ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Clearly Drinks Equipment Limited

Clearly Drinks Equipment Limited is an active company incorporated on 23 August 2011 with the registered office located in Manchester, Greater Manchester. Clearly Drinks Equipment Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07750387
Private limited company
Age
14 years
Incorporated 23 August 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 February 2025 (9 months ago)
Next confirmation dated 1 February 2026
Due by 15 February 2026 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Mar 2025 (1 year 3 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
4 Beacon Road
Trafford Park
Manchester
M17 1AF
United Kingdom
Address changed on 21 Oct 2024 (1 year ago)
Previous address was
Telephone
01915163300
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Aug 1968
Director • Operations Director • British • Lives in England • Born in Aug 1970
Director • Ceo • British • Lives in UK • Born in Aug 1969
Director • Finance Director • British • Lives in UK • Born in Aug 1975
Director • Non Executive Chairman • British • Lives in England • Born in Mar 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Clearly Drinks Limited
Michael Alan Howard, Ian Forrester, and 4 more are mutual people.
Active
Clearly Drinks Brands Limited
Michael Alan Howard, Ian Forrester, and 4 more are mutual people.
Active
Clearly Drinks Group Limited
Michael Alan Howard, Ian Forrester, and 4 more are mutual people.
Active
Clearly Drinks Properties Limited
Michael Alan Howard, Ian Forrester, and 4 more are mutual people.
Active
Acorn Topco Limited
Michael Alan Howard, Ian Forrester, and 4 more are mutual people.
Active
Acorn Bidco Limited
Michael Alan Howard, Ian Forrester, and 4 more are mutual people.
Active
Battery Force Ltd
Suzanne Gwendoline Smith and Sandeep Singh Chadha are mutual people.
Active
Supreme Imports Ltd
Suzanne Gwendoline Smith and Sandeep Singh Chadha are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period 31 Dec31 Mar 2025
Traded for 15 months
Cash in Bank
Unreported
Decreased by £146 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£537K
Increased by £295.33K (+122%)
Total Liabilities
-£691K
Increased by £415.85K (+151%)
Net Assets
-£154K
Decreased by £120.53K (+360%)
Debt Ratio (%)
129%
Increased by 14.83% (+13%)
Latest Activity
Subsidiary Accounts Submitted
19 Days Ago on 14 Oct 2025
New Charge Registered
7 Months Ago on 28 Mar 2025
Confirmation Submitted
8 Months Ago on 11 Feb 2025
Subsidiary Accounts Submitted
1 Year Ago on 23 Oct 2024
Registers Moved To Registered Address
1 Year Ago on 21 Oct 2024
Colin Robert Stirling Resigned
1 Year 4 Months Ago on 21 Jun 2024
Michael Alan Howard Resigned
1 Year 4 Months Ago on 21 Jun 2024
Ian Forrester Resigned
1 Year 4 Months Ago on 21 Jun 2024
Claire Helen Conolly Resigned
1 Year 4 Months Ago on 21 Jun 2024
Mrs Suzanne Gwendoline Smith Appointed
1 Year 4 Months Ago on 21 Jun 2024
Get Credit Report
Discover Clearly Drinks Equipment Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Submitted on 14 Oct 2025
Audit exemption subsidiary accounts made up to 31 March 2025
Submitted on 14 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
Submitted on 14 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Submitted on 14 Oct 2025
Memorandum and Articles of Association
Submitted on 30 May 2025
Resolutions
Submitted on 28 Apr 2025
Registration of charge 077503870010, created on 28 March 2025
Submitted on 1 Apr 2025
Confirmation statement made on 1 February 2025 with no updates
Submitted on 11 Feb 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 23 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 23 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year