UKBizDB.co.uk

CLEARWATER (CAPERNWRAY) MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clearwater (capernwray) Management Company Limited. The company was founded 15 years ago and was given the registration number 06893694. The firm's registered office is in HUDDERSFIELD. You can find them at 1 Dodlee Lane, Longwood, Huddersfield, West Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CLEARWATER (CAPERNWRAY) MANAGEMENT COMPANY LIMITED
Company Number:06893694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2009
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1 Dodlee Lane, Longwood, Huddersfield, West Yorkshire, England, HD3 4TZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Dodlee Lane, Longwood, Huddersfield, England, HD3 4TZ

Secretary05 February 2019Active
17 The Dell, The Dell, Heapey, Chorley, England, PR6 9AH

Director05 February 2019Active
1, Dodlee Lane, Longwood, Huddersfield, England, HD3 4TZ

Director05 February 2019Active
1, Dodlee Lane, Longwood, Huddersfield, England, HD3 4TZ

Director05 October 2017Active
1, Dodlee Lane, Longwood, Huddersfield, England, HD3 4TZ

Director05 October 2017Active
The Parrock, Main Street, Arkholme, Carnforth, United Kingdom, LA6 1AU

Director01 May 2009Active
Barwick Hall, Middleton, Carnforth, United Kingdom, LA6 2LU

Director01 May 2009Active
Jackdaw Quarry, Capernwray Road, Over Kellet, Carnforth, LA6 1AD

Director09 August 2018Active

People with Significant Control

Mrs Luan Underwood
Notified on:04 July 2019
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:1, Dodlee Lane, Huddersfield, England, HD3 4TZ
Nature of control:
  • Significant influence or control
Mrs Carol Anita Hack
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:1, Dodlee Lane, Huddersfield, England, HD3 4TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Paul Collingwood
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:1, Dodlee Lane, Huddersfield, England, HD3 4TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-19Accounts

Accounts with accounts type micro entity.

Download
2023-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-19Officers

Termination director company with name termination date.

Download
2022-03-13Accounts

Accounts with accounts type micro entity.

Download
2022-03-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type micro entity.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-16Accounts

Accounts with accounts type micro entity.

Download
2020-02-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Persons with significant control

Notification of a person with significant control.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Persons with significant control

Cessation of a person with significant control.

Download
2019-02-05Persons with significant control

Cessation of a person with significant control.

Download
2019-02-05Officers

Appoint person director company with name date.

Download
2019-02-05Officers

Appoint person director company with name date.

Download
2019-02-05Officers

Appoint person secretary company with name date.

Download
2019-02-05Address

Change registered office address company with date old address new address.

Download
2019-02-05Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-14Officers

Termination director company with name termination date.

Download
2018-08-14Officers

Appoint person director company with name date.

Download
2018-08-02Officers

Appoint person director company with name date.

Download
2018-08-02Officers

Appoint person director company with name date.

Download
2018-08-02Officers

Termination director company with name termination date.

Download
2018-08-02Officers

Termination director company with name termination date.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.