CENTRICA STORAGE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CENTRICA STORAGE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04573558

Incorporation date

25/10/2002

Size

Full

Contacts

Registered address

Registered address

Woodland House, Woodland Park, Hessle HU13 0FACopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2002)
dot icon06/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon15/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon08/10/2024
Full accounts made up to 2023-12-31
dot icon27/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon05/10/2023
Full accounts made up to 2022-12-31
dot icon04/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon04/08/2022
Full accounts made up to 2021-12-31
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon24/09/2021
Full accounts made up to 2020-12-31
dot icon24/08/2021
Termination of appointment of Gregory Craig Mckenna as a director on 2021-08-05
dot icon14/06/2021
Termination of appointment of Katherine Beresford Ringrose as a director on 2021-06-08
dot icon14/06/2021
Appointment of Dr Rajarshi Roy as a director on 2021-06-08
dot icon29/03/2021
Appointment of Mr Martin Robert Scargill as a director on 2021-03-26
dot icon22/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon28/01/2021
Appointment of Katherine Beresford Ringrose as a director on 2021-01-18
dot icon28/01/2021
Termination of appointment of Johnathan Richard Ford as a director on 2021-01-18
dot icon21/01/2021
Director's details changed for Mr Gregory Craig Mckenna on 2020-12-15
dot icon01/10/2020
Full accounts made up to 2019-12-31
dot icon27/07/2020
Termination of appointment of Christopher O'shea as a director on 2020-07-24
dot icon27/07/2020
Appointment of Mr Johnathan Richard Ford as a director on 2020-07-24
dot icon12/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon12/02/2020
Director's details changed for Gregory Craig Mckenna on 2020-01-31
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon21/03/2019
Appointment of Christopher O'shea as a director on 2019-03-06
dot icon20/03/2019
Termination of appointment of Ian Grant Dawson as a director on 2019-03-06
dot icon12/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon21/09/2018
Full accounts made up to 2017-12-31
dot icon16/03/2018
Certificate of change of name
dot icon09/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon22/12/2017
Statement by Directors
dot icon22/12/2017
Statement of capital on 2017-12-22
dot icon22/12/2017
Solvency Statement dated 21/12/17
dot icon22/12/2017
Resolutions
dot icon01/12/2017
Registered office address changed from 1st Floor 20 Kingston Road Staines-upon-Thames TW18 4LG United Kingdom to Woodland House Woodland Park Hessle HU13 0FA on 2017-12-01
dot icon11/08/2017
Full accounts made up to 2016-12-31
dot icon02/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon10/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon09/07/2015
Full accounts made up to 2014-12-31
dot icon01/04/2015
Registered office address changed from Venture House 42-54 London Road Staines Middlesex TW18 4HF to 1St Floor 20 Kingston Road Staines-upon-Thames TW18 4LG on 2015-04-01
dot icon23/02/2015
Appointment of Gregory Craig Mckenna as a director on 2015-02-11
dot icon23/02/2015
Termination of appointment of James David Craig as a director on 2015-02-11
dot icon05/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon05/08/2014
Full accounts made up to 2013-12-31
dot icon27/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon18/02/2014
Termination of appointment of Graeme Collinson as a director
dot icon24/01/2014
Director's details changed for James David Craig on 2014-01-22
dot icon20/11/2013
Appointment of James David Craig as a director
dot icon19/11/2013
Termination of appointment of Simon Wills as a director
dot icon02/07/2013
Full accounts made up to 2012-12-31
dot icon20/02/2013
Director's details changed for Graeme Stuart Collinson on 2013-02-20
dot icon01/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon28/06/2012
Full accounts made up to 2011-12-31
dot icon02/03/2012
Termination of appointment of Julia Foo as a secretary
dot icon02/03/2012
Appointment of Centrica Secretaries Limited as a secretary
dot icon01/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon21/12/2011
Statement of capital on 2011-12-21
dot icon21/12/2011
Statement by directors
dot icon21/12/2011
Solvency statement dated 19/12/11
dot icon21/12/2011
Resolutions
dot icon24/10/2011
Director's details changed for Graeme Stuart Collinson on 2011-10-24
dot icon28/06/2011
Full accounts made up to 2010-12-31
dot icon23/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon15/07/2010
Full accounts made up to 2009-12-31
dot icon07/04/2010
Statement of company's objects
dot icon07/04/2010
Particulars of variation of rights attached to shares
dot icon07/04/2010
Resolutions
dot icon25/02/2010
Director's details changed for Simon Marc Willis on 2010-02-24
dot icon09/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon01/02/2010
Termination of appointment of Matthew Lodge as a secretary
dot icon01/02/2010
Appointment of Julia Hui Ching Foo as a secretary
dot icon09/12/2009
Director's details changed for Mr Ian Grant Dawson on 2009-11-19
dot icon12/11/2009
Appointment of Matthew Sebastian Lodge as a secretary
dot icon12/11/2009
Termination of appointment of Julia Foo as a secretary
dot icon16/07/2009
Full accounts made up to 2008-12-31
dot icon02/03/2009
Return made up to 01/02/09; full list of members
dot icon04/08/2008
Appointment terminated director bruce walker
dot icon04/08/2008
Director appointed simon marc willis
dot icon25/07/2008
Director appointed graeme stuart collinson
dot icon24/07/2008
Full accounts made up to 2007-12-31
dot icon08/07/2008
Appointment terminated director michael garstang
dot icon05/04/2008
Appointment terminated secretary helen barker
dot icon05/04/2008
Secretary appointed julia hui ching foo
dot icon27/02/2008
Return made up to 01/02/08; full list of members
dot icon07/01/2008
Director's particulars changed
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon23/08/2007
New secretary appointed
dot icon23/08/2007
Secretary resigned
dot icon23/02/2007
Return made up to 01/02/07; full list of members
dot icon22/08/2006
Secretary's particulars changed
dot icon25/07/2006
Full accounts made up to 2005-12-31
dot icon08/02/2006
Return made up to 01/02/06; full list of members
dot icon18/01/2006
Statement of affairs
dot icon18/01/2006
Ad 29/12/05--------- £ si 545000000@1=545000000 £ ic 290014/545290014
dot icon03/01/2006
£ nc 350000/54500350000 14/12/05
dot icon03/01/2006
Resolutions
dot icon03/01/2006
Resolutions
dot icon22/07/2005
Full accounts made up to 2004-12-31
dot icon08/02/2005
Return made up to 01/02/05; full list of members
dot icon11/10/2004
Director's particulars changed
dot icon27/08/2004
Full accounts made up to 2003-12-31
dot icon26/02/2004
Return made up to 01/02/04; full list of members
dot icon09/01/2004
Ad 31/12/03--------- £ si [email protected]=290013 £ ic 1/290014
dot icon07/12/2003
Secretary resigned
dot icon07/12/2003
New secretary appointed
dot icon06/12/2003
Registered office changed on 06/12/03 from: millstream maidenhead road windsor berkshire SL4 5GD
dot icon14/11/2003
New director appointed
dot icon14/11/2003
New director appointed
dot icon14/11/2003
Director resigned
dot icon11/11/2003
Return made up to 25/10/03; full list of members
dot icon13/05/2003
Auditor's resignation
dot icon15/04/2003
Memorandum and Articles of Association
dot icon15/04/2003
Resolutions
dot icon15/04/2003
Resolutions
dot icon15/04/2003
Resolutions
dot icon15/04/2003
£ nc 100/350000 28/03/03
dot icon18/12/2002
New director appointed
dot icon18/12/2002
New director appointed
dot icon18/12/2002
New secretary appointed
dot icon18/12/2002
Resolutions
dot icon18/12/2002
Resolutions
dot icon18/12/2002
Resolutions
dot icon25/11/2002
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon25/11/2002
Registered office changed on 25/11/02 from: 9 cheapside london EC2V 6AD
dot icon25/11/2002
Director resigned
dot icon25/11/2002
Secretary resigned;director resigned
dot icon08/11/2002
Certificate of change of name
dot icon25/10/2002
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
01/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wills, Simon Marc
Director
31/07/2008 - 01/10/2013
31
Ford, Johnathan Richard
Director
24/07/2020 - 18/01/2021
41
Ringrose, Katherine Beresford
Director
18/01/2021 - 08/06/2021
22
Ulrich, Jacob Shields
Director
08/11/2002 - 03/11/2003
17
Roy, Rajarshi, Dr
Director
08/06/2021 - Present
26

Persons with Significant Control

0

No PSC data available.

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 CENTRICA STORAGE HOLDINGS LIMITED

CENTRICA STORAGE HOLDINGS LIMITED is an(a) Active company incorporated on 25/10/2002 with the registered office located at Woodland House, Woodland Park, Hessle HU13 0FA. There are currently 2 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 CENTRICA STORAGE HOLDINGS LIMITED?

toggle

CENTRICA STORAGE HOLDINGS LIMITED is currently Active. It was registered on 25/10/2002 .

Where is CENTRICA STORAGE HOLDINGS LIMITED located?

toggle

CENTRICA STORAGE HOLDINGS LIMITED is registered at Woodland House, Woodland Park, Hessle HU13 0FA.

What does CENTRICA STORAGE HOLDINGS LIMITED do?

toggle

CENTRICA STORAGE 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 CENTRICA STORAGE HOLDINGS LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-02-01 with no updates.