Company Information for CLEAR WATER REVIVAL LIMITED
STUDIO 1, THE CARRIAGE WORKS LONDON ROAD, WARMLEY, BRISTOL, BS30 5NA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
CLEAR WATER REVIVAL LIMITED | ||
Legal Registered Office | ||
STUDIO 1, THE CARRIAGE WORKS LONDON ROAD WARMLEY BRISTOL BS30 5NA Other companies in BS6 | ||
Previous Names | ||
|
Company Number | 06495634 | |
---|---|---|
Company ID Number | 06495634 | |
Date formed | 2008-02-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 29/03/2025 | |
Latest return | 06/02/2016 | |
Return next due | 06/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB938966945 |
Last Datalog update: | 2024-02-07 02:41:57 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
CLEAR WATER REVIVAL GROUP PTY LTD | Active | Company formed on the 2022-01-13 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW CHRISTOPHER MICHAEL COX |
||
DAVID NETTLETON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FULLER MANAGEMENT LIMITED |
Company Secretary | ||
NINA KENYON |
Director |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Lead Scientist | Bristol | *A rare opportunity to join Clear Water Revivals R&D team. We are a dynamic young technology company developing innovative water treatment systems for |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR JASON ASHLEY BEIRNE | ||
Previous accounting period shortened from 30/06/22 TO 29/06/22 | ||
CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES | |
30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/20 FROM Uwe, W Block Coldharbour Lane Bristol BS16 1QY England | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MICHAEL HEYWOOD | |
PSC04 | Change of details for Mr David Nettleton as a person with significant control on 2019-12-20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 20/12/19 STATEMENT OF CAPITAL GBP 100232.69638 | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
AP01 | DIRECTOR APPOINTED MR JASON ASHLEY BEIRNE | |
AP01 | DIRECTOR APPOINTED MR JONATHAN MICHAEL HEYWOOD | |
AA01 | Previous accounting period extended from 31/12/18 TO 30/06/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064956340001 | |
SH08 | Change of share class name or designation | |
AP03 | Appointment of Mr Andrew Christopher Cox as company secretary on 2019-07-12 | |
SH01 | 12/07/19 STATEMENT OF CAPITAL GBP 232.69638 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTOPHER MICHAEL COX | |
PSC04 | Change of details for Mr David Nettleton as a person with significant control on 2019-07-12 | |
PSC07 | CESSATION OF ANDREW CHRISTOPHER MICHAEL COX AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/03/18 STATEMENT OF CAPITAL;GBP 116.3482 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/03/17 STATEMENT OF CAPITAL;GBP 116.3482 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/16 FROM 198 Cheltenham Road Cheltenham Road Bristol BS6 5QZ England | |
LATEST SOC | 17/03/16 STATEMENT OF CAPITAL;GBP 116.3482 | |
AR01 | 06/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/15 STATEMENT OF CAPITAL;GBP 116.3482 | |
AR01 | 06/02/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/15 FROM , 27 Portland Square Portland Square, Bristol, BS2 8SA, England | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/14 FROM , 2B Wellington Lane, Bristol, BS6 5PY | |
SH10 | Particulars of variation of rights attached to shares | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 17/09/14 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH02 | SUB-DIVISION 22/05/14 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
LATEST SOC | 09/09/14 STATEMENT OF CAPITAL;GBP 116.3482 | |
SH01 | 30/06/14 STATEMENT OF CAPITAL GBP 116.34820 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 06/02/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW CHRISTOPHER MICHAEL COX | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/02/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FULLER MANAGEMENT LIMITED | |
AR01 | 06/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID NETTLETON / 01/03/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 09/11/2011 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 06/02/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 06/02/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHF MANAGEMENT LIMITED / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID NETTLETON / 01/02/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2010 FROM THE HUB BRISTOL BUSH HOUSE 72 PRINCE STREET BRISTOL BS1 4QD | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2010 FROM, THE HUB BRISTOL BUSH HOUSE, 72 PRINCE STREET, BRISTOL, BS1 4QD | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/2009 FROM 4/5 BRIDGE STREET BATH BA2 4AS | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/2009 FROM, 4/5 BRIDGE STREET, BATH, BA2 4AS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
225 | PREVSHO FROM 28/02/2009 TO 31/12/2008 | |
363a | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR NINA KENYON | |
CERTNM | COMPANY NAME CHANGED CW REVIVAL LIMITED CERTIFICATE ISSUED ON 04/06/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due After One Year | 2012-12-31 | £ 11,627 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 3,255 |
Creditors Due Within One Year | 2012-12-31 | £ 29,823 |
Creditors Due Within One Year | 2011-12-31 | £ 27,556 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLEAR WATER REVIVAL LIMITED
Cash Bank In Hand | 2012-12-31 | £ 4,005 |
---|---|---|
Current Assets | 2012-12-31 | £ 47,982 |
Current Assets | 2011-12-31 | £ 44,380 |
Debtors | 2012-12-31 | £ 43,977 |
Debtors | 2011-12-31 | £ 44,273 |
Shareholder Funds | 2012-12-31 | £ 19,674 |
Shareholder Funds | 2011-12-31 | £ 30,338 |
Tangible Fixed Assets | 2012-12-31 | £ 13,142 |
Tangible Fixed Assets | 2011-12-31 | £ 16,769 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (42910 - Construction of water projects) as CLEAR WATER REVIVAL LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 38249996 | |||
![]() | 38249996 | |||
![]() | 69091100 | Ceramic wares for laboratory, chemical or other technical uses, of porcelain or china (excl. refractory ceramic goods, electrical devices, insulators and other electrical insulating fittings) | ||
![]() | 69091100 | Ceramic wares for laboratory, chemical or other technical uses, of porcelain or china (excl. refractory ceramic goods, electrical devices, insulators and other electrical insulating fittings) | ||
![]() | 28182000 | Aluminium oxide (excl. artificial corundum) | ||
![]() | 28182000 | Aluminium oxide (excl. artificial corundum) | ||
![]() | 69010000 | Bricks, blocks, tiles and other ceramic goods of siliceous fossil meals, e.g. kieselguhr, tripolite or diatomite, or of similar siliceous earths | ||
![]() | 69010000 | Bricks, blocks, tiles and other ceramic goods of siliceous fossil meals, e.g. kieselguhr, tripolite or diatomite, or of similar siliceous earths | ||
![]() | 68159900 | Articles of stone or other mineral substances, n.e.s. (excl. containing magnesite, dolomite or chromite and articles of graphite or other carbon) | ||
![]() | 90192000 | Ozone therapy, oxygen therapy, aerosol therapy, artificial respiration or other therapeutic respiration apparatus | ||
![]() | 69049000 | Ceramic flooring blocks, support or filler tiles and the like (excl. those of siliceous fossil meals or similar siliceous earths, refractory bricks of heading 6902, and flags and pavings, hearth and wall tiles of heading 6907 and 6908, and building bricks) | ||
![]() | 84131900 | Pumps for liquids, fitted or designed to be fitted with a measuring device (excl. pumps for dispensing fuel or lubricants, of the type used in filling stations or in garages) | ||
![]() | 84212100 | Machinery and apparatus for filtering or purifying water | ||
![]() | 69099000 | Ceramic troughs, tubs and similar receptacles of a kind used in agriculture; ceramic pots, jars and similar articles of a kind used for the conveyance or packing of goods (excl. general-purpose storage vessels for laboratories, containers for shops and household articles) | ||
![]() | 38249096 | |||
![]() | 38249096 | |||
![]() | 84212100 | Machinery and apparatus for filtering or purifying water | ||
![]() | 84212100 | Machinery and apparatus for filtering or purifying water | ||
![]() | 69091100 | Ceramic wares for laboratory, chemical or other technical uses, of porcelain or china (excl. refractory ceramic goods, electrical devices, insulators and other electrical insulating fittings) | ||
![]() | 69091100 | Ceramic wares for laboratory, chemical or other technical uses, of porcelain or china (excl. refractory ceramic goods, electrical devices, insulators and other electrical insulating fittings) | ||
![]() | 84139200 | Parts of liquid elevators, n.e.s. | ||
![]() | 84139200 | Parts of liquid elevators, n.e.s. | ||
![]() | 69010000 | Bricks, blocks, tiles and other ceramic goods of siliceous fossil meals, e.g. kieselguhr, tripolite or diatomite, or of similar siliceous earths | ||
![]() | 69099000 | Ceramic troughs, tubs and similar receptacles of a kind used in agriculture; ceramic pots, jars and similar articles of a kind used for the conveyance or packing of goods (excl. general-purpose storage vessels for laboratories, containers for shops and household articles) | ||
![]() | 85219000 | Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Category | Award/Grant | |
---|---|---|
Development of innovative modular natural water treatment systems using advanced phosphorus control for use in new and existing swimming pool and water remediation applications . A proposal by Clear Water Revival Ltd : Smart - Proof of Concept | 2013-02-01 | £ 90,005 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |