Company NameCarrington Generation Limited
Company StatusActive
Company Number11529006
CategoryPrivate Limited Company
Incorporation Date21 August 2018(5 years, 8 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Jonathan Poley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMasters House 107 Hammersmith Road
London
W14 0QH
Director NameMr Alan George Baker
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2019(11 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressClyde View (Suite F3) Riverside Business Park
22 Pottery Street
Greenock
PA15 2UZ
Scotland
Director NameMr Alessandro Boninsegna
Date of BirthMay 1969 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed27 October 2020(2 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address717 Fifth Avenue
Suite 12a
New York
10001
Director NameMr Stephen Mark Hutt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2023(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleAccountant
Country of ResidenceScotland
Correspondence AddressMasters House 107 Hammersmith Road
London
W14 0QH
Director NameDr Timothy James Senior
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, 17 Slingsby Place
London
WC2E 9AB

Location

Registered AddressMasters House
107 Hammersmith Road
London
W14 0QH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

30 January 2023Delivered on: 9 February 2023
Persons entitled: Close Leasing Limited

Classification: A registered charge
Particulars: All that leasehold land lying to the west of manchester road, carrington registered with absolute title at H.M. land registry under title number MAN408950.
Outstanding

Filing History

4 October 2023Accounts for a small company made up to 31 December 2022 (18 pages)
18 August 2023Confirmation statement made on 3 August 2023 with updates (4 pages)
14 March 2023Appointment of Mr Stephen Mark Hutt as a director on 14 March 2023 (2 pages)
9 February 2023Registration of charge 115290060001, created on 30 January 2023 (56 pages)
6 February 2023Memorandum and Articles of Association (19 pages)
6 February 2023Resolutions
  • RES13 ‐ Transactions contemplated facilities agreement 25/01/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 December 2022Cessation of Forsa Energy Gas Acquisitions Holdco 3 Limited as a person with significant control on 9 December 2022 (1 page)
12 December 2022Notification of Forsa Energy Gas Acquisitions Holdco 5 Limited as a person with significant control on 9 December 2022 (2 pages)
12 September 2022Accounts for a small company made up to 31 December 2021 (18 pages)
10 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
28 August 2021Accounts for a small company made up to 31 December 2020 (18 pages)
17 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
9 November 2020Appointment of Mr Alessandro Boninsegna as a director on 27 October 2020 (2 pages)
13 October 2020Change of details for Forsa Energy Gas Acquisitions Holdco 3 Limited as a person with significant control on 12 October 2020 (2 pages)
13 October 2020Registered office address changed from 1st Floor, 17 Slingsby Place London WC2E 9AB United Kingdom to Masters House 107 Hammersmith Road London W14 0QH on 13 October 2020 (1 page)
18 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
18 August 2020Director's details changed for Mr Alan George Baker on 18 August 2020 (2 pages)
10 July 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
27 August 2019Confirmation statement made on 3 August 2019 with updates (5 pages)
16 August 2019Termination of appointment of Timothy James Senior as a director on 16 August 2019 (1 page)
14 August 2019Appointment of Mr Alan George Baker as a director on 8 August 2019 (2 pages)
31 January 2019Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
20 December 2018Cessation of Forsa Energy Cm Holdings Limited as a person with significant control on 13 December 2018 (1 page)
20 December 2018Notification of Forsa Energy Gas Acquisitions Holdco 3 Limited as a person with significant control on 13 December 2018 (2 pages)
21 August 2018Incorporation
Statement of capital on 2018-08-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)