London
SW1X 7HN
Director Name | Mr Mark Andrew Adams |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2019(41 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 10 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Secretary Name | Mr Matthew Allen |
---|---|
Status | Closed |
Appointed | 23 May 2019(41 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 10 March 2020) |
Role | Company Director |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Philip Edwin Greenwood |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2019(41 years, 11 months after company formation) |
Appointment Duration | 4 months (closed 10 March 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 17 Wheatstone Court Davy Way Quedgeley Gloucester GL2 2AQ Wales |
Director Name | Malcolm Edward Allen |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 October 1996) |
Role | Technical Director |
Correspondence Address | 10 Brantwood Road Droitwich Worcestershire WR9 7RR |
Director Name | Diane Beryl Warr |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 February 1999) |
Role | Secretary |
Correspondence Address | 2 Fairfield Road Bournheath Bromsgrove Worcestershire B61 9JN |
Director Name | Mr Anthony James Rumford Warr |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 February 1999) |
Role | Consultant Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fairfield Road Bournheath Bromsgrove Worcestershire B61 9JN |
Secretary Name | Diane Beryl Warr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 February 1999) |
Role | Company Director |
Correspondence Address | 2 Fairfield Road Bournheath Bromsgrove Worcestershire B61 9JN |
Director Name | Mr Kevin Robert Wainwright |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 February 1999) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Corner House Daddlebrook Road Alveley Bridgnorth Shropshire WV15 6NT |
Director Name | Mr David Edward Bending |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(19 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Sefton Drive Rowley Regis West Midlands B65 8QE |
Director Name | Steven George Newton |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(21 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 23 March 2015) |
Role | Tech-Director |
Country of Residence | United Kingdom |
Correspondence Address | Farringdon Place Church Road Upper Farringdon Hampshire GU34 3EH |
Director Name | Mr Guy Matthew Rowley |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(21 years, 2 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 16 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maydencroft Dairymede Speen Bucks HP27 0TD |
Secretary Name | Steven George Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(21 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 23 March 2015) |
Role | Tech-Director |
Country of Residence | United Kingdom |
Correspondence Address | Farringdon Place Church Road Upper Farringdon Hampshire GU34 3EH |
Director Name | Mr Michael Hugh Bell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2015(37 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Minster Court Tuscam Way Camberley Surrey GU15 3YY |
Director Name | Mr Gary Nigel Howse |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2015(37 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Building 1 Archipelago Lyon Way Frimley GU16 7ER |
Secretary Name | Mrs Suzanne Rowley |
---|---|
Status | Resigned |
Appointed | 23 March 2015(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 September 2016) |
Role | Company Director |
Correspondence Address | Ground Floor, Building 1 Archipelago Lyon Way Frimley GU16 7ER |
Director Name | Mr Karl David Wharton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2015(37 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Director Name | Andrew Perry |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2016(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 May 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr David John Barrass |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2018(40 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 23 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Spencer Michael Davis |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2018(40 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 23 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Website | clearwater.eu.com |
---|---|
Email address | [email protected] |
Telephone | 01276 21155 |
Telephone region | Camberley |
Registered Address | 20 Grosvenor Place London SW1X 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
450 at £1 | Clearwater Group PLC 60.00% Ordinary |
---|---|
100 at £1 | Clearwater Group PLC 13.33% Preference A |
100 at £1 | Clearwater Group PLC 13.33% Preference B |
100 at £1 | Clearwater Group PLC 13.33% Preference C |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 January 2018 | Delivered on: 5 February 2018 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
14 August 1992 | Delivered 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 |
5 October 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
---|---|
9 March 2017 | Confirmation statement made on 6 March 2017 with updates (7 pages) |
9 December 2016 | Appointment of Andrew Perry as a director on 23 November 2016 (2 pages) |
19 October 2016 | Termination of appointment of Guy Matthew Rowley as a director on 16 September 2016 (1 page) |
19 October 2016 | Termination of appointment of Suzanne Rowley as a secretary on 16 September 2016 (1 page) |
19 October 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
20 July 2016 | Director's details changed for Mr Karl David Wharton on 6 June 2016 (2 pages) |
8 June 2016 | Registered 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 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
10 March 2016 | Termination of appointment of Michael Hugh Bell as a director on 31 October 2015 (1 page) |
8 March 2016 | Appointment of Mr Karl David Wharton as a director on 25 November 2015 (2 pages) |
3 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
16 April 2015 | Resolutions
|
9 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
2 April 2015 | Satisfaction of charge 1 in full (4 pages) |
1 April 2015 | Appointment of Mr Michael Hugh Bell as a director on 23 March 2015 (2 pages) |
1 April 2015 | Appointment of Mrs Suzanne Rowley as a secretary on 23 March 2015 (2 pages) |
1 April 2015 | Appointment of Mr Gary Nigel Howse as a director on 23 March 2015 (2 pages) |
1 April 2015 | Termination of appointment of Steven George Newton as a director on 23 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Steven George Newton as a secretary on 23 March 2015 (1 page) |
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
2 June 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
26 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
15 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
2 November 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
14 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
20 August 2010 | Company name changed water ancillaries LIMITED\certificate issued on 20/08/10
|
12 August 2010 | Change of name notice (2 pages) |
26 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Director's details changed for Guy Matthew Rowley on 6 March 2010 (2 pages) |
26 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Director's details changed for Steven George Newton on 6 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Steven George Newton on 6 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Guy Matthew Rowley on 6 March 2010 (2 pages) |
1 April 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
4 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
30 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
14 July 2008 | Return made up to 06/03/08; no change of members (7 pages) |
16 May 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
28 June 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
11 April 2007 | Return made up to 06/03/07; full list of members
|
11 July 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
8 June 2006 | Return made up to 06/03/06; full list of members
|
3 August 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
27 April 2005 | Return made up to 06/03/05; full list of members
|
2 April 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
17 March 2004 | Return made up to 06/03/04; full list of members (8 pages) |
22 April 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
14 March 2003 | Return made up to 06/03/03; full list of members
|
11 June 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
12 March 2002 | Return made up to 06/03/02; full list of members
|
24 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
29 May 2001 | Return made up to 06/03/01; full list of members (7 pages) |
7 November 2000 | Return made up to 06/03/00; full list of members
|
3 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
4 August 1999 | Return made up to 06/03/99; full list of members
|
16 July 1999 | Registered office changed on 16/07/99 from: maxwell jones & co sherwood house 41 queens road farnborough hampshire GU14 6JP (1 page) |
3 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
18 May 1999 | Registered office changed on 18/05/99 from: sherwood road aston fields bromsgrove worcestershire B60 3DR (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Secretary resigned;director resigned (1 page) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New secretary appointed;new director appointed (2 pages) |
20 April 1999 | Director resigned (1 page) |
29 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
3 March 1998 | Return made up to 06/03/98; full list of members
|
6 April 1997 | Return made up to 06/03/97; full list of members (6 pages) |
4 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | Director resigned (1 page) |
3 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
12 March 1996 | Return made up to 06/03/96; full list of members (6 pages) |
29 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
15 March 1995 | Return made up to 13/03/95; no change of members
|
19 April 1993 | Resolutions
|
19 April 1993 | Resolutions
|
19 April 1993 | Memorandum and Articles of Association (10 pages) |
15 December 1977 | Incorporation (14 pages) |