CLEARWATER MARINE HOLDINGS LIMITED
Overview
| Company Name | CLEARWATER MARINE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03213342 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CLEARWATER MARINE HOLDINGS LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is CLEARWATER MARINE HOLDINGS LIMITED located?
| Registered Office Address | Unit 9 Churchill Court 58 Station Road HA2 7SA North Harrow England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CLEARWATER MARINE HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CLEARWATER MARINE HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jun 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 18, 2025 |
| Overdue | No |
What are the latest filings for CLEARWATER MARINE HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 12 pages | AA | ||
Confirmation statement made on Jun 18, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Rahul Velji Parbat Vekaria as a director on May 01, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Registered office address changed from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom to Unit 9 Churchill Court 58 Station Road North Harrow HA2 7SA on Nov 27, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jun 18, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Jun 18, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Mr William Grant Davis as a person with significant control on Mar 20, 2023 | 2 pages | PSC04 | ||
Director's details changed for Mr William Grant Davis on Mar 20, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Jun 18, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr William Grant Davis on Oct 01, 2021 | 2 pages | CH01 | ||
Change of details for Mr William Grant Davis as a person with significant control on Oct 01, 2021 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Jun 18, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Jun 18, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||
Confirmation statement made on Jun 18, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on Mar 28, 2019 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||
Confirmation statement made on Jun 18, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||
Confirmation statement made on Jun 18, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of CLEARWATER MARINE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIS, William Grant | Director | Oldfield Lane North UB6 0FX Greenford 325-327 Middlesex United Kingdom | United Kingdom | British | 31996950012 | |||||
| VEKARIA, Rahul Velji Parbat | Director | 58 Station Road HA2 7SA North Harrow Unit 9 Churchill Court England | England | British | 123141220002 | |||||
| DAVIS, William Grant | Secretary | 12 Payne Place East Hanningfield CM3 8UU Chelmsford Essex | British | 31996950003 | ||||||
| HAMMOND, Bernice | Secretary | Flat 24 Winton Lodge Imperial Avenue SS0 8NF Westcliff On Sea Essex | British | 73541430001 | ||||||
| SMITH, Clive Richard | Secretary | 50 Vernon Road SS9 2NG Leigh On Sea Essex | British | 95675250001 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| DAVIS, William Brian | Director | 12 Payne Place East Hanningfiel CM3 8UU Chelmsford Essex | British | 73949950001 | ||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of CLEARWATER MARINE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr William Grant Davis | Apr 06, 2016 | Oldfield Lane North UB6 0FX Greenford 325-327 Middlesex United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0