CLPE 1991 LIMITED
Overview
| Company Name | CLPE 1991 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02635812 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CLPE 1991 LIMITED?
| Company Name | From | Until |
|---|---|---|
| RIDGEWOOD RENEWABLES LIMITED | Sep 03, 1999 | Sep 03, 1999 |
| COMBINED LANDFILL PROJECTS LIMITED | Aug 07, 1991 | Aug 07, 1991 |
What are the latest accounts for CLPE 1991 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for CLPE 1991 LIMITED?
| Last Confirmation Statement Made Up To | Jun 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 11, 2025 |
| Overdue | No |
What are the latest filings for CLPE 1991 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 11, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Dr Michael John Bullard on Feb 27, 2025 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 5 pages | AA | ||
Confirmation statement made on Jun 11, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 5 pages | AA | ||
Confirmation statement made on Jun 11, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Dr Michael John Bullard as a director on Jan 24, 2023 | 2 pages | AP01 | ||
Termination of appointment of Matthew George Setchell as a director on Jan 24, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 6 pages | AA | ||
Appointment of Mr Edward William Fellows as a director on Dec 12, 2022 | 2 pages | AP01 | ||
Termination of appointment of Paul Stephen Latham as a director on Dec 12, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 11, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Octopus Company Secretarial Services Limited on Apr 26, 2022 | 1 pages | CH04 | ||
Auditor's resignation | 8 pages | AUD | ||
Accounts for a dormant company made up to Jun 30, 2021 | 5 pages | AA | ||
Confirmation statement made on Jun 11, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 5 pages | AA | ||
Confirmation statement made on Jun 11, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 5 pages | AA | ||
Confirmation statement made on Jun 11, 2019 with updates | 4 pages | CS01 | ||
Appointment of Octopus Company Secretarial Services Limited as a secretary on Nov 15, 2018 | 2 pages | AP04 | ||
Termination of appointment of Sharna Ludlow as a secretary on Nov 15, 2018 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 5 pages | AA | ||
Director's details changed for Mr Paul Stephen Latham on Sep 07, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Jun 11, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of CLPE 1991 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 33 Holborn EC1N 2HT London 6th Floor England England |
| 253893850001 | ||||||||||
| BULLARD, Michael John, Dr | Director | 33 Holborn EC1N 2HT London 6th Floor England | England | British | 236891060002 | |||||||||
| FELLOWS, Edward William | Director | 33 Holborn EC1N 2HT London 6th Floor England | England | British | 184341910001 | |||||||||
| WILKINSON, Edwin John | Director | Deben Mill Business Centre Old Maltings Approach IP12 1BL Woodbridge 6 Suffolk United Kingdom | England | British | 86926370001 | |||||||||
| BANERJEE, Kamalika Ria | Secretary | 33 Holborn EC1N 2HT London 6th Floor England England | 239579230001 | |||||||||||
| BULL, Robert Austin | Secretary | 38 Lansdowne Crescent W11 2NT London | British | 62555150001 | ||||||||||
| CRAIG, Martin | Secretary | 6 Burlington Road N10 1NJ London | British | 40902650003 | ||||||||||
| FITZHERBERT, David Henry | Secretary | 12 Gordon Place W8 4JD London | Irish | 74254060001 | ||||||||||
| HYLAND, Francis Bernard | Secretary | 1 Dartmouth Road CM1 6LT Chelmsford Essex | Irish | 7937080001 | ||||||||||
| LUDLOW, Sharna, Company Secretary | Secretary | 33 Holborn EC1N 2HT London 6th Floor England England | 208111350001 | |||||||||||
| PENTECOST, Alexandra Helen | Secretary | 2 Stratton Villas Milbourne SN16 9JB Malmesbury Wiltshire | British | 70254590001 | ||||||||||
| WARD, Karen | Secretary | 33 Holborn EC1N 2HT London 6th Floor England England | 204131970001 | |||||||||||
| WILSON, Douglas Ralph | Secretary | 61 B Carlton Hill NW8 0EN London | British | 91734800001 | ||||||||||
| EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||||||
| BULL, Robert Austin | Director | 38 Lansdowne Crescent W11 2NT London | British | 62555150001 | ||||||||||
| CRAIG, Martin | Director | 6 Burlington Road N10 1NJ London | British | 40902650003 | ||||||||||
| DAWBER, Nicholas William | Director | 10 Trescott Mews Standish WN6 0AW Wigan Lancashire | England | British | 165602440001 | |||||||||
| FITZHERBERT, David Henry | Director | 12 Gordon Place W8 4JD London | United Kingdom | Irish | 74254060001 | |||||||||
| FITZHERBERT, David Henry | Director | 12 Gordon Place W8 4JD London | United Kingdom | Irish | 74254060001 | |||||||||
| GREENOUGH, Dominic Andrew | Director | 56 Winterfield Drive BL3 3JU Bolton | British | 57845440001 | ||||||||||
| HANCOCK, David John, Sir | Director | 157 Rosendale Road SE21 8HE London | British | 15101410001 | ||||||||||
| HOLMES, Randall Duane | Director | 36 Neustadt Lane 10514 Chappaqua New York Ny 10514 Usa | American | 64549270001 | ||||||||||
| LATHAM, Paul Stephen | Director | 33 Holborn EC1N 2HT London 6th Floor England | United Kingdom | British | 146527710002 | |||||||||
| MAY, John Michael | Director | Hill House Arkesden CB11 4EX Saffron Walden Essex | England | British | 4877650012 | |||||||||
| MCKINNON, James, Sir | Director | Huxley House 28 Copsem Lane KT10 9HE Esher Surrey | British | 30043200001 | ||||||||||
| PATON, John Derek | Director | Deben Mill Business Centre Old Maltings Approach IP12 1BL Woodbridge 6 Suffolk United Kingdom | United Kingdom | British | 76165310001 | |||||||||
| SENIOR, Timothy James, Dr | Director | 33 Holborn EC1N 2HT London 6th Floor England England | England | British | 244462470001 | |||||||||
| SETCHELL, Matthew George | Director | 33 Holborn EC1N 2HT London 6th Floor England | England | British | 157021230004 | |||||||||
| SPENSLEY, Robert Anthony, Dr | Director | 6 Blossom Drive Lisvane CF4 5BE Cardiff South Glamorgan | British | 18338540001 | ||||||||||
| SWANSON, Robert Ernest | Director | 119 Turtle Point Road Tuxedo Park New York 10987 Usa | American | 95188450001 | ||||||||||
| TILSTONE, David Paul | Director | 12 Manor Road TN4 8UE Tunbridge Wells Kent | United Kingdom | British | 117871440001 | |||||||||
| WEST, Andrew Thomas | Director | 4 Filkins Hall Filkins GL7 3JJ Lechdale Gloucestershire | United Kingdom | British | 79568920001 | |||||||||
| WEST, Andrew Thomas | Director | 4 Filkins Hall Filkins GL7 3JJ Lechdale Gloucestershire | United Kingdom | British | 79568920001 | |||||||||
| WILSON, Douglas Ralph | Director | 312 Highland Avenue 07450 Ridgewood New Jersey 07450 Usa | American | 91734800002 | ||||||||||
| WYNDHAM, Harry Hugh Patrick | Director | 56 Stockwell Park Crescent SW9 0DG London | England | British | 37118660001 |
Who are the persons with significant control of CLPE 1991 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Clpe Holdings Limited | Apr 06, 2016 | 33 Holborn EC1N 2HT London 6th Floor England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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