Company NameKlearwater (Investments) Limited
DirectorPaul Francis O'Reilly
Company StatusActive
Company Number02450911
CategoryPrivate Limited Company
Incorporation Date11 December 1989(34 years, 3 months ago)
Previous NameKlear Water (Ceramic Filters) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Paul Francis O'Reilly
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1991(2 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Discovery House
Crossley Road Heaton Chapel
Stockport
Cheshire
SK4 5BH
Director NameMr Nigel James Davidson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(2 years after company formation)
Appointment Duration28 years, 1 month (resigned 27 January 2020)
RoleCompany Director/Estate Agent
Country of ResidenceEngland
Correspondence AddressFirst Floor, Discovery House
Crossley Road Heaton Chapel
Stockport
Cheshire
SK4 5BH
Secretary NameHilda Hannah Davidson
NationalityBritish
StatusResigned
Appointed11 December 1991(2 years after company formation)
Appointment Duration9 years, 9 months (resigned 24 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Meadow Lane
Oldham
Lancashire
OL8 3AQ
Secretary NameMr Nigel James Davidson
NationalityBritish
StatusResigned
Appointed24 September 2001(11 years, 9 months after company formation)
Appointment Duration18 years, 4 months (resigned 27 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Discovery House
Crossley Road Heaton Chapel
Stockport
Cheshire
SK4 5BH

Contact

Websiteklearwater.co.uk

Location

Registered AddressFirst Floor, Discovery House
Crossley Road Heaton Chapel
Stockport
Cheshire
SK4 5BH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester

Shareholders

50 at £1N.j. Davidson
50.00%
Ordinary
50 at £1P.f. O'reilly
50.00%
Ordinary

Financials

Year2014
Net Worth£620,454
Cash£27,812
Current Liabilities£159,846

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return11 December 2023 (3 months, 2 weeks ago)
Next Return Due25 December 2024 (9 months from now)

Charges

14 January 2020Delivered on: 16 January 2020
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: The leasehold property being 85, 85A and 87 wellington road south registered at hm land registry under title number GM566174 and four further properties as noted in the schedule to the instrument.
Outstanding
14 January 2020Delivered on: 16 January 2020
Persons entitled: Atom Bank PLC

Classification: A registered charge
Outstanding
29 June 2001Delivered on: 3 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 472 didsbury road heaton mersey stockport t/no.GM710019. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
24 April 1996Delivered on: 2 May 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 55 sankey street, warrington t/no. CH121289 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
26 April 1995Delivered on: 4 May 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 127-129-131 bridge street warrington cheshire t/no. CH240855 and the proceeds of sale thereof the entry in col.6 Above has this day been amended please see doc.M395. R.M.groves 11/7/95.. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
10 January 1994Delivered on: 19 January 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 63 albany road statham lymm cheshire t/n CH200230 and/or the proceeds of sale thereof the entry in col.6 Above has this day been amended please see doc.M31L.R.M.groves 28/7/94. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
15 June 1992Delivered on: 23 June 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
2 September 1991Delivered on: 11 September 1991
Satisfied on: 25 August 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 311, littleton rd, kersal, salford, greater manchester title no gm 7192156 & the proceeds of sale, together with:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

30 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
17 March 2023Compulsory strike-off action has been discontinued (1 page)
16 March 2023Confirmation statement made on 11 December 2022 with no updates (3 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
14 December 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
2 March 2022Compulsory strike-off action has been discontinued (1 page)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
28 February 2022Confirmation statement made on 11 December 2021 with no updates (3 pages)
31 December 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
11 February 2021Confirmation statement made on 11 December 2020 with updates (5 pages)
31 December 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
31 January 2020Cessation of Nigel James Davidson as a person with significant control on 27 January 2020 (1 page)
31 January 2020Termination of appointment of Nigel James Davidson as a director on 27 January 2020 (1 page)
31 January 2020Termination of appointment of Nigel James Davidson as a secretary on 27 January 2020 (1 page)
21 January 2020Confirmation statement made on 11 December 2019 with no updates (3 pages)
16 January 2020Registration of charge 024509110008, created on 14 January 2020 (16 pages)
16 January 2020Registration of charge 024509110007, created on 14 January 2020 (18 pages)
3 December 2019Satisfaction of charge 2 in full (1 page)
13 November 2019Satisfaction of charge 3 in full (4 pages)
15 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
21 June 2019Satisfaction of charge 4 in full (4 pages)
21 June 2019Satisfaction of charge 6 in full (4 pages)
21 June 2019Satisfaction of charge 5 in full (4 pages)
4 January 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
8 October 2018Micro company accounts made up to 31 December 2017 (5 pages)
15 January 2018Confirmation statement made on 11 December 2017 with no updates (3 pages)
20 November 2017Micro company accounts made up to 31 December 2016 (6 pages)
20 November 2017Micro company accounts made up to 31 December 2016 (6 pages)
23 January 2017Confirmation statement made on 11 December 2016 with updates (6 pages)
23 January 2017Confirmation statement made on 11 December 2016 with updates (6 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
27 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
4 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
11 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
16 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 February 2011Director's details changed for Mr Paul Francis O'reilly on 1 December 2010 (2 pages)
22 February 2011Director's details changed for Mr Nigel James Davidson on 1 December 2010 (2 pages)
22 February 2011Director's details changed for Mr Paul Francis O'reilly on 1 December 2010 (2 pages)
22 February 2011Director's details changed for Mr Nigel James Davidson on 1 December 2010 (2 pages)
22 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
22 February 2011Secretary's details changed for Mr Nigel James Davidson on 1 December 2010 (1 page)
22 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
22 February 2011Secretary's details changed for Mr Nigel James Davidson on 1 December 2010 (1 page)
22 February 2011Director's details changed for Mr Paul Francis O'reilly on 1 December 2010 (2 pages)
22 February 2011Director's details changed for Mr Nigel James Davidson on 1 December 2010 (2 pages)
22 February 2011Secretary's details changed for Mr Nigel James Davidson on 1 December 2010 (1 page)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 February 2010Director's details changed for Paul Francis O'reilly on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Nigel James Davidson on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Nigel James Davidson on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Paul Francis O'reilly on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Paul Francis O'reilly on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Nigel James Davidson on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
18 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 January 2009Return made up to 11/12/08; full list of members (4 pages)
28 January 2009Return made up to 11/12/08; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 January 2008Return made up to 11/12/07; full list of members (3 pages)
9 January 2008Return made up to 11/12/07; full list of members (3 pages)
9 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 December 2006Return made up to 11/12/06; full list of members (3 pages)
20 December 2006Return made up to 11/12/06; full list of members (3 pages)
7 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
7 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
17 February 2006Return made up to 11/12/05; full list of members (3 pages)
17 February 2006Registered office changed on 17/02/06 from: discovery house crossley road heaton chapel stockport cheshire SK4 5BH (1 page)
17 February 2006Return made up to 11/12/05; full list of members (3 pages)
17 February 2006Registered office changed on 17/02/06 from: discovery house crossley road heaton chapel stockport cheshire SK4 5BH (1 page)
12 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 December 2004Return made up to 11/12/04; full list of members (7 pages)
22 December 2004Return made up to 11/12/04; full list of members (7 pages)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
30 December 2003Return made up to 11/12/03; full list of members (7 pages)
30 December 2003Return made up to 11/12/03; full list of members (7 pages)
14 November 2003Registered office changed on 14/11/03 from: brunswick square union street oldham lancs OL1 1DE (1 page)
14 November 2003Registered office changed on 14/11/03 from: brunswick square union street oldham lancs OL1 1DE (1 page)
17 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
17 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
5 February 2003Return made up to 11/12/02; full list of members (7 pages)
5 February 2003Return made up to 11/12/02; full list of members (7 pages)
27 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
27 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
3 January 2002Return made up to 11/12/01; full list of members (6 pages)
3 January 2002Return made up to 11/12/01; full list of members (6 pages)
11 October 2001New secretary appointed (2 pages)
11 October 2001Secretary resigned (1 page)
11 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
11 October 2001New secretary appointed (2 pages)
11 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
11 October 2001Secretary resigned (1 page)
3 July 2001Particulars of mortgage/charge (3 pages)
3 July 2001Particulars of mortgage/charge (3 pages)
20 December 2000Return made up to 11/12/00; full list of members (6 pages)
20 December 2000Return made up to 11/12/00; full list of members (6 pages)
14 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 December 1999Return made up to 11/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 1999Return made up to 11/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 December 1998Return made up to 11/12/98; no change of members (6 pages)
7 December 1998Return made up to 11/12/98; no change of members (6 pages)
24 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
19 January 1998Return made up to 11/12/97; full list of members (6 pages)
19 January 1998Return made up to 11/12/97; full list of members (6 pages)
8 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
8 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 January 1997Return made up to 11/12/96; no change of members (4 pages)
23 January 1997Return made up to 11/12/96; no change of members (4 pages)
14 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
14 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
2 May 1996Particulars of mortgage/charge (3 pages)
2 May 1996Particulars of mortgage/charge (3 pages)
19 January 1996Return made up to 11/12/95; no change of members (4 pages)
19 January 1996Return made up to 11/12/95; no change of members (4 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (4 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (4 pages)
4 May 1995Particulars of mortgage/charge (4 pages)
4 May 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
23 November 1990Company name changed\certificate issued on 23/11/90 (3 pages)
11 December 1989Incorporation (17 pages)