Background WavePink WaveYellow Wave

CENTRICA STORAGE HOLDINGS LIMITED (04573558)

CENTRICA STORAGE HOLDINGS LIMITED (04573558) is an active UK company. incorporated on 25 October 2002. with registered office in Hessle. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. CENTRICA STORAGE HOLDINGS LIMITED has been registered for 23 years. Current directors include ROY, Rajarshi, Dr, SCARGILL, Martin Robert.

Company Number
04573558
Status
active
Type
ltd
Incorporated
25 October 2002
Age
23 years
Address
Woodland House, Hessle, HU13 0FA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ROY, Rajarshi, Dr, SCARGILL, Martin Robert
SIC Codes
64209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRICA STORAGE HOLDINGS LIMITED

CENTRICA STORAGE HOLDINGS LIMITED is an active company incorporated on 25 October 2002 with the registered office located in Hessle. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. CENTRICA STORAGE HOLDINGS LIMITED was registered 23 years ago.(SIC: 64209, 70100)

Status

active

Active since 23 years ago

Company No

04573558

LTD Company

Age

23 Years

Incorporated 25 October 2002

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

CENTRICA STORAGE HOLDINGS LIMITED.
From: 8 November 2002To: 16 March 2018
ALNERY NO. 2299 LIMITED
From: 25 October 2002To: 8 November 2002
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: 25 October 2002To: 1 April 2015
Timeline

18 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Oct 02
Capital Update
Dec 11
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Feb 14
Director Joined
Feb 15
Director Left
Feb 15
Capital Update
Dec 17
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Mar 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Aug 21
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 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 08 Jun 2021

SCARGILL, Martin Robert

Active
Maidenhead Road, WindsorSL4 5GD
Born February 1976
Director
Appointed 26 Mar 2021

BARKER, Helen Elizabeth

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

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

LODGE, Matthew Sebastian

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

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 25 Oct 2002
Resigned 08 Nov 2002

CENTRICA SECRETARIES LIMITED

Resigned
Millstream, WindsorSL4 5GD
Corporate secretary
Appointed 08 Nov 2002
Resigned 01 Dec 2003

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

DAWSON, Ian Grant

Resigned
Woodland Park, HessleHU13 0FA
Born March 1959
Director
Appointed 03 Nov 2003
Resigned 06 Mar 2019

FORD, Johnathan Richard

Resigned
Maidenhead Road, WindsorSL4 5GD
Born September 1969
Director
Appointed 24 Jul 2020
Resigned 18 Jan 2021

GARSTANG, Michael John

Resigned
Knott Barn, LancasterLA2 8PS
Born June 1948
Director
Appointed 08 Nov 2002
Resigned 27 Jun 2008

MCKENNA, Gregory Craig

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

O'SHEA, Christopher

Resigned
Woodland Park, HessleHU13 0FA
Born October 1973
Director
Appointed 06 Mar 2019
Resigned 24 Jul 2020

RINGROSE, Katherine Beresford

Resigned
Maidenhead Road, WindsorSL4 5GD
Born May 1974
Director
Appointed 18 Jan 2021
Resigned 08 Jun 2021

ULRICH, Jacob Shields

Resigned
74 Drayton Gardens, LondonSW10 9SB
Born February 1953
Director
Appointed 08 Nov 2002
Resigned 03 Nov 2003

WALKER, Bruce Douglas

Resigned
90 Kenwood Drive, BeckenhamBR3 6RA
Born July 1953
Director
Appointed 03 Nov 2003
Resigned 31 Jul 2008

WILLS, Simon Marc

Resigned
Venture House, StainesTW18 4HF
Born August 1967
Director
Appointed 31 Jul 2008
Resigned 01 Oct 2013

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 25 Oct 2002
Resigned 08 Nov 2002

ALNERY INCORPORATIONS NO 2 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 25 Oct 2002
Resigned 08 Nov 2002

Persons with significant control

1

Maidenhead Road, WindsorSL4 5GD

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

129

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 No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment 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
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Certificate Change Of Name Company
16 March 2018
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Legacy
22 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 December 2017
SH19Statement of Capital
Legacy
22 December 2017
CAP-SSCAP-SS
Resolution
22 December 2017
RESOLUTIONSResolutions
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
2 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
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination 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
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
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
Capital Statement Capital Company With Date Currency Figure
21 December 2011
SH19Statement of Capital
Legacy
21 December 2011
SH20SH20
Legacy
21 December 2011
CAP-SSCAP-SS
Resolution
21 December 2011
RESOLUTIONSResolutions
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
Accounts With Accounts Type Full
15 July 2010
AAAnnual Accounts
Statement Of Companys Objects
7 April 2010
CC04CC04
Capital Variation Of Rights Attached To Shares
7 April 2010
SH10Notice of Particulars of Variation
Resolution
7 April 2010
RESOLUTIONSResolutions
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
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
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
5 April 2008
288bResignation of Director or Secretary
Legacy
5 April 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
363aAnnual Return
Legacy
7 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 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
363aAnnual Return
Statement Of Affairs
18 January 2006
SASA
Legacy
18 January 2006
88(2)R88(2)R
Legacy
3 January 2006
123Notice of Increase in Nominal Capital
Resolution
3 January 2006
RESOLUTIONSResolutions
Resolution
3 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 July 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Legacy
11 October 2004
288cChange of Particulars
Accounts With Accounts Type Full
27 August 2004
AAAnnual Accounts
Legacy
26 February 2004
363aAnnual Return
Legacy
9 January 2004
88(2)R88(2)R
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
Legacy
11 November 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
13 May 2003
AUDAUD
Memorandum Articles
15 April 2003
MEM/ARTSMEM/ARTS
Resolution
15 April 2003
RESOLUTIONSResolutions
Resolution
15 April 2003
RESOLUTIONSResolutions
Resolution
15 April 2003
RESOLUTIONSResolutions
Legacy
15 April 2003
123Notice of Increase in Nominal Capital
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Resolution
18 December 2002
RESOLUTIONSResolutions
Resolution
18 December 2002
RESOLUTIONSResolutions
Resolution
18 December 2002
RESOLUTIONSResolutions
Legacy
25 November 2002
225Change of Accounting Reference Date
Legacy
25 November 2002
287Change of Registered Office
Legacy
25 November 2002
288bResignation of Director or Secretary
Legacy
25 November 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 November 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 October 2002
NEWINCIncorporation