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

SEVERN TRENT GREEN POWER BIOGAS LIMITED

THE STABLES, RADFORD, CHIPPING NORTON, OXFORDSHIRE, OX7 4EB,
Company Registration Number
06657846
Private Limited Company
Active

Company Overview

About Severn Trent Green Power Biogas Ltd
SEVERN TRENT GREEN POWER BIOGAS LIMITED was founded on 2008-07-28 and has its registered office in Chipping Norton. The organisation's status is listed as "Active". Severn Trent Green Power Biogas Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SEVERN TRENT GREEN POWER BIOGAS LIMITED
 
Legal Registered Office
THE STABLES
RADFORD
CHIPPING NORTON
OXFORDSHIRE
OX7 4EB
Other companies in OX7
 
Previous Names
AGRIVERT BIOGAS LIMITED29/03/2019
Filing Information
Company Number 06657846
Company ID Number 06657846
Date formed 2008-07-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts FULL
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 BIOGAS 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 BIOGAS 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 2008-07-28
HARRY GEORGE WATERS
Director 2014-07-30
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
JAMES ALEXANDER WALDORF ASTOR
Director 2008-07-28 2014-01-31
ROBERT ANGUS BUCHANAN MCGRIGOR
Company Secretary 2008-07-28 2010-04-16
ROBERT ANGUS BUCHANAN MCGRIGOR
Director 2008-07-28 2010-04-16
DAVID VENUS & COMPANY LLP
Company Secretary 2008-07-28 2008-07-28
SLC CORPORATE SERVICES LIMITED
Director 2008-07-28 2008-07-28

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 COMPOSTING LIMITED Director 2015-04-07 CURRENT 2003-10-09 Active
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 (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 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 SEVERN TRENT GREEN POWER COMPOSTING LIMITED Director 2004-01-22 CURRENT 2003-10-09 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 COMPOSTING LIMITED Director 2015-08-20 CURRENT 2003-10-09 Active
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 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
2024-03-26FULL ACCOUNTS MADE UP TO 31/03/23
2024-02-29APPOINTMENT TERMINATED, DIRECTOR NEIL GORDON POLLINGTON
2024-01-03Second filing of capital allotment of shares GBP3,034,152
2023-10-18APPOINTMENT TERMINATED, DIRECTOR ROBERT CRAIG MCPHEELY
2023-09-2231/03/23 STATEMENT OF CAPITAL GBP 5956051
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 2908751
2023-04-19DIRECTOR APPOINTED MR CHRIS GILES
2023-04-06DIRECTOR APPOINTED MRS SARAH LOUISE BRADLEY
2023-04-04APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALASDAIR NORVAL WILLIAMSON
2023-01-12FULL ACCOUNTS MADE UP TO 31/03/22
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2022-01-05FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-05AAFULL ACCOUNTS MADE UP TO 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
2021-01-04AAFULL ACCOUNTS MADE UP TO 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
2020-01-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-01-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-23PSC07CESSATION OF AGRIVERT GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-10-23PSC07CESSATION OF AGRIVERT GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES
2019-08-09PSC02Notification of Severn Trent Green Power Group Limited as a person with significant control on 2016-04-06
2019-08-09PSC02Notification of Severn Trent Green Power Group Limited as a person with significant control on 2016-04-06
2019-07-29AD03Registers moved to registered inspection location of Severn Trent Centre 2 st Johns Street Coventry CV1 2LZ
2019-07-29AD03Registers moved to registered inspection location of Severn Trent Centre 2 st Johns Street Coventry CV1 2LZ
2019-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 066578460007
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 066578460006
2018-12-27AD02Register inspection address changed to Severn Trent Centre 2 st Johns Street Coventry CV1 2LZ
2018-12-27PSC07CESSATION OF AGRIVERT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-27PSC02Notification of Agrivert Group Limited as a person with significant control on 2018-08-29
2018-12-27AA01Current accounting period extended from 31/12/18 TO 31/03/19
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR HARRY GEORGE WATERS
2018-12-05TM02Termination of appointment of Philip James Earl on 2018-11-30
2018-12-05AP03Appointment of Ms Gemma Eagle as company secretary on 2018-11-30
2018-12-05AP01DIRECTOR APPOINTED MR ROBERT CRAIG MCPHEELY
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES
2018-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES
2017-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 066578460006
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2015-09-07RES13FACILITIES AGREEMENT 18/08/2015
2015-09-07RES01ADOPT ARTICLES 07/09/15
2015-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 066578460005
2015-08-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066578460002
2015-08-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066578460003
2015-08-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066578460004
2015-08-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-21AR0107/08/15 FULL LIST
2015-05-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-09AP03SECRETARY APPOINTED MR PHILIP JAMES EARL
2015-04-09AP01DIRECTOR APPOINTED MR PHILIP JAMES EARL
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL HUNT
2015-04-09TM02APPOINTMENT TERMINATED, SECRETARY RUSSELL HUNT
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-29AR0107/08/14 FULL LIST
2014-08-13AP01DIRECTOR APPOINTED MR HARRY GEORGE WATERS
2014-05-08MR07PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE 066578460002
2014-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ASTOR
2013-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 066578460004
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-07AR0107/08/13 FULL LIST
2013-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH BUCHANAN ALEXANDER MADDAN / 04/02/2013
2013-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER WALDORF ASTOR / 01/10/2009
2013-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 066578460003
2013-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 066578460002
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-01AR0128/07/12 FULL LIST
2012-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JAMES HUNT / 05/04/2012
2012-06-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-17AR0128/07/11 FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-23AR0128/07/10 FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER WALDORF ASTOR / 28/07/2010
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
2009-09-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-24363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-07-06288aSECRETARY APPOINTED ROBERT ANGUS BUCHANAN MCGRIGOR
2009-07-04225PREVSHO FROM 31/07/2009 TO 31/12/2008
2008-09-15288bAPPOINTMENT TERMINATED SECRETARY DAVID VENUS & COMPANY LLP
2008-09-15288bAPPOINTMENT TERMINATED DIRECTOR SLC CORPORATE SERVICES LIMITED
2008-09-15287REGISTERED OFFICE CHANGED ON 15/09/2008 FROM THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM
2008-09-15288aDIRECTOR APPOINTED RALPH BUCHANAN ALEXANDER MADDAN
2008-09-15288aDIRECTOR APPOINTED ROBERT ANGUS BUCHANAN MCGRIGOR
2008-09-15288aDIRECTOR APPOINTED JAMES ALEXANDER WALDORF ASTOR
2008-07-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BIOGAS 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 BIOGAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-18 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-08-20 Outstanding GRAVIS CAPITAL PARTNERS LLP (AS SECURITY AGENT)
2013-12-12 Satisfied DOMINIQUE FOUBERT
2013-05-10 Satisfied SQN ASSETS NO. 1 LIMITED
2013-05-10 Satisfied SQN ASSETS NO. 1 LIMITED
LEGAL CHARGE OVER SHARES 2012-06-12 Satisfied EDWARD LLIFFE
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 BIOGAS LIMITED

Intangible Assets
Patents
We have not found any records of SEVERN TRENT GREEN POWER BIOGAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEVERN TRENT GREEN POWER BIOGAS LIMITED
Trademarks
We have not found any records of SEVERN TRENT GREEN POWER BIOGAS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SEVERN TRENT GREEN POWER BIOGAS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Oxfordshire County Council 2014-10 GBP £48,887 Private Contractors
Oxfordshire County Council 2014-9 GBP £47,011 Private Contractors
Oxfordshire County Council 2014-8 GBP £52,429 Private Contractors
Oxfordshire County Council 2014-7 GBP £101,222 Private Contractors
Oxfordshire County Council 2014-6 GBP £49,555 Private Contractors
Oxfordshire County Council 2014-5 GBP £45,845 Private Contractors
Oxfordshire County Council 2014-4 GBP £45,880 Private Contractors
Oxfordshire County Council 2014-3 GBP £61,106
Oxfordshire County Council 2014-1 GBP £101,495
Oxfordshire County Council 2013-12 GBP £53,551
Oxfordshire County Council 2013-11 GBP £45,164
Oxfordshire County Council 2013-10 GBP £47,735
Oxfordshire County Council 2013-9 GBP £50,558
Oxfordshire County Council 2013-8 GBP £8,670
Oxfordshire County Council 2013-7 GBP £136,829
Oxfordshire County Council 2013-5 GBP £44,877
Oxfordshire County Council 2013-4 GBP £48,279
Oxfordshire County Council 2013-3 GBP £53,867
Oxfordshire County Council 2013-2 GBP £46,629
Oxfordshire County Council 2013-1 GBP £3,384
Oxfordshire County Council 2012-12 GBP £47,988 Private Contractors
Oxfordshire County Council 2012-11 GBP £47,846 Private Contractors
Oxfordshire County Council 2012-10 GBP £89,320 Private Contractors
Oxfordshire County Council 2012-8 GBP £47,304 Private Contractors
Oxfordshire County Council 2012-7 GBP £64,244 Private Contractors
Oxfordshire County Council 2012-6 GBP £62,036 Private Contractors
Oxfordshire County Council 2012-5 GBP £78,657 Private Contractors
Oxfordshire County Council 2012-4 GBP £33,356 Private Contractors
Oxfordshire County Council 2012-3 GBP £30,656 Private Contractors
Oxfordshire County Council 2012-2 GBP £42,158 Private Contractors
Oxfordshire County Council 2012-1 GBP £33,576 Private Contractors
Oxfordshire County Council 2011-12 GBP £49,417 Private Contractors
Oxfordshire County Council 2011-11 GBP £86,449 Private Contractors
Oxfordshire County Council 2011-10 GBP £11,985 Private Contractors
Oxfordshire County Council 2011-9 GBP £47,870 Private Contractors
Oxfordshire County Council 2011-8 GBP £96,778 Private Contractors
Oxfordshire County Council 2011-7 GBP £14,454 Private Contractors
Oxfordshire County Council 2011-6 GBP £33,261 Private Contractors
Oxfordshire County Council 2011-5 GBP £99,962 Private Contractors
Oxfordshire County Council 2011-3 GBP £104,529 Private Contractors
Oxfordshire County Council 2011-2 GBP £55,589 Private Contractors
Oxfordshire County Council 2011-1 GBP £38,084 Private Contractors
Oxfordshire County Council 2010-12 GBP £54,858 Private Contractors
Oxfordshire County Council 2010-11 GBP £30,249 Private Contractors

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

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