Company NameGeb Power Limited
Company StatusActive
Company Number06752453
CategoryPrivate Limited Company
Incorporation Date18 November 2008(15 years, 5 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
Appointed24 November 2009(1 year after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
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 after company formation)
Appointment Duration11 years, 5 months
RoleLegal Counsel
Country of ResidenceEngland
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, 10 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, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
Director NameMr Giuseppe D'Anna
Date of BirthNovember 1950 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed18 November 2008(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3rd Floor Flat
17 Bolton Gardens
London
SW5 0AJ
Secretary NameGiuseppe D'Anna
StatusResigned
Appointed18 November 2008(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor Flat 17 Bolton Gardens
London
SW5 0AJ
Director NameMr Keith Clarke
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(1 year after company formation)
Appointment DurationResigned same day (resigned 24 November 2009)
RoleDevelopment
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House 26 Ellerbeck Court
Stokesley
Middlesbrough
Cleveland
TS9 5PT
Secretary NameMrs Jayne Margaret Hodgson
NationalityBritish
StatusResigned
Appointed26 November 2009(1 year after company formation)
Appointment Duration11 years (resigned 09 December 2020)
RoleCompany Director
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
Director NameMr Michael Fred Shaw Benson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(4 years after company formation)
Appointment Duration7 years, 10 months (resigned 17 September 2020)
RoleEngineer
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 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 Matthew Ian Shields
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(4 years after company formation)
Appointment Duration7 years, 10 months (resigned 17 September 2020)
RoleEngineer
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, 8 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 after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 June 2021)
RoleCompany Director
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT

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

100 at £1Carlton Power LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return18 November 2023 (5 months ago)
Next Return Due2 December 2024 (7 months, 2 weeks from now)

Filing History

26 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
21 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
1 September 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
18 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
23 June 2021Termination of appointment of Stephen John Pickup as a secretary on 22 June 2021 (1 page)
23 June 2021Appointment of Mr John Lindsay Fernyhough Edwards as a secretary on 22 June 2021 (2 pages)
22 April 2021Previous accounting period extended from 30 December 2020 to 31 December 2020 (1 page)
9 February 2021Confirmation statement made on 18 November 2020 with no updates (3 pages)
21 January 2021Termination of appointment of Jayne Margaret Hodgson as a director on 9 December 2020 (1 page)
21 January 2021Termination of appointment of Jayne Margaret Hodgson as a secretary on 9 December 2020 (1 page)
21 January 2021Appointment of Stephen John Pickup as a secretary on 9 December 2020 (2 pages)
21 January 2021Cessation of Keith Clarke as a person with significant control on 6 April 2016 (1 page)
6 December 2020Accounts for a dormant company made up to 30 December 2019 (6 pages)
30 September 2020Appointment of Mr Stephen Pickup as a director on 17 September 2020 (2 pages)
30 September 2020Termination of appointment of Michael Fred Shaw Benson as a director on 17 September 2020 (1 page)
30 September 2020Termination of appointment of Matthew Ian Shields as a director on 17 September 2020 (1 page)
24 August 2020Termination of appointment of Alan White as a director on 30 June 2020 (1 page)
3 January 2020Confirmation statement made on 18 November 2019 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 30 December 2018 (6 pages)
1 May 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 1 May 2019 (1 page)
14 January 2019Confirmation statement made on 18 November 2018 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 30 December 2017 (6 pages)
2 January 2018Accounts for a dormant company made up to 30 December 2016 (7 pages)
30 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
30 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (3 pages)
30 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (3 pages)
16 January 2017Confirmation statement made on 18 November 2016 with updates (6 pages)
16 January 2017Confirmation statement made on 18 November 2016 with updates (6 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
4 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(6 pages)
4 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(6 pages)
4 November 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
4 November 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
13 January 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(6 pages)
13 January 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(6 pages)
15 September 2014Appointment of Mr Alan White as a director on 11 August 2014 (2 pages)
15 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 (11 pages)
3 July 2014Full accounts made up to 31 December 2013 (11 pages)
11 February 2014Registered office address changed from Carlton House 26 Ellerbeck Court Stokesley Middlesbrough Cleveland TS9 5PT on 11 February 2014 (1 page)
11 February 2014Registered office address changed from Carlton House 26 Ellerbeck Court Stokesley Middlesbrough Cleveland TS9 5PT on 11 February 2014 (1 page)
28 January 2014Full accounts made up to 31 December 2012 (11 pages)
28 January 2014Full accounts made up to 31 December 2012 (11 pages)
21 January 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
21 January 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 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)
3 January 2013Appointment of Mr Matthew Ian Shields as a director (2 pages)
3 January 2013Appointment of Mr Matthew Ian Shields as a director (2 pages)
3 January 2013Appointment of Mrs Jayne Margaret Hodgson as a director (2 pages)
3 January 2013Appointment of Mr Michael Fred Shaw Benson as a director (2 pages)
3 January 2013Appointment of Mr Michael Fred Shaw Benson as a director (2 pages)
3 January 2013Appointment of Mrs Jayne Margaret Hodgson as a director (2 pages)
30 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
30 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
5 October 2012Full accounts made up to 31 December 2011 (12 pages)
5 October 2012Full accounts made up to 31 December 2011 (12 pages)
28 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
28 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
12 October 2011Full accounts made up to 31 December 2010 (11 pages)
12 October 2011Full accounts made up to 31 December 2010 (11 pages)
26 November 2010Termination of appointment of Keith Clarke as a director (1 page)
26 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (3 pages)
26 November 2010Termination of appointment of Keith Clarke as a director (1 page)
26 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (3 pages)
31 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
31 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 June 2010Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
15 June 2010Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
20 May 2010Appointment of Keith Clarke as a director (3 pages)
20 May 2010Appointment of Keith Clarke as a director (3 pages)
20 May 2010Termination of appointment of Giuseppe D'anna as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. This document is a duplicate of TM01 filed on 18/01/10
(2 pages)
20 May 2010Termination of appointment of Giuseppe D'anna as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. This document is a duplicate of TM01 filed on 18/01/10
(2 pages)
19 March 2010Appointment of Mr Keith Clarke as a director (2 pages)
19 March 2010Appointment of Mr Keith Clarke as a director (2 pages)
26 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
25 January 2010Secretary's details changed for Jayne Margaret Knox on 25 January 2010 (1 page)
25 January 2010Termination of appointment of Giuseppe D'anna as a director (1 page)
25 January 2010Termination of appointment of Giuseppe D'anna as a director (1 page)
25 January 2010Secretary's details changed for Jayne Margaret Knox on 25 January 2010 (1 page)
18 January 2010Registered office address changed from 47 Queen Anne Street London W1G 9JG United Kingdom on 18 January 2010 (2 pages)
18 January 2010Termination of appointment of Giuseppe D'anna as a secretary (2 pages)
18 January 2010Appointment of Jayne Margaret Knox as a secretary (3 pages)
18 January 2010Registered office address changed from 47 Queen Anne Street London W1G 9JG United Kingdom on 18 January 2010 (2 pages)
18 January 2010Appointment of Jayne Margaret Knox as a secretary (3 pages)
18 January 2010Termination of appointment of Giuseppe D'anna as a secretary (2 pages)
30 December 2008Secretary's change of particulars / giuseppe d'aana / 18/11/2008 (1 page)
30 December 2008Secretary's change of particulars / giuseppe d'aana / 18/11/2008 (1 page)
18 December 2008Director's change of particulars / giuseppe d'aana / 18/11/2008 (1 page)
18 December 2008Director's change of particulars / giuseppe d'aana / 18/11/2008 (1 page)
18 November 2008Incorporation (12 pages)
18 November 2008Incorporation (12 pages)