Crossley Road Heaton Chapel
Stockport
Cheshire
SK4 5BH
Director Name | Mr Nigel James Davidson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(2 years after company formation) |
Appointment Duration | 28 years, 1 month (resigned 27 January 2020) |
Role | Company Director/Estate Agent |
Country of Residence | England |
Correspondence Address | First Floor, Discovery House Crossley Road Heaton Chapel Stockport Cheshire SK4 5BH |
Secretary Name | Hilda Hannah Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(2 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 24 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Meadow Lane Oldham Lancashire OL8 3AQ |
Secretary Name | Mr Nigel James Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(11 years, 9 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 27 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Discovery House Crossley Road Heaton Chapel Stockport Cheshire SK4 5BH |
Website | klearwater.co.uk |
---|
Registered Address | First Floor, Discovery House Crossley Road Heaton Chapel Stockport Cheshire SK4 5BH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
50 at £1 | N.j. Davidson 50.00% Ordinary |
---|---|
50 at £1 | P.f. O'reilly 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £620,454 |
Cash | £27,812 |
Current Liabilities | £159,846 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 11 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (9 months from now) |
14 January 2020 | Delivered 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 2020 | Delivered on: 16 January 2020 Persons entitled: Atom Bank PLC Classification: A registered charge Outstanding |
29 June 2001 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 |
30 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
---|---|
17 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2023 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
2 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2022 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
31 December 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
11 February 2021 | Confirmation statement made on 11 December 2020 with updates (5 pages) |
31 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
31 January 2020 | Cessation of Nigel James Davidson as a person with significant control on 27 January 2020 (1 page) |
31 January 2020 | Termination of appointment of Nigel James Davidson as a director on 27 January 2020 (1 page) |
31 January 2020 | Termination of appointment of Nigel James Davidson as a secretary on 27 January 2020 (1 page) |
21 January 2020 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
16 January 2020 | Registration of charge 024509110008, created on 14 January 2020 (16 pages) |
16 January 2020 | Registration of charge 024509110007, created on 14 January 2020 (18 pages) |
3 December 2019 | Satisfaction of charge 2 in full (1 page) |
13 November 2019 | Satisfaction of charge 3 in full (4 pages) |
15 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
21 June 2019 | Satisfaction of charge 4 in full (4 pages) |
21 June 2019 | Satisfaction of charge 6 in full (4 pages) |
21 June 2019 | Satisfaction of charge 5 in full (4 pages) |
4 January 2019 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
8 October 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
15 January 2018 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
20 November 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
20 November 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
23 January 2017 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
4 November 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (3 pages) |
16 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 February 2011 | Director's details changed for Mr Paul Francis O'reilly on 1 December 2010 (2 pages) |
22 February 2011 | Director's details changed for Mr Nigel James Davidson on 1 December 2010 (2 pages) |
22 February 2011 | Director's details changed for Mr Paul Francis O'reilly on 1 December 2010 (2 pages) |
22 February 2011 | Director's details changed for Mr Nigel James Davidson on 1 December 2010 (2 pages) |
22 February 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (3 pages) |
22 February 2011 | Secretary's details changed for Mr Nigel James Davidson on 1 December 2010 (1 page) |
22 February 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (3 pages) |
22 February 2011 | Secretary's details changed for Mr Nigel James Davidson on 1 December 2010 (1 page) |
22 February 2011 | Director's details changed for Mr Paul Francis O'reilly on 1 December 2010 (2 pages) |
22 February 2011 | Director's details changed for Mr Nigel James Davidson on 1 December 2010 (2 pages) |
22 February 2011 | Secretary's details changed for Mr Nigel James Davidson on 1 December 2010 (1 page) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 February 2010 | Director's details changed for Paul Francis O'reilly on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Nigel James Davidson on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Nigel James Davidson on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Paul Francis O'reilly on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Paul Francis O'reilly on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Nigel James Davidson on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
28 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 January 2008 | Return made up to 11/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 11/12/07; full list of members (3 pages) |
9 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
9 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 December 2006 | Return made up to 11/12/06; full list of members (3 pages) |
20 December 2006 | Return made up to 11/12/06; full list of members (3 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
17 February 2006 | Return made up to 11/12/05; full list of members (3 pages) |
17 February 2006 | Registered office changed on 17/02/06 from: discovery house crossley road heaton chapel stockport cheshire SK4 5BH (1 page) |
17 February 2006 | Return made up to 11/12/05; full list of members (3 pages) |
17 February 2006 | Registered office changed on 17/02/06 from: discovery house crossley road heaton chapel stockport cheshire SK4 5BH (1 page) |
12 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
22 December 2004 | Return made up to 11/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 11/12/04; full list of members (7 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
30 December 2003 | Return made up to 11/12/03; full list of members (7 pages) |
30 December 2003 | Return made up to 11/12/03; full list of members (7 pages) |
14 November 2003 | Registered office changed on 14/11/03 from: brunswick square union street oldham lancs OL1 1DE (1 page) |
14 November 2003 | Registered office changed on 14/11/03 from: brunswick square union street oldham lancs OL1 1DE (1 page) |
17 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
17 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
5 February 2003 | Return made up to 11/12/02; full list of members (7 pages) |
5 February 2003 | Return made up to 11/12/02; full list of members (7 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
3 January 2002 | Return made up to 11/12/01; full list of members (6 pages) |
3 January 2002 | Return made up to 11/12/01; full list of members (6 pages) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
11 October 2001 | Secretary resigned (1 page) |
3 July 2001 | Particulars of mortgage/charge (3 pages) |
3 July 2001 | Particulars of mortgage/charge (3 pages) |
20 December 2000 | Return made up to 11/12/00; full list of members (6 pages) |
20 December 2000 | Return made up to 11/12/00; full list of members (6 pages) |
14 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
14 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 December 1999 | Return made up to 11/12/99; full list of members
|
15 December 1999 | Return made up to 11/12/99; full list of members
|
26 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 December 1998 | Return made up to 11/12/98; no change of members (6 pages) |
7 December 1998 | Return made up to 11/12/98; no change of members (6 pages) |
24 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
24 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
19 January 1998 | Return made up to 11/12/97; full list of members (6 pages) |
19 January 1998 | Return made up to 11/12/97; full list of members (6 pages) |
8 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
8 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
23 January 1997 | Return made up to 11/12/96; no change of members (4 pages) |
23 January 1997 | Return made up to 11/12/96; no change of members (4 pages) |
14 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
14 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
2 May 1996 | Particulars of mortgage/charge (3 pages) |
2 May 1996 | Particulars of mortgage/charge (3 pages) |
19 January 1996 | Return made up to 11/12/95; no change of members (4 pages) |
19 January 1996 | Return made up to 11/12/95; no change of members (4 pages) |
23 May 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
23 May 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
4 May 1995 | Particulars of mortgage/charge (4 pages) |
4 May 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
23 November 1990 | Company name changed\certificate issued on 23/11/90 (3 pages) |
11 December 1989 | Incorporation (17 pages) |