CompanyTrack
C

CARLTON POWER LIMITED

Active Middlesbrough

Development of building projects

25 employees Website
Environment, agriculture and waste Development of building projectsManagement consultancy activities other than financial management
C

CARLTON POWER LIMITED

Development of building projects

Founded 6 Jan 2014 Active Middlesbrough, England 25 employees carltonpower.co.uk
Environment, agriculture and waste Development of building projectsManagement consultancy activities other than financial management
Accounts Submitted 30 Sept 2025
Confirmation Statement Submitted 8 Jan 2025
Net assets £-5.77M £9.01M 2024 year on year
Total assets £32.74M £10.15M 2024 year on year
Total Liabilities £38.51M £19.16M 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT England

Telephone

0164 271 4570

Credit Report

Discover CARLTON POWER LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£11.65M

Increased by £8.94M (+330%)

Net Assets

-£5.77M

Decreased by £9.01M (-278%)

Total Liabilities

£38.51M

Increased by £19.16M (+99%)

Turnover

N/A

Employees

25

Increased by 5 (+25%)

Debt Ratio

118%

Increased by 32 (+37%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 6 Shares £0.26 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
31 Jan 20145£0.25£0.05
31 Jan 20141£0.01£0.01

Officers

Officers

5 active 5 resigned
Status
David John PhilpotDirectorBritishUnited Kingdom646 Jan 2014Active
John Lindsay Fernyhough EdwardsSecretaryUnknownUnknown22 Jun 2021Active
Keith ClarkeDirectorBritishEngland656 Jan 2014Active
Michael Fred Shaw BensonDirectorBritishEngland616 Jan 2014Active
Stephen John PickupDirectorBritishWales5117 Sept 2020Active

Shareholders

Shareholders (2)

Carlton Energy Limited
100.0%
713 Jan 2020
Keith Clarke
0.0%
013 Jan 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Carlton Energy Limited

United Kingdom

Active
Notified 25 Jan 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Keith Clarke

Ceased 25 Jan 2019

Ceased

Group Structure

Group Structure

CARLTON ENERGY LIMITED united kingdom
CARLTON POWER LIMITED Current Company
BARROW GREEN HYDROGEN LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CADZOW ENERGY STORAGE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CARLTON HIGHVIEW STORAGE LIMITED united kingdom shares 25 to 50 percent as firm, voting rights 25 to 50 percent as firm, appoint/remove directors as firm
CARLTON POWER DEVELOPMENTS NO. 10 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CARLTON POWER DEVELOPMENTS NO: 15 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CARLTON POWER DEVELOPMENTS NO: 16 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CARLTON POWER DEVELOPMENTS NO: 17 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CARLTON POWER DEVELOPMENTS NO: 18 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CARLTON POWER DEVELOPMENTS NO: 19 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CARLTON POWER DEVELOPMENTS NO. 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CARLTON POWER DEVELOPMENTS NO. 4 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CARLTON POWER DEVELOPMENTS NO. 6 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CARLTON POWER TRADING NO. ONE LIMITED united kingdom shares 75 to 100 percent
CARLTON POWER TRADING NO. TWO LIMITED united kingdom shares 75 to 100 percent
FUTURE POINT MANCHESTER LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
GEB POWER LIMITED united kingdom shares 75 to 100 percent
HARTLEBURY GREEN HYDROGEN LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
JAN BEZEMER & SONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LANGAGE GREEN HYDROGEN LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LANGAGE SOLAR PARK LIMITED united kingdom shares 75 to 100 percent
PARTINGTON ESTATES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PARTINGTON ESTATES NO.1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PARTINGTON ESTATES NO.2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STAG ENERGY DEVELOPMENT CO. LTD. united kingdom shares 75 to 100 percent
STIRLING GREEN HYDROGEN LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THORPE MARSH POWER LIMITED united kingdom shares 75 to 100 percent
TRAFFORD ENERGY LIMITED united kingdom shares 75 to 100 percent
TRAFFORD ENERGY STORAGE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TRAFFORD GREEN HYDROGEN LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WALSALL GREEN HYDROGEN LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WIGAN GREEN HYDROGEN LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
30 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(11 pages)
8 Jan 2025Confirmation StatementConfirmation statement made on 2025-01-06 with no updatesView(3 pages)
20 Sept 2024AccountsAnnual accounts made up to 2023-12-31View(9 pages)
2 May 2024OfficersTermination of Matthew Ian Shields as director on 2024-05-01View(1 page)
8 Jan 2024Confirmation StatementConfirmation statement made on 2024-01-06 with no updatesView(3 pages)
30 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

8 Jan 2025 Confirmation Statement

Confirmation statement made on 2025-01-06 with no updates

20 Sept 2024 Accounts

Annual accounts made up to 2023-12-31

2 May 2024 Officers

Termination of Matthew Ian Shields as director on 2024-05-01

8 Jan 2024 Confirmation Statement

Confirmation statement made on 2024-01-06 with no updates

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

4 months ago on 30 Sept 2025

Confirmation statement made on 2025-01-06 with no updates

1 years ago on 8 Jan 2025

Annual accounts made up to 2023-12-31

1 years ago on 20 Sept 2024

Termination of Matthew Ian Shields as director on 2024-05-01

1 years ago on 2 May 2024

Confirmation statement made on 2024-01-06 with no updates

2 years ago on 8 Jan 2024