Get an alert when GRESHAM HOUSE ENERGY STORAGE HOLDINGS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-07-01 (in 2mo)

Last made up 2025-06-17

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. GRESHAM HOUSE ENERGY STORAGE HOLDINGS LIMITED 2024-10-11 → present
  2. GRESHAM HOUSE ENERGY STORAGE HOLDINGS PLC 2020-06-25 → 2024-10-11

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
BDO LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors confirm they have a reasonable expectation that the Company has adequate resources to continue its operations for at least 12 months from the date of signing these financial statements. As such, the Directors have therefore adopted the going concern basis in preparing the Annual Report and Financial Statements.”

Group structure

  1. GRESHAM HOUSE ENERGY STORAGE HOLDINGS LIMITED · parent
    1. Noriker Staunch Limited 1% · UK · energy storage
    2. HC ESS2 Limited 1% · UK · energy storage
    3. HC ESS3 Limited 1% · UK · energy storage
    4. West Midlands Grid Storage Limited 1% · UK · energy storage
    5. Cleator Battery Storage Limited 1% · UK · battery storage
    6. Glassenbury Battery Storage Limited 1% · UK · battery storage
    7. HC ESS4 Limited 1% · UK · energy storage
    8. Bloxwich Energy Storage Limited 1% · UK · energy storage
    9. HC ESS6 Limited 1% · UK · energy storage
    10. HC ESS7 Limited 1% · UK · energy storage
    11. Tynemouth Energy Storage Limited 1% · UK · energy storage
    12. Gridreserve Limited 1% · UK · energy storage
    13. Nevendon Energy Storage Limited 1% · UK · energy storage
    14. South Shields Energy Storage Limited 1% · UK · energy storage
    15. Coupar Limited 1% · UK · energy storage
    16. Arbroath Limited 1% · UK · energy storage
    17. Enderby Storage Limited 1% · UK · energy storage
    18. West Didsbury Storage Limited 1% · UK · energy storage
    19. Penwortham Storage Limited 1% · UK · energy storage
    20. Grendon Storage Limited 1% · UK · energy storage
    21. Melksham East Storage Limited and Melksham West Storage Limited 1% · UK · energy storage
    22. UK Battery Storage Limited 1% · UK · battery storage
    23. Stairfoot Generation Limited 1% · UK · energy storage
    24. GreenGridPower1 Limited 1% · UK · energy storage
    25. Gresham House Energy Storage Solutions Limited 1% · UK · energy storage
    26. Roc Noir Limited 1% · UK · energy storage

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 2 resigned

Name Role Appointed Born Nationality
JTC (UK) LIMITED Corporate Secretary 2020-06-25
BECK, Stephen James Director 2020-06-25 Dec 1973 British
GUEST, Benjamin James Ernest Director 2020-06-25 Mar 1973 British
Show 2 resigned officers
Name Role Appointed Resigned
AYDINOGLU, Bozkurt Director 2020-06-25 2023-06-30
OWEN, Gareth Edward Director 2020-06-25 2024-03-15

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Gresham House Energy Storage Fund Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2020-06-25 Active

Filing timeline

Last 20 of 44 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-08-20 RESOLUTIONS Resolution
  • 2024-10-16 RESOLUTIONS Resolution
  • 2024-10-11 RR02 Reregistration public to private company
  • 2024-10-11 CERT10 Certificate re registration public limited company to private
  • 2024-10-11 RESOLUTIONS Resolution
  • 2024-10-03 MA Memorandum articles
  • 2024-10-03 RESOLUTIONS Resolution
Date Type Category Description
2025-08-28 MR04 mortgage Mortgage satisfy charge full
2025-08-28 MR05 mortgage Mortgage charge part both with charge number
2025-08-20 RESOLUTIONS resolution Resolution
2025-08-18 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-07-11 AA accounts Accounts with accounts type full
2025-06-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-16 SH19 capital Capital statement capital company with date currency figure
2024-10-16 SH20 capital Legacy
2024-10-16 CAP-SS insolvency Legacy
2024-10-16 RESOLUTIONS resolution Resolution
2024-10-15 CAP-SS insolvency Legacy
2024-10-15 SH20 capital Legacy
2024-10-11 RR02 change-of-name Reregistration public to private company
2024-10-11 CERT10 change-of-name Certificate re registration public limited company to private
2024-10-11 MAR incorporation Re registration memorandum articles
2024-10-11 RESOLUTIONS resolution Resolution
2024-10-03 MA incorporation Memorandum articles
2024-10-03 RESOLUTIONS resolution Resolution
2024-07-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-07 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
3

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page