CLOCKWATER LIMITED

Register to unlock more data on OkredoRegister

CLOCKWATER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04195075

Incorporation date

05/04/2001

Size

Dormant

Contacts

Registered address

Registered address

53 Grange Avenue, Levenshulme, Manchester M19 2FZCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2001)
dot icon08/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon24/10/2025
Accounts for a dormant company made up to 2025-04-30
dot icon05/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon13/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon08/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon05/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon08/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon13/01/2023
Appointment of Mr Daniel Fernando as a director on 2023-01-14
dot icon13/01/2023
Termination of appointment of Daniel Fernando as a director on 2023-01-14
dot icon22/12/2022
Accounts for a dormant company made up to 2022-04-30
dot icon11/04/2022
Registered office address changed from 22 Milwain Road Manchester M19 2PS to 53 Grange Avenue Levenshulme Manchester M19 2FZ on 2022-04-11
dot icon11/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon05/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon06/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon01/01/2021
Accounts for a dormant company made up to 2020-04-30
dot icon07/04/2020
Confirmation statement made on 2020-04-05 with updates
dot icon17/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon07/09/2019
Appointment of Mr Daniel Fernando as a secretary on 2019-09-07
dot icon07/09/2019
Director's details changed for Mr Daniel Fernando on 2019-09-07
dot icon05/09/2019
Appointment of Mr Daniel Fernando as a director on 2019-09-05
dot icon05/09/2019
Termination of appointment of Nabeel Malik as a secretary on 2019-09-04
dot icon05/09/2019
Termination of appointment of Nabeel Malik as a director on 2019-09-04
dot icon09/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon21/12/2018
Accounts for a dormant company made up to 2018-04-30
dot icon09/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon24/12/2017
Accounts for a dormant company made up to 2017-04-30
dot icon07/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon18/05/2016
Accounts for a dormant company made up to 2016-04-30
dot icon09/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon27/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon09/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon16/12/2014
Accounts for a dormant company made up to 2014-04-30
dot icon20/05/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon13/02/2014
Accounts for a dormant company made up to 2013-04-30
dot icon19/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon18/04/2013
Secretary's details changed for Matthew Boardman on 2013-03-08
dot icon18/04/2013
Director's details changed for Matthew Boardman on 2013-03-08
dot icon19/03/2013
Registered office address changed from 10 Gladstone Grove Heaton Moor Stockport SK4 4DA United Kingdom on 2013-03-19
dot icon29/12/2012
Accounts for a dormant company made up to 2012-04-30
dot icon14/10/2012
Registered office address changed from 27 Brudenell Road London SW17 8DB on 2012-10-14
dot icon07/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon27/12/2011
Accounts for a dormant company made up to 2011-04-30
dot icon05/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon30/12/2010
Accounts for a dormant company made up to 2010-04-30
dot icon11/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon09/04/2010
Director's details changed for Nabeel Malik on 2010-04-06
dot icon09/04/2010
Director's details changed for Matthew Boardman on 2010-04-06
dot icon31/12/2009
Accounts for a dormant company made up to 2009-04-30
dot icon08/04/2009
Return made up to 05/04/09; full list of members
dot icon27/01/2009
Accounts for a dormant company made up to 2008-04-30
dot icon21/04/2008
Return made up to 05/04/08; full list of members
dot icon05/02/2008
Accounts made up to 2007-04-30
dot icon01/05/2007
Return made up to 05/04/07; full list of members
dot icon24/01/2007
Accounts made up to 2006-04-30
dot icon03/05/2006
Return made up to 05/04/06; full list of members
dot icon07/03/2006
Accounts made up to 2005-04-30
dot icon07/04/2005
Return made up to 05/04/05; full list of members
dot icon29/03/2005
New secretary appointed
dot icon01/03/2005
Accounts made up to 2004-04-30
dot icon28/04/2004
Ad 05/09/03--------- £ si 1@1
dot icon22/04/2004
Accounts made up to 2003-04-30
dot icon16/04/2004
Return made up to 05/04/04; full list of members
dot icon16/04/2004
Secretary resigned;director resigned
dot icon16/04/2004
New secretary appointed;new director appointed
dot icon17/04/2003
Return made up to 05/04/03; full list of members
dot icon19/03/2003
Accounts made up to 2002-04-30
dot icon02/08/2002
Return made up to 05/04/02; full list of members
dot icon04/01/2002
Ad 10/12/01-10/12/01 £ si 1@1=1 £ ic 1/2
dot icon20/11/2001
New director appointed
dot icon20/11/2001
New secretary appointed;new director appointed
dot icon20/11/2001
Registered office changed on 20/11/01 from: 1 mitchell lane bristol BS1 6BU
dot icon16/11/2001
Director resigned
dot icon16/11/2001
Secretary resigned
dot icon05/04/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boardman, Matthew Ormerod
Director
05/09/2003 - Present
1
Fernando, Daniel
Director
14/01/2023 - Present
-
Fernando, Daniel
Director
04/09/2019 - 13/01/2023
-

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 CLOCKWATER LIMITED

CLOCKWATER LIMITED is an(a) Active company incorporated on 05/04/2001 with the registered office located at 53 Grange Avenue, Levenshulme, Manchester M19 2FZ. 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 CLOCKWATER LIMITED?

toggle

CLOCKWATER LIMITED is currently Active. It was registered on 05/04/2001 .

Where is CLOCKWATER LIMITED located?

toggle

CLOCKWATER LIMITED is registered at 53 Grange Avenue, Levenshulme, Manchester M19 2FZ.

What does CLOCKWATER LIMITED do?

toggle

CLOCKWATER LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CLOCKWATER LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-05 with no updates.