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

SEVERN TRENT GREEN POWER (ANDIGESTION) LIMITED

THE STABLES, RADFORD, CHIPPING NORTON, OX7 4EB,
Company Registration Number
01847506
Private Limited Company
Active

Company Overview

About Severn Trent Green Power (andigestion) Ltd
SEVERN TRENT GREEN POWER (ANDIGESTION) LIMITED was founded on 1984-09-12 and has its registered office in Chipping Norton. The organisation's status is listed as "Active". Severn Trent Green Power (andigestion) Limited is a Private Limited Company registered in ENGLAND 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 (ANDIGESTION) LIMITED
 
Legal Registered Office
THE STABLES
RADFORD
CHIPPING NORTON
OX7 4EB
Other companies in SL6
 
Previous Names
ANDIGESTION LIMITED05/09/2023
Filing Information
Company Number 01847506
Company ID Number 01847506
Date formed 1984-09-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB876098474  
Last Datalog update: 2024-03-06 16:15:46
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 (ANDIGESTION) 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 (ANDIGESTION) LIMITED

Current Directors
Officer Role Date Appointed
JEREMY PAUL MALKINSON
Company Secretary 2004-02-11
MICHAEL ANDREW LOWE
Director 2006-06-07
JEREMY PAUL MALKINSON
Director 2002-08-14
PETER HERBERT PRIOR
Director 1991-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
JASON STANLEY RICHARD PRIOR
Director 2006-06-07 2012-03-01
CHARLES RICHARD STEPHEN LINK
Company Secretary 1991-10-24 2004-02-11
CHARLES RICHARD STEPHEN LINK
Director 2000-10-16 2004-02-11
ANDREW JOHN LIMBRICK
Director 1991-10-24 1994-01-12
DAVID CHARLES PIKE
Director 1991-10-24 1994-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY PAUL MALKINSON FOREVER FUELS LIMITED Company Secretary 2007-10-31 CURRENT 2007-05-08 Active
JEREMY PAUL MALKINSON GREEN HYDROGEN LIMITED Company Secretary 2006-03-24 CURRENT 2006-03-24 Active
JEREMY PAUL MALKINSON PERMAFUEL LIMITED Company Secretary 2006-02-28 CURRENT 2006-02-28 Active
JEREMY PAUL MALKINSON CLASSICAL RED LIMITED Company Secretary 2006-01-09 CURRENT 2005-05-20 Dissolved 2017-09-05
JEREMY PAUL MALKINSON SUMMERLEAZE LIMITED Company Secretary 2004-02-11 CURRENT 1983-07-12 Active
JEREMY PAUL MALKINSON FOREVER ENERGY LIMITED Company Secretary 2004-02-11 CURRENT 1969-06-17 Active
JEREMY PAUL MALKINSON SUMMERLEAZE WASTE LIMITED Company Secretary 2004-02-11 CURRENT 1946-09-07 Active
JEREMY PAUL MALKINSON LAKEVIEW PROPERTY DEVELOPMENTS LIMITED Company Secretary 2004-02-11 CURRENT 1982-08-18 Active
JEREMY PAUL MALKINSON CONNECTED PLACE LIMITED Company Secretary 1995-11-23 CURRENT 1995-11-23 Active
MICHAEL ANDREW LOWE GREEN HYDROGEN LIMITED Director 2006-03-24 CURRENT 2006-03-24 Active
MICHAEL ANDREW LOWE SUMMERLEAZE LIMITED Director 2002-12-19 CURRENT 1983-07-12 Active
JEREMY PAUL MALKINSON SUMMERLEAZE SPORT C.I.C. Director 2017-04-20 CURRENT 2017-04-20 Active
JEREMY PAUL MALKINSON GREEN HYDROGEN LIMITED Director 2006-03-24 CURRENT 2006-03-24 Active
JEREMY PAUL MALKINSON PERMAFUEL LIMITED Director 2006-02-28 CURRENT 2006-02-28 Active
JEREMY PAUL MALKINSON SUMMERLEAZE WASTE LIMITED Director 2002-08-14 CURRENT 1946-09-07 Active
JEREMY PAUL MALKINSON LAKEVIEW PROPERTY DEVELOPMENTS LIMITED Director 2000-10-16 CURRENT 1982-08-18 Active
JEREMY PAUL MALKINSON CONNECTED PLACE LIMITED Director 1998-06-18 CURRENT 1995-11-23 Active
JEREMY PAUL MALKINSON SUMMERLEAZE LIMITED Director 1996-02-01 CURRENT 1983-07-12 Active
PETER HERBERT PRIOR SUMMERLEAZE SPORT C.I.C. Director 2017-04-20 CURRENT 2017-04-20 Active
PETER HERBERT PRIOR EXCELLENT EDUCATION FOR EVERYONE LIMITED Director 2016-06-21 CURRENT 2016-06-21 Active
PETER HERBERT PRIOR ASSOCIATION OF ANAEROBIC DIGESTER OPERATORS Director 2015-03-11 CURRENT 2015-03-11 Active - Proposal to Strike off
PETER HERBERT PRIOR FOREVER FUELS LIMITED Director 2007-10-31 CURRENT 2007-05-08 Active
PETER HERBERT PRIOR GREEN HYDROGEN LIMITED Director 2006-03-24 CURRENT 2006-03-24 Active
PETER HERBERT PRIOR PERMAFUEL LIMITED Director 2006-02-28 CURRENT 2006-02-28 Active
PETER HERBERT PRIOR CLASSICAL RED LIMITED Director 2006-01-09 CURRENT 2005-05-20 Dissolved 2017-09-05
PETER HERBERT PRIOR HOLSWORTHY ENERGY SERVICES COMPANY LIMITED Director 2005-11-11 CURRENT 2005-11-11 Dissolved 2014-03-11
PETER HERBERT PRIOR BRITISH AGGREGATES ASSOCIATION Director 2002-07-06 CURRENT 2000-06-21 Active
PETER HERBERT PRIOR CONNECTED PLACE LIMITED Director 1996-06-14 CURRENT 1995-11-23 Active
PETER HERBERT PRIOR FOREVER ENERGY LIMITED Director 1991-12-26 CURRENT 1969-06-17 Active
PETER HERBERT PRIOR SUMMERLEAZE LIMITED Director 1991-10-24 CURRENT 1983-07-12 Active
PETER HERBERT PRIOR SUMMERLEAZE WASTE LIMITED Director 1991-10-24 CURRENT 1946-09-07 Active
PETER HERBERT PRIOR LAKEVIEW PROPERTY DEVELOPMENTS LIMITED Director 1991-10-24 CURRENT 1982-08-18 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Class 2 LGV DriverHolsworthyJob Title: LGV Driver (18T Box vehicle) Responsible to: Plant Manager/Business Development Manager Location: Holsworthy, Devon Job Purpose & Requirements: To2016-08-04

Jobs results powered by Indeed
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
2024-02-29APPOINTMENT TERMINATED, DIRECTOR NEIL GORDON POLLINGTON
2024-01-03Change of details for Severn Trent Green Power Limited as a person with significant control on 2024-01-02
2024-01-02REGISTERED OFFICE CHANGED ON 02/01/24 FROM Severn Trent Centre 2 st John's Street Coventry CV1 2LZ England
2023-12-01CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES
2023-10-18APPOINTMENT TERMINATED, DIRECTOR ROBERT CRAIG MCPHEELY
2023-09-20Memorandum articles filed
2023-09-12FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-05Termination of appointment of Jeremy Paul Malkinson on 2023-09-01
2023-09-05APPOINTMENT TERMINATED, DIRECTOR JEREMY PAUL MALKINSON
2023-09-05APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW LOWE
2023-09-05APPOINTMENT TERMINATED, DIRECTOR PETER HERBERT PRIOR
2023-09-05DIRECTOR APPOINTED MR CHRISTER ERIC STOYELL
2023-09-05DIRECTOR APPOINTED MR CHRIS GILES
2023-09-05DIRECTOR APPOINTED MR JAMES JOHN JESIC
2023-09-05DIRECTOR APPOINTED MR NEIL GORDON POLLINGTON
2023-09-05DIRECTOR APPOINTED MR ROBERT CRAIG MCPHEELY
2023-09-05DIRECTOR APPOINTED MS SARAH LOUISE BRADLEY
2023-09-05Appointment of Ms Gemma Eagle as company secretary on 2023-09-01
2023-09-05REGISTERED OFFICE CHANGED ON 05/09/23 FROM 7 Summerleaze Road Maidenhead Berkshire SL6 8SP
2023-09-05CESSATION OF SUMMERLEAZE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-09-05Notification of Severn Trent Green Power Limited as a person with significant control on 2023-09-01
2023-09-05Company name changed andigestion LIMITED\certificate issued on 05/09/23
2023-04-25CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-01-24Statement of company's objects
2023-01-24Change of share class name or designation
2023-01-24Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-01-24Memorandum articles filed
2023-01-13Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-01-08AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-31AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 018475060002
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 90
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 90
2016-06-08AR0131/03/16 ANNUAL RETURN FULL LIST
2016-01-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 90
2015-04-02AR0131/03/15 ANNUAL RETURN FULL LIST
2015-03-27AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 90
2014-02-13AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-14AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JASON PRIOR
2012-03-05AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-15AR0131/12/10 ANNUAL RETURN FULL LIST
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PAUL MALKINSON / 31/12/2010
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HERBERT PRIOR / 31/12/2010
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON STANLEY RICHARD PRIOR / 31/12/2010
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW LOWE / 31/12/2010
2011-02-14CH03SECRETARY'S DETAILS CHNAGED FOR JEREMY PAUL MALKINSON on 2010-12-31
2010-12-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-26AR0131/12/09 FULL LIST
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-28363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-26363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-04-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-05288aNEW DIRECTOR APPOINTED
2006-07-05288aNEW DIRECTOR APPOINTED
2006-04-01395PARTICULARS OF MORTGAGE/CHARGE
2006-03-09363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-15225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2005-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-19363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-25363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-09AUDAUDITOR'S RESIGNATION
2004-02-27288cDIRECTOR'S PARTICULARS CHANGED
2004-02-20288aNEW SECRETARY APPOINTED
2004-02-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-07AUDAUDITOR'S RESIGNATION
2003-12-15363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-08-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-12363sRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-20288aNEW DIRECTOR APPOINTED
2002-08-12CERTNMCOMPANY NAME CHANGED GOULDITAR NO 227 LIMITED CERTIFICATE ISSUED ON 12/08/02
2001-11-22363sRETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-08363sRETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS
2000-11-20288aNEW DIRECTOR APPOINTED
2000-11-13288aNEW DIRECTOR APPOINTED
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-30363sRETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-04363sRETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-12-15363sRETURN MADE UP TO 24/10/97; NO CHANGE OF MEMBERS
1997-11-02AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-11-13363sRETURN MADE UP TO 24/10/96; FULL LIST OF MEMBERS
1996-09-09AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-11-21363sRETURN MADE UP TO 24/10/95; NO CHANGE OF MEMBERS
1995-10-24AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-12-20363sRETURN MADE UP TO 24/10/94; NO CHANGE OF MEMBERS
1994-12-20363(288)DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
201 - Manufacture of basic chemicals, fertilisers and nitrogen compounds, plastics and synthetic rubber in primary forms
20150 - Manufacture of fertilizers and nitrogen compounds

35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity

35 - Electricity, gas, steam and air conditioning supply
352 - Manufacture of gas; distribution of gaseous fuels through mains
35230 - Trade of gas through mains

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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1107148 Active Licenced property: CHILSWORTHY HOLSWORTHY BIO-GAS PLANT HOLSWORTHY GB EX22 7HH;1-6 FALCON COURT SLUGGET LTD DOBLES LANE BUSINESS PARK HOLSWORTHY DOBLES LANE BUSINESS PARK GB EX22 6FG;ARSCOTT FARM HOLSWORTHY GB EX22 7BN;WINGMOOR FARM BISHOPS CLEEVE BIOGAS PLANT STOKE ORCHARD ROAD BISHOPS CLEEVE CHELTENHAM STOKE ORCHARD ROAD GB GL52 7DG. Correspondance address: 7 SUMMERLEAZE ROAD MAIDENHEAD GB SL6 8SP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1107148 Active Licenced property: CHILSWORTHY HOLSWORTHY BIO-GAS PLANT HOLSWORTHY GB EX22 7HH;1-6 FALCON COURT SLUGGET LTD DOBLES LANE BUSINESS PARK HOLSWORTHY DOBLES LANE BUSINESS PARK GB EX22 6FG;ARSCOTT FARM HOLSWORTHY GB EX22 7BN;WINGMOOR FARM BISHOPS CLEEVE BIOGAS PLANT STOKE ORCHARD ROAD BISHOPS CLEEVE CHELTENHAM STOKE ORCHARD ROAD GB GL52 7DG. Correspondance address: 7 SUMMERLEAZE ROAD MAIDENHEAD GB SL6 8SP

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 (ANDIGESTION) LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
TECHNOLOGY AND CONSTRUCTION COURT MR JUSTICE EDWARDS-STUART 2015-12-14 to 2015-12-14 HT-2015-000413 Andigestion Limited -v- Bigdan AS
2015-12-14Application Hearing
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2006-03-21 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

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 (ANDIGESTION) LIMITED

Intangible Assets
Patents
We have not found any records of SEVERN TRENT GREEN POWER (ANDIGESTION) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEVERN TRENT GREEN POWER (ANDIGESTION) LIMITED
Trademarks
We have not found any records of SEVERN TRENT GREEN POWER (ANDIGESTION) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEVERN TRENT GREEN POWER (ANDIGESTION) 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 (20150 - Manufacture of fertilizers and nitrogen compounds) as SEVERN TRENT GREEN POWER (ANDIGESTION) LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for SEVERN TRENT GREEN POWER (ANDIGESTION) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
ANDIGESTION LTD CHILSWORTHY HOLSWORTHY DEVON EX22 7HH 226,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by SEVERN TRENT GREEN POWER (ANDIGESTION) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0184749010Parts of machinery of heading 8474, of cast iron or cast steel
2014-11-0184749010Parts of machinery of heading 8474, of cast iron or cast steel
2014-09-0184748010Machinery for agglomerating, shaping or moulding ceramic paste
2013-02-0184179000Parts of industrial or laboratory furnaces, non-electric, incl. incinerators, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEVERN TRENT GREEN POWER (ANDIGESTION) 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 (ANDIGESTION) 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.