CARRINGTON STORAGE LIMITED
Overview
| Company Name | CARRINGTON STORAGE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06711448 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CARRINGTON STORAGE LIMITED?
| Company Name | From | Until |
|---|---|---|
| WAINSTONES ENERGY LIMITED | Sep 30, 2008 | Sep 30, 2008 |
What are the latest accounts for CARRINGTON STORAGE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CARRINGTON STORAGE LIMITED?
| Last Confirmation Statement Made Up To | Aug 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 11, 2025 |
| Overdue | No |
What are the latest filings for CARRINGTON STORAGE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 17 pages | AA | ||||||||||
legacy | 51 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
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 pages | AD01 | ||||||||||
Registration of charge 067114480003, created on Nov 03, 2025 | 49 pages | MR01 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||
Confirmation statement made on Aug 11, 2025 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Stat-Flex 3 Limited as a person with significant control on Jun 09, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Statera Energy Limited as a person with significant control on Jun 09, 2025 | 1 pages | PSC07 | ||||||||||
Certificate of change of name Company name changed wainstones energy LIMITED\certificate issued on 17/01/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Current accounting period extended from Dec 31, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Cessation of Carlton Power Limited as a person with significant control on Dec 23, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Statera Energy Limited as a person with significant control on Dec 23, 2024 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Stephen John Pickup as a director on Dec 23, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of David John Philpot as a director on Dec 23, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Keith Clarke as a director on Dec 23, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Fred Shaw Benson as a director on Dec 23, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Lindsay Fernyhough Edwards as a secretary on Dec 23, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mr Benedict William John Thorpe Wright as a secretary on Dec 23, 2024 | 2 pages | AP03 | ||||||||||
Who are the officers of CARRINGTON STORAGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WRIGHT, Benedict William John Thorpe | Secretary | 80 Victoria Street SW1E 5JL London 5th Floor England | 330638870001 | |||||||
| TROUP, Andrew Richard Gordon | Director | 80 Victoria Street SW1E 5JL London 5th Floor England | United Kingdom | British | 27390540002 | |||||
| VERNON, Thomas Andrew | Director | 80 Victoria Street SW1E 5JL London 5th Floor England | United Kingdom | British | 212757700021 | |||||
| WRIGHT, Benedict William John Thorpe | Director | 80 Victoria Street SW1E 5JL London 5th Floor England | United Kingdom | British | 187709860001 | |||||
| EDWARDS, John Lindsay Fernyhough | Secretary | Ellerbeck Court Stokesley TS9 5PT Middlesbrough 26 England | 284540790001 | |||||||
| HODGSON, Jayne Margaret | Secretary | Ellerbeck Court Stokesley TS9 5PT Middlesbrough 26 England | British | 95695580001 | ||||||
| PICKUP, Stephen John | Secretary | Ellerbeck Court Stokesley TS9 5PT Middlesbrough 26 England | 278817200001 | |||||||
| L & A SECRETARIAL LIMITED | Secretary | Corsham Street N1 6DR London 31 | 133620990001 | |||||||
| BENSON, Michael Fred Shaw | Director | Ellerbeck Court Stokesley TS9 5PT Middlesbrough 26 England | England | British | 152047090001 | |||||
| CLARKE, Keith | Director | Ellerbeck Court Stokesley TS9 5PT Middlesbrough 26 England | England | British | 133825050004 | |||||
| HODGSON, Jayne Margaret | Director | Ellerbeck Court Stokesley TS9 5PT Middlesbrough 26 England | United Kingdom | British | 95695580001 | |||||
| PHILPOT, David John | Director | Ellerbeck Court Stokesley TS9 5PT Middlesbrough 26 England | United Kingdom | British | 148510030001 | |||||
| PICKUP, Stephen John | Director | Ellerbeck Court Stokesley TS9 5PT Middlesbrough 26 England | Wales | British | 274781160001 | |||||
| SHIELDS, Matthew Ian | Director | Ellerbeck Court Stokesley TS9 5PT Middlesbrough 26 England | United Kingdom | British | 36109210001 | |||||
| WHITE, Alan | Director | Ellerbeck Court Stokesley TS9 5PT Middlesbrough 26 England | United Kingdom | British | 128679010001 | |||||
| L & A REGISTRARS LIMITED | Director | Corsham Street N1 6DR London 31 | 133621000001 |
Who are the persons with significant control of CARRINGTON STORAGE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Stat-Flex 3 Limited | Jun 09, 2025 | 80 Victoria Street SW1E 5JL London 4th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Statera Energy Limited | Dec 23, 2024 | 80 Victoria Street SW1E 5JL London 4th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Carlton Energy Limited | Jan 25, 2019 | Ellerbeck Court Stokesley TS9 5PT Middlesbrough Carlton House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Carlton Power Limited | Apr 06, 2016 | 4 Ellerbeck Way Stokesley Business Park, Stokesley TS9 5JZ Middlesbrough Carlton House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Keith Clarke | Apr 06, 2016 | Ellerbeck Court Stokesley TS9 5PT Middlesbrough 26 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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