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

SEVERN TRENT GREEN POWER COMPOSTING LIMITED

The Stables, Radford, Chipping Norton, OXFORDSHIRE, OX7 4EB,
Company Registration Number
04927756
Private Limited Company
Active

Company Overview

About Severn Trent Green Power Composting Ltd
SEVERN TRENT GREEN POWER COMPOSTING LIMITED was founded on 2003-10-09 and has its registered office in Chipping Norton. The organisation's status is listed as "Active". Severn Trent Green Power Composting 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 GREEN POWER COMPOSTING LIMITED
 
Legal Registered Office
The Stables
Radford
Chipping Norton
OXFORDSHIRE
OX7 4EB
Other companies in OX7
 
Previous Names
AGRIVERT COMPOSTING LIMITED29/03/2019
Filing Information
Company Number 04927756
Company ID Number 04927756
Date formed 2003-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-07-12
Return next due 2024-07-26
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-12 13:54:03
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 COMPOSTING 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 GREEN POWER COMPOSTING LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JAMES EARL
Company Secretary 2015-04-07
PHILIP JAMES EARL
Director 2015-04-07
RALPH BUCHANAN ALEXANDER MADDAN
Director 2004-01-22
HARRY GEORGE WATERS
Director 2015-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL JAMES HUNT
Company Secretary 2010-04-29 2015-04-07
RUSSELL JAMES HUNT
Director 2010-04-29 2015-04-07
ROBERT ANGUS BUCHANAN MCGRIGOR
Company Secretary 2004-11-30 2010-04-16
ROBERT ANGUS BUCHANAN MCGRIGOR
Director 2004-11-30 2010-04-16
PAUL KIRWIN PARTRIDGE
Company Secretary 2004-01-22 2004-11-30
PAUL KIRWIN PARTRIDGE
Director 2004-01-22 2004-11-30
CREDITREFORM (SECRETARIES) LIMITED
Company Secretary 2003-10-09 2004-01-22
CREDITREFORM LIMITED
Director 2003-10-09 2004-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JAMES EARL AGRIVERT (FARMS) LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active - Proposal to Strike off
PHILIP JAMES EARL KINGSTON COMPOSTING LIMITED Director 2015-09-01 CURRENT 2007-06-08 Dissolved 2016-04-12
PHILIP JAMES EARL SEVERN TRENT GREEN POWER HOLDINGS LIMITED Director 2015-08-18 CURRENT 2015-08-18 Active
PHILIP JAMES EARL SEVERN TRENT GREEN POWER (NORTH LONDON) LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
PHILIP JAMES EARL SEVERN TRENT GREEN POWER (BRIDGEND) LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
PHILIP JAMES EARL SEVERN TRENT GREEN POWER (CASSINGTON) LIMITED Director 2015-04-08 CURRENT 2008-04-01 Active
PHILIP JAMES EARL SEVERN TRENT GREEN POWER (WALLINGFORD) LIMITED Director 2015-04-08 CURRENT 2011-06-16 Active
PHILIP JAMES EARL SEVERN TRENT GREEN POWER (WEST LONDON) LIMITED Director 2015-04-08 CURRENT 2012-11-27 Active
PHILIP JAMES EARL AGRIVERT OXFORDSHIRE LIMITED Director 2015-04-07 CURRENT 2006-06-02 Dissolved 2017-08-29
PHILIP JAMES EARL AGRIVERT (BUCKS) LIMITED Director 2015-04-07 CURRENT 2007-03-27 Dissolved 2017-08-29
PHILIP JAMES EARL SEVERN TRENT GREEN POWER GROUP LIMITED Director 2015-04-07 CURRENT 2009-07-21 Active
PHILIP JAMES EARL AGRIVERT LIMITED Director 2015-04-07 CURRENT 1994-01-06 Active
PHILIP JAMES EARL SEVERN TRENT GREEN POWER (HERTFORDSHIRE) LIMITED Director 2015-04-07 CURRENT 2008-12-11 Active
PHILIP JAMES EARL SEVERN TRENT GREEN POWER (RBWM) LIMITED Director 2015-04-07 CURRENT 2010-07-26 Active
PHILIP JAMES EARL SEVERN TRENT GREEN POWER (ARDLEY) LIMITED Director 2015-04-07 CURRENT 2006-05-05 Active
PHILIP JAMES EARL SEVERN TRENT GREEN POWER BIOGAS LIMITED Director 2015-04-07 CURRENT 2008-07-28 Active
PHILIP JAMES EARL SEVERN TRENT GREEN POWER (CW) LIMITED Director 2015-04-07 CURRENT 2012-03-08 Active
RALPH BUCHANAN ALEXANDER MADDAN THE ASSOCIATION FOR RENEWABLE ENERGY AND CLEAN TECHNOLOGY Director 2017-09-09 CURRENT 2001-06-26 Active
RALPH BUCHANAN ALEXANDER MADDAN AGRIVERT (FARMS) LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active - Proposal to Strike off
RALPH BUCHANAN ALEXANDER MADDAN SEVERN TRENT GREEN POWER (CASSINGTON) LIMITED Director 2015-08-20 CURRENT 2008-04-01 Active
RALPH BUCHANAN ALEXANDER MADDAN SEVERN TRENT GREEN POWER (WALLINGFORD) LIMITED Director 2015-08-20 CURRENT 2011-06-16 Active
RALPH BUCHANAN ALEXANDER MADDAN SEVERN TRENT GREEN POWER (NORTH LONDON) LIMITED Director 2015-08-20 CURRENT 2015-07-16 Active
RALPH BUCHANAN ALEXANDER MADDAN SEVERN TRENT GREEN POWER (BRIDGEND) LIMITED Director 2015-08-20 CURRENT 2015-07-16 Active
RALPH BUCHANAN ALEXANDER MADDAN SEVERN TRENT GREEN POWER HOLDINGS LIMITED Director 2015-08-18 CURRENT 2015-08-18 Active
RALPH BUCHANAN ALEXANDER MADDAN SEVERN TRENT GREEN POWER (WEST LONDON) LIMITED Director 2014-02-04 CURRENT 2012-11-27 Active
RALPH BUCHANAN ALEXANDER MADDAN SEVERN TRENT GREEN POWER (RBWM) LIMITED Director 2011-08-04 CURRENT 2010-07-26 Active
RALPH BUCHANAN ALEXANDER MADDAN SEVERN TRENT GREEN POWER GROUP LIMITED Director 2009-11-12 CURRENT 2009-07-21 Active
RALPH BUCHANAN ALEXANDER MADDAN SEVERN TRENT GREEN POWER BIOGAS LIMITED Director 2008-07-28 CURRENT 2008-07-28 Active
RALPH BUCHANAN ALEXANDER MADDAN KINGSTON COMPOSTING LIMITED Director 2007-06-08 CURRENT 2007-06-08 Dissolved 2016-04-12
RALPH BUCHANAN ALEXANDER MADDAN AGRIVERT (BUCKS) LIMITED Director 2007-03-27 CURRENT 2007-03-27 Dissolved 2017-08-29
RALPH BUCHANAN ALEXANDER MADDAN AGRIVERT OXFORDSHIRE LIMITED Director 2006-06-02 CURRENT 2006-06-02 Dissolved 2017-08-29
RALPH BUCHANAN ALEXANDER MADDAN SEVERN TRENT GREEN POWER (ARDLEY) LIMITED Director 2006-05-05 CURRENT 2006-05-05 Active
RALPH BUCHANAN ALEXANDER MADDAN AGRIVERT LIMITED Director 1994-01-14 CURRENT 1994-01-06 Active
HARRY GEORGE WATERS AGRIVERT (FARMS) LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active - Proposal to Strike off
HARRY GEORGE WATERS AGRIVERT OXFORDSHIRE LIMITED Director 2015-08-20 CURRENT 2006-06-02 Dissolved 2017-08-29
HARRY GEORGE WATERS SEVERN TRENT GREEN POWER GROUP LIMITED Director 2015-08-20 CURRENT 2009-07-21 Active
HARRY GEORGE WATERS SEVERN TRENT GREEN POWER HOLDINGS LIMITED Director 2015-08-20 CURRENT 2015-08-18 Active
HARRY GEORGE WATERS SEVERN TRENT GREEN POWER (HERTFORDSHIRE) LIMITED Director 2015-08-20 CURRENT 2008-12-11 Active
HARRY GEORGE WATERS SEVERN TRENT GREEN POWER (ARDLEY) LIMITED Director 2015-08-20 CURRENT 2006-05-05 Active
HARRY GEORGE WATERS SEVERN TRENT GREEN POWER (NORTH LONDON) LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
HARRY GEORGE WATERS SEVERN TRENT GREEN POWER (BRIDGEND) LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
HARRY GEORGE WATERS SEVERN TRENT GREEN POWER BIOGAS LIMITED Director 2014-07-30 CURRENT 2008-07-28 Active
HARRY GEORGE WATERS FARRINGDON HOLD LIMITED Director 2014-04-15 CURRENT 2014-04-15 Dissolved 2015-06-03
HARRY GEORGE WATERS BROMPTON 35 LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active
HARRY GEORGE WATERS SEVERN TRENT GREEN POWER (CASSINGTON) LIMITED Director 2014-01-27 CURRENT 2008-04-01 Active
HARRY GEORGE WATERS SEVERN TRENT GREEN POWER (WALLINGFORD) LIMITED Director 2014-01-27 CURRENT 2011-06-16 Active
HARRY GEORGE WATERS SEVERN TRENT GREEN POWER (WEST LONDON) LIMITED Director 2012-11-27 CURRENT 2012-11-27 Active
HARRY GEORGE WATERS FARRINGDON PROPERTY TRUST LIMITED Director 2012-06-01 CURRENT 1938-05-12 Liquidation
HARRY GEORGE WATERS NORTON SECURITIES LIMITED Director 2012-06-01 CURRENT 2007-10-30 Active - Proposal to Strike off
HARRY GEORGE WATERS SEVERN TRENT GREEN POWER (CW) LIMITED Director 2012-04-25 CURRENT 2012-03-08 Active
HARRY GEORGE WATERS SEVERN TRENT GREEN POWER (RBWM) LIMITED Director 2011-08-04 CURRENT 2010-07-26 Active
HARRY GEORGE WATERS AGRIVERT (BUCKS) LIMITED Director 2007-03-27 CURRENT 2007-03-27 Dissolved 2017-08-29
HARRY GEORGE WATERS AGRIVERT LIMITED Director 2005-09-27 CURRENT 1994-01-06 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
2024-03-12Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-03-12Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-03-12Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-03-12Audit exemption subsidiary accounts made up to 2023-03-31
2024-02-29APPOINTMENT TERMINATED, DIRECTOR NEIL GORDON POLLINGTON
2023-11-30Second filing of capital allotment of shares GBP2,881,731
2023-10-24Change of details for Agrivert Group Limited as a person with significant control on 2019-03-29
2023-10-18APPOINTMENT TERMINATED, DIRECTOR ROBERT CRAIG MCPHEELY
2023-09-2231/03/23 STATEMENT OF CAPITAL GBP 5172307
2023-07-12CONFIRMATION STATEMENT MADE ON 12/07/23, WITH UPDATES
2023-05-03APPOINTMENT TERMINATED, DIRECTOR HELEN MARIE MILES
2023-05-03DIRECTOR APPOINTED MR JAMES JOHN JESIC
2023-04-2131/03/23 STATEMENT OF CAPITAL GBP 2553630
2023-04-19DIRECTOR APPOINTED MR CHRIS GILES
2023-04-11DIRECTOR APPOINTED MRS SARAH LOUISE BRADLEY
2023-04-04APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALASDAIR NORVAL WILLIAMSON
2023-01-31Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-12Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-12Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-12Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2022-01-05Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-05Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-05Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-05Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-10-11AP01DIRECTOR APPOINTED MR NEIL GORDON POLLINGTON
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
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
2021-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2020-07-08AP01DIRECTOR APPOINTED MRS HELEN MARIE MILES
2020-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PATRICK SMITH
2020-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PATRICK SMITH
2020-01-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES
2019-04-05AD03Registers moved to registered inspection location of Severn Trent Centre 2 st Johns Street Coventry CV1 2LZ
2019-04-04RES13Resolutions passed:
  • Change of company name 22/03/2019
  • ADOPT ARTICLES
2019-04-04CC04Statement of company's objects
2019-03-29RES15CHANGE OF COMPANY NAME 29/03/19
2019-03-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-12-31PSC02Notification of Agrivert Group Limited as a person with significant control on 2018-08-29
2018-12-28PSC07CESSATION OF AGRIVERT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-28AD02Register inspection address changed to Severn Trent Centre 2 st Johns Street Coventry CV1 2LZ
2018-12-28AA01Current accounting period extended from 31/12/18 TO 31/03/19
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR HARRY GEORGE WATERS
2018-12-05AP03Appointment of Ms Gemma Eagle as company secretary on 2018-11-30
2018-12-05TM02Termination of appointment of Philip James Earl on 2018-11-30
2018-12-05AP01DIRECTOR APPOINTED MR ROBERT CRAIG MCPHEELY
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES
2018-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES
2017-06-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-27AR0126/11/15 ANNUAL RETURN FULL LIST
2015-09-08AP01DIRECTOR APPOINTED MR HARRY GEORGE WATERS
2015-05-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-09AP03Appointment of Mr Philip James Earl as company secretary on 2015-04-07
2015-04-09AP01DIRECTOR APPOINTED MR PHILIP JAMES EARL
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL JAMES HUNT
2015-04-09TM02Termination of appointment of Russell James Hunt on 2015-04-07
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-26AR0126/11/14 FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-20AR0131/10/13 FULL LIST
2013-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH BUCHANAN ALEXANDER MADDAN / 04/02/2013
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-07AR0109/10/12 FULL LIST
2012-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JAMES HUNT / 05/04/2012
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-04AR0109/10/11 FULL LIST
2011-09-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-23AR0109/10/10 FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-12AP01DIRECTOR APPOINTED RUSSELL JAMES HUNT
2010-05-10AP03SECRETARY APPOINTED RUSSELL JAMES HUNT
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCGRIGOR
2010-05-05TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MCGRIGOR
2009-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-17MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2009-11-10AR0109/10/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANGUS BUCHANAN MCGRIGOR / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH BUCHANAN ALEXANDER MADDAN / 10/11/2009
2009-10-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-13AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-20363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-09-23AA31/12/07 TOTAL EXEMPTION FULL
2007-11-08363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-10-20363aRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-10-26363aRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-08-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-29363aRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-02-14225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2004-01-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-28288aNEW DIRECTOR APPOINTED
2004-01-28287REGISTERED OFFICE CHANGED ON 28/01/04 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP
2004-01-22288bDIRECTOR RESIGNED
2004-01-22288bSECRETARY RESIGNED
2003-10-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste




Licences & Regulatory approval
We could not find any licences issued to SEVERN TRENT GREEN POWER COMPOSTING 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 COMPOSTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE OF SHARES 2009-12-31 Outstanding TRIODOS BANK NV
FIXED CHARGE OF SHARES 2009-10-30 Outstanding TRIODOS BANK NV
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SEVERN TRENT GREEN POWER COMPOSTING LIMITED

Intangible Assets
Patents
We have not found any records of SEVERN TRENT GREEN POWER COMPOSTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEVERN TRENT GREEN POWER COMPOSTING LIMITED
Trademarks
We have not found any records of SEVERN TRENT GREEN POWER COMPOSTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEVERN TRENT GREEN POWER COMPOSTING 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 (38210 - Treatment and disposal of non-hazardous waste) as SEVERN TRENT GREEN POWER COMPOSTING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SEVERN TRENT GREEN POWER COMPOSTING 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 COMPOSTING 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 COMPOSTING 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.