ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Clearly Drinks Group Limited

Clearly Drinks Group Limited is an active company incorporated on 17 November 2014 with the registered office located in Manchester, Greater Manchester. Clearly Drinks Group Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09314974
Private limited company
Age
10 years
Incorporated 17 November 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 November 2024 (9 months ago)
Next confirmation dated 17 November 2025
Due by 1 December 2025 (2 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
4 Beacon Road
Trafford Park
Manchester
M17 1AF
United Kingdom
Address changed on 21 Oct 2024 (10 months ago)
Previous address was
Telephone
01915163300
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Aug 1968
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
Director • Chartered Accountant • British • Lives in England • Born in Dec 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Clearly Drinks Limited
Sandeep Singh Chadha, Michael Alan Howard, and 4 more are mutual people.
Active
Clearly Drinks Equipment Limited
Sandeep Singh Chadha, Michael Alan Howard, and 4 more are mutual people.
Active
Clearly Drinks Brands Limited
Sandeep Singh Chadha, Michael Alan Howard, and 4 more are mutual people.
Active
Clearly Drinks Properties Limited
Sandeep Singh Chadha, Michael Alan Howard, and 4 more are mutual people.
Active
Acorn Topco Limited
Sandeep Singh Chadha, Michael Alan Howard, and 4 more are mutual people.
Active
Acorn Bidco Limited
Sandeep Singh Chadha, Michael Alan Howard, 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 (2015–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£365K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£365K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
New Charge Registered
5 Months Ago on 28 Mar 2025
Confirmation Submitted
9 Months Ago on 19 Nov 2024
Subsidiary Accounts Submitted
10 Months Ago on 23 Oct 2024
Registers Moved To Registered Address
10 Months Ago on 21 Oct 2024
Colin Robert Stirling Resigned
1 Year 2 Months Ago on 21 Jun 2024
Michael Alan Howard Resigned
1 Year 2 Months Ago on 21 Jun 2024
Ian Forrester Resigned
1 Year 2 Months Ago on 21 Jun 2024
Claire Helen Conolly Resigned
1 Year 2 Months Ago on 21 Jun 2024
Mrs Suzanne Gwendoline Smith Appointed
1 Year 2 Months Ago on 21 Jun 2024
Sandeep Singh Chadha Appointed
1 Year 2 Months Ago on 21 Jun 2024
Get Credit Report
Discover Clearly Drinks Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 093149740005, created on 28 March 2025
Submitted on 1 Apr 2025
Confirmation statement made on 17 November 2024 with no updates
Submitted on 19 Nov 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 23 Oct 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 23 Oct 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 23 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 23 Oct 2024
Register(s) moved to registered office address 4 Beacon Road Trafford Park Manchester M17 1AF
Submitted on 21 Oct 2024
Registered office address changed from Riverside Industrial Estate Riverside Road Sunderland SR5 3JG England to 4 Beacon Road Trafford Park Manchester M17 1AF on 4 July 2024
Submitted on 4 Jul 2024
Appointment of Sandeep Singh Chadha as a director on 21 June 2024
Submitted on 4 Jul 2024
Current accounting period extended from 31 December 2024 to 31 March 2025
Submitted on 4 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year