Background WavePink WaveYellow Wave

BARROW GREEN HYDROGEN LIMITED (13625005)

BARROW GREEN HYDROGEN LIMITED (13625005) is an active UK company. incorporated on 16 September 2021. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of industrial gases. BARROW GREEN HYDROGEN LIMITED has been registered for 4 years. Current directors include ADAMS, Eric Charles, BENSON, Michael Fred Shaw, MADSEN, Kristian Hoeeg and 2 others.

Company Number
13625005
Status
active
Type
ltd
Incorporated
16 September 2021
Age
4 years
Address
1 London Wall Place, London, EC2Y 5AU
Industry Sector
Manufacturing
Business Activity
Manufacture of industrial gases
Directors
ADAMS, Eric Charles, BENSON, Michael Fred Shaw, MADSEN, Kristian Hoeeg, SAMWORTH, James Peter, UNWIN, Hugh Alexander
SIC Codes
20110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARROW GREEN HYDROGEN LIMITED

BARROW GREEN HYDROGEN LIMITED is an active company incorporated on 16 September 2021 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of industrial gases. BARROW GREEN HYDROGEN LIMITED was registered 4 years ago.(SIC: 20110)

Status

active

Active since 4 years ago

Company No

13625005

LTD Company

Age

4 Years

Incorporated 16 September 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 7 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

CARLTON POWER DEVELOPMENTS NO. 1 LIMITED
From: 16 September 2021To: 27 July 2022
Contact
Address

1 London Wall Place London, EC2Y 5AU,

Previous Addresses

26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT United Kingdom
From: 16 September 2021To: 28 November 2025
Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

EDWARDS, John Lindsay Fernyhough

Active
Ellerbeck Court, StokesleyTS9 5PT
Secretary
Appointed 16 Sept 2021

ADAMS, Eric Charles

Active
Ellerbeck Court, StokesleyTS9 5PT
Born July 1976
Director
Appointed 16 Sept 2021

BENSON, Michael Fred Shaw

Active
Ellerbeck Court, StokesleyTS9 5PT
Born August 1964
Director
Appointed 16 Sept 2021

MADSEN, Kristian Hoeeg

Active
2, Copenhagen K
Born December 1985
Director
Appointed 21 Nov 2025

SAMWORTH, James Peter

Active
London Wall Place, LondonEC2Y 5AU
Born June 1976
Director
Appointed 21 Nov 2025

UNWIN, Hugh Alexander

Active
London Wall Place, LondonEC2Y 5AU
Born July 1972
Director
Appointed 21 Nov 2025

CLARKE, Keith

Resigned
Ellerbeck Court, StokesleyTS9 5PT
Born September 1960
Director
Appointed 16 Sept 2021
Resigned 21 Nov 2025

PHILPOT, David John

Resigned
Ellerbeck Court, StokesleyTS9 5PT
Born June 1961
Director
Appointed 16 Sept 2021
Resigned 21 Nov 2025

PICKUP, Stephen John

Resigned
Ellerbeck Court, StokesleyTS9 5PT
Born December 1974
Director
Appointed 16 Sept 2021
Resigned 21 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
London Wall Place, City Of LondonEC2Y 5AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2025
Ellerbeck Court, StokesleyTS9 5PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2021
Ceased 21 Nov 2025
Fundings
Financials
Latest Activities

Filing History

20

Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 November 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Certificate Change Of Name Company
27 July 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
5 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Incorporation Company
16 September 2021
NEWINCIncorporation