Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEVERN TRENT SERVICES DEFENCE LIMITED
Company Information for

SEVERN TRENT SERVICES DEFENCE LIMITED

SEVERN TRENT CENTRE, 2 ST JOHN'S STREET, COVENTRY, CV1 2LZ,
Company Registration Number
05112092
Private Limited Company
Active

Company Overview

About Severn Trent Services Defence Ltd
SEVERN TRENT SERVICES DEFENCE LIMITED was founded on 2004-04-26 and has its registered office in Coventry. The organisation's status is listed as "Active". Severn Trent Services Defence Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SEVERN TRENT SERVICES DEFENCE LIMITED
 
Legal Registered Office
SEVERN TRENT CENTRE
2 ST JOHN'S STREET
COVENTRY
CV1 2LZ
Other companies in CV1
 
Previous Names
SEVERN TRENT COSTAIN WATER LIMITED23/12/2013
COAST TO COAST WATER LIMITED01/08/2012
Filing Information
Company Number 05112092
Company ID Number 05112092
Date formed 2004-04-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB849276481  
Last Datalog update: 2024-04-07 04:15:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEVERN TRENT SERVICES DEFENCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SEVERN TRENT SERVICES DEFENCE LIMITED
The following companies were found which have the same name as SEVERN TRENT SERVICES DEFENCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SEVERN TRENT SERVICES DEFENCE HOLDINGS LIMITED SEVERN TRENT CENTRE 2 ST JOHN'S STREET COVENTRY CV1 2LZ Active Company formed on the 2004-04-26

Company Officers of SEVERN TRENT SERVICES DEFENCE LIMITED

Current Directors
Officer Role Date Appointed
ALINE ANNE CAMPBELL
Company Secretary 2014-09-04
RICHARD EADIE
Director 2016-05-26
JASON ROBERT LINGARD
Director 2018-06-27
ROBERT CRAIG MCPHEELY
Director 2014-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLAS EMILE JOSEPH GRANT
Director 2014-12-18 2018-03-31
NEIL ROWLAND MILES
Director 2013-05-17 2016-05-13
WAYNE FREDERICK EARP
Director 2009-04-20 2014-12-18
MATTHEW ARMITAGE
Company Secretary 2011-02-18 2014-09-03
WILLIAM GREGORY WEATHERDON
Director 2009-12-09 2014-03-10
SIMON COPLEY
Director 2013-05-13 2013-12-19
EDWARD ADAM WILSON
Director 2013-05-13 2013-12-19
RICHARD GARY PIPER
Director 2011-03-25 2013-05-17
ALISTAIR JOHN HANDFORD
Director 2004-10-27 2013-03-26
EDWARD ADAM WILSON
Director 2009-12-09 2013-03-26
BRIAN MICHAEL HORNER
Director 2004-10-21 2011-03-25
RICHARD PAUL BRIERLEY
Company Secretary 2009-08-31 2011-02-18
JONATHAN ROGER METHERALL DAVEY
Company Secretary 2004-10-21 2009-08-31
ROBERT JOHN HUTCHESON
Director 2007-05-15 2009-04-20
ANDREW NORMAN
Director 2004-10-21 2007-04-30
DAVID CHETTLE
Company Secretary 2004-04-26 2004-10-21
PETER PEERS DAVIES
Director 2004-04-26 2004-10-21
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2004-04-26 2004-04-26
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2004-04-26 2004-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD EADIE CITY ANALYTICAL SERVICES LTD Director 2018-04-25 CURRENT 1986-08-28 Active - Proposal to Strike off
RICHARD EADIE DEBEO DEBT RECOVERY LIMITED Director 2018-03-29 CURRENT 2007-11-20 Active - Proposal to Strike off
RICHARD EADIE PROCIS SOFTWARE LIMITED Director 2018-03-29 CURRENT 1987-11-02 Active - Proposal to Strike off
RICHARD EADIE SEVERN TRENT ENTERPRISES LIMITED Director 2018-03-29 CURRENT 1988-05-09 Active - Proposal to Strike off
RICHARD EADIE SEVERN TRENT HOME SERVICES LIMITED Director 2018-03-29 CURRENT 1991-07-05 Active - Proposal to Strike off
RICHARD EADIE UKTALKS LIMITED Director 2018-03-29 CURRENT 2000-02-17 Active - Proposal to Strike off
RICHARD EADIE BIOGAS GENERATION LIMITED Director 2018-03-29 CURRENT 1991-03-26 Active
RICHARD EADIE ST DELTA LIMITED Director 2018-03-29 CURRENT 1989-07-31 Active - Proposal to Strike off
RICHARD EADIE SEVERN TRENT SERVICES FINANCE LIMITED Director 2018-03-29 CURRENT 2005-03-15 Active - Proposal to Strike off
RICHARD EADIE SEVERN TRENT US FUNDING MANAGEMENT LIMITED Director 2018-03-29 CURRENT 2005-03-15 Active - Proposal to Strike off
RICHARD EADIE SEVERN TRENT RETAIL AND UTILITY SERVICES LIMITED Director 2017-10-11 CURRENT 1990-11-26 Active
RICHARD EADIE SEVERN TRENT DATA PORTAL LIMITED Director 2017-10-11 CURRENT 2012-08-15 Active
RICHARD EADIE SEVERN TRENT SERVICES OPERATIONS UK LIMITED Director 2016-05-27 CURRENT 2000-08-09 Active
RICHARD EADIE SEVERN TRENT SERVICES DEFENCE HOLDINGS LIMITED Director 2016-05-26 CURRENT 2004-04-26 Active
RICHARD EADIE SEVERN TRENT SERVICES UK LIMITED Director 2016-05-26 CURRENT 2012-06-26 Active - Proposal to Strike off
RICHARD EADIE SEVERN TRENT SERVICES (WATER AND SEWERAGE) LIMITED Director 2016-05-26 CURRENT 2014-02-06 Active
JASON ROBERT LINGARD SEVERN TRENT SERVICES DEFENCE HOLDINGS LIMITED Director 2018-06-27 CURRENT 2004-04-26 Active
JASON ROBERT LINGARD SEVERN TRENT SERVICES OPERATIONS UK LIMITED Director 2018-06-27 CURRENT 2000-08-09 Active
JASON ROBERT LINGARD SEVERN TRENT PENSION SCHEME TRUSTEES LIMITED Director 2011-04-12 CURRENT 1996-11-14 Active
JASON ROBERT LINGARD SEVERN TRENT MIS TRUSTEES LIMITED Director 2011-04-12 CURRENT 1996-11-15 Active
ROBERT CRAIG MCPHEELY DEE VALLEY GROUP LIMITED Director 2017-11-17 CURRENT 2001-11-05 Active
ROBERT CRAIG MCPHEELY DEE VALLEY SERVICES LIMITED Director 2017-04-06 CURRENT 1995-02-15 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY DEE VALLEY WATER (HOLDINGS) LIMITED Director 2017-02-20 CURRENT 2002-04-22 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY AQUA DEVA LIMITED Director 2017-02-17 CURRENT 1986-07-16 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY NORTHERN GAS SUPPLIES LIMITED Director 2017-02-17 CURRENT 1992-03-20 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY WREXHAM WATER LIMITED Director 2017-02-17 CURRENT 1994-09-22 Active
ROBERT CRAIG MCPHEELY NORTH WALES GAS LIMITED Director 2017-02-17 CURRENT 1995-06-12 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY CHESTER WATER LIMITED Director 2017-02-17 CURRENT 1994-01-13 Active
ROBERT CRAIG MCPHEELY DEE VALLEY LIMITED Director 2017-02-17 CURRENT 1994-02-25 Active
ROBERT CRAIG MCPHEELY ENERGY SUPPLIES UK LIMITED Director 2017-02-17 CURRENT 1996-09-03 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT SERVICES DEFENCE HOLDINGS LIMITED Director 2014-12-18 CURRENT 2004-04-26 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT SERVICES UK LIMITED Director 2014-12-18 CURRENT 2012-06-26 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT SERVICES OPERATIONS UK LIMITED Director 2014-06-11 CURRENT 2000-08-09 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT DATA PORTAL LIMITED Director 2012-08-15 CURRENT 2012-08-15 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT LCP LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT GENERAL PARTNERSHIP LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT WIND POWER LIMITED Director 2011-08-16 CURRENT 2011-08-16 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT DRAYCOTE LIMITED Director 2011-06-24 CURRENT 2011-06-24 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT CARSINGTON LIMITED Director 2011-03-18 CURRENT 2011-03-18 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT INVESTMENT HOLDINGS LIMITED Director 2011-03-10 CURRENT 2011-03-10 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT PIF TRUSTEES LIMITED Director 2010-08-12 CURRENT 1996-11-14 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT SSPS TRUSTEES LIMITED Director 2010-07-26 CURRENT 1996-11-15 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT LEASING LIMITED Director 2009-02-04 CURRENT 2009-02-04 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT FUNDING LIMITED Director 2009-02-04 CURRENT 2009-02-04 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY DEBEO DEBT RECOVERY LIMITED Director 2007-11-20 CURRENT 2007-11-20 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT FINANCING AND INVESTMENTS LIMITED Director 2007-10-26 CURRENT 2007-07-13 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT FINANCE LIMITED Director 2007-08-17 CURRENT 2007-06-27 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT SERVICES INTERNATIONAL LIMITED Director 2007-04-25 CURRENT 1989-05-22 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT SERVICES INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED Director 2007-04-25 CURRENT 1995-11-13 Active
ROBERT CRAIG MCPHEELY AZTEC ENVIRONMENTAL CONTROL LIMITED Director 2007-04-01 CURRENT 1978-04-04 Dissolved 2015-09-01
ROBERT CRAIG MCPHEELY TETRA EUROPE LIMITED Director 2007-04-01 CURRENT 1991-09-24 Dissolved 2016-03-29
ROBERT CRAIG MCPHEELY SEVERN TRENT OVERSEAS HOLDINGS LIMITED Director 2007-04-01 CURRENT 1989-12-27 Active
ROBERT CRAIG MCPHEELY GUNTHORPE FIELDS LIMITED Director 2007-04-01 CURRENT 2001-06-25 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY PROCIS SOFTWARE LIMITED Director 2007-04-01 CURRENT 1987-11-02 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT ENTERPRISES LIMITED Director 2007-04-01 CURRENT 1988-05-09 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT SYSTEMS LIMITED Director 2007-04-01 CURRENT 1989-06-13 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT SERVICES PURIFICATION LIMITED Director 2007-04-01 CURRENT 1989-08-01 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT METERING SERVICES LIMITED Director 2007-04-01 CURRENT 1990-12-19 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT HOME SERVICES LIMITED Director 2007-04-01 CURRENT 1991-07-05 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT POWER GENERATION LIMITED Director 2007-04-01 CURRENT 1991-10-03 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT UTILITIES FINANCE PLC. Director 2007-04-01 CURRENT 1994-03-25 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT RESERVOIRS LIMITED Director 2007-04-01 CURRENT 1995-10-18 Active
ROBERT CRAIG MCPHEELY UKTALKS LIMITED Director 2007-04-01 CURRENT 2000-02-17 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT (W&S) LIMITED Director 2007-04-01 CURRENT 2000-05-16 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT UTILITY SERVICES LIMITED Director 2007-04-01 CURRENT 2000-12-14 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT SERVICES HOLDINGS LIMITED Director 2007-04-01 CURRENT 2002-03-15 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT CORPORATE HOLDINGS LIMITED Director 2007-04-01 CURRENT 2002-03-15 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT GREEN POWER LIMITED Director 2007-04-01 CURRENT 2002-08-01 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT FINANCE HOLDINGS LIMITED Director 2007-04-01 CURRENT 2007-01-08 Active
ROBERT CRAIG MCPHEELY EAST WORCESTER WATER LIMITED Director 2007-04-01 CURRENT 1992-11-03 Active
ROBERT CRAIG MCPHEELY BIOGAS GENERATION LIMITED Director 2007-04-01 CURRENT 1991-03-26 Active
ROBERT CRAIG MCPHEELY CITY ANALYTICAL SERVICES LTD Director 2007-04-01 CURRENT 1986-08-28 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY CHARLES HASWELL AND PARTNERS LIMITED Director 2007-04-01 CURRENT 1989-08-24 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY ST DELTA LIMITED Director 2007-04-01 CURRENT 1989-07-31 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT HOLDINGS LIMITED Director 2006-03-30 CURRENT 2005-12-16 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT SERVICES FINANCE LIMITED Director 2005-03-15 CURRENT 2005-03-15 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT US FUNDING MANAGEMENT LIMITED Director 2005-03-15 CURRENT 2005-03-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2023-10-18APPOINTMENT TERMINATED, DIRECTOR ROBERT CRAIG MCPHEELY
2023-10-16FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-08DIRECTOR APPOINTED MR ANDREW PHILIP CHARLES LEE
2023-04-06DIRECTOR APPOINTED MR PHILIP RICHARD MELLING
2023-04-04APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALASDAIR NORVAL WILLIAMSON
2023-04-03CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2023-03-20APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE HARRIS
2022-10-06FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2022-01-04DIRECTOR APPOINTED MRS SARAH LOUISE HARRIS
2022-01-04AP01DIRECTOR APPOINTED MRS SARAH LOUISE HARRIS
2021-10-11AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-02-22AP01DIRECTOR APPOINTED MRS TRACEY ANNE MIAH
2021-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ADAM PETER STEPHENS
2020-10-19AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2019-10-14AP01DIRECTOR APPOINTED MR JOHN PAUL SWINBURNE
2019-10-12AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2019-02-01AP01DIRECTOR APPOINTED MR ADAM PETER STEPHENS
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EADIE
2019-02-01AP03Appointment of Ms Gemma Eagle as company secretary on 2019-01-30
2019-02-01TM02Termination of appointment of Aline Anne Campbell on 2019-01-30
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-04AP01DIRECTOR APPOINTED MR JASON ROBERT LINGARD
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS EMILE JOSEPH GRANT
2018-02-14CC04Statement of company's objects
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 500000
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-02AP01DIRECTOR APPOINTED MR RICHARD EADIE
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MILES
2016-05-03AR0111/04/16 ANNUAL RETURN FULL LIST
2015-11-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 500000
2015-05-13AR0111/04/15 ANNUAL RETURN FULL LIST
2015-01-12AP01DIRECTOR APPOINTED MR ROBERT CRAIG MCPHEELY
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE FREDERICK EARP
2015-01-12AP01DIRECTOR APPOINTED NICOLAS EMILE JOSEPH GRANT
2014-10-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-07AP03Appointment of Aline Anne Campbell as company secretary on 2014-09-04
2014-09-19TM02Termination of appointment of Matthew Armitage on 2014-09-03
2014-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MILES / 20/09/2013
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 500000
2014-05-28AR0111/04/14 FULL LIST
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WEATHERDON
2014-01-28RES01ADOPT ARTICLES 23/01/2014
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COPLEY
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WILSON
2013-12-23RES15CHANGE OF NAME 17/12/2013
2013-12-23CERTNMCOMPANY NAME CHANGED SEVERN TRENT COSTAIN WATER LIMITED CERTIFICATE ISSUED ON 23/12/13
2013-12-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ADAM WILSON / 02/07/2013
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WILSON
2013-05-22AP01DIRECTOR APPOINTED EDWARD ADAM WILSON
2013-05-22AP01DIRECTOR APPOINTED NEIL MILES
2013-05-22AP01DIRECTOR APPOINTED SIMON COPLEY
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PIPER
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HANDFORD
2013-05-22Annotation
2013-04-30AR0111/04/13 FULL LIST
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2012 FROM 2308 COVENTRY ROAD BIRMINGHAM WEST MIDLANDS B26 3JZ
2012-08-01RES15CHANGE OF NAME 17/07/2012
2012-08-01CERTNMCOMPANY NAME CHANGED COAST TO COAST WATER LIMITED CERTIFICATE ISSUED ON 01/08/12
2012-04-13AR0111/04/12 FULL LIST
2011-10-31AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-11AR0111/04/11 FULL LIST
2011-03-25AP01DIRECTOR APPOINTED MR RICHARD GARY PIPER
2011-03-25TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HORNER
2011-03-02AP03SECRETARY APPOINTED MR MATTHEW ARMITAGE
2011-03-02TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BRIERLEY
2010-12-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-14RES01ADOPT ARTICLES 22/11/2010
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-21AD02SAIL ADDRESS CHANGED FROM: 2297 COVENTRY ROAD BIRMINGHAM B26 3PU
2010-05-07AR0111/04/10 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MICHAEL HORNER / 01/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN HANDFORD / 01/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ADAM WILSON / 01/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE FREDERICK EARP / 01/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GREGORY WEATHERDON / 01/02/2010
2010-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD PAUL BRIERLEY / 01/02/2010
2009-12-17AP01DIRECTOR APPOINTED EDWARD ADAM WILSON
2009-12-17AP01DIRECTOR APPOINTED MR WILLIAM GREGORY WEATHERDON
2009-10-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-10-19AD02SAIL ADDRESS CREATED
2009-09-21288cSECRETARY'S CHANGE OF PARTICULARS / RICHARD BRIERLEY / 31/08/2009
2009-09-01288aSECRETARY APPOINTED RICHARD PAUL BRIERLEY
2009-09-01288bAPPOINTMENT TERMINATED SECRETARY JONATHAN DAVEY
2009-08-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-19288aDIRECTOR APPOINTED WAYNE FREDERICK EARP
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HUTCHESON
2009-05-06363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-05-06353LOCATION OF REGISTER OF MEMBERS
2009-02-02RES13QUOTING SECTION 175(5) OF THE COMPANIES ACT 15/01/2009
2008-10-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-23363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2007-10-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-12288aNEW DIRECTOR APPOINTED
2007-06-01288bDIRECTOR RESIGNED
2007-05-08363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
36 - Water collection, treatment and supply
360 - Water collection, treatment and supply
36000 - Water collection, treatment and supply




Licences & Regulatory approval
We could not find any licences issued to SEVERN TRENT SERVICES DEFENCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SEVERN TRENT SERVICES DEFENCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
JOINT INSURANCE ACCOUNT SECOND CHARGE 2005-02-14 Outstanding THE SECRETARY OF STATE FOR DEFENCE
COMPANY SECURITY AGREEMENT 2004-11-09 Outstanding LLOYDS TSB BANK PLC AS SECURITY TRUSTEE
Intangible Assets
Patents
We have not found any records of SEVERN TRENT SERVICES DEFENCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEVERN TRENT SERVICES DEFENCE LIMITED
Trademarks
We have not found any records of SEVERN TRENT SERVICES DEFENCE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SEVERN TRENT SERVICES DEFENCE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ministry of Defence 2013-11-22 GBP £3,345,286
Ministry of Defence 2013-11-13 GBP £3,334,624
Ministry of Defence 2013-08-27 GBP £3,189,049
Ministry of Defence 2013-08-23 GBP £3,350,617
Ministry of Defence 2013-06-19 GBP £3,488,704
Ministry of Defence 2013-06-05 GBP £3,439,944
Ministry of Defence 2013-05-16 GBP £47,012
Ministry of Defence 2013-05-13 GBP £4,225,472
Ministry of Defence 2013-03-20 GBP £3,512,566
Ministry of Defence 2013-02-22 GBP £3,285,096
Ministry of Defence 2013-02-15 GBP £3,184,385

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SEVERN TRENT SERVICES DEFENCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEVERN TRENT SERVICES DEFENCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEVERN TRENT SERVICES DEFENCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.