CLEAN POWER HYDROGEN GROUP LIMITED

Register to unlock more data on OkredoRegister

CLEAN POWER HYDROGEN GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10286500

Incorporation date

19/07/2016

Size

Group

Contacts

Registered address

Registered address

Unit D Parkside Business Park, Spinners Road, Doncaster DN2 4BLCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2016)
dot icon16/10/2025
Director's details changed for Mr Asif Hussain on 2025-10-01
dot icon10/10/2025
Director's details changed for Mr James Graham Hobson on 2025-10-10
dot icon09/10/2025
Appointment of Mr Asif Hussain as a director on 2025-10-01
dot icon25/07/2025
Confirmation statement made on 2025-07-18 with updates
dot icon23/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon15/07/2025
Termination of appointment of Alireza Selahi as a director on 2025-07-09
dot icon14/07/2025
Appointment of Mr Richard Andrew Scott as a director on 2025-07-01
dot icon31/03/2025
Termination of appointment of Nigel David Lister Williamson as a director on 2024-10-31
dot icon30/07/2024
Director's details changed for Mr Jonathan Richard Duffy on 2024-07-17
dot icon30/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon27/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon24/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/08/2023
Appointment of Mr Paul Cassidy as a director on 2023-06-08
dot icon23/08/2023
Termination of appointment of Clive Matthew Brook as a director on 2023-08-08
dot icon18/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon12/01/2023
Appointment of Mr Alireza Selahi as a director on 2022-12-01
dot icon30/12/2022
Appointment of Mr James Graham Hobson as a director on 2022-12-06
dot icon14/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon01/08/2022
Confirmation statement made on 2022-07-18 with updates
dot icon22/07/2022
Termination of appointment of Tricor Secretaries Limited as a secretary on 2022-06-22
dot icon29/06/2022
Termination of appointment of Ian Morgan Pillay as a director on 2022-06-16
dot icon26/04/2022
Court order
dot icon11/03/2022
Termination of appointment of Ricki Brent Smith as a director on 2022-02-28
dot icon16/02/2022
Notification of Clean Power Hydrogen Plc as a person with significant control on 2022-02-01
dot icon16/02/2022
Withdrawal of a person with significant control statement on 2022-02-16
dot icon31/01/2022
Purchase of own shares.
dot icon22/10/2021
Director's details changed for Mr Clive Matthew Brook on 2016-07-19
dot icon07/09/2021
Director's details changed for Dr Nigel David Lister Williamson on 2021-09-06
dot icon02/09/2021
Registered office address changed from 46 Brooklands Drive Goostrey Crewe Cheshire CW4 8JD United Kingdom to Unit D Parkside Business Park Spinners Road Doncaster DN2 4BL on 2021-09-02
dot icon12/08/2021
Resolutions
dot icon11/08/2021
Notification of a person with significant control statement
dot icon11/08/2021
Cessation of Joe Scott Mouldings Ltd as a person with significant control on 2019-03-30
dot icon19/07/2021
Confirmation statement made on 2021-07-18 with updates
dot icon06/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon06/07/2021
Memorandum and Articles of Association
dot icon18/06/2021
Appointment of Mr Ricki Brent Smith as a director on 2021-06-05
dot icon10/06/2021
-
dot icon10/06/2021
Rectified The form SH01 was removed from the public register on 26/04/2022 pursuant to order of court.
dot icon20/04/2021
Statement of capital following an allotment of shares on 2021-04-08
dot icon26/03/2021
Statement of capital following an allotment of shares on 2020-11-24
dot icon17/03/2021
Director's details changed for Mr Jonathan Richard Duffy on 2021-03-15
dot icon23/02/2021
Cancellation of shares. Statement of capital on 2020-12-21
dot icon05/02/2021
Purchase of own shares.
dot icon29/12/2020
Termination of appointment of Charles Malcolm Monroe as a director on 2020-12-18
dot icon18/11/2020
Statement of capital following an allotment of shares on 2020-11-16
dot icon17/11/2020
Statement of capital following an allotment of shares on 2020-10-30
dot icon22/10/2020
Statement of capital following an allotment of shares on 2020-09-28
dot icon22/10/2020
Statement of capital following an allotment of shares on 2020-09-25
dot icon22/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon03/09/2020
Statement of capital following an allotment of shares on 2020-08-27
dot icon30/07/2020
Confirmation statement made on 2020-07-18 with updates
dot icon30/07/2020
Statement of capital following an allotment of shares on 2020-07-16
dot icon30/07/2020
Appointment of Mr Jonathan Richard Duffy as a director on 2020-07-10
dot icon08/04/2020
Termination of appointment of Rodney Thornton Brook as a director on 2020-03-31
dot icon25/02/2020
Appointment of Mr Ian Morgan Pillay as a director on 2020-01-30
dot icon24/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon19/07/2019
Confirmation statement made on 2019-07-18 with updates
dot icon25/06/2019
Statement of capital following an allotment of shares on 2019-05-24
dot icon02/05/2019
Statement of capital following an allotment of shares on 2019-04-26
dot icon03/04/2019
Statement of capital following an allotment of shares on 2019-04-03
dot icon03/04/2019
Statement of capital following an allotment of shares on 2019-03-15
dot icon26/03/2019
Resolutions
dot icon21/03/2019
Appointment of Mr Henry Arthur Sebastian Price as a director on 2019-03-18
dot icon08/03/2019
Statement of capital following an allotment of shares on 2019-03-05
dot icon26/02/2019
Statement of capital following an allotment of shares on 2019-02-26
dot icon20/08/2018
Resolutions
dot icon17/08/2018
Resolutions
dot icon18/07/2018
Statement of capital following an allotment of shares on 2018-07-03
dot icon18/07/2018
Confirmation statement made on 2018-07-18 with updates
dot icon17/07/2018
Notification of Joe Scott Mouldings Ltd as a person with significant control on 2016-08-16
dot icon17/07/2018
Cessation of Clive Brook as a person with significant control on 2016-08-16
dot icon06/07/2018
Statement of capital following an allotment of shares on 2017-08-08
dot icon23/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/09/2017
Statement of capital following an allotment of shares on 2017-08-07
dot icon04/09/2017
Appointment of Tricor Secretaries Limited as a secretary on 2017-07-03
dot icon25/08/2017
Resolutions
dot icon31/07/2017
Confirmation statement made on 2017-07-18 with updates
dot icon29/04/2017
Sub-division of shares on 2017-02-27
dot icon27/03/2017
Resolutions
dot icon21/03/2017
Statement of capital following an allotment of shares on 2017-02-27
dot icon14/03/2017
Memorandum and Articles of Association
dot icon22/02/2017
Statement of capital following an allotment of shares on 2016-10-03
dot icon06/10/2016
Appointment of Mr Rodney Thornton Brook as a director on 2016-10-03
dot icon12/09/2016
Appointment of Dr Nigel David Lister Williamson as a director on 2016-09-12
dot icon12/09/2016
Appointment of Mr Charles Malcolm Monroe as a director on 2016-09-12
dot icon12/09/2016
Appointment of Mr Joseph Scott as a director on 2016-09-12
dot icon16/08/2016
Resolutions
dot icon11/08/2016
Current accounting period extended from 2017-07-31 to 2017-12-31
dot icon19/07/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
42
3.05M
-
0.00
544.00K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williamson, Nigel David Lister, Dr
Director
12/09/2016 - 31/10/2024
5
Duffy, Jonathan Richard
Director
10/07/2020 - Present
21
Scott, Richard Andrew
Director
01/07/2025 - Present
3
Hobson, James Graham
Director
06/12/2022 - Present
1
Cassidy, Paul
Director
08/06/2023 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEAN POWER HYDROGEN GROUP LIMITED

CLEAN POWER HYDROGEN GROUP LIMITED is an(a) Active company incorporated on 19/07/2016 with the registered office located at Unit D Parkside Business Park, Spinners Road, Doncaster DN2 4BL. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAN POWER HYDROGEN GROUP LIMITED?

toggle

CLEAN POWER HYDROGEN GROUP LIMITED is currently Active. It was registered on 19/07/2016 .

Where is CLEAN POWER HYDROGEN GROUP LIMITED located?

toggle

CLEAN POWER HYDROGEN GROUP LIMITED is registered at Unit D Parkside Business Park, Spinners Road, Doncaster DN2 4BL.

What does CLEAN POWER HYDROGEN GROUP LIMITED do?

toggle

CLEAN POWER HYDROGEN GROUP LIMITED operates in the Manufacture of industrial gases (20.11 - SIC 2007) sector.

What is the latest filing for CLEAN POWER HYDROGEN GROUP LIMITED?

toggle

The latest filing was on 16/10/2025: Director's details changed for Mr Asif Hussain on 2025-10-01.