Clearly Drinks Brands Limited SUNDERLAND


Clearly Drinks Brands started in year 2012 as Private Limited Company with registration number 08276521. The Clearly Drinks Brands company has been functioning successfully for twelve 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 11, 2016 Clearly Drinks Brands Limited is no longer carrying the name Speaking Water Brands.

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 19 April 2024, there were 7 ex directors - Marcus H., Damian S. and others listed below. There were no ex secretaries.

Clearly Drinks Brands 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 08276521
Date of Incorporation Thu, 1st Nov 2012
Industry Activities of patent and copyright agents; other legal activities not elsewhere classified
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (164 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

Finian O.

Position: Director

Appointed: 30 March 2017

Resigned: 29 January 2019

Martin T.

Position: Director

Appointed: 22 December 2015

Resigned: 31 December 2018

Maurice N.

Position: Director

Appointed: 22 December 2015

Resigned: 30 March 2017

Palmerston Secretaries Limited

Position: Corporate Secretary

Appointed: 01 November 2012

Resigned: 30 March 2017

Antony H.

Position: Director

Appointed: 01 November 2012

Resigned: 30 March 2017

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Clearly Drinks Group Limited from Sunderland, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
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

Speaking Water Brands September 11, 2016
Speaking Water Ip June 12, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-31
Net Worth-16 204233 640
Balance Sheet
Cash Bank In Hand 31 767
Current Assets 290 866
Debtors 259 099
Intangible Fixed Assets40 00030 000
Reserves/Capital
Called Up Share Capital11
Profit Loss Account Reserve-16 205233 639
Shareholder Funds-16 204233 640
Other
Creditors Due Within One Year56 20487 226
Net Current Assets Liabilities-56 204203 640
Number Shares Allotted11
Par Value Share11
Share Capital Allotted Called Up Paid11
Total Assets Less Current Liabilities-16 204233 640

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other 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