Background WavePink WaveYellow Wave

SEVERN TRENT GREEN POWER (BRIDGEND) LIMITED (09689123)

SEVERN TRENT GREEN POWER (BRIDGEND) LIMITED (09689123) is an active UK company. incorporated on 16 July 2015. 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 (BRIDGEND) LIMITED has been registered for 10 years. Current directors include ANDERSON, Shane Robert, BRADLEY, Sarah Louise, GILES, Chris and 1 others.

Company Number
09689123
Status
active
Type
ltd
Incorporated
16 July 2015
Age
10 years
Address
The Stables, Chipping Norton, OX7 4EB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ANDERSON, Shane Robert, BRADLEY, Sarah Louise, GILES, Chris, WROE, Jonathon
SIC Codes
35110, 38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVERN TRENT GREEN POWER (BRIDGEND) LIMITED

SEVERN TRENT GREEN POWER (BRIDGEND) LIMITED is an active company incorporated on 16 July 2015 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 (BRIDGEND) LIMITED was registered 10 years ago.(SIC: 35110, 38210)

Status

active

Active since 10 years ago

Company No

09689123

LTD Company

Age

10 Years

Incorporated 16 July 2015

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 26 February 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

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

AGRIVERT (SOUTH WALES) LIMITED
From: 4 September 2015To: 29 March 2019
AGRIVERT (BRIDGEND) LIMITED
From: 16 July 2015To: 4 September 2015
Contact
Address

The Stables Radford Chipping Norton, OX7 4EB,

Timeline

31 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Sept 15
Loan Secured
Nov 15
Loan Secured
Apr 17
Loan Secured
Apr 17
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
Funding Round
Apr 23
Director Joined
May 23
Director Left
May 23
Funding Round
Sept 23
Director Left
Oct 23
Director Left
Feb 24
Director Left
Sept 24
Director Joined
Nov 24
Director Joined
Jan 26
Director Left
Feb 26
2
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

EAGLE, Gemma

Active
2 St John's Street, CoventryCV1 2LZ
Secretary
Appointed 30 Nov 2018

ANDERSON, Shane Robert

Active
Severn Trent Centre, CoventryCV1 2LZ
Born November 1981
Director
Appointed 06 Jan 2026

BRADLEY, Sarah Louise

Active
Radford, Chipping NortonOX7 4EB
Born August 1982
Director
Appointed 01 Apr 2023

GILES, Chris

Active
Radford, Chipping NortonOX7 4EB
Born July 1980
Director
Appointed 06 Apr 2023

WROE, Jonathon

Active
Radford, Chipping NortonOX7 4EB
Born April 1973
Director
Appointed 11 Nov 2024

EARL, Philip James

Resigned
Radford, Chipping NortonOX7 4EB
Secretary
Appointed 16 Jul 2015
Resigned 30 Nov 2018

CORRIGALL, Neil Robert Vint

Resigned
2 St John's Street, CoventryCV1 2LZ
Born October 1976
Director
Appointed 30 Nov 2018
Resigned 31 Jan 2021

EARL, Philip James

Resigned
Radford, Chipping NortonOX7 4EB
Born May 1972
Director
Appointed 16 Jul 2015
Resigned 30 Nov 2018

JESIC, James John

Resigned
Radford, Chipping NortonOX7 4EB
Born September 1978
Director
Appointed 01 May 2023
Resigned 06 Jan 2026

MADDAN, Ralph Buchanan Alexander

Resigned
Radford, Chipping NortonOX7 4EB
Born December 1964
Director
Appointed 20 Aug 2015
Resigned 30 Nov 2018

MCPHEELY, Robert Craig

Resigned
2 St John's Street, CoventryCV1 2LZ
Born March 1962
Director
Appointed 30 Nov 2018
Resigned 13 Oct 2023

MILES, Helen Marie

Resigned
2 St John's Street, CoventryCV1 2LZ
Born January 1971
Director
Appointed 01 Jul 2020
Resigned 01 May 2023

POLLINGTON, Neil Gordon

Resigned
Radford, Chipping NortonOX7 4EB
Born June 1979
Director
Appointed 27 Sept 2021
Resigned 29 Feb 2024

SMITH, Andrew Patrick

Resigned
2 St John's Street, CoventryCV1 2LZ
Born September 1960
Director
Appointed 30 Nov 2018
Resigned 01 Jul 2020

STOYELL, Christer Eric

Resigned
Radford, Chipping NortonOX7 4EB
Born November 1977
Director
Appointed 31 Jan 2021
Resigned 30 Sept 2024

WATERS, Harry George

Resigned
Radford, Chipping NortonOX7 4EB
Born June 1965
Director
Appointed 16 Jul 2015
Resigned 30 Nov 2018

WILLIAMSON, Michael Alasdair Norval

Resigned
Radford, Chipping NortonOX7 4EB
Born February 1976
Director
Appointed 31 Jan 2021
Resigned 01 Apr 2023

Persons with significant control

1

Radford, Chipping NortonOX7 4EB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment 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
Accounts With Accounts Type Full
26 February 2025
AAAnnual Accounts
Resolution
17 November 2024
RESOLUTIONSResolutions
Memorandum Articles
17 November 2024
MAMA
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
3 June 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
Second Filing Capital Allotment Shares
30 November 2023
RP04SH01RP04SH01
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
Capital Allotment Shares
22 September 2023
SH01Allotment of Shares
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
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
Capital Allotment Shares
21 April 2023
SH01Allotment of Shares
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 Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 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
12 July 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
Confirmation Statement With No Updates
16 July 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
15 July 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 April 2019
AD03Change of Location of Company Records
Resolution
4 April 2019
RESOLUTIONSResolutions
Resolution
29 March 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
29 March 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
9 February 2019
AA01Change of Accounting Reference Date
Change Sail Address Company With New Address
4 January 2019
AD02Notification of Single Alternative Inspection Location
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
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination 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
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Resolution
14 December 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Certificate Change Of Name Company
4 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 September 2015
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
21 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
16 July 2015
NEWINCIncorporation