CLPE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CLPE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03720212

Incorporation date

25/02/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

6th Floor 33 Holborn, London, England EC1N 2HTCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1999)
dot icon17/03/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon17/03/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon17/03/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon17/03/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon06/03/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon08/04/2025
Director's details changed for Dr Michael John Bullard on 2025-02-27
dot icon13/03/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon13/03/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon13/03/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon13/03/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon12/03/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon12/03/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon12/03/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon12/03/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon01/03/2024
Confirmation statement made on 2024-02-23 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 icon23/01/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon23/01/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon23/01/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon23/01/2023
Audit exemption subsidiary accounts 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 icon01/07/2022
Satisfaction of charge 037202120003 in full
dot icon27/04/2022
Secretary's details changed for Octopus Company Secretarial Services Limited on 2022-04-26
dot icon14/04/2022
Auditor's resignation
dot icon25/02/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon25/11/2021
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon25/11/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon25/11/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon25/11/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon19/04/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon10/11/2020
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon10/11/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon10/11/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon10/11/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon06/03/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon05/03/2020
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon05/03/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon05/03/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon05/03/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon06/03/2019
Confirmation statement made on 2019-02-23 with updates
dot icon25/01/2019
Audit exemption subsidiary accounts made up to 2018-06-30
dot icon25/01/2019
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
dot icon10/01/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
dot icon10/01/2019
Audit exemption statement of guarantee by parent company for period ending 30/06/18
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 icon08/09/2018
Director's details changed for Mr Paul Stephen Latham on 2018-09-07
dot icon27/07/2018
Registration of charge 037202120005, created on 2018-07-23
dot icon05/07/2018
Satisfaction of charge 037202120004 in full
dot icon12/03/2018
Audit exemption subsidiary accounts made up to 2017-06-30
dot icon12/03/2018
Consolidated accounts of parent company for subsidiary company period ending 30/06/17
dot icon12/03/2018
Notice of agreement to exemption from audit of accounts for period ending 30/06/17
dot icon12/03/2018
Audit exemption statement of guarantee by parent company for period ending 30/06/17
dot icon23/02/2018
Confirmation statement made on 2018-02-23 with updates
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 icon07/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon20/02/2017
Director's details changed for Mr Matthew George Setchell on 2017-02-20
dot icon11/11/2016
Full accounts 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 icon23/08/2016
Register(s) moved to registered office address 6th Floor 33 Holborn London England EC1N 2HT
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 Greater Manchester BL1 4AY to 6th Floor 33 Holborn London England EC1N 2HT on 2016-04-01
dot icon17/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon10/03/2016
Second filing of TM01 previously delivered to Companies House
dot icon25/02/2016
Termination of appointment of 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 icon05/11/2015
Appointment of Mr Matthew George Setchell as a director on 2015-10-30
dot icon05/11/2015
Termination of appointment of Paul Richard Mitchener as a director on 2015-10-30
dot icon05/11/2015
Appointment of Tim Senior as a director on 2015-10-30
dot icon04/08/2015
Full accounts made up to 2015-03-31
dot icon12/05/2015
Satisfaction of charge 2 in full
dot icon12/05/2015
Satisfaction of charge 1 in full
dot icon23/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon20/02/2015
Change of share class name or designation
dot icon13/02/2015
Registration of charge 037202120004, created on 2015-02-05
dot icon06/02/2015
Registration of charge 037202120003, created on 2015-02-05
dot icon23/10/2014
Resolutions
dot icon23/10/2014
Statement of company's objects
dot icon30/08/2014
Full accounts made up to 2014-03-31
dot icon07/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon15/08/2013
Full accounts made up to 2013-03-31
dot icon06/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon22/11/2012
Termination of appointment of Harry Wyndham as a director
dot icon26/10/2012
Director's details changed for Paul Richard Mitchener on 2012-10-01
dot icon24/10/2012
Director's details changed for Edwin John Wilkinson on 2012-10-01
dot icon22/08/2012
Full accounts made up to 2012-03-31
dot icon17/07/2012
Appointment of John Derek Paton as a director
dot icon05/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon11/08/2011
Full accounts made up to 2011-03-31
dot icon28/02/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon01/09/2010
Full accounts made up to 2010-03-31
dot icon16/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon15/03/2010
Director's details changed for Paul Richard Mitchener on 2010-01-01
dot icon15/03/2010
Register(s) moved to registered inspection location
dot icon15/03/2010
Register(s) moved to registered inspection location
dot icon15/03/2010
Register(s) moved to registered inspection location
dot icon15/03/2010
Register(s) moved to registered inspection location
dot icon15/03/2010
Register(s) moved to registered inspection location
dot icon15/03/2010
Register(s) moved to registered inspection location
dot icon12/03/2010
Register inspection address has been changed
dot icon22/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon20/01/2010
Resolutions
dot icon25/08/2009
Full accounts made up to 2009-03-31
dot icon11/03/2009
Return made up to 25/02/09; full list of members
dot icon08/01/2009
Full accounts made up to 2008-03-31
dot icon10/03/2008
Return made up to 25/02/08; full list of members
dot icon03/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon03/10/2007
New director appointed
dot icon04/07/2007
Director resigned
dot icon14/05/2007
Return made up to 25/02/07; full list of members
dot icon08/05/2007
New secretary appointed
dot icon08/05/2007
Secretary resigned
dot icon20/04/2007
New director appointed
dot icon28/03/2007
New director appointed
dot icon14/03/2007
Resolutions
dot icon14/03/2007
Memorandum and Articles of Association
dot icon14/03/2007
Resolutions
dot icon13/03/2007
New director appointed
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
Director resigned
dot icon13/03/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon09/03/2007
Particulars of mortgage/charge
dot icon09/03/2007
Declaration of assistance for shares acquisition
dot icon09/03/2007
Resolutions
dot icon03/02/2007
Auditor's resignation
dot icon07/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon22/06/2006
Miscellaneous
dot icon20/06/2006
Resolutions
dot icon16/06/2006
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon15/06/2006
Court order
dot icon16/03/2006
Return made up to 25/02/06; full list of members
dot icon14/09/2005
Director's particulars changed
dot icon14/09/2005
Director's particulars changed
dot icon26/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon17/03/2005
Auditor's resignation
dot icon17/03/2005
Return made up to 25/02/05; full list of members
dot icon19/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon08/04/2004
Return made up to 25/02/04; full list of members
dot icon01/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon01/07/2003
Registered office changed on 01/07/03 from: 20-22 queens street mayfair london W1J 5PR
dot icon04/04/2003
Return made up to 25/02/03; full list of members
dot icon04/04/2003
Director resigned
dot icon24/03/2003
Memorandum and Articles of Association
dot icon24/03/2003
Resolutions
dot icon24/03/2003
Resolutions
dot icon14/03/2003
Group of companies' accounts made up to 2001-12-31
dot icon17/12/2002
Certificate of cancellation of share premium account
dot icon17/12/2002
Court order
dot icon17/12/2002
Resolutions
dot icon08/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon29/10/2002
Resolutions
dot icon02/06/2002
Return made up to 25/02/02; full list of members
dot icon12/12/2001
New secretary appointed
dot icon12/12/2001
Secretary resigned
dot icon29/11/2001
Statement of affairs
dot icon29/11/2001
Statement of affairs
dot icon29/11/2001
Ad 16/10/01--------- £ si 4867216@1=4867216 £ ic 9922144/14789360
dot icon09/11/2001
Resolutions
dot icon09/11/2001
Resolutions
dot icon09/11/2001
Resolutions
dot icon09/11/2001
Resolutions
dot icon01/11/2001
Nc inc already adjusted 16/10/01
dot icon01/11/2001
Resolutions
dot icon01/11/2001
Resolutions
dot icon01/11/2001
Resolutions
dot icon26/10/2001
Certificate of change of name
dot icon26/10/2001
Memorandum and Articles of Association
dot icon26/10/2001
New director appointed
dot icon26/10/2001
New director appointed
dot icon26/10/2001
New director appointed
dot icon26/10/2001
Registered office changed on 26/10/01 from: 115 colmore row birmingham B3 3AL
dot icon26/10/2001
Ad 16/10/01--------- £ si 4922144@1=4922144 £ ic 5000000/9922144
dot icon26/10/2001
Nc inc already adjusted 16/10/01
dot icon26/10/2001
Resolutions
dot icon26/10/2001
Resolutions
dot icon26/10/2001
Resolutions
dot icon25/09/2001
Group of companies' accounts made up to 2000-12-31
dot icon19/04/2001
Return made up to 25/02/01; full list of members
dot icon02/02/2001
Full group accounts made up to 1999-12-31
dot icon30/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon10/04/2000
Return made up to 25/02/00; full list of members
dot icon21/07/1999
Accounting reference date shortened from 29/02/00 to 31/12/99
dot icon14/07/1999
Ad 30/06/99--------- £ si 4999988@1=4999988 £ ic 2/4999990
dot icon14/07/1999
Nc inc already adjusted 30/06/99
dot icon14/07/1999
Resolutions
dot icon14/07/1999
Resolutions
dot icon14/07/1999
Resolutions
dot icon14/07/1999
Resolutions
dot icon11/06/1999
New director appointed
dot icon11/06/1999
New director appointed
dot icon11/06/1999
New secretary appointed;new director appointed
dot icon11/06/1999
Secretary resigned;director resigned
dot icon11/06/1999
Director resigned
dot icon02/06/1999
Certificate of change of name
dot icon25/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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
30/10/2015 - 24/01/2023
306
Fellows, Edward William
Director
12/12/2022 - Present
338
Wilkinson, Edwin John
Director
27/02/2007 - 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 HOLDINGS LIMITED

CLPE HOLDINGS LIMITED is an(a) Active company incorporated on 25/02/1999 with the registered office located at 6th Floor 33 Holborn, London, England 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 HOLDINGS LIMITED?

toggle

CLPE HOLDINGS LIMITED is currently Active. It was registered on 25/02/1999 .

Where is CLPE HOLDINGS LIMITED located?

toggle

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

What does CLPE HOLDINGS LIMITED do?

toggle

CLPE HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CLPE HOLDINGS LIMITED?

toggle

The latest filing was on 17/03/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.