Clearwater Asset Holdings Ltd CIRENCESTER


Clearwater Asset Holdings Ltd is a private limited company registered at Mcgills Oakley House, Tetbury Road, Cirencester GL7 1US. Its net worth is estimated to be around 0 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 2017-11-17, this 6-year-old company is run by 2 directors.
Director Andrew R., appointed on 05 February 2018. Director Stuart M., appointed on 17 November 2017.
The company is classified as "other building completion and finishing" (SIC: 43390).
The last confirmation statement was filed on 2022-11-16 and the deadline for the subsequent filing is 2023-11-30. Likewise, the annual accounts were filed on 30 November 2022 and the next filing is due on 31 August 2024.

Clearwater Asset Holdings Ltd Address / Contact

Office Address Mcgills Oakley House
Office Address2 Tetbury Road
Town Cirencester
Post code GL7 1US
Country of origin United Kingdom

Company Information / Profile

Registration Number 11068672
Date of Incorporation Fri, 17th Nov 2017
Industry Other building completion and finishing
End of financial Year 30th November
Company age 7 years old
Account next due date Sat, 31st Aug 2024 (76 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Andrew R.

Position: Director

Appointed: 05 February 2018

Stuart M.

Position: Director

Appointed: 17 November 2017

George G.

Position: Director

Appointed: 17 November 2017

Resigned: 05 February 2018

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we identified, there is Stuart M. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Andrew R. This PSC owns 25-50% shares. The third one is George G., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Stuart M.

Notified on 17 November 2017
Nature of control: 25-50% shares

Andrew R.

Notified on 2 February 2021
Nature of control: 25-50% shares

George G.

Notified on 17 November 2017
Ceased on 1 February 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand1 57431 6455 964429 
Current Assets33 373491 553533 00558 896185 551
Debtors31 799138 992106 30958 467185 551
Net Assets Liabilities-1 039-312-315-36 01766 960
Other Debtors 6 1895 0361 0591 059
Total Inventories 320 916375 916  
Other
Accumulated Amortisation Impairment Intangible Assets 7001 4002 1002 800
Additions Other Than Through Business Combinations Intangible Assets 3 500   
Amortisation Rate Used For Intangible Assets 20202020
Amounts Owed By Group Undertakings Participating Interests31 799132 803101 27357 408184 492
Amounts Owed To Group Undertakings Participating Interests14 564481 215472 46977 914107 615
Average Number Employees During Period32   
Bank Borrowings Overdrafts  5 0001 0001 028
Creditors34 412494 665535 42092 729116 733
Increase From Amortisation Charge For Year Intangible Assets 700700700700
Intangible Assets 2 8002 1001 400700
Intangible Assets Gross Cost 3 5003 5003 5003 500
Net Current Assets Liabilities-1 039-3 112-2 415-33 83368 818
Other Creditors17 16613 45013 13512 2935 038
Other Taxation Social Security Payable2 682    
Total Assets Less Current Liabilities-1 039-312-315-32 43369 518
Trade Creditors Trade Payables   1 5223 052
Advances Credits Directors6 2644 3693 38110 1962 563
Advances Credits Made In Period Directors 10 63398813 5777 633
Advances Credits Repaid In Period Directors6 264    

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2023-11-16
filed on: 28th, December 2023
Free Download (4 pages)

Company search

Advertisements