Carrington Power Limited MANCHESTER


Carrington Power started in year 2003 as Private Limited Company with registration number 04706728. The Carrington Power company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Manchester at 132 Manchester Road. Postal code: M31 4AY. Since February 26, 2009 Carrington Power Limited is no longer carrying the name Bridestones Developments.

At present there are 4 directors in the the company, namely Matthew B., Mihai D. and James R. and others. In addition one secretary - Brendan C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Carrington Power Limited Address / Contact

Office Address 132 Manchester Road
Office Address2 Carrington
Town Manchester
Post code M31 4AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04706728
Date of Incorporation Fri, 21st Mar 2003
Industry Production of electricity
End of financial Year 31st December
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Matthew B.

Position: Director

Appointed: 01 March 2024

Mihai D.

Position: Director

Appointed: 01 March 2024

James R.

Position: Director

Appointed: 29 November 2023

Una D.

Position: Director

Appointed: 31 March 2023

Brendan C.

Position: Secretary

Appointed: 11 February 2020

Lisa D.

Position: Director

Appointed: 31 March 2023

Resigned: 31 December 2023

Glenn P.

Position: Director

Appointed: 16 June 2022

Resigned: 31 March 2023

Arkadiusz G.

Position: Director

Appointed: 30 March 2021

Resigned: 01 March 2024

Donal P.

Position: Director

Appointed: 06 March 2020

Resigned: 16 June 2022

Sean K.

Position: Director

Appointed: 06 March 2020

Resigned: 30 March 2021

Marie S.

Position: Director

Appointed: 01 August 2019

Resigned: 06 March 2020

Iain M.

Position: Director

Appointed: 05 April 2019

Resigned: 31 March 2023

Senan C.

Position: Director

Appointed: 14 January 2019

Resigned: 06 March 2020

John R.

Position: Director

Appointed: 01 May 2017

Resigned: 01 August 2019

Paul S.

Position: Director

Appointed: 01 May 2017

Resigned: 14 January 2019

Mark F.

Position: Director

Appointed: 01 May 2017

Resigned: 06 March 2020

John O.

Position: Director

Appointed: 04 October 2016

Resigned: 01 May 2017

John H.

Position: Secretary

Appointed: 29 January 2015

Resigned: 11 February 2020

John H.

Position: Director

Appointed: 26 January 2015

Resigned: 06 March 2020

Jim C.

Position: Director

Appointed: 16 January 2015

Resigned: 15 January 2018

Joe L.

Position: Director

Appointed: 25 June 2014

Resigned: 04 October 2016

Victoria O.

Position: Secretary

Appointed: 31 December 2013

Resigned: 29 January 2015

Edward B.

Position: Director

Appointed: 18 December 2013

Resigned: 25 June 2014

Seamus D.

Position: Director

Appointed: 18 December 2013

Resigned: 15 January 2018

Victoria O.

Position: Director

Appointed: 18 December 2013

Resigned: 26 January 2015

Susan M.

Position: Director

Appointed: 18 December 2013

Resigned: 16 January 2015

Claire R.

Position: Director

Appointed: 27 February 2013

Resigned: 18 December 2013

Michael O.

Position: Director

Appointed: 26 September 2012

Resigned: 15 January 2018

Edward B.

Position: Director

Appointed: 26 September 2012

Resigned: 27 February 2013

Patrick H.

Position: Director

Appointed: 25 November 2011

Resigned: 26 September 2012

John M.

Position: Director

Appointed: 25 November 2011

Resigned: 21 September 2012

John H.

Position: Director

Appointed: 17 February 2011

Resigned: 18 December 2013

Michael B.

Position: Director

Appointed: 12 May 2010

Resigned: 21 September 2012

Anne K.

Position: Director

Appointed: 24 March 2010

Resigned: 26 September 2012

Jayne H.

Position: Director

Appointed: 18 June 2009

Resigned: 19 June 2009

Gerry T.

Position: Director

Appointed: 25 September 2008

Resigned: 17 February 2011

Jim D.

Position: Director

Appointed: 25 September 2008

Resigned: 24 March 2010

Paddy H.

Position: Director

Appointed: 25 September 2008

Resigned: 24 March 2010

John M.

Position: Director

Appointed: 25 September 2008

Resigned: 25 November 2011

Michael O.

Position: Director

Appointed: 25 September 2008

Resigned: 18 December 2013

Michael O.

Position: Secretary

Appointed: 25 September 2008

Resigned: 31 December 2013

Jayne H.

Position: Secretary

Appointed: 20 March 2006

Resigned: 25 September 2008

Clare C.

Position: Secretary

Appointed: 16 February 2006

Resigned: 20 March 2006

Claire R.

Position: Secretary

Appointed: 12 September 2005

Resigned: 16 February 2006

Jayne H.

Position: Secretary

Appointed: 24 November 2004

Resigned: 12 September 2005

Bruce W.

Position: Director

Appointed: 22 May 2003

Resigned: 24 November 2004

Christopher M.

Position: Secretary

Appointed: 01 April 2003

Resigned: 20 October 2004

Keith C.

Position: Director

Appointed: 01 April 2003

Resigned: 12 May 2010

John H.

Position: Director

Appointed: 01 April 2003

Resigned: 08 September 2003

Graeme F.

Position: Director

Appointed: 01 April 2003

Resigned: 24 November 2004

William K.

Position: Director

Appointed: 01 April 2003

Resigned: 24 November 2004

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 21 March 2003

Resigned: 21 March 2003

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 21 March 2003

Resigned: 21 March 2003

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we identified, there is Esbii Uk Limited from London, England. This PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Esbii Uk Limited

Suite Tricor Services Europe Llp 4th Floor, 50 Mark Lane, London, EC3R7QR, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 4048938
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Bridestones Developments February 26, 2009
Carlton Renewable Energy January 25, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 5th, January 2024
Free Download (35 pages)

Company search