Company NameLordstones Developments Limited
Company StatusActive
Company Number04308308
CategoryPrivate Limited Company
Incorporation Date22 October 2001(22 years, 6 months ago)
Previous NameYelland Energy Centre Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Keith Clarke
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2004(3 years, 1 month after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
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(11 years, 1 month after company formation)
Appointment Duration11 years, 5 months
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
Director NameMr Michael Fred Shaw Benson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2012(11 years, 1 month after company formation)
Appointment Duration11 years, 5 months
RoleEngineer
Country of ResidenceUnited Kingdom
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(18 years, 11 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(19 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
Director NameMr William R Kelly
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Boscobel Place
London
SW1W 9PE
Director NameAlistair Jessop
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBriar Cottage
8 Church Lane
Kingsworth
Hampshire
SO23 6QS
Director NameMr David Aiston Bee
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Moor Court
Whitburn
Sunderland
SR6 7JU
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed22 October 2001(same day as company formation)
RoleCompany Formation Agent
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Secretary NameChristopher Doherty
NationalityBritish
StatusResigned
Appointed22 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressLillesden Frith
The Moor
Hawkhurst
Kent
TN18 4QS
Director NameJohn Bishop Cheatham
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2002(3 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2004)
RoleCompany Director
Correspondence Address72 Carlton Hill
London
NW8 0ET
Secretary NameMartin Anthony Brook
NationalityBritish
StatusResigned
Appointed07 February 2002(3 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2004)
RoleCompany Director
Correspondence Address14 Harewood Road
Allestree
Derby
DE22 2JN
Director NameMark Michael Mencel
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2004)
RoleVice President
Correspondence AddressMarrowells Lodge
35 Oatlands Chase
Weybridge
Surrey
KT13 9RP
Secretary NameMark Alflatt
NationalityBritish
StatusResigned
Appointed01 April 2004(2 years, 5 months after company formation)
Appointment Duration8 months (resigned 30 November 2004)
RoleCompany Director
Correspondence Address3 Seymour Drive
Bromley
Kent
BR2 8RE
Secretary NameMrs Jayne Margaret Hodgson
NationalityBritish
StatusResigned
Appointed30 November 2004(3 years, 1 month after company formation)
Appointment Duration16 years (resigned 09 December 2020)
RoleCompany Director
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(11 years, 1 month 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(11 years, 1 month 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(12 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(19 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
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed22 October 2001(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Telephone01642 778482
Telephone regionMiddlesbrough

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

50 at $0.01Carlton Power LTD
50.00%
Ordinary
500 at $0.001Keith Clarke
50.00%
Preference

Financials

Year2014
Turnover£1,087,845
Gross Profit£1,087,567
Net Worth£4,547,632
Cash£742,608
Current Liabilities£7,763,898

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

5 December 2022Delivered on: 19 December 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Any mortgage, charge, pledge, lien, security assignment, hypothecation or trust or other arrangement for the purpose of providing security any any other encumbrance or security interest of any kind having the effect of securing any obligation of any persons and any other arrangement or any other type of arrangement having a similar effect. For further details see deed.
Outstanding

Filing History

24 October 2017Confirmation statement made on 22 October 2017 with updates (5 pages)
30 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (3 pages)
29 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
4 January 2016Register inspection address has been changed from Carlton House 26 Ellerbeck Court Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5PT United Kingdom to 4 Ellerbeck Way, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5JZ (1 page)
4 January 2016Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • USD 1
(7 pages)
4 November 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
13 April 2015Statement by Directors (1 page)
13 April 2015Statement of capital on 13 April 2015
  • USD 0.50
(4 pages)
13 April 2015Solvency Statement dated 24/03/15 (2 pages)
13 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 November 2014Secretary's details changed for Mrs Jayne Margaret Hodgson on 20 December 2013 (1 page)
11 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • USD 1
(7 pages)
11 November 2014Director's details changed for Mr Keith Clarke on 5 March 2014 (2 pages)
11 November 2014Director's details changed for Mr Keith Clarke on 5 March 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 (14 pages)
11 February 2014Registered office address changed from Carlton House 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 (14 pages)
29 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • USD 1
(8 pages)
9 January 2013Appointment of Mr David John Philpot as a director (2 pages)
6 January 2013Amended full accounts made up to 31 December 2011 (15 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)
30 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
5 October 2012Full accounts made up to 31 December 2011 (13 pages)
2 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
12 October 2011Full accounts made up to 31 December 2010 (13 pages)
14 April 2011Section 519 (1 page)
14 January 2011Full accounts made up to 31 December 2009 (12 pages)
23 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
24 May 2010Sub-division of shares on 16 March 2010 (5 pages)
11 May 2010Resolutions
  • RES13 ‐ Sub-division of shares/revoked/order 16/03/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
11 May 2010Statement of company's objects (2 pages)
28 January 2010Full accounts made up to 31 December 2008 (11 pages)
17 November 2009Register inspection address has been changed (1 page)
17 November 2009Director's details changed for Keith Clarke on 16 November 2009 (2 pages)
17 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
15 June 2009Return made up to 22/10/08; full list of members (3 pages)
18 December 2008Registered office changed on 18/12/2008 from 26 ellerbeck court stokesley business park, stokesley middlesbrough cleveland TS9 5PT united kingdom (1 page)
18 December 2008Location of register of members (1 page)
18 December 2008Location of debenture register (1 page)
14 August 2008Full accounts made up to 31 December 2007 (9 pages)
14 August 2008Company name changed yelland energy centre LIMITED\certificate issued on 20/08/08 (2 pages)
25 July 2008Registered office changed on 25/07/2008 from carlton house, 4 ellerbeck way stokesley business park middlesbrough TS9 5JZ (1 page)
24 October 2007Registered office changed on 24/10/07 from: carlton house ellerbeck way stokesley north yorkshire TS9 5JZ (1 page)
24 October 2007Location of register of members (1 page)
24 October 2007Return made up to 22/10/07; full list of members (2 pages)
24 October 2007Location of debenture register (1 page)
18 October 2007Full accounts made up to 31 December 2006 (7 pages)
7 December 2006Full accounts made up to 31 December 2005 (7 pages)
30 October 2006Return made up to 22/10/06; full list of members (2 pages)
6 June 2006Full accounts made up to 31 December 2004 (8 pages)
21 February 2006Return made up to 22/10/05; full list of members
  • 363(287) ‐ Registered office changed on 21/02/06
(6 pages)
16 December 2004New director appointed (2 pages)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004New secretary appointed (2 pages)
16 December 2004Secretary resigned (1 page)
17 November 2004Return made up to 22/10/04; full list of members (7 pages)
15 September 2004Secretary's particulars changed (1 page)
2 June 2004Full accounts made up to 31 December 2003 (8 pages)
4 May 2004Secretary resigned (1 page)
4 May 2004New secretary appointed (2 pages)
19 November 2003Return made up to 22/10/03; no change of members (7 pages)
15 July 2003Full accounts made up to 31 December 2002 (8 pages)
3 March 2003New director appointed (3 pages)
12 February 2003Director resigned (1 page)
11 November 2002Return made up to 22/10/02; full list of members (7 pages)
8 April 2002Director resigned (1 page)
27 February 2002New secretary appointed (2 pages)
27 February 2002Secretary resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (3 pages)
7 November 2001New director appointed (3 pages)
7 November 2001New director appointed (3 pages)
6 November 2001Registered office changed on 06/11/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
6 November 2001Director resigned (1 page)
6 November 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
6 November 2001Secretary resigned (1 page)
30 October 2001New secretary appointed (2 pages)
30 October 2001New director appointed (3 pages)
22 October 2001Incorporation (18 pages)