Background WavePink WaveYellow Wave

GILKES ENERGY LIMITED (03203285)

GILKES ENERGY LIMITED (03203285) is an active UK company. incorporated on 24 May 1996. with registered office in Cumbria. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. GILKES ENERGY LIMITED has been registered for 29 years. Current directors include CHAPLIN, Robert Henry Moffett, CREWDSON, Charles William Nepean, CROMPTON, Carl Peter.

Company Number
03203285
Status
active
Type
ltd
Incorporated
24 May 1996
Age
29 years
Address
Canal Head North, Cumbria, LA9 7BZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CHAPLIN, Robert Henry Moffett, CREWDSON, Charles William Nepean, CROMPTON, Carl Peter
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GILKES ENERGY LIMITED

GILKES ENERGY LIMITED is an active company incorporated on 24 May 1996 with the registered office located in Cumbria. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. GILKES ENERGY LIMITED was registered 29 years ago.(SIC: 74909)

Status

active

Active since 29 years ago

Company No

03203285

LTD Company

Age

29 Years

Incorporated 24 May 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

GILKES HYDRO LIMITED
From: 11 July 2003To: 4 February 2008
GILKES INTERNATIONAL LIMITED
From: 27 March 2000To: 11 July 2003
GILKES ASIA LIMITED
From: 14 August 1996To: 27 March 2000
INHOCO 514 LIMITED
From: 24 May 1996To: 14 August 1996
Contact
Address

Canal Head North Kendal Cumbria, LA9 7BZ,

Timeline

13 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
May 96
Director Left
Jul 11
Funding Round
Aug 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Loan Secured
Mar 15
Director Left
Sept 16
Loan Cleared
Sept 18
Owner Exit
Oct 20
Loan Cleared
Nov 22
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

CHAPLIN, Robert Henry Moffett

Active
4th Floor, EdinburghEH2 3AH
Born April 1963
Director
Appointed 07 Aug 2012

CREWDSON, Charles William Nepean

Active
Canal Head North, CumbriaLA9 7BZ
Born March 1964
Director
Appointed 22 Sept 2008

CROMPTON, Carl Peter

Active
Canal Head North, CumbriaLA9 7BZ
Born May 1973
Director
Appointed 07 Aug 2012

BULLOCK, Bruce Anthony

Resigned
9 Stonecross Road, KendalLA9 5HR
Secretary
Appointed 05 Aug 1996
Resigned 21 Feb 2000

HICKEY, Roy Stephen

Resigned
Springfield House Old Stone Trough Lane, Colne
Secretary
Appointed 14 Dec 2001
Resigned 31 Jul 2008

LOW, George Robert

Resigned
Westbrook Lodge, CarnforthLA5 8DQ
Secretary
Appointed 21 Feb 2000
Resigned 14 Dec 2001

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 24 May 1996
Resigned 05 Aug 1996

AGGIDIS, George Athanasios, Professor

Resigned
152 Windermere Road, KendalLA9 5EZ
Born August 1958
Director
Appointed 21 Feb 2000
Resigned 30 Apr 2003

DOYLE, Peter Lawrence

Resigned
Burfield Road, RickmansworthWD3 5NS
Born September 1952
Director
Appointed 07 Aug 2012
Resigned 31 Aug 2016

GRAVES, Christopher Paul

Resigned
Bridge House, CarnforthLA6 1PZ
Born September 1955
Director
Appointed 05 Aug 1996
Resigned 11 Oct 2000

HENSMAN, Peter Richard Wavell

Resigned
Hill Top, KendalLA8 8JB
Born August 1948
Director
Appointed 05 Aug 1996
Resigned 03 Nov 2000

MARTIN, David Samuel

Resigned
Edenmount Road, Grange-Over-SandsLA11 6BN
Born November 1954
Director
Appointed 12 Aug 2009
Resigned 07 Aug 2012

MILLWARD, Brian Thomas

Resigned
5 The Oaks, CheltenhamGL51 3TS
Born May 1953
Director
Appointed 16 Jun 2003
Resigned 30 Sept 2005

PENGELLY, Raymond James

Resigned
1 Croft Barn, MilnthorpeLA7 7ET
Born September 1944
Director
Appointed 05 Aug 1996
Resigned 31 Mar 2003

PIKE, Nicholas Charles William

Resigned
19 Hebers Grove, IlkleyLS29 9JR
Born January 1954
Director
Appointed 12 Oct 2001
Resigned 07 Aug 2012

WATSON, Anthony Lockheart

Resigned
5 Langrigge Court, WindermereLA23 3AJ
Born November 1944
Director
Appointed 16 Jun 2003
Resigned 12 Aug 2009

WILLIAMS, David Anthony

Resigned
7 Castle Green Close, KendalLA9 6AT
Born November 1946
Director
Appointed 05 Aug 1996
Resigned 21 Feb 2000

WOODHOUSE, Sarah Nicola

Resigned
Cumberland Drive, KendalLA9 7JS
Born August 1970
Director
Appointed 12 Aug 2009
Resigned 15 Jul 2011

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 24 May 1996
Resigned 05 Aug 1996

Persons with significant control

3

2 Active
1 Ceased

Gilkes Hydro Projects Ltd

Active
Canal Head North, KendalLA9 7BZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Dec 2018
Canal Head North, KendalLA9 7BZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2019
7 Castle Street, EdinburghEH2 3AH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2023
CH01Change of Director Details
Accounts With Accounts Type Small
10 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Accounts With Accounts Type Small
17 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Auditors Resignation Company
24 August 2021
AUDAUD
Accounts With Accounts Type Small
8 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
3 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2020
AAAnnual Accounts
Accounts With Accounts Type Small
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Resolution
21 January 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Full
31 March 2016
AAAnnual Accounts
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Made Up Date
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Legacy
12 March 2013
MG02MG02
Accounts With Made Up Date
7 March 2013
AAAnnual Accounts
Resolution
1 October 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Statement Of Companys Objects
21 August 2012
CC04CC04
Capital Allotment Shares
21 August 2012
SH01Allotment of Shares
Resolution
21 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Legacy
15 June 2012
MG01MG01
Legacy
9 June 2012
MG01MG01
Accounts With Made Up Date
27 January 2012
AAAnnual Accounts
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Made Up Date
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 March 2010
AAAnnual Accounts
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 March 2009
AAAnnual Accounts
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
225Change of Accounting Reference Date
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
363aAnnual Return
Certificate Change Of Name Company
4 February 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
20 December 2007
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
19 September 2006
AAAnnual Accounts
Legacy
13 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
16 November 2005
AAAnnual Accounts
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2004
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 2003
AAAnnual Accounts
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 June 2003
363sAnnual Return (shuttle)
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
29 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 February 2003
AAAnnual Accounts
Legacy
1 June 2002
363sAnnual Return (shuttle)
Legacy
25 January 2002
288bResignation of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 September 2001
AAAnnual Accounts
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 March 2001
AAAnnual Accounts
Resolution
13 December 2000
RESOLUTIONSResolutions
Resolution
13 December 2000
RESOLUTIONSResolutions
Resolution
13 December 2000
RESOLUTIONSResolutions
Resolution
13 December 2000
RESOLUTIONSResolutions
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
19 June 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 July 1999
AAAnnual Accounts
Legacy
27 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 1998
AAAnnual Accounts
Legacy
17 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 December 1997
AAAnnual Accounts
Legacy
26 June 1997
363sAnnual Return (shuttle)
Resolution
30 September 1996
RESOLUTIONSResolutions
Resolution
30 September 1996
RESOLUTIONSResolutions
Resolution
30 September 1996
RESOLUTIONSResolutions
Resolution
30 September 1996
RESOLUTIONSResolutions
Legacy
13 September 1996
288288
Legacy
13 September 1996
288288
Legacy
13 September 1996
287Change of Registered Office
Legacy
13 September 1996
225Change of Accounting Reference Date
Legacy
13 September 1996
288288
Legacy
13 September 1996
288288
Legacy
13 September 1996
288288
Legacy
13 September 1996
288288
Legacy
13 September 1996
288288
Certificate Change Of Name Company
13 August 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 May 1996
NEWINCIncorporation