Higher Trevartha Solar Park Limited MIDDLESBROUGH


Higher Trevartha Solar Park started in year 2012 as Private Limited Company with registration number 08140528. The Higher Trevartha Solar Park company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Middlesbrough at 26 Ellerbeck Court. Postal code: TS9 5PT. Since Thursday 23rd May 2013 Higher Trevartha Solar Park Limited is no longer carrying the name Sesmp102 Higher Trevartha.

Currently there are 5 directors in the the company, namely Stephen P., Keith C. and Matthew S. and others. In addition one secretary - John E. - is with the firm. Currently 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.

Higher Trevartha Solar Park Limited Address / Contact

Office Address 26 Ellerbeck Court
Office Address2 Stokesley
Town Middlesbrough
Post code TS9 5PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08140528
Date of Incorporation Thu, 12th Jul 2012
Industry Production of electricity
End of financial Year 30th December
Company age 12 years old
Account next due date Thu, 28th Dec 2023 (171 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

John E.

Position: Secretary

Appointed: 22 June 2021

Stephen P.

Position: Director

Appointed: 17 September 2020

Keith C.

Position: Director

Appointed: 18 December 2012

Matthew S.

Position: Director

Appointed: 18 December 2012

David P.

Position: Director

Appointed: 18 December 2012

Michael B.

Position: Director

Appointed: 18 December 2012

Stephen P.

Position: Secretary

Appointed: 09 December 2020

Resigned: 22 June 2021

Alan P.

Position: Director

Appointed: 01 July 2020

Resigned: 07 July 2022

Alan P.

Position: Director

Appointed: 20 December 2012

Resigned: 30 June 2020

Jayne H.

Position: Secretary

Appointed: 18 December 2012

Resigned: 09 December 2020

Jayne H.

Position: Director

Appointed: 18 December 2012

Resigned: 09 December 2020

Phillip S.

Position: Secretary

Appointed: 12 July 2012

Resigned: 18 December 2012

Phillip S.

Position: Director

Appointed: 12 July 2012

Resigned: 18 December 2012

Kelly H.

Position: Director

Appointed: 12 July 2012

Resigned: 18 December 2012

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats researched, there is Carlton Power Limited from Middlesbrough, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Keith C. This PSC has significiant influence or control over the company,.

Carlton Power Limited

4 Ellerbeck Way, Stokesley Business Park, Stokesley, Middlesbrough, TS9 5JZ, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08149528
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Keith C.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Sesmp102 Higher Trevartha May 23, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-302017-12-302018-12-302019-12-302020-12-31
Balance Sheet
Cash Bank On Hand129 47419 736208 621621 43575 502
Current Assets337 363210 307407 799850 895324 318
Debtors207 889190 571199 178229 460248 816
Net Assets Liabilities417 573473 743793 601-542 053-504 869
Other Debtors151 22754 093122 641196 781219 501
Property Plant Equipment3 328 6633 118 7502 748 9042 547 4102 313 857
Other
Accumulated Depreciation Impairment Property Plant Equipment724 229934 1421 135 6361 337 1301 537 013
Amounts Owed To Group Undertakings11 29511 71916 7953 781 4803 019 055
Corporation Tax Payable    21 084
Corporation Tax Recoverable46 861    
Creditors3 078 4532 719 4802 279 4003 857 2303 080 176
Increase From Depreciation Charge For Year Property Plant Equipment 209 913201 494201 494199 883
Net Current Assets Liabilities-2 741 090-2 509 173-1 871 601-3 006 335-2 755 858
Number Shares Issued Fully Paid 100   
Other Creditors2 845 6232 477 7162 172 7494 05639 743
Other Disposals Property Plant Equipment    33 670
Other Taxation Social Security Payable18 10725 74967 72570 230 
Par Value Share 1   
Property Plant Equipment Gross Cost4 052 8924 052 8923 884 5403 884 5403 850 870
Provisions For Liabilities Balance Sheet Subtotal170 000135 83483 70283 12862 868
Total Additions Including From Business Combinations Property Plant Equipment  -168 352  
Total Assets Less Current Liabilities587 573609 577877 303-458 925-442 001
Trade Creditors Trade Payables203 428204 29622 1311 464294
Trade Debtors Trade Receivables9 801136 47876 53732 67929 315

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 22nd, December 2023
Free Download (9 pages)

Company search