Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Clearly Drinks Properties Limited
Clearly Drinks Properties Limited is an active company incorporated on 22 March 2016 with the registered office located in Manchester, Greater Manchester. Clearly Drinks Properties Limited was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10076850
Private limited company
Age
9 years
Incorporated
22 March 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
21 March 2025
(5 months ago)
Next confirmation dated
21 March 2026
Due by
4 April 2026
(6 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 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)
Learn more about Clearly Drinks Properties Limited
Contact
Address
4 Beacon Road
Trafford Park
Manchester
M17 1AF
United Kingdom
Address changed on
21 Oct 2024
(10 months ago)
Previous address was
Companies in M17 1AF
Telephone
0191 5163300
Email
Unreported
Website
Clearlydrinks.co.uk
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Sandeep Singh Chadha
Director • Director • British • Lives in UK • Born in Aug 1968
Claire Helen Conolly
Director • Finance Director • British • Lives in UK • Born in Aug 1975
Colin Robert Stirling
Director • Non Executive Chairman • British • Lives in England • Born in Mar 1965
Suzanne Gwendoline Smith
Director • Chartered Accountant • British • Lives in England • Born in Dec 1982
Ian Forrester
Director • Operations Director • British • Lives in England • Born in Aug 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Clearly Drinks Limited
Michael Alan Howard, Ian Forrester, and 4 more are mutual people.
Active
Clearly Drinks Equipment 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
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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
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
£1.54M
Increased by £72K (+5%)
Total Liabilities
-£1.3M
Increased by £30K (+2%)
Net Assets
£236K
Increased by £42K (+22%)
Debt Ratio (%)
85%
Decreased by 2.11% (-2%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
5 Months Ago on 28 Mar 2025
Confirmation Submitted
5 Months Ago on 25 Mar 2025
Subsidiary Accounts Submitted
10 Months Ago on 21 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
Ian Forrester Resigned
1 Year 2 Months Ago on 21 Jun 2024
Michael Alan Howard 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 Alerts
Get Credit Report
Discover Clearly Drinks Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Memorandum and Articles of Association
Submitted on 29 May 2025
Resolutions
Submitted on 28 Apr 2025
Registration of charge 100768500009, created on 28 March 2025
Submitted on 1 Apr 2025
Confirmation statement made on 21 March 2025 with no updates
Submitted on 25 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 21 Oct 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 21 Oct 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 21 Oct 2024
Register(s) moved to registered office address 4 Beacon Road Trafford Park Manchester M17 1AF
Submitted on 21 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 21 Oct 2024
Resolutions
Submitted on 8 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs