Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLOUDS ENVIRONMENTAL CONSULTANCY LIMITED
Company Information for

CLOUDS ENVIRONMENTAL CONSULTANCY LIMITED

3 & 4 COBALT PARK WAY, COBALT BUSINESS PARK, NORTH TYNESIDE, TYNE AND WEAR, NE28 9EJ,
Company Registration Number
04179455
Private Limited Company
Active

Company Overview

About Clouds Environmental Consultancy Ltd
CLOUDS ENVIRONMENTAL CONSULTANCY LIMITED was founded on 2001-03-14 and has its registered office in North Tyneside. The organisation's status is listed as "Active". Clouds Environmental Consultancy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CLOUDS ENVIRONMENTAL CONSULTANCY LIMITED
 
Legal Registered Office
3 & 4 COBALT PARK WAY
COBALT BUSINESS PARK
NORTH TYNESIDE
TYNE AND WEAR
NE28 9EJ
Other companies in NE28
 
Filing Information
Company Number 04179455
Company ID Number 04179455
Date formed 2001-03-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2017
Account next due 30/04/2019
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts DORMANT
Last Datalog update: 2019-11-04 14:08:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLOUDS ENVIRONMENTAL CONSULTANCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLOUDS ENVIRONMENTAL CONSULTANCY LIMITED

Current Directors
Officer Role Date Appointed
SIMON BURNETT
Company Secretary 2001-03-21
SIMON BURNETT
Director 2001-03-21
TIM JOHN HIPPERSON
Director 2012-09-28
RICHARD STEPHEN LAKER
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
CARL JOHN PEAT
Director 2001-03-21 2017-10-10
JONATHAN KEMSPTER
Director 2014-10-28 2016-12-31
ANDREW RICHARDSON
Director 2012-09-28 2015-10-27
L & A SECRETARIAL LIMITED
Nominated Secretary 2001-03-14 2001-03-21
L & A REGISTRARS LIMITED
Nominated Director 2001-03-14 2001-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD STEPHEN LAKER UTILITYWISE CORPORATE LIMITED Director 2017-09-15 CURRENT 2007-09-05 Active - Proposal to Strike off
RICHARD STEPHEN LAKER BEARDSLEY REALISATIONS 1 LIMITED Director 2017-01-01 CURRENT 1975-08-07 Liquidation
RICHARD STEPHEN LAKER BROADFERN PROPERTIES LIMITED Director 2017-01-01 CURRENT 2004-02-05 Active
RICHARD STEPHEN LAKER AQUA VERITAS CONSULTING LIMITED Director 2017-01-01 CURRENT 2007-09-24 Active
RICHARD STEPHEN LAKER BEARDSLEY REALISATIONS 2 LIMITED Director 2017-01-01 CURRENT 2004-10-08 Liquidation
RICHARD STEPHEN LAKER UTILITYWISE PLC Director 2017-01-01 CURRENT 2006-06-19 In Administration/Administrative Receiver
RICHARD STEPHEN LAKER UTILITYWISE FRANCHISING LIMITED Director 2017-01-01 CURRENT 2014-08-19 Active - Proposal to Strike off
RICHARD STEPHEN LAKER ECO MONITORING UTILITY SYSTEMS LIMITED Director 2017-01-01 CURRENT 2008-02-12 Active
RICHARD STEPHEN LAKER EIC ENERGY TRADING LIMITED Director 2017-01-01 CURRENT 2008-07-23 Active
RICHARD STEPHEN LAKER TUEART LIMITED Director 2014-09-02 CURRENT 2013-06-17 Dissolved 2016-11-01
RICHARD STEPHEN LAKER GOODE DURRANT & MURRAY LIMITED Director 2011-05-19 CURRENT 1955-07-15 Dissolved 2014-05-20
RICHARD STEPHEN LAKER NORTHGATE VEHICLE HIRE (NI) LIMITED Director 2011-05-19 CURRENT 1998-04-28 Dissolved 2014-02-18
RICHARD STEPHEN LAKER HAMPSONS (SELF DRIVE HIRE) LIMITED Director 2011-05-19 CURRENT 1986-06-30 Dissolved 2014-05-20
RICHARD STEPHEN LAKER NORTHGATE VEHICLE SOLUTIONS LIMITED Director 2011-05-19 CURRENT 1999-10-05 Dissolved 2014-02-18
RICHARD STEPHEN LAKER DAMAN VEHICLE RENTAL LIMITED Director 2011-05-19 CURRENT 1939-03-29 Dissolved 2014-05-20
RICHARD STEPHEN LAKER GPS BODY REPAIRS LTD Director 2011-05-19 CURRENT 2004-03-16 Dissolved 2014-05-20
RICHARD STEPHEN LAKER BRITISH OVERSEAS STORES LIMITED Director 2011-05-19 CURRENT 1921-01-28 Dissolved 2014-01-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-08-20GAZ2Final Gazette dissolved via compulsory strike-off
2019-06-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BURNETT
2019-03-20TM02Termination of appointment of Simon Burnett on 2019-03-19
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR TIM JOHN HIPPERSON
2019-02-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEPHEN LAKER
2018-04-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR CARL JOHN PEAT
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-02-10AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN KEMSPTER
2017-01-10AP01DIRECTOR APPOINTED MR RICHARD STEPHEN LAKER
2016-05-07AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 200
2016-04-12AR0114/03/16 ANNUAL RETURN FULL LIST
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARDSON
2015-05-11RES13Resolutions passed:
  • Debenture, agreement etc 20/04/2015
2015-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 041794550003
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-18AR0114/03/15 ANNUAL RETURN FULL LIST
2015-03-18AD02Register inspection address changed from Utilitywise House 30-31 Long Row Market Dock South Shields Tyne and Wear NE33 1JA Great Britain to 3 & 4 Cobalt Park Way Cobalt Park Way Cobalt Business Park North Tyneside Tyne and Wear NE28 9EJ
2015-03-18AD03Registers moved to registered inspection location of 3 & 4 Cobalt Park Way Cobalt Park Way Cobalt Business Park North Tyneside Tyne and Wear NE28 9EJ
2015-01-19AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-11-07AP01DIRECTOR APPOINTED MR JONATHAN KEMSPTER
2014-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/14 FROM Utilitywise House 30-31 Long Row Market Dock South Shields Tyne and Wear NE33 1JA
2014-04-30AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 200
2014-03-20AR0114/03/14 ANNUAL RETURN FULL LIST
2014-03-20AD02SAIL ADDRESS CHANGED FROM: C/O COCHRANE & CO 38 KINGS ROAD LEE-ON-THE-SOLENT HAMPSHIRE PO13 9NU UNITED KINGDOM
2013-07-23RES01ALTER ARTICLES 12/06/2013
2013-07-23RES13COMPANY BUSINESS 12/06/2013
2013-06-26RES13THE TRANSACTION DOCUMENTS 12/06/2013
2013-06-26RES01ALTER ARTICLES 12/06/2013
2013-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 041794550002
2013-04-29AR0114/03/13 FULL LIST
2013-04-29AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2013-04-25AA01CURREXT FROM 30/04/2013 TO 31/07/2013
2013-02-12RES01ADOPT ARTICLES 20/11/2012
2012-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2012 FROM UNIT 2.1 CENTRAL POINT KIRPAL ROAD PORTSMOUTH PO3 6FH UNITED KINGDOM
2012-10-05AP01DIRECTOR APPOINTED MR ANDREW RICHARDSON
2012-10-05AP01DIRECTOR APPOINTED MR TIM HIPPERSON
2012-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-13AA30/04/12 TOTAL EXEMPTION SMALL
2012-04-03AR0114/03/12 FULL LIST
2011-11-25AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 327 COPNOR ROAD PORTSMOUTH HAMPSHIRE PO3 5EG
2011-04-04AR0114/03/11 FULL LIST
2010-09-02AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-17AR0114/03/10 FULL LIST
2010-04-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-04-16AD02SAIL ADDRESS CREATED
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL JOHN PEAT / 14/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON BURNETT / 14/03/2010
2009-09-17AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-08363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-06-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON BURNETT / 13/03/2009
2009-06-08288cDIRECTOR'S CHANGE OF PARTICULARS / CARL PEAT / 13/03/2009
2009-04-05123NC INC ALREADY ADJUSTED 12/02/09
2009-04-05RES12VARYING SHARE RIGHTS AND NAMES
2009-04-05RES04GBP NC 100/1000 12/02/2009
2009-04-0588(2)AD 12/02/09 GBP SI 100@1=100 GBP IC 100/200
2008-12-17AA30/04/08 TOTAL EXEMPTION SMALL
2008-03-20363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2007-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-31363sRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-03-21287REGISTERED OFFICE CHANGED ON 21/03/07 FROM: 88 NORTHERN ROAD COSHAM PORTSMOUTH HAMPSHIRE PO6 3ER
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-23363sRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2005-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-03-17363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2005-01-29395PARTICULARS OF MORTGAGE/CHARGE
2004-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-22363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2003-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-08225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03
2003-04-03363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2003-03-01ELRESS252 DISP LAYING ACC 21/12/02
2003-03-01ELRESS366A DISP HOLDING AGM 21/12/02
2003-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-04-04363sRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2001-07-09287REGISTERED OFFICE CHANGED ON 09/07/01 FROM: 50 OWEN STREET SOUTHSEA HAMPSHIRE PO4 9PB
2001-03-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-30288bSECRETARY RESIGNED
2001-03-30287REGISTERED OFFICE CHANGED ON 30/03/01 FROM: 31 CORSHAM STREET LONDON N1 6DR
2001-03-30288aNEW DIRECTOR APPOINTED
2001-03-30288bDIRECTOR RESIGNED
2001-03-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to CLOUDS ENVIRONMENTAL CONSULTANCY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLOUDS ENVIRONMENTAL CONSULTANCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
2013-06-19 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-01-27 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLOUDS ENVIRONMENTAL CONSULTANCY LIMITED

Intangible Assets
Patents
We have not found any records of CLOUDS ENVIRONMENTAL CONSULTANCY LIMITED registering or being granted any patents
Domain Names

CLOUDS ENVIRONMENTAL CONSULTANCY LIMITED owns 6 domain names.

carbonsaving.co.uk   cloudsenergy.co.uk   cloudsenvironmental.co.uk   energylabel.co.uk   savecarbon.co.uk   greenerliving.co.uk  

Trademarks
We have not found any records of CLOUDS ENVIRONMENTAL CONSULTANCY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CLOUDS ENVIRONMENTAL CONSULTANCY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Test Valley Borough Council 2014-11 GBP £450 Supplies & Services
Somerset County Council 2014-11 GBP £2,000 Private Contractors & Other Agencies
Test Valley Borough Council 2014-9 GBP £780 Premises related Expenditure
Test Valley Borough Council 2014-8 GBP £780 Premises related Expenditure
Portsmouth City Council 2014-8 GBP £1,315 Repairs, alterations and maintenance of buildings
East Dorset Council 2014-5 GBP £545
South Tyneside Council 2014-4 GBP £14,820
Portsmouth City Council 2014-4 GBP £430 Services
Test Valley Borough Council 2014-4 GBP £575 Supplies & Services
Somerset County Council 2014-2 GBP £2,940 Private Contractors & Other Agencies
Portsmouth City Council 2013-10 GBP £595 Services
Portsmouth City Council 2013-9 GBP £550 Private contractors
Portsmouth City Council 2013-7 GBP £430 Services
Fareham Borough Council 2013-6 GBP £17,280 R & M OF BUILDINGS
Somerset County Council 2013-5 GBP £9,800
Somerset County Council 2013-3 GBP £11,200
Eastleigh Borough Council 2012-10 GBP £800 Energy Performance Certifcate
Portsmouth City Council 2012-10 GBP £600 Services
Warwickshire County Council 2012-6 GBP £872 Mechanical (LM)
Rugby Borough Council 2012-2 GBP £2,475 Corporate Property R&M
Warwickshire County Council 2012-1 GBP £1,817 Mechanical (LM)
Hart District Council 2012-1 GBP £585 R & M - M & E
Warwickshire County Council 2011-12 GBP £1,743
Warwickshire County Council 2011-11 GBP £1,960 Mechanical (LM)
Portsmouth City Council 2011-11 GBP £990 Services
Eastleigh Borough Council 2011-10 GBP £780 Energy Performance Certifcate
Colchester Borough Council 2011-9 GBP £2,730
Portsmouth City Council 2011-9 GBP £485 Services
Portsmouth City Council 2011-8 GBP £3,861 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2011-7 GBP £450 Services
Portsmouth City Council 2011-5 GBP £990 Services
Portsmouth City Council 2011-2 GBP £4,205 Services
East Hants Council 2011-2 GBP £594
Hart District Council 2011-2 GBP £1,785 Consultants - General

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CLOUDS ENVIRONMENTAL CONSULTANCY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLOUDS ENVIRONMENTAL CONSULTANCY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLOUDS ENVIRONMENTAL CONSULTANCY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.