Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEVERN TRENT GREEN POWER (WALLINGFORD) LIMITED
Company Information for

SEVERN TRENT GREEN POWER (WALLINGFORD) LIMITED

THE STABLES, RADFORD, CHIPPING NORTON, OXFORDSHIRE, OX7 4EB,
Company Registration Number
07672850
Private Limited Company
Active

Company Overview

About Severn Trent Green Power (wallingford) Ltd
SEVERN TRENT GREEN POWER (WALLINGFORD) LIMITED was founded on 2011-06-16 and has its registered office in Chipping Norton. The organisation's status is listed as "Active". Severn Trent Green Power (wallingford) 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 GREEN POWER (WALLINGFORD) LIMITED
 
Legal Registered Office
THE STABLES
RADFORD
CHIPPING NORTON
OXFORDSHIRE
OX7 4EB
Other companies in OX7
 
Previous Names
AGRIVERT (WALLINGFORD) LIMITED29/03/2019
3701ST SINGLE MEMBER SHELF TRADING COMPANY LIMITED09/08/2011
Filing Information
Company Number 07672850
Company ID Number 07672850
Date formed 2011-06-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts FULL
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 GREEN POWER (WALLINGFORD) 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.

Company Officers of SEVERN TRENT GREEN POWER (WALLINGFORD) LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JAMES EARL
Company Secretary 2015-04-08
PHILIP JAMES EARL
Director 2015-04-08
RALPH BUCHANAN ALEXANDER MADDAN
Director 2015-08-20
HARRY GEORGE WATERS
Director 2014-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANDREW GRIGGS
Director 2012-04-05 2015-08-20
ADAM PHARAON
Director 2012-04-05 2015-08-20
RUSSELL JAMES HUNT
Company Secretary 2011-08-04 2015-04-08
RUSSELL JAMES HUNT
Director 2011-08-04 2015-04-08
JAMES ALEXANDER WALDORF ASTOR
Director 2012-03-27 2014-01-27
RALPH BUCHANAN ALEXANDER MADDAN
Director 2011-08-04 2012-05-01
HARRY GEORGE WATERS
Director 2011-08-04 2012-05-01
SISEC LIMITED
Company Secretary 2011-06-16 2011-08-04
LOVITING LIMITED
Director 2011-06-16 2011-08-04
SERJEANTS' INN NOMINEES LIMITED
Director 2011-06-16 2011-08-04
MICHAEL JOHN SEYMOUR
Director 2011-06-16 2011-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JAMES EARL AGRIVERT (FARMS) LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active - Proposal to Strike off
PHILIP JAMES EARL KINGSTON COMPOSTING LIMITED Director 2015-09-01 CURRENT 2007-06-08 Dissolved 2016-04-12
PHILIP JAMES EARL SEVERN TRENT GREEN POWER HOLDINGS LIMITED Director 2015-08-18 CURRENT 2015-08-18 Active
PHILIP JAMES EARL SEVERN TRENT GREEN POWER (NORTH LONDON) LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
PHILIP JAMES EARL SEVERN TRENT GREEN POWER (BRIDGEND) LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
PHILIP JAMES EARL SEVERN TRENT GREEN POWER (CASSINGTON) LIMITED Director 2015-04-08 CURRENT 2008-04-01 Active
PHILIP JAMES EARL SEVERN TRENT GREEN POWER (WEST LONDON) LIMITED Director 2015-04-08 CURRENT 2012-11-27 Active
PHILIP JAMES EARL AGRIVERT OXFORDSHIRE LIMITED Director 2015-04-07 CURRENT 2006-06-02 Dissolved 2017-08-29
PHILIP JAMES EARL AGRIVERT (BUCKS) LIMITED Director 2015-04-07 CURRENT 2007-03-27 Dissolved 2017-08-29
PHILIP JAMES EARL SEVERN TRENT GREEN POWER COMPOSTING LIMITED Director 2015-04-07 CURRENT 2003-10-09 Active
PHILIP JAMES EARL SEVERN TRENT GREEN POWER GROUP LIMITED Director 2015-04-07 CURRENT 2009-07-21 Active
PHILIP JAMES EARL AGRIVERT LIMITED Director 2015-04-07 CURRENT 1994-01-06 Active
PHILIP JAMES EARL SEVERN TRENT GREEN POWER (HERTFORDSHIRE) LIMITED Director 2015-04-07 CURRENT 2008-12-11 Active
PHILIP JAMES EARL SEVERN TRENT GREEN POWER (RBWM) LIMITED Director 2015-04-07 CURRENT 2010-07-26 Active
PHILIP JAMES EARL SEVERN TRENT GREEN POWER (ARDLEY) LIMITED Director 2015-04-07 CURRENT 2006-05-05 Active
PHILIP JAMES EARL SEVERN TRENT GREEN POWER BIOGAS LIMITED Director 2015-04-07 CURRENT 2008-07-28 Active
PHILIP JAMES EARL SEVERN TRENT GREEN POWER (CW) LIMITED Director 2015-04-07 CURRENT 2012-03-08 Active
RALPH BUCHANAN ALEXANDER MADDAN THE ASSOCIATION FOR RENEWABLE ENERGY AND CLEAN TECHNOLOGY Director 2017-09-09 CURRENT 2001-06-26 Active
RALPH BUCHANAN ALEXANDER MADDAN AGRIVERT (FARMS) LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active - Proposal to Strike off
RALPH BUCHANAN ALEXANDER MADDAN SEVERN TRENT GREEN POWER (CASSINGTON) LIMITED Director 2015-08-20 CURRENT 2008-04-01 Active
RALPH BUCHANAN ALEXANDER MADDAN SEVERN TRENT GREEN POWER (NORTH LONDON) LIMITED Director 2015-08-20 CURRENT 2015-07-16 Active
RALPH BUCHANAN ALEXANDER MADDAN SEVERN TRENT GREEN POWER (BRIDGEND) LIMITED Director 2015-08-20 CURRENT 2015-07-16 Active
RALPH BUCHANAN ALEXANDER MADDAN SEVERN TRENT GREEN POWER HOLDINGS LIMITED Director 2015-08-18 CURRENT 2015-08-18 Active
RALPH BUCHANAN ALEXANDER MADDAN SEVERN TRENT GREEN POWER (WEST LONDON) LIMITED Director 2014-02-04 CURRENT 2012-11-27 Active
RALPH BUCHANAN ALEXANDER MADDAN SEVERN TRENT GREEN POWER (RBWM) LIMITED Director 2011-08-04 CURRENT 2010-07-26 Active
RALPH BUCHANAN ALEXANDER MADDAN SEVERN TRENT GREEN POWER GROUP LIMITED Director 2009-11-12 CURRENT 2009-07-21 Active
RALPH BUCHANAN ALEXANDER MADDAN SEVERN TRENT GREEN POWER BIOGAS LIMITED Director 2008-07-28 CURRENT 2008-07-28 Active
RALPH BUCHANAN ALEXANDER MADDAN KINGSTON COMPOSTING LIMITED Director 2007-06-08 CURRENT 2007-06-08 Dissolved 2016-04-12
RALPH BUCHANAN ALEXANDER MADDAN AGRIVERT (BUCKS) LIMITED Director 2007-03-27 CURRENT 2007-03-27 Dissolved 2017-08-29
RALPH BUCHANAN ALEXANDER MADDAN AGRIVERT OXFORDSHIRE LIMITED Director 2006-06-02 CURRENT 2006-06-02 Dissolved 2017-08-29
RALPH BUCHANAN ALEXANDER MADDAN SEVERN TRENT GREEN POWER (ARDLEY) LIMITED Director 2006-05-05 CURRENT 2006-05-05 Active
RALPH BUCHANAN ALEXANDER MADDAN SEVERN TRENT GREEN POWER COMPOSTING LIMITED Director 2004-01-22 CURRENT 2003-10-09 Active
RALPH BUCHANAN ALEXANDER MADDAN AGRIVERT LIMITED Director 1994-01-14 CURRENT 1994-01-06 Active
HARRY GEORGE WATERS AGRIVERT (FARMS) LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active - Proposal to Strike off
HARRY GEORGE WATERS AGRIVERT OXFORDSHIRE LIMITED Director 2015-08-20 CURRENT 2006-06-02 Dissolved 2017-08-29
HARRY GEORGE WATERS SEVERN TRENT GREEN POWER COMPOSTING LIMITED Director 2015-08-20 CURRENT 2003-10-09 Active
HARRY GEORGE WATERS SEVERN TRENT GREEN POWER GROUP LIMITED Director 2015-08-20 CURRENT 2009-07-21 Active
HARRY GEORGE WATERS SEVERN TRENT GREEN POWER HOLDINGS LIMITED Director 2015-08-20 CURRENT 2015-08-18 Active
HARRY GEORGE WATERS SEVERN TRENT GREEN POWER (HERTFORDSHIRE) LIMITED Director 2015-08-20 CURRENT 2008-12-11 Active
HARRY GEORGE WATERS SEVERN TRENT GREEN POWER (ARDLEY) LIMITED Director 2015-08-20 CURRENT 2006-05-05 Active
HARRY GEORGE WATERS SEVERN TRENT GREEN POWER (NORTH LONDON) LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
HARRY GEORGE WATERS SEVERN TRENT GREEN POWER (BRIDGEND) LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
HARRY GEORGE WATERS SEVERN TRENT GREEN POWER BIOGAS LIMITED Director 2014-07-30 CURRENT 2008-07-28 Active
HARRY GEORGE WATERS FARRINGDON HOLD LIMITED Director 2014-04-15 CURRENT 2014-04-15 Dissolved 2015-06-03
HARRY GEORGE WATERS BROMPTON 35 LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active
HARRY GEORGE WATERS SEVERN TRENT GREEN POWER (CASSINGTON) LIMITED Director 2014-01-27 CURRENT 2008-04-01 Active
HARRY GEORGE WATERS SEVERN TRENT GREEN POWER (WEST LONDON) LIMITED Director 2012-11-27 CURRENT 2012-11-27 Active
HARRY GEORGE WATERS FARRINGDON PROPERTY TRUST LIMITED Director 2012-06-01 CURRENT 1938-05-12 Liquidation
HARRY GEORGE WATERS NORTON SECURITIES LIMITED Director 2012-06-01 CURRENT 2007-10-30 Active - Proposal to Strike off
HARRY GEORGE WATERS SEVERN TRENT GREEN POWER (CW) LIMITED Director 2012-04-25 CURRENT 2012-03-08 Active
HARRY GEORGE WATERS SEVERN TRENT GREEN POWER (RBWM) LIMITED Director 2011-08-04 CURRENT 2010-07-26 Active
HARRY GEORGE WATERS AGRIVERT (BUCKS) LIMITED Director 2007-03-27 CURRENT 2007-03-27 Dissolved 2017-08-29
HARRY GEORGE WATERS AGRIVERT LIMITED Director 2005-09-27 CURRENT 1994-01-06 Active

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
2024-04-02FULL ACCOUNTS MADE UP TO 31/03/23
2024-02-29APPOINTMENT TERMINATED, DIRECTOR NEIL GORDON POLLINGTON
2023-10-24Change of details for Agrivert Biogas Limited as a person with significant control on 2019-03-29
2023-10-18APPOINTMENT TERMINATED, DIRECTOR ROBERT CRAIG MCPHEELY
2023-07-12CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
2023-05-03APPOINTMENT TERMINATED, DIRECTOR HELEN MARIE MILES
2023-05-03DIRECTOR APPOINTED MR JAMES JOHN JESIC
2023-04-19DIRECTOR APPOINTED MR CHRIS GILES
2023-04-06DIRECTOR APPOINTED MRS SARAH LOUISE BRADLEY
2023-04-04APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALASDAIR NORVAL WILLIAMSON
2023-01-12FULL ACCOUNTS MADE UP TO 31/03/22
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2022-01-06FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-06FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-06AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-11AP01DIRECTOR APPOINTED MR NEIL GORDON POLLINGTON
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
2021-02-22CH01Director's details changed for Mr Michael Alasdair Norval Williamson on 2021-02-06
2021-02-03AP01DIRECTOR APPOINTED MR CHRISTER ERIC STOYELL
2021-02-01AP01DIRECTOR APPOINTED MR MICHAEL ALASDAIR NORVAL WILLIAMSON
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CORRIGALL
2021-01-04AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2020-07-08AP01DIRECTOR APPOINTED MRS HELEN MARIE MILES
2020-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PATRICK SMITH
2020-01-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES
2019-04-05AD03Registers moved to registered inspection location of Severn Trent Centre 2 st Johns Street Coventry CV1 2LZ
2019-04-05AD03Registers moved to registered inspection location of Severn Trent Centre 2 st Johns Street Coventry CV1 2LZ
2019-04-04RES13Resolutions passed:
  • Change of company name 22/03/2019
  • ADOPT ARTICLES
2019-04-04RES13Resolutions passed:
  • Change of company name 22/03/2019
  • ADOPT ARTICLES
2019-03-29RES15CHANGE OF COMPANY NAME 29/03/19
2019-03-29RES15CHANGE OF COMPANY NAME 29/03/19
2019-03-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076728500001
2019-03-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076728500001
2019-01-02SH10Particulars of variation of rights attached to shares
2019-01-02SH08Change of share class name or designation
2018-12-27AA01Current accounting period extended from 31/12/18 TO 31/03/19
2018-12-27AD02Register inspection address changed to Severn Trent Centre 2 st Johns Street Coventry CV1 2LZ
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES EARL
2018-12-05TM02Termination of appointment of Philip James Earl on 2018-11-30
2018-12-05AP03Appointment of Ms Gemma Eagle as company secretary on 2018-11-30
2018-12-05AP01DIRECTOR APPOINTED MR ANDREW PATRICK SMITH
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2018-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES
2017-06-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 076728500002
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2015-09-07RES01ADOPT ARTICLES 07/09/15
2015-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 076728500001
2015-08-25AP01DIRECTOR APPOINTED MR RALPH BUCHANAN ALEXANDER MADDAN
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ADAM PHARAON
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK GRIGGS
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-17AR0115/07/15 FULL LIST
2015-07-17AR0115/07/15 FULL LIST
2015-05-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-09AP03SECRETARY APPOINTED MR PHILIP JAMES EARL
2015-04-09AP01DIRECTOR APPOINTED MR PHILIP JAMES EARL
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL HUNT
2015-04-09TM02APPOINTMENT TERMINATED, SECRETARY RUSSELL HUNT
2014-10-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-16AR0115/07/14 FULL LIST
2014-02-13AP01DIRECTOR APPOINTED MR HARRY GEORGE WATERS
2014-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ASTOR
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-17AR0116/06/13 FULL LIST
2012-08-01AR0116/06/12 FULL LIST
2012-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JAMES HUNT / 05/05/2012
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR RALPH MADDAN
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR HARRY WATERS
2012-05-08AP01DIRECTOR APPOINTED MARK ANDREW GRIGGS
2012-05-08AP01DIRECTOR APPOINTED ADAM PHARAON
2012-04-23RES12VARYING SHARE RIGHTS AND NAMES
2012-04-23RES01ADOPT ARTICLES 05/04/2012
2012-04-23SH0116/04/12 STATEMENT OF CAPITAL GBP 20000.00
2012-04-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-30AP01DIRECTOR APPOINTED JAMES ALEXANDER WALDORF ASTOR
2011-09-07AA01CURRSHO FROM 30/06/2012 TO 31/12/2011
2011-08-16AP03SECRETARY APPOINTED RUSSELL JAMES HUNT
2011-08-16AP01DIRECTOR APPOINTED RUSSELL JAMES HUNT
2011-08-12AP01DIRECTOR APPOINTED HARRY GEORGE WATERS
2011-08-12AP01DIRECTOR APPOINTED MR RALPH BUCHANAN ALEXANDER MADDAN
2011-08-12TM02APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED
2011-08-12TM01APPOINTMENT TERMINATED, DIRECTOR SERJEANTS' INN NOMINEES LIMITED
2011-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEYMOUR
2011-08-12TM01APPOINTMENT TERMINATED, DIRECTOR LOVITING LIMITED
2011-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2011 FROM 21 HOLBORN VIADUCT LONDON EC1A 2DY UNITED KINGDOM
2011-08-09CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2011-08-09CERTNMCOMPANY NAME CHANGED 3701ST SINGLE MEMBER SHELF TRADING COMPANY LIMITED CERTIFICATE ISSUED ON 09/08/11
2011-06-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity

38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste



Licences & Regulatory approval
We could not find any licences issued to SEVERN TRENT GREEN POWER (WALLINGFORD) 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 GREEN POWER (WALLINGFORD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-18 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-08-20 Outstanding GRAVIS CAPITAL PARTNERS LLP (AS SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SEVERN TRENT GREEN POWER (WALLINGFORD) LIMITED

Intangible Assets
Patents
We have not found any records of SEVERN TRENT GREEN POWER (WALLINGFORD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEVERN TRENT GREEN POWER (WALLINGFORD) LIMITED
Trademarks
We have not found any records of SEVERN TRENT GREEN POWER (WALLINGFORD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEVERN TRENT GREEN POWER (WALLINGFORD) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as SEVERN TRENT GREEN POWER (WALLINGFORD) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SEVERN TRENT GREEN POWER (WALLINGFORD) 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 GREEN POWER (WALLINGFORD) 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 GREEN POWER (WALLINGFORD) 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.