Company Information for CLEARPOWER LIMITED
YORK HOUSE, SHEET STREET, WINDSOR, SL4 1DD,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CLEARPOWER LIMITED | |
Legal Registered Office | |
YORK HOUSE SHEET STREET WINDSOR SL4 1DD Other companies in CV6 | |
Company Number | 06247523 | |
---|---|---|
Company ID Number | 06247523 | |
Date formed | 2007-05-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 15/05/2016 | |
Return next due | 12/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB864462602 |
Last Datalog update: | 2024-09-08 16:25:29 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CLEARPOWER BIOENERGY SOLUTIONS LTD | UNIT 7 BROOMHILL BUSINESS COMPLEX BROOM HILL ROAD TALLAGHT DUBLIN 24 | Active | Company formed on the 2010-05-01 | |
CLEARPOWER DEVELOPMENTS LIMITED | BRANCH REGISTRATION REFER TO PARENT REGISTRY | Active | Company formed on the 2010-08-26 | |
![]() |
Clearpower Systems, Inc. | Delaware | Unknown | |
![]() |
CLEARPOWER DEVELOPMENTS LIMITED | KNOCKBRACK HOUSE MATTHEW'S LANE DROGHEDA CO. LOUTH DROGHEDA, LOUTH, A92T803, IRELAND A92T803 | Active | Company formed on the 2010-03-02 |
![]() |
CLEARPOWER LIMITED | KNOCKBRACK HOUSE MATTHEW'S LANE DROGHEDA CO. LOUTH DROGHEDA, LOUTH, A92T803, IRELAND A92T803 | Active | Company formed on the 1999-12-16 |
![]() |
CLEARPOWER ENERGY LLC | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAUL BOULTON |
||
MARTIN JOHN COLL |
||
SIMON DAVID PICKIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON JOHN RHODES HALLIDAY |
Director | ||
DUNCAN STUART ELDRIDGE |
Director | ||
ANDREW COLIN RILEY |
Director | ||
CLAIRE LOUISE BAILEY |
Company Secretary | ||
CLAIRE LOUISE BAILEY |
Director | ||
MICHAEL ANTHONY LINTON |
Company Secretary | ||
MICHAEL ANTHONY LINTON |
Director | ||
ROGER TERRENCE ARTHUR MEDWELL |
Director | ||
DONALD MICHAEL KLAS |
Director | ||
BALJIT SINGH SHERGILL |
Director | ||
MARK TIMOTHY LEJMAN |
Director | ||
BRYAN BUHAGIAR |
Nominated Secretary | ||
SUSAN BUHAGIAR |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTEGRATED SURVIVABILITY TECHNOLOGIES LIMITED | Director | 2018-02-08 | CURRENT | 2009-01-29 | Active - Proposal to Strike off | |
TCG GUARDIAN 2 LIMITED | Director | 2017-11-09 | CURRENT | 2005-09-14 | Active | |
NP AEROSPACE LIMITED | Director | 2017-11-09 | CURRENT | 1997-11-27 | Active | |
TCG GUARDIAN 1 LIMITED | Director | 2017-11-09 | CURRENT | 2005-09-14 | Active | |
INTEGRATED SURVIVABILITY TECHNOLOGIES LIMITED | Director | 2018-02-08 | CURRENT | 2009-01-29 | Active - Proposal to Strike off | |
TCG GUARDIAN 2 LIMITED | Director | 2017-10-30 | CURRENT | 2005-09-14 | Active | |
NP AEROSPACE LIMITED | Director | 2017-10-30 | CURRENT | 1997-11-27 | Active | |
TCG GUARDIAN 1 LIMITED | Director | 2017-10-30 | CURRENT | 2005-09-14 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
DIRECTOR APPOINTED MR NICHOLAS AARON FROST | ||
DIRECTOR APPOINTED MR TIMOTHY MICHAEL STEPHEN CARNEY | ||
Termination of appointment of Sonja Arsenic on 2023-06-30 | ||
APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN COLL | ||
CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES | ||
Appointment of Sonja Arsenic as company secretary on 2022-09-21 | ||
AP03 | Appointment of Sonja Arsenic as company secretary on 2022-09-21 | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
TM02 | Termination of appointment of Stephanie Helen Mackie on 2022-07-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
PSC05 | Change of details for Morgan Advanced Materials Plc as a person with significant control on 2020-09-29 | |
CH01 | Director's details changed for Mr Martin John Coll on 2020-09-29 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS STEPHANIE HELEN MACKIE on 2020-09-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/20 FROM Quadrant 55-57 High Street Windsor Berkshire SL4 1LP England | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES | |
AP03 | Appointment of Mrs Stephanie Helen Mackie as company secretary on 2020-04-17 | |
TM02 | Termination of appointment of Carl Jonas Sjogren on 2020-04-17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
TM02 | Termination of appointment of Paul Boulton on 2019-09-24 | |
AP03 | Appointment of Mr Carl Jonas Sjogren as company secretary on 2019-09-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID PICKIN | |
AP01 | DIRECTOR APPOINTED MR PAUL ANDREW BOULTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/18 FROM 473 Foleshill Road Coventry West Midlands CV6 5AQ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARTIN JOHN COLL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN RHODES HALLIDAY | |
AP01 | DIRECTOR APPOINTED SIMON DAVID PICKIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN STUART ELDRIDGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 22/05/17 STATEMENT OF CAPITAL;GBP 10065000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of Quadrant 55-57 High Street Windsor Berkshire SL4 1LP | |
AD02 | Register inspection address changed to Quadrant 55-57 High Street Windsor Berkshire SL4 1LP | |
CH01 | Director's details changed for Mr Simon John Rhodes Halliday on 2017-03-21 | |
AP01 | DIRECTOR APPOINTED MR SIMON JOHN RHODES HALLIDAY | |
AP01 | DIRECTOR APPOINTED MR SIMON JOHN RHODES HALLIDAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW RILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW RILEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 08/08/16 | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 10065000 | |
AR01 | 15/05/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PAUL BOULTON on 2016-05-31 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AP03 | Appointment of Paul Boulton as company secretary on 2015-12-18 | |
TM02 | Termination of appointment of Claire Louise Bailey on 2015-12-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE BAILEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 11/06/15 STATEMENT OF CAPITAL;GBP 10065000 | |
AR01 | 15/05/15 ANNUAL RETURN FULL LIST | |
MISC | SECTION 519 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 20/05/14 STATEMENT OF CAPITAL;GBP 10065000 | |
AR01 | 15/05/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COLIN RILEY / 09/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COLIN RILEY / 09/07/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL LINTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL LINTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER MEDWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD KLAS | |
AP03 | SECRETARY APPOINTED CLAIRE LOUISE BAILEY | |
AP01 | DIRECTOR APPOINTED CLAIRE LOUISE BAILEY | |
AP01 | DIRECTOR APPOINTED MR DUNCAN STUART ELDRIDGE | |
AR01 | 15/05/13 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O C/O THE MORGAN CRUCIBLE COMPANY PLC QUADRANT 55-57 HIGH STREET WINDSOR BERKSHIRE SL4 1LP UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 01/01/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BALJIT SHERGILL | |
AR01 | 15/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 02/01/11 | |
AR01 | 15/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 03/01/10 | |
AR01 | 15/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD MICHAEL KLAS / 15/05/2010 | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BALJIT SINGH SHERGILL / 15/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RILEY / 15/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER TERRENCE ARTHUR MEDWELL / 15/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY LINTON / 15/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANTHONY LINTON / 15/05/2010 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
AUD | AUDITOR'S RESIGNATION | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
225 | PREVSHO FROM 31/05/2008 TO 31/12/2007 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 31/07/07--------- £ SI 532500@1=532500 £ IC 9532500/10065000 | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 31/07/07 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | £ NC 100/10065000 31/ | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
88(2)R | AD 31/07/07--------- £ SI 9532499@1=9532499 £ IC 1/9532500 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 31/07/07 FROM: 14 FERNBANK CLOSE WALDERSLADE CHATHAM KENT ME5 9NH | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2003-08-27 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL ASSIGNMENT OF KEYMAN POLICIES | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | THE MORGAN CRUCIBLE COMPANY PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
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 CLEARPOWER LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
Centrally Controlled Rep and Maint |
Durham County Council | |
|
Centrally Controlled Rep and Maint |
Durham County Council | |
|
Centrally Controlled Rep and Maint |
Durham County Council | |
|
Centrally Controlled Rep and Maint |
Durham County Council | |
|
Centrally Controlled Rep and Maint |
Durham County Council | |
|
Centrally Controlled Rep and Maint |
Durham County Council | |
|
Centrally Controlled Rep and Maint |
Durham County Council | |
|
Centrally Controlled Rep and Maint |
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Durham County Council | |
|
Construction work |
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Birmingham City Council | |
|
|
Durham County Council | |
|
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.
Customer | Description | Contract award date | Value |
---|---|---|---|
Durham County Council | Boilers | 2014/02/10 | |
Contract for the Supply, Delivery, Installation and Commissioning of Biomass Boiler(s) and External Silo(s) Framework on a call off basis. |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 65061010 | Safety headgear of plastics, whether or not lined or trimmed | ||
![]() | 69032090 | Retorts, crucibles, mufflers, nozzles, plugs, supports, cupels, tubes, pipes, sheaths, rods and other refractory ceramic goods, containing, by weight, >= 45% of alumina and > 50% of silica (excl. refractory bricks, blocks, tiles and similar refractory ceramic constructional goods) | ||
![]() | 48219010 | Self-adhesive paper or paperboard labels of all kinds, non-printed | ||
![]() | 48219010 | Self-adhesive paper or paperboard labels of all kinds, non-printed |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CLEARPOWER LIMITED | Event Date | 2003-08-27 |
(t/a Salford Precast) A Meeting of Creditors of the above-named Company has been summoned by the Liquidator, under section 146 of the Insolvency Act 1986 for the purposes of receiving the Liquidators final report and summary of receipts and payments, and determining whether the Liquidator should have his release under section 174 of the Insolvency Act 1986. The Meeting will be held at Irwin & Company, 75 Coleshill Street, Sutton Coldfield, West Midlands B72 1SH, on 1 October 2003, at 11.00 am. A proxy form must be lodged with me not later than 12.00 noon on the business day prior to the Meeting to entitle you to vote by proxy at the Meeting. G Irwin, Liquidator 20 August 2003. | |||
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. |