CLEARLY DRINKS LIMITED
Overview
| Company Name | CLEARLY DRINKS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07505787 |
| 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 CLEARLY DRINKS LIMITED?
- Manufacture of soft drinks; production of mineral waters and other bottled waters (11070) / Manufacturing
Where is CLEARLY DRINKS LIMITED located?
| Registered Office Address | 4 Beacon Road Trafford Park M17 1AF Manchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CLEARLY DRINKS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CBL DRINKS LIMITED | Aug 04, 2015 | Aug 04, 2015 |
| CONTRACT BOTTLING LIMITED | Jan 26, 2011 | Jan 26, 2011 |
What are the latest accounts for CLEARLY DRINKS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CLEARLY DRINKS LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for CLEARLY DRINKS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 62 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 075057870018, created on Mar 28, 2025 | 23 pages | MR01 | ||||||||||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered office address 4 Beacon Road Trafford Park Manchester M17 1AF | 1 pages | AD04 | ||||||||||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||||||||||
Termination of appointment of Colin Robert Stirling as a director on Jun 21, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Forrester as a director on Jun 21, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Alan Howard as a director on Jun 21, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Claire Helen Conolly as a director on Jun 21, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Suzanne Gwendoline Smith as a director on Jun 21, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Sandeep Singh Chadha as a director on Jun 21, 2024 | 2 pages | AP01 | ||||||||||
Registered office address changed from Riverside Industrial Estate Riverside Road Sunderland SR5 3JG to 4 Beacon Road Trafford Park Manchester M17 1AF on Jul 04, 2024 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Dec 31, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 075057870015 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 075057870017 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 075057870014 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 075057870012 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 075057870016 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 075057870013 in full | 1 pages | MR04 | ||||||||||
Director's details changed for Mr Michael Alan Howard on Nov 06, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||||||
Termination of appointment of Marcus Sean Wilgress Hudson as a director on Dec 20, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of CLEARLY DRINKS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHADHA, Sandeep Singh | Director | Trafford Park M17 1AF Manchester 4 Beacon Road United Kingdom | England | British | Director | 99751730002 | ||||
| SMITH, Suzanne Gwendoline | Director | Trafford Park M17 1AF Manchester 4 Beacon Road United Kingdom | England | British | Chartered Accountant | 274187440002 | ||||
| BELL, Mark | Director | Riverside Road Southwick SR5 3JG Sunderland Contract Bottling Ltd Tyne And Wear United Kingdom | United Kingdom | British | Operations Director | 228680430001 | ||||
| CONOLLY, Claire Helen | Director | Trafford Park M17 1AF Manchester 4 Beacon Road United Kingdom | United Kingdom | British | Finance Director | 218562100001 | ||||
| FORRESTER, Ian | Director | Trafford Park M17 1AF Manchester 4 Beacon Road United Kingdom | England | British | Operations Director | 263975080001 | ||||
| HAWKER, Antony Victor | Director | 814 Brighton Road CR8 2BR Purley Palmerston House Surrey United Kingdom | England | British | Management Consultant | 3794090002 | ||||
| HODGSON, Geoffrey Mark | Director | Riverside Road SR5 3JG Sunderland Riverside Industrial Estate | United Kingdom | British | Director | 141886470001 | ||||
| HOWARD, Michael Alan | Director | Trafford Park M17 1AF Manchester 4 Beacon Road United Kingdom | United Kingdom | British | Ceo | 254473900002 | ||||
| HUDSON, Marcus Sean Wilgress | Director | Riverside Road SR5 3JG Sunderland Riverside Industrial Estate | England | British | Sales Director | 264114090001 | ||||
| NEWTON, Maurice | Director | Riverside Road Southwick SR5 3JG Sunderland Contract Bottling Ltd Uk | England | British | None | 103284270001 | ||||
| O'DRISCOLL, Finian James | Director | Riverside Road SR5 3JG Sunderland Riverside Industrial Estate | United Kingdom | Irish | Director | 213248330002 | ||||
| QUINN, Lorraine Ann | Director | Riverside Road SR5 3JG Sunderland Riverside Industrial Estate | United Kingdom | British | Company Director | 234147820001 | ||||
| SLATCHER, Malcolm Dennis | Director | House Yarm Road Middleton St George DL2 1HH Darlington Oak Tree Farm Co. Durham United Kingdom | United Kingdom | British | None | 115307550001 | ||||
| STEVENSON, Damian Jon | Director | Riverside Road SR5 3JG Sunderland Riverside Industrial Estate | United Kingdom | British | Director | 99020240002 | ||||
| STIRLING, Colin Robert | Director | Trafford Park M17 1AF Manchester 4 Beacon Road United Kingdom | England | British | Non Executive Chairman | 284727230001 | ||||
| THORNTON, Martin Vincent | Director | Riverside Road SR5 3JG Sunderland Riverside Industrial Estate | England | British | Director | 203921590001 | ||||
| WARD, Keith James | Director | Riverside Road Southwick SR5 3JG Sunderland Tyne And Wear England | England | British | None | 164061060001 |
Who are the persons with significant control of CLEARLY DRINKS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Clearly Drinks Group Limited | Apr 06, 2016 | Riverside Road SR5 3JG Sunderland Riverside Industrial Estate England | No | ||||||||||
| |||||||||||||
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