CARRINGTON STORAGE LIMITED

CARRINGTON STORAGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCARRINGTON STORAGE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06711448
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CARRINGTON STORAGE LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is CARRINGTON STORAGE LIMITED located?

    Registered Office Address
    5th Floor 80 Victoria Street
    SW1E 5JL London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CARRINGTON STORAGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    WAINSTONES ENERGY LIMITEDSep 30, 2008Sep 30, 2008

    What are the latest accounts for CARRINGTON STORAGE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CARRINGTON STORAGE LIMITED?

    Last Confirmation Statement Made Up ToAug 11, 2026
    Next Confirmation Statement DueAug 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 11, 2025
    OverdueNo

    What are the latest filings for CARRINGTON STORAGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    17 pagesAA

    legacy

    51 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Registered office address changed from 4th Floor 80 Victoria Street London SW1E 5JL England to 5th Floor 80 Victoria Street London SW1E 5JL on Dec 08, 2025

    1 pagesAD01

    Registration of charge 067114480003, created on Nov 03, 2025

    49 pagesMR01

    legacy

    pagesANNOTATION

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    27 pagesMA

    Confirmation statement made on Aug 11, 2025 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Notwithstanding article 21 , under section 175 of the act 23/12/2024
    RES13

    Notification of Stat-Flex 3 Limited as a person with significant control on Jun 09, 2025

    2 pagesPSC02

    Cessation of Statera Energy Limited as a person with significant control on Jun 09, 2025

    1 pagesPSC07

    Certificate of change of name

    Company name changed wainstones energy LIMITED\certificate issued on 17/01/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 17, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 15, 2025

    RES15

    Current accounting period extended from Dec 31, 2024 to Mar 31, 2025

    1 pagesAA01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Registered office address changed from , 26 Ellerbeck Court, Stokesley, Middlesbrough, TS9 5PT, England to 4th Floor 80 Victoria Street London SW1E 5JL on Dec 23, 2024

    1 pagesAD01

    Cessation of Carlton Power Limited as a person with significant control on Dec 23, 2024

    1 pagesPSC07

    Notification of Statera Energy Limited as a person with significant control on Dec 23, 2024

    2 pagesPSC02

    Termination of appointment of Stephen John Pickup as a director on Dec 23, 2024

    1 pagesTM01

    Termination of appointment of David John Philpot as a director on Dec 23, 2024

    1 pagesTM01

    Termination of appointment of Keith Clarke as a director on Dec 23, 2024

    1 pagesTM01

    Termination of appointment of Michael Fred Shaw Benson as a director on Dec 23, 2024

    1 pagesTM01

    Termination of appointment of John Lindsay Fernyhough Edwards as a secretary on Dec 23, 2024

    1 pagesTM02

    Appointment of Mr Benedict William John Thorpe Wright as a secretary on Dec 23, 2024

    2 pagesAP03

    Who are the officers of CARRINGTON STORAGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WRIGHT, Benedict William John Thorpe
    80 Victoria Street
    SW1E 5JL London
    5th Floor
    England
    Secretary
    80 Victoria Street
    SW1E 5JL London
    5th Floor
    England
    330638870001
    TROUP, Andrew Richard Gordon
    80 Victoria Street
    SW1E 5JL London
    5th Floor
    England
    Director
    80 Victoria Street
    SW1E 5JL London
    5th Floor
    England
    United KingdomBritish27390540002
    VERNON, Thomas Andrew
    80 Victoria Street
    SW1E 5JL London
    5th Floor
    England
    Director
    80 Victoria Street
    SW1E 5JL London
    5th Floor
    England
    United KingdomBritish212757700021
    WRIGHT, Benedict William John Thorpe
    80 Victoria Street
    SW1E 5JL London
    5th Floor
    England
    Director
    80 Victoria Street
    SW1E 5JL London
    5th Floor
    England
    United KingdomBritish187709860001
    EDWARDS, John Lindsay Fernyhough
    Ellerbeck Court
    Stokesley
    TS9 5PT Middlesbrough
    26
    England
    Secretary
    Ellerbeck Court
    Stokesley
    TS9 5PT Middlesbrough
    26
    England
    284540790001
    HODGSON, Jayne Margaret
    Ellerbeck Court
    Stokesley
    TS9 5PT Middlesbrough
    26
    England
    Secretary
    Ellerbeck Court
    Stokesley
    TS9 5PT Middlesbrough
    26
    England
    British95695580001
    PICKUP, Stephen John
    Ellerbeck Court
    Stokesley
    TS9 5PT Middlesbrough
    26
    England
    Secretary
    Ellerbeck Court
    Stokesley
    TS9 5PT Middlesbrough
    26
    England
    278817200001
    L & A SECRETARIAL LIMITED
    Corsham Street
    N1 6DR London
    31
    Secretary
    Corsham Street
    N1 6DR London
    31
    133620990001
    BENSON, Michael Fred Shaw
    Ellerbeck Court
    Stokesley
    TS9 5PT Middlesbrough
    26
    England
    Director
    Ellerbeck Court
    Stokesley
    TS9 5PT Middlesbrough
    26
    England
    EnglandBritish152047090001
    CLARKE, Keith
    Ellerbeck Court
    Stokesley
    TS9 5PT Middlesbrough
    26
    England
    Director
    Ellerbeck Court
    Stokesley
    TS9 5PT Middlesbrough
    26
    England
    EnglandBritish133825050004
    HODGSON, Jayne Margaret
    Ellerbeck Court
    Stokesley
    TS9 5PT Middlesbrough
    26
    England
    Director
    Ellerbeck Court
    Stokesley
    TS9 5PT Middlesbrough
    26
    England
    United KingdomBritish95695580001
    PHILPOT, David John
    Ellerbeck Court
    Stokesley
    TS9 5PT Middlesbrough
    26
    England
    Director
    Ellerbeck Court
    Stokesley
    TS9 5PT Middlesbrough
    26
    England
    United KingdomBritish148510030001
    PICKUP, Stephen John
    Ellerbeck Court
    Stokesley
    TS9 5PT Middlesbrough
    26
    England
    Director
    Ellerbeck Court
    Stokesley
    TS9 5PT Middlesbrough
    26
    England
    WalesBritish274781160001
    SHIELDS, Matthew Ian
    Ellerbeck Court
    Stokesley
    TS9 5PT Middlesbrough
    26
    England
    Director
    Ellerbeck Court
    Stokesley
    TS9 5PT Middlesbrough
    26
    England
    United KingdomBritish36109210001
    WHITE, Alan
    Ellerbeck Court
    Stokesley
    TS9 5PT Middlesbrough
    26
    England
    Director
    Ellerbeck Court
    Stokesley
    TS9 5PT Middlesbrough
    26
    England
    United KingdomBritish128679010001
    L & A REGISTRARS LIMITED
    Corsham Street
    N1 6DR London
    31
    Director
    Corsham Street
    N1 6DR London
    31
    133621000001

    Who are the persons with significant control of CARRINGTON STORAGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    80 Victoria Street
    SW1E 5JL London
    4th Floor
    United Kingdom
    Jun 09, 2025
    80 Victoria Street
    SW1E 5JL London
    4th Floor
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11505233
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Statera Energy Limited
    80 Victoria Street
    SW1E 5JL London
    4th Floor
    England
    Dec 23, 2024
    80 Victoria Street
    SW1E 5JL London
    4th Floor
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (Companies House)
    Registration Number09840486
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Carlton Energy Limited
    Ellerbeck Court
    Stokesley
    TS9 5PT Middlesbrough
    Carlton House
    England
    Jan 25, 2019
    Ellerbeck Court
    Stokesley
    TS9 5PT Middlesbrough
    Carlton House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number11756362
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    4 Ellerbeck Way
    Stokesley Business Park, Stokesley
    TS9 5JZ Middlesbrough
    Carlton House
    England
    Apr 06, 2016
    4 Ellerbeck Way
    Stokesley Business Park, Stokesley
    TS9 5JZ Middlesbrough
    Carlton House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08833435
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Keith Clarke
    Ellerbeck Court
    Stokesley
    TS9 5PT Middlesbrough
    26
    England
    Apr 06, 2016
    Ellerbeck Court
    Stokesley
    TS9 5PT Middlesbrough
    26
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0