DEE VALLEY GROUP LIMITED - COVENTRY


Company Profile Company Filings

Overview

DEE VALLEY GROUP LIMITED is a Private Limited Company from COVENTRY ENGLAND and has the status: Active.
DEE VALLEY GROUP LIMITED was incorporated 22 years ago on 05/11/2001 and has the registered number: 04316684. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.

DEE VALLEY GROUP LIMITED - 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 31/12/2024

Registered Office

SEVERN TRENT CENTRE
COVENTRY
CV1 2LZ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/06/2023 15/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS GEMMA LOUISE EAGLE Secretary 2017-12-04 CURRENT
MR ADAM PETER STEPHENS Apr 1983 British Director 2017-11-17 CURRENT
MR ROBERT CRAIG MCPHEELY Mar 1962 British Director 2017-11-17 CURRENT
DR STUART BELTON HOWARTH Nov 1944 British Director 2002-06-17 UNTIL 2002-11-01 RESIGNED
MR DAVID EDWARD STRAHAN Nov 1977 British Director 2013-01-01 UNTIL 2014-08-26 RESIGNED
MR JONATHAN HUGH SCHOFIELD Feb 1961 British Director 2010-11-01 UNTIL 2017-02-15 RESIGNED
THE HON. PHILIP JOHN REMNANT Dec 1954 British Director 2017-02-15 UNTIL 2017-11-17 RESIGNED
MR GRAHAM ROBERT SCOTT Dec 1944 British Director 2003-08-01 UNTIL 2014-07-31 RESIGNED
DOMINIQUE JACQUELINE NICOLE REINICHE Jul 1955 French Director 2017-02-15 UNTIL 2017-11-17 RESIGNED
MICHAEL WILLIAM RICH Jul 1947 British Nominee Director 2001-11-05 UNTIL 2002-06-17 RESIGNED
MR JOHN ANTHONY JACKSON Jun 1960 British Director 2017-11-17 UNTIL 2021-03-31 RESIGNED
MR BRIAN STUART JENKINS May 1934 British Director 2002-06-17 UNTIL 2004-07-21 RESIGNED
CHARLES DAVID OWEN JILLINGS Sep 1955 British Director 2002-06-17 UNTIL 2003-08-01 RESIGNED
MR IAN JOHN ALEXANDER PLENDERLEITH Dec 1963 British Director 2014-08-26 UNTIL 2017-02-15 RESIGNED
MR DAVID JAMES GUEST Apr 1953 British Secretary 2002-06-17 UNTIL 2013-01-01 RESIGNED
MS BRONAGH KENNEDY Secretary 2017-02-15 UNTIL 2017-12-04 RESIGNED
MR DAVID EDWARD STRAHAN Secretary 2013-01-01 UNTIL 2014-05-06 RESIGNED
MRS TRACY ELAINE BRAGG Secretary 2016-10-21 UNTIL 2017-02-15 RESIGNED
MR ANDREW ALAN BICKERTON Secretary 2014-05-06 UNTIL 2016-04-25 RESIGNED
MS EMMA FITZGERALD Jan 1967 British Director 2017-02-15 UNTIL 2017-11-17 RESIGNED
DAVID THOMAS WEIR Mar 1947 British Director 2002-06-17 UNTIL 2015-07-31 RESIGNED
MR. KEVIN STANLEY BEESTON Sep 1962 British Director 2017-02-15 UNTIL 2017-11-17 RESIGNED
MR BRYNLEY BELLIS May 1948 British Director 2002-06-17 UNTIL 2009-12-01 RESIGNED
MR ANDREW ALAN BICKERTON Jun 1976 British Director 2014-05-06 UNTIL 2016-04-25 RESIGNED
MR ANDREW CHARLES BIRD Apr 1962 British Director 2004-02-02 UNTIL 2011-01-31 RESIGNED
MR JAMES BOWLING Nov 1968 British Director 2017-02-15 UNTIL 2017-11-17 RESIGNED
MR JOHN BERNARD COGHLAN Apr 1958 Irish Director 2017-02-15 UNTIL 2017-11-17 RESIGNED
MR ANDREW JAMES DUFF Apr 1959 British Director 2017-02-15 UNTIL 2017-11-17 RESIGNED
MR KEVIN STARLING Jan 1964 British Director 2015-05-28 UNTIL 2017-02-15 RESIGNED
MRS OLIVIA RUTH GARFIELD Sep 1975 British Director 2017-02-15 UNTIL 2017-11-17 RESIGNED
MR PHILIP BERNARD HOLDER Dec 1948 British Director 2014-01-21 UNTIL 2017-02-15 RESIGNED
MR NORMAN CHARLES HOLLADAY Dec 1951 British Director 2009-12-01 UNTIL 2014-05-05 RESIGNED
MR DAVID JAMES GUEST Apr 1953 British Director 2002-06-17 UNTIL 2013-01-01 RESIGNED
SIMON JAMES HOWLEY Jun 1960 British Director 2001-11-05 UNTIL 2002-06-17 RESIGNED
DR ANGELA ROSEMARY EMILY STRANK Oct 1952 British Director 2017-02-15 UNTIL 2017-11-17 RESIGNED
MITRE SECRETARIES LIMITED Corporate Nominee Secretary 2001-11-05 UNTIL 2002-06-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Severn Trent Water Limited 2017-02-13 Coventry   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CRIMSON TIDE PLC TUNBRIDGE WELLS ENGLAND Active GROUP 70100 - Activities of head offices
ATLAS CLENSOL LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
E.W. BEARD LIMITED SWINDON Active FULL 41201 - Construction of commercial buildings
AQUA DEVA LIMITED COVENTRY ENGLAND Dissolved... DORMANT 36000 - Water collection, treatment and supply
WILDEN LANE LANDFILL LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
ENVIROMAN UNLIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
WRG ENVIRONMENTAL LIMITED DONCASTER ENGLAND Active FULL 38210 - Treatment and disposal of non-hazardous waste
ABACUS GROUP LIMITED MANCHESTER Dissolved... FULL 70100 - Activities of head offices
CAIRD EVERED LIMITED MARKFIELD Active SMALL 38210 - Treatment and disposal of non-hazardous waste
CAIRD PECKFIELD LIMITED LEEDS Active TOTAL EXEMPTION FULL 38210 - Treatment and disposal of non-hazardous waste
DELTRON ELECTRONICS LIMITED MANCHESTER Dissolved... FULL 99999 - Dormant Company
DEE VALLEY LIMITED WREXHAM WALES Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
WREXHAM WATER LIMITED COVENTRY ENGLAND Active DORMANT 74990 - Non-trading company
HAFREN DYFRDWY CYFYNGEDIG WREXHAM Active FULL 36000 - Water collection, treatment and supply
EW BEARD (HOLDINGS) LIMITED Active GROUP 68209 - Other letting and operating of own or leased real estate
PROPERTY RECYCLING GROUP PLC NORFOLK Active FULL 68100 - Buying and selling of own real estate
WEBB 360 VENTURES PLC LONDON ENGLAND Active FULL 64205 - Activities of financial services holding companies
INDOOR CLIMATE SYSTEMS PLC SOLIHULL UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 43220 - Plumbing, heat and air-conditioning installation
CAIRD GROUP LIMITED GLASGOW Dissolved... FULL 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