Clearly Drinks Limited SUNDERLAND


Clearly Drinks started in year 2011 as Private Limited Company with registration number 07505787. The Clearly Drinks company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Sunderland at Riverside Industrial Estate. Postal code: SR5 3JG. Since September 12, 2016 Clearly Drinks Limited is no longer carrying the name Cbl Drinks.

The company has 4 directors, namely Claire C., Colin S. and Ian F. and others. Of them, Michael H. has been with the company the longest, being appointed on 1 April 2018 and Claire C. has been with the company for the least time - from 17 September 2021. As of 29 April 2024, there were 11 ex directors - Marcus H., Damian S. and others listed below. There were no ex secretaries.

Clearly Drinks Limited Address / Contact

Office Address Riverside Industrial Estate
Office Address2 Riverside Road
Town Sunderland
Post code SR5 3JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07505787
Date of Incorporation Wed, 26th Jan 2011
Industry Manufacture of soft drinks; production of mineral waters and other bottled waters
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Claire C.

Position: Director

Appointed: 17 September 2021

Colin S.

Position: Director

Appointed: 14 June 2021

Ian F.

Position: Director

Appointed: 29 October 2019

Michael H.

Position: Director

Appointed: 01 April 2018

Marcus H.

Position: Director

Appointed: 29 October 2019

Resigned: 20 December 2022

Damian S.

Position: Director

Appointed: 11 February 2019

Resigned: 09 April 2019

Geoffrey H.

Position: Director

Appointed: 04 February 2019

Resigned: 20 May 2021

Lorraine Q.

Position: Director

Appointed: 15 November 2017

Resigned: 30 November 2018

Finian O.

Position: Director

Appointed: 30 August 2016

Resigned: 29 January 2019

Maurice N.

Position: Director

Appointed: 18 June 2013

Resigned: 30 March 2017

Mark B.

Position: Director

Appointed: 18 June 2013

Resigned: 18 May 2018

Keith W.

Position: Director

Appointed: 18 June 2013

Resigned: 01 December 2016

Antony H.

Position: Director

Appointed: 24 April 2013

Resigned: 30 March 2017

Martin T.

Position: Director

Appointed: 02 February 2011

Resigned: 31 December 2018

Malcolm S.

Position: Director

Appointed: 26 January 2011

Resigned: 02 February 2011

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Clearly Drinks Group Limited from Sunderland, England. The abovementioned PSC is categorised 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.

Clearly Drinks Group Limited

Riverside Industrial Estate Riverside Road, Sunderland, SR5 3JG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House, Cardiff
Registration number 09314974
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cbl Drinks September 12, 2016
Contract Bottling August 4, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-01-312013-12-31
Net Worth187 786486 983
Balance Sheet
Cash Bank In Hand91 957330 266
Current Assets1 052 8581 920 245
Debtors558 9011 009 638
Intangible Fixed Assets74 16351 563
Net Assets Liabilities Including Pension Asset Liability187 786486 983
Stocks Inventory402 000580 341
Tangible Fixed Assets430 2741 133 854
Reserves/Capital
Called Up Share Capital100100
Profit Loss Account Reserve187 686486 883
Shareholder Funds187 786486 983
Other
Creditors Due After One Year292 000382 236
Creditors Due Within One Year1 077 5092 236 443
Fixed Assets504 4371 185 417
Intangible Fixed Assets Aggregate Amortisation Impairment24 72147 321
Intangible Fixed Assets Amortisation Charged In Period 22 600
Intangible Fixed Assets Cost Or Valuation98 88498 884
Net Current Assets Liabilities-24 651-316 198
Number Shares Allotted 100
Par Value Share 1
Share Capital Allotted Called Up Paid100100
Tangible Fixed Assets Additions 775 025
Tangible Fixed Assets Cost Or Valuation500 4931 275 518
Tangible Fixed Assets Depreciation70 219141 664
Tangible Fixed Assets Depreciation Charged In Period 71 445
Total Assets Less Current Liabilities479 786869 219

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On November 6, 2023 director's details were changed
filed on: 15th, November 2023
Free Download (2 pages)

Company search

Advertisements