Check the

CAMBRIDGE CLEANTECH LIMITED

Company
CAMBRIDGE CLEANTECH LIMITED (04569133)

CAMBRIDGE CLEANTECH

Phone: 01223 750 017
A⁺ rating

ABOUT CAMBRIDGE CLEANTECH LIMITED

Vision & Mission

Our vision is to establish Cambridge as a leading cleantech community in Europe. We will achieve this through our mission of enhancing the area's global competitiveness by co-ordinating, supporting and promoting commercial opportunities for our members. With the worldwide reputation of Cambridge as a source of technology innovation, already some 500 earlier-stage innovators in the vicinity and more established environmental businesses around Peterborough, this area is a natural home for joined-up clustering and self-support.

Create opportunities for business growth and deliver excellence and value-added business support services to member companies.

Provide a leading edge networking forum for debate and discussion on cleantech sector trends, opportunities, policy issues and international growth.

The Greater Cambridge Cleantech Strategy & Action Plan, which provided the business case for the creation of Cambridge Cleantech and guides its work, can be accessed

If you share our aims and wish to see both your company grow and Greater Cambridge develop into one of Europe’s leading cleantech clusters then

Growth Company Support

On the 4th of February 2015 Cambridge Cleantech, together with The Cambridge Centre for Climate Change Mitigation Research and Julian Huppert, launched the Cleantech Manifesto. A copy of the manifesto is below.

Cambridge Cleantech is a not for profit limited company registered in England and Wales (number 04569133).

The company board is responsible for the strategic direction of the company and for legal, financial and regulatory matters. The board includes Founders and Members from the membership of Cambridge Cleantech. The Board is supported by a small executive team. The Steering Group is comprised of all the Founder members of Cambridge Cleantech, as profiled on the

and helps to set the priorities for the strategic direction of the company.  

Cambridge Cleantech's VAT Number is 817 9172 07.

The board of Cambridge Cleantech is comprised of the following Directors:

    Cambridge Cleantech Ltd

    The Future Business Centre

The Cheeky Panda is an award-winning company that creates sustainable and affordable luxury tissue paper products from bamboo, the planet’s fastest growing plant. The company was founded in 2016 by ‘couple-preneurs’ Chris Forbes and Julie Chen who both live and work together. Originally...

Delivered by Enterprise Europe Network in partnership with the Knowledge Transfer Network (KTN) and held at St John’s Innovation Centre , Pitchfest 2017 is a highly-focused training and investor showcase designed to help ambitious business founders develop the necessary skills...

Looking to upskill your staff or even yourself, but don’t have the training budget to do so? Ixion can help – We are a not for profit subsidiary of Anglia Ruskin University, and have secured the European Social Fund contract in Greater Cambridgeshire & Peterborough. The...

World Business Angels Investment Forum 2018: the 'Take Invest' Summit

Helping the Next Generation of Great Companies Move Forward 19-20 February 2018, Istanbul On 19 - 20 February 2018, angel investors will come together in Istanbul at the annual meeting of the World Business Angels Investment Forum with the goal of creating new ways for...

Are you helping to create a low-carbon UK? The 2018 UK Ashden Awards are now open for entries: Deadline Tuesday 7 November 2017 at 11.59pm GMT Ashden is seeking entries for its 2018 UK Awards, the leading national green energy awards. This year the charity is particularly...

KEY FINANCES

Year
2016
Assets
£253.08k ▲ £65.59k (34.98 %)
Cash
£195.09k ▲ £101.17k (107.73 %)
Liabilities
£94.19k ▼ £-0.26k (-0.28 %)
Net Worth
£158.89k ▲ £65.85k (70.78 %)

REGISTRATION INFO

Company name
CAMBRIDGE CLEANTECH LIMITED
Company number
04569133
VAT
GB817917207
Status
Active
Categroy
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Date of Incorporation
22 Oct 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
cambridgecleantech.org.uk
Phones
01223 750 017
Registered Address
THE FUTURE BUSINESS CENTRE,
KINGS HEDGES ROAD,
CAMBRIDGE,
CB4 2HY

ECONOMIC ACTIVITIES

94990
Activities of other membership organizations n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

24 Jan 2017
Total exemption small company accounts made up to 30 September 2016
27 Oct 2016
Confirmation statement made on 22 October 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015

See Also


Last update 2018

CAMBRIDGE CLEANTECH LIMITED DIRECTORS

Adrian James Bennett

  Acting
Appointed
28 August 2014
Occupation
Chartered Accountant
Role
Director
Age
52
Nationality
British
Address
The Future Business Centre, Kings Hedges Road, Cambridge, England, CB4 2HY
Country Of Residence
England
Name
BENNETT, Adrian James

Martin Garratt

  Acting
Appointed
05 December 2011
Occupation
Chief Executive
Role
Director
Age
62
Nationality
British
Address
The Future Business Centre, Kings Hedges Road, Cambridge, England, CB4 2HY
Country Of Residence
United Kingdom
Name
GARRATT, Martin

Hole Christopher Dr

  Acting
Appointed
10 June 2013
Occupation
Consultant
Role
Director
Age
54
Nationality
British
Address
Ttp Group, Melbourn Science Park, Cambridge Road, Melbourn, Cambridgeshire, United Kingdom, SG8 6EE
Country Of Residence
United Kingdom
Name
HOLE, Christopher, Dr

Martin Steven Mark Lamb

  Acting
Appointed
05 December 2011
Occupation
Company Director
Role
Director
Age
64
Nationality
British
Address
The Future Business Centre, Kings Hedges Road, Cambridge, England, CB4 2HY
Country Of Residence
England
Name
LAMB, Martin Steven Mark

Hugh Robert Parnell

  Acting
Appointed
09 December 2002
Occupation
Corporate Financier
Role
Director
Age
71
Nationality
British
Address
The Future Business Centre, Kings Hedges Road, Cambridge, England, CB4 2HY
Country Of Residence
England
Name
PARNELL, Hugh Robert

Mark Pendlington

  Acting
Appointed
05 December 2011
Occupation
Company Director
Role
Director
Age
67
Nationality
British
Address
The Future Business Centre, Kings Hedges Road, Cambridge, England, CB4 2HY
Country Of Residence
Uk
Name
PENDLINGTON, Mark

Young Robin Urquhart Sir

  Acting
Appointed
05 December 2011
Occupation
Company Director
Role
Director
Age
76
Nationality
British
Address
The Future Business Centre, Kings Hedges Road, Cambridge, England, CB4 2HY
Country Of Residence
England
Name
YOUNG, Robin Urquhart, Sir

Michael James Tolond

  Resigned
Appointed
04 June 2004
Resigned
02 October 2009
Role
Secretary
Nationality
British
Address
The Pinfold High Street, Somerby, Melton Mowbray, Leicestershire, LE14 2QB
Name
TOLOND, Michael James

Nicolas Edmund Upton

  Resigned
Appointed
22 October 2002
Resigned
26 May 2004
Role
Secretary
Address
Harefield 75 New Road, Haslingfield, Cambridge, Cambridgeshire, CB3 7LP
Name
UPTON, Nicolas Edmund

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
22 October 2002
Resigned
22 October 2002
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Barker Paul Stephen Dr

  Resigned
Appointed
08 March 2005
Resigned
01 June 2006
Occupation
Environmental Business Adv
Role
Director
Age
71
Nationality
British
Address
42 Ravensmead, Pontefract, West Yorkshire, WF7 5AQ
Name
BARKER, Paul Stephen, Dr

Richard John Blackwell

  Resigned
Appointed
30 August 2012
Resigned
09 July 2014
Occupation
Tax Partner
Role
Director
Age
58
Nationality
British
Address
The Future Business Centre, Kings Hedges Road, Cambridge, England, CB4 2HY
Country Of Residence
United Kingdom
Name
BLACKWELL, Richard John

Robert Patrick Driver

  Resigned
Appointed
26 November 2003
Resigned
08 November 2006
Occupation
International Trade Director
Role
Director
Age
67
Nationality
British
Address
83 North Street, Burwell, Cambridgeshire, CB5 0BB
Name
DRIVER, Robert Patrick

Terence Earp

  Resigned
Appointed
01 August 2003
Resigned
11 April 2004
Occupation
Business Consultant
Role
Director
Age
78
Nationality
British
Address
3 Pheasant Way, Brandon, Suffolk, IP27 0BE
Name
EARP, Terence

Peter Fraser

  Resigned
Appointed
22 October 2002
Resigned
01 June 2006
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
34 Blakeney Drive, Luton, Bedfordshire, LU2 7AL
Name
FRASER, Peter

Stephen James Hampson

  Resigned
Appointed
22 October 2002
Resigned
30 June 2006
Occupation
Director
Role
Director
Age
78
Nationality
British
Address
Rathlin, Back Lane Holywell, St Ives, Cambridgeshire, PE27 4TG
Country Of Residence
Uk
Name
HAMPSON, Stephen James

Andrew Pavlou

  Resigned
Appointed
01 May 2003
Resigned
25 October 2004
Occupation
Manager
Role
Director
Age
75
Nationality
British
Address
25 Southfields, Hendon, London, NW4 4LX
Country Of Residence
United Kingdom
Name
PAVLOU, Andrew

Peter James Prior

  Resigned
Appointed
25 June 2004
Resigned
01 June 2006
Occupation
Snr Business Advisor
Role
Director
Age
73
Nationality
British
Address
3 Bedford Avenue, Silsoe, Bedford, Bedfordshire, MK45 4ER
Name
PRIOR, Peter James

Roger Howard Riseley

  Resigned
Appointed
01 May 2003
Resigned
08 March 2005
Occupation
Bl Manager
Role
Director
Age
75
Nationality
British
Address
Birchwood 5b Hunters Park, Berkhamsted, Hertfordshire, HP4 2PT
Name
RISELEY, Roger Howard

Steven Victor Robertson

  Resigned
Appointed
14 June 2004
Resigned
30 June 2006
Occupation
Company Director
Role
Director
Age
72
Nationality
British
Address
35 High Street, Landbeach, Cambridgeshire, CB4 8DR
Country Of Residence
England
Name
ROBERTSON, Steven Victor

Nicolas Edmund Upton

  Resigned
Appointed
22 October 2002
Resigned
26 May 2004
Occupation
Business Advisor
Role
Director
Age
53
Nationality
British
Address
Harefield 75 New Road, Haslingfield, Cambridge, Cambridgeshire, CB3 7LP
Name
UPTON, Nicolas Edmund

INSTANT COMPANIES LIMITED

  Resigned
Appointed
22 October 2002
Resigned
22 October 2002
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
22 October 2002
Resigned
22 October 2002
Role
Nominee Director
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.