Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARRINGTON POWER LIMITED
Company Information for

CARRINGTON POWER LIMITED

132 MANCHESTER ROAD, CARRINGTON, MANCHESTER, M31 4AY,
Company Registration Number
04706728
Private Limited Company
Active

Company Overview

About Carrington Power Ltd
CARRINGTON POWER LIMITED was founded on 2003-03-21 and has its registered office in Manchester. The organisation's status is listed as "Active". Carrington Power Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CARRINGTON POWER LIMITED
 
Legal Registered Office
132 MANCHESTER ROAD
CARRINGTON
MANCHESTER
M31 4AY
Other companies in EC3R
 
Previous Names
BRIDESTONES DEVELOPMENTS LIMITED26/02/2009
CARLTON RENEWABLE ENERGY LTD25/01/2005
Filing Information
Company Number 04706728
Company ID Number 04706728
Date formed 2003-03-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB816132260  
Last Datalog update: 2024-03-06 13:12:32
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CARRINGTON POWER LIMITED

Current Directors
Officer Role Date Appointed
JOHN HEALY
Company Secretary 2015-01-29
MARK FOGARTY
Director 2017-05-01
JOHN HEALY
Director 2015-01-26
JOHN REDMOND
Director 2017-05-01
PAUL GERARD SMITH
Director 2017-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
JIM CAPLIS
Director 2015-01-16 2018-01-15
SEAMUS DEENY
Director 2013-12-18 2018-01-15
JOE LAWLOR
Director 2014-06-25 2016-10-04
VICTORIA O'BRIEN
Company Secretary 2013-12-31 2015-01-29
VICTORIA O'BRIEN
Director 2013-12-18 2015-01-26
SUSAN MCCARTHY
Director 2013-12-18 2015-01-16
EDWARD BYRNE
Director 2013-12-18 2014-06-25
MICHAEL O'BRIEN
Company Secretary 2008-09-25 2013-12-31
JOHN HEALY
Director 2011-02-17 2013-12-18
MICHAEL O'BRIEN
Director 2008-09-25 2013-12-18
EDWARD BYRNE
Director 2012-09-26 2013-02-27
PATRICK HAYES
Director 2011-11-25 2012-09-26
ANNE MARIE KEAN
Director 2010-03-24 2012-09-26
MICHAEL FRED SHAW BENSON
Director 2010-05-12 2012-09-21
JOHN MCSWEENEY
Director 2011-11-25 2012-09-21
JOHN MCSWEENEY
Director 2008-09-25 2011-11-25
KEITH CLARKE
Director 2003-04-01 2010-05-12
JIM DOLLARD
Director 2008-09-25 2010-03-24
PADDY HAYES
Director 2008-09-25 2010-03-24
JAYNE MARGARET HODGSON
Director 2009-06-18 2009-06-19
JAYNE MARGARET HODGSON
Company Secretary 2006-03-20 2008-09-25
CLARE CLARKE
Company Secretary 2006-02-16 2006-03-20
CLAIRE RICHMOND
Company Secretary 2005-09-12 2006-02-16
JAYNE MARGARET HODGSON
Company Secretary 2004-11-24 2005-09-12
GRAEME WIGHT FAIRBAIRN
Director 2003-04-01 2004-11-24
WILLIAM R KELLY
Director 2003-04-01 2004-11-24
CHRISTOPHER PETER MOORE
Company Secretary 2003-04-01 2004-10-20
JOHN P HOLLIHAN III
Director 2003-04-01 2003-09-08
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 2003-03-21 2003-03-21
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 2003-03-21 2003-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HEALY COOLKEERAGH ESB LIMITED Director 2017-05-01 CURRENT 2001-12-13 Active
JOHN HEALY CROCKAGARRAN WIND FARM LTD Director 2017-05-01 CURRENT 2007-06-28 Active
JOHN HEALY HUNTER'S HILL WIND FARM LIMITED Director 2017-05-01 CURRENT 2007-11-30 Active
JOHN HEALY DEVON WIND POWER LIMITED Director 2017-05-01 CURRENT 1998-03-30 Active
JOHN HEALY WEST DURHAM WIND FARM (HOLDINGS) LIMITED Director 2017-05-01 CURRENT 2007-07-12 Active - Proposal to Strike off
JOHN HEALY CURRYFREE WIND FARM LIMITED Director 2017-05-01 CURRENT 2008-02-21 Active
JOHN HEALY CROCKDUN WINDFARM (NI) LIMITED Director 2017-05-01 CURRENT 2015-10-01 Active - Proposal to Strike off
JOHN HEALY CORBY POWER LIMITED Director 2017-05-01 CURRENT 1988-12-19 Active
JOHN HEALY ECO2 CAMBRIAN LIMITED Director 2017-05-01 CURRENT 2005-07-11 Active - Proposal to Strike off
JOHN HEALY WEST DURHAM WINDFARM LIMITED Director 2017-05-01 CURRENT 1998-10-29 Active
JOHN HEALY CAMBRIAN RENEWABLE ENERGY LIMITED Director 2017-05-01 CURRENT 2003-06-18 Active
JOHN HEALY WEST DURHAM WIND FARM (HOLDINGS) 2 LIMITED Director 2017-05-01 CURRENT 2005-12-14 Active - Proposal to Strike off
JOHN HEALY PLANET 9 ENERGY LIMITED Director 2017-02-21 CURRENT 2016-05-06 Active
JOHN HEALY KNOTTINGLEY POWER LIMITED Director 2016-07-29 CURRENT 2006-08-10 Active
JOHN HEALY ESB GROUP (UK) LIMITED Director 2015-01-26 CURRENT 2001-03-20 Active
JOHN HEALY ESB ELECTRIC IRELAND LIMITED Director 2015-01-26 CURRENT 2011-01-04 Active - Proposal to Strike off
JOHN HEALY ELECTRIC IRELAND LIMITED Director 2015-01-26 CURRENT 2011-01-04 Active - Proposal to Strike off
JOHN HEALY ESBNI LIMITED Director 2015-01-26 CURRENT 2010-06-22 Active
JOHN HEALY FACILITY MANAGEMENT UK LIMITED Director 2015-01-26 CURRENT 2000-08-08 Active
JOHN HEALY ESBII UK LIMITED Director 2015-01-26 CURRENT 2000-08-08 Active
JOHN HEALY ESB ASSET DEVELOPMENT UK LIMITED Director 2015-01-26 CURRENT 2009-06-05 Active
JOHN REDMOND ESB GROUP (UK) LIMITED Director 2017-05-01 CURRENT 2001-03-20 Active
JOHN REDMOND COOLKEERAGH ESB LIMITED Director 2017-05-01 CURRENT 2001-12-13 Active
JOHN REDMOND CROCKAGARRAN WIND FARM LTD Director 2017-05-01 CURRENT 2007-06-28 Active
JOHN REDMOND HUNTER'S HILL WIND FARM LIMITED Director 2017-05-01 CURRENT 2007-11-30 Active
JOHN REDMOND ESB SOLAR (NORTHERN IRELAND) LIMITED Director 2017-05-01 CURRENT 2015-06-03 Active
JOHN REDMOND DEVON WIND POWER LIMITED Director 2017-05-01 CURRENT 1998-03-30 Active
JOHN REDMOND WEST DURHAM WIND FARM (HOLDINGS) LIMITED Director 2017-05-01 CURRENT 2007-07-12 Active - Proposal to Strike off
JOHN REDMOND CURRYFREE WIND FARM LIMITED Director 2017-05-01 CURRENT 2008-02-21 Active
JOHN REDMOND CROCKDUN WINDFARM (NI) LIMITED Director 2017-05-01 CURRENT 2015-10-01 Active - Proposal to Strike off
JOHN REDMOND CORBY POWER LIMITED Director 2017-05-01 CURRENT 1988-12-19 Active
JOHN REDMOND FACILITY MANAGEMENT UK LIMITED Director 2017-05-01 CURRENT 2000-08-08 Active
JOHN REDMOND ESBII UK LIMITED Director 2017-05-01 CURRENT 2000-08-08 Active
JOHN REDMOND ECO2 CAMBRIAN LIMITED Director 2017-05-01 CURRENT 2005-07-11 Active - Proposal to Strike off
JOHN REDMOND KNOTTINGLEY POWER LIMITED Director 2017-05-01 CURRENT 2006-08-10 Active
JOHN REDMOND ESB ASSET DEVELOPMENT UK LIMITED Director 2017-05-01 CURRENT 2009-06-05 Active
JOHN REDMOND WEST DURHAM WINDFARM LIMITED Director 2017-05-01 CURRENT 1998-10-29 Active
JOHN REDMOND CAMBRIAN RENEWABLE ENERGY LIMITED Director 2017-05-01 CURRENT 2003-06-18 Active
JOHN REDMOND WEST DURHAM WIND FARM (HOLDINGS) 2 LIMITED Director 2017-05-01 CURRENT 2005-12-14 Active - Proposal to Strike off
JOHN REDMOND ESB ELECTRIC IRELAND LIMITED Director 2011-12-23 CURRENT 2011-01-04 Active - Proposal to Strike off
JOHN REDMOND ELECTRIC IRELAND LIMITED Director 2011-12-23 CURRENT 2011-01-04 Active - Proposal to Strike off
PAUL GERARD SMITH FACILITY MANAGEMENT UK LIMITED Director 2017-07-20 CURRENT 2000-08-08 Active
PAUL GERARD SMITH ESB GROUP (UK) LIMITED Director 2017-05-01 CURRENT 2001-03-20 Active
PAUL GERARD SMITH COOLKEERAGH ESB LIMITED Director 2015-05-26 CURRENT 2001-12-13 Active
PAUL GERARD SMITH CORBY POWER LIMITED Director 2015-05-26 CURRENT 1988-12-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12APPOINTMENT TERMINATED, DIRECTOR ARKADIUSZ GALANT
2024-03-07DIRECTOR APPOINTED MIHAI DIAC
2024-03-07DIRECTOR APPOINTED MATTHEW BENSON
2024-02-27CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES
2024-01-09APPOINTMENT TERMINATED, DIRECTOR LISA DUPUY
2024-01-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-12-05DIRECTOR APPOINTED JAMES ROCHE
2023-12-04Director's details changed for Arek Galant on 2023-12-04
2023-10-05REGISTERED OFFICE CHANGED ON 05/10/23 FROM Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR
2023-04-11APPOINTMENT TERMINATED, DIRECTOR IAIN MCGREGOR
2023-04-11DIRECTOR APPOINTED UNA DALY
2023-04-05APPOINTMENT TERMINATED, DIRECTOR GLENN POPE
2023-04-05DIRECTOR APPOINTED LISA DUPUY
2023-02-24CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2022-09-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-29AP01DIRECTOR APPOINTED GLENN POPE
2022-07-29TM01APPOINTMENT TERMINATED, DIRECTOR DONAL PHELAN
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2021-09-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-30AP01DIRECTOR APPOINTED AREK GALANT
2021-03-30TM01APPOINTMENT TERMINATED, DIRECTOR SEAN KIRWAN
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2020-08-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HEALY
2020-03-09AP01DIRECTOR APPOINTED DONAL PHELAN
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2020-02-13AP03Appointment of Brendan Corcoran as company secretary on 2020-02-11
2020-02-13TM02Termination of appointment of John Healy on 2020-02-11
2019-08-09AP01DIRECTOR APPOINTED MARIE SINNOTT
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REDMOND
2019-07-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-11AP01DIRECTOR APPOINTED IAIN MCGREGOR
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GERARD SMITH
2019-01-22AP01DIRECTOR APPOINTED SENAN COLLERAN
2018-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047067280003
2018-05-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 10000
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR SEAMUS DEENY
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JIM CAPLIS
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'MAHONY
2017-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 047067280003
2017-10-09AUDAUDITOR'S RESIGNATION
2017-08-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-06AP01DIRECTOR APPOINTED MARK FOGARTY
2017-06-06AP01DIRECTOR APPOINTED PAUL GERARD SMITH
2017-06-06AP01DIRECTOR APPOINTED JOHN REDMOND
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'SULLIVAN
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-10-07AP01DIRECTOR APPOINTED JOHN O'SULLIVAN
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JOE LAWLOR
2016-06-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-22AR0121/03/16 ANNUAL RETURN FULL LIST
2015-08-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-24AR0121/03/15 ANNUAL RETURN FULL LIST
2015-02-23AP01DIRECTOR APPOINTED JIM CAPLIS
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MCCARTHY
2015-01-30AP03Appointment of John Healy as company secretary on 2015-01-29
2015-01-30TM02Termination of appointment of Victoria O'brien on 2015-01-29
2015-01-26AP01DIRECTOR APPOINTED JOHN HEALY
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA O'BRIEN
2014-10-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-27AP01DIRECTOR APPOINTED JOE LAWLOR
2014-06-27TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BYRNE
2014-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2014 FROM TRICOR SUITE, 7TH FLOOR52/54 GRACECHURCH STREET LONDON EC3V 0EH
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-21AR0121/03/14 FULL LIST
2014-01-02AP03SECRETARY APPOINTED VICTORIA O'BRIEN
2014-01-02TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL O'BRIEN
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'BRIEN
2013-12-23AP01DIRECTOR APPOINTED SEAMUS DEENY
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE RYAN
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HEALY
2013-12-18AP01DIRECTOR APPOINTED SUSAN MCCARTHY
2013-12-18AP01DIRECTOR APPOINTED VICTORIA O'BRIEN
2013-12-18AP01DIRECTOR APPOINTED EDWARD BYRNE
2013-08-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BYRNE
2013-04-12AP01DIRECTOR APPOINTED CLAIRE RYAN
2013-03-25AR0121/03/13 FULL LIST
2012-10-16AP01DIRECTOR APPOINTED EDWARD BYRNE
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCSWEENEY
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENSON
2012-10-12MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2012-10-09AP01DIRECTOR APPOINTED MICHAEL O'MAHONY
2012-10-08MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2012-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANNE KEAN
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK HAYES
2012-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-02RES13RE TRANSFER 21/09/2012
2012-09-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-03AR0121/03/12 FULL LIST
2012-01-31AP01DIRECTOR APPOINTED JOHN MCSWEENEY
2011-12-12AP01DIRECTOR APPOINTED PATRICK HAYES
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCSWEENEY
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-23AR0121/03/11 FULL LIST
2011-03-03AP01DIRECTOR APPOINTED JOHN HEALY
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR GERRY TALLON
2010-09-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2010 FROM AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF
2010-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JIM DOLLARD
2010-06-18TM01APPOINTMENT TERMINATED, DIRECTOR PADDY HAYES
2010-06-18TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CLARKE
2010-06-18AP01DIRECTOR APPOINTED ANNE MARIE KEAN
2010-06-17AP01DIRECTOR APPOINTED MR. MICHAEL FRED SHAW BENSON
2010-04-09AR0121/03/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GERRY TALLON / 21/03/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O`BRIEN / 21/03/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCSWEENEY / 21/03/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYNE MARGARET HODGSON / 21/03/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PADDY HAYES / 21/03/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JIM DOLLARD / 21/03/2010
2009-10-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-24288aDIRECTOR APPOINTED JAYNE MARGARET HODGSON
2009-08-04288bAPPOINTMENT TERMINATE, DIRECTOR JAYNE MARGARET HODGSON LOGGED FORM
2009-04-29RES13APPOINTING AUDITORS SECT 485(2) 25/09/2008
2009-04-29RES01ADOPT ARTICLES 25/09/2008
2009-04-15363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to CARRINGTON POWER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARRINGTON POWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-21 Outstanding LLOYDS BANK PLC AS AGENT AND TRUSTEE
SUPPLEMENTAL LEGAL CHARGE 2012-10-08 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2012-09-24 Satisfied LLOYDS TSB BANK PLC FOR ITSELF AND THE OTHER SECURED PARTIES (THE "SECURITY TRUSTEE")
Intangible Assets
Patents
We have not found any records of CARRINGTON POWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARRINGTON POWER LIMITED
Trademarks
We have not found any records of CARRINGTON POWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARRINGTON POWER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as CARRINGTON POWER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CARRINGTON POWER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CARRINGTON POWER LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0090328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2018-10-0090328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2018-06-0090271090Non-electronic gas or smoke analysis apparatus
2018-06-0090271090Non-electronic gas or smoke analysis apparatus
2018-02-0084148080Air pumps and ventilating or recycling hoods incorporating a fan, whether or not fitted with filters, with a maximum horizontal side > 120 cm (excl. vacuum pumps, hand- or foot-operated air pumps and compressors)
2018-02-0084148080Air pumps and ventilating or recycling hoods incorporating a fan, whether or not fitted with filters, with a maximum horizontal side > 120 cm (excl. vacuum pumps, hand- or foot-operated air pumps and compressors)
2018-02-0084219990
2018-02-0084219990
2016-11-0084145920Axial fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W)
2016-11-0085049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2016-11-0085361090Fuses for a current > 63 A, for a voltage <= 1.000 V
2016-11-0085371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2016-11-0085389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARRINGTON POWER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARRINGTON POWER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.