Stokesley Business Park
Stokesley
North Yorkshire
TS9 5PT
Director Name | Mr Michael Fred Shaw Benson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2012(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT |
Director Name | Mr David John Philpot |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2012(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT |
Director Name | Mr Matthew Ian Shields |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2012(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT |
Director Name | Mr Stephen John Pickup |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2020(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT |
Secretary Name | Mr John Lindsay Fernyhough Edwards |
---|---|
Status | Current |
Appointed | 22 June 2021(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT |
Secretary Name | Mrs Jayne Margaret Hodgson |
---|---|
Status | Resigned |
Appointed | 01 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT |
Director Name | Mrs Jayne Margaret Hodgson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(1 year, 11 months after company formation) |
Appointment Duration | 8 years (resigned 09 December 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT |
Director Name | Mr Alan White |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 2020) |
Role | Project Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT |
Secretary Name | Stephen John Pickup |
---|---|
Status | Resigned |
Appointed | 09 December 2020(10 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 June 2021) |
Role | Company Director |
Correspondence Address | 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT |
Registered Address | 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Carlton Power LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,170,498 |
Gross Profit | £2,150,601 |
Net Worth | £3,278,850 |
Cash | £1,620,640 |
Current Liabilities | £8,363,729 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
5 December 2022 | Delivered on: 21 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 and any other encumbrance or security interest of any kind having the effect of securing any obligation of any person and any other agreement or any other type of arrangement having a similar effect. For further details see deed. Outstanding |
---|---|
5 December 2022 | Delivered on: 12 December 2022 Persons entitled: Handlesbanken PLC Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower. Outstanding |
22 December 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
6 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
28 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
21 December 2022 | Registration of charge 074573380002, created on 5 December 2022 (10 pages) |
12 December 2022 | Registration of charge 074573380001, created on 5 December 2022 (18 pages) |
1 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
1 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
3 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
23 June 2021 | Termination of appointment of Stephen John Pickup as a secretary on 22 June 2021 (1 page) |
23 June 2021 | Appointment of Mr John Lindsay Fernyhough Edwards as a secretary on 22 June 2021 (2 pages) |
22 April 2021 | Previous accounting period extended from 30 December 2020 to 31 December 2020 (1 page) |
9 February 2021 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
21 January 2021 | Termination of appointment of Jayne Margaret Hodgson as a secretary on 9 December 2020 (1 page) |
21 January 2021 | Cessation of Keith Clarke as a person with significant control on 6 April 2016 (1 page) |
21 January 2021 | Termination of appointment of Jayne Margaret Hodgson as a director on 9 December 2020 (1 page) |
21 January 2021 | Appointment of Stephen John Pickup as a secretary on 9 December 2020 (2 pages) |
6 December 2020 | Total exemption full accounts made up to 30 December 2019 (9 pages) |
30 September 2020 | Appointment of Mr Stephen Pickup as a director on 17 September 2020 (2 pages) |
24 August 2020 | Termination of appointment of Alan White as a director on 30 June 2020 (1 page) |
3 January 2020 | Registered 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 3 January 2020 (1 page) |
3 January 2020 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 30 December 2018 (9 pages) |
11 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 30 December 2017 (9 pages) |
18 September 2018 | Change of details for Carlton Investments (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
2 January 2018 | Total exemption full accounts made up to 30 December 2016 (12 pages) |
11 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
30 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (3 pages) |
30 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (3 pages) |
17 January 2017 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
5 October 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
5 October 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
26 July 2016 | Appointment of Mrs Jayne Margaret Hodgson as a secretary on 1 December 2010 (2 pages) |
26 July 2016 | Appointment of Mrs Jayne Margaret Hodgson as a secretary on 1 December 2010 (2 pages) |
17 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
4 November 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
4 November 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
13 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
15 September 2014 | Appointment of Mr Alan White as a director on 11 August 2014 (2 pages) |
15 September 2014 | Appointment of Mr Alan White as a director on 11 August 2014 (2 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
11 February 2014 | Registered office address changed from 26 Ellerbeck Court Stokesley Business Park Stokesley North Yorkshire TS9 5PT on 11 February 2014 (1 page) |
11 February 2014 | Registered office address changed from 26 Ellerbeck Court Stokesley Business Park Stokesley North Yorkshire TS9 5PT on 11 February 2014 (1 page) |
28 January 2014 | Full accounts made up to 31 December 2012 (14 pages) |
28 January 2014 | Full accounts made up to 31 December 2012 (14 pages) |
6 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
3 January 2013 | Appointment of Mr David John Philpot as a director (2 pages) |
3 January 2013 | Appointment of Mr David John Philpot as a director (2 pages) |
31 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
29 December 2012 | Appointment of Mr Michael Fred Shaw Benson as a director (2 pages) |
29 December 2012 | Appointment of Mr Matthew Ian Shields as a director (2 pages) |
29 December 2012 | Appointment of Mrs Jayne Margaret Hodgson as a director (2 pages) |
29 December 2012 | Appointment of Mr Matthew Ian Shields as a director (2 pages) |
29 December 2012 | Appointment of Mr Michael Fred Shaw Benson as a director (2 pages) |
29 December 2012 | Appointment of Mrs Jayne Margaret Hodgson as a director (2 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
5 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
1 December 2010 | Incorporation (22 pages) |
1 December 2010 | Incorporation (22 pages) |