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

SEVERN TRENT GREEN POWER LIMITED

THE STABLES, RADFORD, CHIPPING NORTON, OX7 4EB,
Company Registration Number
04501557
Private Limited Company
Active

Company Overview

About Severn Trent Green Power Ltd
SEVERN TRENT GREEN POWER LIMITED was founded on 2002-08-01 and has its registered office in Chipping Norton. The organisation's status is listed as "Active". Severn Trent Green Power Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SEVERN TRENT GREEN POWER LIMITED
 
Legal Registered Office
THE STABLES
RADFORD
CHIPPING NORTON
OX7 4EB
Other companies in CV1
 
Previous Names
SEVEN TRENT GREEN POWER LIMITED30/03/2009
SMARTMETER LIMITED30/03/2009
Filing Information
Company Number 04501557
Company ID Number 04501557
Date formed 2002-08-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts GROUP
Last Datalog update: 2024-04-07 05:15:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEVERN TRENT GREEN POWER 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.
Companies with same name SEVERN TRENT GREEN POWER LIMITED
The following companies were found which have the same name as SEVERN TRENT GREEN POWER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SEVERN TRENT GREEN POWER (ARDLEY) LIMITED THE STABLES, RADFORD CHIPPING NORTON OXFORDSHIRE OX7 4EB Active Company formed on the 2006-05-05
SEVERN TRENT GREEN POWER (CW) LIMITED THE STABLES RADFORD CHIPPING NORTON OXFORDSHIRE OX7 4EB Active Company formed on the 2012-03-08
SEVERN TRENT GREEN POWER (HERTFORDSHIRE) LIMITED THE STABLES RADFORD CHIPPING NORTON OX7 4EB Active Company formed on the 2008-12-11
SEVERN TRENT GREEN POWER (RBWM) LIMITED THE STABLES RADFORD CHIPPING NORTON OXFORDSHIRE OX7 4EB Active Company formed on the 2010-07-26
SEVERN TRENT GREEN POWER (WALLINGFORD) LIMITED THE STABLES RADFORD CHIPPING NORTON OXFORDSHIRE OX7 4EB Active Company formed on the 2011-06-16
SEVERN TRENT GREEN POWER (WEST LONDON) LIMITED THE STABLES RADFORD CHIPPING NORTON OXON OX7 4EB Active Company formed on the 2012-11-27
SEVERN TRENT GREEN POWER BIOGAS LIMITED THE STABLES RADFORD CHIPPING NORTON OXFORDSHIRE OX7 4EB Active Company formed on the 2008-07-28
SEVERN TRENT GREEN POWER COMPOSTING LIMITED THE STABLES RADFORD CHIPPING NORTON OXFORDSHIRE OX7 4EB Active Company formed on the 2003-10-09
SEVERN TRENT GREEN POWER GROUP LIMITED The Stables Radford Chipping Norton OXFORDSHIRE OX7 4EB Active Company formed on the 2009-07-21
SEVERN TRENT GREEN POWER (ANDIGESTION) LIMITED THE STABLES RADFORD CHIPPING NORTON OX7 4EB Active Company formed on the 1984-09-12
SEVERN TRENT GREEN POWER (CASSINGTON) LIMITED THE STABLES RADFORD CHIPPING NORTON OXFORDSHIRE OX7 4EB Active Company formed on the 2008-04-01
SEVERN TRENT GREEN POWER (NORTH LONDON) LIMITED THE STABLES RADFORD CHIPPING NORTON OXFORDSHIRE OX7 4EB Active Company formed on the 2015-07-16
SEVERN TRENT GREEN POWER (BRIDGEND) LIMITED THE STABLES RADFORD CHIPPING NORTON OX7 4EB Active Company formed on the 2015-07-16
SEVERN TRENT GREEN POWER HOLDINGS LIMITED THE STABLES RADFORD CHIPPING NORTON OXFORDSHIRE OX7 4EB Active Company formed on the 2015-08-18

Company Officers of SEVERN TRENT GREEN POWER LIMITED

Current Directors
Officer Role Date Appointed
GEMMA EAGLE
Company Secretary 2016-10-03
NEIL CORRIGALL
Director 2017-10-02
ROBERT CRAIG MCPHEELY
Director 2007-04-01
ANDREW PATRICK SMITH
Director 2015-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GORDON BAXTER
Director 2015-08-11 2017-10-02
KRISTIN ANN GARRETT
Company Secretary 2014-08-06 2016-10-03
MARK JAMES DOVEY
Director 2012-01-23 2015-08-11
JOHN ANTHONY JACKSON
Director 2014-08-06 2015-08-11
SIMON COCKS
Director 2011-06-10 2015-04-24
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
MARTIN JAMES KANE
Director 2009-09-21 2011-08-04
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 2002-08-01 2007-03-31
ST CORPORATE DIRECTOR LIMITED
Director 2006-03-10 2007-03-31
PETER PEERS DAVIES
Director 2002-08-01 2006-02-01
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2002-08-01 2002-08-01
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2002-08-01 2002-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL CORRIGALL SEVERN TRENT WIND POWER LIMITED Director 2017-10-02 CURRENT 2011-08-16 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 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 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 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 SYSTEMS LIMITED Director 2007-04-01 CURRENT 1989-06-13 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT HOME SERVICES LIMITED Director 2007-04-01 CURRENT 1991-07-05 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY UKTALKS LIMITED Director 2007-04-01 CURRENT 2000-02-17 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT (W&S) LIMITED Director 2007-04-01 CURRENT 2000-05-16 Active
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 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 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 CITY ANALYTICAL SERVICES LTD Director 2007-04-01 CURRENT 1986-08-28 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 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 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 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
ANDREW PATRICK SMITH ETWALL LAND LIMITED Director 2016-11-14 CURRENT 2011-03-10 Active
ANDREW PATRICK SMITH MIDLANDS LAND PORTFOLIO LIMITED Director 2016-11-14 CURRENT 2011-03-10 Active
ANDREW PATRICK SMITH WATER PLUS SELECT LIMITED Director 2016-06-01 CURRENT 1998-02-17 Active
ANDREW PATRICK SMITH WATER PLUS LIMITED Director 2016-06-01 CURRENT 2001-01-15 Active
ANDREW PATRICK SMITH WATER PLUS GROUP LIMITED Director 2016-06-01 CURRENT 2016-02-18 Active
ANDREW PATRICK SMITH SEVERN TRENT WIND POWER LIMITED Director 2015-08-11 CURRENT 2011-08-16 Active
ANDREW PATRICK SMITH DIPLOMA PLC Director 2015-02-10 CURRENT 1999-12-24 Active

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
2024-04-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2024-02-29APPOINTMENT TERMINATED, DIRECTOR NEIL GORDON POLLINGTON
2024-01-02REGISTERED OFFICE CHANGED ON 02/01/24 FROM Severn Trent Centre 2 st John's Street Coventry CV1 2LZ
2023-12-01CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-10-18APPOINTMENT TERMINATED, DIRECTOR ROBERT CRAIG MCPHEELY
2023-05-03APPOINTMENT TERMINATED, DIRECTOR HELEN MARIE MILES
2023-05-03DIRECTOR APPOINTED MR JAMES JOHN JESIC
2023-04-19DIRECTOR APPOINTED MR CHRIS GILES
2023-04-06DIRECTOR APPOINTED MRS SARAH LOUISE BRADLEY
2023-04-04APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALASDAIR NORVAL WILLIAMSON
2023-01-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-10-11AP01DIRECTOR APPOINTED MR NEIL GORDON POLLINGTON
2021-03-26SH0124/03/21 STATEMENT OF CAPITAL GBP 227860218
2021-02-22CH01Director's details changed for Mr Michael Alasdair Norval Williamson on 2021-02-06
2021-02-03AP01DIRECTOR APPOINTED MR CHRISTER ERIC STOYELL
2021-02-01AP01DIRECTOR APPOINTED MR MICHAEL ALASDAIR NORVAL WILLIAMSON
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CORRIGALL
2020-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-07-07AP01DIRECTOR APPOINTED MRS HELEN MARIE MILES
2020-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PATRICK SMITH
2020-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-10-22AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-31LATEST SOC31/08/18 STATEMENT OF CAPITAL;GBP 102209729
2018-08-31SH0130/08/18 STATEMENT OF CAPITAL GBP 102209729
2018-02-14CC04Statement of company's objects
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GORDON BAXTER
2017-10-05AP01DIRECTOR APPOINTED NEIL CORRIGALL
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-06TM02Termination of appointment of Kristin Ann Garrett on 2016-10-03
2016-10-06AP03Appointment of Mrs Gemma Eagle as company secretary on 2016-10-03
2016-02-08AR0106/02/16 ANNUAL RETURN FULL LIST
2015-11-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-13AP01DIRECTOR APPOINTED MR ANDREW PATRICK SMITH
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JACKSON
2015-08-13AP01DIRECTOR APPOINTED MR PAUL GORDON BAXTER
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK DOVEY
2015-07-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COCKS
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-06AR0106/02/15 ANNUAL RETURN FULL LIST
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-06AR0111/12/14 ANNUAL RETURN FULL LIST
2014-10-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-23AP03Appointment of Kristin Ann Garrett as company secretary on 2014-08-06
2014-09-19TM02Termination of appointment of Matthew Armitage on 2014-09-03
2014-08-29AP01DIRECTOR APPOINTED MR JOHN ANTHONY JACKSON
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR GERARD TYLER
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-07AR0111/12/13 FULL LIST
2013-08-14AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-09AR0111/12/12 FULL LIST
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-27AP01DIRECTOR APPOINTED MR MARK JAMES DOVEY
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR KERRY PORRITT
2012-01-06AR0111/12/11 FULL LIST
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SENIOR
2011-11-01AP01DIRECTOR APPOINTED MR GERARD PETER TYLER
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN KANE
2011-06-14AP01DIRECTOR APPOINTED MR SIMON COCKS
2011-02-21TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BRIERLEY
2011-02-21AP03SECRETARY APPOINTED MR MATTHEW ARMITAGE
2010-12-16AR0111/12/10 FULL LIST
2010-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2010 FROM 2297 COVENTRY ROAD BIRMINGHAM WEST MIDLANDS B26 3PU
2010-09-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-20RES01ADOPT ARTICLES 29/04/2010
2010-05-07AR0111/04/10 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL SENIOR / 01/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CRAIG MCPHEELY / 01/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KERRY ANNE ABIGAIL PORRITT / 01/02/2010
2010-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD PAUL BRIERLEY / 01/02/2010
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES KANE / 15/12/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KERRY ANNE ABIGAIL PORRITT / 01/04/2007
2009-10-08AP01DIRECTOR APPOINTED MR MARTIN JAMES KANE
2009-10-06TM02APPOINTMENT TERMINATED, SECRETARY KERRY PORRITT
2009-10-06AP03SECRETARY APPOINTED MR RICHARD PAUL BRIERLEY
2009-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-05-01363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-04-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-07123GBP NC 2000000/3999900 27/03/09
2009-04-07RES13ALLOT SECURITIES UP TO £2,000,000 27/03/2009
2009-04-07ELRESS80A AUTH TO ALLOT SEC 27/03/2009
2009-04-07RES04GBP NC 100/2000000 27/03/2009
2009-03-28CERTNMCOMPANY NAME CHANGED SMARTMETER LIMITED CERTIFICATE ISSUED ON 30/03/09
2008-10-16AAACCOUNTS OF DORMANT COMPANY 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
2007-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-05-02363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-05-01288aNEW DIRECTOR APPOINTED
2007-05-01288bSECRETARY RESIGNED
2007-05-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-01288aNEW DIRECTOR APPOINTED
2007-05-01288bDIRECTOR RESIGNED
2007-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-24363aRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2006-03-15288aNEW DIRECTOR APPOINTED
2006-02-06288bDIRECTOR RESIGNED
2006-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-29363aRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2005-04-29288cDIRECTOR'S PARTICULARS CHANGED
2004-10-07288cSECRETARY'S PARTICULARS CHANGED
2004-08-05363aRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to SEVERN TRENT GREEN POWER 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 GREEN POWER 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 GREEN POWER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Intangible Assets
Patents
We have not found any records of SEVERN TRENT GREEN POWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEVERN TRENT GREEN POWER LIMITED
Trademarks
We have not found any records of SEVERN TRENT GREEN POWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEVERN TRENT GREEN POWER 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 (35110 - Production of electricity) as SEVERN TRENT GREEN POWER LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SEVERN TRENT GREEN POWER 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 GREEN POWER 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 GREEN POWER 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.