CLEARWATER GROUP INTERNATIONAL LIMITED
NAPTON HOLT

Hellopages » Warwickshire » Stratford-on-Avon » CV47 1NA
Company number 04364212
Status Active
Incorporation Date 31 January 2002
Company Type Private Limited Company
Address CLEARWATER BUSINESS PARK, WELSH ROAD EAST, NAPTON HOLT, WARWICKSHIRE, CV47 1NA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 100 . The most likely internet sites of CLEARWATER GROUP INTERNATIONAL LIMITED are www.clearwatergroupinternational.co.uk, and www.clearwater-group-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Banbury Rail Station is 11.5 miles; to Coventry Rail Station is 14 miles; to Kings Sutton Rail Station is 14.4 miles; to Berkswell Rail Station is 17.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clearwater Group International Limited is a Private Limited Company. The company registration number is 04364212. Clearwater Group International Limited has been working since 31 January 2002. The present status of the company is Active. The registered address of Clearwater Group International Limited is Clearwater Business Park Welsh Road East Napton Holt Warwickshire Cv47 1na. The company`s financial liabilities are £47.39k. It is £-77.59k against last year. The cash in hand is £51.6k. It is £16.21k against last year. And the total assets are £67.64k, which is £-36.3k against last year. BISHOP, Lianne is a Secretary of the company. ALLEN, Roger James is a Director of the company. DALBY, John is a Director of the company. Secretary ALLEN, Roger James has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director BURGE, Daniel Peter has been resigned. Director MEYER, Manfred Peter has been resigned. Director POSSART, David has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Activities of head offices".


clearwater group international Key Finiance

LIABILITIES £47.39k
-63%
CASH £51.6k
+45%
TOTAL ASSETS £67.64k
-35%
All Financial Figures

Current Directors

Secretary
BISHOP, Lianne
Appointed Date: 01 July 2013

Director
ALLEN, Roger James
Appointed Date: 05 February 2002
55 years old

Director
DALBY, John
Appointed Date: 05 February 2002
60 years old

Resigned Directors

Secretary
ALLEN, Roger James
Resigned: 01 July 2013
Appointed Date: 05 February 2002

Nominee Secretary
THOMAS, Howard
Resigned: 31 January 2002
Appointed Date: 31 January 2002

Director
BURGE, Daniel Peter
Resigned: 17 July 2012
Appointed Date: 27 October 2010
45 years old

Director
MEYER, Manfred Peter
Resigned: 20 July 2009
Appointed Date: 08 October 2007
52 years old

Director
POSSART, David
Resigned: 30 April 2009
Appointed Date: 16 March 2005
55 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 31 January 2002
Appointed Date: 31 January 2002
63 years old

Persons With Significant Control

Mr Roger James Allen
Notified on: 31 January 2017
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Dalby
Notified on: 31 January 2017
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLEARWATER GROUP INTERNATIONAL LIMITED Events

22 Feb 2017
Confirmation statement made on 31 January 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100

15 Jan 2016
Director's details changed for Mr Roger James Allen on 2 January 2016
15 Jan 2016
Secretary's details changed for Lianne Bishop on 2 January 2016
...
... and 53 more events
03 Apr 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

08 Mar 2002
New director appointed
08 Mar 2002
New secretary appointed;new director appointed
28 Feb 2002
Registered office changed on 28/02/02 from: 16 saint john street london EC1M 4NT
31 Jan 2002
Incorporation

CLEARWATER GROUP INTERNATIONAL LIMITED Charges

15 June 2012
Legal mortgage
Delivered: 27 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at unit 3 clearwater buildings welsh road east…
12 July 2011
Legal mortgage
Delivered: 28 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Building 4 clearwater buildings, welsh road, east southam…
30 June 2004
Legal mortgage
Delivered: 10 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings at welsh road east napton holt t/no…