KLEARWATER (INVESTMENTS) LIMITED

Register to unlock more data on OkredoRegister

KLEARWATER (INVESTMENTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02450911

Incorporation date

11/12/1989

Size

Unaudited abridged

Contacts

Registered address

Registered address

74 Dickenson Road, Manchester M14 5HFCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1989)
dot icon12/02/2026
Confirmation statement made on 2025-12-11 with no updates
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon27/02/2025
Registered office address changed from First Floor, Discovery House Crossley Road Heaton Chapel Stockport Cheshire SK4 5BH to 74 Dickenson Road Manchester M14 5HF on 2025-02-27
dot icon24/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon04/01/2024
Confirmation statement made on 2023-12-11 with no updates
dot icon30/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon17/03/2023
Compulsory strike-off action has been discontinued
dot icon16/03/2023
Confirmation statement made on 2022-12-11 with no updates
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon14/12/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon02/03/2022
Compulsory strike-off action has been discontinued
dot icon01/03/2022
First Gazette notice for compulsory strike-off
dot icon28/02/2022
Confirmation statement made on 2021-12-11 with no updates
dot icon31/12/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon11/02/2021
Confirmation statement made on 2020-12-11 with updates
dot icon31/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon31/01/2020
Cessation of Nigel James Davidson as a person with significant control on 2020-01-27
dot icon31/01/2020
Termination of appointment of Nigel James Davidson as a secretary on 2020-01-27
dot icon31/01/2020
Termination of appointment of Nigel James Davidson as a director on 2020-01-27
dot icon21/01/2020
Confirmation statement made on 2019-12-11 with no updates
dot icon16/01/2020
Registration of charge 024509110007, created on 2020-01-14
dot icon16/01/2020
Registration of charge 024509110008, created on 2020-01-14
dot icon03/12/2019
Satisfaction of charge 2 in full
dot icon13/11/2019
Satisfaction of charge 3 in full
dot icon15/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/06/2019
Satisfaction of charge 5 in full
dot icon21/06/2019
Satisfaction of charge 4 in full
dot icon21/06/2019
Satisfaction of charge 6 in full
dot icon04/01/2019
Confirmation statement made on 2018-12-11 with no updates
dot icon08/10/2018
Micro company accounts made up to 2017-12-31
dot icon15/01/2018
Confirmation statement made on 2017-12-11 with no updates
dot icon20/11/2017
Micro company accounts made up to 2016-12-31
dot icon23/01/2017
Confirmation statement made on 2016-12-11 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/01/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/02/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon22/02/2011
Secretary's details changed for Mr Nigel James Davidson on 2010-12-01
dot icon22/02/2011
Director's details changed for Mr Nigel James Davidson on 2010-12-01
dot icon22/02/2011
Director's details changed for Mr Paul Francis O'reilly on 2010-12-01
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/02/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon10/02/2010
Director's details changed for Paul Francis O'reilly on 2009-10-01
dot icon10/02/2010
Director's details changed for Nigel James Davidson on 2009-10-01
dot icon18/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/01/2009
Return made up to 11/12/08; full list of members
dot icon23/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/01/2008
Return made up to 11/12/07; full list of members
dot icon09/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/12/2006
Return made up to 11/12/06; full list of members
dot icon07/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/02/2006
Return made up to 11/12/05; full list of members
dot icon17/02/2006
Registered office changed on 17/02/06 from: discovery house crossley road heaton chapel stockport cheshire SK4 5BH
dot icon12/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/12/2004
Return made up to 11/12/04; full list of members
dot icon14/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon30/12/2003
Return made up to 11/12/03; full list of members
dot icon14/11/2003
Registered office changed on 14/11/03 from: brunswick square union street oldham lancs OL1 1DE
dot icon17/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon05/02/2003
Return made up to 11/12/02; full list of members
dot icon27/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon03/01/2002
Return made up to 11/12/01; full list of members
dot icon11/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon11/10/2001
New secretary appointed
dot icon11/10/2001
Secretary resigned
dot icon03/07/2001
Particulars of mortgage/charge
dot icon20/12/2000
Return made up to 11/12/00; full list of members
dot icon14/09/2000
Accounts for a small company made up to 1999-12-31
dot icon15/12/1999
Return made up to 11/12/99; full list of members
dot icon26/07/1999
Accounts for a small company made up to 1998-12-31
dot icon07/12/1998
Return made up to 11/12/98; no change of members
dot icon24/05/1998
Accounts for a small company made up to 1997-12-31
dot icon19/01/1998
Return made up to 11/12/97; full list of members
dot icon08/05/1997
Accounts for a small company made up to 1996-12-31
dot icon23/01/1997
Return made up to 11/12/96; no change of members
dot icon14/10/1996
Accounts for a small company made up to 1995-12-31
dot icon02/05/1996
Particulars of mortgage/charge
dot icon19/01/1996
Return made up to 11/12/95; no change of members
dot icon23/05/1995
Accounts for a small company made up to 1994-12-31
dot icon04/05/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 11/12/94; full list of members
dot icon25/04/1994
Accounts for a small company made up to 1993-12-31
dot icon19/01/1994
Particulars of mortgage/charge
dot icon15/01/1994
Return made up to 11/12/93; no change of members
dot icon25/08/1993
Declaration of satisfaction of mortgage/charge
dot icon30/03/1993
Accounts for a small company made up to 1992-12-31
dot icon19/01/1993
Return made up to 11/12/92; no change of members
dot icon06/10/1992
Accounts for a small company made up to 1991-12-31
dot icon27/07/1992
Accounts for a small company made up to 1990-12-31
dot icon23/06/1992
Particulars of mortgage/charge
dot icon05/03/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon13/12/1991
Return made up to 11/12/91; full list of members
dot icon25/11/1991
Director resigned;new director appointed
dot icon11/09/1991
Particulars of mortgage/charge
dot icon22/01/1991
Registered office changed on 22/01/91 from: 4 kingsway manchester M19 2DD
dot icon23/11/1990
Certificate of change of name
dot icon23/11/1990
Certificate of change of name
dot icon10/01/1990
Secretary resigned;new secretary appointed
dot icon11/12/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.94M
-
0.00
750.38K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davidson, Nigel James
Secretary
24/09/2001 - 27/01/2020
-

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 KLEARWATER (INVESTMENTS) LIMITED

KLEARWATER (INVESTMENTS) LIMITED is an(a) Active company incorporated on 11/12/1989 with the registered office located at 74 Dickenson Road, Manchester M14 5HF. There is currently no 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 KLEARWATER (INVESTMENTS) LIMITED?

toggle

KLEARWATER (INVESTMENTS) LIMITED is currently Active. It was registered on 11/12/1989 .

Where is KLEARWATER (INVESTMENTS) LIMITED located?

toggle

KLEARWATER (INVESTMENTS) LIMITED is registered at 74 Dickenson Road, Manchester M14 5HF.

What does KLEARWATER (INVESTMENTS) LIMITED do?

toggle

KLEARWATER (INVESTMENTS) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for KLEARWATER (INVESTMENTS) LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2025-12-11 with no updates.