CLEARWATER (NORWICH) LIMITED

Register to unlock more data on OkredoRegister

CLEARWATER (NORWICH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05372053

Incorporation date

22/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 10 Norwich Business Park, Whiting Road, Norwich, Norfolk NR4 6DJCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2005)
dot icon01/03/2026
Change of details for Mr Matthew John Cook as a person with significant control on 2026-01-16
dot icon27/02/2026
Confirmation statement made on 2026-02-21 with updates
dot icon22/02/2026
Change of details for Mr Matthew John Cook as a person with significant control on 2026-02-21
dot icon22/01/2026
Replacement filing of PSC01 for Mrs Lisa Jane Cook
dot icon20/01/2026
Information not on the register a notification of a change of details for person with significant control was removed on 20/01/2026 as it is no longer considered to form part of the register.
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/09/2025
Change of details for Mr Matthew John Cook as a person with significant control on 2025-09-08
dot icon28/08/2025
Director's details changed for Mr Matthew John Cook on 2025-08-28
dot icon29/07/2025
Change of details for Mr Matthew John Cook as a person with significant control on 2025-07-29
dot icon22/06/2025
Notification of Lisa Cook as a person with significant control on 2025-05-30
dot icon21/02/2025
Director's details changed for Mr Matthew John Cook on 2024-05-29
dot icon21/02/2025
Secretary's details changed for Mrs Lisa Jane Cook on 2024-05-29
dot icon21/02/2025
Confirmation statement made on 2025-02-21 with updates
dot icon18/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/05/2024
Registered office address changed from , Suite 2 Intwood Road, Cringleford, Norwich, NR4 6AU, England to Unit 10 Norwich Business Park Whiting Road Norwich Norfolk NR4 6DJ on 2024-05-29
dot icon26/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon14/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/02/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon20/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon21/02/2022
Registered office address changed from , Suite 5a, Cringleford Business Centre Intwood Road, Cringleford, Norwich, Norfolk, NR4 6AU, England to Unit 10 Norwich Business Park Whiting Road Norwich Norfolk NR4 6DJ on 2022-02-21
dot icon28/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/02/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon19/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon21/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/02/2019
Registered office address changed from , Suite 8B, Cringleford Business Centre Intwood Road, Cringleford, Norwich, Norfolk, NR4 6AU, England to Unit 10 Norwich Business Park Whiting Road Norwich Norfolk NR4 6DJ on 2019-02-21
dot icon21/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon12/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon21/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon06/11/2017
Micro company accounts made up to 2017-04-03
dot icon22/02/2017
Registered office address changed from , Suite 1, Cringleford Business Centre Intwood Road, Cringleford, Norwich, Norfolk, NR4 6AU to Unit 10 Norwich Business Park Whiting Road Norwich Norfolk NR4 6DJ on 2017-02-22
dot icon22/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon25/11/2016
Micro company accounts made up to 2016-04-03
dot icon23/02/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon07/12/2015
Total exemption small company accounts made up to 2015-04-03
dot icon24/02/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon24/02/2015
Appointment of Mrs Lisa Jane Cook as a secretary on 2014-12-01
dot icon24/02/2015
Termination of appointment of Shaun Paul Carrick as a secretary on 2014-12-01
dot icon25/11/2014
Registered office address changed from , Eg Reeve House, Burton Road, Norwich, Norfolk, NR6 6AT to Unit 10 Norwich Business Park Whiting Road Norwich Norfolk NR4 6DJ on 2014-11-25
dot icon25/11/2014
Total exemption small company accounts made up to 2014-04-03
dot icon21/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-04-03
dot icon22/02/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-04-03
dot icon23/02/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-04-03
dot icon23/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-04-03
dot icon03/03/2010
Total exemption small company accounts made up to 2009-04-03
dot icon02/03/2010
Director's details changed for Matthew John Cook on 2010-03-02
dot icon02/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon02/03/2010
Director's details changed for Matthew John Cook on 2010-03-02
dot icon03/08/2009
Total exemption small company accounts made up to 2008-04-03
dot icon17/04/2009
Compulsory strike-off action has been discontinued
dot icon16/04/2009
Return made up to 21/02/09; full list of members
dot icon16/04/2009
Total exemption small company accounts made up to 2007-04-03
dot icon27/01/2009
First Gazette notice for compulsory strike-off
dot icon29/02/2008
Return made up to 21/02/08; full list of members
dot icon12/02/2008
Total exemption small company accounts made up to 2006-04-03
dot icon12/02/2008
New secretary appointed
dot icon12/02/2008
Secretary resigned
dot icon15/01/2008
Registered office changed on 15/01/08 from:\fairview, town house rd, old costessey, norwich, norfolk NR8 5AA
dot icon10/04/2007
Return made up to 21/02/07; full list of members
dot icon24/02/2006
Accounting reference date extended from 28/02/06 to 03/04/06
dot icon22/02/2006
Return made up to 21/02/06; full list of members
dot icon22/02/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

21
2023
change arrow icon+337.06 % *

* during past year

Cash in Bank

£487,697.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
03/04/2026
dot iconNext due on
03/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
150.37K
-
0.00
55.93K
-
2022
25
109.43K
-
0.00
111.59K
-
2023
21
469.88K
-
0.00
487.70K
-
2023
21
469.88K
-
0.00
487.70K
-

Employees

2023

Employees

21 Descended-16 % *

Net Assets(GBP)

469.88K £Ascended329.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

487.70K £Ascended337.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Matthew John
Director
22/02/2005 - Present
-
Cook, Lisa Jane
Secretary
01/12/2014 - Present
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CLEARWATER (NORWICH) LIMITED

CLEARWATER (NORWICH) LIMITED is an(a) Active company incorporated on 22/02/2005 with the registered office located at Unit 10 Norwich Business Park, Whiting Road, Norwich, Norfolk NR4 6DJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEARWATER (NORWICH) LIMITED?

toggle

CLEARWATER (NORWICH) LIMITED is currently Active. It was registered on 22/02/2005 .

Where is CLEARWATER (NORWICH) LIMITED located?

toggle

CLEARWATER (NORWICH) LIMITED is registered at Unit 10 Norwich Business Park, Whiting Road, Norwich, Norfolk NR4 6DJ.

What does CLEARWATER (NORWICH) LIMITED do?

toggle

CLEARWATER (NORWICH) LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does CLEARWATER (NORWICH) LIMITED have?

toggle

CLEARWATER (NORWICH) LIMITED had 21 employees in 2023.

What is the latest filing for CLEARWATER (NORWICH) LIMITED?

toggle

The latest filing was on 01/03/2026: Change of details for Mr Matthew John Cook as a person with significant control on 2026-01-16.