Background WavePink WaveYellow Wave

SEVERN TRENT GREEN POWER (HERTFORDSHIRE) LIMITED (06771560)

SEVERN TRENT GREEN POWER (HERTFORDSHIRE) LIMITED (06771560) is an active UK company. incorporated on 11 December 2008. with registered office in Chipping Norton. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210). SEVERN TRENT GREEN POWER (HERTFORDSHIRE) LIMITED has been registered for 17 years.

Company Number
06771560
Status
active
Type
ltd
Incorporated
11 December 2008
Age
17 years
Address
The Stables, Chipping Norton, OX7 4EB
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
SIC Codes
38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVERN TRENT GREEN POWER (HERTFORDSHIRE) LIMITED

SEVERN TRENT GREEN POWER (HERTFORDSHIRE) LIMITED is an active company incorporated on 11 December 2008 with the registered office located in Chipping Norton. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210). SEVERN TRENT GREEN POWER (HERTFORDSHIRE) LIMITED was registered 17 years ago.(SIC: 38210)

Status

active

Active since 17 years ago

Company No

06771560

LTD Company

Age

17 Years

Incorporated 11 December 2008

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 23 December 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

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

AGRIVERT (HERTFORDSHIRE) LIMITED
From: 11 December 2008To: 29 March 2019
Contact
Address

The Stables Radford Chipping Norton, OX7 4EB,

Previous Addresses

the Stables Radford Chipping Norton Oxfordshire 0X7 4Eb United Kingdom
From: 11 December 2008To: 31 January 2011
Timeline

34 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Dec 08
Director Left
Apr 10
Director Joined
May 10
Funding Round
May 10
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Sept 15
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
Loan Cleared
Mar 19
Loan Cleared
Mar 19
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
Oct 24
Director Joined
Nov 24
Director Joined
Jan 26
Director Left
Jan 26
1
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

108

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
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
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
2 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2024
AAAnnual Accounts
Legacy
3 February 2024
PARENT_ACCPARENT_ACC
Legacy
3 February 2024
GUARANTEE2GUARANTEE2
Legacy
3 February 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2023
AAAnnual Accounts
Legacy
12 January 2023
PARENT_ACCPARENT_ACC
Legacy
12 January 2023
AGREEMENT2AGREEMENT2
Legacy
12 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2022
AAAnnual Accounts
Legacy
5 January 2022
PARENT_ACCPARENT_ACC
Legacy
5 January 2022
AGREEMENT2AGREEMENT2
Legacy
5 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
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 Audit Exemption Subsiduary
7 January 2021
AAAnnual Accounts
Legacy
7 January 2021
PARENT_ACCPARENT_ACC
Legacy
7 January 2021
AGREEMENT2AGREEMENT2
Legacy
7 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 April 2019
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
5 April 2019
AD03Change of Location of Company Records
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
Mortgage Satisfy Charge Full
29 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Change Sail Address Company With New Address
31 December 2018
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
31 December 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
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 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
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
Accounts With Accounts Type Small
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
13 May 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
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Full
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Capital Allotment Shares
18 May 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 May 2010
AP03Appointment of Secretary
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Termination Secretary Company With Name
28 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Legacy
31 December 2009
MG01MG01
Legacy
31 December 2009
MG01MG01
Legacy
31 December 2009
MG01MG01
Legacy
31 December 2009
MG01MG01
Incorporation Company
11 December 2008
NEWINCIncorporation