Background WavePink WaveYellow Wave

CLARKE ENERGY HOLDINGS LIMITED (03773142)

CLARKE ENERGY HOLDINGS LIMITED (03773142) is an active UK company. incorporated on 19 May 1999. with registered office in Indust, Liverpool. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CLARKE ENERGY HOLDINGS LIMITED has been registered for 26 years. Current directors include QUINN, Kyle David, WRIGHT, Sharon Louise.

Company Number
03773142
Status
active
Type
ltd
Incorporated
19 May 1999
Age
26 years
Address
Power House, Senator Point, Indust, Liverpool, L33 7RR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
QUINN, Kyle David, WRIGHT, Sharon Louise
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARKE ENERGY HOLDINGS LIMITED

CLARKE ENERGY HOLDINGS LIMITED is an active company incorporated on 19 May 1999 with the registered office located in Indust, Liverpool. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. CLARKE ENERGY HOLDINGS LIMITED was registered 26 years ago.(SIC: 35110)

Status

active

Active since 26 years ago

Company No

03773142

LTD Company

Age

26 Years

Incorporated 19 May 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

BROOMCO (1844) LIMITED
From: 19 May 1999To: 28 June 1999
Contact
Address

Power House, Senator Point South Boundary Road, Knowsley Indust, Liverpool, L33 7RR,

Timeline

30 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
May 99
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Apr 12
Share Buyback
Jul 12
Capital Reduction
Oct 12
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Loan Cleared
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Director Left
Dec 18
Director Left
Mar 19
Director Joined
Apr 19
Owner Exit
May 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Loan Secured
May 24
Director Left
May 24
Director Joined
Jun 24
Director Joined
Nov 25
Director Left
Nov 25
2
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

QUINN, Kyle David

Active
Power House, Senator Point, Indust, LiverpoolL33 7RR
Secretary
Appointed 01 Nov 2014

QUINN, Kyle David

Active
Power House, Senator Point, Indust, LiverpoolL33 7RR
Born October 1983
Director
Appointed 10 Aug 2023

WRIGHT, Sharon Louise

Active
Power House, Senator Point, Indust, LiverpoolL33 7RR
Born July 1970
Director
Appointed 16 Oct 2025

BONNEY, Stephen Robert

Resigned
183 South Road, LeylandPR26 9AJ
Secretary
Appointed 07 Jul 1999
Resigned 31 Oct 2001

HOLLIDAY, Peter John

Resigned
Woodlands, WilmslowSK9 4JJ
Secretary
Appointed 31 Oct 2001
Resigned 01 Nov 2014

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 19 May 1999
Resigned 07 Jul 1999

ADLER, Thomas Gerard

Resigned
444 Highland Drive, Kohler
Born October 1960
Director
Appointed 31 Jan 2017
Resigned 01 Sept 2023

BONNEY, Stephen Robert

Resigned
183 South Road, LeylandPR26 9AJ
Director
Appointed 07 Jul 1999
Resigned 31 Oct 2001

CLARKE, James Stuart

Resigned
Power House, Senator Point, Indust, LiverpoolL33 7RR
Born December 1979
Director
Appointed 01 Jan 2002
Resigned 31 Jan 2017

CLARKE, James

Resigned
Power House, Senator Point, Indust, LiverpoolL33 7RR
Born March 1951
Director
Appointed 07 Jul 1999
Resigned 31 Jan 2017

CROMWELL, Thomas George

Resigned
444 Highland Drive, Kohler
Born December 1968
Director
Appointed 31 Jan 2017
Resigned 15 Feb 2019

DAVIS, Ian Buchanan

Resigned
27 Elsworth Close, FormbyL37 2YS
Born March 1948
Director
Appointed 07 Jul 1999
Resigned 30 Mar 2012

FLETCHER, Alan

Resigned
9 Derby Road, FormbyL37 7BN
Born December 1958
Director
Appointed 07 Jul 1999
Resigned 31 Oct 2002

HOLLIDAY, Peter John

Resigned
Power House, Senator Point, Indust, LiverpoolL33 7RR
Born January 1973
Director
Appointed 31 Oct 2001
Resigned 31 Jan 2017

HUNTINGTON, John Michael

Resigned
Skelton Hall, LeedsLS14 1AE
Born November 1951
Director
Appointed 31 Oct 2001
Resigned 15 Apr 2005

MACIOLEK, Natalie

Resigned
Power House, Senator Point, Indust, LiverpoolL33 7RR
Born January 1979
Director
Appointed 27 Mar 2019
Resigned 10 Aug 2023

MATSON, Nathan, Mr.

Resigned
Power House, Senator Point, Indust, LiverpoolL33 7RR
Born January 1981
Director
Appointed 01 May 2024
Resigned 16 Oct 2025

MCCALLUM, Julie

Resigned
Power House, Senator Point, Indust, LiverpoolL33 7RR
Born February 1977
Director
Appointed 01 Nov 2009
Resigned 31 Jan 2017

MUNNERY, John Charles

Resigned
Mill House, NorthwichCW9 6LZ
Born May 1944
Director
Appointed 07 Jul 1999
Resigned 31 Oct 2002

PEPER, Jodi

Resigned
Highland Drive, Kohler53044
Born March 1976
Director
Appointed 01 Sept 2023
Resigned 01 May 2024

ROBINSON IV, James Mc Kee

Resigned
444 Highland Drive, Kohler
Born January 1970
Director
Appointed 31 Jan 2017
Resigned 21 Nov 2018

THOMPSON, Laura

Resigned
Power House, Senator Point, Indust, LiverpoolL33 7RR
Born February 1975
Director
Appointed 01 Nov 2009
Resigned 31 Jan 2017

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 19 May 1999
Resigned 07 Jul 1999

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 19 May 1999
Resigned 07 Jul 1999

Persons with significant control

2

1 Active
1 Ceased
4 Davy Way, GloucesterGL2 2DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 May 2023
Senator Point, South Boundary Road, LiverpoolL33 7RR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 May 2023
Fundings
Financials
Latest Activities

Filing History

166

Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
23 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 May 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Auditors Resignation Company
9 March 2017
AUDAUD
Accounts With Accounts Type Full
15 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
9 February 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 February 2017
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Legacy
23 October 2012
MG02MG02
Legacy
12 October 2012
SH20SH20
Legacy
12 October 2012
CAP-SSCAP-SS
Capital Cancellation Shares
12 October 2012
SH06Cancellation of Shares
Legacy
13 September 2012
MG01MG01
Capital Variation Of Rights Attached To Shares
7 September 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 September 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
7 September 2012
RESOLUTIONSResolutions
Resolution
7 September 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
7 September 2012
CC04CC04
Legacy
3 September 2012
MG01MG01
Legacy
31 August 2012
MG01MG01
Resolution
21 August 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
18 July 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Resolution
25 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Legacy
8 March 2011
MG02MG02
Legacy
8 March 2011
MG02MG02
Legacy
8 March 2011
MG02MG02
Legacy
8 March 2011
MG02MG02
Resolution
10 January 2011
RESOLUTIONSResolutions
Resolution
6 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Group
12 May 2010
AAAnnual Accounts
Legacy
16 April 2010
MG02MG02
Legacy
31 March 2010
MG01MG01
Legacy
26 May 2009
363aAnnual Return
Legacy
22 May 2009
288cChange of Particulars
Accounts With Accounts Type Group
28 December 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
4 August 2008
288cChange of Particulars
Accounts With Accounts Type Group
30 December 2007
AAAnnual Accounts
Legacy
30 August 2007
288cChange of Particulars
Legacy
23 May 2007
363aAnnual Return
Accounts With Accounts Type Group
6 January 2007
AAAnnual Accounts
Legacy
30 May 2006
363aAnnual Return
Accounts With Accounts Type Group
3 January 2006
AAAnnual Accounts
Legacy
26 July 2005
363sAnnual Return (shuttle)
Legacy
23 June 2005
363sAnnual Return (shuttle)
Legacy
25 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 December 2004
AAAnnual Accounts
Memorandum Articles
16 December 2004
MEM/ARTSMEM/ARTS
Resolution
16 December 2004
RESOLUTIONSResolutions
Legacy
30 June 2004
363sAnnual Return (shuttle)
Resolution
7 April 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 December 2003
AAAnnual Accounts
Legacy
28 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 January 2003
AAAnnual Accounts
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
1 June 2002
AUDAUD
Legacy
10 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
24 December 2001
AAAnnual Accounts
Accounts With Accounts Type Group
24 December 2001
AAAnnual Accounts
Legacy
23 November 2001
88(2)R88(2)R
Resolution
12 November 2001
RESOLUTIONSResolutions
Resolution
12 November 2001
RESOLUTIONSResolutions
Resolution
12 November 2001
RESOLUTIONSResolutions
Resolution
12 November 2001
RESOLUTIONSResolutions
Resolution
12 November 2001
RESOLUTIONSResolutions
Legacy
12 November 2001
123Notice of Increase in Nominal Capital
Legacy
12 November 2001
288bResignation of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
23 January 2001
AUDAUD
Legacy
23 October 2000
363aAnnual Return
Legacy
9 June 2000
363sAnnual Return (shuttle)
Legacy
31 May 2000
395Particulars of Mortgage or Charge
Legacy
31 May 2000
395Particulars of Mortgage or Charge
Legacy
31 May 2000
395Particulars of Mortgage or Charge
Legacy
31 May 2000
395Particulars of Mortgage or Charge
Legacy
30 May 2000
287Change of Registered Office
Legacy
10 February 2000
288cChange of Particulars
Legacy
10 February 2000
288cChange of Particulars
Statement Of Affairs
7 October 1999
SASA
Legacy
7 October 1999
88(2)R88(2)R
Legacy
20 September 1999
225Change of Accounting Reference Date
Resolution
26 August 1999
RESOLUTIONSResolutions
Resolution
26 August 1999
RESOLUTIONSResolutions
Resolution
26 August 1999
RESOLUTIONSResolutions
Resolution
26 August 1999
RESOLUTIONSResolutions
Resolution
26 August 1999
RESOLUTIONSResolutions
Legacy
25 August 1999
88(2)R88(2)R
Legacy
25 August 1999
88(2)R88(2)R
Legacy
25 August 1999
122122
Legacy
25 August 1999
123Notice of Increase in Nominal Capital
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
287Change of Registered Office
Legacy
25 August 1999
225Change of Accounting Reference Date
Legacy
14 July 1999
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
28 June 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 May 1999
NEWINCIncorporation