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

SEVERN TRENT LEASING LIMITED

SEVERN TRENT CENTRE, 2 ST JOHN'S STREET, COVENTRY, CV1 2LZ,
Company Registration Number
06810163
Private Limited Company
Active

Company Overview

About Severn Trent Leasing Ltd
SEVERN TRENT LEASING LIMITED was founded on 2009-02-04 and has its registered office in Coventry. The organisation's status is listed as "Active". Severn Trent Leasing 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 LEASING LIMITED
 
Legal Registered Office
SEVERN TRENT CENTRE
2 ST JOHN'S STREET
COVENTRY
CV1 2LZ
Other companies in CV1
 
Filing Information
Company Number 06810163
Company ID Number 06810163
Date formed 2009-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-06 13:02:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEVERN TRENT LEASING 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 LEASING LIMITED

Current Directors
Officer Role Date Appointed
ALINE ANNE CAMPBELL
Company Secretary 2014-09-04
JOHN ANTHONY JACKSON
Director 2014-10-01
ROBERT CRAIG MCPHEELY
Director 2009-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JAMES DOVEY
Director 2012-01-23 2017-12-14
MATTHEW ARMITAGE
Company Secretary 2011-02-18 2014-09-03
GERARD PETER TYLER
Director 2011-12-31 2014-03-10
KERRY ANNE ABIGAIL PORRITT
Director 2009-02-23 2011-12-31
PAUL MICHAEL SENIOR
Director 2009-02-04 2011-11-01
RICHARD PAUL BRIERLEY
Company Secretary 2009-10-01 2011-02-18
KERRY ANNE ABIGAIL PORRITT
Company Secretary 2009-02-04 2009-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANTHONY JACKSON DEE VALLEY GROUP LIMITED Director 2017-11-17 CURRENT 2001-11-05 Active
JOHN ANTHONY JACKSON DEE VALLEY SERVICES LIMITED Director 2017-04-06 CURRENT 1995-02-15 Active - Proposal to Strike off
JOHN ANTHONY JACKSON DEE VALLEY WATER (HOLDINGS) LIMITED Director 2017-02-20 CURRENT 2002-04-22 Active - Proposal to Strike off
JOHN ANTHONY JACKSON AQUA DEVA LIMITED Director 2017-02-17 CURRENT 1986-07-16 Active - Proposal to Strike off
JOHN ANTHONY JACKSON NORTHERN GAS SUPPLIES LIMITED Director 2017-02-17 CURRENT 1992-03-20 Active - Proposal to Strike off
JOHN ANTHONY JACKSON WREXHAM WATER LIMITED Director 2017-02-17 CURRENT 1994-09-22 Active
JOHN ANTHONY JACKSON NORTH WALES GAS LIMITED Director 2017-02-17 CURRENT 1995-06-12 Active - Proposal to Strike off
JOHN ANTHONY JACKSON CHESTER WATER LIMITED Director 2017-02-17 CURRENT 1994-01-13 Active
JOHN ANTHONY JACKSON DEE VALLEY LIMITED Director 2017-02-17 CURRENT 1994-02-25 Active
JOHN ANTHONY JACKSON ENERGY SUPPLIES UK LIMITED Director 2017-02-17 CURRENT 1996-09-03 Active - Proposal to Strike off
JOHN ANTHONY JACKSON SEVERN TRENT PROPERTY SOLUTIONS LIMITED Director 2014-10-01 CURRENT 2012-08-15 Active
JOHN ANTHONY JACKSON SEVERN TRENT OVERSEAS HOLDINGS LIMITED Director 2014-10-01 CURRENT 1989-12-27 Active
JOHN ANTHONY JACKSON GUNTHORPE FIELDS LIMITED Director 2014-10-01 CURRENT 2001-06-25 Active - Proposal to Strike off
JOHN ANTHONY JACKSON SEVERN TRENT SERVICES INTERNATIONAL LIMITED Director 2014-10-01 CURRENT 1989-05-22 Active
JOHN ANTHONY JACKSON SEVERN TRENT SYSTEMS LIMITED Director 2014-10-01 CURRENT 1989-06-13 Active - Proposal to Strike off
JOHN ANTHONY JACKSON SEVERN TRENT SERVICES PURIFICATION LIMITED Director 2014-10-01 CURRENT 1989-08-01 Active - Proposal to Strike off
JOHN ANTHONY JACKSON SEVERN TRENT METERING SERVICES LIMITED Director 2014-10-01 CURRENT 1990-12-19 Active
JOHN ANTHONY JACKSON SEVERN TRENT POWER GENERATION LIMITED Director 2014-10-01 CURRENT 1991-10-03 Active - Proposal to Strike off
JOHN ANTHONY JACKSON SEVERN TRENT UTILITIES FINANCE PLC. Director 2014-10-01 CURRENT 1994-03-25 Active
JOHN ANTHONY JACKSON SEVERN TRENT RESERVOIRS LIMITED Director 2014-10-01 CURRENT 1995-10-18 Active
JOHN ANTHONY JACKSON SEVERN TRENT SERVICES INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED Director 2014-10-01 CURRENT 1995-11-13 Active
JOHN ANTHONY JACKSON SEVERN TRENT (W&S) LIMITED Director 2014-10-01 CURRENT 2000-05-16 Active
JOHN ANTHONY JACKSON SEVERN TRENT UTILITY SERVICES LIMITED Director 2014-10-01 CURRENT 2000-12-14 Active - Proposal to Strike off
JOHN ANTHONY JACKSON SEVERN TRENT SERVICES HOLDINGS LIMITED Director 2014-10-01 CURRENT 2002-03-15 Active
JOHN ANTHONY JACKSON SEVERN TRENT CORPORATE HOLDINGS LIMITED Director 2014-10-01 CURRENT 2002-03-15 Active - Proposal to Strike off
JOHN ANTHONY JACKSON SEVERN TRENT FINANCE HOLDINGS LIMITED Director 2014-10-01 CURRENT 2007-01-08 Active
JOHN ANTHONY JACKSON SEVERN TRENT INVESTMENT HOLDINGS LIMITED Director 2014-10-01 CURRENT 2011-03-10 Active
JOHN ANTHONY JACKSON SEVERN TRENT CARSINGTON LIMITED Director 2014-10-01 CURRENT 2011-03-18 Active
JOHN ANTHONY JACKSON SEVERN TRENT DRAYCOTE LIMITED Director 2014-10-01 CURRENT 2011-06-24 Active
JOHN ANTHONY JACKSON SEVERN TRENT LCP LIMITED Director 2014-10-01 CURRENT 2012-02-09 Active
JOHN ANTHONY JACKSON SEVERN TRENT GENERAL PARTNERSHIP LIMITED Director 2014-10-01 CURRENT 2012-02-09 Active
JOHN ANTHONY JACKSON EAST WORCESTER WATER LIMITED Director 2014-10-01 CURRENT 1992-11-03 Active
JOHN ANTHONY JACKSON CHARLES HASWELL AND PARTNERS LIMITED Director 2014-10-01 CURRENT 1989-08-24 Active - Proposal to Strike off
JOHN ANTHONY JACKSON SEVERN TRENT HOLDINGS LIMITED Director 2014-10-01 CURRENT 2005-12-16 Active
JOHN ANTHONY JACKSON SEVERN TRENT FINANCE LIMITED Director 2014-10-01 CURRENT 2007-06-27 Active
JOHN ANTHONY JACKSON SEVERN TRENT FINANCING AND INVESTMENTS LIMITED Director 2014-10-01 CURRENT 2007-07-13 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY DEE VALLEY GROUP LIMITED Director 2017-11-17 CURRENT 2001-11-05 Active
ROBERT CRAIG MCPHEELY DEE VALLEY SERVICES LIMITED Director 2017-04-06 CURRENT 1995-02-15 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY DEE VALLEY WATER (HOLDINGS) LIMITED Director 2017-02-20 CURRENT 2002-04-22 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY AQUA DEVA LIMITED Director 2017-02-17 CURRENT 1986-07-16 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY NORTHERN GAS SUPPLIES LIMITED Director 2017-02-17 CURRENT 1992-03-20 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY WREXHAM WATER LIMITED Director 2017-02-17 CURRENT 1994-09-22 Active
ROBERT CRAIG MCPHEELY NORTH WALES GAS LIMITED Director 2017-02-17 CURRENT 1995-06-12 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY CHESTER WATER LIMITED Director 2017-02-17 CURRENT 1994-01-13 Active
ROBERT CRAIG MCPHEELY DEE VALLEY LIMITED Director 2017-02-17 CURRENT 1994-02-25 Active
ROBERT CRAIG MCPHEELY ENERGY SUPPLIES UK LIMITED Director 2017-02-17 CURRENT 1996-09-03 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT SERVICES DEFENCE HOLDINGS LIMITED Director 2014-12-18 CURRENT 2004-04-26 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT SERVICES DEFENCE LIMITED Director 2014-12-18 CURRENT 2004-04-26 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT SERVICES UK LIMITED Director 2014-12-18 CURRENT 2012-06-26 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT SERVICES OPERATIONS UK LIMITED Director 2014-06-11 CURRENT 2000-08-09 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT DATA PORTAL LIMITED Director 2012-08-15 CURRENT 2012-08-15 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT LCP LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT GENERAL PARTNERSHIP LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT WIND POWER LIMITED Director 2011-08-16 CURRENT 2011-08-16 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT DRAYCOTE LIMITED Director 2011-06-24 CURRENT 2011-06-24 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT CARSINGTON LIMITED Director 2011-03-18 CURRENT 2011-03-18 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT INVESTMENT HOLDINGS LIMITED Director 2011-03-10 CURRENT 2011-03-10 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT PIF TRUSTEES LIMITED Director 2010-08-12 CURRENT 1996-11-14 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT SSPS TRUSTEES LIMITED Director 2010-07-26 CURRENT 1996-11-15 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT FUNDING LIMITED Director 2009-02-04 CURRENT 2009-02-04 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY DEBEO DEBT RECOVERY LIMITED Director 2007-11-20 CURRENT 2007-11-20 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT FINANCING AND INVESTMENTS LIMITED Director 2007-10-26 CURRENT 2007-07-13 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT FINANCE LIMITED Director 2007-08-17 CURRENT 2007-06-27 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT SERVICES INTERNATIONAL LIMITED Director 2007-04-25 CURRENT 1989-05-22 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT SERVICES INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED Director 2007-04-25 CURRENT 1995-11-13 Active
ROBERT CRAIG MCPHEELY AZTEC ENVIRONMENTAL CONTROL LIMITED Director 2007-04-01 CURRENT 1978-04-04 Dissolved 2015-09-01
ROBERT CRAIG MCPHEELY TETRA EUROPE LIMITED Director 2007-04-01 CURRENT 1991-09-24 Dissolved 2016-03-29
ROBERT CRAIG MCPHEELY SEVERN TRENT OVERSEAS HOLDINGS LIMITED Director 2007-04-01 CURRENT 1989-12-27 Active
ROBERT CRAIG MCPHEELY GUNTHORPE FIELDS LIMITED Director 2007-04-01 CURRENT 2001-06-25 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY PROCIS SOFTWARE LIMITED Director 2007-04-01 CURRENT 1987-11-02 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT ENTERPRISES LIMITED Director 2007-04-01 CURRENT 1988-05-09 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT SYSTEMS LIMITED Director 2007-04-01 CURRENT 1989-06-13 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT SERVICES PURIFICATION LIMITED Director 2007-04-01 CURRENT 1989-08-01 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT METERING SERVICES LIMITED Director 2007-04-01 CURRENT 1990-12-19 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT HOME SERVICES LIMITED Director 2007-04-01 CURRENT 1991-07-05 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT POWER GENERATION LIMITED Director 2007-04-01 CURRENT 1991-10-03 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT UTILITIES FINANCE PLC. Director 2007-04-01 CURRENT 1994-03-25 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT RESERVOIRS LIMITED Director 2007-04-01 CURRENT 1995-10-18 Active
ROBERT CRAIG MCPHEELY UKTALKS LIMITED Director 2007-04-01 CURRENT 2000-02-17 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT (W&S) LIMITED Director 2007-04-01 CURRENT 2000-05-16 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT UTILITY SERVICES LIMITED Director 2007-04-01 CURRENT 2000-12-14 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT SERVICES HOLDINGS LIMITED Director 2007-04-01 CURRENT 2002-03-15 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT CORPORATE HOLDINGS LIMITED Director 2007-04-01 CURRENT 2002-03-15 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT GREEN POWER LIMITED Director 2007-04-01 CURRENT 2002-08-01 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT FINANCE HOLDINGS LIMITED Director 2007-04-01 CURRENT 2007-01-08 Active
ROBERT CRAIG MCPHEELY EAST WORCESTER WATER LIMITED Director 2007-04-01 CURRENT 1992-11-03 Active
ROBERT CRAIG MCPHEELY BIOGAS GENERATION LIMITED Director 2007-04-01 CURRENT 1991-03-26 Active
ROBERT CRAIG MCPHEELY CITY ANALYTICAL SERVICES LTD Director 2007-04-01 CURRENT 1986-08-28 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY CHARLES HASWELL AND PARTNERS LIMITED Director 2007-04-01 CURRENT 1989-08-24 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY ST DELTA LIMITED Director 2007-04-01 CURRENT 1989-07-31 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT HOLDINGS LIMITED Director 2006-03-30 CURRENT 2005-12-16 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT SERVICES FINANCE LIMITED Director 2005-03-15 CURRENT 2005-03-15 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT US FUNDING MANAGEMENT LIMITED Director 2005-03-15 CURRENT 2005-03-15 Active - Proposal to Strike off

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
2023-12-30Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-30Audit exemption subsidiary accounts made up to 2023-03-31
2023-12-14Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-14Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-01CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2022-12-20Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-20Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-20Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-20Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-05-18MEM/ARTSARTICLES OF ASSOCIATION
2022-05-18RES01ADOPT ARTICLES 18/05/22
2022-05-18CC04Statement of company's objects
2021-12-14Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-14Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-14Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-14Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY JACKSON
2021-04-01AP01DIRECTOR APPOINTED MR ADAM PETER STEPHENS
2020-12-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-12-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-12-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2019-12-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-12-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/03/19
2019-12-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-04-16AP03Appointment of Ms Gemma Eagle as company secretary on 2019-04-15
2019-04-16TM02Termination of appointment of Aline Anne Campbell on 2019-04-15
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-10-17AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-02-14CC04Statement of company's objects
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK JAMES DOVEY
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-10-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2017-01-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2017-01-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 113638535
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 113638535
2016-01-06AR0111/12/15 ANNUAL RETURN FULL LIST
2015-11-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 113638535
2015-01-06AR0111/12/14 ANNUAL RETURN FULL LIST
2014-10-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-09AP01DIRECTOR APPOINTED MR JOHN ANTHONY JACKSON
2014-10-07AP03Appointment of Aline Anne Campbell as company secretary on 2014-09-04
2014-09-19TM02Termination of appointment of Matthew Armitage on 2014-09-03
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR GERARD TYLER
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 113638535
2014-01-07AR0111/12/13 ANNUAL RETURN FULL LIST
2013-08-14AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-09AR0111/12/12 ANNUAL RETURN FULL LIST
2012-12-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-24SH0115/02/12 STATEMENT OF CAPITAL GBP 113638535
2012-01-27AP01DIRECTOR APPOINTED MR MARK JAMES DOVEY
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR KERRY PORRITT
2012-01-06AP01DIRECTOR APPOINTED MR GERARD PETER TYLER
2012-01-06AR0111/12/11 FULL LIST
2011-12-12SH0123/11/11 STATEMENT OF CAPITAL GBP 113500001
2011-11-25RES01ADOPT ARTICLES 15/11/2011
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SENIOR
2011-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-02-21TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BRIERLEY
2011-02-21AP03SECRETARY APPOINTED MR MATTHEW ARMITAGE
2010-12-16AR0111/12/10 FULL LIST
2010-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2010 FROM 2297 COVENTRY ROAD BIRMINGHAM B26 3PU
2010-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-05-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-24RES01ADOPT ARTICLES 19/05/2010
2010-02-18AR0104/02/10 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL SENIOR / 01/02/2010
2010-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD PAUL BRIERLEY / 01/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CRAIG MCPHEELY / 01/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KERRY ANNE ABIGAIL PORRITT / 01/02/2010
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KERRY ANNE ABIGAIL PORRITT / 23/02/2009
2009-10-06AP03SECRETARY APPOINTED MR RICHARD PAUL BRIERLEY
2009-10-06TM02APPOINTMENT TERMINATED, SECRETARY KERRY PORRITT
2009-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCPHEELY / 23/02/2009
2009-03-03288aDIRECTOR APPOINTED KERRY ANN ABIGAIL PORRITT
2009-03-03225CURREXT FROM 28/02/2010 TO 31/03/2010
2009-02-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SEVERN TRENT LEASING 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 LEASING 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 LEASING 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 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of SEVERN TRENT LEASING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEVERN TRENT LEASING LIMITED
Trademarks
We have not found any records of SEVERN TRENT LEASING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEVERN TRENT LEASING 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 (82990 - Other business support service activities n.e.c.) as SEVERN TRENT LEASING 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 LEASING 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 LEASING 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 LEASING 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.