Background WavePink WaveYellow Wave

SEVERN TRENT LEASING LIMITED (06810163)

SEVERN TRENT LEASING LIMITED (06810163) is an active UK company. incorporated on 4 February 2009. with registered office in Coventry. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SEVERN TRENT LEASING LIMITED has been registered for 17 years. Current directors include MARTIN, Rachel Elizabeth, MCPHEELY, Robert Craig.

Company Number
06810163
Status
active
Type
ltd
Incorporated
4 February 2009
Age
17 years
Address
Severn Trent Centre, Coventry, CV1 2LZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MARTIN, Rachel Elizabeth, MCPHEELY, Robert Craig
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVERN TRENT LEASING LIMITED

SEVERN TRENT LEASING LIMITED is an active company incorporated on 4 February 2009 with the registered office located in Coventry. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SEVERN TRENT LEASING LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06810163

LTD Company

Age

17 Years

Incorporated 4 February 2009

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 18 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

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

Previous Addresses

2297 Coventry Road Birmingham B26 3PU
From: 4 February 2009To: 21 September 2010
Timeline

14 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Feb 09
Director Left
Oct 11
Funding Round
Dec 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Funding Round
Feb 12
Director Left
Mar 14
Director Joined
Oct 14
Director Left
Dec 17
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Dec 24
Director Joined
Jan 25
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

EAGLE, Gemma

Active
2 St John's Street, CoventryCV1 2LZ
Secretary
Appointed 15 Apr 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 04 Feb 2009

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 15 Apr 2019

PORRITT, Kerry Anne Abigail

Resigned
Brushwood House, Great MalvernWR14 3EH
Secretary
Appointed 04 Feb 2009
Resigned 01 Oct 2009

DOVEY, Mark James, Mr.

Resigned
2 St John’S Street, CoventryCV1 2LZ
Born March 1978
Director
Appointed 23 Jan 2012
Resigned 14 Dec 2017

JACKSON, John Anthony

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

PORRITT, Kerry Anne Abigail

Resigned
2 St John’S Street, CoventryCV1 2LZ
Born December 1970
Director
Appointed 23 Feb 2009
Resigned 31 Dec 2011

SENIOR, Paul Michael

Resigned
2 St John’S Street, CoventryCV1 2LZ
Born March 1955
Director
Appointed 04 Feb 2009
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

TYLER, Gerard Peter

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

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

96

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2025
AAAnnual Accounts
Legacy
18 September 2025
PARENT_ACCPARENT_ACC
Legacy
18 September 2025
GUARANTEE2GUARANTEE2
Legacy
18 September 2025
AGREEMENT2AGREEMENT2
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
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2024
AAAnnual Accounts
Legacy
18 November 2024
PARENT_ACCPARENT_ACC
Legacy
18 November 2024
AGREEMENT2AGREEMENT2
Legacy
18 November 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2023
AAAnnual Accounts
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Legacy
14 December 2023
PARENT_ACCPARENT_ACC
Legacy
14 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2022
AAAnnual Accounts
Legacy
20 December 2022
PARENT_ACCPARENT_ACC
Legacy
20 December 2022
GUARANTEE2GUARANTEE2
Legacy
20 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Memorandum Articles
18 May 2022
MAMA
Resolution
18 May 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
18 May 2022
CC04CC04
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2021
AAAnnual Accounts
Legacy
14 December 2021
PARENT_ACCPARENT_ACC
Legacy
14 December 2021
AGREEMENT2AGREEMENT2
Legacy
14 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 December 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
19 December 2020
AAAnnual Accounts
Legacy
19 December 2020
PARENT_ACCPARENT_ACC
Legacy
19 December 2020
GUARANTEE2GUARANTEE2
Legacy
19 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2019
AAAnnual Accounts
Legacy
16 December 2019
PARENT_ACCPARENT_ACC
Legacy
16 December 2019
AGREEMENT2AGREEMENT2
Legacy
16 December 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 April 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2018
AAAnnual Accounts
Statement Of Companys Objects
14 February 2018
CC04CC04
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2017
AAAnnual Accounts
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
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Full
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 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
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Capital Allotment Shares
24 February 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Capital Allotment Shares
12 December 2011
SH01Allotment of Shares
Resolution
25 November 2011
RESOLUTIONSResolutions
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
16 August 2011
AAAnnual Accounts
Termination Secretary Company With Name
21 February 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 February 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
21 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 July 2010
AAAnnual Accounts
Resolution
24 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
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
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
3 March 2009
288cChange of Particulars
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
225Change of Accounting Reference Date
Incorporation Company
4 February 2009
NEWINCIncorporation