Background WavePink WaveYellow Wave

CARRHILL POWER LIMITED (10311624)

CARRHILL POWER LIMITED (10311624) is an active UK company. incorporated on 4 August 2016. with registered office in Nr Newark. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CARRHILL POWER LIMITED has been registered for 9 years. Current directors include WALKER, Daniel Richard Edward, WALKER, Richard Edward.

Company Number
10311624
Status
active
Type
ltd
Incorporated
4 August 2016
Age
9 years
Address
C/O Walker & Son Hauliers Limited Ollerton Road, Nr Newark, NG22 0PQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WALKER, Daniel Richard Edward, WALKER, Richard Edward
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARRHILL POWER LIMITED

CARRHILL POWER LIMITED is an active company incorporated on 4 August 2016 with the registered office located in Nr Newark. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CARRHILL POWER LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10311624

LTD Company

Age

9 Years

Incorporated 4 August 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

C/O Walker & Son Hauliers Limited Ollerton Road Tuxford Nr Newark, NG22 0PQ,

Previous Addresses

M1 C/O Morris & Co (Handlers) Limited Bankwood Lane Rossington Doncaster South Yorkshire DN11 0PS United Kingdom
From: 4 August 2016To: 23 June 2017
Timeline

7 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Aug 16
Director Left
Jun 17
Director Joined
Jun 17
New Owner
Sept 17
Owner Exit
Sept 17
Director Joined
Oct 18
Owner Exit
Aug 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BARTROP, Lee John

Active
Tuxford, Nr NewarkNG22 0PQ
Secretary
Appointed 11 Oct 2018

WALKER, Daniel Richard Edward

Active
1 Manor Grove, NewarkNG23 6FJ
Born March 1985
Director
Appointed 11 Oct 2018

WALKER, Richard Edward

Active
Ollerton Road, Nr NewarkNG22 0PQ
Born April 1953
Director
Appointed 07 Jun 2017

MORRIS, Alan Edwin

Resigned
Penny Hill, WorksopS81 8LE
Born December 1951
Director
Appointed 04 Aug 2016
Resigned 07 Jun 2017

Persons with significant control

3

1 Active
2 Ceased
Tuxford, NewarkNG22 0PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2024

Mr Richard Edward Walker

Ceased
Ollerton Road, Nr NewarkNG22 0PQ
Born April 1953

Nature of Control

Ownership of shares 50 to 75 percent
Notified 07 Jun 2017
Ceased 05 Aug 2024

Mr Alan Edwin Morris

Ceased
Penny Hill, WorksopS81 8LE
Born December 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2016
Ceased 07 May 2017
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Dormant
21 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
6 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 June 2017
AD01Change of Registered Office Address
Incorporation Company
4 August 2016
NEWINCIncorporation