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

SEVERN TRENT RETAIL AND UTILITY SERVICES LIMITED

SEVERN TRENT CENTRE, 2 ST JOHN'S STREET, COVENTRY, CV1 2LZ,
Company Registration Number
02562471
Private Limited Company
Active

Company Overview

About Severn Trent Retail And Utility Services Ltd
SEVERN TRENT RETAIL AND UTILITY SERVICES LIMITED was founded on 1990-11-26 and has its registered office in Coventry. The organisation's status is listed as "Active". Severn Trent Retail And Utility Services 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 RETAIL AND UTILITY SERVICES LIMITED
 
Legal Registered Office
SEVERN TRENT CENTRE
2 ST JOHN'S STREET
COVENTRY
CV1 2LZ
Other companies in CV1
 
Previous Names
SEVERN TRENT RETAIL SERVICES LIMITED15/07/2005
Filing Information
Company Number 02562471
Company ID Number 02562471
Date formed 1990-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-06 11:48:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEVERN TRENT RETAIL AND UTILITY SERVICES 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 RETAIL AND UTILITY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ALINE ANNE CAMPBELL
Company Secretary 2014-09-04
NEIL CORRIGALL
Director 2018-06-15
RICHARD EADIE
Director 2017-10-11
GRAHAM JOHN HUBBOLD
Director 2018-06-15
BRONAGH KENNEDY
Director 2011-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLAS EMILE JOSEPH GRANT
Director 2017-10-11 2018-03-31
MARK JAMES DOVEY
Director 2014-03-10 2017-10-11
JOHN ANTHONY JACKSON
Director 2014-10-01 2017-10-11
ROBERT CRAIG MCPHEELY
Director 2007-04-01 2017-10-11
MATTHEW ARMITAGE
Company Secretary 2011-02-18 2014-09-03
GERARD PETER TYLER
Director 2011-11-01 2014-03-10
KERRY ANNE ABIGAIL PORRITT
Director 2007-04-01 2011-12-31
PAUL MICHAEL SENIOR
Director 2007-04-01 2011-11-01
RICHARD PAUL BRIERLEY
Company Secretary 2009-10-01 2011-02-18
KERRY ANNE ABIGAIL PORRITT
Company Secretary 2007-04-01 2009-10-01
CLIVE JONATHAN MOTTRAM
Company Secretary 2005-02-11 2007-03-31
LARRY CHARLES BEARD
Director 2006-08-01 2007-03-31
MICHAEL FRANCIS SWINBURNE
Director 2005-05-31 2007-03-31
JONATHAN HADDOW BAILEY
Director 2001-03-28 2006-05-03
NICHOLAS JOHN BUDDEN
Director 2003-04-30 2005-08-05
DENNIS JAMES JORDAN
Director 2003-04-30 2005-06-14
DAVID CHETTLE
Company Secretary 1999-10-15 2005-02-11
BRIAN DUCKWORTH
Director 2001-08-16 2004-08-31
ANDREW EDEES
Director 2003-04-30 2003-07-31
DAVID STEPHEN CLARSON
Director 2001-07-23 2003-04-30
DONALD PATRICK SHERWOOD
Director 2001-03-28 2002-12-19
PETER PEERS DAVIES
Director 1999-10-15 2001-03-28
JAMES WILLIAM OATRIDGE
Director 1992-11-26 2001-03-28
CAROLINE LESLEY WILKINSON
Company Secretary 1997-05-27 1999-10-15
CAROLINE LESLEY WILKINSON
Director 1997-12-08 1999-10-15
DAVID WILLIAM MATTIN
Director 1992-11-26 1997-12-08
DAVID WILLIAM MATTIN
Company Secretary 1992-11-26 1997-05-27
RODERICK SAYERS PAUL
Director 1992-11-26 1995-04-30
JOHN GEORGE BELLAK
Director 1992-11-26 1994-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL CORRIGALL SEVERN TRENT SERVICES (WATER AND SEWERAGE) LIMITED Director 2018-07-06 CURRENT 2014-02-06 Active
RICHARD EADIE CITY ANALYTICAL SERVICES LTD Director 2018-04-25 CURRENT 1986-08-28 Active - Proposal to Strike off
RICHARD EADIE DEBEO DEBT RECOVERY LIMITED Director 2018-03-29 CURRENT 2007-11-20 Active - Proposal to Strike off
RICHARD EADIE PROCIS SOFTWARE LIMITED Director 2018-03-29 CURRENT 1987-11-02 Active - Proposal to Strike off
RICHARD EADIE SEVERN TRENT ENTERPRISES LIMITED Director 2018-03-29 CURRENT 1988-05-09 Active - Proposal to Strike off
RICHARD EADIE SEVERN TRENT HOME SERVICES LIMITED Director 2018-03-29 CURRENT 1991-07-05 Active - Proposal to Strike off
RICHARD EADIE UKTALKS LIMITED Director 2018-03-29 CURRENT 2000-02-17 Active - Proposal to Strike off
RICHARD EADIE BIOGAS GENERATION LIMITED Director 2018-03-29 CURRENT 1991-03-26 Active
RICHARD EADIE ST DELTA LIMITED Director 2018-03-29 CURRENT 1989-07-31 Active - Proposal to Strike off
RICHARD EADIE SEVERN TRENT SERVICES FINANCE LIMITED Director 2018-03-29 CURRENT 2005-03-15 Active - Proposal to Strike off
RICHARD EADIE SEVERN TRENT US FUNDING MANAGEMENT LIMITED Director 2018-03-29 CURRENT 2005-03-15 Active - Proposal to Strike off
RICHARD EADIE SEVERN TRENT DATA PORTAL LIMITED Director 2017-10-11 CURRENT 2012-08-15 Active
RICHARD EADIE SEVERN TRENT SERVICES OPERATIONS UK LIMITED Director 2016-05-27 CURRENT 2000-08-09 Active
RICHARD EADIE SEVERN TRENT SERVICES DEFENCE HOLDINGS LIMITED Director 2016-05-26 CURRENT 2004-04-26 Active
RICHARD EADIE SEVERN TRENT SERVICES DEFENCE LIMITED Director 2016-05-26 CURRENT 2004-04-26 Active
RICHARD EADIE SEVERN TRENT SERVICES UK LIMITED Director 2016-05-26 CURRENT 2012-06-26 Active - Proposal to Strike off
RICHARD EADIE SEVERN TRENT SERVICES (WATER AND SEWERAGE) LIMITED Director 2016-05-26 CURRENT 2014-02-06 Active
GRAHAM JOHN HUBBOLD SEVERN TRENT SERVICES (WATER AND SEWERAGE) LIMITED Director 2018-03-31 CURRENT 2014-02-06 Active
GRAHAM JOHN HUBBOLD SEVERN TRENT PROPERTY SOLUTIONS LIMITED Director 2017-10-11 CURRENT 2012-08-15 Active
GRAHAM JOHN HUBBOLD SEVERN TRENT SERVICES OPERATIONS UK LIMITED Director 2017-02-01 CURRENT 2000-08-09 Active
BRONAGH KENNEDY BRITISH CANOEING Director 2016-11-01 CURRENT 1980-10-30 Active
BRONAGH KENNEDY SEVERN TRENT OVERSEAS HOLDINGS LIMITED Director 2011-12-31 CURRENT 1989-12-27 Active
BRONAGH KENNEDY GUNTHORPE FIELDS LIMITED Director 2011-12-31 CURRENT 2001-06-25 Active - Proposal to Strike off
BRONAGH KENNEDY SEVERN TRENT SYSTEMS LIMITED Director 2011-12-31 CURRENT 1989-06-13 Active - Proposal to Strike off
BRONAGH KENNEDY SEVERN TRENT SERVICES PURIFICATION LIMITED Director 2011-12-31 CURRENT 1989-08-01 Active - Proposal to Strike off
BRONAGH KENNEDY SEVERN TRENT METERING SERVICES LIMITED Director 2011-12-31 CURRENT 1990-12-19 Active
BRONAGH KENNEDY SEVERN TRENT POWER GENERATION LIMITED Director 2011-12-31 CURRENT 1991-10-03 Active - Proposal to Strike off
BRONAGH KENNEDY SEVERN TRENT UTILITIES FINANCE PLC. Director 2011-12-31 CURRENT 1994-03-25 Active
BRONAGH KENNEDY SEVERN TRENT SERVICES INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED Director 2011-12-31 CURRENT 1995-11-13 Active
BRONAGH KENNEDY SEVERN TRENT (W&S) LIMITED Director 2011-12-31 CURRENT 2000-05-16 Active
BRONAGH KENNEDY SEVERN TRENT SERVICES HOLDINGS LIMITED Director 2011-12-31 CURRENT 2002-03-15 Active
BRONAGH KENNEDY SEVERN TRENT CORPORATE HOLDINGS LIMITED Director 2011-12-31 CURRENT 2002-03-15 Active - Proposal to Strike off
BRONAGH KENNEDY SEVERN TRENT FINANCE HOLDINGS LIMITED Director 2011-12-31 CURRENT 2007-01-08 Active
BRONAGH KENNEDY SEVERN TRENT INVESTMENT HOLDINGS LIMITED Director 2011-12-31 CURRENT 2011-03-10 Active
BRONAGH KENNEDY SEVERN TRENT CARSINGTON LIMITED Director 2011-12-31 CURRENT 2011-03-18 Active
BRONAGH KENNEDY SEVERN TRENT DRAYCOTE LIMITED Director 2011-12-31 CURRENT 2011-06-24 Active
BRONAGH KENNEDY EAST WORCESTER WATER LIMITED Director 2011-12-31 CURRENT 1992-11-03 Active
BRONAGH KENNEDY CHARLES HASWELL AND PARTNERS LIMITED Director 2011-12-31 CURRENT 1989-08-24 Active - Proposal to Strike off
BRONAGH KENNEDY SEVERN TRENT HOLDINGS LIMITED Director 2011-12-31 CURRENT 2005-12-16 Active
BRONAGH KENNEDY SEVERN TRENT FINANCE LIMITED Director 2011-12-31 CURRENT 2007-06-27 Active

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
2024-03-19APPOINTMENT TERMINATED, DIRECTOR RICHARD EADIE
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-04-14DIRECTOR APPOINTED MRS HANNAH WOODALL-PAGAN
2023-01-16Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-06Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-05Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-05Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-05Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-02AP01DIRECTOR APPOINTED MS HANNAH WOODALL-PAGAN
2022-12-02TM01APPOINTMENT TERMINATED, DIRECTOR BRONAGH KENNEDY
2022-12-02Annotation
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-09-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-09-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-09-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-02-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-02-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-02-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CORRIGALL
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CORRIGALL
2021-01-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-12-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-12-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-12-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-03-28AP01DIRECTOR APPOINTED MR JAMES ANTHONY WINTER
2019-03-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN HUBBOLD
2018-10-17AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-24RP04TM01Second filing for the termination of John Anthony Jackson
2018-09-24RP04AP01Second filing of director appointment of Nicolas Emile Joseph Grant
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-06-29AP01DIRECTOR APPOINTED MR NEIL CORRIGALL
2018-06-29AP01DIRECTOR APPOINTED MR GRAHAM JOHN HUBBOLD
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS EMILE JOSEPH GRANT
2018-02-14CC04Statement of company's objects
2017-10-24AP01DIRECTOR APPOINTED NICOLAS EMILE JOSEPH GRANT
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JACKSON
2017-10-24AP01DIRECTOR APPOINTED MR RICHARD EADIE
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCPHEELY
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK DOVEY
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-13PSC02Notification of Severn Trent Services Holdings Limited as a person with significant control on 2016-04-06
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2016-11-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-20AR0129/06/16 FULL LIST
2015-11-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-20AR0116/08/15 FULL LIST
2014-10-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-09AP01DIRECTOR APPOINTED MR JOHN ANTHONY JACKSON
2014-10-07AP03SECRETARY APPOINTED ALINE ANNE CAMPBELL
2014-09-19TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW ARMITAGE
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-28AR0116/08/14 FULL LIST
2014-03-28AP01DIRECTOR APPOINTED MR MARK JAMES DOVEY
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR GERARD TYLER
2013-08-16AR0116/08/13 FULL LIST
2013-08-14AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-12AR0116/08/12 FULL LIST
2012-01-09AP01DIRECTOR APPOINTED MS BRONAGH KENNEDY
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR KERRY PORRITT
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-01AP01DIRECTOR APPOINTED MR GERARD PETER TYLER
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SENIOR
2011-08-16AR0116/08/11 FULL LIST
2011-02-21TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BRIERLEY
2011-02-21AP03SECRETARY APPOINTED MR MATTHEW ARMITAGE
2010-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 2297 COVENTRY ROAD BIRMINGHAM B26 3PU
2010-09-02AR0116/08/10 FULL LIST
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
2010-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD PAUL BRIERLEY / 01/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL SENIOR / 01/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KERRY ANNE ABIGAIL PORRITT / 01/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CRAIG MCPHEELY / 01/02/2010
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KERRY ANNE ABIGAIL PORRITT / 01/04/2007
2009-10-06AP03SECRETARY APPOINTED MR RICHARD PAUL BRIERLEY
2009-10-06TM02APPOINTMENT TERMINATED, SECRETARY KERRY PORRITT
2009-09-08363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-08-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-10-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-14RES13SECTION 175(5) QUOTED' 25/09/2008
2008-08-21363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2007-09-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-06363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-05-01288bDIRECTOR RESIGNED
2007-05-01288aNEW DIRECTOR APPOINTED
2007-05-01288aNEW DIRECTOR APPOINTED
2007-05-01288bSECRETARY RESIGNED
2007-05-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-01288bDIRECTOR RESIGNED
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-05363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-08-17288aNEW DIRECTOR APPOINTED
2006-05-17288bDIRECTOR RESIGNED
2006-02-24AUDAUDITOR'S RESIGNATION
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-03288cSECRETARY'S PARTICULARS CHANGED
2005-08-24363aRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-08-08288bDIRECTOR RESIGNED
2005-07-15CERTNMCOMPANY NAME CHANGED SEVERN TRENT RETAIL SERVICES LIM ITED CERTIFICATE ISSUED ON 15/07/05
2005-07-04288bDIRECTOR RESIGNED
2005-06-14288aNEW DIRECTOR APPOINTED
2005-02-16288aNEW SECRETARY APPOINTED
2005-02-16288bSECRETARY RESIGNED
2005-01-24AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-21288cDIRECTOR'S PARTICULARS CHANGED
2004-10-07288cSECRETARY'S PARTICULARS CHANGED
2004-09-14288bDIRECTOR RESIGNED
2004-09-14363aRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-03-29288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SEVERN TRENT RETAIL AND UTILITY SERVICES 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 RETAIL AND UTILITY SERVICES 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 RETAIL AND UTILITY SERVICES 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 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of SEVERN TRENT RETAIL AND UTILITY SERVICES LIMITED registering or being granted any patents
Domain Names

SEVERN TRENT RETAIL AND UTILITY SERVICES LIMITED owns 5 domain names.

severntrentbroadband.co.uk   severntrenthome.co.uk   stbroadband.co.uk   strusltd.co.uk   sttelecom.co.uk  

Trademarks
We have not found any records of SEVERN TRENT RETAIL AND UTILITY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEVERN TRENT RETAIL AND UTILITY SERVICES 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 (64209 - Activities of other holding companies n.e.c.) as SEVERN TRENT RETAIL AND UTILITY SERVICES 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 RETAIL AND UTILITY SERVICES 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 RETAIL AND UTILITY SERVICES 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 RETAIL AND UTILITY SERVICES 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.