Company NameLangage Solar Park Limited
Company StatusActive
Company Number07457338
CategoryPrivate Limited Company
Incorporation Date1 December 2010(13 years, 4 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Keith Clarke
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Ellerbeck Court
Stokesley Business Park
Stokesley
North Yorkshire
TS9 5PT
Director NameMr Michael Fred Shaw Benson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2012(1 year, 11 months after company formation)
Appointment Duration11 years, 5 months
RoleEngineer
Country of ResidenceUnited Kingdom
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(1 year, 11 months after company formation)
Appointment Duration11 years, 5 months
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
Director NameMr Matthew Ian Shields
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2012(1 year, 11 months after company formation)
Appointment Duration11 years, 5 months
RoleEngineer
Country of ResidenceEngland
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(9 years, 9 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(10 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
Secretary NameMrs Jayne Margaret Hodgson
StatusResigned
Appointed01 December 2010(same day as company formation)
RoleCompany Director
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(1 year, 11 months 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 Alan White
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(3 years, 8 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(10 years 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 40 other UK companies use this postal address

Shareholders

1 at £1Carlton Power LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,170,498
Gross Profit£2,150,601
Net Worth£3,278,850
Cash£1,620,640
Current Liabilities£8,363,729

Accounts

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

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

5 December 2022Delivered 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 2022Delivered 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

Filing History

22 December 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
6 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
28 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
21 December 2022Registration of charge 074573380002, created on 5 December 2022 (10 pages)
12 December 2022Registration of charge 074573380001, created on 5 December 2022 (18 pages)
1 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
1 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
3 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
23 June 2021Termination of appointment of Stephen John Pickup as a secretary on 22 June 2021 (1 page)
23 June 2021Appointment of Mr John Lindsay Fernyhough Edwards as a secretary on 22 June 2021 (2 pages)
22 April 2021Previous accounting period extended from 30 December 2020 to 31 December 2020 (1 page)
9 February 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
21 January 2021Termination of appointment of Jayne Margaret Hodgson as a secretary on 9 December 2020 (1 page)
21 January 2021Cessation of Keith Clarke as a person with significant control on 6 April 2016 (1 page)
21 January 2021Termination of appointment of Jayne Margaret Hodgson as a director on 9 December 2020 (1 page)
21 January 2021Appointment of Stephen John Pickup as a secretary on 9 December 2020 (2 pages)
6 December 2020Total exemption full accounts made up to 30 December 2019 (9 pages)
30 September 2020Appointment of Mr Stephen Pickup as a director on 17 September 2020 (2 pages)
24 August 2020Termination of appointment of Alan White as a director on 30 June 2020 (1 page)
3 January 2020Registered 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 2020Confirmation statement made on 1 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 30 December 2018 (9 pages)
11 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 30 December 2017 (9 pages)
18 September 2018Change of details for Carlton Investments (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
2 January 2018Total exemption full accounts made up to 30 December 2016 (12 pages)
11 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
30 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (3 pages)
30 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (3 pages)
17 January 2017Confirmation statement made on 1 December 2016 with updates (6 pages)
17 January 2017Confirmation statement made on 1 December 2016 with updates (6 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
26 July 2016Appointment of Mrs Jayne Margaret Hodgson as a secretary on 1 December 2010 (2 pages)
26 July 2016Appointment of Mrs Jayne Margaret Hodgson as a secretary on 1 December 2010 (2 pages)
17 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(6 pages)
17 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(6 pages)
17 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(6 pages)
4 November 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
4 November 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
13 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(6 pages)
13 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(6 pages)
13 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(6 pages)
15 September 2014Appointment of Mr Alan White as a director on 11 August 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)
3 July 2014Full accounts made up to 31 December 2013 (14 pages)
11 February 2014Registered office address changed from 26 Ellerbeck Court Stokesley Business Park Stokesley North Yorkshire TS9 5PT on 11 February 2014 (1 page)
11 February 2014Registered office address changed from 26 Ellerbeck Court Stokesley Business Park Stokesley North Yorkshire TS9 5PT on 11 February 2014 (1 page)
28 January 2014Full accounts made up to 31 December 2012 (14 pages)
28 January 2014Full accounts made up to 31 December 2012 (14 pages)
6 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(6 pages)
6 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(6 pages)
6 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(6 pages)
3 January 2013Appointment of Mr David John Philpot as a director (2 pages)
3 January 2013Appointment of Mr David John Philpot as a director (2 pages)
31 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
31 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
31 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
29 December 2012Appointment of Mr Michael Fred Shaw Benson as a director (2 pages)
29 December 2012Appointment of Mr Matthew Ian Shields as a director (2 pages)
29 December 2012Appointment of Mrs Jayne Margaret Hodgson as a director (2 pages)
29 December 2012Appointment of Mr Matthew Ian Shields as a director (2 pages)
29 December 2012Appointment of Mr Michael Fred Shaw Benson as a director (2 pages)
29 December 2012Appointment of Mrs Jayne Margaret Hodgson as a director (2 pages)
5 October 2012Full accounts made up to 31 December 2011 (14 pages)
5 October 2012Full accounts made up to 31 December 2011 (14 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
1 December 2010Incorporation (22 pages)
1 December 2010Incorporation (22 pages)