Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLPE 1999 LIMITED
Company Information for

CLPE 1999 LIMITED

6TH FLOOR, 33 HOLBORN, LONDON, ENGLAND, EC1N 2HT,
Company Registration Number
03966436
Private Limited Company
Active

Company Overview

About Clpe 1999 Ltd
CLPE 1999 LIMITED was founded on 2000-04-06 and has its registered office in London. The organisation's status is listed as "Active". Clpe 1999 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CLPE 1999 LIMITED
 
Legal Registered Office
6TH FLOOR
33 HOLBORN
LONDON
ENGLAND
EC1N 2HT
Other companies in BL1
 
Filing Information
Company Number 03966436
Company ID Number 03966436
Date formed 2000-04-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 20:23:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLPE 1999 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 CLPE 1999 LIMITED

Current Directors
Officer Role Date Appointed
SHARNA LUDLOW
Company Secretary 2016-05-06
PAUL STEPHEN LATHAM
Director 2017-08-15
MATTHEW GEORGE SETCHELL
Director 2016-10-06
EDWIN JOHN WILKINSON
Director 2007-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
KAMALIKA RIA BANERJEE
Company Secretary 2017-10-30 2018-02-19
TIMOTHY JAMES SENIOR
Director 2016-02-24 2016-10-06
KAREN WARD
Company Secretary 2016-01-05 2016-05-06
JOHN DEREK PATON
Director 2012-07-10 2016-02-23
EVERSECRETARY LIMITED
Company Secretary 2007-04-26 2015-11-26
HARRY HUGH PATRICK WYNDHAM
Director 2001-11-14 2012-10-31
DAVID PAUL TILSTONE
Director 2007-02-22 2007-05-17
ALEXANDRA HELEN PENTECOST
Company Secretary 2001-11-14 2007-04-26
RANDALL DUANE HOLMES
Director 2000-05-24 2007-02-22
ROBERT ERNEST SWANSON
Director 2001-11-14 2007-02-22
ANDREW THOMAS WEST
Director 2001-11-14 2007-02-22
DOUGLAS RALPH WILSON
Director 2000-05-24 2007-02-22
DAVID HENRY FITZHERBERT
Director 2001-11-14 2003-03-18
DOUGLAS RALPH WILSON
Company Secretary 2000-05-24 2001-11-14
JOANNA LINDSEY CLARKE
Nominated Secretary 2000-04-06 2000-05-24
JOANNA LINDSEY CLARKE
Nominated Director 2000-04-06 2000-05-24
JACQUELINE FISHER
Nominated Director 2000-04-06 2000-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL STEPHEN LATHAM EPR EYE LIMITED Director 2017-08-15 CURRENT 1988-03-22 Active
PAUL STEPHEN LATHAM CLPE 1991 LIMITED Director 2017-08-15 CURRENT 1991-08-07 Active
PAUL STEPHEN LATHAM FIBROPHOS LIMITED Director 2017-08-15 CURRENT 1991-10-18 Active
PAUL STEPHEN LATHAM FIBROWATT GROUP LIMITED Director 2017-08-15 CURRENT 1993-11-03 Active - Proposal to Strike off
PAUL STEPHEN LATHAM EPR THETFORD LIMITED Director 2017-08-15 CURRENT 1995-05-17 Active
PAUL STEPHEN LATHAM ENERGY POWER RESOURCES LIMITED Director 2017-08-15 CURRENT 1997-01-15 Active
PAUL STEPHEN LATHAM EPR ELY LIMITED Director 2017-08-15 CURRENT 1997-07-10 Active
PAUL STEPHEN LATHAM COLSTERWORTH ENERGY LIMITED Director 2017-08-15 CURRENT 1998-12-08 Active
PAUL STEPHEN LATHAM COTESBACH ENERGY LIMITED Director 2017-08-15 CURRENT 1999-04-15 Active
PAUL STEPHEN LATHAM FELTWELL ENERGY LIMITED Director 2017-08-15 CURRENT 1999-04-15 Active
PAUL STEPHEN LATHAM QUEENS PARK ROAD ENERGY LIMITED Director 2017-08-15 CURRENT 1999-04-20 Active
PAUL STEPHEN LATHAM CLPE PROJECTS 3 LIMITED Director 2017-08-15 CURRENT 2003-10-21 Active
PAUL STEPHEN LATHAM MELTON RENEWABLE ENERGY (HOLDINGS) LIMITED Director 2017-08-15 CURRENT 2005-02-25 Active
PAUL STEPHEN LATHAM EPR RENEWABLE ENERGY LIMITED Director 2017-08-15 CURRENT 2005-02-28 Active
PAUL STEPHEN LATHAM RANGEFORD CIRENCESTER LIMITED Director 2017-02-20 CURRENT 2014-02-20 Active
PAUL STEPHEN LATHAM WADSWICK GREEN LIMITED Director 2017-02-20 CURRENT 2015-07-03 Active
PAUL STEPHEN LATHAM WADSWICK GREEN PROPERTY SERVICES LIMITED Director 2017-02-20 CURRENT 2015-07-03 Active
PAUL STEPHEN LATHAM SSR SEATON LIMITED Director 2016-12-07 CURRENT 2015-06-09 Active
PAUL STEPHEN LATHAM FERN TRADING DEVELOPMENT LIMITED Director 2016-08-25 CURRENT 2016-08-25 Active
PAUL STEPHEN LATHAM NOTOS ENERGY LIMITED Director 2016-06-20 CURRENT 2009-12-18 Active
PAUL STEPHEN LATHAM TGC SOLAR 68 LIMITED Director 2016-06-20 CURRENT 2011-02-03 Active
PAUL STEPHEN LATHAM TGC SOLAR 102 LIMITED Director 2016-06-20 CURRENT 2011-02-08 Active
PAUL STEPHEN LATHAM BRATTON FLEMING LIMITED Director 2016-06-20 CURRENT 2011-04-06 Active
PAUL STEPHEN LATHAM WSE BRADFORD LIMITED Director 2016-06-20 CURRENT 2011-04-06 Active
PAUL STEPHEN LATHAM UPPER FARRINGDON LIMITED Director 2016-06-20 CURRENT 2011-08-17 Active
PAUL STEPHEN LATHAM AVENUE SOLAR FARM LIMITED Director 2016-06-20 CURRENT 2011-08-17 Active
PAUL STEPHEN LATHAM RYSTON ESTATE LIMITED Director 2016-06-20 CURRENT 2012-03-09 Active
PAUL STEPHEN LATHAM NORTH PERROTT FRUIT FARM LIMITED Director 2016-06-20 CURRENT 2012-03-28 Active
PAUL STEPHEN LATHAM STEADFAST SHIPTON BELINGER SOLAR LIMITED Director 2016-06-20 CURRENT 2012-05-28 Active
PAUL STEPHEN LATHAM STEADFAST RUDGE SOLAR LTD Director 2016-06-20 CURRENT 2012-06-13 Active
PAUL STEPHEN LATHAM SIX HILLS LANE (RAGDALE) LIMITED Director 2016-06-20 CURRENT 2013-10-28 Active
PAUL STEPHEN LATHAM WINCELLE SOLAR HOLDINGS LIMITED Director 2016-06-20 CURRENT 2013-11-04 Active
PAUL STEPHEN LATHAM ORTA WEDGEHILL SOLAR HOLDINGS LIMITED Director 2016-06-20 CURRENT 2014-03-12 Active
PAUL STEPHEN LATHAM FERN ENERGY LIMITED Director 2016-06-20 CURRENT 2014-09-15 Active
PAUL STEPHEN LATHAM VINERS ENERGY LIMITED Director 2016-06-20 CURRENT 2015-06-23 Active
PAUL STEPHEN LATHAM JAVELIN WHOLESALE LIMITED Director 2010-03-03 CURRENT 2006-10-23 Active
PAUL STEPHEN LATHAM GARRISON WHOLESALE LIMITED Director 2010-03-03 CURRENT 2006-10-23 Active - Proposal to Strike off
PAUL STEPHEN LATHAM FOREMAN TRADING LIMITED Director 2010-03-03 CURRENT 2007-03-20 Active
PAUL STEPHEN LATHAM TICKETUS SERVICES 32 LIMITED Director 2009-04-28 CURRENT 2009-01-12 Active
MATTHEW GEORGE SETCHELL NEW ROW FARM LIMITED Director 2018-08-06 CURRENT 2011-08-12 Active
MATTHEW GEORGE SETCHELL PITTS FARM LIMITED Director 2018-08-06 CURRENT 2011-08-12 Active
MATTHEW GEORGE SETCHELL DRAPERS FARM LIMITED Director 2018-08-06 CURRENT 2011-08-17 Active
MATTHEW GEORGE SETCHELL HOLLAMOOR LIMITED Director 2018-08-06 CURRENT 2011-08-17 Active
MATTHEW GEORGE SETCHELL CLANN FARM LIMITED Director 2018-08-06 CURRENT 2011-08-17 Active
MATTHEW GEORGE SETCHELL PYMS LANE SOLAR LTD Director 2018-08-06 CURRENT 2012-03-12 Active
MATTHEW GEORGE SETCHELL MANSTON THORNE LIMITED Director 2018-08-06 CURRENT 2012-03-12 Active
MATTHEW GEORGE SETCHELL MSP DECOY LTD Director 2018-08-06 CURRENT 2012-04-25 Active
MATTHEW GEORGE SETCHELL CAUSILGEY LIMITED Director 2018-08-06 CURRENT 2012-12-06 Active
MATTHEW GEORGE SETCHELL BIRCH ESTATE SOLAR LIMITED Director 2018-08-06 CURRENT 2014-03-13 Active
MATTHEW GEORGE SETCHELL BRATTON FLEMING LIMITED Director 2018-08-06 CURRENT 2011-04-06 Active
MATTHEW GEORGE SETCHELL RYSTON ESTATE LIMITED Director 2018-08-06 CURRENT 2012-03-09 Active
MATTHEW GEORGE SETCHELL VINERS ENERGY LIMITED Director 2018-08-06 CURRENT 2015-06-23 Active
MATTHEW GEORGE SETCHELL CLAPGATE FARM ENERGY LIMITED Director 2017-03-24 CURRENT 2014-02-20 Active
MATTHEW GEORGE SETCHELL ANGUS POWER LIMITED Director 2017-03-24 CURRENT 2014-01-10 Active - Proposal to Strike off
MATTHEW GEORGE SETCHELL BRANGUS POWER LIMITED Director 2017-03-24 CURRENT 2014-01-10 Active - Proposal to Strike off
MATTHEW GEORGE SETCHELL TANGANYIKA HEAT LIMITED Director 2017-03-24 CURRENT 2012-03-01 Active - Proposal to Strike off
MATTHEW GEORGE SETCHELL WILDMORE RENEWABLES LIMITED Director 2017-03-24 CURRENT 2013-09-06 Active
MATTHEW GEORGE SETCHELL ERIE HEAT LIMITED Director 2017-03-24 CURRENT 2012-03-01 Active - Proposal to Strike off
MATTHEW GEORGE SETCHELL MANOR FARM COMMUNITY ENERGY LIMITED Director 2017-03-24 CURRENT 2013-08-05 Active
MATTHEW GEORGE SETCHELL GRANGE FARM RENEWABLE ENERGY LIMITED Director 2017-03-24 CURRENT 2013-09-06 Active
MATTHEW GEORGE SETCHELL CHILLINGHAM POWER LIMITED Director 2017-03-24 CURRENT 2014-01-10 Active - Proposal to Strike off
MATTHEW GEORGE SETCHELL PIPER FARMS ENERGY LIMITED Director 2017-03-24 CURRENT 2014-09-04 Active
MATTHEW GEORGE SETCHELL LONGHORN POWER LIMITED Director 2017-03-24 CURRENT 2014-07-11 Active - Proposal to Strike off
MATTHEW GEORGE SETCHELL ELIOS ENERGY HOLDINGS 3 LIMITED Director 2017-02-23 CURRENT 2017-02-23 Active
MATTHEW GEORGE SETCHELL PORTHOS SOLAR HOLDINGS LIMITED Director 2017-01-06 CURRENT 2017-01-06 Active - Proposal to Strike off
MATTHEW GEORGE SETCHELL CASPIAN HEAT LIMITED Director 2016-12-12 CURRENT 2012-03-01 Active - Proposal to Strike off
MATTHEW GEORGE SETCHELL BOOTH BROTHERS ENERGY LIMITED Director 2016-12-12 CURRENT 2013-08-16 Active
MATTHEW GEORGE SETCHELL WINNIPEG HEAT LIMITED Director 2016-12-12 CURRENT 2012-03-01 Active - Proposal to Strike off
MATTHEW GEORGE SETCHELL SUPERIOR HEAT LIMITED Director 2016-10-14 CURRENT 2012-03-01 Active
MATTHEW GEORGE SETCHELL BOLAM ENERGY LIMITED Director 2016-10-06 CURRENT 1999-04-15 Active
MATTHEW GEORGE SETCHELL JAMESON ROAD ENERGY LIMITED Director 2016-10-06 CURRENT 1999-04-15 Active
MATTHEW GEORGE SETCHELL CLPE PROJECTS 2 LIMITED Director 2016-10-06 CURRENT 2000-04-06 Active
MATTHEW GEORGE SETCHELL CLPE ROC - 1 LIMITED Director 2016-10-06 CURRENT 2003-03-12 Active
MATTHEW GEORGE SETCHELL CLPE ROC - 2A LIMITED Director 2016-10-06 CURRENT 2004-07-23 Active - Proposal to Strike off
MATTHEW GEORGE SETCHELL CILGWYN ENERGY LIMITED Director 2016-10-06 CURRENT 2005-03-17 Active
MATTHEW GEORGE SETCHELL UNITED MINES ENERGY LIMITED Director 2016-10-06 CURRENT 1996-10-24 Active
MATTHEW GEORGE SETCHELL WHINNEY HILL ENERGY LIMITED Director 2016-10-06 CURRENT 1997-11-14 Active
MATTHEW GEORGE SETCHELL SKELBROOKE ENERGY LIMITED Director 2016-10-06 CURRENT 1998-12-08 Active
MATTHEW GEORGE SETCHELL WETHERDEN ENERGY LIMITED Director 2016-10-06 CURRENT 1998-12-08 Active
MATTHEW GEORGE SETCHELL WHINNEY HILL ENERGY 2 LIMITED Director 2016-10-06 CURRENT 1999-04-15 Active - Proposal to Strike off
MATTHEW GEORGE SETCHELL TODHILLS ENERGY LIMITED Director 2016-10-06 CURRENT 2000-02-17 Active
MATTHEW GEORGE SETCHELL SNETTERTON ENERGY LIMITED Director 2016-10-06 CURRENT 2003-10-21 Active - Proposal to Strike off
MATTHEW GEORGE SETCHELL SUMMERSTON ENERGY LIMITED Director 2016-10-06 CURRENT 1997-11-24 Active
MATTHEW GEORGE SETCHELL STONEYHILL ENERGY LIMITED Director 2016-10-06 CURRENT 2004-03-03 Active
MATTHEW GEORGE SETCHELL CATHKIN ENERGY LIMITED Director 2016-10-06 CURRENT 2004-03-03 Active
MATTHEW GEORGE SETCHELL CHELSON MEADOW ENERGY LIMITED Director 2016-10-06 CURRENT 1997-05-01 Active
MATTHEW GEORGE SETCHELL CLPE PROJECTS 1 LIMITED Director 2016-10-06 CURRENT 1997-11-13 Active
MATTHEW GEORGE SETCHELL BELLHOUSE ENERGY LIMITED Director 2016-10-06 CURRENT 1997-11-14 Active
MATTHEW GEORGE SETCHELL CONNON BRIDGE ENERGY LIMITED Director 2016-10-06 CURRENT 1999-04-15 Active
MATTHEW GEORGE SETCHELL BEIGHTON ENERGY LIMITED Director 2016-10-06 CURRENT 1999-04-15 Active
MATTHEW GEORGE SETCHELL MARCH ENERGY LIMITED Director 2016-10-06 CURRENT 1999-04-15 Active
MATTHEW GEORGE SETCHELL CLP DEVELOPMENTS LIMITED Director 2016-10-06 CURRENT 2002-08-02 Active
MATTHEW GEORGE SETCHELL CLP SERVICES LIMITED Director 2016-10-06 CURRENT 2002-08-02 Active
MATTHEW GEORGE SETCHELL BEETLEY ENERGY LIMITED Director 2016-10-06 CURRENT 2003-10-21 Active
MATTHEW GEORGE SETCHELL CLPE ROC - 2 LIMITED Director 2016-10-06 CURRENT 2004-02-11 Active
MATTHEW GEORGE SETCHELL CLPE ROC - 3 LIMITED Director 2016-10-06 CURRENT 2004-02-11 Active
MATTHEW GEORGE SETCHELL CLPE ROC - 3A LIMITED Director 2016-10-06 CURRENT 2004-07-23 Active
MATTHEW GEORGE SETCHELL CLPE ROC - 4A LIMITED Director 2016-10-06 CURRENT 2004-07-23 Active
MATTHEW GEORGE SETCHELL CLPE ROC - 4 LIMITED Director 2016-10-06 CURRENT 2004-07-23 Active
MATTHEW GEORGE SETCHELL GARLAFF ENERGY LIMITED Director 2016-10-06 CURRENT 1999-04-15 Active
MATTHEW GEORGE SETCHELL AUCHENCARROCH ENERGY LIMITED Director 2016-10-06 CURRENT 1999-04-15 Active
MATTHEW GEORGE SETCHELL KILGARTH ENERGY LIMITED Director 2016-10-06 CURRENT 1999-04-15 Active - Proposal to Strike off
MATTHEW GEORGE SETCHELL CLPE 1991 LIMITED Director 2016-10-06 CURRENT 1991-08-07 Active
MATTHEW GEORGE SETCHELL COLSTERWORTH ENERGY LIMITED Director 2016-10-06 CURRENT 1998-12-08 Active
MATTHEW GEORGE SETCHELL COTESBACH ENERGY LIMITED Director 2016-10-06 CURRENT 1999-04-15 Active
MATTHEW GEORGE SETCHELL FELTWELL ENERGY LIMITED Director 2016-10-06 CURRENT 1999-04-15 Active
MATTHEW GEORGE SETCHELL QUEENS PARK ROAD ENERGY LIMITED Director 2016-10-06 CURRENT 1999-04-20 Active
MATTHEW GEORGE SETCHELL CLPE PROJECTS 3 LIMITED Director 2016-10-06 CURRENT 2003-10-21 Active
MATTHEW GEORGE SETCHELL ELIOS ENERGY DS3 HOLDINGS 1 LIMITED Director 2016-08-31 CURRENT 2016-08-31 Active - Proposal to Strike off
MATTHEW GEORGE SETCHELL ELIOS ENERGY DS3 HOLDINGS 3 LIMITED Director 2016-08-31 CURRENT 2016-08-31 Active - Proposal to Strike off
MATTHEW GEORGE SETCHELL FERN TRADING DEVELOPMENT LIMITED Director 2016-08-25 CURRENT 2016-08-25 Active
MATTHEW GEORGE SETCHELL ABBOTS RIPTON SOLAR ENERGY LIMITED Director 2016-06-20 CURRENT 2013-07-12 Active
MATTHEW GEORGE SETCHELL FERN RENEWABLE ENERGY LIMITED Director 2016-06-20 CURRENT 2014-04-29 Active
MATTHEW GEORGE SETCHELL FERN ENERGY HOLDINGS LIMITED Director 2016-06-20 CURRENT 2015-01-08 Active
MATTHEW GEORGE SETCHELL ELIOS ENERGY HOLDINGS LIMITED Director 2016-06-20 CURRENT 2015-03-03 Active
MATTHEW GEORGE SETCHELL SULIS ENERGY HOLDINGS LIMITED Director 2016-06-20 CURRENT 2015-09-25 Active - Proposal to Strike off
MATTHEW GEORGE SETCHELL ELIOS RENEWABLE ENERGY LIMITED Director 2016-06-20 CURRENT 2010-01-19 Active
MATTHEW GEORGE SETCHELL ELIOS ENERGY HOLDINGS 2 LIMITED Director 2016-06-20 CURRENT 2015-06-23 Active
MATTHEW GEORGE SETCHELL FERN ENERGY LIMITED Director 2016-06-20 CURRENT 2014-09-15 Active
MATTHEW GEORGE SETCHELL EUCALYPTUS ENERGY HOLDINGS LIMITED Director 2015-12-03 CURRENT 2015-08-24 Active
MATTHEW GEORGE SETCHELL EUCALYPTUS ENERGY LIMITED Director 2015-12-03 CURRENT 2015-08-26 Active
MATTHEW GEORGE SETCHELL EPR GLANFORD LIMITED Director 2015-10-30 CURRENT 1990-10-10 Active
MATTHEW GEORGE SETCHELL FIBROWATT LIMITED Director 2015-10-30 CURRENT 1991-03-26 Active - Proposal to Strike off
MATTHEW GEORGE SETCHELL MELTON LG ENERGY LIMITED Director 2015-10-30 CURRENT 2007-01-11 Active
MATTHEW GEORGE SETCHELL MELTON LG HOLDING LIMITED Director 2015-10-30 CURRENT 2007-01-12 Active
MATTHEW GEORGE SETCHELL EPR ELY POWER LIMITED Director 2015-10-30 CURRENT 1998-05-07 Active - Proposal to Strike off
MATTHEW GEORGE SETCHELL FIRST RENEWABLES LIMITED Director 2015-10-30 CURRENT 1999-02-18 Active - Proposal to Strike off
MATTHEW GEORGE SETCHELL CLP ENVIROGAS LIMITED Director 2015-10-30 CURRENT 1999-02-25 Active
MATTHEW GEORGE SETCHELL CLPE HOLDINGS LIMITED Director 2015-10-30 CURRENT 1999-02-25 Active
MATTHEW GEORGE SETCHELL BESTSELECTION LIMITED Director 2015-10-30 CURRENT 2000-10-09 Active - Proposal to Strike off
MATTHEW GEORGE SETCHELL MELTON LG ROC LIMITED Director 2015-10-30 CURRENT 2007-01-11 Active
MATTHEW GEORGE SETCHELL MELTON RENEWABLE ENERGY NEWCO LIMITED Director 2015-10-30 CURRENT 2007-10-09 Active
MATTHEW GEORGE SETCHELL ENERGY POWER RESOURCES (NEWCO) LIMITED Director 2015-10-30 CURRENT 2009-03-18 Active - Proposal to Strike off
MATTHEW GEORGE SETCHELL MELTON RENEWABLE ENERGY UK LIMITED Director 2015-10-30 CURRENT 2014-08-29 Active
MATTHEW GEORGE SETCHELL EPR SCOTLAND LIMITED Director 2015-10-30 CURRENT 1993-12-10 Active
MATTHEW GEORGE SETCHELL EPR EYE LIMITED Director 2015-10-30 CURRENT 1988-03-22 Active
MATTHEW GEORGE SETCHELL ANGLIAN STRAW LIMITED Director 2015-10-30 CURRENT 1990-05-14 Active - Proposal to Strike off
MATTHEW GEORGE SETCHELL FIBROPHOS LIMITED Director 2015-10-30 CURRENT 1991-10-18 Active
MATTHEW GEORGE SETCHELL FIBROWATT GROUP LIMITED Director 2015-10-30 CURRENT 1993-11-03 Active - Proposal to Strike off
MATTHEW GEORGE SETCHELL EPR THETFORD LIMITED Director 2015-10-30 CURRENT 1995-05-17 Active
MATTHEW GEORGE SETCHELL ENERGY POWER RESOURCES LIMITED Director 2015-10-30 CURRENT 1997-01-15 Active
MATTHEW GEORGE SETCHELL EPR ELY LIMITED Director 2015-10-30 CURRENT 1997-07-10 Active
MATTHEW GEORGE SETCHELL MELTON RENEWABLE ENERGY (HOLDINGS) LIMITED Director 2015-10-30 CURRENT 2005-02-25 Active
MATTHEW GEORGE SETCHELL EPR RENEWABLE ENERGY LIMITED Director 2015-10-30 CURRENT 2005-02-28 Active
EDWIN JOHN WILKINSON YORKSHIRE WINDPOWER LIMITED Director 2017-06-16 CURRENT 1990-08-06 Active
EDWIN JOHN WILKINSON MELTON RENEWABLE ENERGY UK LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
EDWIN JOHN WILKINSON ENERGY POWER RESOURCES (NEWCO) LIMITED Director 2009-03-18 CURRENT 2009-03-18 Active - Proposal to Strike off
EDWIN JOHN WILKINSON MELTON RENEWABLE ENERGY NEWCO LIMITED Director 2007-10-09 CURRENT 2007-10-09 Active
EDWIN JOHN WILKINSON MELTON RENEWABLE ENERGY (HOLDINGS) LIMITED Director 2007-07-19 CURRENT 2005-02-25 Active
EDWIN JOHN WILKINSON EPR RENEWABLE ENERGY LIMITED Director 2007-07-19 CURRENT 2005-02-28 Active
EDWIN JOHN WILKINSON CLPE PROJECTS 2 LIMITED Director 2007-02-27 CURRENT 2000-04-06 Active
EDWIN JOHN WILKINSON CLPE HOLDINGS LIMITED Director 2007-02-27 CURRENT 1999-02-25 Active
EDWIN JOHN WILKINSON BOLAM ENERGY LIMITED Director 2007-02-22 CURRENT 1999-04-15 Active
EDWIN JOHN WILKINSON JAMESON ROAD ENERGY LIMITED Director 2007-02-22 CURRENT 1999-04-15 Active
EDWIN JOHN WILKINSON CLPE ROC - 1 LIMITED Director 2007-02-22 CURRENT 2003-03-12 Active
EDWIN JOHN WILKINSON CLPE ROC - 2A LIMITED Director 2007-02-22 CURRENT 2004-07-23 Active - Proposal to Strike off
EDWIN JOHN WILKINSON CILGWYN ENERGY LIMITED Director 2007-02-22 CURRENT 2005-03-17 Active
EDWIN JOHN WILKINSON UNITED MINES ENERGY LIMITED Director 2007-02-22 CURRENT 1996-10-24 Active
EDWIN JOHN WILKINSON WHINNEY HILL ENERGY LIMITED Director 2007-02-22 CURRENT 1997-11-14 Active
EDWIN JOHN WILKINSON SKELBROOKE ENERGY LIMITED Director 2007-02-22 CURRENT 1998-12-08 Active
EDWIN JOHN WILKINSON WETHERDEN ENERGY LIMITED Director 2007-02-22 CURRENT 1998-12-08 Active
EDWIN JOHN WILKINSON WHINNEY HILL ENERGY 2 LIMITED Director 2007-02-22 CURRENT 1999-04-15 Active - Proposal to Strike off
EDWIN JOHN WILKINSON TODHILLS ENERGY LIMITED Director 2007-02-22 CURRENT 2000-02-17 Active
EDWIN JOHN WILKINSON SNETTERTON ENERGY LIMITED Director 2007-02-22 CURRENT 2003-10-21 Active - Proposal to Strike off
EDWIN JOHN WILKINSON SUMMERSTON ENERGY LIMITED Director 2007-02-22 CURRENT 1997-11-24 Active
EDWIN JOHN WILKINSON STONEYHILL ENERGY LIMITED Director 2007-02-22 CURRENT 2004-03-03 Active
EDWIN JOHN WILKINSON CATHKIN ENERGY LIMITED Director 2007-02-22 CURRENT 2004-03-03 Active
EDWIN JOHN WILKINSON CHELSON MEADOW ENERGY LIMITED Director 2007-02-22 CURRENT 1997-05-01 Active
EDWIN JOHN WILKINSON CLPE PROJECTS 1 LIMITED Director 2007-02-22 CURRENT 1997-11-13 Active
EDWIN JOHN WILKINSON BELLHOUSE ENERGY LIMITED Director 2007-02-22 CURRENT 1997-11-14 Active
EDWIN JOHN WILKINSON CLP ENVIROGAS LIMITED Director 2007-02-22 CURRENT 1999-02-25 Active
EDWIN JOHN WILKINSON CONNON BRIDGE ENERGY LIMITED Director 2007-02-22 CURRENT 1999-04-15 Active
EDWIN JOHN WILKINSON BEIGHTON ENERGY LIMITED Director 2007-02-22 CURRENT 1999-04-15 Active
EDWIN JOHN WILKINSON MARCH ENERGY LIMITED Director 2007-02-22 CURRENT 1999-04-15 Active
EDWIN JOHN WILKINSON CLP DEVELOPMENTS LIMITED Director 2007-02-22 CURRENT 2002-08-02 Active
EDWIN JOHN WILKINSON CLP SERVICES LIMITED Director 2007-02-22 CURRENT 2002-08-02 Active
EDWIN JOHN WILKINSON BEETLEY ENERGY LIMITED Director 2007-02-22 CURRENT 2003-10-21 Active
EDWIN JOHN WILKINSON CLPE ROC - 2 LIMITED Director 2007-02-22 CURRENT 2004-02-11 Active
EDWIN JOHN WILKINSON CLPE ROC - 3 LIMITED Director 2007-02-22 CURRENT 2004-02-11 Active
EDWIN JOHN WILKINSON CLPE ROC - 3A LIMITED Director 2007-02-22 CURRENT 2004-07-23 Active
EDWIN JOHN WILKINSON CLPE ROC - 4A LIMITED Director 2007-02-22 CURRENT 2004-07-23 Active
EDWIN JOHN WILKINSON CLPE ROC - 4 LIMITED Director 2007-02-22 CURRENT 2004-07-23 Active
EDWIN JOHN WILKINSON GARLAFF ENERGY LIMITED Director 2007-02-22 CURRENT 1999-04-15 Active
EDWIN JOHN WILKINSON AUCHENCARROCH ENERGY LIMITED Director 2007-02-22 CURRENT 1999-04-15 Active
EDWIN JOHN WILKINSON KILGARTH ENERGY LIMITED Director 2007-02-22 CURRENT 1999-04-15 Active - Proposal to Strike off
EDWIN JOHN WILKINSON CLPE 1991 LIMITED Director 2007-02-22 CURRENT 1991-08-07 Active
EDWIN JOHN WILKINSON COLSTERWORTH ENERGY LIMITED Director 2007-02-22 CURRENT 1998-12-08 Active
EDWIN JOHN WILKINSON COTESBACH ENERGY LIMITED Director 2007-02-22 CURRENT 1999-04-15 Active
EDWIN JOHN WILKINSON FELTWELL ENERGY LIMITED Director 2007-02-22 CURRENT 1999-04-15 Active
EDWIN JOHN WILKINSON QUEENS PARK ROAD ENERGY LIMITED Director 2007-02-22 CURRENT 1999-04-20 Active
EDWIN JOHN WILKINSON CLPE PROJECTS 3 LIMITED Director 2007-02-22 CURRENT 2003-10-21 Active
EDWIN JOHN WILKINSON ENERGY POWER RESOURCES LIMITED Director 2007-01-17 CURRENT 1997-01-15 Active
EDWIN JOHN WILKINSON MELTON LG HOLDING LIMITED Director 2007-01-12 CURRENT 2007-01-12 Active
EDWIN JOHN WILKINSON MELTON LG ENERGY LIMITED Director 2007-01-11 CURRENT 2007-01-11 Active
EDWIN JOHN WILKINSON MELTON LG ROC LIMITED Director 2007-01-11 CURRENT 2007-01-11 Active
EDWIN JOHN WILKINSON EPR GLANFORD LIMITED Director 2006-01-27 CURRENT 1990-10-10 Active
EDWIN JOHN WILKINSON FIBROWATT LIMITED Director 2006-01-27 CURRENT 1991-03-26 Active - Proposal to Strike off
EDWIN JOHN WILKINSON EPR ELY POWER LIMITED Director 2006-01-27 CURRENT 1998-05-07 Active - Proposal to Strike off
EDWIN JOHN WILKINSON FIRST RENEWABLES LIMITED Director 2006-01-27 CURRENT 1999-02-18 Active - Proposal to Strike off
EDWIN JOHN WILKINSON BESTSELECTION LIMITED Director 2006-01-27 CURRENT 2000-10-09 Active - Proposal to Strike off
EDWIN JOHN WILKINSON EPR SCOTLAND LIMITED Director 2006-01-27 CURRENT 1993-12-10 Active
EDWIN JOHN WILKINSON EPR EYE LIMITED Director 2006-01-27 CURRENT 1988-03-22 Active
EDWIN JOHN WILKINSON ANGLIAN STRAW LIMITED Director 2006-01-27 CURRENT 1990-05-14 Active - Proposal to Strike off
EDWIN JOHN WILKINSON FIBROPHOS LIMITED Director 2006-01-27 CURRENT 1991-10-18 Active
EDWIN JOHN WILKINSON FIBROWATT GROUP LIMITED Director 2006-01-27 CURRENT 1993-11-03 Active - Proposal to Strike off
EDWIN JOHN WILKINSON EPR THETFORD LIMITED Director 2006-01-27 CURRENT 1995-05-17 Active
EDWIN JOHN WILKINSON EPR ELY LIMITED Director 2006-01-27 CURRENT 1997-07-10 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
2024-03-11Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-03-11Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-03-11Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-03-11Audit exemption subsidiary accounts made up to 2023-06-30
2023-05-03CONFIRMATION STATEMENT MADE ON 03/05/23, WITH NO UPDATES
2023-01-31DIRECTOR APPOINTED DR MICHAEL JOHN BULLARD
2023-01-30APPOINTMENT TERMINATED, DIRECTOR MATTHEW GEORGE SETCHELL
2023-01-24Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-01-24Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-01-24Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-01-24Audit exemption subsidiary accounts made up to 2022-06-30
2022-12-19APPOINTMENT TERMINATED, DIRECTOR PAUL STEPHEN LATHAM
2022-12-19DIRECTOR APPOINTED MR EDWARD WILLIAM FELLOWS
2022-07-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039664360004
2022-04-26CH04SECRETARY'S DETAILS CHNAGED FOR OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED on 2022-04-26
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-04-14AUDAUDITOR'S RESIGNATION
2021-11-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2021-11-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2021-11-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2021-05-01CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2020-11-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2020-11-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2020-11-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2020-03-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-03-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2020-03-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES
2019-01-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-01-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2019-01-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2019-01-03AP04Appointment of Octopus Company Secretarial Services Limited as company secretary on 2018-11-15
2018-11-15TM02Termination of appointment of Sharna Ludlow on 2018-11-15
2018-09-08CH01Director's details changed for Mr Paul Stephen Latham on 2018-09-07
2018-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 039664360006
2018-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039664360005
2018-04-19LATEST SOC19/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2018-03-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/17
2018-03-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/17
2018-03-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/17
2018-02-20TM02Termination of appointment of Kamalika Ria Banerjee on 2018-02-19
2017-10-30AP03Appointment of Kamalika Ria Banerjee as company secretary on 2017-10-30
2017-08-15AP01DIRECTOR APPOINTED MR PAUL STEPHEN LATHAM
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-02-20CH01Director's details changed for Mr Matthew George Setchell on 2017-02-20
2016-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR TIM JAMES SENIOR
2016-10-06AP01DIRECTOR APPOINTED MR MATTHEW GEORGE SETCHELL
2016-08-23AD04Register(s) moved to registered office address 6th Floor 33 Holborn London England EC1N 2HT
2016-06-01CH03SECRETARY'S DETAILS CHNAGED FOR COMPANY SECRETARY SHARNA LUDLOW on 2016-05-31
2016-05-13AP03Appointment of Company Secretary Sharna Ludlow as company secretary on 2016-05-06
2016-05-12TM02APPOINTMENT TERMINATED, SECRETARY KAREN WARD
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-27AR0106/04/16 FULL LIST
2016-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2016 FROM UNIT 14& 15 QUEENSBROOK BOLTON TECHNOLOGY EXCHANGE SPA ROAD BOLTON GREATER MANCHESTER BL1 4AY
2016-03-09ANNOTATIONClarification
2016-03-09RP04SECOND FILING FOR FORM TM01
2016-02-25AP01DIRECTOR APPOINTED TIM SENIOR
2016-02-25TM01TERMINATE DIR APPOINTMENT
2016-02-25TM01TERMINATE DIR APPOINTMENT
2016-01-28AA01CURREXT FROM 31/03/2016 TO 30/06/2016
2016-01-12AP03SECRETARY APPOINTED KAREN WARD
2015-12-01TM02APPOINTMENT TERMINATED, SECRETARY EVERSECRETARY LIMITED
2015-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-06AR0106/04/15 FULL LIST
2015-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 039664360005
2015-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 039664360004
2014-10-23CC04STATEMENT OF COMPANY'S OBJECTS
2014-10-23RES01ADOPT ARTICLES 02/10/2014
2014-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-28AR0106/04/14 FULL LIST
2013-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-04-23AR0106/04/13 FULL LIST
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR HARRY WYNDHAM
2012-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWIN JOHN WILKINSON / 01/10/2012
2012-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-07-17AP01DIRECTOR APPOINTED JOHN DEREK PATON
2012-04-16AR0106/04/12 FULL LIST
2011-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-04-08AR0106/04/11 FULL LIST
2010-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-08AR0106/04/10 FULL LIST
2010-04-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-04-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-04-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-04-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-04-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-04-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-04-07AD02SAIL ADDRESS CREATED
2010-01-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-20RES13GUARANTEE AND DEBENTURE APPROVED 05/01/2010
2009-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-08363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-30363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-18288bDIRECTOR RESIGNED
2007-05-14363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2007-05-04288bSECRETARY RESIGNED
2007-05-04288aNEW SECRETARY APPOINTED
2007-04-20288aNEW DIRECTOR APPOINTED
2007-03-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-14MEM/ARTSARTICLES OF ASSOCIATION
2007-03-14RES13FACILITIES AGREEMENT 22/02/07
2007-03-13288bDIRECTOR RESIGNED
2007-03-13288aNEW DIRECTOR APPOINTED
2007-03-13225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-03-13288bDIRECTOR RESIGNED
2007-03-13288bDIRECTOR RESIGNED
2007-03-13288bDIRECTOR RESIGNED
2007-03-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-10RES13RES EFFECT NWS ARTS 22/02/07
2007-03-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-03-09395PARTICULARS OF MORTGAGE/CHARGE
2007-03-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-24363aRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2005-09-14288cDIRECTOR'S PARTICULARS CHANGED
2005-05-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-15363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2005-03-17AUDAUDITOR'S RESIGNATION
2004-10-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-05363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2003-11-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-01287REGISTERED OFFICE CHANGED ON 01/07/03 FROM: 20-22 QUEEN STREET MAYFAIR LONDON W1J 5PR
2003-05-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-03363sRETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2003-04-04288bDIRECTOR RESIGNED
2002-12-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-11-05244DELIVERY EXT'D 3 MTH 31/12/01
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CLPE 1999 LIMITED 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 CLPE 1999 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-05 Outstanding BRITISH GAS TRADING LIMITED
2015-02-05 Outstanding U.S. BANK TRUSTEES LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2010-01-22 Satisfied FORTIS BANK, UK BRANCH
COMPOSITE GUARANTEE AND DEBENTURE 2007-03-09 Satisfied FORTIS BANK S.A./N.V. ON BEHALF OF ITSELF AND THE FINANCE PARTIES
SHARES MORTGAGE 2000-06-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 CLPE 1999 LIMITED

Intangible Assets
Patents
We have not found any records of CLPE 1999 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLPE 1999 LIMITED
Trademarks
We have not found any records of CLPE 1999 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLPE 1999 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 (70100 - Activities of head offices) as CLPE 1999 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CLPE 1999 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 CLPE 1999 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 CLPE 1999 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.