LANGAGE ENERGY PARK LIMITED

Register to unlock more data on OkredoRegister

LANGAGE ENERGY PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03886291

Incorporation date

30/11/1999

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 30/11/1999)
dot icon30/11/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/12/2024
Termination of appointment of Matthew Ian Shields as a director on 2024-12-04
dot icon04/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon28/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon12/12/2022
Registration of charge 038862910002, created on 2022-12-05
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon01/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/12/2021
Confirmation statement made on 2021-11-30 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 icon09/02/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon21/01/2021
Cessation of Keith Clarke as a person with significant control on 2016-04-06
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 2020-12-09
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 icon03/01/2020
Confirmation statement made on 2019-11-30 with no 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 North Yorkshire TS9 5JZ to 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT on 2019-05-01
dot icon11/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-30
dot icon02/01/2018
Total exemption full accounts made up to 2016-12-30
dot icon30/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon30/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon02/02/2017
Confirmation statement made on 2016-11-30 with updates
dot icon05/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon04/11/2015
Total exemption full accounts made up to 2014-12-31
dot icon13/01/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon13/01/2015
Director's details changed for Mr Keith Clarke on 2014-03-05
dot icon13/01/2015
Register inspection address has been changed from 26 Ellerbeck Court Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5PT United Kingdom to 4 Ellerbeck Way, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5JZ
dot icon13/01/2015
Secretary's details changed for Mrs Jayne Margaret Hodgson on 2014-03-05
dot icon01/09/2014
Appointment of Mr Alan White as a director on 2014-08-11
dot icon03/07/2014
Full accounts made up to 2013-12-31
dot icon11/02/2014
Registered office address changed from 26 Ellerbeck Court Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5PT on 2014-02-11
dot icon28/01/2014
Full accounts made up to 2012-12-31
dot icon05/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon09/01/2013
Appointment of Mr David John Philpot as a director
dot icon03/01/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon20/12/2012
Appointment of Mr Michael Fred Shaw Benson as a director
dot icon20/12/2012
Appointment of Mr Matthew Ian Shields as a director
dot icon20/12/2012
Appointment of Mrs Jayne Margaret Hodgson as a director
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon05/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon07/10/2011
Full accounts made up to 2010-12-31
dot icon14/04/2011
Miscellaneous
dot icon14/01/2011
Full accounts made up to 2009-12-31
dot icon07/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon28/01/2010
Full accounts made up to 2008-12-31
dot icon18/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon18/12/2009
Register inspection address has been changed
dot icon18/12/2008
Return made up to 30/11/08; full list of members
dot icon14/08/2008
Full accounts made up to 2007-12-31
dot icon25/07/2008
Registered office changed on 25/07/2008 from carlton house, 4 ellerbeck way stokesley business park stokesley north yorkshire TS9 5JZ
dot icon13/12/2007
Return made up to 30/11/07; full list of members
dot icon13/12/2007
Registered office changed on 13/12/07 from: carlton house ellerbeck way stokesley north yorkshire TS9 5JZ
dot icon18/10/2007
Full accounts made up to 2006-12-31
dot icon19/12/2006
Return made up to 30/11/06; full list of members
dot icon07/12/2006
Full accounts made up to 2005-12-31
dot icon27/06/2006
Full accounts made up to 2004-12-31
dot icon30/03/2006
New secretary appointed
dot icon30/03/2006
Secretary resigned
dot icon17/03/2006
Return made up to 30/11/05; full list of members
dot icon23/02/2006
New secretary appointed
dot icon23/02/2006
Secretary resigned
dot icon20/09/2005
New secretary appointed
dot icon20/09/2005
Secretary resigned
dot icon02/12/2004
Return made up to 30/11/04; full list of members
dot icon01/07/2004
Full accounts made up to 2003-12-31
dot icon01/07/2004
Full accounts made up to 2002-12-31
dot icon28/04/2004
Particulars of mortgage/charge
dot icon13/02/2004
New secretary appointed
dot icon20/01/2004
Secretary resigned
dot icon24/12/2003
Return made up to 30/11/03; full list of members
dot icon29/08/2003
Resolutions
dot icon29/08/2003
New director appointed
dot icon29/08/2003
New secretary appointed
dot icon22/08/2003
Registered office changed on 22/08/03 from: 5TH floor walmar house 288 regent street london W1B 3AL
dot icon22/08/2003
Director resigned
dot icon22/08/2003
Director resigned
dot icon22/08/2003
Director resigned
dot icon22/08/2003
Secretary resigned
dot icon25/06/2003
New director appointed
dot icon25/06/2003
Director resigned
dot icon19/06/2003
Accounts for a dormant company made up to 2001-12-31
dot icon07/05/2003
New secretary appointed
dot icon07/05/2003
Secretary resigned
dot icon07/05/2003
Registered office changed on 07/05/03 from: minerva house montague close london SE1 9BB
dot icon06/05/2003
Auditor's resignation
dot icon02/03/2003
New director appointed
dot icon02/03/2003
Director resigned
dot icon09/01/2003
Director resigned
dot icon09/01/2003
New director appointed
dot icon09/01/2003
Return made up to 30/11/02; full list of members
dot icon30/12/2002
New director appointed
dot icon30/12/2002
Director resigned
dot icon17/10/2002
Director resigned
dot icon17/10/2002
Director resigned
dot icon30/07/2002
Director resigned
dot icon30/07/2002
Director resigned
dot icon30/07/2002
New director appointed
dot icon30/07/2002
New director appointed
dot icon30/07/2002
New director appointed
dot icon24/06/2002
Director resigned
dot icon15/04/2002
Secretary's particulars changed
dot icon15/03/2002
Secretary's particulars changed
dot icon26/02/2002
Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG
dot icon24/01/2002
Return made up to 30/11/01; full list of members
dot icon07/11/2001
New director appointed
dot icon17/10/2001
Director resigned
dot icon17/10/2001
Director resigned
dot icon17/10/2001
New director appointed
dot icon17/10/2001
New director appointed
dot icon17/08/2001
Accounts for a dormant company made up to 2000-12-31
dot icon15/01/2001
Return made up to 30/11/00; full list of members
dot icon15/01/2001
Director's particulars changed
dot icon15/01/2001
Director's particulars changed
dot icon21/01/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon21/01/2000
Resolutions
dot icon21/01/2000
Resolutions
dot icon21/01/2000
Resolutions
dot icon21/01/2000
Resolutions
dot icon21/01/2000
Resolutions
dot icon30/11/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-59.34 % *

* during past year

Cash in Bank

£17,881.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/11/2026
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
30/12/2025
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
0
16.88M
-
0.00
43.97K
-
2022
0
15.86M
-
0.00
17.88K
-
2022
0
15.86M
-
0.00
17.88K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

15.86M £Descended-6.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.88K £Descended-59.34 % *

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
Clarke, Keith
Director
01/08/2003 - Present
95
Benson, Michael Fred Shaw
Director
22/11/2012 - Present
37
Philpot, David John
Director
22/11/2012 - Present
43
Pickup, Stephen John
Director
17/09/2020 - Present
48
Shields, Matthew Ian
Director
22/11/2012 - 04/12/2024
12

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LANGAGE ENERGY PARK LIMITED

LANGAGE ENERGY PARK LIMITED is an(a) Active company incorporated on 30/11/1999 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 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LANGAGE ENERGY PARK LIMITED?

toggle

LANGAGE ENERGY PARK LIMITED is currently Active. It was registered on 30/11/1999 .

Where is LANGAGE ENERGY PARK LIMITED located?

toggle

LANGAGE ENERGY PARK LIMITED is registered at 26 Ellerbeck Court, Stokesley, Middlesbrough TS9 5PT.

What does LANGAGE ENERGY PARK LIMITED do?

toggle

LANGAGE ENERGY PARK LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LANGAGE ENERGY PARK LIMITED?

toggle

The latest filing was on 30/11/2025: Confirmation statement made on 2025-11-30 with no updates.