Active
Company Information for SEVERN TRENT GREEN POWER (NORTH LONDON) LIMITED
THE STABLES, RADFORD, CHIPPING NORTON, OXFORDSHIRE, OX7 4EB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
SEVERN TRENT GREEN POWER (NORTH LONDON) LIMITED | ||||
Legal Registered Office | ||||
THE STABLES RADFORD CHIPPING NORTON OXFORDSHIRE OX7 4EB | ||||
Previous Names | ||||
|
Company Number | 09689098 | |
---|---|---|
Company ID Number | 09689098 | |
Date formed | 2015-07-16 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | ||
Return next due | 13/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-01-05 07:13:19 |
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 | 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 (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 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 (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 | |
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 (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 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company 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 GBP8,836,275 | ||
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 17755995 | ||
CONFIRMATION STATEMENT MADE ON 09/07/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR HELEN MARIE MILES | ||
DIRECTOR APPOINTED MR JAMES JOHN JESIC | ||
31/03/23 STATEMENT OF CAPITAL GBP 8628012 | ||
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 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/22, 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 | |
AP01 | DIRECTOR APPOINTED MR NEIL GORDON POLLINGTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/21, 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 09/07/20, 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 15/07/19, 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 096890980001 | |
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 RALPH BUCHANAN ALEXANDER MADDAN | |
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 ANDREW PATRICK SMITH | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096890980002 | |
RES15 | CHANGE OF COMPANY NAME 23/12/16 | |
CERTNM | COMPANY NAME CHANGED AGRIVERT (HERTS BIOGAS) LIMITED CERTIFICATE ISSUED ON 23/12/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES | |
RES01 | ADOPT ARTICLES 14/12/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096890980001 | |
AP01 | DIRECTOR APPOINTED MR RALPH BUCHANAN ALEXANDER MADDAN | |
AA01 | Current accounting period shortened from 31/07/16 TO 31/12/15 | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | GRAVIS CAPITAL PARTNERS LLP AS SECURITY AGENT |
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as SEVERN TRENT GREEN POWER (NORTH LONDON) 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. |