Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CALENERGY GAS (HOLDINGS) LIMITED
Company Information for

CALENERGY GAS (HOLDINGS) LIMITED

LLOYDS COURT, 78 GREY STREET, NEWCASTLE UPON TYNE, NE1 6AF,
Company Registration Number
02772202
Private Limited Company
Active

Company Overview

About Calenergy Gas (holdings) Ltd
CALENERGY GAS (HOLDINGS) LIMITED was founded on 1992-12-09 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Calenergy Gas (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CALENERGY GAS (HOLDINGS) LIMITED
 
Legal Registered Office
LLOYDS COURT
78 GREY STREET
NEWCASTLE UPON TYNE
NE1 6AF
Other companies in NE1
 
Filing Information
Company Number 02772202
Company ID Number 02772202
Date formed 1992-12-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-09 12:30:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALENERGY GAS (HOLDINGS) 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 CALENERGY GAS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER CATHERINE RILEY
Company Secretary 2017-01-27
THOMAS EDWARD FIELDEN
Director 2009-10-16
THOMAS HUGH FRANCE
Director 2016-12-15
PHILIP ANTONY JONES
Director 2011-02-28
MICHAEL JACK SPARKES
Director 2003-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ROBERT ANTONY YOUNGS
Director 1997-08-11 2018-03-31
JOHN ELLIOTT
Company Secretary 2003-01-28 2017-01-27
PHILLIP ERIC CONNOR
Director 1999-06-15 2011-02-28
GREGORY EDWARD ABEL
Director 1997-01-28 2009-10-16
KENNETH LINGE
Director 1997-03-31 2009-10-16
MICHAEL JACK SPARKES
Company Secretary 2001-04-03 2003-01-28
GAIL VALERIE GILES
Company Secretary 1993-03-31 2001-04-03
RONALD DIXON
Director 1993-10-22 1997-07-31
JOHN FREDERICK EDWARDS
Director 1995-08-11 1997-03-31
ANTONY HADFIELD
Director 1994-10-28 1997-01-28
ROBERT LINGARD WOODS
Director 1993-03-31 1995-11-24
ALAN GROVES
Director 1993-10-22 1995-08-11
RICHARD CHARLES TAYLOR
Director 1993-03-31 1993-10-22
DICKINSON DEES
Nominated Secretary 1992-12-09 1993-03-31
TIMOTHY JAMES CARE
Nominated Director 1992-12-09 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS EDWARD FIELDEN NORTHERN POWERGRID UK HOLDINGS Director 2018-04-05 CURRENT 1996-10-24 Active
THOMAS EDWARD FIELDEN NORTHERN POWERGRID LIMITED Director 2018-04-05 CURRENT 1996-10-24 Active
THOMAS EDWARD FIELDEN NORTHERN POWERGRID HOLDINGS COMPANY Director 2018-03-28 CURRENT 1997-11-28 Active
THOMAS EDWARD FIELDEN WOODARD LETTINGS (YORKSHIRE SCHOOLS) LIMITED Director 2015-11-08 CURRENT 1983-08-16 Active
THOMAS EDWARD FIELDEN QUEEN MARY'S SCHOOL (BALDERSBY) LTD Director 2015-03-02 CURRENT 2003-06-20 Active
THOMAS EDWARD FIELDEN NORTHERN POWERGRID METERING LIMITED Director 2013-06-11 CURRENT 2011-05-25 Active
THOMAS EDWARD FIELDEN IUS IRELAND LIMITED Director 2010-10-01 CURRENT 2006-11-01 Active
THOMAS EDWARD FIELDEN ELECTRICITY ASSOCIATION SERVICES LIMITED Director 2009-10-16 CURRENT 1989-04-01 Dissolved 2016-12-27
THOMAS EDWARD FIELDEN YORKSHIRE ELECTRICITY GROUP PLC Director 2009-10-16 CURRENT 1989-04-01 Active
THOMAS EDWARD FIELDEN YORKSHIRE POWER GROUP LIMITED Director 2009-10-16 CURRENT 1996-07-19 Active
THOMAS EDWARD FIELDEN NORTHERN POWERGRID GAS LIMITED Director 2009-10-16 CURRENT 2001-11-23 Active
THOMAS EDWARD FIELDEN NORTHERN TRANSPORT FINANCE LIMITED Director 2009-10-16 CURRENT 1988-11-02 Active
THOMAS EDWARD FIELDEN NORTHERN ELECTRIC PLC Director 2009-10-16 CURRENT 1989-04-01 Active
THOMAS EDWARD FIELDEN NORTHERN ELECTRIC PROPERTIES LIMITED Director 2009-10-16 CURRENT 1990-07-17 Active
THOMAS EDWARD FIELDEN NORTHERN ELECTRIC & GAS LIMITED Director 2009-10-16 CURRENT 1992-12-09 Liquidation
THOMAS EDWARD FIELDEN NORTHERN POWERGRID (NORTHEAST) PLC Director 2009-10-16 CURRENT 1994-03-09 Active
THOMAS EDWARD FIELDEN INTEGRATED UTILITY SERVICES LIMITED Director 2009-10-16 CURRENT 1994-09-05 Active
THOMAS EDWARD FIELDEN NORTHERN ELECTRIC FINANCE PLC Director 2009-10-16 CURRENT 1995-06-20 Active
THOMAS EDWARD FIELDEN NORTHERN POWERGRID (YORKSHIRE) PLC Director 2009-10-16 CURRENT 2000-11-22 Active
THOMAS EDWARD FIELDEN CALENERGY GAS LIMITED Director 2009-10-16 CURRENT 2002-02-08 Active
THOMAS EDWARD FIELDEN CALENERGY RESOURCES LIMITED Director 2009-10-16 CURRENT 2002-08-12 Active
THOMAS EDWARD FIELDEN CALENERGY RESOURCES (AUSTRALIA) LIMITED Director 2009-10-16 CURRENT 2008-03-31 Active
THOMAS HUGH FRANCE NORTHERN POWERGRID UK HOLDINGS Director 2018-04-05 CURRENT 1996-10-24 Active
THOMAS HUGH FRANCE NORTHERN POWERGRID LIMITED Director 2018-04-05 CURRENT 1996-10-24 Active
THOMAS HUGH FRANCE NORTHERN ELECTRIC PLC Director 2018-03-28 CURRENT 1989-04-01 Active
THOMAS HUGH FRANCE NORTHERN POWERGRID HOLDINGS COMPANY Director 2018-03-28 CURRENT 1997-11-28 Active
THOMAS HUGH FRANCE NORTHERN TRANSPORT FINANCE LIMITED Director 2017-01-31 CURRENT 1988-11-02 Active
THOMAS HUGH FRANCE YORKSHIRE ELECTRICITY GROUP PLC Director 2016-12-15 CURRENT 1989-04-01 Active
THOMAS HUGH FRANCE YORKSHIRE POWER GROUP LIMITED Director 2016-12-15 CURRENT 1996-07-19 Active
THOMAS HUGH FRANCE NORTHERN POWERGRID GAS LIMITED Director 2016-12-15 CURRENT 2001-11-23 Active
THOMAS HUGH FRANCE NORTHERN ELECTRIC PROPERTIES LIMITED Director 2016-12-15 CURRENT 1990-07-17 Active
THOMAS HUGH FRANCE NORTHERN ELECTRIC & GAS LIMITED Director 2016-12-15 CURRENT 1992-12-09 Liquidation
THOMAS HUGH FRANCE NORTHERN POWERGRID (NORTHEAST) PLC Director 2016-12-15 CURRENT 1994-03-09 Active
THOMAS HUGH FRANCE INTEGRATED UTILITY SERVICES LIMITED Director 2016-12-15 CURRENT 1994-09-05 Active
THOMAS HUGH FRANCE NORTHERN ELECTRIC FINANCE PLC Director 2016-12-15 CURRENT 1995-06-20 Active
THOMAS HUGH FRANCE NORTHERN POWERGRID (YORKSHIRE) PLC Director 2016-12-15 CURRENT 2000-11-22 Active
THOMAS HUGH FRANCE CALENERGY GAS LIMITED Director 2016-12-15 CURRENT 2002-02-08 Active
THOMAS HUGH FRANCE CALENERGY RESOURCES LIMITED Director 2016-12-15 CURRENT 2002-08-12 Active
THOMAS HUGH FRANCE CALENERGY RESOURCES (AUSTRALIA) LIMITED Director 2016-12-15 CURRENT 2008-03-31 Active
THOMAS HUGH FRANCE NORTHERN POWERGRID METERING LIMITED Director 2016-12-15 CURRENT 2011-05-25 Active
THOMAS HUGH FRANCE IUS IRELAND LIMITED Director 2016-12-15 CURRENT 2006-11-01 Active
PHILIP ANTONY JONES ENERGY NETWORKS ASSOCIATION LIMITED Director 2016-10-21 CURRENT 2003-07-14 Active
PHILIP ANTONY JONES PONTEFRACT ACADEMIES TRUST Director 2015-08-14 CURRENT 2013-03-14 Active
PHILIP ANTONY JONES NORTHERN POWERGRID METERING LIMITED Director 2013-06-11 CURRENT 2011-05-25 Active
PHILIP ANTONY JONES FIVE TOWNS CHRISTIAN FELLOWSHIP Director 2013-02-14 CURRENT 2013-02-14 Active
PHILIP ANTONY JONES NORTHERN POWERGRID GAS LIMITED Director 2011-02-28 CURRENT 2001-11-23 Active
PHILIP ANTONY JONES CALENERGY RESOURCES LIMITED Director 2011-02-28 CURRENT 2002-08-12 Active
PHILIP ANTONY JONES NORTHERN TRANSPORT FINANCE LIMITED Director 2009-10-16 CURRENT 1988-11-02 Active
PHILIP ANTONY JONES NORTHERN ELECTRIC PROPERTIES LIMITED Director 2009-10-16 CURRENT 1990-07-17 Active
PHILIP ANTONY JONES NORTHERN ELECTRIC FINANCE PLC Director 2009-10-16 CURRENT 1995-06-20 Active
PHILIP ANTONY JONES NORTHERN POWERGRID UK HOLDINGS Director 2009-01-16 CURRENT 1996-10-24 Active
PHILIP ANTONY JONES NORTHERN POWERGRID LIMITED Director 2009-01-16 CURRENT 1996-10-24 Active
PHILIP ANTONY JONES NORTHERN POWERGRID HOLDINGS COMPANY Director 2009-01-16 CURRENT 1997-11-28 Active
PHILIP ANTONY JONES YORKSHIRE ELECTRICITY GROUP PLC Director 2007-07-05 CURRENT 1989-04-01 Active
PHILIP ANTONY JONES YORKSHIRE POWER GROUP LIMITED Director 2007-07-05 CURRENT 1996-07-19 Active
PHILIP ANTONY JONES NORTHERN ELECTRIC PLC Director 2007-04-20 CURRENT 1989-04-01 Active
PHILIP ANTONY JONES INTEGRATED UTILITY SERVICES LIMITED Director 2007-01-22 CURRENT 1994-09-05 Active
PHILIP ANTONY JONES NORTHERN POWERGRID (NORTHEAST) PLC Director 2002-11-12 CURRENT 1994-03-09 Active
PHILIP ANTONY JONES NORTHERN POWERGRID (YORKSHIRE) PLC Director 2002-11-12 CURRENT 2000-11-22 Active
MICHAEL JACK SPARKES CALENERGY RESOURCES (AUSTRALIA) LIMITED Director 2008-04-02 CURRENT 2008-03-31 Active
MICHAEL JACK SPARKES NORTHERN POWERGRID GAS LIMITED Director 2006-07-27 CURRENT 2001-11-23 Active
MICHAEL JACK SPARKES CALENERGY RESOURCES LIMITED Director 2002-11-05 CURRENT 2002-08-12 Active
MICHAEL JACK SPARKES CALENERGY GAS LIMITED Director 2002-03-01 CURRENT 2002-02-08 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
2023-12-09CONFIRMATION STATEMENT MADE ON 09/12/23, WITH NO UPDATES
2023-10-21Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-21Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-21Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-21Audit exemption subsidiary accounts made up to 2022-12-31
2022-09-0601/09/22 STATEMENT OF CAPITAL GBP 151000000
2022-07-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-04-21AP01DIRECTOR APPOINTED MR ALEXANDER PATRICK JONES
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-11-11AAMDAmended audit exemption subsidiary accounts made up to 2020-12-31
2021-08-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-02-26CH01Director's details changed for Dr Philip Antony Jones on 2021-02-26
2021-02-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD FIELDEN
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES
2020-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JACK SPARKES
2020-08-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-08-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-08-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-06-17CH01Director's details changed for Mr Thomas Hugh France on 2020-06-15
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2019-08-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES
2018-07-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBERT ANTONY YOUNGS
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES
2017-07-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-31TM02Termination of appointment of John Elliott on 2017-01-27
2017-01-31AP03Appointment of Mrs Jennifer Catherine Riley as company secretary on 2017-01-27
2016-12-20AP01DIRECTOR APPOINTED MR THOMAS HUGH FRANCE
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 36000000
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-07-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 36000000
2015-12-09AR0109/12/15 ANNUAL RETURN FULL LIST
2015-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JACK SPARKES / 07/12/2015
2015-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT ANTONY YOUNGS / 07/12/2015
2015-08-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 36000000
2014-12-09AR0109/12/14 ANNUAL RETURN FULL LIST
2014-09-23CH01Director's details changed for Dr Philip Antony Jones on 2014-09-22
2014-08-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 36000000
2013-12-10AR0109/12/13 ANNUAL RETURN FULL LIST
2013-07-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-11AR0109/12/12 ANNUAL RETURN FULL LIST
2012-09-19CH01Director's details changed for Thomas Edward Fielden on 2012-09-03
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-13AR0109/12/11 ANNUAL RETURN FULL LIST
2011-12-13CH01Director's details changed for Dr Philip Antony Jones on 2011-09-22
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JACK SPARKES / 22/06/2011
2011-03-10AP01DIRECTOR APPOINTED DR PHILIP ANTONY JONES
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP CONNOR
2010-12-14AR0109/12/10 FULL LIST
2010-12-14RES01ADOPT ARTICLES 07/12/2010
2010-12-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-14CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JACK SPARKES / 26/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT ANTONY YOUNGS / 26/05/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ERIC CONNOR / 19/01/2010
2010-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN ELLIOTT / 06/01/2010
2009-12-09AR0109/12/09 FULL LIST
2009-10-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-26TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH LINGE
2009-10-26TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY ABEL
2009-10-26AP01DIRECTOR APPOINTED THOMAS EDWARD FIELDEN
2008-12-09363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-09-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-11288cDIRECTOR'S CHANGE OF PARTICULARS / PETER YOUNGS / 20/08/2008
2008-04-18288cDIRECTOR'S CHANGE OF PARTICULARS / PETER YOUNGS / 09/04/2008
2007-12-11363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-09-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-12363aRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-08-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-13363aRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-08-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-19288cDIRECTOR'S PARTICULARS CHANGED
2004-12-22363sRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2004-09-22288cDIRECTOR'S PARTICULARS CHANGED
2004-06-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-22363sRETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS
2003-08-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-22287REGISTERED OFFICE CHANGED ON 22/04/03 FROM: CARLIOL HOUSE MARKET STREET NEWCASTLE UPON TYNE NE1 6NE
2003-02-12288aNEW SECRETARY APPOINTED
2003-02-12288aNEW DIRECTOR APPOINTED
2003-02-12287REGISTERED OFFICE CHANGED ON 12/02/03 FROM: 60 GRAYS INN ROAD LONDON WC1X 8LU
2003-02-12288bSECRETARY RESIGNED
2003-01-27288cDIRECTOR'S PARTICULARS CHANGED
2002-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-30363sRETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS
2002-10-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-21363sRETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS
2001-06-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-20288bSECRETARY RESIGNED
2001-04-20287REGISTERED OFFICE CHANGED ON 20/04/01 FROM: CARLIOL HOUSE MARKET STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 6NE
2001-04-10288aNEW SECRETARY APPOINTED
2000-12-22363sRETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS
2000-06-23AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-25288cDIRECTOR'S PARTICULARS CHANGED
1999-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-30363sRETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CALENERGY GAS (HOLDINGS) 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 CALENERGY GAS (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CALENERGY GAS (HOLDINGS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of CALENERGY GAS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALENERGY GAS (HOLDINGS) LIMITED
Trademarks
We have not found any records of CALENERGY GAS (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALENERGY GAS (HOLDINGS) 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 (64209 - Activities of other holding companies n.e.c.) as CALENERGY GAS (HOLDINGS) LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where CALENERGY GAS (HOLDINGS) 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 CALENERGY GAS (HOLDINGS) 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 CALENERGY GAS (HOLDINGS) LIMITED any grants or awards.
Ownership
    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.