CENTRICA ENERGY STORAGE LIMITED

CENTRICA ENERGY STORAGE LIMITED

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

    Company NameCENTRICA ENERGY STORAGE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03294124
    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 ENERGY STORAGE LIMITED?

    • Extraction of natural gas (06200) / Mining and Quarrying
    • Distribution of gaseous fuels through mains (35220) / Electricity, gas, steam and air conditioning supply
    • Transport via pipeline (49500) / Transportation and storage
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CENTRICA ENERGY STORAGE LIMITED located?

    Registered Office Address
    Woodland House
    Woodland Park
    HU13 0FA Hessle
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTRICA ENERGY STORAGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CENTRICA STORAGE LIMITEDNov 15, 2002Nov 15, 2002
    DYNEGY STORAGE LIMITEDNov 29, 2001Nov 29, 2001
    BG STORAGE LIMITEDAug 27, 1997Aug 27, 1997
    BG LEASING DEVELOPMENTS LIMITED Dec 18, 1996Dec 18, 1996

    What are the latest accounts for CENTRICA ENERGY STORAGE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToFeb 01, 2026
    Next Confirmation Statement DueFeb 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2025
    OverdueNo

    What are the latest filings for CENTRICA ENERGY STORAGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    52 pagesAA

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    52 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    31 pagesMA

    Certificate of change of name

    Company name changed centrica storage LIMITED\certificate issued on 27/07/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 27, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 24, 2023

    RES15

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    49 pagesAA

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    46 pagesAA

    Termination of appointment of Gregory Craig Mckenna as a director on Aug 05, 2021

    1 pagesTM01

    Appointment of Dr Rajarshi Roy as a director on Jun 08, 2021

    2 pagesAP01

    Termination of appointment of Katherine Beresford Ringrose as a director on Jun 08, 2021

    1 pagesTM01

    Confirmation statement made on Feb 01, 2021 with updates

    5 pagesCS01

    Appointment of Katherine Beresford Ringrose as a director on Jan 18, 2021

    2 pagesAP01

    Termination of appointment of Johnathan Richard Ford as a director on Jan 18, 2021

    1 pagesTM01

    Director's details changed for Mr Gregory Craig Mckenna on Dec 15, 2020

    2 pagesCH01

    legacy

    1 pagesSH20

    Statement of capital on Nov 23, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2019

    49 pagesAA

    Appointment of Mr Martin Robert Scargill as a director on Aug 01, 2020

    2 pagesAP01

    Termination of appointment of Darren Oliver as a director on Jul 31, 2020

    1 pagesTM01

    Who are the officers of CENTRICA ENERGY STORAGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CENTRICA SECRETARIES LIMITED
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Secretary
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4049225
    146095800001
    ROY, Rajarshi, Dr
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    United KingdomBritishCompany Director231442650001
    SCARGILL, Martin Robert
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    United KingdomBritishProjects Director272675110001
    THOMSEN, Trine Rath
    Woodland Park
    HU13 0FA Hessle
    Woodland House
    United Kingdom
    Director
    Woodland Park
    HU13 0FA Hessle
    Woodland House
    United Kingdom
    United KingdomDanishFinance Director253703610001
    ANDERSON, Linda
    104 Wokingham Road
    RG6 1JL Reading
    Berkshire
    Secretary
    104 Wokingham Road
    RG6 1JL Reading
    Berkshire
    British69925470001
    BARKER, Helen Elizabeth
    Ferry Cottage
    Ferry Lane
    RG10 8ET Wargrave
    Berkshire
    Secretary
    Ferry Cottage
    Ferry Lane
    RG10 8ET Wargrave
    Berkshire
    British124001920001
    BLODGETT, J Kevin
    18227 Emerald Stone Lane
    Houston
    Texas 77094
    United States
    Secretary
    18227 Emerald Stone Lane
    Houston
    Texas 77094
    United States
    BritishCorporate Counsel83504430001
    DAVIES, Philip William
    26 Frances Road
    SL4 3AA Windsor
    Berkshire
    Secretary
    26 Frances Road
    SL4 3AA Windsor
    Berkshire
    British94344140002
    FOO, Julia Hui Ching
    London Road
    TW18 4HF Staines
    Venture House 42-54
    Middlesex
    Secretary
    London Road
    TW18 4HF Staines
    Venture House 42-54
    Middlesex
    British148599340001
    FOO, Julia Hui Ching
    Clarendon Court
    128-132 Clarence Road
    SL4 5BL Windsor
    39
    Berkshire
    Secretary
    Clarendon Court
    128-132 Clarence Road
    SL4 5BL Windsor
    39
    Berkshire
    British128173690002
    GRIFFIN, John Edward Henry
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    Secretary
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    BritishChartered Sec4516200001
    LODGE, Matthew Sebastian
    Avondale Road
    Mortlake
    SW14 8PU London
    25
    Secretary
    Avondale Road
    Mortlake
    SW14 8PU London
    25
    British146864910001
    METTS, Lisa Quick
    247 Saddle Ridge
    The Woodlands
    Texas 77380
    Usa
    Secretary
    247 Saddle Ridge
    The Woodlands
    Texas 77380
    Usa
    AmericanVice President73105140001
    POOLE, Andrew Philip
    Flat 28 2 Lansdowne Drive
    E8 3EZ London
    Secretary
    Flat 28 2 Lansdowne Drive
    E8 3EZ London
    British90354630001
    CENTRICA SECRETARIES LIMITED
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Secretary
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    71532760003
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BOARDMAN, John Matthew
    13 Admiralty Way
    TW11 0NL Teddington
    Middlesex
    Director
    13 Admiralty Way
    TW11 0NL Teddington
    Middlesex
    AmericanFinance Director81439360001
    CARDONE, Gary Thomas
    Southington Mill House
    The Lynch Overton
    RG25 3DQ Basingstoke
    Hampshire
    Director
    Southington Mill House
    The Lynch Overton
    RG25 3DQ Basingstoke
    Hampshire
    AmericanPresident69146830001
    COHEN, Yehuda
    41 Priory Field Drive
    HA8 9PT Edgware
    Middlesex
    Director
    41 Priory Field Drive
    HA8 9PT Edgware
    Middlesex
    BritishSolicitor74355030001
    COLLINSON, Graeme Stuart, Dr
    Venture House
    42-54 London Road
    TW18 4HF Staines
    Middlesex
    Director
    Venture House
    42-54 London Road
    TW18 4HF Staines
    Middlesex
    EnglandBritishGroup Director, Health, Safety, Environment & Secu130350690001
    CRAIG, James David
    42-54 London Road
    TW18 4HF Staines
    Venture House
    Middlesex
    United Kingdom
    Director
    42-54 London Road
    TW18 4HF Staines
    Venture House
    Middlesex
    United Kingdom
    The NetherlandsBritishChartered Accountant181258240001
    DAWSON, Ian Grant
    Woodland Park
    HU13 0FA Hessle
    Woodland House
    United Kingdom
    Director
    Woodland Park
    HU13 0FA Hessle
    Woodland House
    United Kingdom
    United KingdomBritishDirector51478770004
    DOTY JR, Robert Dupre
    1 Pine Crescent Court
    Houston Texas 77024
    Director
    1 Pine Crescent Court
    Houston Texas 77024
    AmericanCfo79322700001
    FLINN, Michael Edwin
    8a Eaton Park
    KT11 2JE Cobham
    Surrey
    Director
    8a Eaton Park
    KT11 2JE Cobham
    Surrey
    AmericanDirector Europe81440330002
    FORD, Johnathan Richard
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    EnglandBritishAccountant270740480001
    FRIEDRICH, William Michael
    Eagle House
    108-110 Jermyn Street
    SW1Y 6RP London
    Director
    Eagle House
    108-110 Jermyn Street
    SW1Y 6RP London
    AmericanGeneral Counsel112178030001
    GARSTANG, Michael John
    Knott Barn
    Tatham Fells, Wray
    LA2 8PS Lancaster
    Director
    Knott Barn
    Tatham Fells, Wray
    LA2 8PS Lancaster
    United KingdomBritishCompany Director61686510002
    GEDDES, Alistair George Sinclair
    18 Cromar Gardens
    Kingswells
    AB15 8TF Aberdeen
    Grampian
    Director
    18 Cromar Gardens
    Kingswells
    AB15 8TF Aberdeen
    Grampian
    BritishDirector Operations71968760001
    GRIFFIN, John Edward Henry
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    Director
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    BritishChartered Sec4516200001
    HIGGINS, Howard Charles
    Church Farm
    Glasshouse Lane Hockley Heath
    B94 6PU Solihull
    West Midlands
    Director
    Church Farm
    Glasshouse Lane Hockley Heath
    B94 6PU Solihull
    West Midlands
    United KingdomBritishManaging Director67469460001
    KEANE, David Naughton
    96 Kings Road
    TW10 6EE Richmond
    Surrey
    Director
    96 Kings Road
    TW10 6EE Richmond
    Surrey
    BritishBusiness Executive81219350001
    KINOULTY, Martin Colum Francis
    1 Park House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    Director
    1 Park House
    Church Road
    CV37 0LE Snitterfield
    Warwickshire
    EnglandBritishBusiness Development Director108115800001
    MARKHAM, Una
    18 Howard Road
    RG40 2BX Wokingham
    Berkshire
    Director
    18 Howard Road
    RG40 2BX Wokingham
    Berkshire
    BritishCo Sec49024710001
    MCKENNA, Gregory Craig
    Woodland Park
    HU13 0FA Hessle
    Woodland House
    United Kingdom
    Director
    Woodland Park
    HU13 0FA Hessle
    Woodland House
    United Kingdom
    United KingdomBritishCommercial Director239301800003
    MORRIS, Adrian Charles
    5 Permain Close
    Shenley
    WD7 9DR Radlet
    Hertfordshire
    Director
    5 Permain Close
    Shenley
    WD7 9DR Radlet
    Hertfordshire
    BritishSolicitor86374400001

    Who are the persons with significant control of CENTRICA ENERGY STORAGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Woodland Park
    HU13 0FA Hessle
    Woodland House
    United Kingdom
    Apr 06, 2016
    Woodland Park
    HU13 0FA Hessle
    Woodland House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04573558
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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