Background WavePink WaveYellow Wave

SEVERN TRENT SSPS TRUSTEES LIMITED (03278907)

SEVERN TRENT SSPS TRUSTEES LIMITED (03278907) is an active UK company. incorporated on 15 November 1996. with registered office in Coventry. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SEVERN TRENT SSPS TRUSTEES LIMITED has been registered for 29 years. Current directors include MARTIN, Rachel Elizabeth, MCPHEELY, Robert Craig.

Company Number
03278907
Status
active
Type
ltd
Incorporated
15 November 1996
Age
29 years
Address
Severn Trent Centre, Coventry, CV1 2LZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MARTIN, Rachel Elizabeth, MCPHEELY, Robert Craig
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVERN TRENT SSPS TRUSTEES LIMITED

SEVERN TRENT SSPS TRUSTEES LIMITED is an active company incorporated on 15 November 1996 with the registered office located in Coventry. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SEVERN TRENT SSPS TRUSTEES LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03278907

LTD Company

Age

29 Years

Incorporated 15 November 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

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

TRUSHELFCO (NO.2201) LIMITED
From: 15 November 1996To: 25 February 1997
Contact
Address

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

Previous Addresses

2297 Coventry Road Birmingham B26 3PU
From: 15 November 1996To: 21 September 2010
Timeline

19 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Nov 96
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Oct 11
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Dec 17
Director Joined
Sept 18
Owner Exit
Mar 19
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

EAGLE, Gemma

Active
2 St John's Street, CoventryCV1 2LZ
Secretary
Appointed 19 Jun 2019

MARTIN, Rachel Elizabeth

Active
2 St John's Street, CoventryCV1 2LZ
Born August 1989
Director
Appointed 23 Jul 2025

MCPHEELY, Robert Craig

Active
2 St John's Street, CoventryCV1 2LZ
Born March 1962
Director
Appointed 26 Jul 2010

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 26 Jul 2010
Resigned 18 Feb 2011

CAMPBELL, Aline Anne

Resigned
2 St John's Street, CoventryCV1 2LZ
Secretary
Appointed 04 Sept 2014
Resigned 19 Jun 2019

DAVIES, Peter Peers

Resigned
Birch House 20 Plymouth Road, BirminghamB45 8JA
Secretary
Appointed 15 Oct 1999
Resigned 08 Aug 2001

HEATHER, John Langdale

Resigned
2297 Coventry RoadB26 3PU
Secretary
Appointed 08 Aug 2001
Resigned 26 Jul 2010

WILKINSON, Caroline Lesley

Resigned
55 Inglewood Grove, Sutton ColdfieldB74 3LN
Secretary
Appointed 14 Feb 1997
Resigned 15 Oct 1999

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 15 Nov 1996
Resigned 14 Feb 1997

DOVEY, Mark James, Mr.

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

DUCKWORTH, Brian

Resigned
29 Rolleston Crescent, NottinghamNG16 1JU
Born April 1949
Director
Appointed 14 Feb 1997
Resigned 31 Aug 2004

EADIE, Richard

Resigned
2 St John’S Street, CoventryCV1 2LZ
Born April 1980
Director
Appointed 29 Mar 2018
Resigned 15 Mar 2024

FENN, Jonathan Mark

Resigned
Smartswell Willow Wents, MaidstoneME18 5NF
Born May 1961
Director
Appointed 06 Dec 1996
Resigned 14 Feb 1997

FISHER, Gerald

Resigned
Beechlea 10 Ratcliffe Lane, AtherstoneCV9 3QY
Born October 1942
Director
Appointed 14 Feb 1997
Resigned 31 Dec 1998

HORNER, Brian Michael

Resigned
2297 Coventry RoadB26 3PU
Born January 1949
Director
Appointed 01 Oct 2007
Resigned 26 Jul 2010

LEWIS, Roger Kingston

Resigned
1 Belsize Lane, LondonNW3 5AA
Born April 1945
Director
Appointed 01 Jan 2006
Resigned 03 Dec 2007

MATTIN, David William

Resigned
Moonrakers, KidderminsterDY14 9YN
Born August 1938
Director
Appointed 14 Feb 1997
Resigned 08 Dec 1997

MURRAY, Mary Elizabeth

Resigned
28 Brantwood Road, LondonSE24 0DJ
Born August 1969
Director
Appointed 06 Dec 1996
Resigned 14 Feb 1997

OATRIDGE, James William

Resigned
5 Celeste Road, BromsgroveB60 2RP
Born May 1944
Director
Appointed 31 Dec 1998
Resigned 31 Dec 2004

PORRITT, Kerry Anne Abigail

Resigned
2 St John’S Street, CoventryCV1 2LZ
Born December 1970
Director
Appointed 26 Jul 2010
Resigned 31 Dec 2011

ROWE, Drusilla Charlotte Jane

Resigned
Flat E, LondonSW1V 4DJ
Born April 1961
Nominee director
Appointed 15 Nov 1996
Resigned 06 Dec 1996

SENIOR, Paul Michael

Resigned
2 St John’S Street, CoventryCV1 2LZ
Born March 1955
Director
Appointed 26 Jul 2010
Resigned 01 Nov 2011

SMITH, Fiona Brown

Resigned
2297 Coventry RoadB26 3PU
Born January 1959
Director
Appointed 03 Dec 2007
Resigned 26 Jul 2010

SWINBURNE, Michael Francis

Resigned
Littleton Close, KenilworthCV8 2WA
Born September 1961
Director
Appointed 24 Nov 2006
Resigned 31 Aug 2007

TANDON, Pramod Kumar

Resigned
40 Gillhurst Road, BirminghamB17 8PB
Born October 1950
Director
Appointed 22 Feb 2005
Resigned 24 Nov 2006

TYLER, Gerard Peter

Resigned
2 St John’S Street, CoventryCV1 2LZ
Born January 1963
Director
Appointed 31 Dec 2011
Resigned 10 Mar 2014

WILSON, Mark Richard

Resigned
1 Fairway Rise, KenilworthCV8 2XN
Born August 1957
Director
Appointed 26 Oct 2004
Resigned 13 Dec 2005

WOODALL-PAGAN, Hannah

Resigned
2 St John's Street, CoventryCV1 2LZ
Born October 1984
Director
Appointed 15 Mar 2024
Resigned 23 Jul 2025

ZUERCHER, Eleanor Jane

Resigned
26 Springfield Road, Leighton BuzzardLU7 7QS
Born August 1963
Nominee director
Appointed 15 Nov 1996
Resigned 06 Dec 1996

CAPITAL CRANFIELD PENSION TRUSTEES LIMITED

Resigned
15-17 Eldon Street, LondonEC2M 7LD
Corporate director
Appointed 01 Jul 2007
Resigned 26 Jul 2010

Persons with significant control

2

1 Active
1 Ceased
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 22 Feb 2019
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
Ceased 22 Feb 2019
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Dormant
20 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Memorandum Articles
17 November 2024
MAMA
Resolution
17 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 June 2019
TM02Termination of Secretary
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
6 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Statement Of Companys Objects
14 February 2018
CC04CC04
Accounts With Accounts Type Dormant
21 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 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 Dormant
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Accounts With Accounts Type Dormant
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Dormant
19 November 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 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
29 August 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
Accounts With Accounts Type Dormant
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Dormant
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Dormant
16 August 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
22 February 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 September 2010
AD01Change of Registered Office Address
Resolution
2 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Accounts With Accounts Type Dormant
24 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Termination Secretary Company With Name
28 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 July 2010
AP03Appointment of Secretary
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
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
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 October 2009
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 October 2008
AAAnnual Accounts
Resolution
14 October 2008
RESOLUTIONSResolutions
Legacy
15 September 2008
363aAnnual Return
Legacy
12 September 2008
288cChange of Particulars
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Resolution
11 October 2007
RESOLUTIONSResolutions
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 September 2007
AAAnnual Accounts
Legacy
5 September 2007
363aAnnual Return
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
9 August 2006
AAAnnual Accounts
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
15 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 September 2005
AAAnnual Accounts
Legacy
25 August 2005
363aAnnual Return
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
12 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 November 2004
AAAnnual Accounts
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
14 September 2004
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2003
AAAnnual Accounts
Legacy
19 September 2003
363aAnnual Return
Auditors Resignation Company
30 April 2003
AUDAUD
Legacy
28 March 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
18 November 2002
AAAnnual Accounts
Legacy
2 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2002
AAAnnual Accounts
Legacy
14 September 2001
363sAnnual Return (shuttle)
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 2001
AAAnnual Accounts
Legacy
13 September 2000
363sAnnual Return (shuttle)
Resolution
18 May 2000
RESOLUTIONSResolutions
Resolution
18 May 2000
RESOLUTIONSResolutions
Resolution
18 May 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
16 December 1999
363aAnnual Return
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
27 January 1999
288bResignation of Director or Secretary
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
9 December 1998
363aAnnual Return
Auditors Resignation Company
14 October 1998
AUDAUD
Accounts With Accounts Type Full
15 September 1998
AAAnnual Accounts
Legacy
5 January 1998
363aAnnual Return
Legacy
5 January 1998
288cChange of Particulars
Legacy
5 January 1998
288bResignation of Director or Secretary
Resolution
25 February 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 February 1997
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
24 February 1997
MEM/ARTSMEM/ARTS
Legacy
24 February 1997
288aAppointment of Director or Secretary
Legacy
24 February 1997
288aAppointment of Director or Secretary
Legacy
24 February 1997
288aAppointment of Director or Secretary
Legacy
24 February 1997
288aAppointment of Director or Secretary
Legacy
24 February 1997
288bResignation of Director or Secretary
Legacy
24 February 1997
288bResignation of Director or Secretary
Legacy
24 February 1997
288bResignation of Director or Secretary
Legacy
24 February 1997
287Change of Registered Office
Legacy
24 February 1997
225Change of Accounting Reference Date
Legacy
13 December 1996
288bResignation of Director or Secretary
Legacy
13 December 1996
288bResignation of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Incorporation Company
15 November 1996
NEWINCIncorporation