CLPE 1991 LIMITED

Register to unlock more data on OkredoRegister

CLPE 1991 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02635812

Incorporation date

07/08/1991

Size

Dormant

Contacts

Registered address

Registered address

6th Floor 33 Holborn, London EC1N 2HTCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1991)
dot icon13/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon16/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon08/04/2025
Director's details changed for Dr Michael John Bullard on 2025-02-27
dot icon11/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon13/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon16/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon30/01/2023
Appointment of Dr Michael John Bullard as a director on 2023-01-24
dot icon29/01/2023
Termination of appointment of Matthew George Setchell as a director on 2023-01-24
dot icon03/01/2023
Accounts for a dormant company made up to 2022-06-30
dot icon19/12/2022
Termination of appointment of Paul Stephen Latham as a director on 2022-12-12
dot icon19/12/2022
Appointment of Mr Edward William Fellows as a director on 2022-12-12
dot icon14/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon26/04/2022
Secretary's details changed for Octopus Company Secretarial Services Limited on 2022-04-26
dot icon14/04/2022
Auditor's resignation
dot icon18/11/2021
Accounts for a dormant company made up to 2021-06-30
dot icon17/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon10/11/2020
Accounts for a dormant company made up to 2020-06-30
dot icon11/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon05/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon19/06/2019
Confirmation statement made on 2019-06-11 with updates
dot icon03/01/2019
Appointment of Octopus Company Secretarial Services Limited as a secretary on 2018-11-15
dot icon15/11/2018
Termination of appointment of Sharna Ludlow as a secretary on 2018-11-15
dot icon13/11/2018
Accounts for a dormant company made up to 2018-06-30
dot icon08/09/2018
Director's details changed for Mr Paul Stephen Latham on 2018-09-07
dot icon11/06/2018
Confirmation statement made on 2018-06-11 with updates
dot icon16/03/2018
Secretary's details changed for Company Secretary Sharna Ludlow on 2018-03-16
dot icon05/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon20/02/2018
Termination of appointment of Kamalika Ria Banerjee as a secretary on 2018-02-19
dot icon30/10/2017
Appointment of Kamalika Ria Banerjee as a secretary on 2017-10-30
dot icon15/08/2017
Appointment of Mr Paul Stephen Latham as a director on 2017-08-15
dot icon04/07/2017
Notification of Clpe Holdings Limited as a person with significant control on 2016-04-06
dot icon03/07/2017
Confirmation statement made on 2017-07-03 with updates
dot icon21/02/2017
Director's details changed for Mr Matthew George Setchell on 2017-02-20
dot icon10/11/2016
Accounts for a dormant company made up to 2016-06-30
dot icon06/10/2016
Termination of appointment of Tim James Senior as a director on 2016-10-06
dot icon06/10/2016
Appointment of Mr Matthew George Setchell as a director on 2016-10-06
dot icon23/08/2016
Register(s) moved to registered office address 6th Floor 33 Holborn London England EC1N 2HT
dot icon27/06/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon01/06/2016
Secretary's details changed for Company Secretary Sharna Ludlow on 2016-05-31
dot icon13/05/2016
Appointment of Company Secretary Sharna Ludlow as a secretary on 2016-05-06
dot icon12/05/2016
Termination of appointment of Karen Ward as a secretary on 2016-05-06
dot icon01/04/2016
Registered office address changed from Unit 14 & 15 Queensbrook Bolton Technology Exchange Spa Road Bolton BL1 4AY to 6th Floor 33 Holborn London England EC1N 2HT on 2016-04-01
dot icon10/03/2016
Second filing of TM01 previously delivered to Companies House
dot icon25/02/2016
Appointment of Tim Senior as a director on 2016-02-24
dot icon25/02/2016
Termination of appointment of John Derek Paton as a director
dot icon28/01/2016
Current accounting period extended from 2016-03-31 to 2016-06-30
dot icon12/01/2016
Appointment of Karen Ward as a secretary on 2016-01-05
dot icon01/12/2015
Termination of appointment of Eversecretary Limited as a secretary on 2015-11-26
dot icon08/09/2015
Satisfaction of charge 026358120009 in full
dot icon04/08/2015
Accounts for a dormant company made up to 2015-03-31
dot icon03/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon12/05/2015
Satisfaction of charge 8 in full
dot icon30/08/2014
Accounts for a dormant company made up to 2014-03-31
dot icon02/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon15/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon05/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon25/06/2013
Registration of charge 026358120009
dot icon21/11/2012
Termination of appointment of Harry Wyndham as a director
dot icon24/10/2012
Director's details changed for Edwin John Wilkinson on 2012-10-01
dot icon22/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon18/07/2012
Appointment of John Derek Paton as a director
dot icon29/06/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon11/08/2011
Accounts for a dormant company made up to 2011-03-31
dot icon08/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon01/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon13/08/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon12/08/2010
Registered office address changed from Unit 14 & 15 Queensbrook Bolton Technology Exchange Spa Road Bolton Bl1 4Apy on 2010-08-12
dot icon19/07/2010
Registered office address changed from Unit 14& 15 Queensbrook Bolton Technology Exchange Spa Road Bolton Greater Manchester BI1 4AY on 2010-07-19
dot icon14/07/2010
Register(s) moved to registered inspection location
dot icon14/07/2010
Register(s) moved to registered inspection location
dot icon14/07/2010
Register(s) moved to registered inspection location
dot icon14/07/2010
Register(s) moved to registered inspection location
dot icon14/07/2010
Register(s) moved to registered inspection location
dot icon14/07/2010
Register(s) moved to registered inspection location
dot icon13/07/2010
Register inspection address has been changed
dot icon22/01/2010
Particulars of a mortgage or charge / charge no: 8
dot icon20/01/2010
Resolutions
dot icon25/08/2009
Accounts for a dormant company made up to 2009-03-31
dot icon21/07/2009
Return made up to 25/06/09; full list of members
dot icon21/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon08/07/2008
Return made up to 25/06/08; full list of members
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon02/10/2007
Return made up to 25/06/07; full list of members
dot icon03/07/2007
Director resigned
dot icon03/07/2007
Secretary resigned
dot icon03/07/2007
New secretary appointed
dot icon20/04/2007
New director appointed
dot icon16/03/2007
Memorandum and Articles of Association
dot icon16/03/2007
Resolutions
dot icon16/03/2007
Resolutions
dot icon13/03/2007
Director resigned
dot icon13/03/2007
Director resigned
dot icon13/03/2007
Director resigned
dot icon13/03/2007
Director resigned
dot icon13/03/2007
New director appointed
dot icon13/03/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon05/03/2007
Declaration of satisfaction of mortgage/charge
dot icon10/07/2006
Return made up to 25/06/06; full list of members
dot icon07/07/2006
Full accounts made up to 2005-12-31
dot icon14/09/2005
Director's particulars changed
dot icon05/07/2005
Return made up to 25/06/05; full list of members
dot icon26/05/2005
Full accounts made up to 2004-12-31
dot icon17/03/2005
Auditor's resignation
dot icon19/10/2004
Full accounts made up to 2003-12-31
dot icon02/07/2004
Return made up to 25/06/04; full list of members
dot icon01/11/2003
Full accounts made up to 2002-12-31
dot icon07/07/2003
Return made up to 25/06/03; full list of members
dot icon01/07/2003
Registered office changed on 01/07/03 from: 20-22 queen street mayfair london W1J 5PR
dot icon04/04/2003
Director resigned
dot icon24/12/2002
Full accounts made up to 2001-12-31
dot icon05/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon10/07/2002
Return made up to 25/06/02; full list of members
dot icon12/12/2001
New secretary appointed
dot icon12/12/2001
New director appointed
dot icon12/12/2001
New director appointed
dot icon12/12/2001
New director appointed
dot icon12/12/2001
Secretary resigned
dot icon12/12/2001
Registered office changed on 12/12/01 from: eversheds 115 colmore row birmingham west midlands B3 3AL
dot icon30/11/2001
Certificate of change of name
dot icon25/09/2001
Full accounts made up to 2000-12-31
dot icon11/07/2001
Return made up to 25/06/01; full list of members
dot icon02/02/2001
Full accounts made up to 1999-12-31
dot icon30/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon03/07/2000
Return made up to 25/06/00; full list of members
dot icon15/02/2000
Registered office changed on 15/02/00 from: 20-22 queen street mayfair london wix 7PJ
dot icon02/09/1999
Certificate of change of name
dot icon02/09/1999
Return made up to 25/06/99; full list of members
dot icon25/08/1999
Declaration of satisfaction of mortgage/charge
dot icon19/07/1999
Ad 01/07/99--------- £ si 5000@1=5000 £ ic 1041531/1046531
dot icon19/07/1999
Ad 01/07/99--------- £ si 2712@1=2712 £ ic 1038819/1041531
dot icon19/07/1999
Conso s-div recon 01/07/99
dot icon19/07/1999
Resolutions
dot icon16/07/1999
New director appointed
dot icon14/07/1999
Declaration of satisfaction of mortgage/charge
dot icon14/07/1999
Declaration of satisfaction of mortgage/charge
dot icon14/07/1999
Declaration of satisfaction of mortgage/charge
dot icon14/07/1999
Declaration of satisfaction of mortgage/charge
dot icon14/07/1999
Declaration of satisfaction of mortgage/charge
dot icon14/07/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon14/07/1999
Director resigned
dot icon14/07/1999
Director resigned
dot icon14/07/1999
Director resigned
dot icon14/07/1999
Director resigned
dot icon14/07/1999
Director resigned
dot icon14/07/1999
Director resigned
dot icon14/07/1999
Director resigned
dot icon14/07/1999
Secretary resigned;director resigned
dot icon14/07/1999
New director appointed
dot icon14/07/1999
New secretary appointed;new director appointed
dot icon13/07/1999
Full group accounts made up to 1999-03-31
dot icon22/06/1999
New secretary appointed
dot icon21/06/1999
Secretary resigned
dot icon15/03/1999
Resolutions
dot icon15/03/1999
Resolutions
dot icon15/03/1999
Resolutions
dot icon08/03/1999
Resolutions
dot icon08/03/1999
Resolutions
dot icon05/03/1999
Memorandum and Articles of Association
dot icon05/03/1999
Resolutions
dot icon05/03/1999
Resolutions
dot icon05/03/1999
Resolutions
dot icon05/03/1999
£ nc 2010000/2610000 12/02/99
dot icon14/07/1998
Resolutions
dot icon14/07/1998
Resolutions
dot icon14/07/1998
Resolutions
dot icon14/07/1998
Ad 06/07/98--------- £ si 500000@1=500000 £ ic 538819/1038819
dot icon14/07/1998
£ nc 1510000/2010000 06/07/98
dot icon10/07/1998
Return made up to 25/06/98; change of members
dot icon25/06/1998
Full group accounts made up to 1998-03-31
dot icon14/04/1998
New director appointed
dot icon02/04/1998
Particulars of mortgage/charge
dot icon05/02/1998
Director resigned
dot icon03/11/1997
New director appointed
dot icon29/10/1997
Resolutions
dot icon29/10/1997
Resolutions
dot icon29/10/1997
Resolutions
dot icon29/10/1997
Ad 14/10/97--------- £ si 19136@1=19136 £ ic 519683/538819
dot icon13/07/1997
Return made up to 05/07/97; no change of members
dot icon06/07/1997
Full accounts made up to 1997-03-31
dot icon24/03/1997
New director appointed
dot icon12/02/1997
New director appointed
dot icon22/01/1997
Particulars of mortgage/charge
dot icon25/06/1996
Return made up to 05/07/96; full list of members
dot icon16/05/1996
Full accounts made up to 1996-03-31
dot icon13/12/1995
Particulars of mortgage/charge
dot icon24/10/1995
Ad 20/10/95--------- £ si 350000@1=350000 £ ic 169683/519683
dot icon24/10/1995
Resolutions
dot icon24/10/1995
Resolutions
dot icon24/10/1995
Resolutions
dot icon24/10/1995
£ nc 1160000/1510000 20/10/95
dot icon11/07/1995
Return made up to 05/07/95; change of members
dot icon11/05/1995
Full accounts made up to 1995-03-31
dot icon10/01/1995
Ad 22/12/94--------- £ si 688@1=688 £ ic 168995/169683
dot icon06/01/1995
Resolutions
dot icon06/01/1995
Registered office changed on 06/01/95 from: 41 tower hill london EC3N 4HA
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
New director appointed
dot icon05/09/1994
New director appointed
dot icon01/08/1994
Return made up to 22/07/94; full list of members
dot icon09/06/1994
Full accounts made up to 1994-03-31
dot icon01/06/1994
Particulars of mortgage/charge
dot icon24/05/1994
Ad 11/05/94--------- £ si 3500@1=3500 £ ic 165495/168995
dot icon17/05/1994
Resolutions
dot icon28/04/1994
Auditor's resignation
dot icon19/04/1994
Secretary resigned;new secretary appointed
dot icon13/12/1993
Director resigned;new director appointed
dot icon13/12/1993
Secretary resigned;new secretary appointed;director resigned
dot icon13/12/1993
Registered office changed on 13/12/93 from: 16-26 banner st london EC1Y 8QE
dot icon22/10/1993
Return made up to 07/08/93; full list of members
dot icon17/05/1993
Full group accounts made up to 1993-03-31
dot icon28/01/1993
Particulars of mortgage/charge
dot icon25/01/1993
Full accounts made up to 1992-03-31
dot icon25/01/1993
Resolutions
dot icon25/01/1993
Resolutions
dot icon25/01/1993
£ nc 1160000/1320000 31/12/92
dot icon25/01/1993
Ad 31/12/92--------- £ si 160000@1=160000 £ ic 2829/162829
dot icon18/01/1993
Resolutions
dot icon18/01/1993
Resolutions
dot icon18/11/1992
New director appointed
dot icon17/11/1992
Ad 16/10/92--------- £ si 286@1=286 £ ic 2543/2829
dot icon11/11/1992
Particulars of mortgage/charge
dot icon11/11/1992
Particulars of mortgage/charge
dot icon29/10/1992
Return made up to 07/08/92; full list of members
dot icon22/06/1992
Resolutions
dot icon22/06/1992
Resolutions
dot icon19/06/1992
Miscellaneous
dot icon29/04/1992
Accounting reference date notified as 31/03
dot icon13/12/1991
New director appointed
dot icon10/12/1991
Ad 27/11/91--------- £ si 1543@1=1543 £ ic 1000/2543
dot icon03/12/1991
New director appointed
dot icon03/12/1991
Resolutions
dot icon25/11/1991
Ad 31/10/91--------- £ si 998@1=998 £ ic 2/1000
dot icon19/08/1991
Resolutions
dot icon16/08/1991
Director resigned;new director appointed
dot icon16/08/1991
New secretary appointed;director resigned;new director appointed
dot icon16/08/1991
Registered office changed on 16/08/91 from: 110 whitchurch road cardiff CF4 3LY
dot icon07/08/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Latham, Paul Stephen
Director
15/08/2017 - 12/12/2022
774
Setchell, Matthew George
Director
06/10/2016 - 24/01/2023
306
Fellows, Edward William
Director
12/12/2022 - Present
338
Wilkinson, Edwin John
Director
22/02/2007 - Present
74
Bullard, Michael John, Dr
Director
24/01/2023 - Present
120

Persons with Significant Control

0

No PSC data available.

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 CLPE 1991 LIMITED

CLPE 1991 LIMITED is an(a) Active company incorporated on 07/08/1991 with the registered office located at 6th Floor 33 Holborn, London EC1N 2HT. There are currently 3 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 CLPE 1991 LIMITED?

toggle

CLPE 1991 LIMITED is currently Active. It was registered on 07/08/1991 .

Where is CLPE 1991 LIMITED located?

toggle

CLPE 1991 LIMITED is registered at 6th Floor 33 Holborn, London EC1N 2HT.

What does CLPE 1991 LIMITED do?

toggle

CLPE 1991 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLPE 1991 LIMITED?

toggle

The latest filing was on 13/03/2026: Accounts for a dormant company made up to 2025-06-30.