UKBizDB.co.uk

CAYTHORPE GAS STORAGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Caythorpe Gas Storage Limited. The company was founded 19 years ago and was given the registration number 05283117. The firm's registered office is in HESSLE. You can find them at Woodland House, Woodland Park, Hessle, . This company's SIC code is 35220 - Distribution of gaseous fuels through mains.

Company Information

Name:CAYTHORPE GAS STORAGE LIMITED
Company Number:05283117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35220 - Distribution of gaseous fuels through mains
  • 49500 - Transport via pipeline
  • 82990 - Other business support service activities n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Woodland House, Woodland Park, Hessle, United Kingdom, HU13 0FA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Corporate Secretary29 February 2012Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director01 August 2020Active
Woodland House, Woodland Park, Hessle, United Kingdom, HU13 0FA

Director18 December 2018Active
Venture House 42-54, London Road, Staines, TW18 4HF

Secretary04 January 2010Active
39, Clarendon Court, 128-132 Clarence Road, Windsor, SL4 5BL

Secretary15 September 2008Active
25, Avondale Road, Mortlake, London, SW14 8PU

Secretary25 September 2009Active
Little Oaks 2b Darby Green Lane, Blackwater, Camberley, GU17 0DL

Secretary08 September 2008Active
53 Lyndhurst Gardens, London, N3 1TA

Secretary30 November 2006Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary10 November 2004Active
53 Lyndhurst Gardens, London, N3 1TA

Corporate Secretary10 November 2007Active
53 Lyndhurst Gardens, London, N3 1TA

Corporate Secretary10 November 2004Active
Venture House, 42-54 London Road, Staines, TW18 4HF

Director15 September 2008Active
Venture House, 42-54 London Road, Staines, United Kingdom, TW18 4HF

Director01 October 2013Active
Willow Cottage 3 Albany Close, Esher, KT10 9JR

Director04 January 2006Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director10 November 2004Active
Little Oaks 2b Darby Green Lane, Blackwater, Camberley, GU17 0DL

Director08 September 2008Active
Woodland House, Woodland Park, Hessle, United Kingdom, HU13 0FA

Director11 February 2015Active
Woodland House, Woodland Park, Hessle, United Kingdom, HU13 0FA

Director18 December 2018Active
High Barn, Shenington, OX15 6NQ

Director10 November 2004Active
Venture House, 42-54 London Road, Staines, TW18 4HF

Director15 September 2008Active
88 Shrewley Common, Shrewley, CV35 7AW

Director10 November 2004Active
Venture House, 42-54 London Road, Staines, TW18 4HF

Director15 September 2008Active
The Dell, Beckfords, Upper Basildon, RG8 8PB

Director08 September 2008Active

People with Significant Control

Centrica Storage Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Woodland House, Woodland Park, Hessle, United Kingdom, HU13 0FA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type full.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-01-21Officers

Change person director company with change date.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-02-12Officers

Change person director company with change date.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Accounts

Accounts with accounts type small.

Download
2018-12-24Officers

Appoint person director company with name date.

Download
2018-12-21Officers

Appoint person director company with name date.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type full.

Download
2017-12-01Persons with significant control

Change to a person with significant control.

Download
2017-12-01Address

Change registered office address company with date old address new address.

Download
2017-11-10Confirmation statement

Confirmation statement with no updates.

Download
2017-08-11Accounts

Accounts with accounts type small.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.