Background WavePink WaveYellow Wave

GATESHEAD ENERGY COMPANY LIMITED (09720758)

GATESHEAD ENERGY COMPANY LIMITED (09720758) is an active UK company. incorporated on 6 August 2015. with registered office in Gateshead. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 3 other business activities. GATESHEAD ENERGY COMPANY LIMITED has been registered for 10 years. Current directors include BURNS, Iain Robert, CHARLTON, Sean, LAMB, Michael and 2 others.

Company Number
09720758
Status
active
Type
ltd
Incorporated
6 August 2015
Age
10 years
Address
Civic Centre, Gateshead, NE8 1HH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BURNS, Iain Robert, CHARLTON, Sean, LAMB, Michael, MARSHALL, Andrew Jonathan, MURRAY, Lindsay
SIC Codes
35110, 35130, 35140, 35300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATESHEAD ENERGY COMPANY LIMITED

GATESHEAD ENERGY COMPANY LIMITED is an active company incorporated on 6 August 2015 with the registered office located in Gateshead. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 3 other business activities. GATESHEAD ENERGY COMPANY LIMITED was registered 10 years ago.(SIC: 35110, 35130, 35140, 35300)

Status

active

Active since 10 years ago

Company No

09720758

LTD Company

Age

10 Years

Incorporated 6 August 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

CROSSCO (1402) LIMITED
From: 6 August 2015To: 7 September 2015
Contact
Address

Civic Centre Regent Street Gateshead, NE8 1HH,

Previous Addresses

St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
From: 6 August 2015To: 12 October 2015
Timeline

21 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
May 16
Director Joined
Jun 16
Director Left
Nov 18
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Sept 22
Director Left
Sept 24
Director Joined
Jan 25
Director Left
May 25
Director Left
Jun 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Sept 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

BURNS, Iain Robert

Active
Regent Street, GatesheadNE8 1HH
Born May 1981
Director
Appointed 28 Aug 2025

CHARLTON, Sean

Active
Regent Street, GatesheadNE8 1HH
Born May 1989
Director
Appointed 16 Jan 2025

LAMB, Michael

Active
Regent Street, GatesheadNE8 1HH
Born January 1972
Director
Appointed 28 Aug 2025

MARSHALL, Andrew Jonathan

Active
Regent Street, GatesheadNE8 1HH
Born June 1967
Director
Appointed 24 May 2016

MURRAY, Lindsay

Active
Regent Street, GatesheadNE8 1HH
Born July 1973
Director
Appointed 23 Sept 2025

BARKER, Michael Alexander

Resigned
Regent Street, GatesheadNE8 1HH
Born February 1969
Director
Appointed 07 Oct 2015
Resigned 26 Jun 2025

COLLINS, Darren Thomas

Resigned
Regent Street, GatesheadNE8 1HH
Born October 1967
Director
Appointed 07 Oct 2015
Resigned 22 Oct 2020

DOWLING, Paul Andrew

Resigned
Regent Street, GatesheadNE8 1HH
Born December 1963
Director
Appointed 07 Oct 2015
Resigned 12 Nov 2018

DUNN, Alison

Resigned
Regent Street, GatesheadNE8 1HH
Born May 1970
Director
Appointed 26 Nov 2019
Resigned 30 Sept 2022

JOHNSTON, Sheila Margaret

Resigned
Regent Street, GatesheadNE8 1HH
Born December 1957
Director
Appointed 07 Oct 2015
Resigned 24 Mar 2016

PASS, James Henry

Resigned
112 Quayside, Newcastle Upon TyneNE1 3DX
Born April 1964
Director
Appointed 06 Aug 2015
Resigned 07 Oct 2015

SHIEL, John James

Resigned
Regent Street, GatesheadNE8 1HH
Born February 1968
Director
Appointed 22 Oct 2020
Resigned 22 Sept 2024

TICKNER, Andrea, Mrs.

Resigned
Regent Street, GatesheadNE8 1HH
Born September 1965
Director
Appointed 26 Nov 2019
Resigned 01 May 2025

Persons with significant control

1

Regent Street, GatesheadNE8 1HH

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

45

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 October 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
9 October 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Certificate Change Of Name Company
7 September 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 August 2015
NEWINCIncorporation