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

CAYTHORPE GAS STORAGE LIMITED

WOODLAND HOUSE, WOODLAND PARK, HESSLE, HU13 0FA,
Company Registration Number
05283117
Private Limited Company
Active

Company Overview

About Caythorpe Gas Storage Ltd
CAYTHORPE GAS STORAGE LIMITED was founded on 2004-11-10 and has its registered office in Hessle. The organisation's status is listed as "Active". Caythorpe Gas Storage 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
CAYTHORPE GAS STORAGE LIMITED
 
Legal Registered Office
WOODLAND HOUSE
WOODLAND PARK
HESSLE
HU13 0FA
Other companies in TW18
 
Filing Information
Company Number 05283117
Company ID Number 05283117
Date formed 2004-11-10
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 10/11/2015
Return next due 08/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 20:57:30
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 CAYTHORPE GAS STORAGE LIMITED

Current Directors
Officer Role Date Appointed
CENTRICA SECRETARIES LIMITED
Company Secretary 2012-02-29
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 2008-09-15 2014-01-31
GLENN EDWIN SIBBICK
Director 2008-09-15 2013-10-01
SIMON MARC WILLS
Director 2008-09-15 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 2008-09-15 2009-09-25
NICHOLAS WARD LUMLEY
Company Secretary 2008-09-08 2008-09-15
NICHOLAS WARD LUMLEY
Director 2008-09-08 2008-09-15
SONIA MARY YOUD
Director 2008-09-08 2008-09-15
LEVELCHECK SECRETARIAL SERVICES LIMITED
Company Secretary 2007-11-10 2008-09-08
ROBERT EVAN JONES
Director 2006-01-04 2008-09-08
MARK EDWARD PETTERSON
Director 2004-11-10 2008-09-08
JOHN LESLIE SULLEY
Director 2004-11-10 2008-09-08
JOHN JOSEPH STUBBS
Company Secretary 2006-11-30 2007-11-10
LEVELCHECK SECRETARIAL SERVICES LIMITED
Company Secretary 2004-11-10 2006-11-30
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 2004-11-10 2004-11-10
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 2004-11-10 2004-11-10

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 CENTRICA STORAGE HOLDINGS LIMITED Company Secretary 2012-02-29 CURRENT 2002-10-25 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
GREGORY CRAIG MCKENNA CENTRICA STORAGE HOLDINGS LIMITED Director 2015-02-11 CURRENT 2002-10-25 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
2023-12-04CONFIRMATION STATEMENT MADE ON 10/11/23, WITH NO UPDATES
2023-10-05FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-11CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-11CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-08-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-09-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-24TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY CRAIG MCKENNA
2021-01-21CH01Director's details changed for Mr Gregory Craig Mckenna on 2020-12-15
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2020-10-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-03AP01DIRECTOR APPOINTED MR MARTIN ROBERT SCARGILL
2020-07-31TM01APPOINTMENT TERMINATED, DIRECTOR DARREN OLIVER
2020-02-12CH01Director's details changed for Gregory Craig Mckenna on 2020-01-31
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES
2019-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-24AP01DIRECTOR APPOINTED MR DARREN OLIVER
2018-12-21AP01DIRECTOR APPOINTED MS TRINE RATH THOMSEN
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2018-09-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-01PSC05Change of details for Centrica Storage Holdings Limited as a person with significant control on 2017-12-01
2017-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/17 FROM 1st Floor 20 Kingston Road Staines-upon-Thames TW18 4LG
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-08-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP .01
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP .01
2015-12-18AR0110/11/15 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
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP .01
2014-11-11AR0110/11/14 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME COLLINSON
2014-01-24CH01Director's details changed for James David Craig on 2014-01-22
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP .01
2013-12-04AR0110/11/13 ANNUAL RETURN FULL LIST
2013-11-20AP01DIRECTOR APPOINTED JAMES DAVID CRAIG
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR GLENN SIBBICK
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
2012-11-13AR0110/11/12 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
2011-11-11AR0110/11/11 FULL LIST
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME STUART COLLINSON / 24/10/2011
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-02AR0110/11/10 FULL LIST
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN EDWIN SIBBICK / 01/11/2010
2010-07-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-22RES13DIRECTORS EMPOWERED UNDER SECTION 550 17/02/2010
2010-03-22RES01ALTERATION TO MEMORANDUM AND ARTICLES 17/02/2010
2010-03-22CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARC WILLS / 24/02/2010
2010-02-01TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW LODGE
2010-02-01AP03SECRETARY APPOINTED JULIA HUI CHING FOO
2010-01-04AR0110/11/09 FULL LIST
2009-11-12TM02APPOINTMENT TERMINATED, SECRETARY JULIA FOO
2009-11-12AP03SECRETARY APPOINTED MATTHEW SEBASTIAN LODGE
2009-07-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-20363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-11-20353LOCATION OF REGISTER OF MEMBERS
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS LUMLEY
2008-09-30288bAPPOINTMENT TERMINATED SECRETARY NICHOLAS LUMLEY
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR SONIA YOUD
2008-09-30288aSECRETARY APPOINTED JULIA HUI CHING FOO
2008-09-30288aDIRECTOR APPOINTED SIMON MARC WILLS
2008-09-30288aDIRECTOR APPOINTED GLENN EDWIN SIBBICK
2008-09-30288aDIRECTOR APPOINTED GRAEME STUART COLLINSON
2008-09-30225CURREXT FROM 30/09/2008 TO 31/12/2008
2008-09-18287REGISTERED OFFICE CHANGED ON 18/09/2008 FROM WELLESBOURNE HOUSE, WALTON ROAD WELLESBOURNE WARWICKSHIRE CV35 9JB
2008-09-18288aDIRECTOR AND SECRETARY APPOINTED NICHOLAS WARD LUMLEY
2008-09-18288aDIRECTOR APPOINTED SONIA MARY YOUD
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR MARK PETTERSON
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR ROBERT JONES
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR JOHN SULLEY
2008-09-18288bAPPOINTMENT TERMINATED SECRETARY LEVELCHECK SECRETARIAL SERVICES LIMITED
2008-08-13AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-22AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-11-14363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-11-14288aNEW SECRETARY APPOINTED
2007-11-14353LOCATION OF REGISTER OF MEMBERS
2007-11-14190LOCATION OF DEBENTURE REGISTER
2007-11-14287REGISTERED OFFICE CHANGED ON 14/11/07 FROM: SUITE 15 WELLESBOURNE WALTON ROAD WELLESBOURNE WARWICKSHIRE CV35 9JB
2007-11-14288bSECRETARY RESIGNED
2007-10-05288cDIRECTOR'S PARTICULARS CHANGED
2006-12-05288aNEW SECRETARY APPOINTED
2006-12-05288bSECRETARY RESIGNED
2006-12-05363aRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-09-08AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-01-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
352 - Manufacture of gas; distribution of gaseous fuels through mains
35220 - Distribution of gaseous fuels through mains

49 - Land transport and transport via pipelines
495 - Transport via pipeline
49500 - Transport via pipeline

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Department of Energy and Climate Change Oil and Gas

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CAYTHORPE GAS STORAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAYTHORPE GAS STORAGE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 35220 - Distribution of gaseous fuels through mains

Intangible Assets
Patents
We have not found any records of CAYTHORPE GAS STORAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAYTHORPE GAS STORAGE LIMITED
Trademarks
We have not found any records of CAYTHORPE GAS STORAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAYTHORPE GAS STORAGE 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 (35220 - Distribution of gaseous fuels through mains) as CAYTHORPE GAS STORAGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAYTHORPE GAS STORAGE 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 CAYTHORPE GAS STORAGE 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 CAYTHORPE GAS STORAGE 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.