Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLIMATE CHANGE FINANCE LIMITED
Company Information for

CLIMATE CHANGE FINANCE LIMITED

1-4 London Road, Spalding, LINCOLNSHIRE, PE11 2TA,
Company Registration Number
05313633
Private Limited Company
Liquidation

Company Overview

About Climate Change Finance Ltd
CLIMATE CHANGE FINANCE LIMITED was founded on 2004-12-15 and has its registered office in Spalding. The organisation's status is listed as "Liquidation". Climate Change Finance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLIMATE CHANGE FINANCE LIMITED
 
Legal Registered Office
1-4 London Road
Spalding
LINCOLNSHIRE
PE11 2TA
Other companies in SE1
 
Filing Information
Company Number 05313633
Company ID Number 05313633
Date formed 2004-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-11-20 22:20:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLIMATE CHANGE FINANCE LIMITED
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 CLIMATE CHANGE FINANCE LIMITED

Current Directors
Officer Role Date Appointed
SIMON STOAKES
Company Secretary 2018-06-14
SIMON JOHN STOAKES
Director 2018-06-14
ALANNA WEIFENBACH
Director 2018-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
BRETT WHITLEY
Company Secretary 2015-08-03 2018-06-14
BRETT WHITLEY
Director 2015-04-20 2018-06-14
ROSINA TERESA MCCLOSKEY
Company Secretary 2012-08-15 2015-08-03
ERIC PATRICK ROGER ALSEMBACH
Director 2014-02-07 2015-06-30
IAN TEMPERTON
Director 2010-10-10 2015-06-30
ALFRED HENRY EVANS
Director 2012-05-15 2014-02-07
SIMON PATRICK ROBERT-TISSOT
Company Secretary 2009-09-10 2012-08-15
MARK IAN MACLEOD
Director 2009-09-10 2012-05-15
SHAUN ALBERT MAYS
Director 2009-09-10 2011-10-10
MARK IAN MACLEOD
Company Secretary 2008-02-15 2009-09-10
CHARLES MICHAEL CONNER
Director 2007-07-20 2009-09-10
MARK IAN BRUCE WOODALL
Director 2004-12-15 2009-09-10
CAROLE HELLEN RYAN HOFBECK
Company Secretary 2006-05-01 2008-02-15
MONICA COMYNS
Company Secretary 2004-12-15 2006-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN STOAKES CCC SEED CAPITAL (GENERAL PARTNER) LIMITED Director 2018-06-29 CURRENT 2008-03-11 Active - Proposal to Strike off
SIMON JOHN STOAKES CCP CARRIED INTEREST (GP) LIMITED Director 2018-06-29 CURRENT 2008-07-09 Active - Proposal to Strike off
SIMON JOHN STOAKES CCP CO-INVEST (GP) LIMITED Director 2018-06-29 CURRENT 2008-07-09 Active - Proposal to Strike off
SIMON JOHN STOAKES CLIMATE CHANGE HOLDINGS LIMITED Director 2018-06-29 CURRENT 2002-05-15 Liquidation
SIMON JOHN STOAKES CLIMATE CHANGE PROPERTY (GP) LIMITED Director 2018-06-14 CURRENT 2008-03-05 Active - Proposal to Strike off
SIMON JOHN STOAKES CLIMATE CHANGE PROPERTY LIMITED Director 2018-06-14 CURRENT 2008-03-05 Active - Proposal to Strike off
SIMON JOHN STOAKES CLIMATE CHANGE CAPITAL LIMITED Director 2018-06-14 CURRENT 2004-07-28 Liquidation
SIMON JOHN STOAKES CREDIT AND TRADING COMPANY LTD Director 2018-06-08 CURRENT 2007-12-21 Active
ALANNA WEIFENBACH CCC SEED CAPITAL (GENERAL PARTNER) LIMITED Director 2018-06-29 CURRENT 2008-03-11 Active - Proposal to Strike off
ALANNA WEIFENBACH CCP CARRIED INTEREST (GP) LIMITED Director 2018-06-29 CURRENT 2008-07-09 Active - Proposal to Strike off
ALANNA WEIFENBACH CCP CO-INVEST (GP) LIMITED Director 2018-06-29 CURRENT 2008-07-09 Active - Proposal to Strike off
ALANNA WEIFENBACH CLIMATE CHANGE HOLDINGS LIMITED Director 2018-06-29 CURRENT 2002-05-15 Liquidation
ALANNA WEIFENBACH CLIMATE CHANGE PROPERTY (GP) LIMITED Director 2018-06-14 CURRENT 2008-03-05 Active - Proposal to Strike off
ALANNA WEIFENBACH CLIMATE CHANGE PROPERTY LIMITED Director 2018-06-14 CURRENT 2008-03-05 Active - Proposal to Strike off
ALANNA WEIFENBACH CLIMATE CHANGE CAPITAL LIMITED Director 2018-06-14 CURRENT 2004-07-28 Liquidation
ALANNA WEIFENBACH CLIMATE CHANGE CAPITAL GROUP LIMITED Director 2018-06-12 CURRENT 2008-03-07 Liquidation

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
2022-11-16Final Gazette dissolved via compulsory strike-off
2022-11-16Final Gazette dissolved via compulsory strike-off
2022-08-16LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-07-25REGISTERED OFFICE CHANGED ON 25/07/22 FROM C/O Bulley Davey, 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP
2022-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/22 FROM C/O Bulley Davey, 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP
2022-07-01LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-22
2021-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/21 FROM Room 113, 65 London Wall London EC2M 5TU England
2021-06-30LIQ01Voluntary liquidation declaration of solvency
2021-06-30600Appointment of a voluntary liquidator
2021-06-30LRESSPResolutions passed:
  • Special resolution to wind up on 2021-06-23
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ALANNA WEIFENBACH
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-11-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR BRETT WHITLEY
2018-06-14TM02Termination of appointment of Brett Whitley on 2018-06-14
2018-06-14AP03Appointment of Simon Stoakes as company secretary on 2018-06-14
2018-06-14AP01DIRECTOR APPOINTED SIMON STOAKES
2018-06-14AP01DIRECTOR APPOINTED ALANNA WEIFENBACH
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-12CH01Director's details changed for Mr Brett Charles Whitley on 2017-07-10
2017-07-10CH03SECRETARY'S DETAILS CHNAGED FOR MR BRETT CHARLES WHITLEY on 2017-07-10
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/16 FROM 3 More London Riverside London SE1 2AQ
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-15AR0115/12/15 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-03AP03Appointment of Mr Brett Charles Whitley as company secretary on 2015-08-03
2015-08-03TM02Termination of appointment of Rosina Teresa Mccloskey on 2015-08-03
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN TEMPERTON
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ERIC ALSEMBACH
2015-04-21AP01DIRECTOR APPOINTED MR BRETT CHARLES WHITLEY
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-06AR0115/12/14 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-13AP01DIRECTOR APPOINTED MR ERIC PATRICK ROGER ALSEMBACH
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED EVANS
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-19AR0115/12/13 FULL LIST
2013-11-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-29AR0115/12/12 FULL LIST
2012-12-27AUDAUDITOR'S RESIGNATION
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-15AP03SECRETARY APPOINTED MRS ROSINA TERESA MCCLOSKEY
2012-08-15TM02APPOINTMENT TERMINATED, SECRETARY SIMON ROBERT-TISSOT
2012-05-17AP01DIRECTOR APPOINTED ALFRED EVANS
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK MACLEOD
2012-01-11AR0115/12/11 FULL LIST
2011-11-10AP01DIRECTOR APPOINTED IAN TEMPERTON
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN MAYS
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN MAYS
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-17AR0115/12/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN MACLEOD / 24/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN ALBERT MAYS / 24/02/2010
2010-03-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON PATRICK ROBERT-TISSOT / 18/02/2010
2010-01-12AR0115/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN MACLEOD / 11/01/2010
2009-11-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-12AP03SECRETARY APPOINTED MR SIMON PATRICK ROBERT-TISSOT
2009-11-12TM02APPOINTMENT TERMINATED, SECRETARY MARK MACLEOD
2009-09-24288aDIRECTOR APPOINTED MARK IAN MACLEOD
2009-09-24288aDIRECTOR APPOINTED SHAUN ALBERT MAYS
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR MARK WOODALL
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR CHARLES CONNER
2009-09-03363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS; AMEND
2009-01-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-21363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-11-26288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES CONNER / 14/11/2008
2008-02-27288bAPPOINTMENT TERMINATED SECRETARY CAROLE HOFBECK
2008-02-27288aSECRETARY APPOINTED MARK IAN MACLEOD
2008-01-11363sRETURN MADE UP TO 15/12/07; NO CHANGE OF MEMBERS
2007-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-08287REGISTERED OFFICE CHANGED ON 08/09/07 FROM: 49 GROSVENOR STREET LONDON W1K 3HP
2007-08-03288aNEW DIRECTOR APPOINTED
2007-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2007-01-17363sRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-10-02225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/12/06
2006-06-05288bSECRETARY RESIGNED
2006-06-05288aNEW SECRETARY APPOINTED
2006-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2006-01-03363sRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-10-04287REGISTERED OFFICE CHANGED ON 04/10/05 FROM: BOND STREET HOUSE 14 CLIFFORD STREET LONDON W1S 4BX
2005-06-13225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/08/05
2004-12-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CLIMATE CHANGE FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2021-07-02
Appointment of Liquidators2021-07-02
Resolutions for Winding-up2021-07-02
Fines / Sanctions
No fines or sanctions have been issued against CLIMATE CHANGE FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLIMATE CHANGE FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2019-12-31

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 CLIMATE CHANGE FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of CLIMATE CHANGE FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLIMATE CHANGE FINANCE LIMITED
Trademarks
We have not found any records of CLIMATE CHANGE FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLIMATE CHANGE FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CLIMATE CHANGE FINANCE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CLIMATE CHANGE FINANCE LIMITED 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 CLIMATE CHANGE FINANCE LIMITED 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 CLIMATE CHANGE FINANCE LIMITED 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.