Background WavePink WaveYellow Wave

CENTRICA OFFSHORE UK LIMITED (04248952)

CENTRICA OFFSHORE UK LIMITED (04248952) is an active UK company. incorporated on 10 July 2001. with registered office in Hessle. The company operates in the Mining and Quarrying sector, engaged in extraction of natural gas and 1 other business activities. CENTRICA OFFSHORE UK LIMITED has been registered for 24 years. Current directors include ROY, Rajarshi, Dr, SCARGILL, Martin Robert, THOMSEN, Trine Rath.

Company Number
04248952
Status
active
Type
ltd
Incorporated
10 July 2001
Age
24 years
Address
Woodland House, Hessle, HU13 0FA
Industry Sector
Mining and Quarrying
Business Activity
Extraction of natural gas
Directors
ROY, Rajarshi, Dr, SCARGILL, Martin Robert, THOMSEN, Trine Rath
SIC Codes
06200, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRICA OFFSHORE UK LIMITED

CENTRICA OFFSHORE UK LIMITED is an active company incorporated on 10 July 2001 with the registered office located in Hessle. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of natural gas and 1 other business activity. CENTRICA OFFSHORE UK LIMITED was registered 24 years ago.(SIC: 06200, 82990)

Status

active

Active since 24 years ago

Company No

04248952

LTD Company

Age

24 Years

Incorporated 10 July 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

DYNEGY OFFSHORE UK LIMITED
From: 29 November 2001To: 15 November 2002
BGSPL LIMITED
From: 10 July 2001To: 29 November 2001
Contact
Address

Woodland House Woodland Park Hessle, HU13 0FA,

Previous Addresses

1st Floor 20 Kingston Road Staines-upon-Thames TW18 4LG United Kingdom
From: 1 April 2015To: 1 December 2017
Venture House 42-54 London Road Staines Middlesex TW18 4HF
From: 10 July 2001To: 1 April 2015
Timeline

16 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Jul 20
Director Joined
Aug 20
Director Joined
Aug 21
Director Left
Aug 21
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CENTRICA SECRETARIES LIMITED

Active
Maidenhead Road, WindsorSL4 5GD
Corporate secretary
Appointed 29 Feb 2012

ROY, Rajarshi, Dr

Active
Maidenhead Road, WindsorSL4 5GD
Born January 1975
Director
Appointed 05 Aug 2021

SCARGILL, Martin Robert

Active
Maidenhead Road, WindsorSL4 5GD
Born February 1976
Director
Appointed 01 Aug 2020

THOMSEN, Trine Rath

Active
Woodland Park, HessleHU13 0FA
Born August 1966
Director
Appointed 18 Dec 2018

BARKER, Helen Elizabeth

Resigned
Ferry Cottage, WargraveRG10 8ET
Secretary
Appointed 16 Aug 2007
Resigned 31 Mar 2008

BLODGETT, J Kevin

Resigned
18227 Emerald Stone Lane, Houston
Secretary
Appointed 26 Jun 2002
Resigned 14 Nov 2002

DAVIES, Philip William

Resigned
26 Frances Road, WindsorSL4 3AA
Secretary
Appointed 01 Dec 2003
Resigned 16 Aug 2007

FOO, Julia Hui Ching

Resigned
London Road, StainesTW18 4HF
Secretary
Appointed 04 Jan 2010
Resigned 29 Feb 2012

FOO, Julia Hui Ching

Resigned
Clarendon Court, WindsorSL4 5BL
Secretary
Appointed 31 Mar 2008
Resigned 25 Sept 2009

GRIFFIN, John Edward Henry

Resigned
155 Cannon Lane, PinnerHA5 1HU
Secretary
Appointed 10 Jul 2001
Resigned 28 Nov 2001

LODGE, Matthew Sebastian

Resigned
Avondale Road, LondonSW14 8PU
Secretary
Appointed 25 Sept 2009
Resigned 04 Jan 2010

MARKHAM, Una

Resigned
18 Howard Road, WokinghamRG40 2BX
Secretary
Appointed 10 Jul 2001
Resigned 28 Nov 2001

METTS, Lisa Quick

Resigned
247 Saddle Ridge, Texas 77380
Secretary
Appointed 28 Nov 2001
Resigned 26 Jun 2002

CENTRICA SECRETARIES LIMITED

Resigned
Millstream, WindsorSL4 5GD
Corporate secretary
Appointed 14 Nov 2002
Resigned 01 Dec 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 10 Jul 2001
Resigned 10 Jul 2001

BENNETT, Alan

Resigned
Hillside Cottage, SunningdaleSL5 0EY
Born May 1952
Director
Appointed 14 Nov 2002
Resigned 03 Nov 2003

BOARDMAN, John Matthew

Resigned
13 Admiralty Way, TeddingtonTW11 0NL
Born June 1971
Director
Appointed 21 Mar 2002
Resigned 26 Sept 2002

CARDONE, Gary Thomas

Resigned
Southington Mill House, BasingstokeRG25 3DQ
Born March 1958
Director
Appointed 28 Nov 2001
Resigned 21 Mar 2002

COHEN, Yehuda

Resigned
41 Priory Field Drive, EdgwareHA8 9PT
Born March 1964
Director
Appointed 10 Jul 2002
Resigned 14 Nov 2002

COHRS, Nils

Resigned
Venture House, StainesTW18 4HF
Born March 1960
Director
Appointed 19 Jul 2010
Resigned 31 Jan 2014

COLLINSON, Graeme Stuart, Dr

Resigned
Venture House, StainesTW18 4HF
Born May 1956
Director
Appointed 21 Jul 2008
Resigned 31 Jan 2014

CRAIG, James David

Resigned
42-54 London Road, StainesTW18 4HF
Born March 1968
Director
Appointed 01 Oct 2013
Resigned 11 Feb 2015

DOTY JR, Robert Dupre

Resigned
1 Pine Crescent Court, Houston Texas 77024
Born June 1957
Director
Appointed 28 Nov 2001
Resigned 29 Jul 2002

FLINN, Michael Edwin

Resigned
8a Eaton Park, CobhamKT11 2JE
Born September 1959
Director
Appointed 21 Mar 2002
Resigned 14 Nov 2002

GARSTANG, Michael John

Resigned
Knott Barn, LancasterLA2 8PS
Born June 1948
Director
Appointed 03 Nov 2003
Resigned 27 Jun 2008

GEDDES, Alistair George Sinclair

Resigned
18 Cromar Gardens, AberdeenAB15 8TF
Born April 1962
Director
Appointed 10 Jul 2001
Resigned 10 Jul 2002

KEANE, David Naughton

Resigned
96 Kings Road, RichmondTW10 6EE
Born March 1951
Director
Appointed 21 Mar 2002
Resigned 18 Oct 2002

KINOULTY, Martin Colum Francis

Resigned
1 Park House, SnitterfieldCV37 0LE
Born December 1955
Director
Appointed 10 Jul 2001
Resigned 28 Nov 2001

MCKENNA, Gregory Craig

Resigned
Woodland Park, HessleHU13 0FA
Born January 1966
Director
Appointed 11 Feb 2015
Resigned 05 Aug 2021

OLIVER, Darren

Resigned
Woodland Park, HessleHU13 0FA
Born December 1971
Director
Appointed 18 Dec 2018
Resigned 31 Jul 2020

OLIVER, John Richard

Resigned
Staffield, MidhurstGU29 9LB
Born March 1960
Director
Appointed 21 Mar 2002
Resigned 14 Nov 2002

ROTH, David R

Resigned
20 St Christopher Court, Texas
Born December 1965
Director
Appointed 28 Nov 2001
Resigned 08 Jul 2002

SCRIMSHAW, Matthew Giles

Resigned
Beech Coppice, TadworthKT20 6NW
Born July 1965
Director
Appointed 10 Jul 2002
Resigned 14 Nov 2002

SHAW, Nigel Richard

Resigned
50 Hillmorton Road, RugbyCV22 5AD
Born October 1954
Director
Appointed 10 Jul 2001
Resigned 27 Jul 2001

SIBBICK, Glenn Edwin

Resigned
39 Park Drive, GrimsbyDN32 0EG
Born July 1953
Director
Appointed 27 Sept 2004
Resigned 19 Jul 2010

Persons with significant control

1

Woodland Park, HessleHU13 0FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
27 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2020
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Full
9 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Change Person Director Company With Change Date
24 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Termination Secretary Company With Name
2 March 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
2 March 2012
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2010
AAAnnual Accounts
Resolution
22 March 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
22 March 2010
CC04CC04
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Termination Secretary Company With Name
1 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 February 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
12 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
12 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
16 July 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
5 April 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
363aAnnual Return
Legacy
7 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
22 November 2007
AAAnnual Accounts
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
363sAnnual Return (shuttle)
Legacy
22 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
25 July 2006
AAAnnual Accounts
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2005
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
11 October 2004
288cChange of Particulars
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
363sAnnual Return (shuttle)
Legacy
7 December 2003
288bResignation of Director or Secretary
Legacy
7 December 2003
288aAppointment of Director or Secretary
Legacy
6 December 2003
287Change of Registered Office
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
1 July 2003
363aAnnual Return
Auditors Resignation Company
13 May 2003
AUDAUD
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
287Change of Registered Office
Certificate Change Of Name Company
15 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 October 2002
288bResignation of Director or Secretary
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
9 September 2002
288cChange of Particulars
Auditors Resignation Company
3 September 2002
AUDAUD
Legacy
4 August 2002
288bResignation of Director or Secretary
Legacy
4 August 2002
288bResignation of Director or Secretary
Legacy
4 August 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
363sAnnual Return (shuttle)
Legacy
21 July 2002
288bResignation of Director or Secretary
Legacy
21 July 2002
288bResignation of Director or Secretary
Legacy
21 July 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
8 April 2002
288bResignation of Director or Secretary
Legacy
8 April 2002
288aAppointment of Director or Secretary
Resolution
15 February 2002
RESOLUTIONSResolutions
Resolution
15 February 2002
RESOLUTIONSResolutions
Resolution
15 February 2002
RESOLUTIONSResolutions
Resolution
15 February 2002
RESOLUTIONSResolutions
Resolution
15 February 2002
RESOLUTIONSResolutions
Resolution
15 February 2002
RESOLUTIONSResolutions
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
287Change of Registered Office
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
6 December 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
88(2)R88(2)R
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
225Change of Accounting Reference Date
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288aAppointment of Director or Secretary
Incorporation Company
10 July 2001
NEWINCIncorporation