Company NameWainstones Energy Limited
Company StatusActive
Company Number06711448
CategoryPrivate Limited Company
Incorporation Date30 September 2008(15 years, 6 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Keith Clarke
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGilder Toft Farm Ingleby Avenue
Great Ayton
Middlesbrough
North Yorkshire
TS9 6JF
Director NameMr Michael Fred Shaw Benson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2012(4 years, 1 month after company formation)
Appointment Duration11 years, 5 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
Director NameMr David John Philpot
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2012(4 years, 1 month after company formation)
Appointment Duration11 years, 5 months
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
Director NameMr Matthew Ian Shields
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2012(4 years, 1 month after company formation)
Appointment Duration11 years, 5 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
Director NameMr Stephen John Pickup
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2020(11 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleManaging Director
Country of ResidenceWales
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
Secretary NameMr John Lindsay Fernyhough Edwards
StatusCurrent
Appointed22 June 2021(12 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
Secretary NameMrs Jayne Margaret Hodgson
NationalityBritish
StatusResigned
Appointed30 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
Director NameMrs Jayne Margaret Hodgson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(4 years, 1 month after company formation)
Appointment Duration8 years (resigned 09 December 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
Director NameMr Alan White
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(5 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 2020)
RoleProject Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
Secretary NameStephen John Pickup
StatusResigned
Appointed09 December 2020(12 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 June 2021)
RoleCompany Director
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed30 September 2008(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed30 September 2008(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £0.01Carlton Power LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,413,270
Cash£3,109,358
Current Liabilities£10,790,271

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 August 2023 (8 months, 1 week ago)
Next Return Due25 August 2024 (4 months, 1 week from now)

Charges

12 February 2021Delivered on: 12 February 2021
Persons entitled: Wainstones Investments Limited

Classification: A registered charge
Particulars: Lease of land to the north west of manchester road, carrington, greater manchester made between lordstones developments limited and wainstones energy limited dated 15 may 2010 as varied by a deed of variation between the same parties dated 1 march 2016 and as further amended by a deed of surrender of part dated 27 october 2000 made between the same parties.
Outstanding
19 March 2014Delivered on: 20 March 2014
Satisfied on: 25 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
15 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
1 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
22 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
18 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
23 June 2021Appointment of Mr John Lindsay Fernyhough Edwards as a secretary on 22 June 2021 (2 pages)
23 June 2021Termination of appointment of Stephen John Pickup as a secretary on 22 June 2021 (1 page)
12 February 2021Registration of charge 067114480002, created on 12 February 2021 (30 pages)
21 January 2021Cessation of Carlton Energy Limited as a person with significant control on 25 January 2019 (1 page)
21 January 2021Appointment of Stephen John Pickup as a secretary on 9 December 2020 (2 pages)
21 January 2021Termination of appointment of Jayne Margaret Hodgson as a director on 9 December 2020 (1 page)
21 January 2021Cessation of Keith Clarke as a person with significant control on 6 April 2016 (1 page)
21 January 2021Termination of appointment of Jayne Margaret Hodgson as a secretary on 9 December 2020 (1 page)
6 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
30 September 2020Appointment of Mr Stephen Pickup as a director on 17 September 2020 (2 pages)
30 September 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
8 July 2020Notification of Carlton Energy Limited as a person with significant control on 25 January 2019 (2 pages)
8 July 2020Termination of appointment of Alan White as a director on 30 June 2020 (1 page)
1 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
24 September 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
19 September 2019Registered office address changed from 4 Ellerbeck Way, Stokesley Business Park Stokesley Middlesbrough North Yorkshire TS9 5JZ to 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT on 19 September 2019 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
26 September 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
11 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
11 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
5 October 2016Full accounts made up to 31 December 2015 (14 pages)
5 October 2016Full accounts made up to 31 December 2015 (14 pages)
25 February 2016Satisfaction of charge 067114480001 in full (1 page)
25 February 2016Satisfaction of charge 067114480001 in full (1 page)
7 December 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP .5
(7 pages)
7 December 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP .5
(7 pages)
29 July 2015Full accounts made up to 31 December 2014 (13 pages)
29 July 2015Full accounts made up to 31 December 2014 (13 pages)
13 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 April 2015Statement by Directors (1 page)
13 April 2015Solvency Statement dated 24/03/15 (2 pages)
13 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 April 2015Statement of capital on 13 April 2015
  • GBP 0.50
(4 pages)
13 April 2015Statement by Directors (1 page)
13 April 2015Statement of capital on 13 April 2015
  • GBP 0.50
(4 pages)
13 April 2015Solvency Statement dated 24/03/15 (2 pages)
6 November 2014Secretary's details changed for Mrs Jayne Margaret Hodgson on 5 March 2014 (1 page)
6 November 2014Secretary's details changed for Mrs Jayne Margaret Hodgson on 5 March 2014 (1 page)
6 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(7 pages)
6 November 2014Secretary's details changed for Mrs Jayne Margaret Hodgson on 5 March 2014 (1 page)
6 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(7 pages)
2 September 2014Appointment of Mr Alan White as a director on 11 August 2014 (2 pages)
2 September 2014Appointment of Mr Alan White as a director on 11 August 2014 (2 pages)
3 July 2014Full accounts made up to 31 December 2013 (13 pages)
3 July 2014Full accounts made up to 31 December 2013 (13 pages)
20 March 2014Registration of charge 067114480001 (4 pages)
20 March 2014Registration of charge 067114480001 (4 pages)
11 February 2014Registered office address changed from Carlton House 26 Ellerbeck Court Stokesley Business Park Stokesley Middlesbrough North Yorkshire TS9 5PT on 11 February 2014 (1 page)
11 February 2014Registered office address changed from Carlton House 26 Ellerbeck Court Stokesley Business Park Stokesley Middlesbrough North Yorkshire TS9 5PT on 11 February 2014 (1 page)
28 January 2014Full accounts made up to 31 December 2012 (12 pages)
28 January 2014Full accounts made up to 31 December 2012 (12 pages)
29 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(7 pages)
29 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(7 pages)
9 January 2013Appointment of Mr David John Philpot as a director (2 pages)
9 January 2013Appointment of Mr David John Philpot as a director (2 pages)
9 January 2013Appointment of Mrs Jayne Margaret Hodgson as a director (2 pages)
9 January 2013Appointment of Mrs Jayne Margaret Hodgson as a director (2 pages)
3 January 2013Appointment of Mr Matthew Ian Shields as a director (2 pages)
3 January 2013Appointment of Mr Michael Fred Shaw Benson as a director (2 pages)
3 January 2013Appointment of Mr Matthew Ian Shields as a director (2 pages)
3 January 2013Appointment of Mr Michael Fred Shaw Benson as a director (2 pages)
10 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
10 October 2012Director's details changed for Mr Keith Clarke on 1 October 2012 (2 pages)
10 October 2012Director's details changed for Mr Keith Clarke on 1 October 2012 (2 pages)
10 October 2012Director's details changed for Mr Keith Clarke on 1 October 2012 (2 pages)
10 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
5 October 2012Full accounts made up to 31 December 2011 (14 pages)
5 October 2012Full accounts made up to 31 December 2011 (14 pages)
12 October 2011Full accounts made up to 31 December 2010 (13 pages)
12 October 2011Full accounts made up to 31 December 2010 (13 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
14 April 2011Section 519 (1 page)
14 April 2011Section 519 (1 page)
1 November 2010Full accounts made up to 31 December 2009 (12 pages)
1 November 2010Full accounts made up to 31 December 2009 (12 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
15 June 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
15 June 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
24 May 2010Sub-division of shares on 16 March 2010 (6 pages)
24 May 2010Sub-division of shares on 16 March 2010 (6 pages)
11 May 2010Statement of company's objects (2 pages)
11 May 2010Statement of company's objects (2 pages)
11 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Order/sect 175/sub-division of shares 16/03/2010
(28 pages)
11 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Order/sect 175/sub-division of shares 16/03/2010
(28 pages)
13 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
13 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
9 October 2008Director appointed keith clarke (2 pages)
9 October 2008Appointment terminated secretary l & a secretarial LIMITED (1 page)
9 October 2008Appointment terminated director l & a registrars LIMITED (1 page)
9 October 2008Secretary appointed jayne margaret hodgson (2 pages)
9 October 2008Registered office changed on 09/10/2008 from 31 corsham street london N1 6DR (1 page)
9 October 2008Appointment terminated director l & a registrars LIMITED (1 page)
9 October 2008Appointment terminated secretary l & a secretarial LIMITED (1 page)
9 October 2008Director appointed keith clarke (2 pages)
9 October 2008Secretary appointed jayne margaret hodgson (2 pages)
9 October 2008Registered office changed on 09/10/2008 from 31 corsham street london N1 6DR (1 page)
30 September 2008Incorporation (18 pages)
30 September 2008Incorporation (18 pages)