Company NameCarlton Energy Limited
Company StatusActive
Company Number11756362
CategoryPrivate Limited Company
Incorporation Date8 January 2019(5 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Fred Shaw Benson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2019(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Ellerbeck Way, Stokesley Business Park
Stokesley
Middlesbrough
Cleveland
TS9 5JZ
Director NameMr Keith Clarke
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ellerbeck Way, Stokesley Business Park
Stokesley
Middlesbrough
Cleveland
TS9 5JZ
Director NameDavid John Philpot
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2019(same day as company formation)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address4 Ellerbeck Way, Stokesley Business Park
Stokesley
Middlesbrough
Cleveland
TS9 5JZ
Director NameMr Matthew Ian Shields
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2019(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Ellerbeck Way, Stokesley Business Park
Stokesley
Middlesbrough
Cleveland
TS9 5JZ
Director NameMr Stephen John Pickup
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2020(1 year, 8 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(2 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
Director NameMr Alan White
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2019(same day as company formation)
RoleProject Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ellerbeck Way, Stokesley Business Park
Stokesley
Middlesbrough
Cleveland
TS9 5JZ
Director NameMrs Jayne Margaret Hodgson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2019(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Ellerbeck Way, Stokesley Business Park
Stokesley
Middlesbrough
Cleveland
TS9 5JZ
Secretary NameJayne Margaret Hodgson
StatusResigned
Appointed08 January 2019(same day as company formation)
RoleCompany Director
Correspondence Address4 Ellerbeck Way, Stokesley Business Park
Stokesley
Middlesbrough
Cleveland
TS9 5JZ
Secretary NameStephen John Pickup
StatusResigned
Appointed09 December 2020(1 year, 11 months 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

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 End31 December

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Charges

11 November 2021Delivered on: 11 November 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
7 November 2021Delivered on: 11 November 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

10 March 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
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)
21 January 2021Termination of appointment of Jayne Margaret Hodgson as a secretary on 9 December 2020 (1 page)
8 December 2020Total exemption full accounts made up to 31 December 2019 (7 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)
12 May 2020Previous accounting period shortened from 31 January 2020 to 31 December 2019 (1 page)
13 January 2020Confirmation statement made on 7 January 2020 with updates (4 pages)
1 May 2019Registered office address changed from 4 Ellerbeck Way, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5JZ United Kingdom to 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT on 1 May 2019 (1 page)
31 January 2019Statement of capital following an allotment of shares on 25 January 2019
  • GBP 20.1
(3 pages)
8 January 2019Incorporation
Statement of capital on 2019-01-08
  • GBP .01
(41 pages)