Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLEARWATER LIMITED
Company Information for

CLEARWATER LIMITED

WIMBERLEY PARK KNAPP LANE, BRIMSCOMBE, STROUD, GLOS, GL5 2TH,
Company Registration Number
03013687
Private Limited Company
Active

Company Overview

About Clearwater Ltd
CLEARWATER LIMITED was founded on 1995-01-24 and has its registered office in Stroud. The organisation's status is listed as "Active". Clearwater Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLEARWATER LIMITED
 
Legal Registered Office
WIMBERLEY PARK KNAPP LANE
BRIMSCOMBE
STROUD
GLOS
GL5 2TH
Other companies in GL5
 
Filing Information
Company Number 03013687
Company ID Number 03013687
Date formed 1995-01-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 02:42:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEARWATER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CLEARWATER LIMITED
The following companies were found which have the same name as CLEARWATER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLEARWATER CONSTRUCTION (SOUTH WEST) LTD UNIT 4 CLEARWATER BUSINESS PARK, FRANKLAND ROAD BLAGROVE BLAGROVE SWINDON SN5 8YZ Dissolved Company formed on the 2013-05-03
CLEARWATER (CAPERNWRAY) MANAGEMENT COMPANY LIMITED 1 DODLEE LANE LONGWOOD HUDDERSFIELD WEST YORKSHIRE HD3 4TZ Active Company formed on the 2009-05-01
CLEARWATER (EUROPE) LIMITED MORGANS FARM ATHERFIELD GREEN ISLE OF WIGHT. PO38 2LG Liquidation Company formed on the 1992-02-27
CLEARWATER (LEICESTER) LIMITED 6 GOLD STREET CLIPSTON MARKET HARBOROUGH LE16 9RR Active - Proposal to Strike off Company formed on the 2003-04-17
CLEARWATER (NORWICH) LIMITED UNIT 10 NORWICH BUSINESS PARK WHITING ROAD NORWICH NORFOLK NR4 6DJ Active Company formed on the 2005-02-22
CLEARWATER (NW) LIMITED BANK HALL BARN BARKISLAND HALIFAX HX4 0DJ Active Company formed on the 2003-07-04
CLEARWATER (OVERCLIFF) LIMITED Opus Restructuring Llp Evergreen House North Grafton Place Euston LONDON NW1 2DX In Administration/Administrative Receiver Company formed on the 2007-09-05
CLEARWATER (OXFORD) LIMITED THE STUDIO 81 LANGLEY CLOSE HEADINGTON OXFORD OXFORDSHIRE OX3 7DB Active Company formed on the 1999-06-03
CLEARWATER (SANDY) LIMITED MIDLAND HOUSE 2 POOLE ROAD 2 POOLE ROAD BOURNEMOUTH BH2 5QY Dissolved Company formed on the 2007-06-20
CLEARWATER (SEAWARD AVENUE) LTD MIDLAND HOUSE 2 POOLE ROAD BOURNEMOUTH BH2 5QY Active - Proposal to Strike off Company formed on the 2006-09-05
CLEARWATER (SERVICES) LLP 9 ESTUARY COURT TEIGNMOUTH DEVON TQ14 9FA Active Company formed on the 2011-04-20
CLEARWATER 2010 LIMITED 100 BODEN STREET GLASGOW G40 3PX Active - Proposal to Strike off Company formed on the 2008-02-11
CLEARWATER A&D LIMITED 14 VICTORIA SQUARE DROITWICH WORCESTERSHIRE WR9 8DS Active Company formed on the 2009-03-11
CLEARWATER ACCOUNTANCY LIMITED 10 WORSLEY PLACE THEALE READING BERKS RG7 5QP Active Company formed on the 2009-10-21
CLEARWATER ADVERTISING (EIRE) LIMITED PEARTREE HOUSE BOLHAM LANE RETFORD NOTTS DN22 6SU Dissolved Company formed on the 2008-10-15
CLEARWATER ADVISERS LIMITED UNIT 201, SECOND FLOOR METROLINE HOUSE 118-122 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ Active Company formed on the 2004-10-18
CLEARWATER ANALYTICS, LTD MENZIES LLP 2ND FLOOR MAGNA HOUSE, 18-32 LONDON ROAD STAINES-UPON-THAMES TW18 4BP Active Company formed on the 2012-08-01
CLEARWATER ANGLIA LIMITED 33 MAHONEY GREEN GREEN LANE WEST RACKHEATH NORWICH NR13 6JY Active Company formed on the 2012-09-07
CLEARWATER APPRECIATION COMPANY LIMITED 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2012-12-13
CLEARWATER AQUATICS LIMITED 338 Green Lane Road Leicester LEICESTERSHIRE LE5 4ND Active Company formed on the 2010-10-06

Company Officers of CLEARWATER LIMITED

Current Directors
Officer Role Date Appointed
ALVIN MARK LINDLEY
Company Secretary 1998-03-23
CBP SWINDON LTD
Director 2011-09-01
ALVIN MARK LINDLEY
Director 1996-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
WP MANAGEMENT (STROUD) LTD
Director 1999-05-06 2011-08-31
MICHAEL JOHN AIRD
Director 1998-05-08 1999-05-06
POLCON (UK) LIMITED
Director 1998-01-25 1998-05-09
MARIA SUSAN SULLIVAN
Company Secretary 1996-03-19 1998-03-20
JOHN LAURENCE NICHOLSON
Director 1996-05-07 1998-01-06
CARL DONALD GOODMAN
Director 1996-03-19 1996-08-20
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1995-01-24 1996-03-19
WESTLEX REGISTRARS LIMITED
Company Secretary 1995-03-02 1996-03-19
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1995-01-24 1996-03-19
WESTLEX NOMINEES LIMITED
Director 1995-03-02 1996-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALVIN MARK LINDLEY CEDARWOOD PROPERTY MANAGEMENT SERVICES LIMITED Director 2012-12-31 CURRENT 2012-10-11 Active
ALVIN MARK LINDLEY RW1 LIMITED Director 2009-08-29 CURRENT 2009-08-29 Active - Proposal to Strike off
ALVIN MARK LINDLEY WP MANAGEMENT (STROUD) LIMITED Director 2007-10-01 CURRENT 2007-10-01 Dissolved 2013-12-31
ALVIN MARK LINDLEY CLEARWATER PROPERTIES (CANNOCK) LIMITED Director 2007-01-23 CURRENT 2007-01-23 Active
ALVIN MARK LINDLEY AS STORAGE LIMITED Director 2004-11-18 CURRENT 2004-11-18 Dissolved 2014-03-25
ALVIN MARK LINDLEY CLEARWATER ENGINEERING AND FABRICATION LIMITED Director 1998-10-09 CURRENT 1998-09-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-26CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2023-02-06CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES
2023-01-24Director's details changed for Mr Alvin Mark Lindley on 2023-01-23
2022-10-13MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/22 FROM First Floor Offices, Wimberley Park, Knapp Lane, Brimscombe Stroud Glos GL5 2th
2022-01-27CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR CBP SWINDON LTD
2021-03-15TM02Termination of appointment of Alvin Mark Lindley on 2021-03-15
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2020-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2018-10-31AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2017-10-31AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 50000
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-10-24AA31/01/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 50000
2016-01-25AR0124/01/16 ANNUAL RETURN FULL LIST
2015-11-13AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-26AR0124/01/15 ANNUAL RETURN FULL LIST
2014-10-29CERT10Certificate of re-registration from Public Limited Company to Private
2014-10-29MARRe-registration of memorandum and articles of association
2014-10-29RES02Resolutions passed:<ul><li>Resolution of re-registration</ul>
2014-10-29RR02Re-registration from a public company to a private limited company
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-24AR0124/01/14 ANNUAL RETURN FULL LIST
2013-08-05AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-01-25AR0124/01/13 ANNUAL RETURN FULL LIST
2013-01-25CH01Director's details changed for Mr Alvin Mark Lindley on 2012-07-31
2013-01-25CH03SECRETARY'S DETAILS CHNAGED FOR MR ALVIN MARK LINDLEY on 2012-07-31
2012-07-24AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-02-09AR0124/01/12 ANNUAL RETURN FULL LIST
2012-02-08AP02Appointment of Cbp Swindon Ltd as coporate director
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR WP MANAGEMENT (STROUD) LTD
2011-08-04AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-02-15AR0124/01/11 FULL LIST
2010-08-03AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-03-17AR0124/01/10 FULL LIST
2010-03-17CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WP MANAGEMENT (STROUD) LTD / 22/02/2010
2009-09-02AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-01-27363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-01-27288cDIRECTOR'S CHANGE OF PARTICULARS / CLEARWATER ENGINEERING AND FABRICATION LIMITED / 09/01/2009
2008-08-28AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-01-25363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2008-01-16287REGISTERED OFFICE CHANGED ON 16/01/08 FROM: UNIT C KINGFISHER BUSINESS PARK LONDON ROAD THRUPP STROUD GLOUCESTERSHIRE GL5 2BY
2007-12-05AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-01-30363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-09-20AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-01-27363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-09-06AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-02-11363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-09-03AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-02-12363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-10-02AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-02-03363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-10-23AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/01/02
2002-09-20AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-13363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2002-01-24AAFULL ACCOUNTS MADE UP TO 31/01/01
2002-01-24AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/01/00
2002-01-18395PARTICULARS OF MORTGAGE/CHARGE
2002-01-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-14MISCAMENDING INCOMPLETE MEM & ARTS
2001-05-01AAFULL ACCOUNTS MADE UP TO 31/01/00
2001-02-15363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2001-02-15287REGISTERED OFFICE CHANGED ON 15/02/01 FROM: CLEARWATER HOUSE CLEARWATER INDUSTRIAL PARK BRISTOL ROAD BRIDGWATER SOMERSET TA6 4AW
2001-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-04363sRETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS
2000-01-05AAFULL GROUP ACCOUNTS MADE UP TO 31/01/99
1999-05-22288aNEW DIRECTOR APPOINTED
1999-05-18288bDIRECTOR RESIGNED
1999-02-23AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/01/98
1999-02-02363sRETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS
1998-09-02AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-05-21288bDIRECTOR RESIGNED
1998-05-21288aNEW DIRECTOR APPOINTED
1998-05-19288bSECRETARY RESIGNED
1998-04-01AAFULL ACCOUNTS MADE UP TO 31/01/97
1998-03-27288aNEW SECRETARY APPOINTED
1998-03-04288aNEW DIRECTOR APPOINTED
1998-03-04363(288)DIRECTOR RESIGNED
1998-03-04363sRETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS
1997-10-13287REGISTERED OFFICE CHANGED ON 13/10/97 FROM: CLEARWATER HOUSE BROOK LANE WESTBURY WILTSHIRE BA13 4ES
1997-04-16288bSECRETARY RESIGNED
1997-04-16363sRETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CLEARWATER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLEARWATER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY CHARGE OF DEPOSIT 2002-01-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE ON BOOK DEBTS 1996-03-20 Satisfied CLEARWATER INDUSTRIES LIMITED
Intangible Assets
Patents
We have not found any records of CLEARWATER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEARWATER LIMITED
Trademarks
We have not found any records of CLEARWATER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEARWATER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CLEARWATER LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CLEARWATER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEARWATER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLEARWATER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.