CENTRICA PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCENTRICA PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03033654
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CENTRICA PLC?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
    • Distribution of electricity (35130) / Electricity, gas, steam and air conditioning supply
    • Manufacture of gas (35210) / Electricity, gas, steam and air conditioning supply
    • Distribution of gaseous fuels through mains (35220) / Electricity, gas, steam and air conditioning supply

    Where is CENTRICA PLC located?

    Registered Office Address
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTRICA PLC?

    Previous Company Names
    Company NameFromUntil
    YIELDTOP PUBLIC LIMITED COMPANY Mar 16, 1995Mar 16, 1995

    What are the latest accounts for CENTRICA PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CENTRICA PLC?

    Last Confirmation Statement Made Up ToFeb 01, 2027
    Next Confirmation Statement DueFeb 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2026
    OverdueNo

    What are the latest filings for CENTRICA PLC?

    Filings
    DateDescriptionDocumentType

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 47,426,137.691601
    2 pagesSH04

    Confirmation statement made on Feb 01, 2026 with updates

    pagesCS01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 46,866,590.470257
    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 23, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 47,351,792.920497
    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 23, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 47,437,241.200785
    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 23, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 46,278,887.997009
    2 pagesSH04

    Director's details changed for Mr Christopher Michael O'shea on Oct 01, 2025

    2 pagesCH01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 43,822,630.815921
    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 04, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 44,319,691.276689
    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 04, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 45,019,393.094865
    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 04, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 46,284,290.061201
    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 04, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    legacy

    pagesANNOTATION

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 43,053,688.514961
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 40,881,997.784241
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 09, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 41,660,825.330577
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 09, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 41,654,801.850609
    2 pagesSH04

    Statement of capital on Dec 29, 2025

    • Capital: GBP 312,648,331.08
    12 pagesSH05

    Termination of appointment of Heidi Mottram as a director on Dec 31, 2025

    1 pagesTM01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 41,209,158.097809
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 05, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 42,005,969.973489
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 05, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 41,977,436.884497
    2 pagesSH04

    Statement of capital on Nov 14, 2025

    • Capital: GBP 314,852,297.16
    12 pagesSH05

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 38,987,778.734481
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 27, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 40,406,233.360017
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 27, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 40,383,067.211985
    2 pagesSH04

    Who are the officers of CENTRICA PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROY, Rajarshi, Dr
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Secretary
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    274851130001
    ARROWSMITH, Carol Ann
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    United KingdomBritish270881380001
    BOISSEAU, Philippe François Marie-Joseph
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    Director
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    FranceFrench313070690001
    BOSTOCK, Nathan Mark
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    Director
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    United KingdomBritish295613420001
    DUGGAL, Chanderpreet
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    Director
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    United KingdomBritish,American303376890001
    HARLOW, Jo Nell
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    Director
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    United KingdomAmerican179709380001
    MASTIAUX, Frank Peter, Dr
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    Director
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    GermanyGerman341114510001
    O'BRIEN, Russell Leslie
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    Director
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    EnglandBritish306137370001
    O'BYRNE, Kevin
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    United KingdomIrish91193200002
    O'SHEA, Christopher Michael
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    Director
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    EnglandBritish252227800002
    PASINI, Alessandra
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    Director
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    ItalyItalian337754330001
    RUDD, Amber Augusta, Rt Hon
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    United KingdomBritish264132630001
    WHALLEY, Sue Rachel
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    Director
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    United KingdomBritish316651990001
    CALDWELL, Lucy Elizabeth
    19 St Davids Drive
    TW20 0BA Englefield Green
    Surrey
    Secretary
    19 St Davids Drive
    TW20 0BA Englefield Green
    Surrey
    British36551070002
    CAMPBELL, Justine Michelle
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    Secretary
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    257007830001
    DAWSON, Ian Grant
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    Secretary
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    British51478770004
    FURMSTON, Teresa Jane
    12 Hinchley Close
    KT10 0BY Esher
    Surrey
    Secretary
    12 Hinchley Close
    KT10 0BY Esher
    Surrey
    British51475590003
    GARRIHY, Anne
    38 Bunbury Way
    KT17 4JP Epsom
    Surrey
    Secretary
    38 Bunbury Way
    KT17 4JP Epsom
    Surrey
    British41928680001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALEXANDER, Helen, Dame
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    EnglandBritish12524550004
    ALEXANDER, Michael Richard
    1 Hibberts Way
    SL9 8UD Gerrards Cross
    Buckinghamshire
    Director
    1 Hibberts Way
    SL9 8UD Gerrards Cross
    Buckinghamshire
    United KingdomBritish123611070001
    BELL, Jeffrey Allan
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    Director
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    United KingdomCanadian153425100003
    BENTLEY, Phillip Keague
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    Director
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    United KingdomBritish73321760001
    BERRY, Charles Andrew
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    Director
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    United KingdomBritish252721010001
    CARR, Roger Martyn, Sir
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    Director
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    United KingdomBritish6775570002
    CLARE, Mark Sydney
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    British39337380007
    COCKBURN, William
    9 Avenue Road
    GU14 7BW Farnborough
    Hampshire
    Director
    9 Avenue Road
    GU14 7BW Farnborough
    Hampshire
    British32511820004
    CONN, Iain Cameron
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    Director
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    United KingdomBritish194367900001
    DELLA VALLE, Margherita
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    Director
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    United KingdomItalian,British120574190002
    FORD, Johnathan Richard
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    EnglandBritish270740480001
    FRANCIS, Mary Elizabeth
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    Director
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    UkBritish72906570001
    GARDNER, Roy Alan, Sir
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    British45706780007
    GILLMAN, Joan Hogan
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    Director
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    United StatesAmerican217159620001
    GIORDANO, Richard Vincent
    Flat 3 69 Eaton Place
    SW1X 8DF London
    Director
    Flat 3 69 Eaton Place
    SW1X 8DF London
    American33082940004

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0