Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CBS ENERGY STORAGE ASSETS UK LIMITED
Company Information for

CBS ENERGY STORAGE ASSETS UK LIMITED

MILLSTREAM, MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD,
Company Registration Number
02352390
Private Limited Company
Active

Company Overview

About Cbs Energy Storage Assets Uk Ltd
CBS ENERGY STORAGE ASSETS UK LIMITED was founded on 1989-02-24 and has its registered office in Windsor. The organisation's status is listed as "Active". Cbs Energy Storage Assets Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CBS ENERGY STORAGE ASSETS UK LIMITED
 
Legal Registered Office
MILLSTREAM
MAIDENHEAD ROAD
WINDSOR
BERKSHIRE
SL4 5GD
Other companies in SL4
 
Previous Names
CENTRICA BRIGG LIMITED15/02/2023
REGIONAL POWER GENERATORS LIMITED28/10/2005
Filing Information
Company Number 02352390
Company ID Number 02352390
Date formed 1989-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 15:38:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CBS ENERGY STORAGE ASSETS UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CBS ENERGY STORAGE ASSETS UK LIMITED

Current Directors
Officer Role Date Appointed
CENTRICA SECRETARIES LIMITED
Company Secretary 2002-06-27
MARK RAMSEY FUTYAN
Director 2014-04-22
RICHARD MATTHEW MCCORD
Director 2013-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
PETER KOCH DE GOOREYND
Director 2015-02-02 2016-09-05
JOHN EDWARD KNIGHT
Director 2014-01-01 2014-10-24
GRAEME STUART COLLINSON
Director 2009-02-13 2014-01-01
THOMAS EDWARD HINTON
Director 2010-06-30 2013-11-15
MICHAEL JOHN GARSTANG
Director 2002-06-27 2008-06-30
JONATHAN PAUL BRADLEY
Director 2004-02-11 2008-03-11
ALAN BENNETT
Director 2002-11-06 2007-10-31
SIMON JONATHAN GOODWIN
Director 2004-02-11 2007-10-31
AMANDA JANE KING
Director 2003-08-18 2006-08-01
SIMON JONATHAN GOODWIN
Director 2003-03-06 2004-02-11
DAVID CLARKE
Director 2002-06-27 2003-08-18
LAURI TAPIO PELTOLA
Company Secretary 1998-11-25 2002-06-27
ALAN ALDRIDGE
Director 2001-03-29 2002-06-27
VALERIE LEE KOHLER
Director 2000-09-18 2002-06-27
ROBERT ANTHONY JONES
Director 2000-11-01 2001-03-27
JONATHAN COX
Director 1999-03-11 2001-03-23
JOHN ANTHONY DEANE
Director 1994-11-30 2000-10-09
EERO KALEVI AURANNE
Director 1999-05-19 2000-03-30
SARAH MARIE DAVENPORT CHRISTIE
Company Secretary 1998-09-01 1998-11-25
GALAN RODNEY HARPER MOSS
Company Secretary 1998-09-01 1998-11-25
STEPHEN DAVID GUY
Director 1998-05-29 1998-11-25
GRAHAM JOSEPH HALL
Director 1997-04-01 1998-11-25
ANDREW NEIL BURTON
Company Secretary 1994-11-30 1998-09-01
KEITH EDDINGTON
Director 1996-06-18 1998-05-29
JOHN MALCOLM CHATWIN
Director 1996-11-08 1997-04-01
ROGER DICKINSON
Company Secretary 1992-02-04 1994-11-30
VEIKKO JOHANNES ANTTILA
Director 1992-06-24 1994-11-30
STEVEN BINKS
Director 1991-12-17 1994-09-01
JOHN MALCOLM CHATWIN
Director 1991-12-06 1994-09-01
BRYAN COOPER
Director 1992-02-24 1994-09-01
GRAHAM JOSEPH HALL
Director 1993-04-01 1994-09-01
JAMES TREVOR HOPKINSON
Director 1992-05-27 1993-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CENTRICA SECRETARIES LIMITED CENTRICA RESOURCES NORTH SEA LIMITED Company Secretary 2007-10-05 CURRENT 2002-07-16 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRICA RESOURCES PETROLEUM UK LIMITED Company Secretary 2007-10-05 CURRENT 2002-07-16 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CIU1 LIMITED Company Secretary 2007-10-05 CURRENT 2002-07-16 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA LNG COMPANY LIMITED Company Secretary 2007-09-11 CURRENT 2007-09-11 Active
CENTRICA SECRETARIES LIMITED GF ONE LIMITED Company Secretary 2007-08-03 CURRENT 1996-07-12 Liquidation
CENTRICA SECRETARIES LIMITED GF TWO LIMITED Company Secretary 2007-08-03 CURRENT 1996-07-12 Liquidation
CENTRICA SECRETARIES LIMITED HOME ASSISTANCE UK LIMITED Company Secretary 2007-04-12 CURRENT 2006-10-04 Active
CENTRICA SECRETARIES LIMITED CENTRICA RUSSIA LIMITED Company Secretary 2006-08-25 CURRENT 2006-08-25 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED SPIRIT NORWAY LIMITED Company Secretary 2006-03-17 CURRENT 2006-03-17 Active
CENTRICA SECRETARIES LIMITED CENTRICA HOLDINGS LIMITED Company Secretary 2005-11-16 CURRENT 2005-11-16 Active
CENTRICA SECRETARIES LIMITED CENTRICA NIGERIA LIMITED Company Secretary 2005-09-30 CURRENT 2005-09-30 Active
CENTRICA SECRETARIES LIMITED CENTRICA TRUST (NO.1) LIMITED Company Secretary 2005-05-24 CURRENT 2005-05-24 Active
CENTRICA SECRETARIES LIMITED CENTRICA EPSILON LIMITED Company Secretary 2004-12-10 CURRENT 2004-12-10 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED BRITISH GAS ENERGY PROCUREMENT LIMITED Company Secretary 2004-10-28 CURRENT 2004-10-21 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED SPIRIT ENERGY NORTH SEA LIMITED Company Secretary 2004-10-26 CURRENT 2002-11-19 Active
CENTRICA SECRETARIES LIMITED CENTRICA COMBINED COMMON INVESTMENT FUND LIMITED Company Secretary 2004-10-01 CURRENT 2002-09-23 Active
CENTRICA SECRETARIES LIMITED DYNO-ROOFING LIMITED Company Secretary 2004-09-30 CURRENT 1997-02-28 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED DYNO HOLDINGS LIMITED Company Secretary 2004-09-30 CURRENT 1963-04-02 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED DYNO KIL (FRANCHISING) LIMITED Company Secretary 2004-09-30 CURRENT 1999-03-26 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED JANNCO 2 LIMITED Company Secretary 2004-09-30 CURRENT 1991-03-08 Converted / Closed
CENTRICA SECRETARIES LIMITED DYNO-ROD LIMITED Company Secretary 2004-09-30 CURRENT 1972-03-21 Active
CENTRICA SECRETARIES LIMITED DYNO-PLUMBING LIMITED Company Secretary 2004-09-30 CURRENT 1997-04-25 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED DYNO DEVELOPMENTS LIMITED Company Secretary 2004-09-30 CURRENT 2001-07-23 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED DYNO-SECURITY SERVICES LIMITED Company Secretary 2004-09-30 CURRENT 1997-04-25 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED DYNO-SERVICES LIMITED Company Secretary 2004-09-30 CURRENT 1997-04-25 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED DRIPS LIMITED Company Secretary 2004-09-30 CURRENT 1980-05-19 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA LEASING (PB) LIMITED Company Secretary 2004-09-24 CURRENT 2004-09-24 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED EN1 PROPERTY HOLDINGS LIMITED Company Secretary 2004-09-23 CURRENT 2003-08-11 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED CENTRICA BASTROP FINANCE HOLDINGS Company Secretary 2004-07-09 CURRENT 2004-07-09 Dissolved 2016-04-08
CENTRICA SECRETARIES LIMITED CENTRICA ENERGY ASSETS HOLDINGS LIMITED Company Secretary 2004-05-17 CURRENT 2004-01-05 Active
CENTRICA SECRETARIES LIMITED DISTRIBUTED ENERGY CUSTOMER SOLUTIONS LIMITED Company Secretary 2003-10-23 CURRENT 2003-10-23 Active
CENTRICA SECRETARIES LIMITED BRITISH GAS PIPELINES LIMITED Company Secretary 2003-09-30 CURRENT 1996-07-12 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED GOLDBRAND DEVELOPMENT LIMITED Company Secretary 2003-09-30 CURRENT 1995-08-16 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA LEASING (KL) LIMITED Company Secretary 2003-09-24 CURRENT 2003-09-24 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED DISTRIBUTED ENERGY ASSET SOLUTIONS LIMITED Company Secretary 2003-08-11 CURRENT 2003-08-11 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA BARRY LIMITED Company Secretary 2003-06-30 CURRENT 2003-06-30 Active
CENTRICA SECRETARIES LIMITED CENTRICA DISTRIBUTED GENERATION LIMITED Company Secretary 2003-03-27 CURRENT 2003-03-27 Active
CENTRICA SECRETARIES LIMITED CENTRICA GAMMA HOLDINGS LIMITED Company Secretary 2003-03-25 CURRENT 2003-03-25 Active
CENTRICA SECRETARIES LIMITED CENTRICA BETA HOLDINGS LIMITED Company Secretary 2003-03-25 CURRENT 2003-03-25 Active
CENTRICA SECRETARIES LIMITED ELECTRICITY DIRECT (GREATER LONDON) LIMITED Company Secretary 2002-11-14 CURRENT 2002-07-26 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRICA ALPHA FINANCE LIMITED Company Secretary 2002-10-30 CURRENT 2002-10-30 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA BUSINESS SERVICES LIMITED Company Secretary 2002-09-16 CURRENT 2002-09-16 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED ELECTRICITY DIRECT (UK) LIMITED Company Secretary 2002-08-09 CURRENT 1996-03-18 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED ELECTRICITY DIRECT LIMITED Company Secretary 2002-07-26 CURRENT 2002-07-26 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED BGPGS LIMITED Company Secretary 2002-03-25 CURRENT 2002-03-25 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED ACCORD ENERGY (TRADING) LIMITED Company Secretary 2002-03-14 CURRENT 1996-07-12 Active
CENTRICA SECRETARIES LIMITED CENTRICA CREDIT LIMITED Company Secretary 2001-12-12 CURRENT 2001-12-12 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED BRITISH GAS HOUSING SERVICES LIMITED Company Secretary 2001-11-30 CURRENT 1981-07-01 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED SPIRIT RESOURCES (ARMADA) LIMITED Company Secretary 2001-11-30 CURRENT 2001-03-16 Active
CENTRICA SECRETARIES LIMITED CENTRICA 27 LIMITED Company Secretary 2001-08-28 CURRENT 2001-01-24 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED RWE KL LIMITED Company Secretary 2001-07-31 CURRENT 2001-07-31 Active
CENTRICA SECRETARIES LIMITED RIVER NENE POWER LIMITED Company Secretary 2001-07-31 CURRENT 2001-07-31 Active
CENTRICA SECRETARIES LIMITED CENTRICA ENERGY OPERATIONS LIMITED Company Secretary 2001-05-16 CURRENT 2001-05-16 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED BRITISH GAS DIRECT EMPLOYMENT LIMITED Company Secretary 2001-03-26 CURRENT 2001-03-26 Dissolved 2016-04-08
CENTRICA SECRETARIES LIMITED SPIRIT ENERGY RESOURCES LIMITED Company Secretary 2001-01-31 CURRENT 1993-09-21 Active
CENTRICA SECRETARIES LIMITED CENTRICA FINANCE (US) LIMITED Company Secretary 2001-01-15 CURRENT 2001-01-15 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA QUEST LIMITED Company Secretary 2000-12-01 CURRENT 1996-10-31 Dissolved 2016-04-08
CENTRICA SECRETARIES LIMITED CENTRICA TRUSTEES LIMITED Company Secretary 2000-12-01 CURRENT 1996-09-25 Dissolved 2016-04-08
CENTRICA SECRETARIES LIMITED CENTRICA AMERICA LIMITED Company Secretary 2000-11-28 CURRENT 2000-11-28 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA 25 LIMITED Company Secretary 2000-09-12 CURRENT 2000-01-19 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED CHELTENHAM RENOVATORS LIMITED Company Secretary 2000-09-11 CURRENT 1983-10-11 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED GB GAS HOLDINGS LIMITED Company Secretary 2000-09-11 CURRENT 1996-04-15 Active
CENTRICA SECRETARIES LIMITED CENTRICA ENERGY RENEWABLE INVESTMENTS LIMITED Company Secretary 2000-09-11 CURRENT 1997-11-25 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED SPIRIT ENERGY PRODUCTION UK LIMITED Company Secretary 2000-09-11 CURRENT 1995-10-18 Active
CENTRICA SECRETARIES LIMITED BRITISH GAS TRADING LIMITED Company Secretary 2000-09-08 CURRENT 1995-07-06 Active
CENTRICA SECRETARIES LIMITED CENTRICA ENERGY LIMITED Company Secretary 2000-09-08 CURRENT 1993-12-02 Active
CENTRICA SECRETARIES LIMITED BRITISH GAS SERVICES LIMITED Company Secretary 2000-09-08 CURRENT 1995-12-22 Active
CENTRICA SECRETARIES LIMITED SF (UK) LIMITED Company Secretary 2000-09-06 CURRENT 1999-01-29 Dissolved 2016-04-08
CENTRICA SECRETARIES LIMITED CENTRICA LSA TRUST LIMITED Company Secretary 2000-09-06 CURRENT 1999-11-10 Dissolved 2016-04-08
CENTRICA SECRETARIES LIMITED CENTRICA OVERSEAS HOLDINGS LIMITED Company Secretary 2000-09-06 CURRENT 2000-02-04 Active
CENTRICA SECRETARIES LIMITED REPAIR AND CARE LIMITED Company Secretary 2000-09-06 CURRENT 1998-11-16 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA FINANCE (CANADA) LIMITED Company Secretary 2000-08-14 CURRENT 2000-08-14 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED BRITISH GAS ENERGY LIMITED Company Secretary 2000-08-09 CURRENT 1996-02-09 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRICA FINANCE LIMITED Company Secretary 2000-08-09 CURRENT 1996-11-04 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRICA OVERSEAS LIMITED Company Secretary 2000-08-09 CURRENT 1996-11-04 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRICA SERVICES LIMITED Company Secretary 2000-08-09 CURRENT 1996-11-04 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED EXCELSIA LIMITED Company Secretary 2000-08-09 CURRENT 1996-07-24 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRICA FUELS LIMITED Company Secretary 2000-08-09 CURRENT 1996-11-04 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRICA GAS LIMITED Company Secretary 2000-08-09 CURRENT 1996-11-04 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRICA UTILITIES LIMITED Company Secretary 2000-08-09 CURRENT 1996-11-04 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRAL RECOVERIES LIMITED Company Secretary 2000-08-09 CURRENT 1996-02-05 Dissolved 2016-04-08
CENTRICA SECRETARIES LIMITED NEWCO FIVE LIMITED Company Secretary 2000-08-09 CURRENT 1995-09-14 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED CENTRICA ELECTRIC LIMITED Company Secretary 2000-08-09 CURRENT 1996-11-04 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED SCOTTISH GAS LIMITED Company Secretary 2000-08-09 CURRENT 1997-05-20 Dissolved 2017-01-21
CENTRICA SECRETARIES LIMITED NORTH EASTERN GAS LIMITED Company Secretary 2000-08-09 CURRENT 1991-11-29 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA NO. 12 LIMITED Company Secretary 2000-08-09 CURRENT 1991-07-15 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED ACCORD ENERGY LIMITED Company Secretary 2000-08-09 CURRENT 1996-11-04 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CH4 ENERGY LIMITED Company Secretary 2000-08-09 CURRENT 1996-11-04 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA NOMINEES NO.1 LIMITED Company Secretary 2000-08-09 CURRENT 1999-09-15 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA DIRECTORS LIMITED Company Secretary 2000-08-09 CURRENT 1999-09-15 Active
CENTRICA SECRETARIES LIMITED CENTRICA ENERGY (TRADING) LIMITED Company Secretary 2000-08-09 CURRENT 1993-12-02 Liquidation
CENTRICA SECRETARIES LIMITED BUSINESS GAS LIMITED Company Secretary 2000-08-09 CURRENT 1995-03-24 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED NEWCO ONE LIMITED Company Secretary 2000-08-09 CURRENT 1996-05-03 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA BUSINESS SOLUTIONS MANAGEMENT LIMITED Company Secretary 2000-08-09 CURRENT 1996-11-04 Active
MARK RAMSEY FUTYAN CENTRICA BUSINESS SOLUTIONS INTERNATIONAL LIMITED Director 2017-02-28 CURRENT 2009-09-29 Active
MARK RAMSEY FUTYAN CENTRICA (LINCS) WIND FARM LIMITED Director 2017-02-28 CURRENT 2009-12-07 Active
MARK RAMSEY FUTYAN CELTIC ARRAY LIMITED Director 2017-02-28 CURRENT 2009-12-14 Liquidation
MARK RAMSEY FUTYAN RHIANNON WIND FARM LIMITED Director 2017-02-28 CURRENT 2012-10-11 Active - Proposal to Strike off
MARK RAMSEY FUTYAN CENTRICA BUSINESS SOLUTIONS MANAGEMENT LIMITED Director 2016-11-02 CURRENT 1996-11-04 Active
MARK RAMSEY FUTYAN CENTRICA BARRY LIMITED Director 2014-04-22 CURRENT 2003-06-30 Active
MARK RAMSEY FUTYAN RWE KL LIMITED Director 2014-04-22 CURRENT 2001-07-31 Active
MARK RAMSEY FUTYAN CENTRICA DISTRIBUTED GENERATION LIMITED Director 2014-04-22 CURRENT 2003-03-27 Active
MARK RAMSEY FUTYAN CENTRICA ENERGY ASSETS HOLDINGS LIMITED Director 2014-04-22 CURRENT 2004-01-05 Active
MARK RAMSEY FUTYAN RIVER NENE POWER LIMITED Director 2014-04-22 CURRENT 2001-07-31 Active
RICHARD MATTHEW MCCORD CENTRICA ENGINEERS PENSION TRUSTEES LIMITED Director 2017-07-01 CURRENT 1997-12-08 Active
RICHARD MATTHEW MCCORD DISTRIBUTED ENERGY ASSET SOLUTIONS LIMITED Director 2017-01-12 CURRENT 2003-08-11 Active - Proposal to Strike off
RICHARD MATTHEW MCCORD CENTRICA BARRY LIMITED Director 2013-11-15 CURRENT 2003-06-30 Active
RICHARD MATTHEW MCCORD RWE KL LIMITED Director 2013-11-15 CURRENT 2001-07-31 Active
RICHARD MATTHEW MCCORD CENTRICA DISTRIBUTED GENERATION LIMITED Director 2013-11-15 CURRENT 2003-03-27 Active
RICHARD MATTHEW MCCORD CENTRICA ENERGY ASSETS HOLDINGS LIMITED Director 2013-11-15 CURRENT 2004-01-05 Active
RICHARD MATTHEW MCCORD RIVER NENE POWER LIMITED Director 2013-11-15 CURRENT 2001-07-31 Active
RICHARD MATTHEW MCCORD CELTIC ARRAY LIMITED Director 2013-08-12 CURRENT 2009-12-14 Liquidation
RICHARD MATTHEW MCCORD RHIANNON WIND FARM LIMITED Director 2013-08-12 CURRENT 2012-10-11 Active - Proposal to Strike off
RICHARD MATTHEW MCCORD CENTRICA BUSINESS SOLUTIONS MANAGEMENT LIMITED Director 2012-04-04 CURRENT 1996-11-04 Active
RICHARD MATTHEW MCCORD CENTRICA BUSINESS SOLUTIONS INTERNATIONAL LIMITED Director 2010-12-16 CURRENT 2009-09-29 Active
RICHARD MATTHEW MCCORD CENTRICA (LINCS) WIND FARM LIMITED Director 2010-12-16 CURRENT 2009-12-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27Director's details changed for Mr Gregory Craig Mckenna on 2024-02-27
2024-02-26APPOINTMENT TERMINATED, DIRECTOR BLEDDYN WILLIAM VAUGHAN REES
2023-10-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-16DIRECTOR APPOINTED MR JAMES MICHAEL DICKINSON
2023-07-13APPOINTMENT TERMINATED, DIRECTOR AILSA ZOYA LONGMUIR
2023-06-09CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-02-16Resolutions passed:<ul><li>Resolution Change of company name 13/02/2023</ul>
2023-02-16Resolutions passed:<ul><li>Resolution Change of company name 13/02/2023<li>Resolution passed adopt articles</ul>
2023-02-16Memorandum articles filed
2023-02-15Company name changed centrica brigg LIMITED\certificate issued on 15/02/23
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-06CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-04-01AP01DIRECTOR APPOINTED MR GREGORY CRAIG MCKENNA
2021-10-14AP01DIRECTOR APPOINTED MR BLEDDYN WILLIAM VAUGHAN REES
2021-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEPHEN LAWTON
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-23AP01DIRECTOR APPOINTED MR PAUL STEPHEN LAWTON
2021-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KENNETH BARLOW
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2020-11-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK RAMSEY FUTYAN
2020-02-05AP01DIRECTOR APPOINTED MR ALAN KENNETH BARLOW
2020-01-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MATTHEW MCCORD
2020-01-16AP01DIRECTOR APPOINTED MR MICHAEL DENNIS
2019-06-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2018-09-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR
2018-06-07LATEST SOC07/06/18 STATEMENT OF CAPITAL;GBP 35310000
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2017-08-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-08-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4
2017-08-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 5
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 35310000
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-11-09AP01DIRECTOR APPOINTED MARK TAYLOR
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER KOCH DE GOOREYND
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 35310000
2016-06-15AR0101/06/16 ANNUAL RETURN FULL LIST
2015-08-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 35310000
2015-06-23AR0101/06/15 ANNUAL RETURN FULL LIST
2015-02-26CH01Director's details changed for Mr Mark Ramsey Futyan on 2014-12-01
2015-02-25AP01DIRECTOR APPOINTED MR PETER KOCH DE GOOREYND
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD KNIGHT
2014-07-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 35310000
2014-06-18AR0101/06/14 ANNUAL RETURN FULL LIST
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WATTS
2014-05-01AP01DIRECTOR APPOINTED MR MARK RAMSEY FUTYAN
2014-01-31AP01DIRECTOR APPOINTED MR JOHN EDWARD KNIGHT
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME COLLINSON
2013-11-22AP01DIRECTOR APPOINTED RICHARD MATTHEW MCCORD
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HINTON
2013-08-28TM01APPOINTMENT TERMINATED, DIRECTOR SARWJIT SAMBHI
2013-07-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-19AR0101/06/13 FULL LIST
2013-02-27AR0124/02/13 FULL LIST
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME STUART COLLINSON / 20/02/2013
2012-09-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-24AR0124/02/12 FULL LIST
2012-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK WATSON WATTS / 01/10/2011
2011-06-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK WATSON WATTS / 15/03/2011
2011-02-24AR0124/02/11 FULL LIST
2010-07-08AP01DIRECTOR APPOINTED THOMAS HINTON
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SPENCE
2010-06-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SARWJIT SAMBHI / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SARWJIT SAMBHI / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SARWJIT SAMBHI / 23/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK WATSON WATTS / 22/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SPENCE / 02/03/2010
2010-02-25AR0124/02/10 FULL LIST
2010-01-21CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-21RES01ADOPT ARTICLES 16/12/2009
2010-01-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK WATSON WATTS / 12/01/2010
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME STUART COLLINSON / 17/12/2009
2009-05-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-28395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2009-04-28395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2009-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-03-25363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2009-02-26288aDIRECTOR APPOINTED GRAEME STUART COLLINSON
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-15288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL GARSTANG
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN BRADLEY
2008-04-04288aDIRECTOR APPOINTED SARWJIT SAMBHI
2008-02-28363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2007-12-20288cDIRECTOR'S PARTICULARS CHANGED
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-20288bDIRECTOR RESIGNED
2007-11-20288bDIRECTOR RESIGNED
2007-11-20288bDIRECTOR RESIGNED
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-12363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2007-03-11288cDIRECTOR'S PARTICULARS CHANGED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-12288aNEW DIRECTOR APPOINTED
2006-08-10288bDIRECTOR RESIGNED
2006-02-27363aRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-28CERTNMCOMPANY NAME CHANGED REGIONAL POWER GENERATORS LIMITE D CERTIFICATE ISSUED ON 28/10/05
2005-02-25363aRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to CBS ENERGY STORAGE ASSETS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CBS ENERGY STORAGE ASSETS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
INTRA-GROUP RECEIVABLES CHARGE 2009-04-09 Satisfied CENTRICA PENSION TRUSTEES LIMITED AS SECURITY TRUSTEE
INTERCREDITOR AGREEMENT 2009-04-09 Satisfied CENTRICA PENSION TRUSTEES LIMITED AS SECURITY TRUSTEE
FIRST ADDITIONAL DEBENTURE 1993-07-22 Satisfied BANK OF TOYKYO INTERNATIONAL LIMITEDAS TRUSTEE FOR ITSELF AND THE SENIOR CREDITORS
DEBENTURE 1991-10-11 Satisfied ROYAL EXCHANGE TRUST COMPANY
DEBENTURE 1991-10-11 Satisfied BANK OF TOKYO INTERNATIONAL LTD.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CBS ENERGY STORAGE ASSETS UK LIMITED

Intangible Assets
Patents
We have not found any records of CBS ENERGY STORAGE ASSETS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CBS ENERGY STORAGE ASSETS UK LIMITED
Trademarks
We have not found any records of CBS ENERGY STORAGE ASSETS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CBS ENERGY STORAGE ASSETS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as CBS ENERGY STORAGE ASSETS UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CBS ENERGY STORAGE ASSETS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CBS ENERGY STORAGE ASSETS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CBS ENERGY STORAGE ASSETS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.