Clear Water Fisheries Limited CHORLEY


Founded in 2015, Clear Water Fisheries, classified under reg no. 09853713 is an active company. Currently registered at 28 Eaton Avenue Matrix Office Park PR7 7NA, Chorley the company has been in the business for nine years. Its financial year was closed on Sat, 30th Mar and its latest financial statement was filed on 2022-03-31. Since 2016-07-05 Clear Water Fisheries Limited is no longer carrying the name Clear Fisheries.

The company has 3 directors, namely Michael P., Sarah-Louise P. and Alexander M.. Of them, Alexander M. has been with the company the longest, being appointed on 3 November 2015 and Michael P. and Sarah-Louise P. have been with the company for the least time - from 1 May 2020. As of 26 April 2024, there was 1 ex director - Natalie W.. There were no ex secretaries.

Clear Water Fisheries Limited Address / Contact

Office Address 28 Eaton Avenue Matrix Office Park
Office Address2 Buckshaw Village
Town Chorley
Post code PR7 7NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09853713
Date of Incorporation Tue, 3rd Nov 2015
Industry Manufacture electricity distribution etc.
End of financial Year 30th March
Company age 9 years old
Account next due date Sat, 30th Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Michael P.

Position: Director

Appointed: 01 May 2020

Sarah-Louise P.

Position: Director

Appointed: 01 May 2020

Alexander M.

Position: Director

Appointed: 03 November 2015

Natalie W.

Position: Director

Appointed: 24 August 2016

Resigned: 14 June 2019

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Clear Companies Limited from Chorley, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Alexander M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Clear Companies Limited

28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire, PR7 7NA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 06976862
Notified on 3 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Alexander M.

Notified on 6 April 2016
Ceased on 3 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Clear Fisheries July 5, 2016
Clear Recoveries April 18, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1       
Balance Sheet
Cash Bank On Hand 79 88627 9498 74555 11169 08258 14794 499
Current Assets1169 601104 25194 275231 174213 623224 329291 859
Debtors120 6367 2237 86459 13127 82140 87255 363
Net Assets Liabilities1103 589-244 850-621 288-677 631-667 794-692 328-631 213
Other Debtors  7 2235 3262 0968074 961855
Property Plant Equipment 1 189 3661 292 999 3 66021 79018 091 
Total Inventories 69 07969 07977 666116 932116 720125 310141 997
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Accrued Liabilities Deferred Income 90042 799     
Accumulated Depreciation Impairment Property Plant Equipment 19 53658 439 2 3754 8649 39416 071
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 24 29824 226-48 524    
Amounts Owed By Group Undertakings1       
Amounts Owed To Group Undertakings  1 184 754340 749556 711510 883809 746809 388
Average Number Employees During Period 12121717867
Bank Borrowings 335 734316 390297 825278 566   
Bank Borrowings Overdrafts 19 37619 376278 449259 19042 50032 50010 000
Creditors 316 358297 014278 449259 19042 50032 500920 230
Deferred Tax Liabilities -20 514      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   148 752  2 097 
Disposals Property Plant Equipment   1 651 579  2 517 
Increase From Depreciation Charge For Year Property Plant Equipment 19 53638 90390 3132 3752 4896 6271 330
Net Current Assets Liabilities1-745 121-1 192 311-342 839-422 101-647 084-677 919-628 371
Number Shares Allotted1       
Number Shares Issued Fully Paid 1111111
Other Creditors  42 79949 81847 35457 00554 06154 616
Other Taxation Social Security Payable 2 63617 3902 13622 89912 63716 50615 252
Par Value Share11111111
Prepayments Accrued Income 2 585 2 53857 03527 01435 91154 508
Property Plant Equipment Gross Cost 1 208 9021 351 438 6 03526 65427 48523 587
Provisions 24 29848 524     
Provisions For Liabilities Balance Sheet Subtotal 24 29848 524     
Share Capital Allotted Called Up Paid1       
Total Additions Including From Business Combinations Property Plant Equipment 953 512142 536300 1416 03520 6193 3485 717
Total Assets Less Current Liabilities1444 245100 688-342 839-418 441-625 294-659 828-608 713
Total Increase Decrease From Revaluations Property Plant Equipment 255 390      
Trade Creditors Trade Payables 22 17332 24325 0356 9354 34811 93530 974

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements