CLEARWATER GROUP LIMITED

Register to unlock more data on OkredoRegister

CLEARWATER GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02494701

Incorporation date

23/04/1990

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Level 12 The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1990)
dot icon07/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon07/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon07/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon07/04/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon07/02/2026
Appointment of Mr Stuart Bleazard as a director on 2026-01-23
dot icon09/12/2025
Change of details for Wcs Environmental Limited as a person with significant control on 2025-12-01
dot icon17/10/2025
Termination of appointment of Andrew Raymond Walls as a director on 2025-10-03
dot icon01/10/2025
Director's details changed for Mr Andrew Raymond Walls on 2025-08-04
dot icon01/09/2025
Change of details for Wcs Environmental Limited as a person with significant control on 2025-08-22
dot icon20/08/2025
Appointment of Mr Peter John Goddard Dickinson as a director on 2025-08-04
dot icon19/08/2025
Registered office address changed from 20 Grosvenor Place London SW1X 7HN England to Level 12 the Shard 32 London Bridge Street London SE1 9SG on 2025-08-19
dot icon19/08/2025
Termination of appointment of Christopher Bone as a secretary on 2025-08-05
dot icon19/08/2025
Appointment of Mitie Company Secretarial Services Limited as a secretary on 2025-08-05
dot icon19/08/2025
Appointment of Mr Peter Hugo Young as a director on 2025-08-04
dot icon19/08/2025
Appointment of Miss Katherine Louise Woods as a director on 2025-08-04
dot icon19/08/2025
Termination of appointment of Jamie Alexander Hitchcock as a director on 2025-08-19
dot icon19/08/2025
Termination of appointment of Adam Thomas Councell as a director on 2025-08-15
dot icon19/08/2025
Appointment of Mr Matthew Robert Peacock as a director on 2025-08-04
dot icon01/07/2025
Resolutions
dot icon01/07/2025
Solvency Statement dated 26/06/25
dot icon01/07/2025
Statement by Directors
dot icon01/07/2025
Statement of capital on 2025-07-01
dot icon02/06/2025
Director's details changed for Mr Jamie Alexander Hitchcock on 2024-12-23
dot icon02/06/2025
Confirmation statement made on 2025-06-02 with updates
dot icon21/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon21/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon21/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon21/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon11/06/2024
Confirmation statement made on 2024-06-11 with updates
dot icon24/05/2024
Termination of appointment of Alexander Peter Dacre as a director on 2024-05-22
dot icon24/05/2024
Appointment of Mr Jamie Alexander Hitchcock as a director on 2024-05-22
dot icon17/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon17/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon17/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon17/11/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon16/11/2023
Appointment of Mr Andrew Raymond Walls as a director on 2023-11-16
dot icon16/11/2023
Termination of appointment of Philip Edwin Greenwood as a director on 2023-11-16
dot icon25/08/2023
Termination of appointment of Matthew Allen as a secretary on 2023-08-01
dot icon25/08/2023
Appointment of Mr Christopher Bone as a secretary on 2023-08-01
dot icon21/08/2023
Register inspection address has been changed from C/O Marlowe Plc Grosvenor Place London SW1X 7HN England to 20 Grosvenor Place London SW1X 7HN
dot icon21/08/2023
Directors' register information at 2023-08-21 on withdrawal from the public register
dot icon21/08/2023
Withdrawal of the directors' register information from the public register
dot icon21/08/2023
Withdrawal of the directors' residential address register information from the public register
dot icon21/08/2023
Secretaries register information at 2023-08-21 on withdrawal from the public register
dot icon21/08/2023
Withdrawal of the secretaries register information from the public register
dot icon21/08/2023
Change of details for Wcs Environmental Limited as a person with significant control on 2023-08-21
dot icon12/07/2023
Cessation of Marlowe 2016 Ltd as a person with significant control on 2023-06-28
dot icon12/07/2023
Notification of Wcs Environmental Limited as a person with significant control on 2023-06-28
dot icon12/07/2023
Confirmation statement made on 2023-06-30 with updates
dot icon21/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon21/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon21/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon21/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon07/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon01/04/2022
Satisfaction of charge 024947010015 in full
dot icon01/04/2022
Satisfaction of charge 024947010013 in full
dot icon01/04/2022
Satisfaction of charge 024947010014 in full
dot icon01/04/2022
Satisfaction of charge 024947010016 in full
dot icon17/12/2021
Full accounts made up to 2021-03-31
dot icon16/11/2021
Termination of appointment of Mark Andrew Adams as a director on 2021-11-05
dot icon12/10/2021
Registration of charge 024947010016, created on 2021-10-08
dot icon05/10/2021
Appointment of Mr Adam Thomas Councell as a director on 2021-10-05
dot icon24/09/2021
Registration of charge 024947010015, created on 2021-09-22
dot icon13/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon23/12/2020
Full accounts made up to 2020-03-31
dot icon26/11/2020
Registration of charge 024947010014, created on 2020-11-19
dot icon08/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon21/04/2020
Confirmation statement made on 2020-04-20 with updates
dot icon06/04/2020
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to C/O Marlowe Plc Grosvenor Place London SW1X 7HN
dot icon27/11/2019
Group of companies' accounts made up to 2018-12-31
dot icon26/11/2019
Appointment of Mr Philip Edwin Greenwood as a director on 2019-11-11
dot icon16/07/2019
Elect to keep the directors' residential address register information on the public register
dot icon16/07/2019
Elect to keep the secretaries register information on the public register
dot icon16/07/2019
Elect to keep the directors' register information on the public register
dot icon11/06/2019
Resolutions
dot icon11/06/2019
Registration of charge 024947010013, created on 2019-06-07
dot icon29/05/2019
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon28/05/2019
Notification of Marlowe 2016 Ltd as a person with significant control on 2019-05-23
dot icon28/05/2019
Cessation of Clearwater Technology Bidco Limited as a person with significant control on 2019-05-23
dot icon28/05/2019
Appointment of Mr Matthew Allen as a secretary on 2019-05-23
dot icon28/05/2019
Appointment of Mr Mark Andrew Adams as a director on 2019-05-23
dot icon28/05/2019
Appointment of Mr Alexander Peter Dacre as a director on 2019-05-23
dot icon28/05/2019
Termination of appointment of Karl David Wharton as a director on 2019-05-23
dot icon28/05/2019
Termination of appointment of Andrew Perry as a director on 2019-05-23
dot icon28/05/2019
Termination of appointment of Spencer Michael Davis as a director on 2019-05-23
dot icon28/05/2019
Termination of appointment of David John Barrass as a director on 2019-05-23
dot icon28/05/2019
Registered office address changed from Ground Floor, Building 1 Archipelago Lyon Way Frimley GU16 7ER United Kingdom to 20 Grosvenor Place London SW1X 7HN on 2019-05-28
dot icon28/05/2019
Satisfaction of charge 024947010011 in full
dot icon28/05/2019
Satisfaction of charge 024947010012 in full
dot icon23/05/2019
Second filing of Confirmation Statement dated 23/04/2017
dot icon15/05/2019
Termination of appointment of Gary Nigel Howse as a director on 2018-10-10
dot icon30/04/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon07/02/2019
Appointment of Mr Spencer Michael Davis as a director on 2018-11-18
dot icon07/02/2019
Appointment of Mr David John Barrass as a director on 2018-11-18
dot icon03/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon02/05/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon05/02/2018
Registration of charge 024947010012, created on 2018-01-23
dot icon05/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon08/06/2017
23/04/17 Statement of Capital gbp 62500.00
dot icon09/12/2016
Appointment of Andrew Perry as a director on 2016-11-23
dot icon24/10/2016
Termination of appointment of Guy Matthew Rowley as a director on 2016-09-16
dot icon27/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon21/07/2016
Director's details changed for Mr Karl David Wharton on 2016-06-06
dot icon08/06/2016
Registered office address changed from , Unit 4 Minster Court, Tuscam Way, Camberley, Surrey, GU15 3YY to Ground Floor, Building 1 Archipelago Lyon Way Frimley GU16 7ER on 2016-06-08
dot icon03/06/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon26/05/2016
Termination of appointment of Mike Bell as a secretary on 2015-10-30
dot icon25/04/2016
Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
dot icon31/03/2016
Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
dot icon10/03/2016
Termination of appointment of Michael Hugh Bell as a director on 2015-10-31
dot icon08/03/2016
Appointment of Mr Karl David Wharton as a director on 2015-11-25
dot icon06/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon05/06/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon16/04/2015
Particulars of variation of rights attached to shares
dot icon16/04/2015
Change of share class name or designation
dot icon16/04/2015
Resolutions
dot icon02/04/2015
Satisfaction of charge 9 in full
dot icon02/04/2015
Satisfaction of charge 5 in full
dot icon02/04/2015
Satisfaction of charge 7 in full
dot icon02/04/2015
Satisfaction of charge 10 in full
dot icon02/04/2015
Satisfaction of charge 6 in full
dot icon01/04/2015
Appointment of Mr Michael Hugh Bell as a director on 2015-03-23
dot icon01/04/2015
Appointment of Mr Gary Nigel Howse as a director on 2015-03-23
dot icon01/04/2015
Termination of appointment of Steven George Newton as a director on 2015-03-23
dot icon24/03/2015
Registration of charge 024947010011, created on 2015-03-23
dot icon18/03/2015
Statement of company's objects
dot icon18/03/2015
Re-registration of Memorandum and Articles
dot icon18/03/2015
Certificate of re-registration from Public Limited Company to Private
dot icon18/03/2015
Resolutions
dot icon18/03/2015
Re-registration from a public company to a private limited company
dot icon11/10/2014
Compulsory strike-off action has been discontinued
dot icon09/10/2014
Group of companies' accounts made up to 2014-01-04
dot icon30/09/2014
First Gazette notice for compulsory strike-off
dot icon05/06/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon02/06/2014
Appointment of Mr Mike Bell as a secretary
dot icon02/06/2014
Termination of appointment of Bryan Doyle as a secretary
dot icon20/05/2014
Resolutions
dot icon09/05/2014
Statement of capital following an allotment of shares on 2014-05-02
dot icon12/08/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon26/06/2013
Group of companies' accounts made up to 2013-01-04
dot icon21/01/2013
Appointment of Mr Bryan Sean Doyle as a secretary
dot icon21/01/2013
Termination of appointment of Roger Stickland as a secretary
dot icon16/10/2012
Director's details changed for Steven George Newton on 2012-08-01
dot icon18/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon20/04/2012
Group of companies' accounts made up to 2012-01-04
dot icon26/03/2012
Secretary's details changed for Roger Stickland on 2012-03-26
dot icon09/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon19/04/2011
Group of companies' accounts made up to 2011-01-04
dot icon05/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon19/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon01/04/2010
Group of companies' accounts made up to 2010-01-04
dot icon04/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon27/04/2009
Return made up to 23/04/09; full list of members
dot icon05/06/2008
Return made up to 23/04/08; full list of members
dot icon16/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon08/01/2008
Resolutions
dot icon28/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon04/06/2007
Location of register of members
dot icon04/06/2007
Return made up to 23/04/07; full list of members
dot icon04/01/2007
Certificate of change of name
dot icon29/11/2006
Director's particulars changed
dot icon11/07/2006
Full accounts made up to 2005-12-31
dot icon05/05/2006
Return made up to 23/04/06; full list of members
dot icon03/02/2006
Director's particulars changed
dot icon03/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon07/06/2005
Return made up to 23/04/05; full list of members
dot icon27/05/2005
Location of register of members
dot icon08/04/2005
Particulars of mortgage/charge
dot icon10/06/2004
Location of register of members
dot icon06/05/2004
Certificate of re-registration from Private to Public Limited Company
dot icon06/05/2004
Resolutions
dot icon06/05/2004
Auditor's report
dot icon06/05/2004
Auditor's statement
dot icon06/05/2004
Balance Sheet
dot icon06/05/2004
Re-registration of Memorandum and Articles
dot icon06/05/2004
Declaration on reregistration from private to PLC
dot icon06/05/2004
Application for reregistration from private to PLC
dot icon28/04/2004
Return made up to 23/04/04; full list of members
dot icon23/04/2004
Ad 31/12/03--------- £ si 49900@1=49900 £ ic 100/50000
dot icon14/04/2004
Nc inc already adjusted 31/12/03
dot icon14/04/2004
Resolutions
dot icon14/04/2004
Resolutions
dot icon02/04/2004
Group of companies' accounts made up to 2003-12-31
dot icon10/12/2003
Particulars of mortgage/charge
dot icon08/05/2003
Return made up to 23/04/03; full list of members
dot icon22/04/2003
Group of companies' accounts made up to 2002-12-31
dot icon17/02/2003
Secretary resigned
dot icon17/02/2003
New secretary appointed
dot icon11/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon20/05/2002
Return made up to 23/04/02; full list of members
dot icon21/03/2002
Particulars of mortgage/charge
dot icon21/03/2002
Particulars of mortgage/charge
dot icon26/01/2002
Director's particulars changed
dot icon24/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon08/05/2001
Return made up to 23/04/01; full list of members
dot icon28/11/2000
Particulars of mortgage/charge
dot icon14/11/2000
Particulars of mortgage/charge
dot icon11/11/2000
Declaration of satisfaction of mortgage/charge
dot icon11/11/2000
Declaration of satisfaction of mortgage/charge
dot icon11/11/2000
Declaration of satisfaction of mortgage/charge
dot icon11/11/2000
Declaration of satisfaction of mortgage/charge
dot icon03/11/2000
Full group accounts made up to 1999-12-31
dot icon03/05/2000
Return made up to 23/04/00; full list of members
dot icon17/01/2000
Full accounts made up to 1998-12-31
dot icon18/05/1999
Return made up to 23/04/99; full list of members
dot icon17/05/1999
Certificate of change of name
dot icon01/03/1999
Full accounts made up to 1998-04-30
dot icon01/12/1998
Accounting reference date shortened from 30/04/99 to 31/12/98
dot icon23/04/1998
Return made up to 23/04/98; change of members
dot icon28/03/1998
Particulars of mortgage/charge
dot icon15/12/1997
Full accounts made up to 1997-04-30
dot icon29/04/1997
Return made up to 23/04/97; full list of members
dot icon17/09/1996
Accounts for a small company made up to 1996-04-30
dot icon28/08/1996
Registered office changed on 28/08/96 from: sherwood house, 41 queens road, farnborough, hants GU14 6JP
dot icon06/06/1996
Return made up to 23/04/96; full list of members
dot icon18/03/1996
Particulars of mortgage/charge
dot icon22/08/1995
Accounts for a small company made up to 1995-04-30
dot icon07/08/1995
Particulars of mortgage/charge
dot icon08/06/1995
Return made up to 23/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/11/1994
Accounts for a small company made up to 1994-04-30
dot icon23/06/1994
Secretary resigned;new secretary appointed;director resigned
dot icon23/06/1994
Return made up to 23/04/94; full list of members
dot icon22/08/1993
Accounts for a small company made up to 1993-04-30
dot icon02/06/1993
Return made up to 23/04/93; no change of members
dot icon30/09/1992
Particulars of mortgage/charge
dot icon25/08/1992
Full accounts made up to 1992-04-30
dot icon30/04/1992
Return made up to 23/04/92; no change of members
dot icon13/11/1991
Full accounts made up to 1991-04-30
dot icon07/10/1991
Return made up to 31/03/91; full list of members
dot icon28/08/1991
New director appointed
dot icon20/08/1991
Registered office changed on 20/08/91 from: c/o mason & partners, middlegreen estate, middlegreen road, slough,berkshire SL3 6DF
dot icon05/07/1990
Ad 23/04/90-09/05/90 £ si 98@1=98 £ ic 2/100
dot icon05/07/1990
Registered office changed on 05/07/90 from: c/o mason & partners- middlegreen estate middlegreen road slough, berkshire
dot icon05/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/07/1990
Accounting reference date notified as 30/04
dot icon23/05/1990
Certificate of change of name
dot icon23/05/1990
Certificate of change of name
dot icon17/05/1990
Registered office changed on 17/05/90 from: 27 romford rd, london, E15 4LJ
dot icon17/05/1990
Resolutions
dot icon17/05/1990
Secretary resigned;director resigned
dot icon23/04/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickinson, Peter John Goddard
Director
04/08/2025 - Present
178
Dacre, Alexander Peter
Director
23/05/2019 - 22/05/2024
180
Councell, Adam Thomas
Director
05/10/2021 - 15/08/2025
219
Perry, Andrew
Director
23/11/2016 - 23/05/2019
6
MITIE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
05/08/2025 - Present
58

Persons with Significant Control

2
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 CLEARWATER GROUP LIMITED

CLEARWATER GROUP LIMITED is an(a) Active company incorporated on 23/04/1990 with the registered office located at Level 12 The Shard, 32 London Bridge Street, London SE1 9SG. There are currently 6 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 CLEARWATER GROUP LIMITED?

toggle

CLEARWATER GROUP LIMITED is currently Active. It was registered on 23/04/1990 .

Where is CLEARWATER GROUP LIMITED located?

toggle

CLEARWATER GROUP LIMITED is registered at Level 12 The Shard, 32 London Bridge Street, London SE1 9SG.

What does CLEARWATER GROUP LIMITED do?

toggle

CLEARWATER GROUP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLEARWATER GROUP LIMITED?

toggle

The latest filing was on 07/04/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.