UKBizDB.co.uk

CLEARWATER FINE FOODS (EUROPE) LIMITED

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

This company is commonly known as Clearwater Fine Foods (europe) Limited. The company was founded 28 years ago and was given the registration number 03142495. The firm's registered office is in LONDON. You can find them at Tricor Suite 4th Floor, 50 Mark Lane, London, . This company's SIC code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs.

Company Information

Name:CLEARWATER FINE FOODS (EUROPE) LIMITED
Company Number:03142495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs

Office Address & Contact

Registered Address:Tricor Suite 4th Floor, 50 Mark Lane, London, EC3R 7QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
757, Bedford Highway, Bedford, United States, B4A 3Z7

Director25 January 2022Active
Kardleton House, 1st Floor, Arthur Road, Windsor, United Kingdom, SL4 1SE

Director25 January 2022Active
Station Road, Peterhead, Aberdeenshire, Scotland, AB42 5EE

Director25 January 2022Active
Frietuna 167 Frinton Road, Kirby Cross, Frinton On Sea, CO13 0PD

Secretary29 December 1995Active
80 Snowy Owl Drive, Bedford, Canada, B4A 3L3

Secretary05 January 1996Active
Tricor Suite 4th, Floor, 50 Mark Lane, London, United Kingdom, EC3R 7QR

Secretary10 October 2005Active
Tricor Suite 4th, Floor, 50 Mark Lane, London, EC3R 7QR

Director31 December 2017Active
Kardleton House, 1st Floor, Arthur Road, Windsor, England, SL4 1SE

Director28 December 2018Active
757, Bedford Highway, Bedford, Canada, B4A3Z7

Director28 December 2018Active
100 10991, Shellbridge Way, Richmond, Canada,

Director25 January 2021Active
24 Redwood Drive, Wing, Leighton Buzzard, LU7 0TA

Director29 December 1995Active
15 Carroll Crescent, Ascot, SL5 9EJ

Director05 January 1996Active
Tricor Suite 4th, Floor, 50 Mark Lane, London, United Kingdom, EC3R 7QR

Director22 October 2007Active
80 Snowy Owl Drive, Bedford, Canada, B4A 3L3

Director05 January 1996Active
111, Membertou Street, Membertou, Canada,

Director25 January 2021Active
Tricor Suite 4th, Floor, 50 Mark Lane, London, United Kingdom, EC3R 7QR

Director10 October 2005Active
Kardelton House, 1st Floor, Arthur House, Windsor, England, SL4 1SE

Director02 July 2019Active
Tricor Suite 4th, Floor, 50 Mark Lane, London, EC3R 7QR

Director31 December 2017Active
Tricor Suite 4th, Floor, 50 Mark Lane, London, United Kingdom, EC3R 7QR

Director08 October 2008Active

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
2024-01-08Accounts

Accounts with accounts type group.

Download
2024-01-04Address

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

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type full.

Download
2022-04-27Accounts

Accounts amended with accounts type full.

Download
2022-04-20Accounts

Accounts with accounts type full.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Mortgage

Mortgage satisfy charge full.

Download
2021-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-04Mortgage

Mortgage satisfy charge full.

Download
2021-06-04Mortgage

Mortgage satisfy charge full.

Download
2021-06-04Mortgage

Mortgage satisfy charge full.

Download
2021-06-04Mortgage

Mortgage satisfy charge full.

Download
2021-06-04Mortgage

Mortgage satisfy charge full.

Download
2021-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2021-01-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.