Company NameCarlton Power Trading No. Two Limited
Company StatusActive
Company Number09503952
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 March 2015(9 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Keith Clarke
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ellerbeck Way, Stokesley Business Park
Stokesley
Middlesbrough
Cleveland
TS9 5JZ
Director NameMr David John Philpot
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2015(same day as company formation)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address4 Ellerbeck Way, Stokesley Business Park
Stokesley
Middlesbrough
Cleveland
TS9 5JZ
Director NameMr Stephen John Pickup
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2020(5 years, 5 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(6 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
Director NameMr Alan White
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(same day as company formation)
RoleProject Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ellerbeck Way, Stokesley Business Park
Stokesley
Middlesbrough
Cleveland
TS9 5JZ
Director NameMr Michael Fred Shaw Benson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Ellerbeck Way, Stokesley Business Park
Stokesley
Middlesbrough
Cleveland
TS9 5JZ
Director NameMrs Jayne Margaret Hodgson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Ellerbeck Way, Stokesley Business Park
Stokesley
Middlesbrough
Cleveland
TS9 5JZ
Director NameMr Matthew Ian Shields
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Ellerbeck Way, Stokesley Business Park
Stokesley
Middlesbrough
Cleveland
TS9 5JZ
Secretary NameJayne Margaret Hodgson
StatusResigned
Appointed23 March 2015(same day as company formation)
RoleCompany Director
Correspondence Address4 Ellerbeck Way, Stokesley Business Park
Stokesley
Middlesbrough
Cleveland
TS9 5JZ
Secretary NameStephen John Pickup
StatusResigned
Appointed09 December 2020(5 years, 8 months 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

Accounts

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

Returns

Latest Return23 March 2024 (6 days ago)
Next Return Due6 April 2025 (1 year from now)

Filing History

23 March 2024Confirmation statement made on 23 March 2024 with no updates (3 pages)
26 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
23 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
1 September 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
24 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (6 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 shortened from 31 March 2021 to 31 December 2020 (1 page)
6 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
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 2021Termination of appointment of Jayne Margaret Hodgson as a secretary on 9 December 2020 (1 page)
6 December 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
30 September 2020Termination of appointment of Matthew Ian Shields 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)
30 September 2020Termination of appointment of Michael Fred Shaw Benson 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)
24 August 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
1 May 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
1 May 2019Registered office address changed from 4 Ellerbeck Way, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5JZ United Kingdom to 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT on 1 May 2019 (1 page)
26 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
28 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
6 February 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 April 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
6 April 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 May 2016Annual return made up to 23 March 2016 no member list (8 pages)
24 May 2016Annual return made up to 23 March 2016 no member list (8 pages)
23 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
23 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)