Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GILKES ENERGY LIMITED
Company Information for

GILKES ENERGY LIMITED

CANAL HEAD NORTH, KENDAL, CUMBRIA, LA9 7BZ,
Company Registration Number
03203285
Private Limited Company
Active

Company Overview

About Gilkes Energy Ltd
GILKES ENERGY LIMITED was founded on 1996-05-24 and has its registered office in Cumbria. The organisation's status is listed as "Active". Gilkes Energy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GILKES ENERGY LIMITED
 
Legal Registered Office
CANAL HEAD NORTH
KENDAL
CUMBRIA
LA9 7BZ
Other companies in LA9
 
Previous Names
GILKES HYDRO LIMITED04/02/2008
Filing Information
Company Number 03203285
Company ID Number 03203285
Date formed 1996-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 10:42:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GILKES ENERGY 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.
Companies with same name GILKES ENERGY LIMITED
The following companies were found which have the same name as GILKES ENERGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GILKES ENERGY (EDERLINE HYDRO) LIMITED C/O BRODIES LLP CAPITAL SQUARE 58 MORRISON STREET EDINBURGH EH3 8BP Active Company formed on the 2012-07-11

Company Officers of GILKES ENERGY LIMITED

Current Directors
Officer Role Date Appointed
ROBERT HENRY MOFFETT CHAPLIN
Director 2012-08-07
CHARLES WILLIAM NEPEAN CREWDSON
Director 2008-09-22
CARL PETER CROMPTON
Director 2012-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
PETER LAWRENCE DOYLE
Director 2012-08-07 2016-08-31
DAVID SAMUEL MARTIN
Director 2009-08-12 2012-08-07
NICHOLAS CHARLES WILLIAM PIKE
Director 2001-10-12 2012-08-07
SARAH NICOLA WOODHOUSE
Director 2009-08-12 2011-07-15
ANTHONY LOCKHEART WATSON
Director 2003-06-16 2009-08-12
ROY STEPHEN HICKEY
Company Secretary 2001-12-14 2008-07-31
BRIAN THOMAS MILLWARD
Director 2003-06-16 2005-09-30
GEORGE ATHANASIOS AGGIDIS
Director 2000-02-21 2003-04-30
RAYMOND JAMES PENGELLY
Director 1996-08-05 2003-03-31
GEORGE ROBERT LOW
Company Secretary 2000-02-21 2001-12-14
PETER RICHARD WAVELL HENSMAN
Director 1996-08-05 2000-11-03
CHRISTOPHER PAUL GRAVES
Director 1996-08-05 2000-10-11
BRUCE ANTHONY BULLOCK
Company Secretary 1996-08-05 2000-02-21
DAVID ANTHONY WILLIAMS
Director 1996-08-05 2000-02-21
A B & C SECRETARIAL LIMITED
Nominated Secretary 1996-05-24 1996-08-05
INHOCO FORMATIONS LIMITED
Nominated Director 1996-05-24 1996-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT HENRY MOFFETT CHAPLIN GHI BIDCO LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active
ROBERT HENRY MOFFETT CHAPLIN GHI HOLDINGS LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active
ROBERT HENRY MOFFETT CHAPLIN NCM FUND SERVICES (ENGLAND) LIMITED Director 2016-08-30 CURRENT 2016-08-30 Active
ROBERT HENRY MOFFETT CHAPLIN RENACO LTD Director 2016-06-29 CURRENT 2016-06-29 Active - Proposal to Strike off
ROBERT HENRY MOFFETT CHAPLIN ATLANTIC SALMON TRUST LIMITED Director 2015-12-08 CURRENT 1967-04-21 Active
ROBERT HENRY MOFFETT CHAPLIN RMC LENDING LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
ROBERT HENRY MOFFETT CHAPLIN RM COMMUNITY HEALTHCARE LIMITED Director 2015-10-30 CURRENT 2015-03-25 Active
ROBERT HENRY MOFFETT CHAPLIN RMCAF1 LTD Director 2015-10-30 CURRENT 2015-03-26 Active
ROBERT HENRY MOFFETT CHAPLIN BLENCATHRA HYDRO LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active
ROBERT HENRY MOFFETT CHAPLIN GILKES HYDRO INVESTMENTS LIMITED Director 2015-06-20 CURRENT 2015-06-20 Active
ROBERT HENRY MOFFETT CHAPLIN CHAPLIN PORTFOLIOS LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active
ROBERT HENRY MOFFETT CHAPLIN NCM DEPOSITARY SERVICES LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active
ROBERT HENRY MOFFETT CHAPLIN SINGER CAPITAL MARKETS LIMITED Director 2012-07-23 CURRENT 2012-03-20 Active
ROBERT HENRY MOFFETT CHAPLIN EUROPEAN ADDED VALUE FUND (GENERAL PARTNER) LIMITED Director 2011-06-30 CURRENT 2005-12-29 Active
ROBERT HENRY MOFFETT CHAPLIN SINGER CAPITAL MARKETS SECURITIES LIMITED Director 2011-06-14 CURRENT 2006-04-24 Active
ROBERT HENRY MOFFETT CHAPLIN PIL LP LIMITED Director 2011-05-25 CURRENT 2006-10-11 Active
ROBERT HENRY MOFFETT CHAPLIN PIL GP LIMITED Director 2011-05-25 CURRENT 2006-10-11 Active
ROBERT HENRY MOFFETT CHAPLIN UK FTF GP LIMITED Director 2010-02-08 CURRENT 2010-02-08 Active
ROBERT HENRY MOFFETT CHAPLIN CHAPLIN FINANCE LIMITED Director 2009-10-09 CURRENT 2009-09-28 Active
ROBERT HENRY MOFFETT CHAPLIN NCM MEZZANINE GENERAL PARTNER LIMITED Director 2009-08-18 CURRENT 2007-01-18 Active
ROBERT HENRY MOFFETT CHAPLIN NCM FUND SERVICES LIMITED Director 1999-12-06 CURRENT 1996-06-04 Active
CHARLES WILLIAM NEPEAN CREWDSON GHI HOLDINGS LIMITED Director 2018-05-08 CURRENT 2017-11-23 Active
CHARLES WILLIAM NEPEAN CREWDSON ATTADALE GRID LIMITED Director 2016-06-28 CURRENT 2016-06-28 Active
CHARLES WILLIAM NEPEAN CREWDSON WHINLATTER ENERGY LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
CHARLES WILLIAM NEPEAN CREWDSON HONISTER ENERGY LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
CHARLES WILLIAM NEPEAN CREWDSON KIRKSTONE ENERGY LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
CHARLES WILLIAM NEPEAN CREWDSON BLENCATHRA HYDRO LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active
CHARLES WILLIAM NEPEAN CREWDSON BEN GLAS POWER LIMITED Director 2015-08-12 CURRENT 2014-05-01 Active
CHARLES WILLIAM NEPEAN CREWDSON GILKES HYDRO INVESTMENTS LIMITED Director 2015-06-20 CURRENT 2015-06-20 Active
CHARLES WILLIAM NEPEAN CREWDSON TAODAIL HYDRO LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active
CHARLES WILLIAM NEPEAN CREWDSON LEACANN ELECTRIC COMPANY LIMITED Director 2015-01-30 CURRENT 2014-04-14 Active
CHARLES WILLIAM NEPEAN CREWDSON SCANDALE HYDRO LIMITED Director 2015-01-26 CURRENT 2014-09-24 Active
CHARLES WILLIAM NEPEAN CREWDSON GREAT GABLE ENERGY LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active
CHARLES WILLIAM NEPEAN CREWDSON NIGHTJAR SUSTAINABLE POWER LIMITED Director 2014-11-27 CURRENT 2014-04-14 Active
CHARLES WILLIAM NEPEAN CREWDSON GOSHAWK ENERGY LIMITED Director 2014-11-10 CURRENT 2014-04-24 Active
CHARLES WILLIAM NEPEAN CREWDSON OSPREY GREEN POWER LIMITED Director 2014-10-23 CURRENT 2014-04-11 Active
CHARLES WILLIAM NEPEAN CREWDSON GOLDENEYE RENEWABLES LIMITED Director 2014-07-15 CURRENT 2014-03-25 Active
CHARLES WILLIAM NEPEAN CREWDSON RYDAL HYDRO LIMITED Director 2014-07-04 CURRENT 2014-02-26 Active
CHARLES WILLIAM NEPEAN CREWDSON GILKES HYDRO PROJECTS LIMITED Director 2014-06-23 CURRENT 2014-03-31 Active
CHARLES WILLIAM NEPEAN CREWDSON REDSTART RENEWABLES LIMITED Director 2014-04-04 CURRENT 2014-03-13 Active
CHARLES WILLIAM NEPEAN CREWDSON GILKES LIMITED Director 2014-01-01 CURRENT 1970-04-29 Active
CHARLES WILLIAM NEPEAN CREWDSON MULARD RENEWABLES LIMITED Director 2013-12-04 CURRENT 2013-11-04 Active
CHARLES WILLIAM NEPEAN CREWDSON LAKELAND ARTS SUPPORT TRUST Director 2013-04-02 CURRENT 1998-11-11 Active
CHARLES WILLIAM NEPEAN CREWDSON TORRENTIAL POTENTIAL LIMITED Director 2013-03-27 CURRENT 2010-07-12 Active
CHARLES WILLIAM NEPEAN CREWDSON INVERNOADEN HYDRO LIMITED Director 2013-01-25 CURRENT 2013-01-25 Dissolved 2018-03-06
CHARLES WILLIAM NEPEAN CREWDSON GILKES PUMPING SYSTEMS LIMITED Director 2013-01-01 CURRENT 1998-06-01 Active
CHARLES WILLIAM NEPEAN CREWDSON LAKELAND ARTS Director 2012-07-31 CURRENT 2012-07-31 Active
CHARLES WILLIAM NEPEAN CREWDSON GILKES ENERGY (EDERLINE HYDRO) LIMITED Director 2012-07-11 CURRENT 2012-07-11 Active
CHARLES WILLIAM NEPEAN CREWDSON BEN DRONAIG HYDRO LIMITED Director 2011-10-20 CURRENT 2011-10-20 Active - Proposal to Strike off
CHARLES WILLIAM NEPEAN CREWDSON BRUAR HYDRO LIMITED Director 2011-09-23 CURRENT 2011-09-23 Dissolved 2014-07-18
CHARLES WILLIAM NEPEAN CREWDSON EDERLINE HYDRO LIMITED Director 2011-09-23 CURRENT 2011-09-23 Active
CHARLES WILLIAM NEPEAN CREWDSON GILBERT GILKES & GORDON LIMITED Director 2006-11-01 CURRENT 1921-03-18 Active
CARL PETER CROMPTON GHI TAODAIL LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
CARL PETER CROMPTON ATTADALE GRID LIMITED Director 2016-06-28 CURRENT 2016-06-28 Active
CARL PETER CROMPTON WHINLATTER ENERGY LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
CARL PETER CROMPTON HONISTER ENERGY LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
CARL PETER CROMPTON KIRKSTONE ENERGY LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
CARL PETER CROMPTON BLENCATHRA HYDRO LIMITED Director 2015-09-16 CURRENT 2015-09-03 Active
CARL PETER CROMPTON BEN GLAS POWER LIMITED Director 2015-08-12 CURRENT 2014-05-01 Active
CARL PETER CROMPTON TAODAIL HYDRO LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active
CARL PETER CROMPTON LEACANN ELECTRIC COMPANY LIMITED Director 2015-01-30 CURRENT 2014-04-14 Active
CARL PETER CROMPTON NIGHTJAR SUSTAINABLE POWER LIMITED Director 2014-11-27 CURRENT 2014-04-14 Active
CARL PETER CROMPTON GOSHAWK ENERGY LIMITED Director 2014-11-10 CURRENT 2014-04-24 Active
CARL PETER CROMPTON OSPREY GREEN POWER LIMITED Director 2014-10-23 CURRENT 2014-04-11 Active
CARL PETER CROMPTON GOLDENEYE RENEWABLES LIMITED Director 2014-07-15 CURRENT 2014-03-25 Active
CARL PETER CROMPTON REDSTART RENEWABLES LIMITED Director 2014-04-04 CURRENT 2014-03-13 Active
CARL PETER CROMPTON INVERNOADEN HYDRO LIMITED Director 2013-01-25 CURRENT 2013-01-25 Dissolved 2018-03-06
CARL PETER CROMPTON GILKES ENERGY (EDERLINE HYDRO) LIMITED Director 2012-07-11 CURRENT 2012-07-11 Active
CARL PETER CROMPTON BEN DRONAIG HYDRO LIMITED Director 2011-10-20 CURRENT 2011-10-20 Active - Proposal to Strike off
CARL PETER CROMPTON BRUAR HYDRO LIMITED Director 2011-09-23 CURRENT 2011-09-23 Dissolved 2014-07-18
CARL PETER CROMPTON EDERLINE HYDRO LIMITED Director 2011-09-23 CURRENT 2011-09-23 Active
CARL PETER CROMPTON FRENICH HYDRO LIMITED Director 2010-11-05 CURRENT 2010-07-16 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
2023-09-08Director's details changed for Mr Robert Henry Moffett Chaplin on 2023-09-06
2023-01-10SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-11-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032032850003
2022-11-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032032850003
2022-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032032850003
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-07-11CH01Director's details changed for Mr Carl Peter Crompton on 2022-07-08
2022-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH UPDATES
2021-08-24AUDAUDITOR'S RESIGNATION
2021-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-06-03PSC05Change of details for Ct Hydro Ltd as a person with significant control on 2021-01-05
2021-06-03CH01Director's details changed for Mr Carl Peter Crompton on 2021-06-03
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES
2020-10-14PSC02Notification of Gilkes Hydro Projects Ltd as a person with significant control on 2018-12-31
2020-10-14PSC07CESSATION OF GILBERT GILKES & GORDON LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2020-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2019-01-21RES01ADOPT ARTICLES 21/01/19
2018-09-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 719301
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-04-13AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER LAWRENCE DOYLE
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 719301
2016-06-09AR0124/05/16 ANNUAL RETURN FULL LIST
2016-03-31AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-07-02AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 719301
2015-06-08AR0124/05/15 ANNUAL RETURN FULL LIST
2015-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 032032850003
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 719301
2014-06-03AR0124/05/14 ANNUAL RETURN FULL LIST
2013-06-06AR0124/05/13 ANNUAL RETURN FULL LIST
2013-03-12MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-10-01RES01ADOPT ARTICLES 01/10/12
2012-09-05AP01DIRECTOR APPOINTED MR PETER LAWRENCE DOYLE
2012-09-05AP01DIRECTOR APPOINTED MR ROBERT HENRY MOFFETT CHAPLIN
2012-09-05AP01DIRECTOR APPOINTED MR CARL PETER CROMPTON
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PIKE
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN
2012-08-21CC04STATEMENT OF COMPANY'S OBJECTS
2012-08-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-08-21RES01ADOPT ARTICLES 06/08/2012
2012-08-21SH0107/08/12 STATEMENT OF CAPITAL GBP 719301
2012-06-15AR0124/05/12 FULL LIST
2012-06-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-27AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR SARAH WOODHOUSE
2011-06-06AR0124/05/11 FULL LIST
2011-03-02AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-06-21AR0124/05/10 FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SAMUEL MARTIN / 24/05/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH NICOLA WOODHOUSE / 24/05/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES WILLIAM PIKE / 24/05/2010
2010-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-08-17288aDIRECTOR APPOINTED DAVID SAMUEL MARTIN
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY WATSON
2009-08-17288aDIRECTOR APPOINTED SARAH NICOLA WOODHOUSE
2009-06-17363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-01-21288aDIRECTOR APPOINTED MR CHARLES WILLIAM NEPEAN CREWDSON
2009-01-13225PREVEXT FROM 31/03/2008 TO 30/09/2008
2008-08-18288bAPPOINTMENT TERMINATED SECRETARY ROY HICKEY
2008-06-20363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-02-04CERTNMCOMPANY NAME CHANGED GILKES HYDRO LIMITED CERTIFICATE ISSUED ON 04/02/08
2007-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-19363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2006-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-06-13363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2005-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-10-31288bDIRECTOR RESIGNED
2005-06-16363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2004-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-06-17363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2003-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-07-23288aNEW DIRECTOR APPOINTED
2003-07-18288aNEW DIRECTOR APPOINTED
2003-07-11CERTNMCOMPANY NAME CHANGED GILKES INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 11/07/03
2003-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-26363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2003-06-24288bDIRECTOR RESIGNED
2003-04-29288bDIRECTOR RESIGNED
2003-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-06-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-01363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2002-01-25288aNEW SECRETARY APPOINTED
2002-01-25288bSECRETARY RESIGNED
2001-10-25288aNEW DIRECTOR APPOINTED
2001-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-06-11363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2001-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-12-13(W)ELRESS366A DISP HOLDING AGM 24/09/96
2000-12-13(W)ELRESS386 DIS APP AUDS 24/09/96
2000-12-13WRES03EXEMPTION FROM APPOINTING AUDITORS 24/09/96
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GILKES ENERGY 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 GILKES ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-25 Outstanding BARCLAYS BANK PLC
SHARE PLEDGE 2012-06-15 Outstanding THE CO-OPERATIVE BANK P.L.C.
CASH COLLATERAL ACCOUNT SECURITY 2012-05-31 Satisfied THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GILKES ENERGY LIMITED

Intangible Assets
Patents
We have not found any records of GILKES ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GILKES ENERGY LIMITED
Trademarks
We have not found any records of GILKES ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GILKES ENERGY 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 (74909 - Other professional, scientific and technical activities n.e.c.) as GILKES ENERGY LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where GILKES ENERGY 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 GILKES ENERGY 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 GILKES ENERGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.