Background WavePink WaveYellow Wave

CAYTHORPE GAS STORAGE LIMITED (05283117)

CAYTHORPE GAS STORAGE LIMITED (05283117) is an active UK company. incorporated on 10 November 2004. with registered office in Hessle. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35220) and 3 other business activities. CAYTHORPE GAS STORAGE LIMITED has been registered for 21 years. Current directors include SCARGILL, Martin Robert, THOMSEN, Trine Rath.

Company Number
05283117
Status
active
Type
ltd
Incorporated
10 November 2004
Age
21 years
Address
Woodland House, Hessle, HU13 0FA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35220)
Directors
SCARGILL, Martin Robert, THOMSEN, Trine Rath
SIC Codes
35220, 49500, 82990, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAYTHORPE GAS STORAGE LIMITED

CAYTHORPE GAS STORAGE LIMITED is an active company incorporated on 10 November 2004 with the registered office located in Hessle. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35220) and 3 other business activities. CAYTHORPE GAS STORAGE LIMITED was registered 21 years ago.(SIC: 35220, 49500, 82990, 96090)

Status

active

Active since 21 years ago

Company No

05283117

LTD Company

Age

21 Years

Incorporated 10 November 2004

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

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Woodland House Woodland Park Hessle, HU13 0FA,

Previous Addresses

1st Floor 20 Kingston Road Staines-upon-Thames TW18 4LG
From: 1 April 2015To: 1 December 2017
Venture House 42-54 London Road Staines Middlesex TW18 4HF
From: 10 November 2004To: 1 April 2015
Timeline

12 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Feb 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Jul 20
Director Joined
Aug 20
Director Left
Aug 21
0
Funding
11
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

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

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 15 Sept 2008
Resigned 25 Sept 2009

LODGE, Matthew Sebastian

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

LUMLEY, Nicholas Ward

Resigned
Little Oaks 2b Darby Green Lane, CamberleyGU17 0DL
Secretary
Appointed 08 Sept 2008
Resigned 15 Sept 2008

STUBBS, John Joseph

Resigned
53 Lyndhurst Gardens, LondonN3 1TA
Secretary
Appointed 30 Nov 2006
Resigned 10 Nov 2007

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 10 Nov 2004
Resigned 10 Nov 2004

LEVELCHECK SECRETARIAL SERVICES LIMITED

Resigned
53 Lyndhurst Gardens, LondonN3 1TA
Corporate secretary
Appointed 10 Nov 2007
Resigned 08 Sept 2008

LEVELCHECK SECRETARIAL SERVICES LIMITED

Resigned
53 Lyndhurst Gardens, LondonN3 1TA
Corporate secretary
Appointed 10 Nov 2004
Resigned 30 Nov 2006

COLLINSON, Graeme Stuart, Dr

Resigned
42-54 London Road, StainesTW18 4HF
Born May 1956
Director
Appointed 15 Sept 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

JONES, Robert Evan, Dr

Resigned
Willow Cottage 3 Albany Close, EsherKT10 9JR
Born March 1946
Director
Appointed 04 Jan 2006
Resigned 08 Sept 2008

LUMLEY, Nicholas Ward

Resigned
Little Oaks 2b Darby Green Lane, CamberleyGU17 0DL
Born October 1960
Director
Appointed 08 Sept 2008
Resigned 15 Sept 2008

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

PETTERSON, Mark Edward

Resigned
High Barn, SheningtonOX15 6NQ
Born June 1960
Director
Appointed 10 Nov 2004
Resigned 08 Sept 2008

SIBBICK, Glenn Edwin

Resigned
42-54 London Road, StainesTW18 4HF
Born July 1953
Director
Appointed 15 Sept 2008
Resigned 01 Oct 2013

SULLEY, John Leslie

Resigned
88 Shrewley Common, ShrewleyCV35 7AW
Born February 1951
Director
Appointed 10 Nov 2004
Resigned 08 Sept 2008

WILLS, Simon Marc

Resigned
42-54 London Road, StainesTW18 4HF
Born August 1967
Director
Appointed 15 Sept 2008
Resigned 01 Oct 2013

YOUD, Sonia Mary

Resigned
Beckfords, Upper BasildonRG8 8PB
Born June 1967
Director
Appointed 08 Sept 2008
Resigned 15 Sept 2008

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 10 Nov 2004
Resigned 10 Nov 2004

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

102

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
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
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
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
Change Person Director Company With Change Date
12 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
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
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
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
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
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
11 November 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Accounts With Made Up Date
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
13 November 2012
AR01AR01
Accounts With Made Up Date
28 June 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
2 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
2 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Accounts With Made Up Date
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Accounts With Made Up Date
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
Termination Secretary Company With Name
1 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 February 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Termination Secretary Company With Name
12 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 November 2009
AP03Appointment of Secretary
Accounts With Made Up Date
16 July 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Legacy
20 November 2008
353353
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
225Change of Accounting Reference Date
Legacy
18 September 2008
287Change of Registered Office
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
13 August 2008
AAAnnual Accounts
Accounts With Made Up Date
22 January 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
353353
Legacy
14 November 2007
190190
Legacy
14 November 2007
287Change of Registered Office
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
5 October 2007
288cChange of Particulars
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
5 December 2006
288bResignation of Director or Secretary
Legacy
5 December 2006
363aAnnual Return
Accounts With Made Up Date
8 September 2006
AAAnnual Accounts
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
17 November 2005
363aAnnual Return
Legacy
5 September 2005
225Change of Accounting Reference Date
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
22 November 2004
288bResignation of Director or Secretary
Incorporation Company
10 November 2004
NEWINCIncorporation