Get an alert when SEVERN TRENT GREEN POWER BIOGAS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-06-15 (in 1mo)

Last made up 2025-06-01

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. SEVERN TRENT GREEN POWER BIOGAS LIMITED 2019-03-29 → present
  2. AGRIVERT BIOGAS LIMITED 2008-07-28 → 2019-03-29

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
RSM UK Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for at least 12 months from the date of this report. Accordingly, they continue to adopt the going concern basis in preparing the report and annual financial statements.”

Group structure

  1. SEVERN TRENT GREEN POWER BIOGAS LIMITED · parent
    1. Severn Trent Green Power (RBWM) Limited 100% · United Kingdom
    2. Severn Trent Green Power (Wallingford) Limited 100% · United Kingdom
    3. Severn Trent Green Power (CW) Limited 100% · United Kingdom
    4. Severn Trent Green Power (Cassington) Limited 100% · United Kingdom
    5. Severn Trent Green Power (North London) Limited 100% · United Kingdom
    6. Severn Trent Green Power (West London) Limited 100% · United Kingdom
    7. Severn Trent Green Power (Bridgend) Limited 100% · United Kingdom

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 20 resigned

Name Role Appointed Born Nationality
RICHARDS, Naomi Secretary 2026-02-17
ANDERSON, Shane Robert Director 2026-01-06 Nov 1981 British
BRADLEY, Sarah Louise Director 2023-04-01 Aug 1982 British
GILES, Chris Director 2023-04-06 Jul 1980 British
WROE, Jonathon Director 2024-11-11 Apr 1973 British
Show 20 resigned officers
Name Role Appointed Resigned
EAGLE, Gemma Secretary 2018-11-30 2026-02-17
EARL, Philip James Secretary 2015-04-07 2018-11-30
HUNT, Russell James Secretary 2010-04-29 2015-04-07
MCGRIGOR, Robert Angus Buchanan Secretary 2008-07-28 2010-04-16
DAVID VENUS & COMPANY LLP Corporate Secretary 2008-07-28 2008-07-28
ASTOR, James Alexander Waldorf Director 2008-07-28 2014-01-31
CORRIGALL, Neil Robert Vint Director 2018-11-30 2021-01-31
EARL, Philip James Director 2015-04-07 2018-11-30
HUNT, Russell James Director 2010-04-29 2015-04-07
JESIC, James John Director 2023-05-01 2026-01-06
MADDAN, Ralph Buchanan Alexander Director 2008-07-28 2018-11-30
MCGRIGOR, Robert Angus Buchanan Director 2008-07-28 2010-04-16
MCPHEELY, Robert Craig Director 2018-11-30 2023-10-13
MILES, Helen Marie Director 2020-07-01 2023-05-01
POLLINGTON, Neil Gordon Director 2021-09-27 2024-02-29
SMITH, Andrew Patrick Director 2018-11-30 2020-07-01
STOYELL, Christer Eric Director 2021-01-31 2024-09-30
WATERS, Harry George Director 2014-07-30 2018-11-30
WILLIAMSON, Michael Alasdair Norval Director 2021-01-31 2023-04-01
SLC CORPORATE SERVICES LIMITED Corporate Director 2008-07-28 2008-07-28

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Agrivert Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2018-08-29 Ceased 2018-08-29
Agrivert Limited Corporate entity Shares 75–100% 2016-04-06 Ceased 2018-08-29
Severn Trent Green Power Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 117 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-11-17 RESOLUTIONS Resolution
  • 2024-11-17 MA Memorandum articles
Date Type Category Description
2026-04-12 AA accounts Accounts with accounts type full
2026-04-08 TM02 officers Termination secretary company with name termination date PDF
2026-04-06 AP03 officers Appoint person secretary company with name date PDF
2026-01-07 AP01 officers Appoint person director company with name date PDF
2026-01-07 TM01 officers Termination director company with name termination date PDF
2025-06-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-19 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date PDF
2025-04-11 CH01 officers Change person director company with change date PDF
2025-01-10 AA accounts Accounts with accounts type full
2024-11-17 RESOLUTIONS resolution Resolution
2024-11-17 MA incorporation Memorandum articles
2024-11-15 AP01 officers Appoint person director company with name date PDF
2024-10-01 TM01 officers Termination director company with name termination date PDF
2024-07-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-03-26 AA accounts Accounts with accounts type full
2024-02-29 TM01 officers Termination director company with name termination date PDF
2024-01-03 RP04SH01 capital Second filing capital allotment shares PDF
2023-10-18 TM01 officers Termination director company with name termination date PDF
2023-09-22 SH01 capital Capital allotment shares
2023-07-12 CS01 confirmation-statement Confirmation statement with updates

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page