Company NameClearwater Shipping Line Ltd
DirectorRichard James Grimes
Company StatusActive
Company Number09371935
CategoryPrivate Limited Company
Incorporation Date2 January 2015(9 years, 4 months ago)
Previous NameClearwater Shipping Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard James Grimes
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2021(6 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRicketts House Stourton Business Park
Wakefield Road
Leeds
LS10 1DS
Director NameMr Christopher John May
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Northfield Avenue Appleton Roebuck
York
North Yorkshire
YO23 7EB
Director NameMrs Yvonne Ann May
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Northfield Avenue Appleton Roebuck
York
North Yorkshire
YO23 7EB

Location

Registered AddressRicketts House Stourton Business Park
Wakefield Road
Leeds
LS10 1DS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Christopher John May
50.00%
Ordinary
1 at £1Yvonne Ann May
50.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (8 months, 2 weeks ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return2 January 2024 (4 months, 2 weeks ago)
Next Return Due16 January 2025 (8 months from now)

Filing History

23 May 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
18 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
18 January 2022Change of details for Carry Cargo International Limited as a person with significant control on 22 January 2021 (2 pages)
18 January 2022Confirmation statement made on 2 January 2022 with updates (5 pages)
19 February 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
18 February 2021Appointment of Mr Richard James Grimes as a director on 17 February 2021 (2 pages)
18 February 2021Termination of appointment of Christopher John May as a director on 17 February 2021 (1 page)
18 February 2021Registered office address changed from 47 Dial Hill Road Clevedon BS21 7EW England to No.2 Silkwood Office Park Fryers Way Ossett WF5 9TJ on 18 February 2021 (1 page)
18 February 2021Termination of appointment of Yvonne Ann May as a director on 17 February 2021 (1 page)
12 February 2021Cessation of Christopher John May as a person with significant control on 22 January 2021 (1 page)
12 February 2021Notification of Carry Cargo International Limited as a person with significant control on 22 January 2021 (2 pages)
2 November 2020Total exemption full accounts made up to 31 August 2020 (6 pages)
5 March 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
6 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
6 February 2019Registered office address changed from 18 Northfield Avenue Appleton Roebuck York North Yorkshire YO23 7EB to 47 Dial Hill Road Clevedon BS21 7EW on 6 February 2019 (1 page)
4 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 31 August 2018 (6 pages)
3 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
13 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
7 April 2016Previous accounting period shortened from 31 January 2016 to 31 August 2015 (1 page)
7 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
7 April 2016Previous accounting period shortened from 31 January 2016 to 31 August 2015 (1 page)
7 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
5 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
5 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
25 February 2015Company name changed clearwater shipping LTD\certificate issued on 25/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-20
(3 pages)
25 February 2015Company name changed clearwater shipping LTD\certificate issued on 25/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-20
(3 pages)
2 January 2015Incorporation
Statement of capital on 2015-01-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
2 January 2015Incorporation
Statement of capital on 2015-01-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)