HOLFORD GAS STORAGE LIMITED

HOLFORD GAS STORAGE LIMITED

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

    Company NameHOLFORD GAS STORAGE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC254265
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of HOLFORD GAS STORAGE LIMITED?

    • Extraction of natural gas (06200) / Mining and Quarrying

    Where is HOLFORD GAS STORAGE LIMITED located?

    Registered Office Address
    C/O Brodies Llp Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HOLFORD GAS STORAGE LIMITED?

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

    What is the status of the latest confirmation statement for HOLFORD GAS STORAGE LIMITED?

    Last Confirmation Statement Made Up ToFeb 19, 2026
    Next Confirmation Statement DueMar 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 19, 2025
    OverdueNo

    What are the latest filings for HOLFORD GAS STORAGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Confirmation statement made on Feb 19, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Confirmation statement made on Feb 19, 2024 with no updates

    3 pagesCS01

    Director's details changed for Richard Hill on Feb 19, 2024

    2 pagesCH01

    Director's details changed for Frank Werner Holschumacher on Feb 19, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on Feb 19, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Confirmation statement made on Feb 19, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on Feb 14, 2022

    1 pagesAD01

    Appointment of Richard Hill as a director on Jul 29, 2021

    2 pagesAP01

    Termination of appointment of Paul Askew as a director on Jul 29, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Confirmation statement made on Feb 19, 2021 with no updates

    3 pagesCS01

    Director's details changed for Frank Werner Holschumacher on Mar 03, 2021

    2 pagesCH01

    Appointment of Frank Werner Holschumacher as a director on Nov 06, 2020

    2 pagesAP01

    Termination of appointment of Axel Maria Wietfeld as a director on Nov 10, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Confirmation statement made on Feb 19, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    26 pagesAA

    Confirmation statement made on Feb 19, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Michael Felix Lerch as a director on Dec 31, 2018

    1 pagesTM01

    Appointment of Deborah Whitworth-Hilton as a director on Nov 22, 2018

    2 pagesAP01

    Termination of appointment of Peter Klingenberger as a director on Nov 21, 2018

    1 pagesTM01

    Who are the officers of HOLFORD GAS STORAGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GETHING, Daniel Robert
    c/o Mr Daniel Gething
    The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    2300
    England
    Secretary
    c/o Mr Daniel Gething
    The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    2300
    England
    243032720001
    HILL, Richard
    2300 The Crescent, Compton House
    Birmingham Business Park
    B37 7YE Birmingham
    C/O Company Secretary
    United Kingdom
    Director
    2300 The Crescent, Compton House
    Birmingham Business Park
    B37 7YE Birmingham
    C/O Company Secretary
    United Kingdom
    United KingdomBritishUk Operations Manager285868640001
    HOLSCHUMACHER, Frank Werner
    2300 The Crescent, Compton House
    Birmingham Business Park
    B37 7YE Birmingham
    C/O Company Secretary
    United Kingdom
    Director
    2300 The Crescent, Compton House
    Birmingham Business Park
    B37 7YE Birmingham
    C/O Company Secretary
    United Kingdom
    GermanyGermanPetroleum Engineer276362880001
    WHITWORTH-HILTON, Deborah
    c/o Company Secretary
    Compton House
    Birmingham Business Park
    B37 7YE Birmingham
    2300 The Crescent
    England
    Director
    c/o Company Secretary
    Compton House
    Birmingham Business Park
    B37 7YE Birmingham
    2300 The Crescent
    England
    EnglandBritishGas Storage Operations Manager252774770001
    MCPHERSON, Donald James
    14 Braid Drive
    Cardross
    G82 5QD Dumbarton
    Dunbartonshire
    Secretary
    14 Braid Drive
    Cardross
    G82 5QD Dumbarton
    Dunbartonshire
    British40519810004
    STUCKEY, Peter James
    Birmingham Business Park
    B37 7YE Birmingham
    Compton House, 2300 The Crescent
    United Kingdom
    Secretary
    Birmingham Business Park
    B37 7YE Birmingham
    Compton House, 2300 The Crescent
    United Kingdom
    213217550001
    E.ON UK SECRETARIES LIMITED
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    United Kingdom
    Secretary
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2585169
    65676600010
    ANDERSON, Keith Stuart
    G61
    Director
    G61
    ScotlandBritishChartered Accountant90495720001
    ASKEW, Paul
    2300 The Crescent
    B37 7YE Birmingham Business Park
    Compton House
    Birmingham
    United Kingdom
    Director
    2300 The Crescent
    B37 7YE Birmingham Business Park
    Compton House
    Birmingham
    United Kingdom
    EnglandBritishOperations Manager230320890001
    BERRY, Charles Andrew
    5 Grange Road
    Bearsden
    G61 3PL Glasgow
    Lanarkshire
    Director
    5 Grange Road
    Bearsden
    G61 3PL Glasgow
    Lanarkshire
    ScotlandBritishElectrical Engineer109780690001
    BRIDGEWATER, Peter Jeremy
    25 Combrook
    CV35 9HP Warwick
    Warwickshire
    Director
    25 Combrook
    CV35 9HP Warwick
    Warwickshire
    EnglandBritishAccountant81522390001
    CAMPBELL, John Alexander
    1 Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    Scottish Power
    Director
    1 Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    Scottish Power
    ScotlandBritishManaging Director Trading Uk148798390001
    COCKER, Anthony David
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    United KingdomBritishManaging Director236308800001
    FLOREN, Hans Peter
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Brodies Llp
    Director
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Brodies Llp
    GermanyGermanSenior Vice President134285420001
    KLINGENBERGER, Peter, Dr
    Birmingham Business Park
    B37 7YE Birmingham
    Compton House, 2300 The Crescent
    United Kingdom
    Director
    Birmingham Business Park
    B37 7YE Birmingham
    Compton House, 2300 The Crescent
    United Kingdom
    GermanyGermanChief Executive Officer156482410001
    LERCH, Michael Felix
    Birmingham Business Park
    B37 7YE Birminghan
    Compton House 2300 The Crescent
    United Kingdom
    Director
    Birmingham Business Park
    B37 7YE Birminghan
    Compton House 2300 The Crescent
    United Kingdom
    United KingdomGermanManaging Director139096860001
    MORGANS, David John
    The Grove
    Hampton In Arden
    B92 0HD Solihull
    17
    West Midlands
    Director
    The Grove
    Hampton In Arden
    B92 0HD Solihull
    17
    West Midlands
    EnglandBritishFinance Director127196220003
    PLOWMAN, Keith
    14 Hanbury Road
    Stoke Heath
    B60 4LR Bromsgrove
    Worcestershire
    Director
    14 Hanbury Road
    Stoke Heath
    B60 4LR Bromsgrove
    Worcestershire
    United KingdomBritishChartered Engineer89116210001
    REILLY, Susan Mary
    5 Upper Glenburn Road
    Bearsden
    G61 4BW Glasgow
    Director
    5 Upper Glenburn Road
    Bearsden
    G61 4BW Glasgow
    United KingdomBritishChartered Accountant147127030001
    SCOINS, Colin Roger
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    United KingdomBritishDirector Of Generation Develop78429520001
    TAYLOR, Robert
    6 Paddock Drive
    Dorridge
    B93 8BZ Solihull
    West Midlands
    Director
    6 Paddock Drive
    Dorridge
    B93 8BZ Solihull
    West Midlands
    EnglandBritishManaging Director78311800003
    TEAR, Brian Jefferson
    Stratford Road
    B95 6DF Wootton Wawen
    Oakfield Cottage
    Warwickshire
    Director
    Stratford Road
    B95 6DF Wootton Wawen
    Oakfield Cottage
    Warwickshire
    United KingdomBritishFinance Director123545690002
    VIZOR, Joanne
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Brodies Llp
    Director
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Brodies Llp
    EnglandBritishMd E.On Gas Storage Uk133040930001
    WIETFELD, Axel Maria
    2300 The Crescent
    B37 7YE Birmingham Business Park
    Compton House
    Birmingham
    United Kingdom
    Director
    2300 The Crescent
    B37 7YE Birmingham Business Park
    Compton House
    Birmingham
    United Kingdom
    GermanyGermanManaging Director204323260001
    E.ON UK DIRECTORS LIMITED
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    85049020006

    Who are the persons with significant control of HOLFORD GAS STORAGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2300 The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    Compton House
    England
    May 11, 2017
    2300 The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    Compton House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02796628
    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.
    2300 The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    Compton House
    England
    Apr 06, 2016
    2300 The Crescent
    Birmingham Business Park
    B37 7YE Birmingham
    Compton House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number06519050
    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.

    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