CALENERGY GAS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CALENERGY GAS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02772202

Incorporation date

09/12/1992

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Lloyds Court, 78 Grey Street, Newcastle Upon Tyne NE1 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1992)
dot icon15/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon04/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon04/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon04/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon04/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon16/09/2025
Register inspection address has been changed to Suites 3 and 5 Second Floor 60 Grey Street Newcastle upon Tyne NE1 6AF
dot icon16/09/2025
Register(s) moved to registered inspection location Suites 3 and 5 Second Floor 60 Grey Street Newcastle upon Tyne NE1 6AF
dot icon09/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon14/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon14/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon14/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon14/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon14/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon29/08/2024
Appointment of Mr Travis Enman as a director on 2024-08-29
dot icon29/08/2024
Appointment of Mrs Jennifer Catherine Riley as a director on 2024-08-29
dot icon29/08/2024
Termination of appointment of Philip Antony Jones as a director on 2024-08-29
dot icon29/08/2024
Termination of appointment of Thomas Hugh France as a director on 2024-08-29
dot icon09/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon27/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon27/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon27/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon21/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon21/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon21/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon21/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon09/12/2022
Confirmation statement made on 2022-12-09 with updates
dot icon06/09/2022
Statement of capital following an allotment of shares on 2022-09-01
dot icon26/07/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon26/07/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon26/07/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon26/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon21/04/2022
Appointment of Mr Alexander Patrick Jones as a director on 2022-04-14
dot icon09/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon11/11/2021
Amended audit exemption subsidiary accounts made up to 2020-12-31
dot icon03/08/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon03/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon03/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon03/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon26/02/2021
Director's details changed for Dr Philip Antony Jones on 2021-02-26
dot icon16/02/2021
Termination of appointment of Thomas Edward Fielden as a director on 2021-02-15
dot icon09/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon16/09/2020
Termination of appointment of Michael Jack Sparkes as a director on 2020-09-01
dot icon25/08/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon25/08/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon25/08/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon25/08/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon17/06/2020
Director's details changed for Mr Thomas Hugh France on 2020-06-15
dot icon09/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon05/08/2019
Full accounts made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon10/07/2018
Full accounts made up to 2017-12-31
dot icon03/04/2018
Termination of appointment of Peter Robert Antony Youngs as a director on 2018-03-31
dot icon12/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon06/07/2017
Full accounts made up to 2016-12-31
dot icon31/01/2017
Termination of appointment of John Elliott as a secretary on 2017-01-27
dot icon31/01/2017
Appointment of Mrs Jennifer Catherine Riley as a secretary on 2017-01-27
dot icon20/12/2016
Appointment of Mr Thomas Hugh France as a director on 2016-12-15
dot icon09/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon13/07/2016
Full accounts made up to 2015-12-31
dot icon09/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon08/12/2015
Director's details changed for Michael Jack Sparkes on 2015-12-07
dot icon08/12/2015
Director's details changed for Peter Robert Antony Youngs on 2015-12-07
dot icon20/08/2015
Full accounts made up to 2014-12-31
dot icon09/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon23/09/2014
Director's details changed for Dr Philip Antony Jones on 2014-09-22
dot icon05/08/2014
Full accounts made up to 2013-12-31
dot icon10/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon29/07/2013
Full accounts made up to 2012-12-31
dot icon11/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon19/09/2012
Director's details changed for Thomas Edward Fielden on 2012-09-03
dot icon10/07/2012
Full accounts made up to 2011-12-31
dot icon13/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon13/12/2011
Director's details changed for Dr Philip Antony Jones on 2011-09-22
dot icon12/07/2011
Full accounts made up to 2010-12-31
dot icon04/07/2011
Director's details changed for Michael Jack Sparkes on 2011-06-22
dot icon10/03/2011
Appointment of Dr Philip Antony Jones as a director
dot icon08/03/2011
Termination of appointment of Phillip Connor as a director
dot icon14/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon14/12/2010
Resolutions
dot icon14/12/2010
Statement of company's objects
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon08/06/2010
Director's details changed for Michael Jack Sparkes on 2010-05-26
dot icon08/06/2010
Director's details changed for Peter Robert Antony Youngs on 2010-05-26
dot icon02/02/2010
Director's details changed for Phillip Eric Connor on 2010-01-19
dot icon19/01/2010
Secretary's details changed for John Elliott on 2010-01-06
dot icon09/12/2009
Annual return made up to 2009-12-09 with full list of shareholders
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon26/10/2009
Termination of appointment of Kenneth Linge as a director
dot icon26/10/2009
Termination of appointment of Gregory Abel as a director
dot icon26/10/2009
Appointment of Thomas Edward Fielden as a director
dot icon09/12/2008
Return made up to 09/12/08; full list of members
dot icon11/09/2008
Full accounts made up to 2007-12-31
dot icon11/09/2008
Director's change of particulars / peter youngs / 20/08/2008
dot icon18/04/2008
Director's change of particulars / peter youngs / 09/04/2008
dot icon11/12/2007
Return made up to 09/12/07; full list of members
dot icon11/09/2007
Full accounts made up to 2006-12-31
dot icon12/12/2006
Return made up to 09/12/06; full list of members
dot icon29/08/2006
Full accounts made up to 2005-12-31
dot icon13/12/2005
Return made up to 09/12/05; full list of members
dot icon10/08/2005
Full accounts made up to 2004-12-31
dot icon19/05/2005
Director's particulars changed
dot icon22/12/2004
Return made up to 09/12/04; full list of members
dot icon22/09/2004
Director's particulars changed
dot icon21/06/2004
Full accounts made up to 2003-12-31
dot icon22/12/2003
Return made up to 09/12/03; full list of members
dot icon12/08/2003
Full accounts made up to 2002-12-31
dot icon22/04/2003
Registered office changed on 22/04/03 from: carliol house market street newcastle upon tyne NE1 6NE
dot icon12/02/2003
New director appointed
dot icon12/02/2003
New secretary appointed
dot icon12/02/2003
Registered office changed on 12/02/03 from: 60 grays inn road london WC1X 8LU
dot icon12/02/2003
Secretary resigned
dot icon27/01/2003
Director's particulars changed
dot icon30/12/2002
Return made up to 09/12/02; full list of members
dot icon25/10/2002
Full accounts made up to 2001-12-31
dot icon21/12/2001
Return made up to 09/12/01; full list of members
dot icon01/06/2001
Full accounts made up to 2000-12-31
dot icon20/04/2001
Registered office changed on 20/04/01 from: carliol house market street newcastle upon tyne tyne and wear NE1 6NE
dot icon20/04/2001
Secretary resigned
dot icon10/04/2001
New secretary appointed
dot icon22/12/2000
Return made up to 09/12/00; full list of members
dot icon23/06/2000
Full accounts made up to 1999-12-31
dot icon25/01/2000
Director's particulars changed
dot icon30/12/1999
Return made up to 09/12/99; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon10/08/1999
Resolutions
dot icon21/06/1999
New director appointed
dot icon10/03/1999
Director's particulars changed
dot icon09/02/1999
Resolutions
dot icon09/02/1999
Resolutions
dot icon09/02/1999
Resolutions
dot icon21/12/1998
Auditor's resignation
dot icon21/12/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon15/12/1998
Return made up to 09/12/98; full list of members
dot icon09/10/1998
Full accounts made up to 1998-03-31
dot icon21/05/1998
Director's particulars changed
dot icon09/01/1998
Ad 15/12/97--------- £ si 6000000@1=6000000 £ ic 30000000/36000000
dot icon16/12/1997
Return made up to 09/12/97; no change of members
dot icon24/11/1997
Memorandum and Articles of Association
dot icon20/10/1997
Certificate of change of name
dot icon20/08/1997
New director appointed
dot icon07/08/1997
Director resigned
dot icon30/07/1997
Full accounts made up to 1997-03-31
dot icon24/06/1997
Director's particulars changed
dot icon16/04/1997
New director appointed
dot icon11/04/1997
Director resigned
dot icon26/02/1997
Director resigned
dot icon26/02/1997
New director appointed
dot icon18/12/1996
Director's particulars changed
dot icon17/12/1996
Return made up to 09/12/96; full list of members
dot icon10/07/1996
Full accounts made up to 1996-03-31
dot icon02/04/1996
Ad 22/03/96--------- £ si 15000000@1=15000000 £ ic 15000000/30000000
dot icon06/03/1996
Director resigned
dot icon24/01/1996
Return made up to 09/12/95; change of members
dot icon24/01/1996
Location of debenture register address changed
dot icon24/01/1996
Director resigned
dot icon31/08/1995
Director resigned;new director appointed
dot icon26/07/1995
Full accounts made up to 1995-03-31
dot icon13/04/1995
Ad 31/03/95--------- £ si 14999998@1=14999998 £ ic 2/15000000
dot icon31/03/1995
Resolutions
dot icon16/12/1994
Return made up to 09/12/94; no change of members
dot icon28/11/1994
New director appointed
dot icon13/09/1994
Full accounts made up to 1994-03-31
dot icon13/01/1994
Return made up to 09/12/93; full list of members
dot icon07/01/1994
Memorandum and Articles of Association
dot icon07/01/1994
Resolutions
dot icon07/01/1994
Nc inc already adjusted 17/12/93
dot icon07/01/1994
Resolutions
dot icon07/01/1994
Resolutions
dot icon11/11/1993
Registered office changed on 11/11/93 from: cross house westgate road newcastle upon tyne NE99 1SB
dot icon08/11/1993
Director resigned;new director appointed
dot icon08/11/1993
New director appointed
dot icon18/05/1993
Ad 04/05/93--------- £ si 1@1=1 £ ic 1/2
dot icon18/05/1993
Accounting reference date notified as 31/03
dot icon28/04/1993
Memorandum and Articles of Association
dot icon28/04/1993
Secretary resigned;new secretary appointed
dot icon28/04/1993
New director appointed
dot icon28/04/1993
Director resigned;new director appointed
dot icon23/03/1993
Certificate of change of name
dot icon09/12/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DICKINSON DEES
Nominee Secretary
09/12/1992 - 31/03/1993
339
Edwards, John Frederick
Director
11/08/1995 - 31/03/1997
67
Fielden, Thomas Edward
Director
16/10/2009 - 15/02/2021
31
Care, Timothy James
Nominee Director
09/12/1992 - 31/03/1993
303
Taylor, Richard Charles
Director
31/03/1993 - 22/10/1993
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALENERGY GAS (HOLDINGS) LIMITED

CALENERGY GAS (HOLDINGS) LIMITED is an(a) Active company incorporated on 09/12/1992 with the registered office located at Lloyds Court, 78 Grey Street, Newcastle Upon Tyne NE1 6AF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALENERGY GAS (HOLDINGS) LIMITED?

toggle

CALENERGY GAS (HOLDINGS) LIMITED is currently Active. It was registered on 09/12/1992 .

Where is CALENERGY GAS (HOLDINGS) LIMITED located?

toggle

CALENERGY GAS (HOLDINGS) LIMITED is registered at Lloyds Court, 78 Grey Street, Newcastle Upon Tyne NE1 6AF.

What does CALENERGY GAS (HOLDINGS) LIMITED do?

toggle

CALENERGY GAS (HOLDINGS) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CALENERGY GAS (HOLDINGS) LIMITED?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-12-09 with no updates.