Company NameClearwater Marine Holdings Limited
DirectorWilliam Grant Davis
Company StatusActive
Company Number03213342
CategoryPrivate Limited Company
Incorporation Date18 June 1996(27 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr William Grant Davis
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameWilliam Brian Davis
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address12 Payne Place
East Hanningfiel
Chelmsford
Essex
CM3 8UU
Secretary NameWilliam Grant Davis
NationalityBritish
StatusResigned
Appointed18 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address12 Payne Place
East Hanningfield
Chelmsford
Essex
CM3 8UU
Secretary NameBernice Hammond
NationalityBritish
StatusResigned
Appointed06 November 2000(4 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2007)
RoleCompany Director
Correspondence AddressFlat 24 Winton Lodge
Imperial Avenue
Westcliff On Sea
Essex
SS0 8NF
Secretary NameMr Clive Richard Smith
NationalityBritish
StatusResigned
Appointed31 March 2007(10 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Vernon Road
Leigh On Sea
Essex
SS9 2NG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 June 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteclearwatermarinetechnology.co.uk
Email address[email protected]
Telephone01268 410435
Telephone regionBasildon

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Mr William Grant Davis
100.00%
Ordinary

Financials

Year2014
Net Worth£79,341
Cash£3,092
Current Liabilities£49,548

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Charges

25 April 2007Delivered on: 24 October 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43A newlands end laindon north industrial estate baildon essex t/no EX442336. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

7 March 2024Total exemption full accounts made up to 31 December 2022 (9 pages)
7 July 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
11 April 2023Change of details for Mr William Grant Davis as a person with significant control on 20 March 2023 (2 pages)
11 April 2023Director's details changed for Mr William Grant Davis on 20 March 2023 (2 pages)
8 November 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
27 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
24 March 2022Director's details changed for Mr William Grant Davis on 1 October 2021 (2 pages)
24 March 2022Change of details for Mr William Grant Davis as a person with significant control on 1 October 2021 (2 pages)
13 December 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
15 July 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
23 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
17 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
28 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 28 March 2019 (1 page)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
26 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 June 2017Director's details changed for Mr William Grant Davis on 19 June 2016 (2 pages)
22 June 2017Director's details changed for Mr William Grant Davis on 19 June 2016 (2 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
11 May 2017Satisfaction of charge 1 in full (2 pages)
11 May 2017Satisfaction of charge 1 in full (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
11 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
25 May 2016Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 25 May 2016 (1 page)
25 May 2016Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 25 May 2016 (1 page)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
24 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
27 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
27 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
2 November 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 November 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
6 December 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
6 December 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
18 July 2011Registered office address changed from 302/308 Preston Road Harrow Middlesex HA3 0QP England on 18 July 2011 (2 pages)
18 July 2011Registered office address changed from 302/308 Preston Road Harrow Middlesex HA3 0QP England on 18 July 2011 (2 pages)
15 July 2011Registered office address changed from 601 London Road Westcliff on Sea Essex SS0 9PE on 15 July 2011 (1 page)
15 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
15 July 2011Registered office address changed from 601 London Road Westcliff on Sea Essex SS0 9PE on 15 July 2011 (1 page)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
31 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (3 pages)
31 August 2010Director's details changed for Mr William Grant Davis on 1 June 2010 (2 pages)
31 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (3 pages)
31 August 2010Director's details changed for Mr William Grant Davis on 1 June 2010 (2 pages)
31 August 2010Director's details changed for Mr William Grant Davis on 1 June 2010 (2 pages)
8 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
8 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
7 July 2009Appointment terminated secretary clive smith (1 page)
7 July 2009Appointment terminated secretary clive smith (1 page)
7 July 2009Return made up to 18/06/09; full list of members (3 pages)
7 July 2009Return made up to 18/06/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
17 October 2008Return made up to 18/06/08; full list of members (3 pages)
17 October 2008Return made up to 18/06/08; full list of members (3 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 October 2007Particulars of mortgage/charge (5 pages)
24 October 2007Particulars of mortgage/charge (5 pages)
19 July 2007Return made up to 18/06/07; full list of members (2 pages)
19 July 2007Return made up to 18/06/07; full list of members (2 pages)
20 April 2007Secretary resigned (1 page)
20 April 2007Secretary resigned (1 page)
20 April 2007New secretary appointed (1 page)
20 April 2007New secretary appointed (1 page)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 August 2006Return made up to 18/06/06; full list of members (2 pages)
10 August 2006Return made up to 18/06/06; full list of members (2 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 September 2005Return made up to 18/06/05; full list of members (2 pages)
2 September 2005Return made up to 18/06/05; full list of members (2 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
12 July 2004Return made up to 18/06/04; full list of members (6 pages)
12 July 2004Return made up to 18/06/04; full list of members (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
18 July 2003Return made up to 18/06/03; full list of members (6 pages)
18 July 2003Return made up to 18/06/03; full list of members (6 pages)
18 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
18 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
15 July 2002Return made up to 18/06/02; full list of members (6 pages)
15 July 2002Return made up to 18/06/02; full list of members (6 pages)
7 January 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
7 January 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
17 July 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2000New secretary appointed (2 pages)
21 December 2000New secretary appointed (2 pages)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Secretary resigned (1 page)
21 December 2000Secretary resigned (1 page)
14 November 2000Registered office changed on 14/11/00 from: 1 market hill coggeshall colchester CO6 1TS (1 page)
14 November 2000Registered office changed on 14/11/00 from: 1 market hill coggeshall colchester CO6 1TS (1 page)
13 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
13 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
4 July 2000Return made up to 18/06/00; full list of members (6 pages)
4 July 2000Return made up to 18/06/00; full list of members (6 pages)
30 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
30 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
12 July 1999Return made up to 18/06/99; no change of members (4 pages)
12 July 1999Return made up to 18/06/99; no change of members (4 pages)
21 December 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 December 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 December 1998Return made up to 18/06/98; no change of members (4 pages)
16 December 1998Return made up to 18/06/98; no change of members (4 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
19 September 1997Return made up to 18/06/97; full list of members (8 pages)
19 September 1997Return made up to 18/06/97; full list of members (8 pages)
23 May 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
23 May 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
25 June 1996Secretary resigned (1 page)
25 June 1996New secretary appointed;new director appointed (2 pages)
25 June 1996Director resigned (1 page)
25 June 1996Secretary resigned (1 page)
25 June 1996Director resigned (1 page)
25 June 1996New director appointed (2 pages)
25 June 1996New secretary appointed;new director appointed (2 pages)
25 June 1996New director appointed (2 pages)
18 June 1996Incorporation (15 pages)
18 June 1996Incorporation (15 pages)