CLEARLY DRINKS GROUP LIMITED

Register to unlock more data on OkredoRegister

CLEARLY DRINKS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09314974

Incorporation date

17/11/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4 Beacon Road, Trafford Park, Manchester M17 1AFCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2014)
dot icon24/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon14/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon14/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon14/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon14/10/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon01/04/2025
Registration of charge 093149740005, created on 2025-03-28
dot icon19/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon23/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon23/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon23/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon23/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon21/10/2024
Register(s) moved to registered office address 4 Beacon Road Trafford Park Manchester M17 1AF
dot icon04/07/2024
Registered office address changed from Riverside Industrial Estate Riverside Road Sunderland SR5 3JG England to 4 Beacon Road Trafford Park Manchester M17 1AF on 2024-07-04
dot icon04/07/2024
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon04/07/2024
Appointment of Sandeep Singh Chadha as a director on 2024-06-21
dot icon04/07/2024
Appointment of Mrs Suzanne Gwendoline Smith as a director on 2024-06-21
dot icon04/07/2024
Termination of appointment of Claire Helen Conolly as a director on 2024-06-21
dot icon04/07/2024
Termination of appointment of Ian Forrester as a director on 2024-06-21
dot icon04/07/2024
Termination of appointment of Michael Alan Howard as a director on 2024-06-21
dot icon04/07/2024
Termination of appointment of Colin Robert Stirling as a director on 2024-06-21
dot icon26/06/2024
Satisfaction of charge 093149740003 in full
dot icon26/06/2024
Satisfaction of charge 093149740004 in full
dot icon26/06/2024
Satisfaction of charge 093149740001 in full
dot icon26/06/2024
Satisfaction of charge 093149740002 in full
dot icon22/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon15/11/2023
Director's details changed for Mr Michael Alan Howard on 2023-11-06
dot icon20/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon20/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon20/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon20/07/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon03/01/2023
Termination of appointment of Marcus Sean Wilgress Hudson as a director on 2022-12-20
dot icon21/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon15/09/2022
Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
dot icon22/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon02/11/2021
Full accounts made up to 2020-12-31
dot icon17/09/2021
Appointment of Mrs Claire Helen Conolly as a director on 2021-09-17
dot icon29/06/2021
Appointment of Colin Robert Stirling as a director on 2021-06-14
dot icon24/05/2021
Termination of appointment of Geoffrey Mark Hodgson as a director on 2021-05-20
dot icon08/01/2021
Full accounts made up to 2019-12-31
dot icon01/12/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon21/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon06/11/2019
Appointment of Marcus Sean Wilgress Hudson as a director on 2019-10-29
dot icon01/11/2019
Appointment of Ian Forrester as a director on 2019-10-29
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon25/09/2019
Registration of charge 093149740004, created on 2019-09-23
dot icon11/04/2019
Termination of appointment of Damian Jon Stevenson as a director on 2019-04-09
dot icon11/04/2019
Appointment of Mr Geoffrey Mark Hodgson as a director on 2019-02-04
dot icon21/02/2019
Termination of appointment of Martin Vincent Thornton as a director on 2018-12-31
dot icon19/02/2019
Appointment of Mr Damian Jon Stevenson as a director on 2019-02-11
dot icon05/02/2019
Termination of appointment of Lorraine Ann Quinn as a director on 2018-11-30
dot icon05/02/2019
Termination of appointment of Finian James O'driscoll as a director on 2019-01-29
dot icon21/01/2019
Appointment of Michael Alan Howard as a director on 2018-04-01
dot icon22/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon01/12/2017
Confirmation statement made on 2017-11-17 with updates
dot icon21/11/2017
Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
dot icon16/11/2017
Appointment of Miss Lorraine Ann Quinn as a director on 2017-11-15
dot icon21/09/2017
Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
dot icon21/09/2017
Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
dot icon21/09/2017
Notification of Acorn Bidco Limited as a person with significant control on 2017-03-30
dot icon21/09/2017
Withdrawal of a person with significant control statement on 2017-09-21
dot icon27/07/2017
Registration of charge 093149740003, created on 2017-07-21
dot icon20/04/2017
Resolutions
dot icon05/04/2017
Appointment of Mr Finian James O'driscoll as a director on 2017-03-30
dot icon05/04/2017
Termination of appointment of Antony Victor Hawker as a director on 2017-03-30
dot icon05/04/2017
Termination of appointment of Palmerston Secretaries Limited as a secretary on 2017-03-30
dot icon05/04/2017
Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR United Kingdom to Riverside Industrial Estate Riverside Road Sunderland SR5 3JG on 2017-04-05
dot icon05/04/2017
Registration of charge 093149740002, created on 2017-03-30
dot icon04/04/2017
Registration of charge 093149740001, created on 2017-03-30
dot icon20/03/2017
Full accounts made up to 2016-12-31
dot icon09/12/2016
Confirmation statement made on 2016-11-17 with updates
dot icon27/10/2016
Resolutions
dot icon27/10/2016
Resolutions
dot icon12/09/2016
Resolutions
dot icon23/08/2016
Full accounts made up to 2015-12-31
dot icon10/12/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon06/07/2015
Second filing of SH01 previously delivered to Companies House
dot icon06/07/2015
Second filing of SH01 previously delivered to Companies House
dot icon06/07/2015
Second filing of SH01 previously delivered to Companies House
dot icon06/07/2015
Second filing of SH01 previously delivered to Companies House
dot icon22/06/2015
Statement of capital following an allotment of shares on 2015-05-28
dot icon22/06/2015
Statement of capital following an allotment of shares on 2015-05-28
dot icon19/06/2015
Termination of appointment of Keith Ward as a director on 2015-04-28
dot icon19/06/2015
Appointment of Mr Martin Thornton as a director on 2015-04-28
dot icon19/06/2015
Appointment of Mr Keith Ward as a director on 2015-04-28
dot icon19/06/2015
Statement of capital following an allotment of shares on 2015-05-28
dot icon19/06/2015
Statement of capital following an allotment of shares on 2015-05-28
dot icon05/06/2015
Statement of capital following an allotment of shares on 2015-04-28
dot icon05/06/2015
Sub-division of shares on 2015-04-28
dot icon05/06/2015
Resolutions
dot icon29/04/2015
Current accounting period extended from 2015-11-30 to 2015-12-31
dot icon17/11/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stirling, Colin Robert
Director
14/06/2021 - 21/06/2024
39
Chadha, Sandeep Singh
Director
21/06/2024 - Present
69
Hudson, Marcus Sean Wilgress
Director
29/10/2019 - 20/12/2022
11
Howard, Michael Alan
Director
01/04/2018 - 21/06/2024
15
O'driscoll, Finian James
Director
30/03/2017 - 29/01/2019
15

Persons with Significant Control

1
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 CLEARLY DRINKS GROUP LIMITED

CLEARLY DRINKS GROUP LIMITED is an(a) Active company incorporated on 17/11/2014 with the registered office located at 4 Beacon Road, Trafford Park, Manchester M17 1AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEARLY DRINKS GROUP LIMITED?

toggle

CLEARLY DRINKS GROUP LIMITED is currently Active. It was registered on 17/11/2014 .

Where is CLEARLY DRINKS GROUP LIMITED located?

toggle

CLEARLY DRINKS GROUP LIMITED is registered at 4 Beacon Road, Trafford Park, Manchester M17 1AF.

What does CLEARLY DRINKS GROUP LIMITED do?

toggle

CLEARLY DRINKS GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CLEARLY DRINKS GROUP LIMITED?

toggle

The latest filing was on 24/10/2025: Confirmation statement made on 2025-10-24 with no updates.