CLEAR WATER REVIVAL LIMITED

Register to unlock more data on OkredoRegister

CLEAR WATER REVIVAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06495634

Incorporation date

06/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Studio 1, The Carriage Works London Road, Warmley, Bristol BS30 5NACopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2008)
dot icon03/03/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon26/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon06/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon06/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon23/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon28/09/2023
Total exemption full accounts made up to 2022-06-30
dot icon25/07/2023
Termination of appointment of Jason Ashley Beirne as a director on 2023-07-21
dot icon28/06/2023
Previous accounting period shortened from 2022-06-30 to 2022-06-29
dot icon06/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon11/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon24/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon09/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon29/09/2020
Registered office address changed from Uwe, W Block Coldharbour Lane Bristol BS16 1QY England to Studio 1, the Carriage Works London Road Warmley Bristol BS30 5NA on 2020-09-29
dot icon24/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon07/02/2020
Confirmation statement made on 2020-02-06 with updates
dot icon14/01/2020
Notification of Jonathan Michael Heywood as a person with significant control on 2019-12-20
dot icon14/01/2020
Change of details for Mr David Nettleton as a person with significant control on 2019-12-20
dot icon09/01/2020
Memorandum and Articles of Association
dot icon08/01/2020
Statement of capital following an allotment of shares on 2019-12-20
dot icon08/01/2020
Change of share class name or designation
dot icon06/01/2020
Resolutions
dot icon03/01/2020
Appointment of Mr Jason Ashley Beirne as a director on 2019-12-20
dot icon30/12/2019
Appointment of Mr Jonathan Michael Heywood as a director on 2019-12-20
dot icon10/09/2019
Previous accounting period extended from 2018-12-31 to 2019-06-30
dot icon02/09/2019
Registration of charge 064956340001, created on 2019-08-27
dot icon23/08/2019
Change of share class name or designation
dot icon13/08/2019
Appointment of Mr Andrew Christopher Cox as a secretary on 2019-07-12
dot icon12/08/2019
Statement of capital following an allotment of shares on 2019-07-12
dot icon12/08/2019
Termination of appointment of Andrew Christopher Michael Cox as a director on 2019-07-12
dot icon12/08/2019
Change of details for Mr David Nettleton as a person with significant control on 2019-07-12
dot icon12/08/2019
Cessation of Andrew Christopher Michael Cox as a person with significant control on 2019-07-12
dot icon13/03/2019
Confirmation statement made on 2019-02-06 with updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/03/2018
Confirmation statement made on 2018-02-06 with updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/03/2017
Confirmation statement made on 2017-02-06 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/07/2016
Registered office address changed from 198 Cheltenham Road Cheltenham Road Bristol BS6 5QZ England to Uwe, W Block Coldharbour Lane Bristol BS16 1QY on 2016-07-05
dot icon17/03/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/09/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon20/06/2015
Compulsory strike-off action has been discontinued
dot icon16/06/2015
Registered office address changed from , 27 Portland Square Portland Square, Bristol, BS2 8SA, England to 198 Cheltenham Road Cheltenham Road Bristol BS6 5QZ on 2015-06-16
dot icon09/06/2015
First Gazette notice for compulsory strike-off
dot icon08/12/2014
Registered office address changed from , 2B Wellington Lane, Bristol, BS6 5PY to 198 Cheltenham Road Cheltenham Road Bristol BS6 5QZ on 2014-12-08
dot icon01/10/2014
Particulars of variation of rights attached to shares
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/09/2014
Resolutions
dot icon09/09/2014
Change of share class name or designation
dot icon09/09/2014
Resolutions
dot icon09/09/2014
Statement of capital following an allotment of shares on 2014-06-30
dot icon09/09/2014
Change of share class name or designation
dot icon09/09/2014
Sub-division of shares on 2014-05-22
dot icon20/03/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon20/01/2014
Appointment of Mr Andrew Christopher Michael Cox as a director
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/03/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/09/2012
Termination of appointment of Fuller Management Limited as a secretary
dot icon29/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon29/02/2012
Director's details changed for David Nettleton on 2011-03-01
dot icon22/11/2011
Change of share class name or designation
dot icon22/11/2011
Resolutions
dot icon31/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/07/2011
Compulsory strike-off action has been discontinued
dot icon27/07/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon07/06/2011
First Gazette notice for compulsory strike-off
dot icon03/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon27/05/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon27/05/2010
Secretary's details changed for Chf Management Limited on 2009-10-01
dot icon26/05/2010
Director's details changed for David Nettleton on 2010-02-01
dot icon19/04/2010
Registered office address changed from , the Hub Bristol Bush House, 72 Prince Street, Bristol, BS1 4QD on 2010-04-19
dot icon21/12/2009
Registered office address changed from , 4/5 Bridge Street, Bath, BA2 4AS on 2009-12-21
dot icon30/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon16/04/2009
Accounting reference date shortened from 28/02/2009 to 31/12/2008
dot icon18/03/2009
Return made up to 06/02/09; full list of members
dot icon28/11/2008
Appointment terminated director nina kenyon
dot icon04/06/2008
Certificate of change of name
dot icon06/02/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

11
2023
change arrow icon-99.76 % *

* during past year

Cash in Bank

£102.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
254.91K
-
0.00
402.00
-
2022
10
491.35K
-
0.00
42.28K
-
2023
11
263.76K
-
0.00
102.00
-
2023
11
263.76K
-
0.00
102.00
-

Employees

2023

Employees

11 Ascended10 % *

Net Assets(GBP)

263.76K £Descended-46.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

102.00 £Descended-99.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kenyon, Nina
Director
06/02/2008 - 01/11/2008
-
Beirne, Jason Ashley
Director
20/12/2019 - 21/07/2023
-
Cox, Andrew Christopher
Secretary
12/07/2019 - Present
-
Mr Jonathan Michael Heywood
Director
20/12/2019 - Present
-
FULLER MANAGEMENT LIMITED
Corporate Secretary
06/02/2008 - 19/09/2012
30

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEAR WATER REVIVAL LIMITED

CLEAR WATER REVIVAL LIMITED is an(a) Active company incorporated on 06/02/2008 with the registered office located at Studio 1, The Carriage Works London Road, Warmley, Bristol BS30 5NA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAR WATER REVIVAL LIMITED?

toggle

CLEAR WATER REVIVAL LIMITED is currently Active. It was registered on 06/02/2008 .

Where is CLEAR WATER REVIVAL LIMITED located?

toggle

CLEAR WATER REVIVAL LIMITED is registered at Studio 1, The Carriage Works London Road, Warmley, Bristol BS30 5NA.

What does CLEAR WATER REVIVAL LIMITED do?

toggle

CLEAR WATER REVIVAL LIMITED operates in the Construction of water projects (42.91 - SIC 2007) sector.

How many employees does CLEAR WATER REVIVAL LIMITED have?

toggle

CLEAR WATER REVIVAL LIMITED had 11 employees in 2023.

What is the latest filing for CLEAR WATER REVIVAL LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-06 with no updates.