Great Ayton
Middlesbrough
North Yorkshire
TS9 6JF
Director Name | Mr Michael Fred Shaw Benson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2012(4 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 David John Philpot |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2012(4 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 Matthew Ian Shields |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2012(4 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(11 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(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT |
Secretary Name | Mrs Jayne Margaret Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(same day as company formation) |
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(4 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 Alan White |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(5 years, 10 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(12 years, 2 months 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 | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2008(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2008(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
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 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,413,270 |
Cash | £3,109,358 |
Current Liabilities | £10,790,271 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 25 August 2024 (4 months, 1 week from now) |
12 February 2021 | Delivered 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 2014 | Delivered 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 |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
15 August 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
1 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
22 August 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
18 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
23 June 2021 | Appointment of Mr John Lindsay Fernyhough Edwards as a secretary on 22 June 2021 (2 pages) |
23 June 2021 | Termination of appointment of Stephen John Pickup as a secretary on 22 June 2021 (1 page) |
12 February 2021 | Registration of charge 067114480002, created on 12 February 2021 (30 pages) |
21 January 2021 | Cessation of Carlton Energy Limited as a person with significant control on 25 January 2019 (1 page) |
21 January 2021 | Appointment of Stephen John Pickup as a secretary on 9 December 2020 (2 pages) |
21 January 2021 | Termination of appointment of Jayne Margaret Hodgson as a director on 9 December 2020 (1 page) |
21 January 2021 | Cessation of Keith Clarke as a person with significant control on 6 April 2016 (1 page) |
21 January 2021 | Termination of appointment of Jayne Margaret Hodgson as a secretary on 9 December 2020 (1 page) |
6 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
30 September 2020 | Appointment of Mr Stephen Pickup as a director on 17 September 2020 (2 pages) |
30 September 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
8 July 2020 | Notification of Carlton Energy Limited as a person with significant control on 25 January 2019 (2 pages) |
8 July 2020 | Termination of appointment of Alan White as a director on 30 June 2020 (1 page) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
24 September 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
19 September 2019 | Registered 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 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
26 September 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
25 February 2016 | Satisfaction of charge 067114480001 in full (1 page) |
25 February 2016 | Satisfaction of charge 067114480001 in full (1 page) |
7 December 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
29 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
29 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
13 April 2015 | Resolutions
|
13 April 2015 | Statement by Directors (1 page) |
13 April 2015 | Solvency Statement dated 24/03/15 (2 pages) |
13 April 2015 | Resolutions
|
13 April 2015 | Statement of capital on 13 April 2015
|
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) |
6 November 2014 | Secretary's details changed for Mrs Jayne Margaret Hodgson on 5 March 2014 (1 page) |
6 November 2014 | Secretary's details changed for Mrs Jayne Margaret Hodgson on 5 March 2014 (1 page) |
6 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Secretary's details changed for Mrs Jayne Margaret Hodgson on 5 March 2014 (1 page) |
6 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
2 September 2014 | Appointment of Mr Alan White as a director on 11 August 2014 (2 pages) |
2 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 (13 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
20 March 2014 | Registration of charge 067114480001 (4 pages) |
20 March 2014 | Registration of charge 067114480001 (4 pages) |
11 February 2014 | Registered 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 2014 | Registered 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 2014 | Full accounts made up to 31 December 2012 (12 pages) |
28 January 2014 | Full accounts made up to 31 December 2012 (12 pages) |
29 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 30 September 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) |
9 January 2013 | Appointment of Mr David John Philpot as a director (2 pages) |
9 January 2013 | Appointment of Mrs Jayne Margaret Hodgson as a director (2 pages) |
9 January 2013 | Appointment of Mrs Jayne Margaret Hodgson as a director (2 pages) |
3 January 2013 | Appointment of Mr Matthew Ian Shields as a director (2 pages) |
3 January 2013 | Appointment of Mr Michael Fred Shaw Benson as a director (2 pages) |
3 January 2013 | Appointment of Mr Matthew Ian Shields as a director (2 pages) |
3 January 2013 | Appointment of Mr Michael Fred Shaw Benson as a director (2 pages) |
10 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Director's details changed for Mr Keith Clarke on 1 October 2012 (2 pages) |
10 October 2012 | Director's details changed for Mr Keith Clarke on 1 October 2012 (2 pages) |
10 October 2012 | Director's details changed for Mr Keith Clarke on 1 October 2012 (2 pages) |
10 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
12 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
12 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Section 519 (1 page) |
14 April 2011 | Section 519 (1 page) |
1 November 2010 | Full accounts made up to 31 December 2009 (12 pages) |
1 November 2010 | Full accounts made up to 31 December 2009 (12 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
15 June 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
24 May 2010 | Sub-division of shares on 16 March 2010 (6 pages) |
24 May 2010 | Sub-division of shares on 16 March 2010 (6 pages) |
11 May 2010 | Statement of company's objects (2 pages) |
11 May 2010 | Statement of company's objects (2 pages) |
11 May 2010 | Resolutions
|
11 May 2010 | Resolutions
|
13 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
13 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
9 October 2008 | Director appointed keith clarke (2 pages) |
9 October 2008 | Appointment terminated secretary l & a secretarial LIMITED (1 page) |
9 October 2008 | Appointment terminated director l & a registrars LIMITED (1 page) |
9 October 2008 | Secretary appointed jayne margaret hodgson (2 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from 31 corsham street london N1 6DR (1 page) |
9 October 2008 | Appointment terminated director l & a registrars LIMITED (1 page) |
9 October 2008 | Appointment terminated secretary l & a secretarial LIMITED (1 page) |
9 October 2008 | Director appointed keith clarke (2 pages) |
9 October 2008 | Secretary appointed jayne margaret hodgson (2 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from 31 corsham street london N1 6DR (1 page) |
30 September 2008 | Incorporation (18 pages) |
30 September 2008 | Incorporation (18 pages) |