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

CLEAR WATER REVIVAL LIMITED

STUDIO 1, THE CARRIAGE WORKS LONDON ROAD, WARMLEY, BRISTOL, BS30 5NA,
Company Registration Number
06495634
Private Limited Company
Active

Company Overview

About Clear Water Revival Ltd
CLEAR WATER REVIVAL LIMITED was founded on 2008-02-06 and has its registered office in Bristol. The organisation's status is listed as "Active". Clear Water Revival Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
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
CW REVIVAL LIMITED04/06/2008
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEAR WATER REVIVAL 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 CLEAR WATER REVIVAL LIMITED
The following companies were found which have the same name as CLEAR WATER REVIVAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLEAR WATER REVIVAL GROUP PTY LTD Active Company formed on the 2022-01-13

Company Officers of CLEAR WATER REVIVAL LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CHRISTOPHER MICHAEL COX
Director 2009-10-01
DAVID NETTLETON
Director 2008-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
FULLER MANAGEMENT LIMITED
Company Secretary 2008-02-06 2012-09-19
NINA KENYON
Director 2008-02-06 2008-11-01

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Lead ScientistBristol*A rare opportunity to join Clear Water Revivals R&D team. We are a dynamic young technology company developing innovative water treatment systems for2016-01-11

Jobs results powered by Indeed
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
2024-02-06CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2023-10-2330/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-25APPOINTMENT TERMINATED, DIRECTOR JASON ASHLEY BEIRNE
2023-06-28Previous accounting period shortened from 30/06/22 TO 29/06/22
2023-02-06CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2022-02-11CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2021-12-1730/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-24AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2020-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/20 FROM Uwe, W Block Coldharbour Lane Bristol BS16 1QY England
2020-06-24AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES
2020-01-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MICHAEL HEYWOOD
2020-01-14PSC04Change of details for Mr David Nettleton as a person with significant control on 2019-12-20
2020-01-09MEM/ARTSARTICLES OF ASSOCIATION
2020-01-08SH0120/12/19 STATEMENT OF CAPITAL GBP 100232.69638
2020-01-08SH08Change of share class name or designation
2020-01-06RES12Resolution of varying share rights or name
2020-01-03AP01DIRECTOR APPOINTED MR JASON ASHLEY BEIRNE
2019-12-30AP01DIRECTOR APPOINTED MR JONATHAN MICHAEL HEYWOOD
2019-09-10AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2019-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 064956340001
2019-08-23SH08Change of share class name or designation
2019-08-13AP03Appointment of Mr Andrew Christopher Cox as company secretary on 2019-07-12
2019-08-12SH0112/07/19 STATEMENT OF CAPITAL GBP 232.69638
2019-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTOPHER MICHAEL COX
2019-08-12PSC04Change of details for Mr David Nettleton as a person with significant control on 2019-07-12
2019-08-12PSC07CESSATION OF ANDREW CHRISTOPHER MICHAEL COX AS A PERSON OF SIGNIFICANT CONTROL
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES
2018-06-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-14LATEST SOC14/03/18 STATEMENT OF CAPITAL;GBP 116.3482
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 116.3482
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-09-26AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-26AA31/12/15 TOTAL EXEMPTION SMALL
2016-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/16 FROM 198 Cheltenham Road Cheltenham Road Bristol BS6 5QZ England
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 116.3482
2016-03-17AR0106/02/16 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 116.3482
2015-09-09AR0106/02/15 ANNUAL RETURN FULL LIST
2015-06-20DISS40Compulsory strike-off action has been discontinued
2015-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/15 FROM , 27 Portland Square Portland Square, Bristol, BS2 8SA, England
2015-06-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/14 FROM , 2B Wellington Lane, Bristol, BS6 5PY
2014-10-01SH10Particulars of variation of rights attached to shares
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-17RES01ADOPT ARTICLES 17/09/14
2014-09-09RES12VARYING SHARE RIGHTS AND NAMES
2014-09-09SH02SUB-DIVISION 22/05/14
2014-09-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 116.3482
2014-09-09SH0130/06/14 STATEMENT OF CAPITAL GBP 116.34820
2014-09-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-03-20AR0106/02/14 FULL LIST
2014-01-20AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER MICHAEL COX
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-20AR0106/02/13 FULL LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-19TM02APPOINTMENT TERMINATED, SECRETARY FULLER MANAGEMENT LIMITED
2012-02-29AR0106/02/12 FULL LIST
2012-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NETTLETON / 01/03/2011
2011-11-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-22RES01ADOPT ARTICLES 09/11/2011
2011-11-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-10-31AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-30DISS40DISS40 (DISS40(SOAD))
2011-07-27AR0106/02/11 FULL LIST
2011-06-07GAZ1FIRST GAZETTE
2010-10-03AA31/12/09 TOTAL EXEMPTION FULL
2010-05-27AR0106/02/10 FULL LIST
2010-05-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHF MANAGEMENT LIMITED / 01/10/2009
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NETTLETON / 01/02/2010
2010-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2010 FROM THE HUB BRISTOL BUSH HOUSE 72 PRINCE STREET BRISTOL BS1 4QD
2010-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2010 FROM, THE HUB BRISTOL BUSH HOUSE, 72 PRINCE STREET, BRISTOL, BS1 4QD
2009-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2009 FROM 4/5 BRIDGE STREET BATH BA2 4AS
2009-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2009 FROM, 4/5 BRIDGE STREET, BATH, BA2 4AS
2009-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-16225PREVSHO FROM 28/02/2009 TO 31/12/2008
2009-03-18363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR NINA KENYON
2008-06-04CERTNMCOMPANY NAME CHANGED CW REVIVAL LIMITED CERTIFICATE ISSUED ON 04/06/08
2008-02-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42910 - Construction of water projects




Licences & Regulatory approval
We could not find any licences issued to CLEAR WATER REVIVAL 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 CLEAR WATER REVIVAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CLEAR WATER REVIVAL LIMITED's previous or outstanding mortgage charges.
Creditors
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

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of CLEAR WATER REVIVAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEAR WATER REVIVAL LIMITED
Trademarks
We have not found any records of CLEAR WATER REVIVAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEAR WATER REVIVAL 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 (42910 - Construction of water projects) as CLEAR WATER REVIVAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLEAR WATER REVIVAL 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.
Import/Export of Goods
Goods imported/exported by CLEAR WATER REVIVAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0038249996
2018-08-0038249996
2018-06-0069091100Ceramic wares for laboratory, chemical or other technical uses, of porcelain or china (excl. refractory ceramic goods, electrical devices, insulators and other electrical insulating fittings)
2018-06-0069091100Ceramic wares for laboratory, chemical or other technical uses, of porcelain or china (excl. refractory ceramic goods, electrical devices, insulators and other electrical insulating fittings)
2018-04-0028182000Aluminium oxide (excl. artificial corundum)
2018-04-0028182000Aluminium oxide (excl. artificial corundum)
2018-01-0069010000Bricks, blocks, tiles and other ceramic goods of siliceous fossil meals, e.g. kieselguhr, tripolite or diatomite, or of similar siliceous earths
2018-01-0069010000Bricks, blocks, tiles and other ceramic goods of siliceous fossil meals, e.g. kieselguhr, tripolite or diatomite, or of similar siliceous earths
2016-07-0068159900Articles of stone or other mineral substances, n.e.s. (excl. containing magnesite, dolomite or chromite and articles of graphite or other carbon)
2016-07-0090192000Ozone therapy, oxygen therapy, aerosol therapy, artificial respiration or other therapeutic respiration apparatus
2016-06-0069049000Ceramic 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)
2016-06-0084131900Pumps 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)
2016-06-0084212100Machinery and apparatus for filtering or purifying water
2015-10-0069099000Ceramic 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)
2015-07-0138249096
2015-07-0038249096
2015-06-0184212100Machinery and apparatus for filtering or purifying water
2015-06-0084212100Machinery and apparatus for filtering or purifying water
2015-04-0169091100Ceramic wares for laboratory, chemical or other technical uses, of porcelain or china (excl. refractory ceramic goods, electrical devices, insulators and other electrical insulating fittings)
2015-04-0069091100Ceramic wares for laboratory, chemical or other technical uses, of porcelain or china (excl. refractory ceramic goods, electrical devices, insulators and other electrical insulating fittings)
2015-02-0184139200Parts of liquid elevators, n.e.s.
2015-02-0084139200Parts of liquid elevators, n.e.s.
2014-10-0169010000Bricks, blocks, tiles and other ceramic goods of siliceous fossil meals, e.g. kieselguhr, tripolite or diatomite, or of similar siliceous earths
2014-08-0169099000Ceramic 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)
2012-03-0185219000Video 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

Government Grants / Awards
Technology Strategy Board Awards
CLEAR WATER REVIVAL LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 90,005

CategoryAward Date 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.

European Union CORDIS Awards
The European Union has not awarded CLEAR WATER REVIVAL 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1