Stokesley
Middlesbrough
TS9 5PT
Director Name | Mr David John Philpot |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2012(11 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT |
Director Name | Mr Michael Fred Shaw Benson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2012(11 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT |
Director Name | Mr Stephen John Pickup |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2020(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT |
Secretary Name | Mr John Lindsay Fernyhough Edwards |
---|---|
Status | Current |
Appointed | 22 June 2021(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT |
Director Name | Mr William R Kelly |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Boscobel Place London SW1W 9PE |
Director Name | Alistair Jessop |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Briar Cottage 8 Church Lane Kingsworth Hampshire SO23 6QS |
Director Name | Mr David Aiston Bee |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Moor Court Whitburn Sunderland SR6 7JU |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Secretary Name | Christopher Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Lillesden Frith The Moor Hawkhurst Kent TN18 4QS |
Director Name | John Bishop Cheatham |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | 72 Carlton Hill London NW8 0ET |
Secretary Name | Martin Anthony Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | 14 Harewood Road Allestree Derby DE22 2JN |
Director Name | Mark Michael Mencel |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2004) |
Role | Vice President |
Correspondence Address | Marrowells Lodge 35 Oatlands Chase Weybridge Surrey KT13 9RP |
Secretary Name | Mark Alflatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(2 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | 3 Seymour Drive Bromley Kent BR2 8RE |
Secretary Name | Mrs Jayne Margaret Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(3 years, 1 month after company formation) |
Appointment Duration | 16 years (resigned 09 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT |
Director Name | Mrs Jayne Margaret Hodgson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(11 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 09 December 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT |
Director Name | Mr Matthew Ian Shields |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 September 2020) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT |
Director Name | Mr Alan White |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 2020) |
Role | Project Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT |
Secretary Name | Stephen John Pickup |
---|---|
Status | Resigned |
Appointed | 09 December 2020(19 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 June 2021) |
Role | Company Director |
Correspondence Address | 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2001(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Telephone | 01642 778482 |
---|---|
Telephone region | Middlesbrough |
Registered Address | 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | Over 40 other UK companies use this postal address |
50 at $0.01 | Carlton Power LTD 50.00% Ordinary |
---|---|
500 at $0.001 | Keith Clarke 50.00% Preference |
Year | 2014 |
---|---|
Turnover | £1,087,845 |
Gross Profit | £1,087,567 |
Net Worth | £4,547,632 |
Cash | £742,608 |
Current Liabilities | £7,763,898 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
5 December 2022 | Delivered on: 19 December 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Any mortgage, charge, pledge, lien, security assignment, hypothecation or trust or other arrangement for the purpose of providing security any any other encumbrance or security interest of any kind having the effect of securing any obligation of any persons and any other arrangement or any other type of arrangement having a similar effect. For further details see deed. Outstanding |
---|
24 October 2017 | Confirmation statement made on 22 October 2017 with updates (5 pages) |
---|---|
30 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (3 pages) |
29 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
5 October 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
4 January 2016 | Register inspection address has been changed from Carlton House 26 Ellerbeck Court Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5PT United Kingdom to 4 Ellerbeck Way, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5JZ (1 page) |
4 January 2016 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 November 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
13 April 2015 | Statement by Directors (1 page) |
13 April 2015 | Statement of capital on 13 April 2015
|
13 April 2015 | Solvency Statement dated 24/03/15 (2 pages) |
13 April 2015 | Resolutions
|
11 November 2014 | Secretary's details changed for Mrs Jayne Margaret Hodgson on 20 December 2013 (1 page) |
11 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Director's details changed for Mr Keith Clarke on 5 March 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Keith Clarke on 5 March 2014 (2 pages) |
15 September 2014 | Appointment of Mr Alan White as a director on 11 August 2014 (2 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
11 February 2014 | Registered office address changed from Carlton House 26 Ellerbeck Court Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5PT on 11 February 2014 (1 page) |
28 January 2014 | Full accounts made up to 31 December 2012 (14 pages) |
29 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
9 January 2013 | Appointment of Mr David John Philpot as a director (2 pages) |
6 January 2013 | Amended full accounts made up to 31 December 2011 (15 pages) |
3 January 2013 | Appointment of Mr Matthew Ian Shields as a director (2 pages) |
3 January 2013 | Appointment of Mrs Jayne Margaret Hodgson as a director (2 pages) |
3 January 2013 | Appointment of Mr Michael Fred Shaw Benson as a director (2 pages) |
30 December 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
14 April 2011 | Section 519 (1 page) |
14 January 2011 | Full accounts made up to 31 December 2009 (12 pages) |
23 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Sub-division of shares on 16 March 2010 (5 pages) |
11 May 2010 | Resolutions
|
11 May 2010 | Statement of company's objects (2 pages) |
28 January 2010 | Full accounts made up to 31 December 2008 (11 pages) |
17 November 2009 | Register inspection address has been changed (1 page) |
17 November 2009 | Director's details changed for Keith Clarke on 16 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
15 June 2009 | Return made up to 22/10/08; full list of members (3 pages) |
18 December 2008 | Registered office changed on 18/12/2008 from 26 ellerbeck court stokesley business park, stokesley middlesbrough cleveland TS9 5PT united kingdom (1 page) |
18 December 2008 | Location of register of members (1 page) |
18 December 2008 | Location of debenture register (1 page) |
14 August 2008 | Full accounts made up to 31 December 2007 (9 pages) |
14 August 2008 | Company name changed yelland energy centre LIMITED\certificate issued on 20/08/08 (2 pages) |
25 July 2008 | Registered office changed on 25/07/2008 from carlton house, 4 ellerbeck way stokesley business park middlesbrough TS9 5JZ (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: carlton house ellerbeck way stokesley north yorkshire TS9 5JZ (1 page) |
24 October 2007 | Location of register of members (1 page) |
24 October 2007 | Return made up to 22/10/07; full list of members (2 pages) |
24 October 2007 | Location of debenture register (1 page) |
18 October 2007 | Full accounts made up to 31 December 2006 (7 pages) |
7 December 2006 | Full accounts made up to 31 December 2005 (7 pages) |
30 October 2006 | Return made up to 22/10/06; full list of members (2 pages) |
6 June 2006 | Full accounts made up to 31 December 2004 (8 pages) |
21 February 2006 | Return made up to 22/10/05; full list of members
|
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | New secretary appointed (2 pages) |
16 December 2004 | Secretary resigned (1 page) |
17 November 2004 | Return made up to 22/10/04; full list of members (7 pages) |
15 September 2004 | Secretary's particulars changed (1 page) |
2 June 2004 | Full accounts made up to 31 December 2003 (8 pages) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | New secretary appointed (2 pages) |
19 November 2003 | Return made up to 22/10/03; no change of members (7 pages) |
15 July 2003 | Full accounts made up to 31 December 2002 (8 pages) |
3 March 2003 | New director appointed (3 pages) |
12 February 2003 | Director resigned (1 page) |
11 November 2002 | Return made up to 22/10/02; full list of members (7 pages) |
8 April 2002 | Director resigned (1 page) |
27 February 2002 | New secretary appointed (2 pages) |
27 February 2002 | Secretary resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | New director appointed (3 pages) |
7 November 2001 | New director appointed (3 pages) |
7 November 2001 | New director appointed (3 pages) |
6 November 2001 | Registered office changed on 06/11/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
6 November 2001 | Secretary resigned (1 page) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | New director appointed (3 pages) |
22 October 2001 | Incorporation (18 pages) |