GILKES ENERGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGILKES ENERGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03203285
    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 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 AddressNo

    What were the previous names of GILKES ENERGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    GILKES HYDRO LIMITEDJul 11, 2003Jul 11, 2003
    GILKES INTERNATIONAL LIMITEDMar 27, 2000Mar 27, 2000
    GILKES ASIA LIMITEDAug 14, 1996Aug 14, 1996
    INHOCO 514 LIMITEDMay 24, 1996May 24, 1996

    What are the latest accounts for GILKES ENERGY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for GILKES ENERGY LIMITED?

    Last Confirmation Statement Made Up ToOct 14, 2026
    Next Confirmation Statement DueOct 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 14, 2025
    OverdueNo

    What are the latest filings for GILKES ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 14, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2024

    22 pagesAA

    Confirmation statement made on Oct 14, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2023

    21 pagesAA

    Confirmation statement made on Oct 14, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Robert Henry Moffett Chaplin on Sep 06, 2023

    2 pagesCH01

    Accounts for a small company made up to Sep 30, 2022

    22 pagesAA

    Satisfaction of charge 032032850003 in full

    1 pagesMR04

    Confirmation statement made on Oct 14, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Carl Peter Crompton on Jul 08, 2022

    2 pagesCH01

    Accounts for a small company made up to Sep 30, 2021

    22 pagesAA

    Confirmation statement made on Oct 14, 2021 with updates

    5 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Accounts for a small company made up to Sep 30, 2020

    16 pagesAA

    Change of details for Ct Hydro Ltd as a person with significant control on Jan 05, 2021

    2 pagesPSC05

    Director's details changed for Mr Charles William Nepean Crewdson on Nov 26, 2019

    2 pagesCH01

    Director's details changed for Mr Carl Peter Crompton on Jun 03, 2021

    2 pagesCH01

    Confirmation statement made on Oct 14, 2020 with updates

    4 pagesCS01

    Notification of Gilkes Hydro Projects Ltd as a person with significant control on Dec 31, 2018

    1 pagesPSC02

    Cessation of Gilbert Gilkes & Gordon Ltd as a person with significant control on Dec 31, 2019

    1 pagesPSC07

    Confirmation statement made on May 24, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2019

    16 pagesAA

    Accounts for a small company made up to Sep 30, 2018

    16 pagesAA

    Confirmation statement made on May 24, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Who are the officers of GILKES ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAPLIN, Robert Henry Moffett
    4th Floor
    7 Castle Street
    EH2 3AH Edinburgh
    C/O Ncm Fund Services Limited
    United Kingdom
    Director
    4th Floor
    7 Castle Street
    EH2 3AH Edinburgh
    C/O Ncm Fund Services Limited
    United Kingdom
    United KingdomBritish63131640001
    CREWDSON, Charles William Nepean
    Canal Head North
    Kendal
    LA9 7BZ Cumbria
    Director
    Canal Head North
    Kendal
    LA9 7BZ Cumbria
    United KingdomBritish117009630007
    CROMPTON, Carl Peter
    Canal Head North
    Kendal
    LA9 7BZ Cumbria
    Director
    Canal Head North
    Kendal
    LA9 7BZ Cumbria
    United KingdomBritish156359420002
    BULLOCK, Bruce Anthony
    9 Stonecross Road
    LA9 5HR Kendal
    Cumbria
    Secretary
    9 Stonecross Road
    LA9 5HR Kendal
    Cumbria
    British43554640001
    HICKEY, Roy Stephen
    Springfield House Old Stone Trough Lane
    Kelbrook
    Colne
    Lancashire
    Secretary
    Springfield House Old Stone Trough Lane
    Kelbrook
    Colne
    Lancashire
    British12780360002
    LOW, George Robert
    Westbrook Lodge
    15 Main Road, Bolton Le Sands
    LA5 8DQ Carnforth
    Lancashire
    Secretary
    Westbrook Lodge
    15 Main Road, Bolton Le Sands
    LA5 8DQ Carnforth
    Lancashire
    English85000610001
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    900006570001
    AGGIDIS, George Athanasios, Professor
    152 Windermere Road
    LA9 5EZ Kendal
    Cumbria
    Director
    152 Windermere Road
    LA9 5EZ Kendal
    Cumbria
    EnglandBritish52881640001
    DOYLE, Peter Lawrence
    Burfield Road
    Chorleywood
    WD3 5NS Rickmansworth
    4
    Hertfordshire
    United Kingdom
    Director
    Burfield Road
    Chorleywood
    WD3 5NS Rickmansworth
    4
    Hertfordshire
    United Kingdom
    United KingdomBritish136813040001
    GRAVES, Christopher Paul
    Bridge House
    Holme
    LA6 1PZ Carnforth
    Lancashire
    Director
    Bridge House
    Holme
    LA6 1PZ Carnforth
    Lancashire
    British15567420001
    HENSMAN, Peter Richard Wavell
    Hill Top
    Crosthwaite
    LA8 8JB Kendal
    Cumbria
    Director
    Hill Top
    Crosthwaite
    LA8 8JB Kendal
    Cumbria
    EnglandBritish3234680001
    MARTIN, David Samuel
    Edenmount Road
    LA11 6BN Grange-Over-Sands
    Undercliffe
    Cumbria
    Director
    Edenmount Road
    LA11 6BN Grange-Over-Sands
    Undercliffe
    Cumbria
    United KingdomBritish140245020001
    MILLWARD, Brian Thomas
    5 The Oaks
    Up Hatherley
    GL51 3TS Cheltenham
    Gloucestershire
    Director
    5 The Oaks
    Up Hatherley
    GL51 3TS Cheltenham
    Gloucestershire
    United KingdomBritish90525960001
    PENGELLY, Raymond James
    1 Croft Barn
    Leasgill
    LA7 7ET Milnthorpe
    Cumbria
    Director
    1 Croft Barn
    Leasgill
    LA7 7ET Milnthorpe
    Cumbria
    EnglandBritish15567440001
    PIKE, Nicholas Charles William
    19 Hebers Grove
    LS29 9JR Ilkley
    West Yorkshire
    Director
    19 Hebers Grove
    LS29 9JR Ilkley
    West Yorkshire
    United KingdomBritish55054560001
    WATSON, Anthony Lockheart
    5 Langrigge Court
    Bowness On Windermere
    LA23 3AJ Windermere
    Cumbria
    Director
    5 Langrigge Court
    Bowness On Windermere
    LA23 3AJ Windermere
    Cumbria
    British15567430001
    WILLIAMS, David Anthony
    7 Castle Green Close
    LA9 6AT Kendal
    Cumbria
    Director
    7 Castle Green Close
    LA9 6AT Kendal
    Cumbria
    United KingdomBritish13735190001
    WOODHOUSE, Sarah Nicola
    Cumberland Drive
    LA9 7JS Kendal
    7
    Cumbria
    Director
    Cumberland Drive
    LA9 7JS Kendal
    7
    Cumbria
    United KingdomNew Zealander140244980001
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Who are the persons with significant control of GILKES ENERGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gilkes Hydro Projects Ltd
    Canal Head North
    LA9 7BZ Kendal
    Canal Ironworks
    England
    Dec 31, 2018
    Canal Head North
    LA9 7BZ Kendal
    Canal Ironworks
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Canal Head North
    LA9 7BZ Kendal
    Canal Ironworks
    England
    Apr 06, 2016
    Canal Head North
    LA9 7BZ Kendal
    Canal Ironworks
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number173768
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    7 Castle Street
    EH2 3AH Edinburgh
    4th Floor
    Scotland
    Apr 06, 2016
    7 Castle Street
    EH2 3AH Edinburgh
    4th Floor
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration NumberSc373696
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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