CLPE 1991 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCLPE 1991 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02635812
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CLPE 1991 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CLPE 1991 LIMITED located?

    Registered Office Address
    6th Floor 33 Holborn
    EC1N 2HT London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CLPE 1991 LIMITED?

    Previous Company Names
    Company NameFromUntil
    RIDGEWOOD RENEWABLES LIMITEDSep 03, 1999Sep 03, 1999
    COMBINED LANDFILL PROJECTS LIMITEDAug 07, 1991Aug 07, 1991

    What are the latest accounts for CLPE 1991 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for CLPE 1991 LIMITED?

    Last Confirmation Statement Made Up ToJun 11, 2026
    Next Confirmation Statement DueJun 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 11, 2025
    OverdueNo

    What are the latest filings for CLPE 1991 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 11, 2025 with no updates

    3 pagesCS01

    Director's details changed for Dr Michael John Bullard on Feb 27, 2025

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2024

    5 pagesAA

    Confirmation statement made on Jun 11, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    5 pagesAA

    Confirmation statement made on Jun 11, 2023 with no updates

    3 pagesCS01

    Appointment of Dr Michael John Bullard as a director on Jan 24, 2023

    2 pagesAP01

    Termination of appointment of Matthew George Setchell as a director on Jan 24, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2022

    6 pagesAA

    Appointment of Mr Edward William Fellows as a director on Dec 12, 2022

    2 pagesAP01

    Termination of appointment of Paul Stephen Latham as a director on Dec 12, 2022

    1 pagesTM01

    Confirmation statement made on Jun 11, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Octopus Company Secretarial Services Limited on Apr 26, 2022

    1 pagesCH04

    Auditor's resignation

    8 pagesAUD

    Accounts for a dormant company made up to Jun 30, 2021

    5 pagesAA

    Confirmation statement made on Jun 11, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    5 pagesAA

    Confirmation statement made on Jun 11, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    5 pagesAA

    Confirmation statement made on Jun 11, 2019 with updates

    4 pagesCS01

    Appointment of Octopus Company Secretarial Services Limited as a secretary on Nov 15, 2018

    2 pagesAP04

    Termination of appointment of Sharna Ludlow as a secretary on Nov 15, 2018

    1 pagesTM02

    Accounts for a dormant company made up to Jun 30, 2018

    5 pagesAA

    Director's details changed for Mr Paul Stephen Latham on Sep 07, 2018

    2 pagesCH01

    Confirmation statement made on Jun 11, 2018 with updates

    4 pagesCS01

    Who are the officers of CLPE 1991 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Secretary
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Identification TypeUK Limited Company
    Registration Number11677818
    253893850001
    BULLARD, Michael John, Dr
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    EnglandBritishDirector236891060002
    FELLOWS, Edward William
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    EnglandBritishDirector184341910001
    WILKINSON, Edwin John
    Deben Mill Business Centre
    Old Maltings Approach
    IP12 1BL Woodbridge
    6
    Suffolk
    United Kingdom
    Director
    Deben Mill Business Centre
    Old Maltings Approach
    IP12 1BL Woodbridge
    6
    Suffolk
    United Kingdom
    EnglandBritishCeo Epr86926370001
    BANERJEE, Kamalika Ria
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Secretary
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    239579230001
    BULL, Robert Austin
    38 Lansdowne Crescent
    W11 2NT London
    Secretary
    38 Lansdowne Crescent
    W11 2NT London
    British62555150001
    CRAIG, Martin
    6 Burlington Road
    N10 1NJ London
    Secretary
    6 Burlington Road
    N10 1NJ London
    BritishCompany Secretary40902650003
    FITZHERBERT, David Henry
    12 Gordon Place
    W8 4JD London
    Secretary
    12 Gordon Place
    W8 4JD London
    Irish74254060001
    HYLAND, Francis Bernard
    1 Dartmouth Road
    CM1 6LT Chelmsford
    Essex
    Secretary
    1 Dartmouth Road
    CM1 6LT Chelmsford
    Essex
    Irish7937080001
    LUDLOW, Sharna, Company Secretary
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Secretary
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    208111350001
    PENTECOST, Alexandra Helen
    2 Stratton Villas
    Milbourne
    SN16 9JB Malmesbury
    Wiltshire
    Secretary
    2 Stratton Villas
    Milbourne
    SN16 9JB Malmesbury
    Wiltshire
    British70254590001
    WARD, Karen
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Secretary
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    204131970001
    WILSON, Douglas Ralph
    61 B Carlton Hill
    NW8 0EN London
    Secretary
    61 B Carlton Hill
    NW8 0EN London
    BritishVenture Capitalist91734800001
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    BULL, Robert Austin
    38 Lansdowne Crescent
    W11 2NT London
    Director
    38 Lansdowne Crescent
    W11 2NT London
    BritishChartered Accountant62555150001
    CRAIG, Martin
    6 Burlington Road
    N10 1NJ London
    Director
    6 Burlington Road
    N10 1NJ London
    BritishChartered Accountant40902650003
    DAWBER, Nicholas William
    10 Trescott Mews
    Standish
    WN6 0AW Wigan
    Lancashire
    Director
    10 Trescott Mews
    Standish
    WN6 0AW Wigan
    Lancashire
    EnglandBritishCompany Director165602440001
    FITZHERBERT, David Henry
    12 Gordon Place
    W8 4JD London
    Director
    12 Gordon Place
    W8 4JD London
    United KingdomIrishDirector74254060001
    FITZHERBERT, David Henry
    12 Gordon Place
    W8 4JD London
    Director
    12 Gordon Place
    W8 4JD London
    United KingdomIrishBanker74254060001
    GREENOUGH, Dominic Andrew
    56 Winterfield Drive
    BL3 3JU Bolton
    Director
    56 Winterfield Drive
    BL3 3JU Bolton
    BritishOperations Director57845440001
    HANCOCK, David John, Sir
    157 Rosendale Road
    SE21 8HE London
    Director
    157 Rosendale Road
    SE21 8HE London
    BritishExecutive Director Of Bank15101410001
    HOLMES, Randall Duane
    36 Neustadt Lane
    10514 Chappaqua
    New York Ny 10514
    Usa
    Director
    36 Neustadt Lane
    10514 Chappaqua
    New York Ny 10514
    Usa
    AmericanAttorney64549270001
    LATHAM, Paul Stephen
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    United KingdomBritishDirector146527710002
    MAY, John Michael
    Hill House
    Arkesden
    CB11 4EX Saffron Walden
    Essex
    Director
    Hill House
    Arkesden
    CB11 4EX Saffron Walden
    Essex
    EnglandBritishBanker4877650012
    MCKINNON, James, Sir
    Huxley House 28 Copsem Lane
    KT10 9HE Esher
    Surrey
    Director
    Huxley House 28 Copsem Lane
    KT10 9HE Esher
    Surrey
    BritishBusiness Adviser30043200001
    PATON, John Derek
    Deben Mill Business Centre
    Old Maltings Approach
    IP12 1BL Woodbridge
    6
    Suffolk
    United Kingdom
    Director
    Deben Mill Business Centre
    Old Maltings Approach
    IP12 1BL Woodbridge
    6
    Suffolk
    United Kingdom
    United KingdomBritishManaging Director76165310001
    SENIOR, Timothy James, Dr
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    EnglandBritishDirector244462470001
    SETCHELL, Matthew George
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    EnglandBritishDirector157021230004
    SPENSLEY, Robert Anthony, Dr
    6 Blossom Drive
    Lisvane
    CF4 5BE Cardiff
    South Glamorgan
    Director
    6 Blossom Drive
    Lisvane
    CF4 5BE Cardiff
    South Glamorgan
    BritishBiochemist18338540001
    SWANSON, Robert Ernest
    119 Turtle Point Road
    Tuxedo Park
    New York 10987
    Usa
    Director
    119 Turtle Point Road
    Tuxedo Park
    New York 10987
    Usa
    AmericanCompany Director95188450001
    TILSTONE, David Paul
    12 Manor Road
    TN4 8UE Tunbridge Wells
    Kent
    Director
    12 Manor Road
    TN4 8UE Tunbridge Wells
    Kent
    United KingdomBritishInvestment Banker117871440001
    WEST, Andrew Thomas
    4 Filkins Hall
    Filkins
    GL7 3JJ Lechdale
    Gloucestershire
    Director
    4 Filkins Hall
    Filkins
    GL7 3JJ Lechdale
    Gloucestershire
    United KingdomBritishMerchant Banker79568920001
    WEST, Andrew Thomas
    4 Filkins Hall
    Filkins
    GL7 3JJ Lechdale
    Gloucestershire
    Director
    4 Filkins Hall
    Filkins
    GL7 3JJ Lechdale
    Gloucestershire
    United KingdomBritishMerchant Banker79568920001
    WILSON, Douglas Ralph
    312 Highland Avenue
    07450 Ridgewood
    New Jersey 07450
    Usa
    Director
    312 Highland Avenue
    07450 Ridgewood
    New Jersey 07450
    Usa
    AmericanVenture Capitalist91734800002
    WYNDHAM, Harry Hugh Patrick
    56 Stockwell Park Crescent
    SW9 0DG London
    Director
    56 Stockwell Park Crescent
    SW9 0DG London
    EnglandBritishDirector37118660001

    Who are the persons with significant control of CLPE 1991 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Apr 06, 2016
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number03720212
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0