Company NameCheshire Energy Networks Limited
Company StatusActive
Company Number10030338
CategoryPrivate Limited Company
Incorporation Date27 February 2016(8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Thomas Brown
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2016(same day as company formation)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Brian Mark Puddicombe
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2019(3 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr James Peter Hamilton Graham
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2021(5 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameRoderick William Menlove
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2016(same day as company formation)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressShared Services Centre Q3 Office Quorum Business P
Newcastle Upon Tyne
NE12 8EX
Director NameMr Gary Proctor
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office Quorum Business P
Newcastle Upon Tyne
NE12 8EX
Director NameMr Paul Edwin Rawson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office Quorum Business P
Newcastle Upon Tyne
NE12 8EX
Director NameMr Andrew David Hart
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(1 year, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressShared Services Centre Q3 Office Quorum Business P
Newcastle Upon Tyne
NE12 8EX
Director NameMr Lee John Kitchen
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(1 year, 10 months after company formation)
Appointment Duration4 years (resigned 31 December 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office Quorum Business P
Newcastle Upon Tyne
NE12 8EX

Location

Registered AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 February 2024 (1 month, 4 weeks ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

13 October 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
27 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
1 November 2019Current accounting period shortened from 29 February 2020 to 31 December 2019 (1 page)
29 October 2019Appointment of Mr Brian Mark Puddicombe as a director on 11 June 2019 (2 pages)
29 October 2019Termination of appointment of Roderick William Menlove as a director on 2 May 2019 (1 page)
20 September 2019Accounts for a dormant company made up to 28 February 2019 (8 pages)
26 February 2019Confirmation statement made on 26 February 2019 with updates (5 pages)
30 November 2018Accounts for a dormant company made up to 28 February 2018 (8 pages)
26 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
23 January 2018Termination of appointment of Gary Proctor as a director on 9 January 2018 (1 page)
23 January 2018Appointment of Mr Andrew David Hart as a director on 1 January 2018 (2 pages)
23 January 2018Appointment of Mr Andrew David Hart as a director on 1 January 2018 (2 pages)
23 January 2018Appointment of Mr Lee Kitchen as a director on 1 January 2018 (2 pages)
23 January 2018Appointment of Mr Lee Kitchen as a director on 1 January 2018 (2 pages)
23 January 2018Termination of appointment of Gary Proctor as a director on 9 January 2018 (1 page)
23 January 2018Termination of appointment of Paul Edwin Rawson as a director on 9 January 2018 (1 page)
23 January 2018Termination of appointment of Paul Edwin Rawson as a director on 9 January 2018 (1 page)
27 September 2017Accounts for a dormant company made up to 28 February 2017 (8 pages)
27 September 2017Accounts for a dormant company made up to 28 February 2017 (8 pages)
3 July 2017Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page)
3 July 2017Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page)
13 June 2017Registered office address changed from C/O Cheshire East Borough Council Westfields Middlewich Road Sandbach Cheshire CW11 1HZ England to Shared Services Centre Q3 Office Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EX on 13 June 2017 (1 page)
13 June 2017Registered office address changed from C/O Cheshire East Borough Council Westfields Middlewich Road Sandbach Cheshire CW11 1HZ England to Shared Services Centre Q3 Office Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EX on 13 June 2017 (1 page)
16 March 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
16 March 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
17 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
17 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
5 April 2016Appointment of Mr Gary Proctor as a director on 4 April 2016 (2 pages)
5 April 2016Appointment of Mr Paul Edwin Rawson as a director on 4 April 2016 (2 pages)
5 April 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 100
(3 pages)
5 April 2016Appointment of Mr Gary Proctor as a director on 4 April 2016 (2 pages)
5 April 2016Appointment of Mr Paul Edwin Rawson as a director on 4 April 2016 (2 pages)
5 April 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 100
(3 pages)
27 February 2016Incorporation
Statement of capital on 2016-02-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 February 2016Incorporation
Statement of capital on 2016-02-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)