About

Registered Number: 06551045
Date of Incorporation: 01/04/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: The Stables, Radford, Chipping Norton, Oxfordshire, OX7 4EB

 

Severn Trent Green Power (Cassington) Ltd was registered on 01 April 2008 and are based in Chipping Norton in Oxfordshire, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The companies directors are listed as Eagle, Gemma, Earl, Philip James, Hunt, Russell James, Astor, James Alexander Waldorf at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASTOR, James Alexander Waldorf 26 May 2009 27 January 2014 1
Secretary Name Appointed Resigned Total Appointments
EAGLE, Gemma 30 November 2018 - 1
EARL, Philip James 08 April 2015 30 November 2018 1
HUNT, Russell James 13 May 2010 08 April 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 08 July 2020
TM01 - Termination of appointment of director 05 July 2020
CS01 - N/A 02 April 2020
AA - Annual Accounts 06 January 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 April 2019
CS01 - N/A 05 April 2019
RESOLUTIONS - N/A 04 April 2019
CC04 - Statement of companies objects 04 April 2019
RESOLUTIONS - N/A 29 March 2019
MR04 - N/A 29 March 2019
SH08 - Notice of name or other designation of class of shares 02 January 2019
SH10 - Notice of particulars of variation of rights attached to shares 02 January 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 December 2018
AA01 - Change of accounting reference date 28 December 2018
TM01 - Termination of appointment of director 05 December 2018
TM01 - Termination of appointment of director 05 December 2018
TM02 - Termination of appointment of secretary 05 December 2018
TM01 - Termination of appointment of director 05 December 2018
AP03 - Appointment of secretary 05 December 2018
AP01 - Appointment of director 05 December 2018
AP01 - Appointment of director 05 December 2018
AP01 - Appointment of director 05 December 2018
MR04 - N/A 19 November 2018
AA - Annual Accounts 06 August 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 22 June 2017
MR01 - N/A 24 April 2017
CS01 - N/A 04 April 2017
RESOLUTIONS - N/A 23 December 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 04 April 2016
RESOLUTIONS - N/A 07 September 2015
MR01 - N/A 26 August 2015
AP01 - Appointment of director 25 August 2015
TM01 - Termination of appointment of director 25 August 2015
TM01 - Termination of appointment of director 25 August 2015
CH01 - Change of particulars for director 19 June 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 24 April 2015
AP03 - Appointment of secretary 09 April 2015
AP01 - Appointment of director 09 April 2015
TM01 - Termination of appointment of director 09 April 2015
TM02 - Termination of appointment of secretary 09 April 2015
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 03 April 2014
AP01 - Appointment of director 13 February 2014
TM01 - Termination of appointment of director 05 February 2014
RESOLUTIONS - N/A 22 May 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 23 April 2013
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 24 April 2012
AP01 - Appointment of director 12 January 2012
TM01 - Termination of appointment of director 12 January 2012
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 20 April 2011
MG01 - Particulars of a mortgage or charge 20 December 2010
AA - Annual Accounts 30 November 2010
TM01 - Termination of appointment of director 07 June 2010
AP01 - Appointment of director 07 June 2010
AP03 - Appointment of secretary 25 May 2010
TM02 - Termination of appointment of secretary 24 May 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
RESOLUTIONS - N/A 11 September 2009
AA - Annual Accounts 11 September 2009
225 - Change of Accounting Reference Date 11 September 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
288a - Notice of appointment of directors or secretaries 25 June 2009
363a - Annual Return 28 April 2009
123 - Notice of increase in nominal capital 29 July 2008
RESOLUTIONS - N/A 23 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 July 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
NEWINC - New incorporation documents 01 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 April 2017 Outstanding

N/A

A registered charge 20 August 2015 Fully Satisfied

N/A

Security deposit deed 16 December 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.