CENTRICA ENERGY STORAGE LIMITED

WOODLAND HOUSE, WOODLAND PARK, HESSLE, HU13 0FA

Previous name: CENTRICA STORAGE LIMITED (changed on 27-Jul-2023)

Company Number: 03294124
Incorporation date: 18-Dec-1996
Status: Active
Entity type: Private Limited Company

SIC codes:
06200 Extraction of natural gas
35220 Distribution of gaseous fuels through mains
49500 Transport via pipeline
82990 Other business support service activities not elsewhere classified


SUMMARY

This company is 27.3 years old and is currently active. It is controlled by Centrica Storage Holdings Limited. The company has positive equity (net assets) of GBP 223 million which has increased from GBP 197 million in the previous year. The latest reported revenue figure is GBP 291 million which is down -40% on the previous year. The company has 3 active officers (directors or partners) who are or were officers of 26 other companies, 2 (7.7%) of which have since been dissolved or are proposed for strike off. The company has no public disputes filed on the Business Disputes Register. There is one court case involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Sep-2024
Accounts Filed: FULL (31-Dec-2022)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Dec-2019 GBP 291,000,000 28,000,000 41,000,000
31-Dec-2018 GBP 464,000,000 20,000,000 25,000,000
31-Dec-2017 GBP 79,000,000 -56,000,000
31-Dec-2016 GBP 5,900,000 -8,400,000 100,000
31-Dec-2015 GBP 136,000,000 78,000,000
31-Dec-2014 GBP 151,000,000 30,000,000 12,000,000 1,000,000 8,000,000 33,000,000
31-Dec-2013 GBP 182,000,000 5,000,000 13,000,000 28,000,000
31-Dec-2012 GBP 200,000,000 86,000,000 9,000,000 1,000,000 85,000,000
31-Dec-2011 GBP 185,000,000 16,000,000 14,000,000 73,000,000
31-Dec-2010 GBP 264,000,000 145,000,000 48,000,000 30,000,000 163,000,000
31-Dec-2009 GBP 263,000,000 163,000,000 38,000,000 186,000,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2019 GBP 504,000,000 286,000,000 463,000,000 223,000,000
31-Dec-2018 GBP 401,000,000 212,000,000 463,000,000 -253,000,000 197,000,000
31-Dec-2017 GBP 200,000,000 56,000,000 463,000,000 -278,000,000 463,000,000
31-Dec-2016 GBP 122,000,000 463,000,000 -356,000,000 76,000,000
31-Dec-2015 GBP
31-Dec-2014 GBP 4,000,000 16,000,000 20,000,000 21,000,000 22,000,000
31-Dec-2013 GBP 535,000,000 118,000,000 463,000,000 336,000,000 799,000,000
31-Dec-2012 GBP 520,000,000 156,000,000 463,000,000 309,000,000 772,000,000
31-Dec-2011 GBP 395,000,000 463,000,000 225,000,000 688,000,000
31-Dec-2010 GBP 1,237,000,000 203,000,000 463,000,000 952,000,000 1,415,000,000
31-Dec-2009 GBP 4,000,000 1,075,000,000 200,000,000 463,000,000 788,000,000 1,251,000,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
31-Dec-2016 GBP 100.00% 463,000,000 0 463,000,000 231,500,000
31-Dec-2015 GBP inf% -20,000,000 20,000,000 0 10,000,000
31-Dec-2014 GBP -2,215.00% -443,000,000 463,000,000 20,000,000 -26,000,000
* Average valuation during the period
** Estimated based on average Cash and Debt levels during period

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active CENTRICA SECRETARIES LIMITED 29 Feb 2012 16 Apr 2024 39 - 45
Resigned Julia Hui Ching FOO 04 Jan 2010 29 Feb 2012 0 - 1
Resigned Matthew Sebastian LODGE 25 Sep 2009 04 Jan 2010 0 - 1
Resigned Julia Hui Ching FOO 31 Mar 2008 25 Sep 2009 0 - 19
Resigned Helen Elizabeth BARKER 16 Aug 2007 31 Mar 2008 0 - 4
Resigned Philip William DAVIES 01 Dec 2003 16 Aug 2007 0 - 8
Resigned CENTRICA SECRETARIES LIMITED 14 Nov 2002 01 Dec 2003 24 - 134
Resigned J Kevin BLODGETT 26 Jun 2002 14 Nov 2002 0 - 3
Resigned Lisa Quick METTS 28 Nov 2001 26 Jun 2002 0 - 6
Resigned Linda ANDERSON 18 Feb 2000 17 Nov 2000 0 - 9
Resigned Andrew Philip POOLE 20 Jan 1999 18 Sep 2000 0 - 113
Resigned John Edward Henry GRIFFIN 18 Dec 1996 28 Nov 2001 0 - 190

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Rajarshi ROY 08 Jun 2021 Company Director British 16 - 82 (8.3%)
Resigned Katherine Beresford RINGROSE 18 Jan 2021 08 Jun 2021 Finance Director British,South African 0 - 223 (13.6%)
Active Martin Robert SCARGILL 01 Aug 2020 Projects Director British 5 - 11 (16.7%)
Resigned Johnathan Richard FORD 24 Jul 2020 18 Jan 2021 Accountant British 4 - 182 (9.1%)
Resigned Christopher O'SHEA 06 Mar 2019 24 Jul 2020 Company Director British 0 - 20 (0.0%)
Active Trine Rath THOMSEN 18 Dec 2018 Finance Director Danish 3 - 00 (0.0%)
Resigned Darren OLIVER 18 Dec 2018 31 Jul 2020 Operated Assets Director British 1 - 50 (0.0%)
Resigned Gregory Craig MCKENNA 11 Feb 2015 05 Aug 2021 Commercial Director British 14 - 81 (4.5%)
Resigned James David CRAIG 01 Oct 2013 11 Feb 2015 Chartered Accountant British 0 - 113 (27.3%)
Resigned Simon Marc WILLS 31 Jul 2008 01 Oct 2013 Director British 3 - 157 (38.9%)
Resigned Graeme Stuart, Dr COLLINSON 21 Jul 2008 20 Jan 2014 Group Director, Health, Safety, Environment & Secu British 1 - 335 (14.7%)
Resigned Ian Grant DAWSON 03 Nov 2003 06 Mar 2019 Director British 1 - 7135 (48.6%)
Resigned Michael John GARSTANG 03 Nov 2003 27 Jun 2008 Company Director British 0 - 294 (13.8%)
Resigned Bruce Douglas WALKER 03 Nov 2003 31 Jul 2008 Company Director British 0 - 41 (25.0%)
Resigned Jacob Shields ULRICH 14 Nov 2002 03 Nov 2003 Director American 3 - 295 (15.6%)
Resigned Adrian Charles MORRIS 14 Nov 2002 03 Nov 2003 Solicitor British 0 - 95 (55.6%)
Resigned Matthew Giles SCRIMSHAW 10 Jul 2002 14 Nov 2002 Business Executive British 0 - 1612 (75.0%)
Resigned Yehuda COHEN 10 Jul 2002 14 Nov 2002 Solicitor British 2 - 116 (46.2%)
Resigned John Richard OLIVER 21 Mar 2002 14 Nov 2002 Operations Manager British 0 - 52 (40.0%)
Resigned David Naughton KEANE 21 Mar 2002 18 Oct 2002 Business Executive British 0 - 41 (25.0%)
Resigned John Matthew BOARDMAN 21 Mar 2002 26 Sep 2002 Finance Director American 0 - 41 (25.0%)
Resigned Michael Edwin FLINN 21 Mar 2002 14 Nov 2002 Director Europe American 0 - 52 (40.0%)
Resigned Gary Thomas CARDONE 28 Nov 2001 21 Mar 2002 President American 0 - 42 (50.0%)
Resigned Robert Dupre DOTY JR 28 Nov 2001 29 Jul 2002 Cfo American 0 - 31 (33.3%)
Resigned David R ROTH 28 Nov 2001 08 Jul 2002 Vice President American 0 - 31 (33.3%)
Resigned Nigel John WAKEFIELD 28 Nov 2001 14 Nov 2002 Assett Manager British 0 - 41 (25.0%)
Resigned Nigel Richard SHAW 01 Feb 2001 27 Jul 2001 Director British 0 - 82 (25.0%)
Resigned Alistair George Sinclair GEDDES 21 Aug 2000 10 Jul 2002 Director Operations British 0 - 31 (33.3%)
Resigned Howard Charles HIGGINS 01 Dec 1999 01 Feb 2001 Managing Director British 7 - 3211 (28.2%)
Resigned Martin Colum Francis KINOULTY 01 Dec 1999 28 Nov 2001 Business Development Director British 0 - 42 (50.0%)
Resigned William Michael FRIEDRICH 01 Dec 1999 28 Nov 2001 General Counsel American 0 - 201 (5.0%)
Resigned William Paterson RUSSELL 01 Dec 1999 31 Jul 2000 Director Operations British 0 - 10 (0.0%)
Resigned James Gordon WARD 01 Dec 1999 09 Mar 2001 Sales & Marketing Director British 0 - 20 (0.0%)
Resigned Lloyd Mark PITCHFORD 01 Dec 1999 23 Mar 2001 Accountant British 0 - 10 (0.0%)
Resigned Luke THOMAS 03 Nov 1998 14 Jan 1999 Company Secretary British 0 - 184101 (54.9%)
Resigned WATERLOW SECRETARIES LIMITED 18 Dec 1996 18 Dec 1996 0 - 3133313614 (43.4%)
Resigned Una MARKHAM 18 Dec 1996 01 Dec 1999 Co Sec British 0 - 7731 (40.3%)
Resigned John Edward Henry GRIFFIN 18 Dec 1996 01 Dec 1999 Chartered Sec British 0 - 19081 (42.6%)
Resigned WATERLOW NOMINEES LIMITED 18 Dec 1996 18 Dec 1996 0 - 2412410959 (45.4%)
Number of active directors: 3
Average tenure of active directors: 4.0 years
Average tenure of resigned directors: 2.0 years
Average active director Dissolution Rate: 8.3%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
BRITISH GAS SOCIAL HOUSING LIMITED (01026007) - Active
DYNO-ROD LIMITED (01046906) - Active
P.H. JONES FACILITIES MANAGEMENT LTD (01606880) - Active
ASSOCIATION OF ELECTRICITY PRODUCERS LIMITED (02779199) - Active
BRITISH GAS TRADING LIMITED (03078711) - Active
GB GAS HOLDINGS LIMITED (03186121) - Active
CENTRICA ENERGY STORAGE LIMITED (03294124) - Active
CENTRICA OVERSEAS HOLDINGS LIMITED (03922153) - Active
CENTRICA ONSHORE PROCESSING UK LIMITED (04037670) - Active - Proposal to Strike off
CENTRICA FINANCE (CANADA) LIMITED (04055254) - Active - Proposal to Strike off
CENTRICA FINANCE (US) LIMITED (04140765) - Active - Proposal to Strike off
CENTRICA OFFSHORE UK LIMITED (04248952) - Active
CENTRICA STORAGE HOLDINGS LIMITED (04573558) - Active
CENTRICA GAMMA HOLDINGS LIMITED (04710840) - Active
CENTRICA BETA HOLDINGS LIMITED (04710850) - Active
CAYTHORPE GAS STORAGE LIMITED (05283117) - Active
CENTRICA HOLDINGS LIMITED (05625463) - Active
P.H JONES GROUP LIMITED (06474145) - Active
BRITISH GAS NEW HEATING LIMITED (06723244) - Active
BRITISH GAS SERVICES (COMMERCIAL) LIMITED (07385984) - Active
BRITISH GAS LIMITED (08811254) - Active
CENTRICA SERVICES LIMITED (10553056) - Active
SPIRIT ENERGY LIMITED (10854461) - Active
BRITISH GAS X LIMITED (10860745) - Active
CENTRICA SUPPLY CHAIN LIMITED (13350120) - Active
GENERAL COUNSEL FOR DIVERSITY & INCLUSION (13480681) - Active
CENTRICA IRELAND HOLDINGS LIMITED (FC040119) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2021-02-012016-02-012015-02-012014-02-012013-02-01
CENTRICA STORAGE HOLDINGS LIMITEDORDINARY1
100%
463,256,732
100%
463,256,732
100%
463,256,732
100%
463,256,732
100%

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

CENTRICA ENERGY STORAGE LIMITED

Controlled companies below

LATE PAYMENTS REPORT


Start date End date Average days to pay % invoices paid over 60 days % invoices not paid within agreed terms Gov.uk report
2023-07-01 2023-12-31 47 7% 10% 79640
2023-01-01 2023-06-30 44 8% 14% 74337
2022-07-01 2022-12-31 47 7% 12% 67168
2022-01-01 2022-06-30 49 10% 13% 61848
2021-07-01 2021-12-31 46 9% 10% 53667
2021-01-01 2021-06-30 52 34% 11% 47164
2020-07-01 2020-12-31 52 29% 16% 40929
2020-01-01 2020-06-30 47 13% 26% 35111
2019-07-01 2019-12-31 22 0% 19% 27415
2019-01-01 2019-06-30 25 0% 20% 18534
2018-07-01 2018-12-31 42 11% 30% 10850
2018-01-01 2018-06-30 45 15% 28% 3626


COURT CASES


Date Title Reference Subject
2008-09-29 v trica Storage Ltd v. Tennison [2008] UKEAT 0336_08RN UKEAT_2909

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 06200 Extraction of natural gas)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
INEOS UK E&P HOLDINGS LIMITED BRODIES HOUSE, 31-33 UNION GROVE, ABERDEEN, SCOTLAND, AB10 6SD SC200459 2017-12-31 434,937,000 -492,006,000
BG SOUTH ASIA LNG LIMITED SHELL CENTRE, YORK ROAD, LONDON, SE1 7NA 08879512 2017-12-31 365,832,000 2,928,000
INEOS UK SNS LIMITED ANCHOR HOUSE, 15-19 BRITTEN STREET, LONDON, ENGLAND, SW3 3TY 01021338 2017-12-31 150,753,000 -3,806,000
ENI JPDA 03-13 LIMITED ENI HOUSE, 10 EBURY BRIDGE ROAD, LONDON, SW1W 8PZ 02664257 2017-12-31 108,456,000 24,857,000
CENTRICA STORAGE LIMITED WOODLAND HOUSE, WOODLAND PARK, HESSLE, UNITED KINGDOM, HU13 0FA 03294124 2017-12-31 79,000,000 78,000,000 35220-Distribution of gaseous fuels through mains
49500-Transport via pipeline
82990-Other business support service activities not elsewhere classified
ANTIN CATS LIMITED SUITE 1 7TH FLOOR, 50 BROADWAY, LONDON, UNITED KINGDOM, SW1H 0BL 08021886 2017-12-31 75,474,000 41,424,000
PKM OILFIELD SERVICES LIMITED ANSTEY HOUSE WEST ROAD, FORNCETT ST. PETER, NORWICH, NORFOLK, NR16 1LF 06499803 2018-03-31 126,420 0
D T SERVICES 30 LIMITED BOWERSCROFT BULLS GREEN ROAD, TOFT MONKS, BECCLES, SUFFOLK, UNITED KINGDOM, NR34 0DR 10258967 2018-06-30 49,263 0
WPH INSPECTIONS LIMITED 18 CONSTABLE DRIVE, BRADWELL, GREAT YARMOUTH, NORFOLK, ENGLAND, NR31 9RA 08306381 2018-11-30 39,614 0
JG SERVICES (GT. YARMOUTH) LTD 16 ST. NICHOLAS DRIVE, CAISTER ON SEA GREAT YARMOUTH, NORFOLK, NR30 5QS 06583805 2018-01-05 34,663 0
DRAKE ADVISORY LTD. 194 STANLEY ROAD, TEDDINGTON, MIDDLESEX, TW11 8UE 02708271 2017-04-30 217 0
WEST POINT SETANA TRADING LIMITED 38 LATHAM AVENUE, LATHAM AVENUE, FRODSHAM, ENGLAND, WA6 0ER 08551609 2018-05-31 0 0
BG LNG INVESTMENTS LIMITED SHELL CENTRE, LONDON, UNITED KINGDOM, SE1 7NA 06945433 0000-00-00 0 0
INEOS OFFSHORE BCS LIMITED ANCHOR HOUSE, 15-19 BRITTEN STREET, LONDON, ENGLAND, SW3 3TY 09687203 0000-00-00 0 0
INEOS UPSTREAM HOLDINGS LIMITED ANCHOR HOUSE, 15-19 BRITTEN STREET, LONDON, ENGLAND, SW3 3TY 10645161 0000-00-00 0 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
CENTRICA ENERGY STORAGE LIMITED 0.8% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.3% 1.3% 2.4% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 1.0% 5.6% 10.9% Medium
Do you have a dispute with a business?
Make it public