Background WavePink WaveYellow Wave

SEVERN TRENT GREEN POWER LODGE FARM LIMITED (12558704)

SEVERN TRENT GREEN POWER LODGE FARM LIMITED (12558704) is an active UK company. incorporated on 16 April 2020. with registered office in Chipping Norton. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SEVERN TRENT GREEN POWER LODGE FARM LIMITED has been registered for 5 years. Current directors include ANDERSON, Shane Robert, BRADLEY, Sarah Louise, GILES, Chris and 1 others.

Company Number
12558704
Status
active
Type
ltd
Incorporated
16 April 2020
Age
5 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

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVERN TRENT GREEN POWER LODGE FARM LIMITED

SEVERN TRENT GREEN POWER LODGE FARM LIMITED is an active company incorporated on 16 April 2020 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. SEVERN TRENT GREEN POWER LODGE FARM LIMITED was registered 5 years ago.(SIC: 35110)

Status

active

Active since 5 years ago

Company No

12558704

LTD Company

Age

5 Years

Incorporated 16 April 2020

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 16 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

24 days left

Last Filed

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

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

EEB51 LIMITED
From: 16 April 2020To: 6 August 2024
Contact
Address

The Stables Radford Chipping Norton, OX7 4EB,

Previous Addresses

The Old Rectory Church Street Weybridge Surrey KT13 8DE England
From: 16 April 2020To: 3 July 2024
Timeline

22 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Apr 20
Director Joined
Aug 20
Loan Secured
Apr 22
Owner Exit
May 22
Director Left
Nov 22
Director Left
Apr 24
Director Left
Apr 24
Loan Cleared
May 24
Owner Exit
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Sept 24
Director Joined
Nov 24
Owner Exit
May 25
Funding Round
May 25
Director Joined
Jan 26
Director Left
Jan 26
1
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

EAGLE, Gemma

Active
Radford, Chipping NortonOX7 4EB
Secretary
Appointed 31 Jul 2024

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 26 Jun 2024

GILES, Chris

Active
Radford, Chipping NortonOX7 4EB
Born July 1980
Director
Appointed 26 Jun 2024

WROE, Jonathon

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

JESIC, James John

Resigned
Radford, Chipping NortonOX7 4EB
Born September 1978
Director
Appointed 26 Jun 2024
Resigned 06 Jan 2026

KELLEHER, Dermot

Resigned
Church Street, WeybridgeKT13 8DE
Born December 1977
Director
Appointed 16 Apr 2020
Resigned 26 Jun 2024

KILDUFF, Ronan

Resigned
Church Street, WeybridgeKT13 8DE
Born November 1977
Director
Appointed 16 Apr 2020
Resigned 26 Jun 2024

KILDUFF, Tony

Resigned
Church Street, WeybridgeKT13 8DE
Born August 1951
Director
Appointed 16 Apr 2020
Resigned 03 Apr 2024

MCELROY, Gordon Fergus

Resigned
Great Victoria Street, BelfastBT2 7BA
Born April 1963
Director
Appointed 24 Apr 2020
Resigned 15 Sept 2022

MEEHAN, David, Mr.

Resigned
Church Street, WeybridgeKT13 8DE
Born April 1987
Director
Appointed 16 Apr 2020
Resigned 26 Jun 2024

STOYELL, Christer Eric

Resigned
Radford, Chipping NortonOX7 4EB
Born November 1977
Director
Appointed 26 Jun 2024
Resigned 30 Sept 2024

WALSH, Joseph

Resigned
Church Street, WeybridgeKT13 8DE
Born September 1964
Director
Appointed 16 Apr 2020
Resigned 03 Apr 2024

Persons with significant control

4

1 Active
3 Ceased
St. Johns Street, CoventryCV1 2LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 May 2025
Radford, Chipping NortonOX7 4EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2024
Ceased 16 May 2025
North Audley Street, LondonW1K 6ZD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jan 2022
Ceased 26 Jun 2024
Church Street, WeybridgeKT13 8DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2020
Ceased 10 Jan 2022
Fundings
Financials
Latest Activities

Filing History

45

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
Notification Of A Person With Significant Control
20 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 May 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2024
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
Certificate Change Of Name Company
6 August 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
5 August 2024
AP03Appointment of Secretary
Notification Of A Person With Significant Control
3 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
17 May 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Incorporation Company
16 April 2020
NEWINCIncorporation