Background WavePink WaveYellow Wave

CLEAN POWER HYDROGEN GROUP LIMITED (10286500)

CLEAN POWER HYDROGEN GROUP LIMITED (10286500) is an active UK company. incorporated on 19 July 2016. with registered office in Doncaster. The company operates in the Manufacturing sector, engaged in manufacture of industrial gases. CLEAN POWER HYDROGEN GROUP LIMITED has been registered for 9 years. Current directors include CASSIDY, Paul, DUFFY, Jonathan Richard, HOBSON, James Graham and 4 others.

Company Number
10286500
Status
active
Type
ltd
Incorporated
19 July 2016
Age
9 years
Address
Unit D Parkside Business Park, Doncaster, DN2 4BL
Industry Sector
Manufacturing
Business Activity
Manufacture of industrial gases
Directors
CASSIDY, Paul, DUFFY, Jonathan Richard, HOBSON, James Graham, HUSSAIN, Asif, PRICE, Henry Arthur Sebastian, SCOTT, Joseph, SCOTT, Richard Andrew
SIC Codes
20110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEAN POWER HYDROGEN GROUP LIMITED

CLEAN POWER HYDROGEN GROUP LIMITED is an active company incorporated on 19 July 2016 with the registered office located in Doncaster. The company operates in the Manufacturing sector, specifically engaged in manufacture of industrial gases. CLEAN POWER HYDROGEN GROUP LIMITED was registered 9 years ago.(SIC: 20110)

Status

active

Active since 9 years ago

Company No

10286500

LTD Company

Age

9 Years

Incorporated 19 July 2016

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 23 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

CLEAN POWER HYDROGEN LIMITED
From: 19 July 2016To: 16 August 2016
Contact
Address

Unit D Parkside Business Park Spinners Road Doncaster, DN2 4BL,

Previous Addresses

46 Brooklands Drive Goostrey Crewe Cheshire CW4 8JD United Kingdom
From: 19 July 2016To: 2 September 2021
Timeline

46 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Oct 16
Funding Round
Feb 17
Funding Round
Mar 17
Share Issue
Apr 17
Funding Round
Sept 17
Funding Round
Jul 18
Owner Exit
Jul 18
Funding Round
Jul 18
Funding Round
Feb 19
Funding Round
Mar 19
Director Joined
Mar 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
May 19
Funding Round
Jun 19
Director Joined
Feb 20
Director Left
Apr 20
Funding Round
Jul 20
Director Joined
Jul 20
Funding Round
Sept 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Nov 20
Funding Round
Nov 20
Director Left
Dec 20
Share Buyback
Feb 21
Capital Reduction
Feb 21
Funding Round
Mar 21
Funding Round
Apr 21
Director Joined
Jun 21
Owner Exit
Aug 21
Share Buyback
Jan 22
Director Left
Mar 22
Director Left
Jun 22
Director Joined
Dec 22
Director Joined
Jan 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Mar 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Oct 25
23
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

CASSIDY, Paul

Active
Spinners Road, DoncasterDN2 4BL
Born January 1976
Director
Appointed 08 Jun 2023

DUFFY, Jonathan Richard

Active
Spinners Road, DoncasterDN2 4BL
Born January 1965
Director
Appointed 10 Jul 2020

HOBSON, James Graham

Active
Spinners Road, DoncasterDN2 4BL
Born December 1977
Director
Appointed 06 Dec 2022

HUSSAIN, Asif

Active
Spinners Road, DoncasterDN2 4BL
Born February 1992
Director
Appointed 01 Oct 2025

PRICE, Henry Arthur Sebastian

Active
Northern Roan, NewarkNG24 2ES
Born February 1972
Director
Appointed 18 Mar 2019

SCOTT, Joseph

Active
Streamstown, Mullingar
Born April 1951
Director
Appointed 12 Sept 2016

SCOTT, Richard Andrew

Active
Spinners Road, DoncasterDN2 4BL
Born June 1972
Director
Appointed 01 Jul 2025

TRICOR SECRETARIES LIMITED

Resigned
50 Mark Lane, LondonEC3R 7QR
Corporate secretary
Appointed 03 Jul 2017
Resigned 22 Jun 2022

BROOK, Clive Matthew

Resigned
Spinners Road, DoncasterDN2 4BL
Born April 1950
Director
Appointed 19 Jul 2016
Resigned 08 Aug 2023

BROOK, Rodney Thornton

Resigned
School Road, Bury St. EdmundsIP28 6RG
Born July 1949
Director
Appointed 03 Oct 2016
Resigned 31 Mar 2020

MONROE, Charles Malcolm

Resigned
Bourton On The Hill, Moreton-In-MarshGL56 9AQ
Born January 1961
Director
Appointed 12 Sept 2016
Resigned 18 Dec 2020

PILLAY, Ian Morgan

Resigned
Silk Road, DoncasterDN2 4BQ
Born August 1978
Director
Appointed 30 Jan 2020
Resigned 16 Jun 2022

SELAHI, Alireza

Resigned
Spinners Road, DoncasterDN2 4BL
Born August 1975
Director
Appointed 01 Dec 2022
Resigned 09 Jul 2025

SMITH, Ricki Brent

Resigned
Upton Road, SouthwellNG25 0QB
Born February 1969
Director
Appointed 05 Jun 2021
Resigned 28 Feb 2022

WILLIAMSON, Nigel David Lister, Dr

Resigned
Bents Lane, DronfieldS18 2EX
Born January 1947
Director
Appointed 12 Sept 2016
Resigned 31 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Parkside Business Park, DoncasterDN2 4BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2022
Mullingar, Co Westmeath

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Aug 2016
Ceased 30 Mar 2019

Clive Brook

Ceased
Brooklands Drive, CreweCW4 8JD
Born April 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2016
Ceased 16 Aug 2016
Fundings
Financials
Latest Activities

Filing History

88

Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Accounts With Accounts Type Group
27 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2022
AP01Appointment of Director
Accounts With Accounts Type Group
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Court Order
26 April 2022
OCOC
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Notification Of A Person With Significant Control
16 February 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 February 2022
PSC09Update to PSC Statements
Capital Return Purchase Own Shares
31 January 2022
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2021
AD01Change of Registered Office Address
Resolution
12 August 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
11 August 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2021
AAAnnual Accounts
Memorandum Articles
6 July 2021
MAMA
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Legacy
10 June 2021
ANNOTATIONANNOTATION
Capital Allotment Shares
20 April 2021
SH01Allotment of Shares
Capital Allotment Shares
26 March 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Capital Cancellation Shares
23 February 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 February 2021
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
29 December 2020
TM01Termination of Director
Capital Allotment Shares
18 November 2020
SH01Allotment of Shares
Capital Allotment Shares
17 November 2020
SH01Allotment of Shares
Capital Allotment Shares
22 October 2020
SH01Allotment of Shares
Capital Allotment Shares
22 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
22 September 2020
AAAnnual Accounts
Capital Allotment Shares
3 September 2020
SH01Allotment of Shares
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Capital Allotment Shares
30 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Accounts With Accounts Type Group
24 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Capital Allotment Shares
25 June 2019
SH01Allotment of Shares
Capital Allotment Shares
2 May 2019
SH01Allotment of Shares
Capital Allotment Shares
3 April 2019
SH01Allotment of Shares
Capital Allotment Shares
3 April 2019
SH01Allotment of Shares
Resolution
26 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Capital Allotment Shares
8 March 2019
SH01Allotment of Shares
Capital Allotment Shares
26 February 2019
SH01Allotment of Shares
Resolution
20 August 2018
RESOLUTIONSResolutions
Resolution
17 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
18 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Capital Allotment Shares
26 September 2017
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
4 September 2017
AP04Appointment of Corporate Secretary
Resolution
25 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
29 April 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
27 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
21 March 2017
SH01Allotment of Shares
Memorandum Articles
14 March 2017
MAMA
Capital Allotment Shares
22 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Resolution
16 August 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
11 August 2016
AA01Change of Accounting Reference Date
Incorporation Company
19 July 2016
NEWINCIncorporation