CARLTON POWER LIMITED

Register to unlock more data on OkredoRegister

CARLTON POWER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08833435

Incorporation date

06/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

26 Ellerbeck Court, Stokesley, Middlesbrough TS9 5PTCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2014)
dot icon08/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/05/2024
Termination of appointment of Matthew Ian Shields as a director on 2024-05-01
dot icon08/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon01/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/06/2021
Appointment of Mr John Lindsay Fernyhough Edwards as a secretary on 2021-06-22
dot icon23/06/2021
Termination of appointment of Stephen John Pickup as a secretary on 2021-06-22
dot icon22/04/2021
Previous accounting period extended from 2020-12-30 to 2020-12-31
dot icon10/03/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon21/01/2021
Cessation of Keith Clarke as a person with significant control on 2019-01-25
dot icon21/01/2021
Notification of Carlton Energy Limited as a person with significant control on 2019-01-25
dot icon21/01/2021
Appointment of Stephen John Pickup as a secretary on 2020-12-09
dot icon21/01/2021
Termination of appointment of Jayne Margaret Hodgson as a director on 2020-09-09
dot icon21/01/2021
Termination of appointment of Jayne Margaret Hodgson as a secretary on 2020-12-09
dot icon06/12/2020
Total exemption full accounts made up to 2019-12-30
dot icon30/09/2020
Appointment of Mr Stephen Pickup as a director on 2020-09-17
dot icon24/08/2020
Termination of appointment of Alan White as a director on 2020-06-30
dot icon13/01/2020
Confirmation statement made on 2020-01-06 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-30
dot icon01/05/2019
Registered office address changed from 4 Ellerbeck Way, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5JZ to 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT on 2019-05-01
dot icon15/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-30
dot icon09/02/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon29/12/2017
Full accounts made up to 2016-12-30
dot icon30/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon06/02/2017
Confirmation statement made on 2017-01-06 with updates
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon04/03/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon24/08/2015
Full accounts made up to 2014-12-31
dot icon03/08/2015
Previous accounting period shortened from 2015-01-31 to 2014-12-31
dot icon23/02/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon23/02/2015
Director's details changed for Mr Matthew Ian Shields on 2014-03-05
dot icon23/02/2015
Director's details changed for Jayne Margaret Hodgson on 2014-03-05
dot icon23/02/2015
Director's details changed for David John Philpot on 2014-03-05
dot icon23/02/2015
Director's details changed for Mr Keith Clarke on 2014-03-05
dot icon23/02/2015
Director's details changed for Mr Michael Fred Shaw Benson on 2014-03-05
dot icon23/02/2015
Secretary's details changed for Jayne Margaret Hodgson on 2014-03-05
dot icon17/09/2014
Registered 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 2014-09-17
dot icon17/09/2014
Appointment of Mr Alan White as a director on 2014-08-11
dot icon05/02/2014
Statement of capital following an allotment of shares on 2014-01-31
dot icon05/02/2014
Statement of capital following an allotment of shares on 2014-01-31
dot icon06/01/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon7 *

* during past year

Number of employees

19
2022
change arrow icon-34.46 % *

* during past year

Cash in Bank

£109,528.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
4.25M
-
0.00
167.11K
-
2022
19
2.89M
-
0.00
109.53K
-
2022
19
2.89M
-
0.00
109.53K
-

Employees

2022

Employees

19 Ascended58 % *

Net Assets(GBP)

2.89M £Descended-32.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

109.53K £Descended-34.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shields, Matthew Ian
Director
06/01/2014 - 01/05/2024
12
Pickup, Stephen John
Director
17/09/2020 - Present
48
Philpot, David John
Director
06/01/2014 - Present
43
Benson, Michael Fred Shaw
Director
06/01/2014 - Present
37
Clarke, Keith
Director
06/01/2014 - Present
95

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CARLTON POWER LIMITED

CARLTON POWER LIMITED is an(a) Active company incorporated on 06/01/2014 with the registered office located at 26 Ellerbeck Court, Stokesley, Middlesbrough TS9 5PT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of CARLTON POWER LIMITED?

toggle

CARLTON POWER LIMITED is currently Active. It was registered on 06/01/2014 .

Where is CARLTON POWER LIMITED located?

toggle

CARLTON POWER LIMITED is registered at 26 Ellerbeck Court, Stokesley, Middlesbrough TS9 5PT.

What does CARLTON POWER LIMITED do?

toggle

CARLTON POWER LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CARLTON POWER LIMITED have?

toggle

CARLTON POWER LIMITED had 19 employees in 2022.

What is the latest filing for CARLTON POWER LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2026-01-06 with no updates.