Background WavePink WaveYellow Wave

SEVERN TRENT GREEN POWER (CASSINGTON) LIMITED (06551045)

SEVERN TRENT GREEN POWER (CASSINGTON) LIMITED (06551045) is an active UK company. incorporated on 1 April 2008. with registered office in Chipping Norton. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. SEVERN TRENT GREEN POWER (CASSINGTON) LIMITED has been registered for 17 years.

Company Number
06551045
Status
active
Type
ltd
Incorporated
1 April 2008
Age
17 years
Address
The Stables, Chipping Norton, OX7 4EB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110, 38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVERN TRENT GREEN POWER (CASSINGTON) LIMITED

SEVERN TRENT GREEN POWER (CASSINGTON) LIMITED is an active company incorporated on 1 April 2008 with the registered office located in Chipping Norton. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. SEVERN TRENT GREEN POWER (CASSINGTON) LIMITED was registered 17 years ago.(SIC: 35110, 38210)

Status

active

Active since 17 years ago

Company No

06551045

LTD Company

Age

17 Years

Incorporated 1 April 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

AGRIVERT (CASSINGTON) LIMITED
From: 23 December 2016To: 29 March 2019
OXFORD RENEWABLE ENERGY LIMITED
From: 1 April 2008To: 23 December 2016
Contact
Address

The Stables Radford Chipping Norton, OX7 4EB,

Timeline

39 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Loan Secured
Aug 15
Loan Secured
Apr 17
Loan Cleared
Nov 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Loan Cleared
Mar 19
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Oct 21
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
May 23
Director Left
May 23
Director Left
Oct 23
Director Left
Feb 24
Director Left
Sept 24
Director Joined
Nov 24
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

112

Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Memorandum Articles
17 November 2024
MAMA
Resolution
17 November 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Change To A Person With Significant Control
24 October 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Move Registers To Sail Company With New Address
5 April 2019
AD03Change of Location of Company Records
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Resolution
4 April 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
4 April 2019
CC04CC04
Resolution
29 March 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
29 March 2019
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
2 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
2 January 2019
SH10Notice of Particulars of Variation
Change Sail Address Company With New Address
28 December 2018
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
28 December 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 December 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Resolution
23 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Resolution
7 September 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Change Person Director Company With Change Date
19 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Resolution
22 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Full
23 April 2013
AAAnnual Accounts
Accounts With Accounts Type Full
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Small
20 April 2011
AAAnnual Accounts
Legacy
20 December 2010
MG01MG01
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
24 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Resolution
11 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 September 2009
AAAnnual Accounts
Legacy
11 September 2009
225Change of Accounting Reference Date
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
363aAnnual Return
Legacy
29 July 2008
123Notice of Increase in Nominal Capital
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
88(2)Return of Allotment of Shares
Resolution
23 July 2008
RESOLUTIONSResolutions
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Incorporation Company
1 April 2008
NEWINCIncorporation