Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CALENERGY GAS LIMITED
Company Information for

CALENERGY GAS LIMITED

LLOYDS COURT, 78 GREY STREET, NEWCASTLE UPON TYNE, NE1 6AF,
Company Registration Number
04370508
Private Limited Company
Active

Company Overview

About Calenergy Gas Ltd
CALENERGY GAS LIMITED was founded on 2002-02-08 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Calenergy Gas Limited is a Private Limited Company registered in ENGLAND 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
CALENERGY GAS LIMITED
 
Legal Registered Office
LLOYDS COURT
78 GREY STREET
NEWCASTLE UPON TYNE
NE1 6AF
Other companies in WC1X
 
Filing Information
Company Number 04370508
Company ID Number 04370508
Date formed 2002-02-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 03:22:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALENERGY GAS 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.
Companies with same name CALENERGY GAS LIMITED
The following companies were found which have the same name as CALENERGY GAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CALENERGY GAS (HOLDINGS) LIMITED LLOYDS COURT 78 GREY STREET NEWCASTLE UPON TYNE NE1 6AF Active Company formed on the 1992-12-09

Company Officers of CALENERGY GAS LIMITED

Current Directors
Officer Role Date Appointed
GRAEME DANIEL ARMSTRONG
Company Secretary 2010-06-03
THOMAS EDWARD FIELDEN
Director 2009-10-16
THOMAS HUGH FRANCE
Director 2016-12-15
MICHAEL JACK SPARKES
Director 2002-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ROBERT ANTONY YOUNGS
Director 2002-03-01 2018-03-31
BHAVNA MISTRY
Company Secretary 2003-01-28 2010-06-03
KENNETH LINGE
Director 2002-02-08 2009-10-16
JOHN ELLIOTT
Company Secretary 2002-02-08 2003-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS EDWARD FIELDEN NORTHERN POWERGRID UK HOLDINGS Director 2018-04-05 CURRENT 1996-10-24 Active
THOMAS EDWARD FIELDEN NORTHERN POWERGRID LIMITED Director 2018-04-05 CURRENT 1996-10-24 Active
THOMAS EDWARD FIELDEN NORTHERN POWERGRID HOLDINGS COMPANY Director 2018-03-28 CURRENT 1997-11-28 Active
THOMAS EDWARD FIELDEN WOODARD LETTINGS (YORKSHIRE SCHOOLS) LIMITED Director 2015-11-08 CURRENT 1983-08-16 Active
THOMAS EDWARD FIELDEN QUEEN MARY'S SCHOOL (BALDERSBY) LTD Director 2015-03-02 CURRENT 2003-06-20 Active
THOMAS EDWARD FIELDEN NORTHERN POWERGRID METERING LIMITED Director 2013-06-11 CURRENT 2011-05-25 Active
THOMAS EDWARD FIELDEN IUS IRELAND LIMITED Director 2010-10-01 CURRENT 2006-11-01 Active
THOMAS EDWARD FIELDEN ELECTRICITY ASSOCIATION SERVICES LIMITED Director 2009-10-16 CURRENT 1989-04-01 Dissolved 2016-12-27
THOMAS EDWARD FIELDEN YORKSHIRE ELECTRICITY GROUP PLC Director 2009-10-16 CURRENT 1989-04-01 Active
THOMAS EDWARD FIELDEN YORKSHIRE POWER GROUP LIMITED Director 2009-10-16 CURRENT 1996-07-19 Active
THOMAS EDWARD FIELDEN NORTHERN POWERGRID GAS LIMITED Director 2009-10-16 CURRENT 2001-11-23 Active
THOMAS EDWARD FIELDEN NORTHERN TRANSPORT FINANCE LIMITED Director 2009-10-16 CURRENT 1988-11-02 Active
THOMAS EDWARD FIELDEN NORTHERN ELECTRIC PLC Director 2009-10-16 CURRENT 1989-04-01 Active
THOMAS EDWARD FIELDEN NORTHERN ELECTRIC PROPERTIES LIMITED Director 2009-10-16 CURRENT 1990-07-17 Active
THOMAS EDWARD FIELDEN NORTHERN ELECTRIC & GAS LIMITED Director 2009-10-16 CURRENT 1992-12-09 Liquidation
THOMAS EDWARD FIELDEN CALENERGY GAS (HOLDINGS) LIMITED Director 2009-10-16 CURRENT 1992-12-09 Active
THOMAS EDWARD FIELDEN NORTHERN POWERGRID (NORTHEAST) PLC Director 2009-10-16 CURRENT 1994-03-09 Active
THOMAS EDWARD FIELDEN INTEGRATED UTILITY SERVICES LIMITED Director 2009-10-16 CURRENT 1994-09-05 Active
THOMAS EDWARD FIELDEN NORTHERN ELECTRIC FINANCE PLC Director 2009-10-16 CURRENT 1995-06-20 Active
THOMAS EDWARD FIELDEN NORTHERN POWERGRID (YORKSHIRE) PLC Director 2009-10-16 CURRENT 2000-11-22 Active
THOMAS EDWARD FIELDEN CALENERGY RESOURCES LIMITED Director 2009-10-16 CURRENT 2002-08-12 Active
THOMAS EDWARD FIELDEN CALENERGY RESOURCES (AUSTRALIA) LIMITED Director 2009-10-16 CURRENT 2008-03-31 Active
THOMAS HUGH FRANCE NORTHERN POWERGRID UK HOLDINGS Director 2018-04-05 CURRENT 1996-10-24 Active
THOMAS HUGH FRANCE NORTHERN POWERGRID LIMITED Director 2018-04-05 CURRENT 1996-10-24 Active
THOMAS HUGH FRANCE NORTHERN ELECTRIC PLC Director 2018-03-28 CURRENT 1989-04-01 Active
THOMAS HUGH FRANCE NORTHERN POWERGRID HOLDINGS COMPANY Director 2018-03-28 CURRENT 1997-11-28 Active
THOMAS HUGH FRANCE NORTHERN TRANSPORT FINANCE LIMITED Director 2017-01-31 CURRENT 1988-11-02 Active
THOMAS HUGH FRANCE YORKSHIRE ELECTRICITY GROUP PLC Director 2016-12-15 CURRENT 1989-04-01 Active
THOMAS HUGH FRANCE YORKSHIRE POWER GROUP LIMITED Director 2016-12-15 CURRENT 1996-07-19 Active
THOMAS HUGH FRANCE NORTHERN POWERGRID GAS LIMITED Director 2016-12-15 CURRENT 2001-11-23 Active
THOMAS HUGH FRANCE NORTHERN ELECTRIC PROPERTIES LIMITED Director 2016-12-15 CURRENT 1990-07-17 Active
THOMAS HUGH FRANCE NORTHERN ELECTRIC & GAS LIMITED Director 2016-12-15 CURRENT 1992-12-09 Liquidation
THOMAS HUGH FRANCE CALENERGY GAS (HOLDINGS) LIMITED Director 2016-12-15 CURRENT 1992-12-09 Active
THOMAS HUGH FRANCE NORTHERN POWERGRID (NORTHEAST) PLC Director 2016-12-15 CURRENT 1994-03-09 Active
THOMAS HUGH FRANCE INTEGRATED UTILITY SERVICES LIMITED Director 2016-12-15 CURRENT 1994-09-05 Active
THOMAS HUGH FRANCE NORTHERN ELECTRIC FINANCE PLC Director 2016-12-15 CURRENT 1995-06-20 Active
THOMAS HUGH FRANCE NORTHERN POWERGRID (YORKSHIRE) PLC Director 2016-12-15 CURRENT 2000-11-22 Active
THOMAS HUGH FRANCE CALENERGY RESOURCES LIMITED Director 2016-12-15 CURRENT 2002-08-12 Active
THOMAS HUGH FRANCE CALENERGY RESOURCES (AUSTRALIA) LIMITED Director 2016-12-15 CURRENT 2008-03-31 Active
THOMAS HUGH FRANCE NORTHERN POWERGRID METERING LIMITED Director 2016-12-15 CURRENT 2011-05-25 Active
THOMAS HUGH FRANCE IUS IRELAND LIMITED Director 2016-12-15 CURRENT 2006-11-01 Active
MICHAEL JACK SPARKES CALENERGY RESOURCES (AUSTRALIA) LIMITED Director 2008-04-02 CURRENT 2008-03-31 Active
MICHAEL JACK SPARKES NORTHERN POWERGRID GAS LIMITED Director 2006-07-27 CURRENT 2001-11-23 Active
MICHAEL JACK SPARKES CALENERGY GAS (HOLDINGS) LIMITED Director 2003-01-28 CURRENT 1992-12-09 Active
MICHAEL JACK SPARKES CALENERGY RESOURCES LIMITED Director 2002-11-05 CURRENT 2002-08-12 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
2024-02-12CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-08CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2022-10-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-21AP01DIRECTOR APPOINTED MR ALEXANDER PATRICK JONES
2022-02-08CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2021-08-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD FIELDEN
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2020-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/20 FROM Level 3, 55 Drury Lane London WC2B 5SQ England
2020-10-13AP01DIRECTOR APPOINTED MR TRAVIS ENMAN
2020-10-13AP03Appointment of Mrs Jennifer Catherine Riley as company secretary on 2020-10-07
2020-10-13TM02Termination of appointment of Graeme Daniel Armstrong on 2020-10-07
2020-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JACK SPARKES
2020-07-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-17CH01Director's details changed for Mr Thomas Hugh France on 2020-06-15
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2019-08-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2018-07-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBERT ANTONY YOUNGS
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 2682373
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-12-22AP01DIRECTOR APPOINTED MR THOMAS HUGH FRANCE
2016-07-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 2682373
2016-02-15AR0108/02/16 ANNUAL RETURN FULL LIST
2016-02-15CH03SECRETARY'S DETAILS CHNAGED FOR GRAEME DANIEL ARMSTRONG on 2015-12-04
2015-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT ANTONY YOUNGS / 07/12/2015
2015-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JACK SPARKES / 07/12/2015
2015-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/15 FROM Ground Floor Peer House 8-14 Verulam Street London WC1X 8LZ
2015-08-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 2682373
2015-02-27AR0108/02/15 ANNUAL RETURN FULL LIST
2014-08-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 2682373
2014-02-21AR0108/02/14 ANNUAL RETURN FULL LIST
2013-08-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-04AR0108/02/13 ANNUAL RETURN FULL LIST
2012-10-10CH01Director's details changed for Thomas Edward Fielden on 2012-09-03
2012-08-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-13AR0108/02/12 ANNUAL RETURN FULL LIST
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-04CH01Director's details changed for Michael Jack Sparkes on 2011-06-22
2011-02-10AR0108/02/11 FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JACK SPARKES / 26/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT ANTONY YOUNGS / 26/05/2010
2010-06-08AP03SECRETARY APPOINTED GRAEME DANIEL ARMSTRONG
2010-06-08TM02APPOINTMENT TERMINATED, SECRETARY BHAVNA MISTRY
2010-03-11AR0108/02/10 FULL LIST
2009-10-28AP01DIRECTOR APPOINTED THOMAS EDWARD FIELDEN
2009-10-28TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH LINGE
2009-10-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-05363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2008-09-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-08287REGISTERED OFFICE CHANGED ON 08/09/2008 FROM 60 GRAYS INN ROAD LONDON WC1X 8LU
2008-09-01288cDIRECTOR'S CHANGE OF PARTICULARS / PETER YOUNGS / 20/08/2008
2008-05-01288cDIRECTOR'S CHANGE OF PARTICULARS / PETER YOUNGS / 09/04/2008
2008-03-05363sRETURN MADE UP TO 08/02/08; NO CHANGE OF MEMBERS
2007-09-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-14363sRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2006-10-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-27363sRETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
2005-08-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-03288cDIRECTOR'S PARTICULARS CHANGED
2005-03-14363sRETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS
2004-09-22288cDIRECTOR'S PARTICULARS CHANGED
2004-07-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-27363sRETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS
2003-08-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-28363sRETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS
2003-02-24288aNEW SECRETARY APPOINTED
2003-02-12287REGISTERED OFFICE CHANGED ON 12/02/03 FROM: CARLIOL HOUSE, MARKET STREET, NEWCASTLE UPON TYNE, NE1 6NE
2003-02-12288bSECRETARY RESIGNED
2003-01-1688(2)RAD 23/12/02--------- £ SI 2682372@1=2682372 £ IC 1/2682373
2002-09-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-09-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-03-28225ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02
2002-03-28287REGISTERED OFFICE CHANGED ON 28/03/02 FROM: 60 GRAYS INN ROAD, LONDON, WC1X 8LU
2002-03-19288aNEW DIRECTOR APPOINTED
2002-03-19288aNEW DIRECTOR APPOINTED
2002-02-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Department of Energy and Climate Change Oil and Gas

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CALENERGY GAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CALENERGY GAS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8395
MortgagesNumMortOutstanding0.429
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.4191

This shows the max and average number of mortgages for companies with the same SIC code of 09100 - Support activities for petroleum and natural gas extraction

Intangible Assets
Patents
We have not found any records of CALENERGY GAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALENERGY GAS LIMITED
Trademarks
We have not found any records of CALENERGY GAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALENERGY GAS 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 (09100 - Support activities for petroleum and natural gas extraction) as CALENERGY GAS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CALENERGY GAS 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 CALENERGY GAS 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 CALENERGY GAS LIMITED any grants or awards.
Ownership
    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.