Company Information for SEVERN TRENT GREEN POWER (WEST LONDON) LIMITED
THE STABLES, RADFORD, CHIPPING NORTON, OXON, OX7 4EB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
SEVERN TRENT GREEN POWER (WEST LONDON) LIMITED | ||
Legal Registered Office | ||
THE STABLES RADFORD CHIPPING NORTON OXON OX7 4EB Other companies in OX7 | ||
Previous Names | ||
|
Company Number | 08308321 | |
---|---|---|
Company ID Number | 08308321 | |
Date formed | 2012-11-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 23/12/2015 | |
Return next due | 20/01/2017 | |
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 |
---|---|---|---|
CLAYTON SINCLAIR SULLIVAN-WEBB |
Director | ||
RUSSELL JAMES HUNT |
Company Secretary | ||
RUSSELL JAMES HUNT |
Director | ||
JAMES ALEXANDER WALDORF ASTOR |
Director | ||
A G SECRETARIAL LIMITED |
Company Secretary | ||
A G SECRETARIAL LIMITED |
Director | ||
ROGER HART |
Director | ||
INHOCO FORMATIONS 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 | |
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 COMPOSTING LIMITED | Director | 2015-04-07 | CURRENT | 2003-10-09 | Active | |
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 (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 | |
SEVERN TRENT GREEN POWER COMPOSTING LIMITED | Director | 2004-01-22 | CURRENT | 2003-10-09 | 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 COMPOSTING LIMITED | Director | 2015-08-20 | CURRENT | 2003-10-09 | Active | |
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 | |
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 |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | ||
Audit exemption statement of guarantee by parent company 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 | ||
CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES | ||
Second filing of capital allotment of shares GBP6,784,390 | ||
Change of details for Agrivert Biogas Limited as a person with significant control on 2019-03-29 | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT CRAIG MCPHEELY | ||
31/03/23 STATEMENT OF CAPITAL GBP 13664514 | ||
APPOINTMENT TERMINATED, DIRECTOR HELEN MARIE MILES | ||
DIRECTOR APPOINTED MR JAMES JOHN JESIC | ||
31/03/23 STATEMENT OF CAPITAL GBP 6675017 | ||
DIRECTOR APPOINTED MR CHRIS GILES | ||
DIRECTOR APPOINTED MRS SARAH LOUISE BRADLEY | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALASDAIR NORVAL WILLIAMSON | ||
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 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
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 subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR NEIL GORDON POLLINGTON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083083210004 | |
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 07/12/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS HELEN MARIE MILES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PATRICK SMITH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of Severn Trent Centre 2 st Johns Street Coventry CV1 2LZ | |
RES13 | Resolutions passed:
| |
RES15 | CHANGE OF COMPANY NAME 29/03/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083083210003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
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 PHILIP JAMES EARL | |
TM02 | Termination of appointment of Philip James Earl on 2018-11-30 | |
AP03 | Appointment of Ms Gemma Eagle as company secretary on 2018-11-30 | |
AP01 | DIRECTOR APPOINTED MR ANDREW PATRICK SMITH | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083083210004 | |
LATEST SOC | 22/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/12/15 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 07/09/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083083210003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAYTON SINCLAIR SULLIVAN-WEBB | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083083210002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083083210001 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP03 | SECRETARY APPOINTED MR PHILIP JAMES EARL | |
AP01 | DIRECTOR APPOINTED MR PHILIP JAMES EARL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL HUNT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RUSSELL HUNT | |
LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/12/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR RALPH BUCHANAN ALEXANDER MADDAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ASTOR | |
LATEST SOC | 20/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/11/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY GEORGE WATERS / 19/12/2013 | |
RES13 | REDESIGNATE SHARES AND SECTION 551 08/05/2013 | |
RES01 | ADOPT ARTICLES 08/05/2013 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 08/05/13 STATEMENT OF CAPITAL GBP 100.00 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083083210002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083083210001 | |
AP01 | DIRECTOR APPOINTED MR CLAYTON SINCLAIR SULLIVAN-WEBB | |
AP01 | DIRECTOR APPOINTED RUSSELL JAMES HUNT | |
AP03 | SECRETARY APPOINTED RUSSELL JAMES HUNT | |
AP01 | DIRECTOR APPOINTED MR HARRY GEORGE WATERS | |
AP01 | DIRECTOR APPOINTED JAMES ALEXANDER WALDORF ASTOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER HART | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/2012 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED | |
AA01 | CURREXT FROM 30/11/2013 TO 31/12/2013 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | GRAVIS CAPITAL PARTNERS LLP (AS SECURITY AGENT) | ||
Satisfied | GRUNDON WASTE MANAGEMENT LIMITED | ||
Satisfied | SQN ASSETS NO. 1 LIMITED |
|
|
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 (WEST LONDON) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Runnymede Borough Council | |
|
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.
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. |