ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
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 (7 months ago)
Next confirmation dated 21 March 2026
Due by 4 April 2026 (5 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 2 months 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
0191 5163300
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
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
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Dec31 Mar 2025
Traded for 15 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.57M
Increased by £35K (+2%)
Total Liabilities
-£1.31M
Increased by £6K (0%)
Net Assets
£265K
Increased by £29K (+12%)
Debt Ratio (%)
83%
Decreased by 1.5% (-2%)
Latest Activity
Subsidiary Accounts Submitted
14 Days Ago on 14 Oct 2025
New Charge Registered
7 Months Ago on 28 Mar 2025
Confirmation Submitted
7 Months Ago on 25 Mar 2025
Subsidiary Accounts Submitted
1 Year Ago on 21 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
Ian Forrester Resigned
1 Year 4 Months Ago on 21 Jun 2024
Michael Alan Howard 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 Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
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
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Submitted on 14 Oct 2025
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year