHONY JACKSON DEE VALLEY GROUP LIMITED Director 2017-11-17 CURRENT 2001-11-05 Active
JOHN ANTHONY JACKSON DEE VALLEY SERVICES LIMITED Director 2017-04-06 CURRENT 1995-02-15 Active - Proposal to Strike off
JOHN ANTHONY JACKSON DEE VALLEY WATER (HOLDINGS) LIMITED Director 2017-02-20 CURRENT 2002-04-22 Active - Proposal to Strike off
JOHN ANTHONY JACKSON AQUA DEVA LIMITED Director 2017-02-17 CURRENT 1986-07-16 Active - Proposal to Strike off
JOHN ANTHONY JACKSON NORTHERN GAS SUPPLIES LIMITED Director 2017-02-17 CURRENT 1992-03-20 Active - Proposal to Strike off
JOHN ANTHONY JACKSON WREXHAM WATER LIMITED Director 2017-02-17 CURRENT 1994-09-22 Active
JOHN ANTHONY JACKSON NORTH WALES GAS LIMITED Director 2017-02-17 CURRENT 1995-06-12 Active - Proposal to Strike off
JOHN ANTHONY JACKSON CHESTER WATER LIMITED Director 2017-02-17 CURRENT 1994-01-13 Active
JOHN ANTHONY JACKSON DEE VALLEY LIMITED Director 2017-02-17 CURRENT 1994-02-25 Active
JOHN ANTHONY JACKSON ENERGY SUPPLIES UK LIMITED Director 2017-02-17 CURRENT 1996-09-03 Active - Proposal to Strike off
JOHN ANTHONY JACKSON SEVERN TRENT PROPERTY SOLUTIONS LIMITED Director 2014-10-01 CURRENT 2012-08-15 Active
JOHN ANTHONY JACKSON SEVERN TRENT OVERSEAS HOLDINGS LIMITED Director 2014-10-01 CURRENT 1989-12-27 Active
JOHN ANTHONY JACKSON GUNTHORPE FIELDS LIMITED Director 2014-10-01 CURRENT 2001-06-25 Active - Proposal to Strike off
JOHN ANTHONY JACKSON SEVERN TRENT SERVICES INTERNATIONAL LIMITED Director 2014-10-01 CURRENT 1989-05-22 Active
JOHN ANTHONY JACKSON SEVERN TRENT SYSTEMS LIMITED Director 2014-10-01 CURRENT 1989-06-13 Active - Proposal to Strike off
JOHN ANTHONY JACKSON SEVERN TRENT SERVICES PURIFICATION LIMITED Director 2014-10-01 CURRENT 1989-08-01 Active - Proposal to Strike off
JOHN ANTHONY JACKSON SEVERN TRENT METERING SERVICES LIMITED Director 2014-10-01 CURRENT 1990-12-19 Active
JOHN ANTHONY JACKSON SEVERN TRENT POWER GENERATION LIMITED Director 2014-10-01 CURRENT 1991-10-03 Active - Proposal to Strike off
JOHN ANTHONY JACKSON SEVERN TRENT UTILITIES FINANCE PLC. Director 2014-10-01 CURRENT 1994-03-25 Active
JOHN ANTHONY JACKSON SEVERN TRENT RESERVOIRS LIMITED Director 2014-10-01 CURRENT 1995-10-18 Active
JOHN ANTHONY JACKSON SEVERN TRENT SERVICES INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED Director 2014-10-01 CURRENT 1995-11-13 Active
JOHN ANTHONY JACKSON SEVERN TRENT UTILITY SERVICES LIMITED Director 2014-10-01 CURRENT 2000-12-14 Active - Proposal to Strike off
JOHN ANTHONY JACKSON SEVERN TRENT SERVICES HOLDINGS LIMITED Director 2014-10-01 CURRENT 2002-03-15 Active
JOHN ANTHONY JACKSON SEVERN TRENT CORPORATE HOLDINGS LIMITED Director 2014-10-01 CURRENT 2002-03-15 Active - Proposal to Strike off
JOHN ANTHONY JACKSON SEVERN TRENT FINANCE HOLDINGS LIMITED Director 2014-10-01 CURRENT 2007-01-08 Active
JOHN ANTHONY JACKSON SEVERN TRENT LEASING LIMITED Director 2014-10-01 CURRENT 2009-02-04 Active
JOHN ANTHONY JACKSON SEVERN TRENT INVESTMENT HOLDINGS LIMITED Director 2014-10-01 CURRENT 2011-03-10 Active
JOHN ANTHONY JACKSON SEVERN TRENT CARSINGTON LIMITED Director 2014-10-01 CURRENT 2011-03-18 Active
JOHN ANTHONY JACKSON SEVERN TRENT DRAYCOTE LIMITED Director 2014-10-01 CURRENT 2011-06-24 Active
JOHN ANTHONY JACKSON SEVERN TRENT LCP LIMITED Director 2014-10-01 CURRENT 2012-02-09 Active
JOHN ANTHONY JACKSON SEVERN TRENT GENERAL PARTNERSHIP LIMITED Director 2014-10-01 CURRENT 2012-02-09 Active
JOHN ANTHONY JACKSON EAST WORCESTER WATER LIMITED Director 2014-10-01 CURRENT 1992-11-03 Active
JOHN ANTHONY JACKSON CHARLES HASWELL AND PARTNERS LIMITED Director 2014-10-01 CURRENT 1989-08-24 Active - Proposal to Strike off
JOHN ANTHONY JACKSON SEVERN TRENT HOLDINGS LIMITED Director 2014-10-01 CURRENT 2005-12-16 Active
JOHN ANTHONY JACKSON SEVERN TRENT FINANCE LIMITED Director 2014-10-01 CURRENT 2007-06-27 Active
JOHN ANTHONY JACKSON SEVERN TRENT FINANCING AND INVESTMENTS LIMITED Director 2014-10-01 CURRENT 2007-07-13 Active - Proposal to Strike off
BRONAGH KENNEDY BRITISH CANOEING Director 2016-11-01 CURRENT 1980-10-30 Active
BRONAGH KENNEDY SEVERN TRENT OVERSEAS HOLDINGS LIMITED Director 2011-12-31 CURRENT 1989-12-27 Active
BRONAGH KENNEDY GUNTHORPE FIELDS LIMITED Director 2011-12-31 CURRENT 2001-06-25 Active - Proposal to Strike off
BRONAGH KENNEDY SEVERN TRENT SYSTEMS LIMITED Director 2011-12-31 CURRENT 1989-06-13 Active - Proposal to Strike off
BRONAGH KENNEDY SEVERN TRENT SERVICES PURIFICATION LIMITED Director 2011-12-31 CURRENT 1989-08-01 Active - Proposal to Strike off
BRONAGH KENNEDY SEVERN TRENT RETAIL AND UTILITY SERVICES LIMITED Director 2011-12-31 CURRENT 1990-11-26 Active
BRONAGH KENNEDY SEVERN TRENT METERING SERVICES LIMITED Director 2011-12-31 CURRENT 1990-12-19 Active
BRONAGH KENNEDY SEVERN TRENT POWER GENERATION LIMITED Director 2011-12-31 CURRENT 1991-10-03 Active - Proposal to Strike off
BRONAGH KENNEDY SEVERN TRENT UTILITIES FINANCE PLC. Director 2011-12-31 CURRENT 1994-03-25 Active
BRONAGH KENNEDY SEVERN TRENT SERVICES INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED Director 2011-12-31 CURRENT 1995-11-13 Active
BRONAGH KENNEDY SEVERN TRENT SERVICES HOLDINGS LIMITED Director 2011-12-31 CURRENT 2002-03-15 Active
BRONAGH KENNEDY SEVERN TRENT CORPORATE HOLDINGS LIMITED Director 2011-12-31 CURRENT 2002-03-15 Active - Proposal to Strike off
BRONAGH KENNEDY SEVERN TRENT FINANCE HOLDINGS LIMITED Director 2011-12-31 CURRENT 2007-01-08 Active
BRONAGH KENNEDY SEVERN TRENT INVESTMENT HOLDINGS LIMITED Director 2011-12-31 CURRENT 2011-03-10 Active
BRONAGH KENNEDY SEVERN TRENT CARSINGTON LIMITED Director 2011-12-31 CURRENT 2011-03-18 Active
BRONAGH KENNEDY SEVERN TRENT DRAYCOTE LIMITED Director 2011-12-31 CURRENT 2011-06-24 Active
BRONAGH KENNEDY EAST WORCESTER WATER LIMITED Director 2011-12-31 CURRENT 1992-11-03 Active
BRONAGH KENNEDY CHARLES HASWELL AND PARTNERS LIMITED Director 2011-12-31 CURRENT 1989-08-24 Active - Proposal to Strike off
BRONAGH KENNEDY SEVERN TRENT HOLDINGS LIMITED Director 2011-12-31 CURRENT 2005-12-16 Active
BRONAGH KENNEDY SEVERN TRENT FINANCE LIMITED Director 2011-12-31 CURRENT 2007-06-27 Active
ROBERT CRAIG MCPHEELY DEE VALLEY GROUP LIMITED Director 2017-11-17 CURRENT 2001-11-05 Active
ROBERT CRAIG MCPHEELY DEE VALLEY SERVICES LIMITED Director 2017-04-06 CURRENT 1995-02-15 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY DEE VALLEY WATER (HOLDINGS) LIMITED Director 2017-02-20 CURRENT 2002-04-22 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY AQUA DEVA LIMITED Director 2017-02-17 CURRENT 1986-07-16 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY NORTHERN GAS SUPPLIES LIMITED Director 2017-02-17 CURRENT 1992-03-20 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY WREXHAM WATER LIMITED Director 2017-02-17 CURRENT 1994-09-22 Active
ROBERT CRAIG MCPHEELY NORTH WALES GAS LIMITED Director 2017-02-17 CURRENT 1995-06-12 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY CHESTER WATER LIMITED Director 2017-02-17 CURRENT 1994-01-13 Active
ROBERT CRAIG MCPHEELY DEE VALLEY LIMITED Director 2017-02-17 CURRENT 1994-02-25 Active
ROBERT CRAIG MCPHEELY ENERGY SUPPLIES UK LIMITED Director 2017-02-17 CURRENT 1996-09-03 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT SERVICES DEFENCE HOLDINGS LIMITED Director 2014-12-18 CURRENT 2004-04-26 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT SERVICES DEFENCE LIMITED Director 2014-12-18 CURRENT 2004-04-26 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT SERVICES UK LIMITED Director 2014-12-18 CURRENT 2012-06-26 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT SERVICES OPERATIONS UK LIMITED Director 2014-06-11 CURRENT 2000-08-09 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT DATA PORTAL LIMITED Director 2012-08-15 CURRENT 2012-08-15 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT LCP LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT GENERAL PARTNERSHIP LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT WIND POWER LIMITED Director 2011-08-16 CURRENT 2011-08-16 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT DRAYCOTE LIMITED Director 2011-06-24 CURRENT 2011-06-24 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT CARSINGTON LIMITED Director 2011-03-18 CURRENT 2011-03-18 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT INVESTMENT HOLDINGS LIMITED Director 2011-03-10 CURRENT 2011-03-10 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT PIF TRUSTEES LIMITED Director 2010-08-12 CURRENT 1996-11-14 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT SSPS TRUSTEES LIMITED Director 2010-07-26 CURRENT 1996-11-15 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT LEASING LIMITED Director 2009-02-04 CURRENT 2009-02-04 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT FUNDING LIMITED Director 2009-02-04 CURRENT 2009-02-04 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY DEBEO DEBT RECOVERY LIMITED Director 2007-11-20 CURRENT 2007-11-20 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT FINANCING AND INVESTMENTS LIMITED Director 2007-10-26 CURRENT 2007-07-13 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT FINANCE LIMITED Director 2007-08-17 CURRENT 2007-06-27 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT SERVICES INTERNATIONAL LIMITED Director 2007-04-25 CURRENT 1989-05-22 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT SERVICES INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED Director 2007-04-25 CURRENT 1995-11-13 Active
ROBERT CRAIG MCPHEELY AZTEC ENVIRONMENTAL CONTROL LIMITED Director 2007-04-01 CURRENT 1978-04-04 Dissolved 2015-09-01
ROBERT CRAIG MCPHEELY TETRA EUROPE LIMITED Director 2007-04-01 CURRENT 1991-09-24 Dissolved 2016-03-29
ROBERT CRAIG MCPHEELY SEVERN TRENT OVERSEAS HOLDINGS LIMITED Director 2007-04-01 CURRENT 1989-12-27 Active
ROBERT CRAIG MCPHEELY GUNTHORPE FIELDS LIMITED Director 2007-04-01 CURRENT 2001-06-25 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY PROCIS SOFTWARE LIMITED Director 2007-04-01 CURRENT 1987-11-02 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT ENTERPRISES LIMITED Director 2007-04-01 CURRENT 1988-05-09 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT SYSTEMS LIMITED Director 2007-04-01 CURRENT 1989-06-13 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT SERVICES PURIFICATION LIMITED Director 2007-04-01 CURRENT 1989-08-01 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT METERING SERVICES LIMITED Director 2007-04-01 CURRENT 1990-12-19 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT HOME SERVICES LIMITED Director 2007-04-01 CURRENT 1991-07-05 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT POWER GENERATION LIMITED Director 2007-04-01 CURRENT 1991-10-03 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT UTILITIES FINANCE PLC. Director 2007-04-01 CURRENT 1994-03-25 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT RESERVOIRS LIMITED Director 2007-04-01 CURRENT 1995-10-18 Active
ROBERT CRAIG MCPHEELY UKTALKS LIMITED Director 2007-04-01 CURRENT 2000-02-17 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT UTILITY SERVICES LIMITED Director 2007-04-01 CURRENT 2000-12-14 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT SERVICES HOLDINGS LIMITED Director 2007-04-01 CURRENT 2002-03-15 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT CORPORATE HOLDINGS LIMITED Director 2007-04-01 CURRENT 2002-03-15 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT GREEN POWER LIMITED Director 2007-04-01 CURRENT 2002-08-01 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT FINANCE HOLDINGS LIMITED Director 2007-04-01 CURRENT 2007-01-08 Active
ROBERT CRAIG MCPHEELY EAST WORCESTER WATER LIMITED Director 2007-04-01 CURRENT 1992-11-03 Active
ROBERT CRAIG MCPHEELY BIOGAS GENERATION LIMITED Director 2007-04-01 CURRENT 1991-03-26 Active
ROBERT CRAIG MCPHEELY CITY ANALYTICAL SERVICES LTD Director 2007-04-01 CURRENT 1986-08-28 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY CHARLES HASWELL AND PARTNERS LIMITED Director 2007-04-01 CURRENT 1989-08-24 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY ST DELTA LIMITED Director 2007-04-01 CURRENT 1989-07-31 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT HOLDINGS LIMITED Director 2006-03-30 CURRENT 2005-12-16 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT SERVICES FINANCE LIMITED Director 2005-03-15 CURRENT 2005-03-15 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT US FUNDING MANAGEMENT LIMITED Director 2005-03-15 CURRENT 2005-03-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-31Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-31Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-31Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-31Audit exemption subsidiary accounts made up to 2023-03-31
2023-04-03CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2023-04-01DIRECTOR APPOINTED MRS HANNAH WOODALL-PAGAN
2023-01-06Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-16Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-16Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-16Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-16Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-02TM01APPOINTMENT TERMINATED, DIRECTOR BRONAGH KENNEDY
2022-12-02AP01DIRECTOR APPOINTED MS HANNAH WOODALL-PAGAN
2022-12-02Annotation
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2021-09-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-09-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-09-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY JACKSON
2021-04-01AP01DIRECTOR APPOINTED MR ADAM PETER STEPHENS
2020-12-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-12-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-12-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2019-12-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-12-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-12-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2019-02-27TM02Termination of appointment of Aline Anne Campbell on 2019-02-22
2019-02-27AP03Appointment of Ms Gemma Eagle as company secretary on 2019-02-22
2018-11-07SH02Statement of capital on 2017-09-27 GBP500,100,000
2018-11-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-11-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-11-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2018-02-14CC04Statement of company's objects
2017-12-21PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17
2017-12-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-12-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-12-21PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK JAMES DOVEY
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 501100000
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-01-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2017-01-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2017-01-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 501100000
2016-05-03AR0111/04/16 ANNUAL RETURN FULL LIST
2015-12-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/15
2015-12-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/15
2015-12-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/15
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 501100000
2015-05-13AR0111/04/15 ANNUAL RETURN FULL LIST
2015-01-20AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14
2015-01-20PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14
2014-10-14AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14
2014-10-14GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2014-10-09AP01DIRECTOR APPOINTED MR JOHN ANTHONY JACKSON
2014-10-08AP03SECRETARY APPOINTED ALINE ANNE CAMPBELL
2014-09-19TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW ARMITAGE
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 501100000
2014-05-27AR0111/04/14 FULL LIST
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR GERARD TYLER
2013-08-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13
2013-08-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13
2013-08-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13
2013-08-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13
2013-05-13AR0111/04/13 FULL LIST
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-13AR0111/04/12 FULL LIST
2012-01-27AP01DIRECTOR APPOINTED MR MARK JAMES DOVEY
2012-01-09AP01DIRECTOR APPOINTED MS BRONAGH KENNEDY
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR KERRY PORRITT
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-01AP01DIRECTOR APPOINTED MR GERARD PETER TYLER
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SENIOR
2011-04-11AR0111/04/11 FULL LIST
2011-02-21TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BRIERLEY
2011-02-21AP03SECRETARY APPOINTED MR MATTHEW ARMITAGE
2010-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2010 FROM 2297 COVENTRY ROAD BIRMINGHAM B26 3PU
2010-09-02RES12VARYING SHARE RIGHTS AND NAMES
2010-09-02RES01ADOPT ARTICLES 13/08/2010
2010-09-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-25RES01ADOPT ARTICLES 13/08/2010
2010-05-07AR0111/04/10 FULL LIST
2010-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD PAUL BRIERLEY / 01/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL SENIOR / 01/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KERRY ANNE ABIGAIL PORRITT / 01/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CRAIG MCPHEELY / 01/02/2010
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KERRY ANNE ABIGAIL PORRITT / 01/04/2007
2009-10-06TM02APPOINTMENT TERMINATED, SECRETARY KERRY PORRITT
2009-10-06AP03SECRETARY APPOINTED MR RICHARD PAUL BRIERLEY
2009-08-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-06363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2008-10-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-14RES13SECTION 175(5) QUOTED' 25/09/2008
2008-04-23363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2007-09-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-11MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-06-11CERT11NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE
2007-06-11RES02REREG PLC-PRI 14/05/07
2007-06-1153APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2007-05-16363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-05-01288aNEW DIRECTOR APPOINTED
2007-05-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-01288bDIRECTOR RESIGNED
2007-05-01288aNEW DIRECTOR APPOINTED
2007-05-01288bDIRECTOR RESIGNED
2007-05-01288bSECRETARY RESIGNED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-03AAINTERIM ACCOUNTS MADE UP TO 04/09/06
2006-09-28RES12VARYING SHARE RIGHTS AND NAMES
2006-05-05363sRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2006-02-23AUDAUDITOR'S RESIGNATION
2006-02-07288aNEW SECRETARY APPOINTED
2006-02-07288aNEW DIRECTOR APPOINTED
2006-02-06288bDIRECTOR RESIGNED
2006-02-06288bSECRETARY RESIGNED
2006-01-03288aNEW DIRECTOR APPOINTED
2005-12-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SEVERN TRENT (W&S) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SEVERN TRENT (W&S) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SEVERN TRENT (W&S) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of SEVERN TRENT (W&S) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEVERN TRENT (W&S) LIMITED
Trademarks
We have not found any records of SEVERN TRENT (W&S) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEVERN TRENT (W&S) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SEVERN TRENT (W&S) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SEVERN TRENT (W&S) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEVERN TRENT (W&S) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEVERN TRENT (W&S) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.