CLEAR CLIMATE LTD

Register to unlock more data on OkredoRegister

CLEAR CLIMATE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10838875

Incorporation date

28/06/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor East Tower House, Teesdale South Business Park, Stockton On Tees TS17 6SFCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2017)
dot icon11/03/2026
Registered office address changed from 3 Fern Court Peterlee SR8 2RR England to First Floor East Tower House Teesdale South Business Park Stockton on Tees TS17 6SF on 2026-03-11
dot icon29/01/2026
Termination of appointment of John Savage as a director on 2026-01-28
dot icon01/09/2025
Confirmation statement made on 2025-08-29 with updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon09/09/2024
Confirmation statement made on 2024-08-29 with updates
dot icon17/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon15/09/2023
Appointment of Mr John Savage as a director on 2023-09-10
dot icon15/09/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon11/09/2023
Termination of appointment of Andrew Thomas Smith as a director on 2023-07-31
dot icon09/06/2023
Termination of appointment of Lee Gavin Peachey as a director on 2023-05-30
dot icon12/05/2023
Registration of charge 108388750001, created on 2023-05-11
dot icon14/02/2023
Accounts for a small company made up to 2022-07-31
dot icon07/09/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon31/03/2022
Accounts for a small company made up to 2021-07-31
dot icon15/09/2021
Confirmation statement made on 2021-08-29 with updates
dot icon15/09/2021
Notification of Rennison Holdings Ltd as a person with significant control on 2021-08-27
dot icon15/09/2021
Cessation of Ljj Holdings Limited as a person with significant control on 2021-08-27
dot icon13/04/2021
Registered office address changed from Arch Workspace Abbey Road Business Park Pity Me Durham DH1 5JZ England to 3 Fern Court Peterlee SR8 2RR on 2021-04-13
dot icon09/12/2020
Accounts for a small company made up to 2020-07-31
dot icon01/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon26/08/2020
Director's details changed for Mr Andrew Thomas Smith on 2020-08-26
dot icon26/08/2020
Director's details changed for Mr Lee Rennison on 2020-08-26
dot icon26/08/2020
Director's details changed for Mr Lee Gavin Peachey on 2020-08-26
dot icon26/08/2020
Secretary's details changed for Mr Lee Rennison on 2020-08-26
dot icon12/11/2019
Accounts for a small company made up to 2019-07-31
dot icon11/09/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon11/09/2019
Notification of Ljj Holdings Limited as a person with significant control on 2017-08-04
dot icon11/09/2019
Withdrawal of a person with significant control statement on 2019-09-11
dot icon09/11/2018
Accounts for a small company made up to 2018-07-31
dot icon11/09/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon20/03/2018
Current accounting period extended from 2018-06-30 to 2018-07-31
dot icon08/11/2017
Registered office address changed from Office 102 Woodstock Way Boldon Business Park Boldon Colliery NE35 9PF United Kingdom to Arch Workspace Abbey Road Business Park Pity Me Durham DH1 5JZ on 2017-11-08
dot icon29/08/2017
Appointment of Mr Lee Rennison as a secretary on 2017-08-29
dot icon29/08/2017
Appointment of Mr Lee Rennison as a director on 2017-08-29
dot icon29/08/2017
Confirmation statement made on 2017-08-29 with updates
dot icon28/06/2017
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
31/07/2024
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rennison, Lee
Director
29/08/2017 - Present
7
Savage, John
Director
10/09/2023 - 28/01/2026
39
Smith, Andrew Thomas
Director
28/06/2017 - 31/07/2023
8
Peachey, Lee Gavin
Director
28/06/2017 - 30/05/2023
12
Rennison, Lee
Secretary
29/08/2017 - Present
-

Persons with Significant Control

1
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 CLEAR CLIMATE LTD

CLEAR CLIMATE LTD is an(a) Active company incorporated on 28/06/2017 with the registered office located at First Floor East Tower House, Teesdale South Business Park, Stockton On Tees TS17 6SF. There are currently 2 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 CLEAR CLIMATE LTD?

toggle

CLEAR CLIMATE LTD is currently Active. It was registered on 28/06/2017 .

Where is CLEAR CLIMATE LTD located?

toggle

CLEAR CLIMATE LTD is registered at First Floor East Tower House, Teesdale South Business Park, Stockton On Tees TS17 6SF.

What does CLEAR CLIMATE LTD do?

toggle

CLEAR CLIMATE LTD operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for CLEAR CLIMATE LTD?

toggle

The latest filing was on 11/03/2026: Registered office address changed from 3 Fern Court Peterlee SR8 2RR England to First Floor East Tower House Teesdale South Business Park Stockton on Tees TS17 6SF on 2026-03-11.