Company NameClearwater (NW) Limited
DirectorsDavid Andrew Thompson and Diane Elizabeth Thompson
Company StatusActive
Company Number04821847
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Andrew Thompson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2003(1 month after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank Hall Barn Barkisland
Halifax
HX4 0DJ
Secretary NameMrs Diane Thompson
NationalityBritish
StatusCurrent
Appointed08 August 2003(1 month after company formation)
Appointment Duration20 years, 8 months
RoleSecretary
Correspondence AddressBank Hall Barn Barkisland
Halifax
HX4 0DJ
Director NameMrs Diane Elizabeth Thompson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2022(19 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Hall Barn Barkisland
Halifax
HX4 0DJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone01706 374847
Telephone regionRochdale

Location

Registered AddressBank Hall Barn
Barkisland
Halifax
HX4 0DJ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishRipponden
WardRyburn
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1David Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth-£67,077
Cash£8,015
Current Liabilities£259,012

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

29 July 2007Delivered on: 9 August 2007
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2 lucas road farnworth bolton.
Outstanding
29 June 2007Delivered on: 17 July 2007
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 81 turf lane chadderton oldham.
Outstanding
29 June 2007Delivered on: 17 July 2007
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 adlington street watersheddings oldham.
Outstanding
14 June 2007Delivered on: 4 July 2007
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1A broom street, newhey, rochdale.
Outstanding
13 June 2007Delivered on: 30 June 2007
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Plot 121 ellerfields, greenwood road, wythenshawe.
Outstanding
13 June 2007Delivered on: 30 June 2007
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 county street oldham.
Outstanding
13 June 2007Delivered on: 30 June 2007
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 6 engine street, chadderton, oldham.
Outstanding
30 October 2020Delivered on: 3 November 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 161 firth park road. Sheffield. S5 6WU.
Outstanding
26 March 2007Delivered on: 13 April 2007
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 86 park road prestwich manchester.
Outstanding
16 October 2020Delivered on: 19 October 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 3 hawkeshead road. S4 8BB.
Outstanding
16 October 2020Delivered on: 19 October 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 67 ellerton road. S5 6UF.
Outstanding
16 October 2020Delivered on: 19 October 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 159 firth park road. S5 6WU.
Outstanding
16 October 2020Delivered on: 19 October 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 30 wheldrake road. S5 6UD.
Outstanding
16 October 2020Delivered on: 19 October 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 123 firth park road. S5 6WU.
Outstanding
17 October 2017Delivered on: 19 October 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 9 evesham walk middleton manchester.
Outstanding
22 September 2017Delivered on: 28 September 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 174 milnrow road, shaw, oldham.
Outstanding
22 September 2017Delivered on: 28 September 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 34 croftshead road, milnrow.
Outstanding
1 September 2017Delivered on: 8 September 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 294 oldham road rishworth sowerby bridge.
Outstanding
23 July 2007Delivered on: 9 August 2007
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 23 grains road, crompton, shaw, oldham.
Outstanding
4 August 2006Delivered on: 9 August 2006
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a apartment 64 waters edge, refuge street, shaw, oldham.
Outstanding

Filing History

6 October 2023Micro company accounts made up to 31 July 2023 (4 pages)
3 October 2023All of the property or undertaking has been released and no longer forms part of charge 2 (1 page)
5 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
6 January 2023All of the property or undertaking has been released from charge 1 (2 pages)
19 October 2022Micro company accounts made up to 31 July 2022 (4 pages)
29 September 2022Appointment of Mrs Diane Elizabeth Thompson as a director on 29 September 2022 (2 pages)
29 September 2022Change of details for Mr David Andrew Thompson as a person with significant control on 25 November 2021 (2 pages)
29 September 2022Notification of Diane Thompson as a person with significant control on 25 November 2021 (2 pages)
14 July 2022Confirmation statement made on 4 July 2022 with updates (5 pages)
2 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 January 2022Memorandum and Articles of Association (18 pages)
24 December 2021Change of share class name or designation (2 pages)
8 October 2021Micro company accounts made up to 31 July 2021 (4 pages)
7 October 2021All of the property or undertaking has been released and no longer forms part of charge 8 (1 page)
7 October 2021All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
7 October 2021All of the property or undertaking has been released and no longer forms part of charge 5 (1 page)
7 October 2021All of the property or undertaking has been released and no longer forms part of charge 2 (1 page)
4 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
3 November 2020Registration of charge 048218470020, created on 30 October 2020 (4 pages)
19 October 2020Registration of charge 048218470017, created on 16 October 2020 (4 pages)
19 October 2020Registration of charge 048218470018, created on 16 October 2020 (4 pages)
19 October 2020Registration of charge 048218470019, created on 16 October 2020 (4 pages)
19 October 2020Registration of charge 048218470016, created on 16 October 2020 (4 pages)
19 October 2020Registration of charge 048218470015, created on 16 October 2020 (4 pages)
14 October 2020Micro company accounts made up to 31 July 2020 (3 pages)
6 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
5 June 2020Director's details changed for Mr David Andrew Thompson on 4 June 2020 (2 pages)
5 June 2020Secretary's details changed for Mrs Diane Thompson on 4 June 2020 (1 page)
6 December 2019Micro company accounts made up to 31 July 2019 (3 pages)
5 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
12 November 2018Micro company accounts made up to 31 July 2018 (3 pages)
8 August 2018Registered office address changed from The Barn Whittaker Hamlet Littleborough Lancashire OL15 0LH to Bank Hall Barn Barkisland Halifax HX4 0DJ on 8 August 2018 (1 page)
6 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
12 February 2018Micro company accounts made up to 31 July 2017 (3 pages)
19 October 2017Registration of charge 048218470014, created on 17 October 2017 (17 pages)
19 October 2017Registration of charge 048218470014, created on 17 October 2017 (17 pages)
28 September 2017Registration of charge 048218470013, created on 22 September 2017 (17 pages)
28 September 2017Registration of charge 048218470012, created on 22 September 2017 (17 pages)
28 September 2017Registration of charge 048218470012, created on 22 September 2017 (17 pages)
28 September 2017Registration of charge 048218470013, created on 22 September 2017 (17 pages)
8 September 2017Registration of charge 048218470011, created on 1 September 2017 (17 pages)
8 September 2017Registration of charge 048218470011, created on 1 September 2017 (17 pages)
7 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
22 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
11 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
17 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
19 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 100
(4 pages)
19 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 100
(4 pages)
19 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 100
(4 pages)
20 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
20 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
8 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
8 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
16 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
3 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
6 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
7 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 July 2010Director's details changed for David Andrew Thompson on 4 July 2010 (2 pages)
12 July 2010Director's details changed for David Andrew Thompson on 4 July 2010 (2 pages)
12 July 2010Director's details changed for David Andrew Thompson on 4 July 2010 (2 pages)
12 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
14 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
14 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 July 2009Return made up to 04/07/09; full list of members (3 pages)
21 July 2009Return made up to 04/07/09; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
7 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 August 2008Return made up to 04/07/08; full list of members (3 pages)
21 August 2008Return made up to 04/07/08; full list of members (3 pages)
23 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
23 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
1 October 2007Secretary's particulars changed (1 page)
1 October 2007Secretary's particulars changed (1 page)
9 August 2007Particulars of mortgage/charge (3 pages)
9 August 2007Particulars of mortgage/charge (3 pages)
9 August 2007Particulars of mortgage/charge (3 pages)
9 August 2007Particulars of mortgage/charge (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
5 July 2007Return made up to 04/07/07; full list of members (2 pages)
5 July 2007Return made up to 04/07/07; full list of members (2 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
30 June 2007Particulars of mortgage/charge (3 pages)
30 June 2007Particulars of mortgage/charge (3 pages)
30 June 2007Particulars of mortgage/charge (3 pages)
30 June 2007Particulars of mortgage/charge (3 pages)
30 June 2007Particulars of mortgage/charge (3 pages)
30 June 2007Particulars of mortgage/charge (3 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
6 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
23 August 2006Return made up to 04/07/06; full list of members (2 pages)
23 August 2006Return made up to 04/07/06; full list of members (2 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
14 September 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
14 September 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
2 September 2005Return made up to 04/07/05; full list of members (6 pages)
2 September 2005Return made up to 04/07/05; full list of members (6 pages)
3 September 2004Return made up to 04/07/04; full list of members (6 pages)
3 September 2004Return made up to 04/07/04; full list of members (6 pages)
14 October 2003Secretary resigned (1 page)
14 October 2003Secretary resigned (1 page)
8 September 2003New director appointed (2 pages)
8 September 2003Director resigned (1 page)
8 September 2003New director appointed (2 pages)
8 September 2003New secretary appointed (2 pages)
8 September 2003Director resigned (1 page)
8 September 2003New secretary appointed (2 pages)
26 August 2003Registered office changed on 26/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 August 2003Registered office changed on 26/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 July 2003Incorporation (16 pages)
4 July 2003Incorporation (16 pages)