CLEARLY DRINKS LIMITED

Register to unlock more data on OkredoRegister

CLEARLY DRINKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07505787

Incorporation date

26/01/2011

Size

Full

Contacts

Registered address

Registered address

4 Beacon Road, Trafford Park, Manchester M17 1AFCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2011)
dot icon10/11/2025
Full accounts made up to 2025-03-31
dot icon14/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon30/05/2025
Memorandum and Articles of Association
dot icon15/04/2025
Resolutions
dot icon01/04/2025
Registration of charge 075057870018, created on 2025-03-28
dot icon21/10/2024
Register(s) moved to registered office address 4 Beacon Road Trafford Park Manchester M17 1AF
dot icon21/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon04/07/2024
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon04/07/2024
Registered office address changed from Riverside Industrial Estate Riverside Road Sunderland SR5 3JG to 4 Beacon Road Trafford Park Manchester M17 1AF on 2024-07-04
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 075057870015 in full
dot icon26/06/2024
Satisfaction of charge 075057870017 in full
dot icon26/06/2024
Satisfaction of charge 075057870014 in full
dot icon26/06/2024
Satisfaction of charge 075057870012 in full
dot icon26/06/2024
Satisfaction of charge 075057870016 in full
dot icon26/06/2024
Satisfaction of charge 075057870013 in full
dot icon15/11/2023
Director's details changed for Mr Michael Alan Howard on 2023-11-06
dot icon13/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon17/07/2023
Full 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 icon10/10/2022
Full accounts made up to 2021-12-31
dot icon05/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon30/09/2022
Registration of charge 075057870017, created on 2022-09-29
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 icon02/11/2021
Full accounts made up to 2020-12-31
dot icon05/10/2021
Confirmation statement made on 2021-09-30 with no updates
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 icon08/10/2020
Confirmation statement made on 2020-09-30 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 icon09/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon25/09/2019
Registration of charge 075057870016, created on 2019-09-23
dot icon11/04/2019
Termination of appointment of Damian Jon Stevenson as a director on 2019-04-09
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 Geoffrey Mark Hodgson as a director on 2019-02-04
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 Finian James O'driscoll as a director on 2019-01-29
dot icon05/02/2019
Termination of appointment of Lorraine Ann Quinn as a director on 2018-11-30
dot icon21/01/2019
Appointment of Michael Alan Howard as a director on 2018-04-01
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon01/10/2018
Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
dot icon12/06/2018
Termination of appointment of Mark Bell as a director on 2018-05-18
dot icon16/11/2017
Appointment of Miss Lorraine Ann Quinn as a director on 2017-11-15
dot icon10/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon09/10/2017
Change of details for Clearly Drinks Group Limited as a person with significant control on 2017-04-05
dot icon04/10/2017
Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
dot icon04/10/2017
Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
dot icon04/10/2017
Director's details changed for Mr Martin Vincent Thornton on 2017-09-21
dot icon04/10/2017
Director's details changed for Mr Martin Vincent Thornton on 2017-09-21
dot icon04/10/2017
Director's details changed for Mr Finian James O'driscoll on 2017-09-21
dot icon31/07/2017
Satisfaction of charge 075057870008 in full
dot icon27/07/2017
Registration of charge 075057870014, created on 2017-07-21
dot icon27/07/2017
Registration of charge 075057870015, created on 2017-07-21
dot icon06/04/2017
Satisfaction of charge 075057870009 in full
dot icon06/04/2017
Satisfaction of charge 075057870010 in full
dot icon06/04/2017
Satisfaction of charge 075057870011 in full
dot icon06/04/2017
Satisfaction of charge 075057870006 in full
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 Maurice Newton as a director on 2017-03-30
dot icon05/04/2017
Registration of charge 075057870013, created on 2017-03-30
dot icon04/04/2017
Registration of charge 075057870012, created on 2017-03-30
dot icon21/03/2017
Full accounts made up to 2016-12-31
dot icon01/12/2016
Termination of appointment of Keith James Ward as a director on 2016-12-01
dot icon18/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon18/10/2016
Director's details changed for Mr Finian James O'driscoll on 2016-10-05
dot icon12/09/2016
Resolutions
dot icon06/09/2016
Director's details changed for Mr Martin Vincent Thornton on 2016-09-06
dot icon06/09/2016
Director's details changed for Mr Fin O'driscoll on 2016-08-30
dot icon31/08/2016
Appointment of Mr Fin O'driscoll as a director on 2016-08-30
dot icon16/05/2016
Accounts for a small company made up to 2015-12-31
dot icon11/03/2016
Registration of charge 075057870011, created on 2016-03-09
dot icon04/03/2016
Satisfaction of charge 075057870007 in full
dot icon17/02/2016
Registration of charge 075057870010, created on 2016-02-17
dot icon08/02/2016
Registration of charge 075057870008, created on 2016-02-08
dot icon08/02/2016
Registration of charge 075057870009, created on 2016-02-04
dot icon22/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon17/08/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon04/08/2015
Certificate of change of name
dot icon17/06/2015
Satisfaction of charge 3 in full
dot icon16/06/2015
Accounts for a small company made up to 2014-12-31
dot icon14/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon19/08/2014
Satisfaction of charge 075057870004 in full
dot icon19/08/2014
Satisfaction of charge 075057870005 in full
dot icon15/08/2014
Registration of charge 075057870007, created on 2014-08-13
dot icon13/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon14/02/2014
Registration of charge 075057870006
dot icon05/12/2013
Satisfaction of charge 2 in full
dot icon28/10/2013
Current accounting period shortened from 2014-01-31 to 2013-12-31
dot icon16/10/2013
Registration of charge 075057870005
dot icon03/09/2013
Appointment of Mark Bell as a director
dot icon03/09/2013
Appointment of Keith Ward as a director
dot icon03/09/2013
Appointment of Mr Maurice Newton as a director
dot icon15/05/2013
Appointment of Mr Antony Victor Hawker as a director
dot icon23/04/2013
Registration of charge 075057870004
dot icon22/04/2013
Total exemption small company accounts made up to 2013-01-31
dot icon27/01/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon09/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/08/2012
Particulars of a mortgage or charge / charge no: 3
dot icon08/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon14/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon29/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon08/03/2011
Registered office address changed from Oak Tree Farm House Yarm Road Middleton St George Darlington Co. Durham DL2 1HH United Kingdom on 2011-03-08
dot icon05/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon02/02/2011
Appointment of Mr Martin Vincent Thornton as a director
dot icon02/02/2011
Termination of appointment of Malcolm Dennis Slatcher as a director
dot icon26/01/2011
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
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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
Conolly, Claire Helen
Director
17/09/2021 - 21/06/2024
19
Smith, Suzanne Gwendoline
Director
21/06/2024 - Present
33
Chadha, Sandeep Singh
Director
21/06/2024 - Present
69
Hudson, Marcus Sean Wilgress
Director
29/10/2019 - 20/12/2022
11

Persons with Significant Control

0

No PSC data available.

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 LIMITED

CLEARLY DRINKS LIMITED is an(a) Active company incorporated on 26/01/2011 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 LIMITED?

toggle

CLEARLY DRINKS LIMITED is currently Active. It was registered on 26/01/2011 .

Where is CLEARLY DRINKS LIMITED located?

toggle

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

What does CLEARLY DRINKS LIMITED do?

toggle

CLEARLY DRINKS LIMITED operates in the Manufacture of soft drinks; production of mineral waters and other bottled waters (11.07 - SIC 2007) sector.

What is the latest filing for CLEARLY DRINKS LIMITED?

toggle

The latest filing was on 10/11/2025: Full accounts made up to 2025-03-31.