GILKES ENERGY LIMITED
Overview
| Company Name | GILKES ENERGY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03203285 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GILKES ENERGY LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is GILKES ENERGY LIMITED located?
| Registered Office Address | Canal Head North Kendal LA9 7BZ Cumbria |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GILKES ENERGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| GILKES HYDRO LIMITED | Jul 11, 2003 | Jul 11, 2003 |
| GILKES INTERNATIONAL LIMITED | Mar 27, 2000 | Mar 27, 2000 |
| GILKES ASIA LIMITED | Aug 14, 1996 | Aug 14, 1996 |
| INHOCO 514 LIMITED | May 24, 1996 | May 24, 1996 |
What are the latest accounts for GILKES ENERGY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for GILKES ENERGY LIMITED?
| Last Confirmation Statement Made Up To | Oct 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 14, 2025 |
| Overdue | No |
What are the latest filings for GILKES ENERGY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2024 | 22 pages | AA | ||||||||||
Confirmation statement made on Oct 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2023 | 21 pages | AA | ||||||||||
Confirmation statement made on Oct 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Robert Henry Moffett Chaplin on Sep 06, 2023 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Sep 30, 2022 | 22 pages | AA | ||||||||||
Satisfaction of charge 032032850003 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Oct 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Carl Peter Crompton on Jul 08, 2022 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Sep 30, 2021 | 22 pages | AA | ||||||||||
Confirmation statement made on Oct 14, 2021 with updates | 5 pages | CS01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Accounts for a small company made up to Sep 30, 2020 | 16 pages | AA | ||||||||||
Change of details for Ct Hydro Ltd as a person with significant control on Jan 05, 2021 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Charles William Nepean Crewdson on Nov 26, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Carl Peter Crompton on Jun 03, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 14, 2020 with updates | 4 pages | CS01 | ||||||||||
Notification of Gilkes Hydro Projects Ltd as a person with significant control on Dec 31, 2018 | 1 pages | PSC02 | ||||||||||
Cessation of Gilbert Gilkes & Gordon Ltd as a person with significant control on Dec 31, 2019 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on May 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2019 | 16 pages | AA | ||||||||||
Accounts for a small company made up to Sep 30, 2018 | 16 pages | AA | ||||||||||
Confirmation statement made on May 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of GILKES ENERGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHAPLIN, Robert Henry Moffett | Director | 4th Floor 7 Castle Street EH2 3AH Edinburgh C/O Ncm Fund Services Limited United Kingdom | United Kingdom | British | 63131640001 | |||||
| CREWDSON, Charles William Nepean | Director | Canal Head North Kendal LA9 7BZ Cumbria | United Kingdom | British | 117009630007 | |||||
| CROMPTON, Carl Peter | Director | Canal Head North Kendal LA9 7BZ Cumbria | United Kingdom | British | 156359420002 | |||||
| BULLOCK, Bruce Anthony | Secretary | 9 Stonecross Road LA9 5HR Kendal Cumbria | British | 43554640001 | ||||||
| HICKEY, Roy Stephen | Secretary | Springfield House Old Stone Trough Lane Kelbrook Colne Lancashire | British | 12780360002 | ||||||
| LOW, George Robert | Secretary | Westbrook Lodge 15 Main Road, Bolton Le Sands LA5 8DQ Carnforth Lancashire | English | 85000610001 | ||||||
| A B & C SECRETARIAL LIMITED | Nominee Secretary | 100 Barbirolli Square M2 3AB Manchester | 900006570001 | |||||||
| AGGIDIS, George Athanasios, Professor | Director | 152 Windermere Road LA9 5EZ Kendal Cumbria | England | British | 52881640001 | |||||
| DOYLE, Peter Lawrence | Director | Burfield Road Chorleywood WD3 5NS Rickmansworth 4 Hertfordshire United Kingdom | United Kingdom | British | 136813040001 | |||||
| GRAVES, Christopher Paul | Director | Bridge House Holme LA6 1PZ Carnforth Lancashire | British | 15567420001 | ||||||
| HENSMAN, Peter Richard Wavell | Director | Hill Top Crosthwaite LA8 8JB Kendal Cumbria | England | British | 3234680001 | |||||
| MARTIN, David Samuel | Director | Edenmount Road LA11 6BN Grange-Over-Sands Undercliffe Cumbria | United Kingdom | British | 140245020001 | |||||
| MILLWARD, Brian Thomas | Director | 5 The Oaks Up Hatherley GL51 3TS Cheltenham Gloucestershire | United Kingdom | British | 90525960001 | |||||
| PENGELLY, Raymond James | Director | 1 Croft Barn Leasgill LA7 7ET Milnthorpe Cumbria | England | British | 15567440001 | |||||
| PIKE, Nicholas Charles William | Director | 19 Hebers Grove LS29 9JR Ilkley West Yorkshire | United Kingdom | British | 55054560001 | |||||
| WATSON, Anthony Lockheart | Director | 5 Langrigge Court Bowness On Windermere LA23 3AJ Windermere Cumbria | British | 15567430001 | ||||||
| WILLIAMS, David Anthony | Director | 7 Castle Green Close LA9 6AT Kendal Cumbria | United Kingdom | British | 13735190001 | |||||
| WOODHOUSE, Sarah Nicola | Director | Cumberland Drive LA9 7JS Kendal 7 Cumbria | United Kingdom | New Zealander | 140244980001 | |||||
| INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
Who are the persons with significant control of GILKES ENERGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gilkes Hydro Projects Ltd | Dec 31, 2018 | Canal Head North LA9 7BZ Kendal Canal Ironworks England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gilbert Gilkes & Gordon Ltd | Apr 06, 2016 | Canal Head North LA9 7BZ Kendal Canal Ironworks England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ct Hydro Ltd | Apr 06, 2016 | 7 Castle Street EH2 3AH Edinburgh 4th Floor Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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