ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Calenergy Gas (Holdings) Limited

Calenergy Gas (Holdings) Limited is an active company incorporated on 9 December 1992 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Calenergy Gas (Holdings) Limited was registered 32 years ago.
Status
Active
Active since incorporation
Company No
02772202
Private limited company
Age
32 years
Incorporated 9 December 1992
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 9 December 2024 (9 months ago)
Next confirmation dated 9 December 2025
Due by 23 December 2025 (3 months remaining)
Last change occurred 2 years 9 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Lloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Same address for the past 22 years
Telephone
02072081600
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Secretary • Director • Company Secretary • British • Lives in England • Born in Apr 1981
Director • Lawyer • British • Lives in England • Born in Jan 1985
Director • Australian • Lives in Australia • Born in Nov 1974
Director • President & Chief Exec Officer • British • Lives in England • Born in Oct 1968
Director • Accountant • British • Lives in UK • Born in Aug 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Northern Transport Finance Limited
Thomas Hugh France, Alexander Patrick Jones, and 2 more are mutual people.
Active
Northern Electric Properties Limited
Thomas Hugh France, Alexander Patrick Jones, and 2 more are mutual people.
Active
Yorkshire Electricity Group Plc
Thomas Hugh France, Alexander Patrick Jones, and 1 more are mutual people.
Active
Northern Powergrid (Northeast) Plc
Thomas Hugh France, Alexander Patrick Jones, and 1 more are mutual people.
Active
Integrated Utility Services Limited
Thomas Hugh France, Alexander Patrick Jones, and 1 more are mutual people.
Active
Northern Electric Finance Plc
Thomas Hugh France, Alexander Patrick Jones, and 1 more are mutual people.
Active
Yorkshire Power Group Limited
Thomas Hugh France, Alexander Patrick Jones, and 1 more are mutual people.
Active
Northern Powergrid UK Holdings
Thomas Hugh France, Alexander Patrick Jones, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£105K
Decreased by £110K (-51%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£204.89M
Decreased by £52.76M (-20%)
Total Liabilities
-£118.36M
Increased by £11.94M (+11%)
Net Assets
£86.53M
Decreased by £64.7M (-43%)
Debt Ratio (%)
58%
Increased by 16.46% (+40%)
Latest Activity
Confirmation Submitted
9 Months Ago on 9 Dec 2024
Subsidiary Accounts Submitted
10 Months Ago on 14 Oct 2024
Thomas Hugh France Resigned
1 Year Ago on 29 Aug 2024
Philip Antony Jones Resigned
1 Year Ago on 29 Aug 2024
Mrs Jennifer Catherine Riley Appointed
1 Year Ago on 29 Aug 2024
Mr Travis Enman Appointed
1 Year Ago on 29 Aug 2024
Confirmation Submitted
1 Year 9 Months Ago on 9 Dec 2023
Subsidiary Accounts Submitted
1 Year 10 Months Ago on 21 Oct 2023
Confirmation Submitted
2 Years 9 Months Ago on 9 Dec 2022
Subsidiary Accounts Submitted
3 Years Ago on 26 Jul 2022
Get Credit Report
Discover Calenergy Gas (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 9 December 2024 with no updates
Submitted on 9 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 14 Oct 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 14 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 14 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 14 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 14 Oct 2024
Appointment of Mrs Jennifer Catherine Riley as a director on 29 August 2024
Submitted on 29 Aug 2024
Termination of appointment of Philip Antony Jones as a director on 29 August 2024
Submitted on 29 Aug 2024
Appointment of Mr Travis Enman as a director on 29 August 2024
Submitted on 29 Aug 2024
Termination of appointment of Thomas Hugh France as a director on 29 August 2024
Submitted on 29 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year