Company NameClearwater Compliance Limited
Company StatusDissolved
Company Number01344359
CategoryPrivate Limited Company
Incorporation Date15 December 1977(46 years, 4 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)
Previous NameWater Ancillaries Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Director NameMr Alexander Peter Dacre
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2019(41 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (closed 10 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr Mark Andrew Adams
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2019(41 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (closed 10 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Secretary NameMr Matthew Allen
StatusClosed
Appointed23 May 2019(41 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (closed 10 March 2020)
RoleCompany Director
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr Philip Edwin Greenwood
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2019(41 years, 11 months after company formation)
Appointment Duration4 months (closed 10 March 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address17 Wheatstone Court Davy Way
Quedgeley
Gloucester
GL2 2AQ
Wales
Director NameMalcolm Edward Allen
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(13 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 1996)
RoleTechnical Director
Correspondence Address10 Brantwood Road
Droitwich
Worcestershire
WR9 7RR
Director NameDiane Beryl Warr
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(13 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 February 1999)
RoleSecretary
Correspondence Address2 Fairfield Road
Bournheath
Bromsgrove
Worcestershire
B61 9JN
Director NameMr Anthony James Rumford Warr
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(13 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 February 1999)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Fairfield Road
Bournheath
Bromsgrove
Worcestershire
B61 9JN
Secretary NameDiane Beryl Warr
NationalityBritish
StatusResigned
Appointed16 March 1991(13 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 February 1999)
RoleCompany Director
Correspondence Address2 Fairfield Road
Bournheath
Bromsgrove
Worcestershire
B61 9JN
Director NameMr Kevin Robert Wainwright
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(16 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 February 1999)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Corner House Daddlebrook Road
Alveley
Bridgnorth
Shropshire
WV15 6NT
Director NameMr David Edward Bending
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(19 years after company formation)
Appointment Duration2 years, 1 month (resigned 10 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sefton Drive
Rowley Regis
West Midlands
B65 8QE
Director NameSteven George Newton
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(21 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 23 March 2015)
RoleTech-Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarringdon Place
Church Road
Upper Farringdon
Hampshire
GU34 3EH
Director NameMr Guy Matthew Rowley
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(21 years, 2 months after company formation)
Appointment Duration17 years, 7 months (resigned 16 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaydencroft
Dairymede
Speen
Bucks
HP27 0TD
Secretary NameSteven George Newton
NationalityBritish
StatusResigned
Appointed15 February 1999(21 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 23 March 2015)
RoleTech-Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarringdon Place
Church Road
Upper Farringdon
Hampshire
GU34 3EH
Director NameMr Michael Hugh Bell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(37 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Minster Court
Tuscam Way
Camberley
Surrey
GU15 3YY
Director NameMr Gary Nigel Howse
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(37 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Building 1 Archipelago
Lyon Way
Frimley
GU16 7ER
Secretary NameMrs Suzanne Rowley
StatusResigned
Appointed23 March 2015(37 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 September 2016)
RoleCompany Director
Correspondence AddressGround Floor, Building 1 Archipelago
Lyon Way
Frimley
GU16 7ER
Director NameMr Karl David Wharton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(37 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameAndrew Perry
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2016(38 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr David John Barrass
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2018(40 years, 11 months after company formation)
Appointment Duration6 months (resigned 23 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr Spencer Michael Davis
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2018(40 years, 11 months after company formation)
Appointment Duration6 months (resigned 23 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN

Contact

Websiteclearwater.eu.com
Email address[email protected]
Telephone01276 21155
Telephone regionCamberley

Location

Registered Address20 Grosvenor Place
London
SW1X 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

450 at £1Clearwater Group PLC
60.00%
Ordinary
100 at £1Clearwater Group PLC
13.33%
Preference A
100 at £1Clearwater Group PLC
13.33%
Preference B
100 at £1Clearwater Group PLC
13.33%
Preference C

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

23 January 2018Delivered on: 5 February 2018
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
14 August 1992Delivered on: 19 August 1992
Satisfied on: 2 April 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

5 October 2017Micro company accounts made up to 31 December 2016 (8 pages)
9 March 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
9 December 2016Appointment of Andrew Perry as a director on 23 November 2016 (2 pages)
19 October 2016Termination of appointment of Guy Matthew Rowley as a director on 16 September 2016 (1 page)
19 October 2016Termination of appointment of Suzanne Rowley as a secretary on 16 September 2016 (1 page)
19 October 2016Micro company accounts made up to 31 December 2015 (2 pages)
20 July 2016Director's details changed for Mr Karl David Wharton on 6 June 2016 (2 pages)
8 June 2016Registered office address changed from Unit 4 Minster Court Tuscam Way Camberley Surrey GU15 3YY to Ground Floor, Building 1 Archipelago Lyon Way Frimley GU16 7ER on 8 June 2016 (1 page)
31 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 750
(7 pages)
31 March 2016Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
10 March 2016Termination of appointment of Michael Hugh Bell as a director on 31 October 2015 (1 page)
8 March 2016Appointment of Mr Karl David Wharton as a director on 25 November 2015 (2 pages)
3 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
16 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
9 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 750
(6 pages)
9 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 750
(6 pages)
2 April 2015Satisfaction of charge 1 in full (4 pages)
1 April 2015Appointment of Mr Michael Hugh Bell as a director on 23 March 2015 (2 pages)
1 April 2015Appointment of Mrs Suzanne Rowley as a secretary on 23 March 2015 (2 pages)
1 April 2015Appointment of Mr Gary Nigel Howse as a director on 23 March 2015 (2 pages)
1 April 2015Termination of appointment of Steven George Newton as a director on 23 March 2015 (1 page)
1 April 2015Termination of appointment of Steven George Newton as a secretary on 23 March 2015 (1 page)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 June 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 750
(6 pages)
2 June 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 750
(6 pages)
26 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
15 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
2 November 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
14 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
6 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
20 August 2010Company name changed water ancillaries LIMITED\certificate issued on 20/08/10
  • RES15 ‐ Change company name resolution on 2010-08-13
(2 pages)
12 August 2010Change of name notice (2 pages)
26 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
26 May 2010Director's details changed for Guy Matthew Rowley on 6 March 2010 (2 pages)
26 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
26 May 2010Director's details changed for Steven George Newton on 6 March 2010 (2 pages)
26 May 2010Director's details changed for Steven George Newton on 6 March 2010 (2 pages)
26 May 2010Director's details changed for Guy Matthew Rowley on 6 March 2010 (2 pages)
1 April 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
4 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
30 March 2009Return made up to 06/03/09; full list of members (4 pages)
14 July 2008Return made up to 06/03/08; no change of members (7 pages)
16 May 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
28 June 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
11 April 2007Return made up to 06/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 July 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
8 June 2006Return made up to 06/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
27 April 2005Return made up to 06/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 April 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
17 March 2004Return made up to 06/03/04; full list of members (8 pages)
22 April 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
14 March 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
12 March 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 October 2001Full accounts made up to 31 December 2000 (11 pages)
29 May 2001Return made up to 06/03/01; full list of members (7 pages)
7 November 2000Return made up to 06/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 November 2000Full accounts made up to 31 December 1999 (13 pages)
4 August 1999Return made up to 06/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 July 1999Registered office changed on 16/07/99 from: maxwell jones & co sherwood house 41 queens road farnborough hampshire GU14 6JP (1 page)
3 June 1999Full accounts made up to 31 December 1998 (13 pages)
18 May 1999Registered office changed on 18/05/99 from: sherwood road aston fields bromsgrove worcestershire B60 3DR (1 page)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
20 April 1999Secretary resigned;director resigned (1 page)
20 April 1999New director appointed (2 pages)
20 April 1999New secretary appointed;new director appointed (2 pages)
20 April 1999Director resigned (1 page)
29 May 1998Full accounts made up to 31 December 1997 (14 pages)
3 March 1998Return made up to 06/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 1997Return made up to 06/03/97; full list of members (6 pages)
4 April 1997Full accounts made up to 31 December 1996 (14 pages)
8 January 1997New director appointed (2 pages)
8 January 1997Director resigned (1 page)
3 April 1996Full accounts made up to 31 December 1995 (12 pages)
12 March 1996Return made up to 06/03/96; full list of members (6 pages)
29 August 1995Full accounts made up to 31 December 1994 (13 pages)
15 March 1995Return made up to 13/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 April 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 1993Memorandum and Articles of Association (10 pages)
15 December 1977Incorporation (14 pages)