CLIMATE CHANGE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CLIMATE CHANGE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04439060

Incorporation date

15/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Eunit 3 Ventus Business Centre Sunderland Road, Market Deeping, Peterborough PE6 8FDCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2002)
dot icon21/08/2025
Liquidators' statement of receipts and payments to 2025-06-18
dot icon02/07/2025
Registered office address changed from C/O Tc Bulley Davey Ltd 1-4 London Road Spalding Lincolnshire PE11 2TA to Eunit 3 Ventus Business Centre Sunderland Road Market Deeping Peterborough PE6 8FD on 2025-07-02
dot icon02/08/2024
Liquidators' statement of receipts and payments to 2024-06-18
dot icon28/06/2023
Resolutions
dot icon28/06/2023
Appointment of a voluntary liquidator
dot icon28/06/2023
Statement of affairs
dot icon28/06/2023
Registered office address changed from Room 113, 65 London Wall London EC2M 5TU England to C/O Tc Bulley Davey Ltd 1-4 London Road Spalding Lincolnshire PE11 2TA on 2023-06-28
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon03/12/2021
Compulsory strike-off action has been discontinued
dot icon02/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon30/05/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon01/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon06/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon06/06/2020
Termination of appointment of Alanna Weifenbach as a director on 2020-04-15
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon31/05/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon06/11/2018
Full accounts made up to 2017-12-31
dot icon29/06/2018
Termination of appointment of Brett Whitley as a director on 2018-06-29
dot icon29/06/2018
Appointment of Simon Stoakes as a secretary on 2018-06-29
dot icon29/06/2018
Appointment of Alanna Weifenbach as a director on 2018-06-29
dot icon29/06/2018
Appointment of Simon Stoakes as a director on 2018-06-29
dot icon29/06/2018
Termination of appointment of Brett Whitley as a secretary on 2018-06-29
dot icon30/05/2018
Confirmation statement made on 2018-05-30 with updates
dot icon07/12/2017
Cessation of Climate Change Capital Group Limited as a person with significant control on 2017-11-06
dot icon07/12/2017
Notification of Bunge Limited as a person with significant control on 2017-11-06
dot icon11/10/2017
Full accounts made up to 2016-12-31
dot icon11/07/2017
Director's details changed for Mr Brett Charles Whitley on 2017-07-10
dot icon10/07/2017
Secretary's details changed for Mr Brett Charles Whitley on 2017-07-10
dot icon30/05/2017
Confirmation statement made on 2017-05-30 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon22/09/2016
Registered office address changed from 3 More London Riverside London SE1 2AQ to Room 113, 65 London Wall London EC2M 5TU on 2016-09-22
dot icon31/05/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon02/03/2016
Statement of capital following an allotment of shares on 2016-02-26
dot icon27/02/2016
Satisfaction of charge 3 in full
dot icon18/02/2016
Satisfaction of charge 2 in full
dot icon04/12/2015
Statement of capital following an allotment of shares on 2015-11-18
dot icon26/11/2015
Statement of capital following an allotment of shares on 2015-11-18
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon03/08/2015
Appointment of Mr Brett Charles Whitley as a secretary on 2015-08-03
dot icon03/08/2015
Termination of appointment of Rosina Teresa Mccloskey as a secretary on 2015-08-03
dot icon01/07/2015
Termination of appointment of Eric Patrick Roger Alsembach as a director on 2015-06-30
dot icon01/07/2015
Termination of appointment of Ian Temperton as a director on 2015-06-30
dot icon24/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon03/06/2015
Statement of capital following an allotment of shares on 2015-05-19
dot icon19/03/2015
Termination of appointment of Jonathon James O'grady Cameron as a director on 2015-03-05
dot icon07/01/2015
Statement of capital following an allotment of shares on 2014-12-17
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon30/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon02/05/2014
Resolutions
dot icon02/05/2014
Statement of capital following an allotment of shares on 2014-03-28
dot icon13/02/2014
Appointment of Mr Brett Charles Whitley as a director
dot icon13/02/2014
Appointment of Mr Eric Patrick Roger Alsembach as a director
dot icon13/02/2014
Termination of appointment of Alfred Evans as a director
dot icon05/11/2013
Full accounts made up to 2012-12-31
dot icon27/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon27/12/2012
Auditor's resignation
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon25/07/2012
Termination of appointment of Simon Robert-Tissot as a director
dot icon25/07/2012
Termination of appointment of Simon Robert-Tissot as a secretary
dot icon25/07/2012
Appointment of Rosina Teresa Mccloskey as a secretary
dot icon30/05/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon17/05/2012
Appointment of Alfred Evans as a director
dot icon17/05/2012
Termination of appointment of Mark Bell as a director
dot icon17/05/2012
Termination of appointment of Mark Macleod as a director
dot icon10/11/2011
Appointment of Ian Temperton as a director
dot icon10/11/2011
Termination of appointment of Shaun Mays as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon07/07/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon06/07/2011
Director's details changed for Mr Shaun Albert Mays on 2011-05-14
dot icon27/04/2011
Statement of capital following an allotment of shares on 2011-01-19
dot icon15/07/2010
Full accounts made up to 2009-12-31
dot icon11/06/2010
Director's details changed for Mark Simon Bell on 2010-05-14
dot icon11/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon05/05/2010
Director's details changed for Jonathon James O'grady Cameron on 2010-02-22
dot icon05/05/2010
Director's details changed for Mark Simon Bell on 2010-02-24
dot icon05/05/2010
Director's details changed for Mr Shaun Albert Mays on 2010-02-24
dot icon05/05/2010
Director's details changed for Mr Mark Ian Macleod on 2010-02-22
dot icon08/03/2010
Director's details changed for Mr Simon Partick Robert-Tissot on 2010-02-24
dot icon08/03/2010
Secretary's details changed for Mr Simon Partick Robert-Tissot on 2010-02-18
dot icon09/11/2009
Full accounts made up to 2008-12-31
dot icon13/10/2009
Termination of appointment of Mark Woodall as a director
dot icon03/06/2009
Return made up to 15/05/09; no change of members
dot icon07/01/2009
Director appointed shaun albert mays
dot icon06/01/2009
Return made up to 15/05/08; full list of members; amend
dot icon29/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon15/09/2008
Appointment terminated director paulus kloppenborg
dot icon08/09/2008
Director appointed mark ian macleod
dot icon18/08/2008
Appointment terminated secretary mark macleod
dot icon18/08/2008
Director and secretary appointed simon patrick robert-tissot
dot icon18/08/2008
Resolutions
dot icon18/08/2008
Director appointed mark bell
dot icon02/07/2008
Appointment terminated director anthony white
dot icon02/07/2008
Appointment terminated director serge cadelli
dot icon16/06/2008
Return made up to 15/05/08; full list of members
dot icon15/05/2008
Ad 17/04/08\gbp si [email protected]=2299.99\gbp ic 2347912.99/2350212.98\
dot icon15/05/2008
Ad 17/04/08\gbp si [email protected]=1149.99\gbp ic 2346763/2347912.99\
dot icon15/05/2008
Ad 17/04/08\gbp si [email protected]=1766.67\gbp ic 2350812.98/2352579.65\
dot icon15/05/2008
Ad 17/04/08\gbp si [email protected]=600\gbp ic 2350212.98/2350812.98\
dot icon15/05/2008
Ad 17/04/08\gbp si [email protected]=433.35\gbp ic 2352579.65/2353013\
dot icon06/05/2008
Appointment terminated director anthony gordon
dot icon06/05/2008
Appointment terminated director james rooney
dot icon06/05/2008
Appointment terminated director peter wheeler
dot icon06/05/2008
Appointment terminated director jonkheer van der wyck
dot icon11/04/2008
Memorandum and Articles of Association
dot icon11/04/2008
Resolutions
dot icon10/03/2008
Ad 22/02/08-22/02/08\gbp si [email protected]=250\gbp ic 2346513/2346763\
dot icon27/02/2008
Secretary appointed mark ian macleod
dot icon27/02/2008
Appointment terminated secretary carole hofbeck
dot icon10/01/2008
Resolutions
dot icon10/01/2008
Resolutions
dot icon10/01/2008
Ad 08/01/08--------- £ si [email protected]=2280000 £ ic 66513/2346513
dot icon10/01/2008
Resolutions
dot icon10/01/2008
Nc inc already adjusted 18/12/07
dot icon10/01/2008
Resolutions
dot icon10/01/2008
Resolutions
dot icon17/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon08/09/2007
Registered office changed on 08/09/07 from: 49 grosvenor street london W1K 3HP
dot icon10/08/2007
Particulars of mortgage/charge
dot icon08/08/2007
Statement of rights variation attached to shares
dot icon31/07/2007
Ad 27/06/07--------- £ si [email protected]=124 £ ic 66389/66513
dot icon27/07/2007
Miscellaneous
dot icon27/07/2007
Miscellaneous
dot icon27/07/2007
Miscellaneous
dot icon27/07/2007
Miscellaneous
dot icon27/07/2007
Miscellaneous
dot icon27/07/2007
Miscellaneous
dot icon27/07/2007
Miscellaneous
dot icon27/07/2007
Miscellaneous
dot icon27/07/2007
Ad 26/02/07--------- £ si [email protected]
dot icon19/07/2007
Return made up to 15/05/07; change of members
dot icon09/07/2007
Group of companies' accounts made up to 2006-08-31
dot icon27/06/2007
Ad 29/01/07-01/05/07 £ si [email protected]=5664 £ ic 61457/67121
dot icon27/06/2007
Ad 23/02/07--------- £ si [email protected]=333 £ ic 61124/61457
dot icon18/06/2007
Statement of rights variation attached to shares
dot icon17/06/2007
Ad 29/01/07-01/05/07 £ si [email protected]=5703 £ ic 55105/60808
dot icon17/06/2007
Statement of rights variation attached to shares
dot icon17/06/2007
Statement of rights variation attached to shares
dot icon17/06/2007
Statement of rights variation attached to shares
dot icon17/06/2007
Statement of rights variation attached to shares
dot icon13/06/2007
New director appointed
dot icon13/06/2007
Ad 23/02/07-18/04/07 £ si [email protected]=416 £ ic 54689/55105
dot icon13/06/2007
Ad 23/02/07--------- £ si [email protected]=333 £ ic 54356/54689
dot icon04/04/2007
Memorandum and Articles of Association
dot icon27/03/2007
Ad 23/11/06-20/02/07 £ si [email protected]=1724 £ ic 52632/54356
dot icon27/03/2007
Ad 01/12/06-01/12/06 £ si [email protected]=83 £ ic 52549/52632
dot icon24/01/2007
Resolutions
dot icon23/01/2007
New director appointed
dot icon29/11/2006
Director resigned
dot icon11/10/2006
Resolutions
dot icon11/10/2006
Resolutions
dot icon11/10/2006
Resolutions
dot icon04/10/2006
Memorandum and Articles of Association
dot icon02/10/2006
Accounting reference date shortened from 31/08/07 to 31/12/06
dot icon22/08/2006
Ad 29/07/06--------- £ si [email protected]=4238 £ ic 48311/52549
dot icon28/06/2006
Ad 23/06/05--------- £ si [email protected]
dot icon27/06/2006
Return made up to 15/05/06; change of members
dot icon15/06/2006
Ad 14/05/06--------- £ si [email protected]=66 £ ic 48245/48311
dot icon05/06/2006
Secretary resigned
dot icon05/06/2006
New secretary appointed
dot icon27/03/2006
Group of companies' accounts made up to 2005-08-31
dot icon26/01/2006
New director appointed
dot icon04/01/2006
Director resigned
dot icon20/12/2005
Certificate of change of name
dot icon01/12/2005
New director appointed
dot icon18/11/2005
Director's particulars changed
dot icon07/10/2005
New director appointed
dot icon04/10/2005
Registered office changed on 04/10/05 from: bond street house 14 clifford street london W1S 4BX
dot icon22/09/2005
New director appointed
dot icon21/09/2005
Director resigned
dot icon22/08/2005
Memorandum and Articles of Association
dot icon22/08/2005
Resolutions
dot icon22/08/2005
Resolutions
dot icon07/07/2005
Group of companies' accounts made up to 2004-08-31
dot icon02/07/2005
Return made up to 15/05/05; full list of members
dot icon01/07/2005
Nc inc already adjusted 20/06/05
dot icon01/07/2005
Resolutions
dot icon01/07/2005
Resolutions
dot icon01/07/2005
Resolutions
dot icon01/07/2005
Ad 23/06/05--------- £ si [email protected]=18852 £ ic 29393/48245
dot icon24/06/2005
New director appointed
dot icon08/06/2005
Ad 18/05/05--------- £ si 3333@1=3333 £ ic 26060/29393
dot icon22/04/2005
Ad 01/08/04--------- £ si [email protected]=500 £ ic 25560/26060
dot icon09/04/2005
Ad 10/02/05-31/03/05 £ si [email protected]=66 £ ic 25494/25560
dot icon07/04/2005
Ad 10/02/05--------- £ si [email protected]=3272 £ ic 22222/25494
dot icon24/12/2004
Resolutions
dot icon24/12/2004
Resolutions
dot icon03/11/2004
Registered office changed on 03/11/04 from: 61 brook street london W1K 4BL
dot icon02/11/2004
New secretary appointed
dot icon02/11/2004
Secretary resigned
dot icon04/10/2004
Memorandum and Articles of Association
dot icon04/10/2004
Resolutions
dot icon04/10/2004
Resolutions
dot icon04/10/2004
Resolutions
dot icon25/08/2004
New director appointed
dot icon25/08/2004
Director resigned
dot icon25/08/2004
Return made up to 15/05/04; full list of members
dot icon25/08/2004
Ad 15/04/04-25/04/04 £ si [email protected]
dot icon25/08/2004
Ad 12/09/03-26/09/03 £ si [email protected]
dot icon25/08/2004
New director appointed
dot icon25/08/2004
New director appointed
dot icon25/08/2004
New director appointed
dot icon15/12/2003
Total exemption small company accounts made up to 2003-08-31
dot icon03/12/2003
Particulars of mortgage/charge
dot icon14/10/2003
Accounting reference date extended from 31/05/03 to 31/08/03
dot icon03/10/2003
Nc inc already adjusted 12/08/03
dot icon26/09/2003
Resolutions
dot icon26/09/2003
Resolutions
dot icon26/09/2003
Resolutions
dot icon26/09/2003
Resolutions
dot icon22/08/2003
Ad 13/08/03--------- £ si [email protected]=555 £ ic 21667/22222
dot icon22/08/2003
Resolutions
dot icon22/08/2003
S-div 04/11/02
dot icon22/08/2003
Ad 05/11/02--------- £ si [email protected]
dot icon22/08/2003
Resolutions
dot icon22/08/2003
Resolutions
dot icon27/05/2003
Return made up to 15/05/03; full list of members
dot icon22/03/2003
Director resigned
dot icon19/03/2003
Secretary resigned
dot icon18/03/2003
Ad 25/02/03--------- £ si [email protected]=5000 £ ic 16667/21667
dot icon18/03/2003
New director appointed
dot icon24/02/2003
Certificate of change of name
dot icon31/12/2002
New secretary appointed;new director appointed
dot icon31/12/2002
Director resigned
dot icon21/11/2002
Ad 05/11/02--------- £ si [email protected]=15000 £ ic 1/15001
dot icon21/11/2002
Resolutions
dot icon21/11/2002
Resolutions
dot icon21/11/2002
Ad 05/11/02--------- £ si [email protected]=1666 £ ic 15001/16667
dot icon21/11/2002
Nc inc already adjusted 05/11/02
dot icon21/11/2002
Resolutions
dot icon18/10/2002
Registered office changed on 18/10/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon18/10/2002
New director appointed
dot icon18/10/2002
Director resigned
dot icon18/10/2002
New secretary appointed
dot icon18/10/2002
New director appointed
dot icon18/10/2002
Secretary resigned;director resigned
dot icon15/05/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£86,548.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
30/05/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.87M
-
0.00
86.55K
-
2021
0
2.87M
-
0.00
86.55K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

2.87M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

86.55K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cameron, Jonathan James O'grady
Director
31/07/2004 - 05/03/2015
22
Cameron, Jonathan James O'grady
Director
17/09/2002 - 03/12/2002
22
Porret, Claude
Director
12/09/2005 - 01/12/2005
-
Temperton, Ian
Director
10/10/2010 - 30/06/2015
23
Van Der Wyck, Jonkheer Otto Walraven
Director
01/03/2004 - 18/04/2008
6

Persons with Significant Control

0

No PSC data available.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLIMATE CHANGE HOLDINGS LIMITED

CLIMATE CHANGE HOLDINGS LIMITED is an(a) Liquidation company incorporated on 15/05/2002 with the registered office located at Eunit 3 Ventus Business Centre Sunderland Road, Market Deeping, Peterborough PE6 8FD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIMATE CHANGE HOLDINGS LIMITED?

toggle

CLIMATE CHANGE HOLDINGS LIMITED is currently Liquidation. It was registered on 15/05/2002 .

Where is CLIMATE CHANGE HOLDINGS LIMITED located?

toggle

CLIMATE CHANGE HOLDINGS LIMITED is registered at Eunit 3 Ventus Business Centre Sunderland Road, Market Deeping, Peterborough PE6 8FD.

What does CLIMATE CHANGE HOLDINGS LIMITED do?

toggle

CLIMATE CHANGE HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CLIMATE CHANGE HOLDINGS LIMITED?

toggle

The latest filing was on 21/08/2025: Liquidators' statement of receipts and payments to 2025-06-18.