Background WavePink WaveYellow Wave

SEVERN TRENT METERING SERVICES LIMITED (02569703)

SEVERN TRENT METERING SERVICES LIMITED (02569703) is an active UK company. incorporated on 19 December 1990. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SEVERN TRENT METERING SERVICES LIMITED has been registered for 35 years. Current directors include MARTIN, Rachel Elizabeth, MCPHEELY, Robert Craig.

Company Number
02569703
Status
active
Type
ltd
Incorporated
19 December 1990
Age
35 years
Address
Severn Trent Centre, Coventry, CV1 2LZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MARTIN, Rachel Elizabeth, MCPHEELY, Robert Craig
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVERN TRENT METERING SERVICES LIMITED

SEVERN TRENT METERING SERVICES LIMITED is an active company incorporated on 19 December 1990 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SEVERN TRENT METERING SERVICES LIMITED was registered 35 years ago.(SIC: 74990)

Status

active

Active since 35 years ago

Company No

02569703

LTD Company

Age

35 Years

Incorporated 19 December 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 4 November 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

FUSION METERS LIMITED
From: 19 December 1990To: 7 June 2002
Contact
Address

Severn Trent Centre 2 St John's Street Coventry, CV1 2LZ,

Previous Addresses

2297 Coventry Road Birmingham B26 3PU
From: 19 December 1990To: 13 October 2010
Timeline

17 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Dec 90
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Sept 12
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Oct 14
Director Left
Dec 17
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Dec 22
Director Joined
Apr 23
Director Left
Dec 24
Director Joined
Jan 25
Director Left
Jul 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

EAGLE, Gemma

Active
2 St John's Street, CoventryCV1 2LZ
Secretary
Appointed 22 Feb 2019

MARTIN, Rachel Elizabeth

Active
2 St John's Street, CoventryCV1 2LZ
Born August 1989
Director
Appointed 01 Jan 2025

MCPHEELY, Robert Craig

Active
2 St John's Street, CoventryCV1 2LZ
Born March 1962
Director
Appointed 01 Apr 2007

ARMITAGE, Matthew

Resigned
2 St John’S Street, CoventryCV1 2LZ
Secretary
Appointed 18 Feb 2011
Resigned 03 Sept 2014

BRIERLEY, Richard Paul

Resigned
2 St John’S Street, CoventryCV1 2LZ
Secretary
Appointed 01 Oct 2009
Resigned 18 Feb 2011

CAMPBELL, Aline Anne

Resigned
2 St John’S Street, CoventryCV1 2LZ
Secretary
Appointed 04 Sept 2014
Resigned 22 Feb 2019

CHETTLE, David

Resigned
Arden, Dunton BassettLE17 5JP
Secretary
Appointed 15 Oct 1999
Resigned 31 Mar 2007

MATTIN, David William

Resigned
Moonrakers, KidderminsterDY14 9YN
Secretary
Appointed 29 Dec 1994
Resigned 08 Dec 1997

PORRITT, Kerry Anne Abigail

Resigned
Brushwood House, Great MalvernWR14 3EH
Secretary
Appointed 01 Apr 2007
Resigned 01 Oct 2009

WILKES, John Michael

Resigned
Wellclose Cottage Harper Hill, ChesterfieldS42 6QS
Secretary
Appointed N/A
Resigned 29 Dec 1994

WILKINSON, Caroline Lesley

Resigned
55 Inglewood Grove, Sutton ColdfieldB74 3LN
Secretary
Appointed 08 Dec 1997
Resigned 15 Oct 1999

ARCHIBALD, George Goodall

Resigned
10 Kemerton Way, SolihullB90 4XG
Born October 1947
Director
Appointed N/A
Resigned 31 Mar 2006

BRIDGSTOCK, Eric

Resigned
The Homestead, HopeS33 6RF
Born August 1944
Director
Appointed 30 Jul 1993
Resigned 30 Jun 1998

CAMERON, Kenneth James Coats

Resigned
2 Sheards Close, SheffieldS18 5NJ
Born February 1958
Director
Appointed 30 Jun 1998
Resigned 15 Aug 2000

DOVEY, Mark James, Mr.

Resigned
2 St John’S Street, CoventryCV1 2LZ
Born March 1978
Director
Appointed 10 Mar 2014
Resigned 14 Dec 2017

DUNKEY, Edwin Albert Walter

Resigned
121 Longcroft Road, Dronfield WoodhouseS18 8XW
Born April 1939
Director
Appointed N/A
Resigned 07 Nov 2000

ELDER, Alexander Robert

Resigned
26 Albany Terrace, WorcesterWR1 3DX
Born August 1947
Director
Appointed 27 May 2002
Resigned 31 Mar 2007

GRAZIANO, Leonard Frank

Resigned
2 St John’S Street, CoventryCV1 2LZ
Born October 1945
Director
Appointed 27 May 2002
Resigned 30 Mar 2012

HISLOP, Ian James

Resigned
Cottage Farm, KenilworthCV8 1PU
Born May 1947
Director
Appointed 16 Feb 1993
Resigned 31 Mar 2000

JACKSON, John Anthony

Resigned
2 St John's Street, CoventryCV1 2LZ
Born June 1960
Director
Appointed 01 Oct 2014
Resigned 31 Mar 2021

KENNEDY, Bronagh

Resigned
2 St John's Street, CoventryCV1 2LZ
Born October 1963
Director
Appointed 31 Dec 2011
Resigned 02 Dec 2022

PEACE, Roger Kenneth

Resigned
Stamford House,, Stratford Upon AvonCV37 8UX
Born December 1962
Director
Appointed 30 May 1997
Resigned 01 Jun 2002

PICKEN, Ruth

Resigned
33 Church Street, WalsallWS8 7EF
Born May 1966
Director
Appointed 09 Jun 2003
Resigned 31 Jan 2004

PIPER, Richard Gary

Resigned
5 Lomax Close, LichfieldWS13 7EY
Born May 1972
Director
Appointed 31 Jan 2004
Resigned 31 Mar 2007

PORRITT, Kerry Anne Abigail

Resigned
2 St John’S Street, CoventryCV1 2LZ
Born December 1970
Director
Appointed 01 Apr 2007
Resigned 31 Dec 2011

REYNOLDS, David William

Resigned
High Street, DevizesSN10 1SJ
Born July 1963
Director
Appointed 30 Jun 1998
Resigned 15 Aug 2000

SCOTT, William Innes Kay

Resigned
Holly Cottage Holyhead Road, CoventryCV5 8HX
Born December 1936
Director
Appointed N/A
Resigned 16 Feb 1993

SENIOR, Paul Michael

Resigned
2 St John’S Street, CoventryCV1 2LZ
Born March 1955
Director
Appointed 01 Apr 2007
Resigned 01 Nov 2011

STEPHENS, Adam Peter

Resigned
2 St John’S Street, CoventryCV1 2LZ
Born April 1983
Director
Appointed 31 Mar 2021
Resigned 31 Dec 2024

STEPHENS, Joseph Anthony

Resigned
3 Holland Avenue, SolihullB93 9DW
Born May 1938
Director
Appointed 30 Jul 1993
Resigned 28 Jun 1996

TYLER, Gerard Peter

Resigned
2 St John’S Street, CoventryCV1 2LZ
Born January 1963
Director
Appointed 01 Nov 2011
Resigned 10 Mar 2014

WILKES, John Michael

Resigned
Wellclose Cottage Harper Hill, ChesterfieldS42 6QS
Born May 1944
Director
Appointed N/A
Resigned 30 Jun 1998

WOODALL-PAGAN, Hannah

Resigned
2 St John's Street, CoventryCV1 2LZ
Born October 1984
Director
Appointed 02 Dec 2022
Resigned 23 Jul 2025

Persons with significant control

1

2 St John’S Street, CoventryCV1 2LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

205

Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Resolution
17 November 2024
RESOLUTIONSResolutions
Memorandum Articles
17 November 2024
MAMA
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2024
AAAnnual Accounts
Legacy
4 November 2024
PARENT_ACCPARENT_ACC
Legacy
4 November 2024
AGREEMENT2AGREEMENT2
Legacy
4 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2024
AAAnnual Accounts
Legacy
13 January 2024
PARENT_ACCPARENT_ACC
Legacy
13 January 2024
AGREEMENT2AGREEMENT2
Legacy
13 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2023
AP01Appointment of Director
Legacy
6 January 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2022
AAAnnual Accounts
Legacy
16 December 2022
PARENT_ACCPARENT_ACC
Legacy
16 December 2022
GUARANTEE2GUARANTEE2
Legacy
16 December 2022
AGREEMENT2AGREEMENT2
Legacy
2 December 2022
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2021
AAAnnual Accounts
Legacy
20 September 2021
PARENT_ACCPARENT_ACC
Legacy
20 September 2021
AGREEMENT2AGREEMENT2
Legacy
20 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2020
AAAnnual Accounts
Legacy
29 December 2020
PARENT_ACCPARENT_ACC
Legacy
29 December 2020
AGREEMENT2AGREEMENT2
Legacy
29 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2019
AAAnnual Accounts
Legacy
17 December 2019
PARENT_ACCPARENT_ACC
Legacy
17 December 2019
AGREEMENT2AGREEMENT2
Legacy
17 December 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2018
AAAnnual Accounts
Legacy
31 October 2018
PARENT_ACCPARENT_ACC
Legacy
31 October 2018
AGREEMENT2AGREEMENT2
Legacy
31 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Statement Of Companys Objects
14 February 2018
CC04CC04
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2017
AAAnnual Accounts
Legacy
21 December 2017
PARENT_ACCPARENT_ACC
Legacy
21 December 2017
AGREEMENT2AGREEMENT2
Legacy
21 December 2017
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2017
AAAnnual Accounts
Legacy
9 January 2017
PARENT_ACCPARENT_ACC
Legacy
9 January 2017
AGREEMENT2AGREEMENT2
Legacy
9 January 2017
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Accounts With Accounts Type Full
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Appoint Person Secretary Company With Name
21 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Resolution
20 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
6 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
6 October 2009
TM02Termination of Secretary
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Resolution
14 October 2008
RESOLUTIONSResolutions
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
6 September 2006
363aAnnual Return
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
288cChange of Particulars
Auditors Resignation Company
21 February 2006
AUDAUD
Accounts With Accounts Type Full
23 September 2005
AAAnnual Accounts
Legacy
25 August 2005
363aAnnual Return
Legacy
12 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 January 2005
AAAnnual Accounts
Legacy
7 October 2004
288cChange of Particulars
Legacy
9 September 2004
363aAnnual Return
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Resolution
7 October 2003
RESOLUTIONSResolutions
Resolution
7 October 2003
RESOLUTIONSResolutions
Legacy
1 October 2003
288cChange of Particulars
Legacy
1 September 2003
363aAnnual Return
Legacy
28 June 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
30 May 2003
AUDAUD
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
21 August 2002
363sAnnual Return (shuttle)
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
288bResignation of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 June 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
14 September 2001
363sAnnual Return (shuttle)
Legacy
10 May 2001
288cChange of Particulars
Legacy
9 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 December 2000
AAAnnual Accounts
Resolution
29 December 2000
RESOLUTIONSResolutions
Resolution
29 December 2000
RESOLUTIONSResolutions
Resolution
29 December 2000
RESOLUTIONSResolutions
Legacy
22 November 2000
288cChange of Particulars
Legacy
13 September 2000
363sAnnual Return (shuttle)
Legacy
5 September 2000
288cChange of Particulars
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
288cChange of Particulars
Legacy
30 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
29 December 1999
363aAnnual Return
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
288cChange of Particulars
Legacy
18 January 1999
363aAnnual Return
Accounts With Accounts Type Full
15 January 1999
AAAnnual Accounts
Auditors Resignation Company
14 October 1998
AUDAUD
Legacy
2 September 1998
288bResignation of Director or Secretary
Legacy
2 September 1998
288bResignation of Director or Secretary
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
287Change of Registered Office
Legacy
20 January 1998
363aAnnual Return
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 December 1997
AAAnnual Accounts
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
288cChange of Particulars
Legacy
16 January 1997
363aAnnual Return
Accounts With Accounts Type Full
9 November 1996
AAAnnual Accounts
Legacy
8 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Legacy
18 January 1996
363x363x
Legacy
18 January 1996
363(353)363(353)
Legacy
18 January 1996
363(190)363(190)
Legacy
4 January 1996
353a353a
Legacy
4 January 1996
325325
Legacy
8 February 1995
287Change of Registered Office
Legacy
22 January 1995
363x363x
Legacy
9 January 1995
288288
Auditors Resignation Company
5 January 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
31 October 1994
AAAnnual Accounts
Legacy
15 August 1994
88(2)R88(2)R
Legacy
17 May 1994
288288
Legacy
21 April 1994
363sAnnual Return (shuttle)
Memorandum Articles
18 April 1994
MEM/ARTSMEM/ARTS
Legacy
18 April 1994
288288
Legacy
18 April 1994
288288
Resolution
18 April 1994
RESOLUTIONSResolutions
Legacy
21 February 1994
363sAnnual Return (shuttle)
Resolution
31 August 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Legacy
10 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1992
AAAnnual Accounts
Legacy
8 January 1992
363b363b
Legacy
21 August 1991
224224
Resolution
7 April 1991
RESOLUTIONSResolutions
Resolution
7 April 1991
RESOLUTIONSResolutions
Legacy
9 January 1991
288288
Incorporation Company
19 December 1990
NEWINCIncorporation