Company Information for CARLTON POWER LIMITED
26 ELLERBECK COURT, STOKESLEY, MIDDLESBROUGH, TS9 5PT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CARLTON POWER LIMITED | |
Legal Registered Office | |
26 ELLERBECK COURT STOKESLEY MIDDLESBROUGH TS9 5PT Other companies in TS9 | |
Company Number | 08833435 | |
---|---|---|
Company ID Number | 08833435 | |
Date formed | 2014-01-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 06/01/2016 | |
Return next due | 03/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-02-06 02:17:17 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CARLTON POWER TRADING NO. ONE LIMITED | 26 ELLERBECK COURT STOKESLEY MIDDLESBROUGH TS9 5PT | Active | Company formed on the 2015-03-23 | |
CARLTON POWER TRADING NO. TWO LIMITED | 26 ELLERBECK COURT STOKESLEY MIDDLESBROUGH TS9 5PT | Active | Company formed on the 2015-03-23 | |
CARLTON POWERS EVANGELISTIC OUTREACHES, INC. | 1208 ANDERSON STREET DELTONA FL 32725 | Inactive | Company formed on the 1985-04-19 | |
CARLTON POWER LLC | 2471 7th ct S.W. Vero beach FL 32962 | Active | Company formed on the 2015-10-28 | |
CARLTON POWER DEVELOPMENTS NO. 6 LIMITED | 26 ELLERBECK COURT STOKESLEY MIDDLESBROUGH TS9 5PT | Active | Company formed on the 2021-06-18 | |
CARLTON POWER DEVELOPMENTS NO. 2 LIMITED | 26 ELLERBECK COURT STOKESLEY MIDDLESBROUGH TS9 5PT | Active | Company formed on the 2021-09-16 | |
CARLTON POWER DEVELOPMENTS NO. 4 LIMITED | 26 ELLERBECK COURT STOKESLEY MIDDLESBROUGH TS9 5PT | Active | Company formed on the 2021-09-16 | |
CARLTON POWER DEVELOPMENTS NO. 8 LIMITED | 26 ELLERBECK COURT STOKESLEY MIDDLESBROUGH TS9 5PT | Active | Company formed on the 2023-04-11 | |
CARLTON POWER DEVELOPMENTS NO. 10 LIMITED | 26 ELLERBECK COURT STOKESLEY MIDDLESBROUGH TS9 5PT | Active | Company formed on the 2023-04-11 | |
CARLTON POWER DEVELOPMENTS NO: 13 LIMITED | 26 ELLERBECK COURT STOKESLEY MIDDLESBROUGH TS9 5PT | Active | Company formed on the 2024-03-28 | |
CARLTON POWER DEVELOPMENTS NO: 12 LIMITED | 26 ELLERBECK COURT STOKESLEY MIDDLESBROUGH TS9 5PT | Active | Company formed on the 2024-03-28 | |
CARLTON POWER DEVELOPMENTS NO: 14 LIMITED | 26 ELLERBECK COURT STOKESLEY MIDDLESBROUGH TS9 5PT | Active | Company formed on the 2024-03-28 | |
CARLTON POWER DEVELOPMENTS NO: 15 LIMITED | 26 ELLERBECK COURT STOKESLEY MIDDLESBROUGH TS9 5PT | Active | Company formed on the 2024-03-28 | |
CARLTON POWER DEVELOPMENTS NO: 16 LIMITED | 26 ELLERBECK COURT STOKESLEY MIDDLESBROUGH TS9 5PT | Active | Company formed on the 2024-08-29 | |
CARLTON POWER DEVELOPMENTS NO: 17 LIMITED | 26 ELLERBECK COURT STOKESLEY MIDDLESBROUGH TS9 5PT | Active | Company formed on the 2024-08-29 | |
CARLTON POWER DEVELOPMENTS NO: 19 LIMITED | 26 ELLERBECK COURT STOKESLEY MIDDLESBROUGH TS9 5PT | Active | Company formed on the 2024-08-29 | |
CARLTON POWER DEVELOPMENTS NO: 18 LIMITED | 26 ELLERBECK COURT STOKESLEY MIDDLESBROUGH TS9 5PT | Active | Company formed on the 2024-08-29 |
Officer | Role | Date Appointed |
---|---|---|
JAYNE MARGARET HODGSON |
||
MICHAEL FRED SHAW BENSON |
||
KEITH CLARKE |
||
JAYNE MARGARET HODGSON |
||
DAVID JOHN PHILPOT |
||
MATTHEW IAN SHIELDS |
||
ALAN WHITE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARLTON POWER TRADING NO. TWO LIMITED | Director | 2015-03-23 | CURRENT | 2015-03-23 | Active | |
CARLTON POWER TRADING NO. ONE LIMITED | Director | 2015-03-23 | CURRENT | 2015-03-23 | Active | |
THORPE MARSH POWER LIMITED | Director | 2014-11-27 | CURRENT | 2008-07-03 | Liquidation | |
LANGAGE DEVELOPMENTS LIMITED | Director | 2014-01-06 | CURRENT | 2014-01-06 | Active | |
CARLTON INVESTMENTS (HOLDINGS) LIMITED | Director | 2014-01-06 | CURRENT | 2014-01-06 | Active | |
HIGHER TREVARTHA SOLAR PARK LIMITED | Director | 2012-12-18 | CURRENT | 2012-07-12 | Active | |
LANGAGE SOLAR PARK LIMITED | Director | 2012-11-22 | CURRENT | 2010-12-01 | Active | |
WAINSTONES INVESTMENTS LIMITED | Director | 2012-11-22 | CURRENT | 1995-08-14 | Active | |
CARRINGTON STORAGE LIMITED | Director | 2012-11-22 | CURRENT | 2008-09-30 | Active | |
TRAFFORD ENERGY LIMITED | Director | 2012-11-22 | CURRENT | 2009-10-30 | Active | |
LORDSTONES DEVELOPMENTS LIMITED | Director | 2012-11-22 | CURRENT | 2001-10-22 | Active | |
GEB POWER LIMITED | Director | 2012-11-22 | CURRENT | 2008-11-18 | Active | |
LANGAGE ENERGY PARK LIMITED | Director | 2012-11-22 | CURRENT | 1999-11-30 | Active | |
WAINSTONES ESTATES LIMITED | Director | 2016-05-18 | CURRENT | 2016-05-18 | Active | |
CARLTON POWER TRADING NO. TWO LIMITED | Director | 2015-03-23 | CURRENT | 2015-03-23 | Active | |
CARLTON POWER TRADING NO. ONE LIMITED | Director | 2015-03-23 | CURRENT | 2015-03-23 | Active | |
THORPE MARSH POWER LIMITED | Director | 2014-11-27 | CURRENT | 2008-07-03 | Liquidation | |
LANGAGE DEVELOPMENTS LIMITED | Director | 2014-01-06 | CURRENT | 2014-01-06 | Active | |
CARLTON INVESTMENTS (HOLDINGS) LIMITED | Director | 2014-01-06 | CURRENT | 2014-01-06 | Active | |
MANOR CLOSE INVESTMENTS LIMITED | Director | 2012-12-20 | CURRENT | 2012-08-06 | Active | |
HIGHER TREVARTHA SOLAR PARK LIMITED | Director | 2012-12-18 | CURRENT | 2012-07-12 | Active | |
LANDSCAPE MATTERS LIMITED | Director | 2010-08-06 | CURRENT | 2010-04-30 | Active | |
CARRINGTON STORAGE LIMITED | Director | 2008-09-30 | CURRENT | 2008-09-30 | Active | |
LORDSTONES DEVELOPMENTS LIMITED | Director | 2004-11-30 | CURRENT | 2001-10-22 | Active | |
LANGAGE ENERGY PARK LIMITED | Director | 2003-08-01 | CURRENT | 1999-11-30 | Active | |
WAINSTONES INVESTMENTS LIMITED | Director | 1997-05-14 | CURRENT | 1995-08-14 | Active | |
WAINSTONES ESTATES LIMITED | Director | 2016-05-18 | CURRENT | 2016-05-18 | Active | |
CARLTON POWER TRADING NO. TWO LIMITED | Director | 2015-03-23 | CURRENT | 2015-03-23 | Active | |
CARLTON POWER TRADING NO. ONE LIMITED | Director | 2015-03-23 | CURRENT | 2015-03-23 | Active | |
THORPE MARSH POWER LIMITED | Director | 2014-11-27 | CURRENT | 2008-07-03 | Liquidation | |
LANGAGE DEVELOPMENTS LIMITED | Director | 2014-01-06 | CURRENT | 2014-01-06 | Active | |
CARLTON INVESTMENTS (HOLDINGS) LIMITED | Director | 2014-01-06 | CURRENT | 2014-01-06 | Active | |
WAINSTONES ESTATES LIMITED | Director | 2016-05-18 | CURRENT | 2016-05-18 | Active | |
MULTIPLE SCLEROSIS TRUST | Director | 2015-12-16 | CURRENT | 2001-07-06 | Active | |
CARLTON POWER TRADING NO. TWO LIMITED | Director | 2015-03-23 | CURRENT | 2015-03-23 | Active | |
CARLTON POWER TRADING NO. ONE LIMITED | Director | 2015-03-23 | CURRENT | 2015-03-23 | Active | |
THORPE MARSH POWER LIMITED | Director | 2014-11-27 | CURRENT | 2008-07-03 | Liquidation | |
LANGAGE DEVELOPMENTS LIMITED | Director | 2014-01-06 | CURRENT | 2014-01-06 | Active | |
CARLTON INVESTMENTS (HOLDINGS) LIMITED | Director | 2014-01-06 | CURRENT | 2014-01-06 | Active | |
MANOR CLOSE INVESTMENTS LIMITED | Director | 2012-12-20 | CURRENT | 2012-08-06 | Active | |
HIGHER TREVARTHA SOLAR PARK LIMITED | Director | 2012-12-18 | CURRENT | 2012-07-12 | Active | |
WAINSTONES INVESTMENTS LIMITED | Director | 2012-11-22 | CURRENT | 1995-08-14 | Active | |
CARRINGTON STORAGE LIMITED | Director | 2012-11-22 | CURRENT | 2008-09-30 | Active | |
TRAFFORD ENERGY LIMITED | Director | 2012-11-22 | CURRENT | 2009-10-30 | Active | |
LORDSTONES DEVELOPMENTS LIMITED | Director | 2012-11-22 | CURRENT | 2001-10-22 | Active | |
GEB POWER LIMITED | Director | 2012-11-22 | CURRENT | 2008-11-18 | Active | |
LANGAGE ENERGY PARK LIMITED | Director | 2012-11-22 | CURRENT | 1999-11-30 | Active | |
CARLTON POWER TRADING NO. TWO LIMITED | Director | 2015-03-23 | CURRENT | 2015-03-23 | Active | |
CARLTON POWER TRADING NO. ONE LIMITED | Director | 2015-03-23 | CURRENT | 2015-03-23 | Active | |
THORPE MARSH POWER LIMITED | Director | 2014-11-27 | CURRENT | 2008-07-03 | Liquidation | |
LANGAGE DEVELOPMENTS LIMITED | Director | 2014-01-06 | CURRENT | 2014-01-06 | Active | |
CARLTON INVESTMENTS (HOLDINGS) LIMITED | Director | 2014-01-06 | CURRENT | 2014-01-06 | Active | |
MANOR CLOSE INVESTMENTS LIMITED | Director | 2012-12-20 | CURRENT | 2012-08-06 | Active | |
HIGHER TREVARTHA SOLAR PARK LIMITED | Director | 2012-12-18 | CURRENT | 2012-07-12 | Active | |
WAINSTONES INVESTMENTS LIMITED | Director | 2012-11-22 | CURRENT | 1995-08-14 | Active | |
CARRINGTON STORAGE LIMITED | Director | 2012-11-22 | CURRENT | 2008-09-30 | Active | |
TRAFFORD ENERGY LIMITED | Director | 2012-11-22 | CURRENT | 2009-10-30 | Active | |
LORDSTONES DEVELOPMENTS LIMITED | Director | 2012-11-22 | CURRENT | 2001-10-22 | Active | |
GEB POWER LIMITED | Director | 2012-11-22 | CURRENT | 2008-11-18 | Active | |
LANGAGE ENERGY PARK LIMITED | Director | 2012-11-22 | CURRENT | 1999-11-30 | Active | |
CARLTON POWER TRADING NO. TWO LIMITED | Director | 2015-03-23 | CURRENT | 2015-03-23 | Active | |
CARLTON POWER TRADING NO. ONE LIMITED | Director | 2015-03-23 | CURRENT | 2015-03-23 | Active | |
THORPE MARSH POWER LIMITED | Director | 2014-11-27 | CURRENT | 2008-07-03 | Liquidation | |
LANGAGE DEVELOPMENTS LIMITED | Director | 2014-08-11 | CURRENT | 2014-01-06 | Active | |
LANGAGE SOLAR PARK LIMITED | Director | 2014-08-11 | CURRENT | 2010-12-01 | Active | |
CARLTON INVESTMENTS (HOLDINGS) LIMITED | Director | 2014-08-11 | CURRENT | 2014-01-06 | Active | |
WAINSTONES INVESTMENTS LIMITED | Director | 2014-08-11 | CURRENT | 1995-08-14 | Active | |
CARRINGTON STORAGE LIMITED | Director | 2014-08-11 | CURRENT | 2008-09-30 | Active | |
TRAFFORD ENERGY LIMITED | Director | 2014-08-11 | CURRENT | 2009-10-30 | Active | |
LORDSTONES DEVELOPMENTS LIMITED | Director | 2014-08-11 | CURRENT | 2001-10-22 | Active | |
GEB POWER LIMITED | Director | 2014-08-11 | CURRENT | 2008-11-18 | Active | |
LANGAGE ENERGY PARK LIMITED | Director | 2014-08-11 | CURRENT | 1999-11-30 | Active | |
MANOR CLOSE INVESTMENTS LIMITED | Director | 2014-08-11 | CURRENT | 2012-08-06 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/01/25, WITH NO UPDATES | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR MATTHEW IAN SHIELDS | ||
CONFIRMATION STATEMENT MADE ON 06/01/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mr John Lindsay Fernyhough Edwards as company secretary on 2021-06-22 | |
TM02 | Termination of appointment of Stephen John Pickup on 2021-06-22 | |
AA01 | Previous accounting period extended from 30/12/20 TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES | |
PSC07 | CESSATION OF KEITH CLARKE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Carlton Energy Limited as a person with significant control on 2019-01-25 | |
AP03 | Appointment of Stephen John Pickup as company secretary on 2020-12-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAYNE MARGARET HODGSON | |
TM02 | Termination of appointment of Jayne Margaret Hodgson on 2020-12-09 | |
AA | 30/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR STEPHEN PICKUP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN WHITE | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES | |
AA | 30/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/19 FROM 4 Ellerbeck Way, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5JZ | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES | |
AA | 30/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/12/16 | |
AA01 | Previous accounting period shortened from 31/12/16 TO 30/12/16 | |
LATEST SOC | 06/02/17 STATEMENT OF CAPITAL;GBP .07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 06/01/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AA01 | Previous accounting period shortened from 31/01/15 TO 31/12/14 | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP .07 | |
AR01 | 06/01/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW IAN SHIELDS / 05/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAYNE MARGARET HODGSON / 05/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PHILPOT / 05/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRED SHAW BENSON / 05/03/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JAYNE MARGARET HODGSON on 2014-03-05 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH CLARKE / 05/03/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/14 FROM 26 Ellerbeck Court, Stokesley Business Park Stokesley Middlesborough Cleveland TS9 5PT United Kingdom | |
AP01 | DIRECTOR APPOINTED MR ALAN WHITE | |
SH01 | 31/01/14 STATEMENT OF CAPITAL GBP 0.07 | |
SH01 | 31/01/14 STATEMENT OF CAPITAL GBP 0.06 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARLTON POWER LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
LEGAL CHARGE | DANFID ESTATES LIMITED | 2008-03-07 | Outstanding |
LEGAL CHARGE | DANFID ESTATES LIMITED | 2008-09-25 | Outstanding |
LEGAL CHARGE | DANFID ESTATES LIMITED | 2008-11-29 | Outstanding |
We have found 3 mortgage charges which are owed to CARLTON POWER LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CARLTON POWER LIMITED are:
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. |