Active
Company Information for SEVERN TRENT GREEN POWER COMPOSTING LIMITED
THE STABLES, RADFORD, CHIPPING NORTON, OXFORDSHIRE, OX7 4EB,
|
Company Registration Number
![]() Private Limited Company
Active |
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 | ||
|
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 | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 26/11/2015 | |
Return next due | 24/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-01-05 07:13:18 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
PHILIP JAMES EARL |
||
PHILIP JAMES EARL |
||
RALPH BUCHANAN ALEXANDER MADDAN |
||
HARRY GEORGE WATERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUSSELL JAMES HUNT |
Company Secretary | ||
RUSSELL JAMES HUNT |
Director | ||
ROBERT ANGUS BUCHANAN MCGRIGOR |
Company Secretary | ||
ROBERT ANGUS BUCHANAN MCGRIGOR |
Director | ||
PAUL KIRWIN PARTRIDGE |
Company Secretary | ||
PAUL KIRWIN PARTRIDGE |
Director | ||
CREDITREFORM (SECRETARIES) LIMITED |
Company Secretary | ||
CREDITREFORM LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AGRIVERT (FARMS) LIMITED | Director | 2015-09-02 | CURRENT | 2015-09-02 | Active - Proposal to Strike off | |
KINGSTON COMPOSTING LIMITED | Director | 2015-09-01 | CURRENT | 2007-06-08 | Dissolved 2016-04-12 | |
SEVERN TRENT GREEN POWER HOLDINGS LIMITED | Director | 2015-08-18 | CURRENT | 2015-08-18 | Active | |
SEVERN TRENT GREEN POWER (NORTH LONDON) LIMITED | Director | 2015-07-16 | CURRENT | 2015-07-16 | Active | |
SEVERN TRENT GREEN POWER (BRIDGEND) LIMITED | Director | 2015-07-16 | CURRENT | 2015-07-16 | Active | |
SEVERN TRENT GREEN POWER (CASSINGTON) LIMITED | Director | 2015-04-08 | CURRENT | 2008-04-01 | Active | |
SEVERN TRENT GREEN POWER (WALLINGFORD) LIMITED | Director | 2015-04-08 | CURRENT | 2011-06-16 | Active | |
SEVERN TRENT GREEN POWER (WEST LONDON) LIMITED | Director | 2015-04-08 | CURRENT | 2012-11-27 | Active | |
AGRIVERT OXFORDSHIRE LIMITED | Director | 2015-04-07 | CURRENT | 2006-06-02 | Dissolved 2017-08-29 | |
AGRIVERT (BUCKS) LIMITED | Director | 2015-04-07 | CURRENT | 2007-03-27 | Dissolved 2017-08-29 | |
SEVERN TRENT GREEN POWER GROUP LIMITED | Director | 2015-04-07 | CURRENT | 2009-07-21 | Active | |
AGRIVERT LIMITED | Director | 2015-04-07 | CURRENT | 1994-01-06 | Active | |
SEVERN TRENT GREEN POWER (HERTFORDSHIRE) LIMITED | Director | 2015-04-07 | CURRENT | 2008-12-11 | Active | |
SEVERN TRENT GREEN POWER (RBWM) LIMITED | Director | 2015-04-07 | CURRENT | 2010-07-26 | Active | |
SEVERN TRENT GREEN POWER (ARDLEY) LIMITED | Director | 2015-04-07 | CURRENT | 2006-05-05 | Active | |
SEVERN TRENT GREEN POWER BIOGAS LIMITED | Director | 2015-04-07 | CURRENT | 2008-07-28 | Active | |
SEVERN TRENT GREEN POWER (CW) LIMITED | Director | 2015-04-07 | CURRENT | 2012-03-08 | Active | |
THE ASSOCIATION FOR RENEWABLE ENERGY AND CLEAN TECHNOLOGY | Director | 2017-09-09 | CURRENT | 2001-06-26 | Active | |
AGRIVERT (FARMS) LIMITED | Director | 2015-09-02 | CURRENT | 2015-09-02 | Active - Proposal to Strike off | |
SEVERN TRENT GREEN POWER (CASSINGTON) LIMITED | Director | 2015-08-20 | CURRENT | 2008-04-01 | Active | |
SEVERN TRENT GREEN POWER (WALLINGFORD) LIMITED | Director | 2015-08-20 | CURRENT | 2011-06-16 | Active | |
SEVERN TRENT GREEN POWER (NORTH LONDON) LIMITED | Director | 2015-08-20 | CURRENT | 2015-07-16 | Active | |
SEVERN TRENT GREEN POWER (BRIDGEND) LIMITED | Director | 2015-08-20 | CURRENT | 2015-07-16 | Active | |
SEVERN TRENT GREEN POWER HOLDINGS LIMITED | Director | 2015-08-18 | CURRENT | 2015-08-18 | Active | |
SEVERN TRENT GREEN POWER (WEST LONDON) LIMITED | Director | 2014-02-04 | CURRENT | 2012-11-27 | Active | |
SEVERN TRENT GREEN POWER (RBWM) LIMITED | Director | 2011-08-04 | CURRENT | 2010-07-26 | Active | |
SEVERN TRENT GREEN POWER GROUP LIMITED | Director | 2009-11-12 | CURRENT | 2009-07-21 | Active | |
SEVERN TRENT GREEN POWER BIOGAS LIMITED | Director | 2008-07-28 | CURRENT | 2008-07-28 | Active | |
KINGSTON COMPOSTING LIMITED | Director | 2007-06-08 | CURRENT | 2007-06-08 | Dissolved 2016-04-12 | |
AGRIVERT (BUCKS) LIMITED | Director | 2007-03-27 | CURRENT | 2007-03-27 | Dissolved 2017-08-29 | |
AGRIVERT OXFORDSHIRE LIMITED | Director | 2006-06-02 | CURRENT | 2006-06-02 | Dissolved 2017-08-29 | |
SEVERN TRENT GREEN POWER (ARDLEY) LIMITED | Director | 2006-05-05 | CURRENT | 2006-05-05 | Active | |
AGRIVERT LIMITED | Director | 1994-01-14 | CURRENT | 1994-01-06 | Active | |
AGRIVERT (FARMS) LIMITED | Director | 2015-09-02 | CURRENT | 2015-09-02 | Active - Proposal to Strike off | |
AGRIVERT OXFORDSHIRE LIMITED | Director | 2015-08-20 | CURRENT | 2006-06-02 | Dissolved 2017-08-29 | |
SEVERN TRENT GREEN POWER GROUP LIMITED | Director | 2015-08-20 | CURRENT | 2009-07-21 | Active | |
SEVERN TRENT GREEN POWER HOLDINGS LIMITED | Director | 2015-08-20 | CURRENT | 2015-08-18 | Active | |
SEVERN TRENT GREEN POWER (HERTFORDSHIRE) LIMITED | Director | 2015-08-20 | CURRENT | 2008-12-11 | Active | |
SEVERN TRENT GREEN POWER (ARDLEY) LIMITED | Director | 2015-08-20 | CURRENT | 2006-05-05 | Active | |
SEVERN TRENT GREEN POWER (NORTH LONDON) LIMITED | Director | 2015-07-16 | CURRENT | 2015-07-16 | Active | |
SEVERN TRENT GREEN POWER (BRIDGEND) LIMITED | Director | 2015-07-16 | CURRENT | 2015-07-16 | Active | |
SEVERN TRENT GREEN POWER BIOGAS LIMITED | Director | 2014-07-30 | CURRENT | 2008-07-28 | Active | |
FARRINGDON HOLD LIMITED | Director | 2014-04-15 | CURRENT | 2014-04-15 | Dissolved 2015-06-03 | |
BROMPTON 35 LIMITED | Director | 2014-04-15 | CURRENT | 2014-04-15 | Active | |
SEVERN TRENT GREEN POWER (CASSINGTON) LIMITED | Director | 2014-01-27 | CURRENT | 2008-04-01 | Active | |
SEVERN TRENT GREEN POWER (WALLINGFORD) LIMITED | Director | 2014-01-27 | CURRENT | 2011-06-16 | Active | |
SEVERN TRENT GREEN POWER (WEST LONDON) LIMITED | Director | 2012-11-27 | CURRENT | 2012-11-27 | Active | |
FARRINGDON PROPERTY TRUST LIMITED | Director | 2012-06-01 | CURRENT | 1938-05-12 | Liquidation | |
NORTON SECURITIES LIMITED | Director | 2012-06-01 | CURRENT | 2007-10-30 | Active - Proposal to Strike off | |
SEVERN TRENT GREEN POWER (CW) LIMITED | Director | 2012-04-25 | CURRENT | 2012-03-08 | Active | |
SEVERN TRENT GREEN POWER (RBWM) LIMITED | Director | 2011-08-04 | CURRENT | 2010-07-26 | Active | |
AGRIVERT (BUCKS) LIMITED | Director | 2007-03-27 | CURRENT | 2007-03-27 | Dissolved 2017-08-29 | |
AGRIVERT LIMITED | Director | 2005-09-27 | CURRENT | 1994-01-06 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/03/24 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | ||
Audit exemption subsidiary accounts made up to 2024-03-31 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
DIRECTOR APPOINTED MR JONATHON WROE | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTER ERIC STOYELL | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
APPOINTMENT TERMINATED, DIRECTOR NEIL GORDON POLLINGTON | ||
Second filing of capital allotment of shares GBP2,881,731 | ||
Change of details for Agrivert Group Limited as a person with significant control on 2019-03-29 | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT CRAIG MCPHEELY | ||
31/03/23 STATEMENT OF CAPITAL GBP 5172307 | ||
CONFIRMATION STATEMENT MADE ON 12/07/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR HELEN MARIE MILES | ||
DIRECTOR APPOINTED MR JAMES JOHN JESIC | ||
31/03/23 STATEMENT OF CAPITAL GBP 2553630 | ||
DIRECTOR APPOINTED MR CHRIS GILES | ||
DIRECTOR APPOINTED MRS SARAH LOUISE BRADLEY | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALASDAIR NORVAL WILLIAMSON | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
AP01 | DIRECTOR APPOINTED MR NEIL GORDON POLLINGTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Michael Alasdair Norval Williamson on 2021-02-06 | |
AP01 | DIRECTOR APPOINTED MR CHRISTER ERIC STOYELL | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ALASDAIR NORVAL WILLIAMSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL CORRIGALL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS HELEN MARIE MILES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PATRICK SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PATRICK SMITH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of Severn Trent Centre 2 st Johns Street Coventry CV1 2LZ | |
RES13 | Resolutions passed:
| |
CC04 | Statement of company's objects | |
RES15 | CHANGE OF COMPANY NAME 29/03/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
PSC02 | Notification of Agrivert Group Limited as a person with significant control on 2018-08-29 | |
PSC07 | CESSATION OF AGRIVERT LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AD02 | Register inspection address changed to Severn Trent Centre 2 st Johns Street Coventry CV1 2LZ | |
AA01 | Current accounting period extended from 31/12/18 TO 31/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARRY GEORGE WATERS | |
AP03 | Appointment of Ms Gemma Eagle as company secretary on 2018-11-30 | |
TM02 | Termination of appointment of Philip James Earl on 2018-11-30 | |
AP01 | DIRECTOR APPOINTED MR ROBERT CRAIG MCPHEELY | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 28/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 27/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/11/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR HARRY GEORGE WATERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP03 | Appointment of Mr Philip James Earl as company secretary on 2015-04-07 | |
AP01 | DIRECTOR APPOINTED MR PHILIP JAMES EARL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL JAMES HUNT | |
TM02 | Termination of appointment of Russell James Hunt on 2015-04-07 | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/11/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 20/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/10/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH BUCHANAN ALEXANDER MADDAN / 04/02/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 09/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JAMES HUNT / 05/04/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 09/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 09/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED RUSSELL JAMES HUNT | |
AP03 | SECRETARY APPOINTED RUSSELL JAMES HUNT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MCGRIGOR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT MCGRIGOR | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 | |
AR01 | 09/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANGUS BUCHANAN MCGRIGOR / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RALPH BUCHANAN ALEXANDER MADDAN / 10/11/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/01/04 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED CHARGE OF SHARES | Outstanding | TRIODOS BANK NV | |
FIXED CHARGE OF SHARES | Outstanding | TRIODOS BANK NV |
|
|
|
|
|
|
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
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:
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. |