Company NameTrafford Energy Limited
Company StatusActive
Company Number07061583
CategoryPrivate Limited Company
Incorporation Date30 October 2009(14 years, 5 months ago)
Previous NameOakread Limited

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
Appointed15 January 2010(2 months, 2 weeks after company formation)
Appointment Duration14 years, 2 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(3 years after company formation)
Appointment Duration11 years, 4 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(10 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleManaging Director
Country of ResidenceWales
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
Secretary NameMr John Lindsay Fernyhough Edwards
StatusCurrent
Appointed22 June 2021(11 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
Director NameMr Robert Alan Hickford
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(same day as company formation)
RoleLaw Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Helena Place
London
E9 7NJ
Secretary NameJayne Margeret Hodgson
NationalityBritish
StatusResigned
Appointed15 January 2010(2 months, 2 weeks after company formation)
Appointment Duration10 years, 11 months (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(3 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(3 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(3 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 62 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(4 years, 9 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(11 years, 1 month 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 30 other UK companies use this postal address

Shareholders

1 at £1Carlton Power LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 October 2023 (5 months ago)
Next Return Due13 November 2024 (7 months, 2 weeks from now)

Filing History

26 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
31 October 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
1 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
10 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (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)
22 April 2021Previous accounting period extended from 30 December 2020 to 31 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)
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 Margeret Hodgson as a secretary on 9 December 2020 (1 page)
6 December 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
11 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
30 September 2020Termination of appointment of Matthew Ian Shields as a director on 17 September 2020 (1 page)
30 September 2020Termination of appointment of Michael Fred Shaw Benson as a director on 17 September 2020 (1 page)
30 September 2020Appointment of Mr Stephen Pickup as a director on 17 September 2020 (2 pages)
24 August 2020Termination of appointment of Alan White as a director on 30 June 2020 (1 page)
4 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (3 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)
12 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
29 December 2017Accounts for a dormant company made up to 30 December 2016 (6 pages)
29 December 2017Accounts for a dormant company made up to 30 December 2016 (6 pages)
14 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 30 October 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)
29 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
11 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(6 pages)
11 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(6 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
5 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(6 pages)
5 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(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 26 Ellerbeck Court Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5PT on 11 February 2014 (1 page)
11 February 2014Registered office address changed from 26 Ellerbeck Court Stokesley Business Park, 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)
6 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(5 pages)
6 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(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 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)
3 January 2013Appointment of Mrs Jayne Margaret Hodgson as a director (2 pages)
30 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
30 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
30 December 2012Registered office address changed from 26 Ellerbeck Court Ellerbeck Way Stokesley Business Park Stokesley Middlesbrough North Yorkshire TS9 5PT on 30 December 2012 (1 page)
30 December 2012Registered office address changed from 26 Ellerbeck Court Ellerbeck Way Stokesley Business Park Stokesley Middlesbrough North Yorkshire TS9 5PT on 30 December 2012 (1 page)
5 October 2012Full accounts made up to 31 December 2011 (10 pages)
5 October 2012Full accounts made up to 31 December 2011 (10 pages)
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
13 September 2011Full accounts made up to 31 December 2010 (11 pages)
13 September 2011Full accounts made up to 31 December 2010 (11 pages)
8 April 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
8 April 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
2 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
2 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
3 March 2010Termination of appointment of Robert Hickford as a director (2 pages)
3 March 2010Termination of appointment of Robert Hickford as a director (2 pages)
3 March 2010Appointment of Jayne Margeret Hodgson as a secretary (3 pages)
3 March 2010Appointment of Jayne Margeret Hodgson as a secretary (3 pages)
3 February 2010Registered office address changed from 31 Corsham Street London N1 6DR on 3 February 2010 (2 pages)
3 February 2010Appointment of Keith Clarke as a director (3 pages)
3 February 2010Appointment of Keith Clarke as a director (3 pages)
3 February 2010Registered office address changed from 31 Corsham Street London N1 6DR on 3 February 2010 (2 pages)
3 February 2010Registered office address changed from 31 Corsham Street London N1 6DR on 3 February 2010 (2 pages)
13 January 2010Change of name notice (1 page)
13 January 2010Change of name notice (1 page)
13 January 2010Company name changed oakread LIMITED\certificate issued on 13/01/10
  • RES15 ‐ Change company name resolution on 2010-01-11
(2 pages)
13 January 2010Company name changed oakread LIMITED\certificate issued on 13/01/10
  • RES15 ‐ Change company name resolution on 2010-01-11
(2 pages)
30 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
30 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)