SEVERN TRENT PLC - COVENTRY


Company Profile Company Filings

Overview

SEVERN TRENT PLC is a Public Limited Company from COVENTRY and has the status: Active.
SEVERN TRENT PLC was incorporated 35 years ago on 01/04/1989 and has the registered number: 02366619. The accounts status is GROUP and accounts are next due on 30/09/2024.

SEVERN TRENT PLC - COVENTRY

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 30/09/2024

Registered Office

SEVERN TRENT CENTRE
COVENTRY
CV1 2LZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/04/2023 15/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS HELEN MARIE MILES Jan 1971 British Director 2023-04-01 CURRENT
MRS CHRISTINE MARY HODGSON Nov 1964 British Director 2020-01-01 CURRENT
MS SARAH CATHERINE LEGG Sep 1967 British Director 2022-11-01 CURRENT
MRS OLIVIA RUTH GARFIELD Sep 1975 British Director 2014-04-11 CURRENT
MR THOMAS AUGUSTE READ DELAY Apr 1959 British,French Director 2022-01-01 CURRENT
MRS GILLIAN VERONICA SHELDON Sep 1967 British Director 2021-11-01 CURRENT
MS SHARMILA NEBHRAJANI Mar 1966 British Director 2020-05-01 CURRENT
MR. KEVIN STANLEY BEESTON Sep 1962 British Director 2016-06-01 CURRENT
MRS HANNAH WOODALL-PAGAN Secretary 2022-12-02 CURRENT
MR ALAN WESLEY HENN Sep 1930 British Director RESIGNED
GORDON FRYETT Nov 1953 British Director 2009-07-01 UNTIL 2016-07-20 RESIGNED
MR MARTIN JAMES KANE Dec 1952 British Director 2007-10-02 UNTIL 2015-01-23 RESIGNED
MR MARTIN JOSEPH HOUSTON Nov 1957 British Director 2003-09-01 UNTIL 2009-01-23 RESIGNED
MR MARTIN JAMES LAMB Jan 1960 British Director 2008-02-29 UNTIL 2016-07-20 RESIGNED
MR ANDREW JAMES DUFF Apr 1959 British Director 2010-05-10 UNTIL 2020-03-31 RESIGNED
SIR JOHN LEOPOLD EGAN Nov 1939 British Director 2004-10-01 UNTIL 2010-07-20 RESIGNED
RICHARD IRELAND Dec 1933 British Director RESIGNED
DR JOHN DAVID GIBSON MCADAM Apr 1948 British Director 2000-09-18 UNTIL 2005-09-01 RESIGNED
MS EMMA FITZGERALD Jan 1967 British Director 2016-04-01 UNTIL 2017-12-31 RESIGNED
MR MARTIN CHARLES FLOWER Jul 1946 British Director 1996-06-11 UNTIL 2006-06-10 RESIGNED
MS BRONAGH KENNEDY Secretary 2011-07-20 UNTIL 2022-12-02 RESIGNED
FIONA BROWN SMITH Jan 1959 Secretary 2006-02-01 UNTIL 2011-07-20 RESIGNED
ALLEN JOHN LLOYD May 1949 British Director 1994-05-27 UNTIL 1996-03-12 RESIGNED
TIMOTHY CLAUD HEYWOOD-LONSDALE Feb 1937 British Director RESIGNED
MR BRIAN DUCKWORTH Apr 1949 British Director 1994-11-08 UNTIL 2004-08-31 RESIGNED
DAVID WILLIAM MATTIN Aug 1938 Secretary RESIGNED
MRS KERRY ANNE ABIGAIL PORRITT Dec 1970 British Secretary 2007-03-30 UNTIL 2011-12-31 RESIGNED
CAROLINE LESLEY WILKINSON British Secretary 1997-12-08 UNTIL 1998-05-26 RESIGNED
PETER PEERS DAVIES British Secretary 1998-05-26 UNTIL 2006-02-01 RESIGNED
DR ANTHONY JOHN BALLANCE Nov 1964 British Director 2007-10-02 UNTIL 2015-01-23 RESIGNED
MS MARIA LUISA CASSONI Dec 1951 British Director 2001-09-01 UNTIL 2006-10-06 RESIGNED
RACHEL SOPHIA BRYDON JANNETTA Jan 1960 British Director 2004-09-01 UNTIL 2006-12-29 RESIGNED
MR JAMES BOWLING Nov 1968 British Director 2015-04-01 UNTIL 2023-07-06 RESIGNED
ROGER HUMPHREY BOISSIER Jun 1930 British Director RESIGNED
MARTIN JOHN BETTINGTON Aug 1952 British Director 1994-11-08 UNTIL 2006-10-06 RESIGNED
JOHN GEORGE BELLAK Nov 1930 British Director RESIGNED
JOHN KEITH BANYARD Dec 1944 British Director 1998-01-23 UNTIL 2004-12-30 RESIGNED
MR ERIC EDWARD ANSTEE Jan 1951 British Director 1999-07-30 UNTIL 2003-12-15 RESIGNED
RICHARD BAKER WILBRAHAM Feb 1934 British Director RESIGNED
VICTOR COCKER Oct 1940 British Director RESIGNED
RONALD ALAN STUART COSTIN May 1943 British Director 1992-05-18 UNTIL 2001-12-21 RESIGNED
SIR THOMAS DAVID GUY ARCULUS Jun 1946 British Director 1996-05-20 UNTIL 2004-12-31 RESIGNED
MR JOHN BERNARD COGHLAN Apr 1958 Irish Director 2014-05-23 UNTIL 2023-12-31 RESIGNED
DR BERNARD JOSEPH BULKIN Mar 1942 British Director 2006-01-01 UNTIL 2014-01-24 RESIGNED
MR RICHARD HARDING DAVEY Jul 1948 British Director 2006-01-01 UNTIL 2015-01-23 RESIGNED
MR COLIN STEPHEN MATTHEWS Apr 1956 British Director 2003-10-17 UNTIL 2007-10-02 RESIGNED
RODERICK SAYERS PAUL Apr 1935 British Director RESIGNED
MR MICHAEL JAMES EDWARD MCKEON Oct 1956 British Director 2005-12-13 UNTIL 2015-04-01 RESIGNED
BARONESS SHEILA VALERIE NOAKES Jun 1949 Director 2008-02-29 UNTIL 2014-07-16 RESIGNED
MR FREDERIC ADRIAN OSBORN Jan 1941 British Director 1998-09-21 UNTIL 2006-03-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BA (GI) LIMITED LONDON ENGLAND Active FULL 65120 - Non-life insurance
THE RUGBY GROUP LIMITED COVENTRY ENGLAND Active FULL 74990 - Non-trading company
RECLAMATION AND DISPOSAL LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company
BIFFA HOLDINGS LIMITED HIGH WYCOMBE Active AUDIT EXEMPTION SUBSI 38110 - Collection of non-hazardous waste
WHITE CROSS LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company
BRITANNIC GROUP SERVICES LIMITED BIRMINGHAM Active DORMANT 74990 - Non-trading company
SEVERN TRENT ENTERPRISES LIMITED COVENTRY Dissolved... DORMANT 99999 - Dormant Company
SEVERN TRENT SERVICES INTERNATIONAL LIMITED COVENTRY Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
SEVERN TRENT SYSTEMS LIMITED COVENTRY Dissolved... AUDIT EXEMPTION SUBSI 74990 - Non-trading company
PROLOGIS (STP) LIMITED SOLIHULL ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
ST DELTA LIMITED COVENTRY Dissolved... DORMANT 99999 - Dormant Company
SEVERN TRENT OVERSEAS HOLDINGS LIMITED COVENTRY Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
SEVERN TRENT RETAIL AND UTILITY SERVICES LIMITED COVENTRY Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
SEVERN TRENT UTILITIES FINANCE PLC. COVENTRY Active FULL 82990 - Other business support service activities n.e.c.
CANADA SQUARE OPERATIONS LIMITED LONDON Active FULL 64191 - Banks
ENVIRONMENTAL TRUST SCHEME REGULATORY BODY LEAMINGTON SPA Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
PHOENIX UNIT TRUST MANAGERS LIMITED BIRMINGHAM Active FULL 64302 - Activities of unit trusts
BRITANNIC FINANCE LIMITED BIRMINGHAM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
AO WORLD PLC BOLTON Active GROUP 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SEVERN TRENT (W&S) LIMITED COVENTRY Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
SEVERN TRENT HOLDINGS LIMITED COVENTRY Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
SEVERN TRENT FINANCE HOLDINGS LIMITED COVENTRY Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
SEVERN TRENT LEASING LIMITED COVENTRY Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
SEVERN TRENT INVESTMENT HOLDINGS LIMITED COVENTRY Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
SEVERN TRENT CARSINGTON LIMITED COVENTRY Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
SEVERN TRENT DRAYCOTE LIMITED COVENTRY Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
SEVERN TRENT DATA PORTAL LIMITED COVENTRY Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
SEVERN TRENT SOLAR POWER LIMITED COVENTRY ENGLAND Active NO ACCOUNTS FILED 35110 - Production of electricity
SEVERN TRENT PENSION INVESTMENTS LLP COVENTRY UNITED KINGDOM Active NO ACCOUNTS FILED None Supplied