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

CENTRICA STORAGE HOLDINGS LIMITED

WOODLAND HOUSE, WOODLAND PARK, HESSLE, HU13 0FA,
Company Registration Number
04573558
Private Limited Company
Active

Company Overview

About Centrica Storage Holdings Ltd
CENTRICA STORAGE HOLDINGS LIMITED was founded on 2002-10-25 and has its registered office in Hessle. The organisation's status is listed as "Active". Centrica Storage Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CENTRICA STORAGE HOLDINGS LIMITED
 
Legal Registered Office
WOODLAND HOUSE
WOODLAND PARK
HESSLE
HU13 0FA
Other companies in TW18
 
Previous Names
CENTRICA STORAGE HOLDINGS LIMITED.16/03/2018
Filing Information
Company Number 04573558
Company ID Number 04573558
Date formed 2002-10-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 11:47:57
Primary Source:Companies House
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 CENTRICA STORAGE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CENTRICA SECRETARIES LIMITED
Company Secretary 2012-02-29
IAN GRANT DAWSON
Director 2003-11-03
GREGORY CRAIG MCKENNA
Director 2015-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES DAVID CRAIG
Director 2013-10-01 2015-02-11
GRAEME STUART COLLINSON
Director 2008-07-21 2014-01-31
SIMON MARC WILLS
Director 2008-07-31 2013-10-01
JULIA HUI CHING FOO
Company Secretary 2010-01-04 2012-02-29
MATTHEW SEBASTIAN LODGE
Company Secretary 2009-09-25 2010-01-04
JULIA HUI CHING FOO
Company Secretary 2008-03-31 2009-09-25
BRUCE DOUGLAS WALKER
Director 2003-11-03 2008-07-31
MICHAEL JOHN GARSTANG
Director 2002-11-08 2008-06-27
HELEN ELIZABETH BARKER
Company Secretary 2007-08-16 2008-03-31
PHILIP WILLIAM DAVIES
Company Secretary 2003-12-01 2007-08-16
CENTRICA SECRETARIES LIMITED
Company Secretary 2002-11-08 2003-12-01
JACOB SHIELDS ULRICH
Director 2002-11-08 2003-11-03
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Secretary 2002-10-25 2002-11-08
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Director 2002-10-25 2002-11-08
ALNERY INCORPORATIONS NO 2 LIMITED
Nominated Director 2002-10-25 2002-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CENTRICA SECRETARIES LIMITED SPIRIT EUROPE LIMITED Company Secretary 2017-12-08 CURRENT 2004-03-30 Active
CENTRICA SECRETARIES LIMITED SPIRIT ENERGY HEDGING HOLDING LIMITED Company Secretary 2017-12-06 CURRENT 2017-12-06 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED SPIRIT ENERGY HEDGING LIMITED Company Secretary 2017-12-06 CURRENT 2017-12-06 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED IO-TAHOE UK LIMITED Company Secretary 2017-09-08 CURRENT 2017-09-08 Liquidation
CENTRICA SECRETARIES LIMITED CENTRICA INNOVATIONS UK LIMITED Company Secretary 2017-09-06 CURRENT 2017-09-06 Active
CENTRICA SECRETARIES LIMITED SPIRIT ENERGY TREASURY LIMITED Company Secretary 2017-08-10 CURRENT 2017-08-10 Active
CENTRICA SECRETARIES LIMITED CENTRICA SERVICES LIMITED Company Secretary 2017-01-09 CURRENT 2017-01-09 Active
CENTRICA SECRETARIES LIMITED NEAS ENERGY LIMITED Company Secretary 2016-12-19 CURRENT 2009-08-18 Active
CENTRICA SECRETARIES LIMITED FLOWGEM LIMITED Company Secretary 2016-08-25 CURRENT 2015-02-06 Active
CENTRICA SECRETARIES LIMITED CENTRICA BUSINESS SOLUTIONS (GENERATION) LIMITED Company Secretary 2016-05-16 CURRENT 1991-03-19 Active
CENTRICA SECRETARIES LIMITED ENER-G POWER2 LIMITED Company Secretary 2016-05-16 CURRENT 2015-01-13 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA BUSINESS SOLUTIONS UK LIMITED Company Secretary 2016-05-16 CURRENT 1984-12-31 Active
CENTRICA SECRETARIES LIMITED CBS SERVICES HOLDINGS LIMITED Company Secretary 2016-05-16 CURRENT 2015-01-22 Active
CENTRICA SECRETARIES LIMITED PIONEER SHIPPING LIMITED Company Secretary 2015-12-17 CURRENT 2015-12-17 Active
CENTRICA SECRETARIES LIMITED CENTRICA LNG UK LIMITED Company Secretary 2015-12-17 CURRENT 2015-12-17 Active
CENTRICA SECRETARIES LIMITED CENTRICA HIVE LIMITED Company Secretary 2015-03-17 CURRENT 2006-04-18 Active
CENTRICA SECRETARIES LIMITED CENTRICA LAKE LIMITED Company Secretary 2014-09-17 CURRENT 2014-09-17 Active
CENTRICA SECRETARIES LIMITED BRITISH GAS LIMITED Company Secretary 2013-12-11 CURRENT 2013-12-11 Active
CENTRICA SECRETARIES LIMITED CENTRICA ENERGY MARKETING LIMITED Company Secretary 2013-12-09 CURRENT 2013-12-09 Active
CENTRICA SECRETARIES LIMITED BOWLAND RESOURCES (NO.2) LIMITED Company Secretary 2013-06-13 CURRENT 2008-04-25 Active
CENTRICA SECRETARIES LIMITED BOWLAND RESOURCES LIMITED Company Secretary 2013-06-13 CURRENT 2009-02-05 Active
CENTRICA SECRETARIES LIMITED ELSWICK ENERGY LIMITED Company Secretary 2013-06-13 CURRENT 2013-01-08 Active
CENTRICA SECRETARIES LIMITED CENTRICA FINANCE (SCOTLAND) LIMITED Company Secretary 2012-11-12 CURRENT 2012-11-12 Active
CENTRICA SECRETARIES LIMITED RHIANNON WIND FARM LIMITED Company Secretary 2012-10-11 CURRENT 2012-10-11 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED BACTON STORAGE COMPANY LIMITED Company Secretary 2012-02-29 CURRENT 2009-02-23 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED BAIRD UNDERGROUND GAS STORAGE LIMITED Company Secretary 2012-02-29 CURRENT 2008-01-23 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED BARROW GAS STORAGE LIMITED Company Secretary 2012-02-29 CURRENT 2010-06-23 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRICA BAIRD LIMITED Company Secretary 2012-02-29 CURRENT 2008-07-24 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRICA ONSHORE PROCESSING UK LIMITED Company Secretary 2012-02-29 CURRENT 2000-07-17 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CAYTHORPE GAS STORAGE LIMITED Company Secretary 2012-02-29 CURRENT 2004-11-10 Active
CENTRICA SECRETARIES LIMITED CENTRICA ENERGY STORAGE LIMITED Company Secretary 2012-02-29 CURRENT 1996-12-18 Active
CENTRICA SECRETARIES LIMITED CENTRICA OFFSHORE UK LIMITED Company Secretary 2012-02-29 CURRENT 2001-07-10 Active
CENTRICA SECRETARIES LIMITED ECONERGY LIMITED Company Secretary 2012-02-01 CURRENT 1999-06-21 Dissolved 2017-01-21
CENTRICA SECRETARIES LIMITED CENTRICA PRODUCTION LIMITED Company Secretary 2011-11-23 CURRENT 1996-10-21 Active
CENTRICA SECRETARIES LIMITED P.H JONES GROUP LIMITED Company Secretary 2011-05-13 CURRENT 2008-01-15 Active
CENTRICA SECRETARIES LIMITED BRITISH GAS SOCIAL HOUSING LIMITED Company Secretary 2011-05-13 CURRENT 1971-10-01 Active
CENTRICA SECRETARIES LIMITED P.H. JONES FACILITIES MANAGEMENT LTD Company Secretary 2011-05-13 CURRENT 1982-01-06 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED ATFORM LIMITED Company Secretary 2011-05-13 CURRENT 1998-06-29 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED SOREN LIMITED Company Secretary 2011-05-13 CURRENT 2004-03-08 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CID1 LIMITED Company Secretary 2011-05-12 CURRENT 2011-05-12 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED ECL CONTRACTS LIMITED Company Secretary 2011-02-03 CURRENT 1992-04-24 Active
CENTRICA SECRETARIES LIMITED ECL INVESTMENTS LIMITED Company Secretary 2011-02-03 CURRENT 2009-11-05 Active
CENTRICA SECRETARIES LIMITED JK ENVIRONMENTAL SERVICES (UK) LIMITED Company Secretary 2010-12-03 CURRENT 2009-08-25 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED NEW ENERGY COMMUNITIES SOLAR LIMITED Company Secretary 2010-10-01 CURRENT 2010-10-01 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED BRITISH GAS SERVICES (COMMERCIAL) LIMITED Company Secretary 2010-09-23 CURRENT 2010-09-23 Active
CENTRICA SECRETARIES LIMITED CENTRICA IGNITE GP LIMITED Company Secretary 2010-01-29 CURRENT 2010-01-28 Active
CENTRICA SECRETARIES LIMITED CELTIC ARRAY LIMITED Company Secretary 2009-12-14 CURRENT 2009-12-14 Liquidation
CENTRICA SECRETARIES LIMITED CENTRICA (LINCS) WIND FARM LIMITED Company Secretary 2009-12-08 CURRENT 2009-12-07 Active
CENTRICA SECRETARIES LIMITED CENTRICA IGNITE LP LIMITED Company Secretary 2009-12-08 CURRENT 2009-12-07 Active
CENTRICA SECRETARIES LIMITED KILLINGHOLME PENSIONS LIMITED Company Secretary 2009-11-30 CURRENT 2001-01-16 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED CENTRICA BUSINESS SOLUTIONS INTERNATIONAL LIMITED Company Secretary 2009-10-05 CURRENT 2009-09-29 Active
CENTRICA SECRETARIES LIMITED CENTRICA F3 DEVELOPMENTS LIMITED Company Secretary 2009-10-02 CURRENT 2007-09-05 Dissolved 2017-06-17
CENTRICA SECRETARIES LIMITED CENTRICA NORTH SEA GAS EXPLORATION LIMITED Company Secretary 2009-10-02 CURRENT 2003-03-27 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED CENTRICA PRODUCTION (DMF) LIMITED Company Secretary 2009-10-02 CURRENT 1980-03-07 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED CENTRICA PRODUCTION TRUSTEES LIMITED Company Secretary 2009-10-02 CURRENT 1998-02-23 Dissolved 2017-01-21
CENTRICA SECRETARIES LIMITED SPIRIT NORTH SEA GAS LIMITED Company Secretary 2009-10-02 CURRENT 1998-02-09 Active
CENTRICA SECRETARIES LIMITED SPIRIT ENERGY NORTH SEA OIL LIMITED Company Secretary 2009-10-02 CURRENT 2000-08-25 Active
CENTRICA SECRETARIES LIMITED SPIRIT PRODUCTION (SERVICES) LIMITED Company Secretary 2009-10-02 CURRENT 2006-07-25 Active
CENTRICA SECRETARIES LIMITED NSIP (HOLDINGS) LIMITED Company Secretary 2009-10-02 CURRENT 2006-09-11 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED NORTH SEA INFRASTRUCTURE PARTNERS LIMITED Company Secretary 2009-10-02 CURRENT 2006-09-11 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA INFRASTRUCTURE LIMITED Company Secretary 2009-10-02 CURRENT 2006-09-11 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA UPSTREAM INVESTMENT LIMITED Company Secretary 2009-10-02 CURRENT 2007-01-05 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA TRADING LIMITED Company Secretary 2009-10-02 CURRENT 2002-05-16 Active
IAN GRANT DAWSON CENTRICA SERVICES LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
IAN GRANT DAWSON CENTRICA HOLDINGS LIMITED Director 2005-11-16 CURRENT 2005-11-16 Active
IAN GRANT DAWSON CENTRICA ENERGY STORAGE LIMITED Director 2003-11-03 CURRENT 1996-12-18 Active
IAN GRANT DAWSON CENTRICA GAMMA HOLDINGS LIMITED Director 2003-03-25 CURRENT 2003-03-25 Active
IAN GRANT DAWSON CENTRICA BETA HOLDINGS LIMITED Director 2003-03-25 CURRENT 2003-03-25 Active
IAN GRANT DAWSON CENTRICA FINANCE (US) LIMITED Director 2001-01-15 CURRENT 2001-01-15 Active - Proposal to Strike off
IAN GRANT DAWSON CENTRICA FINANCE (CANADA) LIMITED Director 2000-08-14 CURRENT 2000-08-14 Active - Proposal to Strike off
IAN GRANT DAWSON CENTRICA OVERSEAS HOLDINGS LIMITED Director 2000-02-04 CURRENT 2000-02-04 Active
IAN GRANT DAWSON GB GAS HOLDINGS LIMITED Director 1997-01-28 CURRENT 1996-04-15 Active
GREGORY CRAIG MCKENNA CAYTHORPE GAS STORAGE LIMITED Director 2015-02-11 CURRENT 2004-11-10 Active
GREGORY CRAIG MCKENNA CENTRICA ENERGY STORAGE LIMITED Director 2015-02-11 CURRENT 1996-12-18 Active
GREGORY CRAIG MCKENNA CENTRICA OFFSHORE UK LIMITED Director 2015-02-11 CURRENT 2001-07-10 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
2024-02-27CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-10-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-05CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-08-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-09-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-24TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY CRAIG MCKENNA
2021-06-14TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE BERESFORD RINGROSE
2021-06-14AP01DIRECTOR APPOINTED DR RAJARSHI ROY
2021-03-29AP01DIRECTOR APPOINTED MR MARTIN ROBERT SCARGILL
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2021-01-28AP01DIRECTOR APPOINTED KATHERINE BERESFORD RINGROSE
2021-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHNATHAN RICHARD FORD
2021-01-21CH01Director's details changed for Mr Gregory Craig Mckenna on 2020-12-15
2020-10-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER O'SHEA
2020-07-27AP01DIRECTOR APPOINTED MR JOHNATHAN RICHARD FORD
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2020-02-12CH01Director's details changed for Gregory Craig Mckenna on 2020-01-31
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-21AP01DIRECTOR APPOINTED CHRISTOPHER O'SHEA
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN GRANT DAWSON
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2018-09-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-16NM04NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES
2018-03-16CERTNMCompany name changed centrica storage holdings LIMITED.\certificate issued on 16/03/18
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-12-22SH20Statement by Directors
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-22SH19Statement of capital on 2017-12-22 GBP 1
2017-12-22CAP-SSSolvency Statement dated 21/12/17
2017-12-22RES13Resolutions passed:
  • Reduction of share premium account 21/12/2017
  • Resolution of reduction in issued share capital
2017-12-22RES06REDUCE ISSUED CAPITAL 21/12/2017
2017-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/17 FROM 1st Floor 20 Kingston Road Staines-upon-Thames TW18 4LG United Kingdom
2017-08-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 545000001
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 545000001
2016-02-10AR0101/02/16 ANNUAL RETURN FULL LIST
2015-07-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/15 FROM Venture House 42-54 London Road Staines Middlesex TW18 4HF
2015-02-23AP01DIRECTOR APPOINTED GREGORY CRAIG MCKENNA
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID CRAIG
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 545000001
2015-02-05AR0101/02/15 ANNUAL RETURN FULL LIST
2014-08-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 545000001
2014-02-27AR0101/02/14 ANNUAL RETURN FULL LIST
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME COLLINSON
2014-01-24CH01Director's details changed for James David Craig on 2014-01-22
2013-11-20AP01DIRECTOR APPOINTED JAMES DAVID CRAIG
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WILLS
2013-07-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME STUART COLLINSON / 20/02/2013
2013-02-01AR0101/02/13 FULL LIST
2012-06-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-02AP04CORPORATE SECRETARY APPOINTED CENTRICA SECRETARIES LIMITED
2012-03-02TM02APPOINTMENT TERMINATED, SECRETARY JULIA FOO
2012-02-01AR0101/02/12 FULL LIST
2011-12-21SH1921/12/11 STATEMENT OF CAPITAL GBP 545000001
2011-12-21SH20STATEMENT BY DIRECTORS
2011-12-21RES06REDUCE ISSUED CAPITAL 19/12/2011
2011-12-21CAP-SSSOLVENCY STATEMENT DATED 19/12/11
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME STUART COLLINSON / 24/10/2011
2011-06-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-23AR0101/02/11 FULL LIST
2010-07-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-07CC04STATEMENT OF COMPANY'S OBJECTS
2010-04-07RES01ALTERATION TO MEMORANDUM AND ARTICLES 17/02/2010
2010-04-07SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARC WILLIS / 24/02/2010
2010-02-09AR0101/02/10 FULL LIST
2010-02-01TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW LODGE
2010-02-01AP03SECRETARY APPOINTED JULIA HUI CHING FOO
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GRANT DAWSON / 19/11/2009
2009-11-12AP03SECRETARY APPOINTED MATTHEW SEBASTIAN LODGE
2009-11-12TM02APPOINTMENT TERMINATED, SECRETARY JULIA FOO
2009-07-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-02363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-08-04288bAPPOINTMENT TERMINATED DIRECTOR BRUCE WALKER
2008-08-04288aDIRECTOR APPOINTED SIMON MARC WILLIS
2008-07-25288aDIRECTOR APPOINTED GRAEME STUART COLLINSON
2008-07-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL GARSTANG
2008-04-05288bAPPOINTMENT TERMINATED SECRETARY HELEN BARKER
2008-04-05288aSECRETARY APPOINTED JULIA HUI CHING FOO
2008-02-27363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-01-07288cDIRECTOR'S PARTICULARS CHANGED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-23288aNEW SECRETARY APPOINTED
2007-08-23288bSECRETARY RESIGNED
2007-02-23363sRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-08-22288cSECRETARY'S PARTICULARS CHANGED
2006-07-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-08363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2006-01-18SASHARES AGREEMENT OTC
2006-01-1888(2)RAD 29/12/05--------- £ SI 545000000@1=545000000 £ IC 290014/545290014
2006-01-03123£ NC 350000/54500350000 14/12/05
2006-01-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-03RES04NC INC ALREADY ADJUSTED 14/12/05
2005-07-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-08363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2004-10-11288cDIRECTOR'S PARTICULARS CHANGED
2004-08-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-26363aRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2003-12-07288aNEW SECRETARY APPOINTED
2003-12-07288bSECRETARY RESIGNED
2003-12-06287REGISTERED OFFICE CHANGED ON 06/12/03 FROM: MILLSTREAM MAIDENHEAD ROAD WINDSOR BERKSHIRE SL4 5GD
2003-11-14288aNEW DIRECTOR APPOINTED
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.

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to CENTRICA STORAGE 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 CENTRICA STORAGE 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
CENTRICA STORAGE 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.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 CENTRICA STORAGE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CENTRICA STORAGE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRICA STORAGE HOLDINGS LIMITED
Trademarks
We have not found any records of CENTRICA STORAGE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRICA STORAGE 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 CENTRICA STORAGE 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 CENTRICA STORAGE 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 CENTRICA STORAGE 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 CENTRICA STORAGE HOLDINGS 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.