Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLEARSPRINGS ENERGY SOLUTIONS LTD
Company Information for

CLEARSPRINGS ENERGY SOLUTIONS LTD

26 BROOK ROAD, RAYLEIGH, ESSEX, SS6 7XJ,
Company Registration Number
02465714
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Clearsprings Energy Solutions Ltd
CLEARSPRINGS ENERGY SOLUTIONS LTD was founded on 1990-01-31 and has its registered office in Rayleigh. The organisation's status is listed as "Active - Proposal to Strike off". Clearsprings Energy Solutions Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CLEARSPRINGS ENERGY SOLUTIONS LTD
 
Legal Registered Office
26 BROOK ROAD
RAYLEIGH
ESSEX
SS6 7XJ
Other companies in SS6
 
Previous Names
G. K. SALTER & ASSOCIATES LIMITED06/02/2013
Filing Information
Company Number 02465714
Company ID Number 02465714
Date formed 1990-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2019
Account next due 31/01/2021
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts SMALL
Last Datalog update: 2020-09-07 00:39:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEARSPRINGS ENERGY SOLUTIONS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLEARSPRINGS ENERGY SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
GRAHAM BURD
Director 2017-02-14
RANDLE JAMES SLATTER
Director 2012-12-14
JAMES COURTENAY VYVYAN-ROBINSON
Director 2012-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DAVID DOWNIE
Director 2014-11-19 2017-05-05
PIERRE JAN OLIVIER
Director 2012-12-14 2013-12-20
GEOFFREY KENNETH SALTER
Company Secretary 1992-01-31 2012-12-14
JEFFREY DOBSON
Director 1992-01-31 2012-12-14
GEOFFREY KENNETH SALTER
Director 1992-01-31 2012-12-14
RAYMOND JAMES SULLIVAN
Director 1992-01-31 2012-12-14
JOHN VICTOR LANGE
Director 1992-01-31 2011-04-30
TERENCE GRAHAM PAYNE
Director 1992-01-31 2006-06-18
VICTOR ALBERT REED
Director 1992-01-31 1994-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RANDLE JAMES SLATTER CES DOWNIE LTD Director 2012-06-15 CURRENT 1999-07-09 Dissolved 2014-05-13
RANDLE JAMES SLATTER CLEARSPRINGS READY HOMES LTD Director 2012-01-24 CURRENT 2012-01-24 Active
RANDLE JAMES SLATTER DOWNIE CONSULTING ENGINEERS LIMITED Director 2011-11-18 CURRENT 2011-11-18 Dissolved 2014-01-28
RANDLE JAMES SLATTER SOFTWERX LTD Director 2008-03-31 CURRENT 1999-09-16 Active
RANDLE JAMES SLATTER CLEARSPRINGS (MANAGEMENT) LIMITED Director 2006-06-05 CURRENT 1999-09-30 Active
JAMES COURTENAY VYVYAN-ROBINSON GKSA LTD Director 2012-12-14 CURRENT 2000-01-31 Dissolved 2014-01-28
JAMES COURTENAY VYVYAN-ROBINSON CES DOWNIE LTD Director 2012-06-15 CURRENT 1999-07-09 Dissolved 2014-05-13
JAMES COURTENAY VYVYAN-ROBINSON CLEARSPRINGS READY HOMES LTD Director 2012-02-03 CURRENT 2012-01-24 Active
JAMES COURTENAY VYVYAN-ROBINSON DOWNIE CONSULTING ENGINEERS LIMITED Director 2011-11-25 CURRENT 2011-11-18 Dissolved 2014-01-28
JAMES COURTENAY VYVYAN-ROBINSON SOFTWERX LTD Director 2008-03-31 CURRENT 1999-09-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-08-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-08-12DS01Application to strike the company off the register
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BURD
2019-09-19CH01Director's details changed for Mr Graham Burd on 2019-09-19
2019-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2018-10-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/18
2018-10-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/18
2018-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/18
2018-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/18
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2017-10-30AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID DOWNIE
2017-02-14AP01DIRECTOR APPOINTED MR GRAHAM BURD
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 872
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-11-09AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 872
2016-01-29AR0125/01/16 ANNUAL RETURN FULL LIST
2015-11-12AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 872
2015-02-05AR0125/01/15 ANNUAL RETURN FULL LIST
2014-12-05AP01DIRECTOR APPOINTED MR PAUL DAVID DOWNIE
2014-11-06AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 872
2014-01-27AR0125/01/14 ANNUAL RETURN FULL LIST
2014-01-24AA01Current accounting period extended from 14/12/13 TO 31/01/14
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE OLIVIER
2013-04-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-02-06RES15CHANGE OF NAME 06/02/2013
2013-02-06CERTNMCompany name changed G. K. salter & associates LIMITED\certificate issued on 06/02/13
2013-01-25AR0125/01/13 ANNUAL RETURN FULL LIST
2013-01-04AA14/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02AA01Previous accounting period shortened from 31/01/13 TO 14/12/12
2012-12-27AA01Current accounting period shortened from 30/04/13 TO 31/01/13
2012-12-17AA30/04/12 TOTAL EXEMPTION SMALL
2012-12-14AR0114/12/12 FULL LIST
2012-12-14AP01DIRECTOR APPOINTED MR PIERRE JAN OLIVIER
2012-12-14AP01DIRECTOR APPOINTED MR JAMES COURTENAY VYVYAN-ROBINSON
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND SULLIVAN
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SALTER
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY DOBSON
2012-12-14TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY SALTER
2012-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2012 FROM HORIZON HOUSE AZALEA DRIVE SWANLEY KENT BR8 8HX
2012-12-14AP01DIRECTOR APPOINTED MR RANDLE JAMES SLATTER
2012-03-16AR0131/01/12 FULL LIST
2012-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LANGE
2011-02-08AR0131/01/11 FULL LIST
2010-09-14AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-02-05AR0131/01/10 FULL LIST
2009-09-21AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-02-18363aRETURN MADE UP TO 31/01/09; NO CHANGE OF MEMBERS
2008-09-18AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-02-11363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-09-11AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-07-02169£ IC 1000/872 21/05/07 £ SR 128@1=128
2007-03-07363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-07-04288bDIRECTOR RESIGNED
2006-02-10363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-05-11288cDIRECTOR'S PARTICULARS CHANGED
2005-02-15363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-02-17363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-09-28AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-02-13363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-02-08363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-02-12363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-02-23363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-02-16363sRETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS
1999-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-20363sRETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS
1997-12-22395PARTICULARS OF MORTGAGE/CHARGE
1997-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-03-21363sRETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS
1996-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-02-29363sRETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS
1995-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-02-17363sRETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to CLEARSPRINGS ENERGY SOLUTIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLEARSPRINGS ENERGY SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1997-12-16 Satisfied NATIONAL WESTMINSTER BANK PLC
SINGLE DEBENTURE 1990-06-14 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2012-05-01 £ 450,088

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-14

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLEARSPRINGS ENERGY SOLUTIONS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 872
Current Assets 2012-05-01 £ 242,260
Debtors 2012-05-01 £ 242,260
Fixed Assets 2012-05-01 £ 21,814
Shareholder Funds 2012-05-01 £ 186,014
Tangible Fixed Assets 2012-05-01 £ 21,813

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLEARSPRINGS ENERGY SOLUTIONS LTD registering or being granted any patents
Domain Names

CLEARSPRINGS ENERGY SOLUTIONS LTD owns 1 domain names.

gksa.co.uk  

Trademarks
We have not found any records of CLEARSPRINGS ENERGY SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income

Government spend with CLEARSPRINGS ENERGY SOLUTIONS LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2017-02-28 GBP £3,102 CAPITAL OUTLAY
London Borough of Barking and Dagenham Council 2017-01-05 GBP £3,010 CAPITAL OUTLAY
London Borough of Barking and Dagenham Council 2016-12-23 GBP £450 CAPITAL OUTLAY
London Borough of Barking and Dagenham Council 2016-11-17 GBP £4,388 CAPITAL OUTLAY
London Borough of Barking and Dagenham Council 2016-10-14 GBP £900 CAPITAL OUTLAY
London Borough of Barking and Dagenham Council 2016-09-07 GBP £2,888 CAPITAL OUTLAY
London Borough of Barking and Dagenham Council 2016-07-26 GBP £1,350 CAPITAL OUTLAY
London Borough of Barking and Dagenham Council 2016-07-15 GBP £2,437 CAPITAL OUTLAY
London Borough of Barking and Dagenham Council 2016-02-17 GBP £6,000 CONSULTANCY FEES
London Borough of Barking and Dagenham Council 2016-02-17 GBP £-6,000 CONSULTANCY FEES
London Borough of Barking and Dagenham Council 2016-02-17 GBP £3,150 CAPITAL OUTLAY

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CLEARSPRINGS ENERGY SOLUTIONS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEARSPRINGS ENERGY SOLUTIONS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLEARSPRINGS ENERGY SOLUTIONS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.