Company NameLangage Developments Limited
Company StatusActive
Company Number08833021
CategoryPrivate Limited Company
Incorporation Date6 January 2014(10 years, 2 months ago)

Business Activity

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
Appointed06 January 2014(same day as company formation)
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
Appointed06 January 2014(same day as company formation)
RoleGeneral Counsel
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(6 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleManaging Director
Country of ResidenceWales
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
Secretary NameMr John Lindsay Fernyhough Edwards
StatusCurrent
Appointed22 June 2021(7 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
Director NameMr Michael Fred Shaw Benson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(same day as company formation)
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
Appointed06 January 2014(same day as company formation)
RoleSecretary
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
StatusResigned
Appointed06 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
Secretary NameJayne Margaret Hodgson
StatusResigned
Appointed06 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
Director NameMr Alan White
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(7 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(6 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 June 2021)
RoleCompany Director
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT

Contact

Websitelangageenergypark.com

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 30 other UK companies use this postal address

Shareholders

2 at £0.01Keith Clarke
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 January 2024 (2 months, 3 weeks ago)
Next Return Due20 January 2025 (9 months, 3 weeks from now)

Filing History

8 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
26 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
14 February 2023Change of details for Carlton Energy Limited as a person with significant control on 25 January 2019 (2 pages)
14 February 2023Cessation of Keith Clarke as a person with significant control on 25 January 2019 (1 page)
6 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
1 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
10 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
1 October 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
23 June 2021Appointment of Mr John Lindsay Fernyhough Edwards as a secretary on 22 June 2021 (2 pages)
23 June 2021Termination of appointment of Stephen John Pickup as a secretary on 22 June 2021 (1 page)
22 April 2021Previous accounting period extended from 30 December 2020 to 31 December 2020 (1 page)
10 March 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
21 January 2021Notification of Carlton Energy Limited as a person with significant control on 25 January 2019 (1 page)
21 January 2021Termination of appointment of Jayne Margaret Hodgson as a secretary on 9 December 2020 (1 page)
21 January 2021Appointment of Stephen John Pickup as a secretary on 9 December 2020 (2 pages)
21 January 2021Termination of appointment of Jayne Margaret Hodgson as a director on 9 December 2020 (1 page)
6 December 2020Accounts for a dormant company made up to 30 December 2019 (7 pages)
30 September 2020Termination of appointment of Matthew Ian Shields as a director on 17 September 2020 (1 page)
30 September 2020Appointment of Mr Stephen Pickup as a director on 17 September 2020 (2 pages)
30 September 2020Termination of appointment of Michael Fred Shaw Benson as a director on 17 September 2020 (1 page)
24 August 2020Termination of appointment of Alan White as a director on 30 June 2020 (1 page)
13 January 2020Confirmation statement made on 6 January 2020 with updates (4 pages)
23 September 2019Accounts for a dormant company made up to 30 December 2018 (6 pages)
1 May 2019Registered office address changed from 4 Ellerbeck Way, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5JZ to 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT on 1 May 2019 (1 page)
15 January 2019Confirmation statement made on 6 January 2019 with updates (4 pages)
28 September 2018Accounts for a dormant company made up to 30 December 2017 (6 pages)
9 February 2018Confirmation statement made on 6 January 2018 with updates (4 pages)
2 January 2018Accounts for a dormant company made up to 30 December 2016 (7 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)
2 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
22 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP .02
(6 pages)
22 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP .02
(6 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
3 August 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
3 August 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
23 February 2015Director's details changed for Mr Keith Clarke on 5 March 2014 (2 pages)
23 February 2015Director's details changed for Mr Michael Fred Shaw Benson on 5 March 2014 (2 pages)
23 February 2015Secretary's details changed for Jayne Margaret Hodgson on 5 March 2014 (1 page)
23 February 2015Director's details changed for Mr Keith Clarke on 5 March 2014 (2 pages)
23 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP .02
(6 pages)
23 February 2015Secretary's details changed for Jayne Margaret Hodgson on 5 March 2014 (1 page)
23 February 2015Director's details changed for Jayne Margaret Hodgson on 5 March 2014 (2 pages)
23 February 2015Director's details changed for Mr Matthew Ian Shields on 5 March 2014 (2 pages)
23 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP .02
(6 pages)
23 February 2015Director's details changed for Mr Keith Clarke on 5 March 2014 (2 pages)
23 February 2015Secretary's details changed for Jayne Margaret Hodgson on 5 March 2014 (1 page)
23 February 2015Director's details changed for Mr Matthew Ian Shields on 5 March 2014 (2 pages)
23 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP .02
(6 pages)
23 February 2015Director's details changed for David John Philpot on 5 March 2014 (2 pages)
23 February 2015Director's details changed for David John Philpot on 5 March 2014 (2 pages)
23 February 2015Director's details changed for Jayne Margaret Hodgson on 5 March 2014 (2 pages)
23 February 2015Director's details changed for Jayne Margaret Hodgson on 5 March 2014 (2 pages)
23 February 2015Director's details changed for David John Philpot on 5 March 2014 (2 pages)
23 February 2015Director's details changed for Mr Michael Fred Shaw Benson on 5 March 2014 (2 pages)
23 February 2015Director's details changed for Mr Michael Fred Shaw Benson on 5 March 2014 (2 pages)
23 February 2015Director's details changed for Mr Matthew Ian Shields on 5 March 2014 (2 pages)
18 September 2014Appointment of Mr Alan White as a director on 11 August 2014 (2 pages)
18 September 2014Appointment of Mr Alan White as a director on 11 August 2014 (2 pages)
18 September 2014Registered office address changed from 26 Ellerbeck Court, Stokesley Business Park Stokesley Middlesborough Cleveland TS9 5PT United Kingdom to 4 Ellerbeck Way, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5JZ on 18 September 2014 (1 page)
18 September 2014Registered office address changed from 26 Ellerbeck Court, Stokesley Business Park Stokesley Middlesborough Cleveland TS9 5PT United Kingdom to 4 Ellerbeck Way, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5JZ on 18 September 2014 (1 page)
30 January 2014Statement of capital following an allotment of shares on 14 January 2014
  • GBP 0.02
(3 pages)
30 January 2014Statement of capital following an allotment of shares on 14 January 2014
  • GBP 0.02
(3 pages)
6 January 2014Incorporation (36 pages)
6 January 2014Incorporation (36 pages)