Clearwater Hampers Limited

DataGardener
live
Micro

Clearwater Hampers Limited

06167203Private Limited With Share Capital

36 Innovation Drive, Milton Park, Abingdon, OX144RT
Incorporated

19/03/2007

Company Age

19 years

Directors

5

Employees

33

SIC Code

47910

Risk

low risk

Company Overview

Registration, classification & business activity

Clearwater Hampers Limited (06167203) is a private limited with share capital incorporated on 19/03/2007 (19 years old) and registered in abingdon, OX144RT. The company operates under SIC code 47910 - retail sale via mail order houses or via internet.

Clearwater hampers ltd is a company based out of 36 innovation drive, abingdon, united kingdom.

Private Limited With Share Capital
SIC: 47910
Micro
Incorporated 19/03/2007
OX144RT
33 employees

Financial Overview

Total Assets

£3.67M

Liabilities

£2.79M

Net Assets

£881.7K

Est. Turnover

£8.84M

AI Estimated
Unreported
Cash

£1.78M

Key Metrics

33

Employees

5

Directors

1

Shareholders

1

CCJs

Board of Directors

4

Charges

8

Registered

4

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-04-2026
Replacement Filing Of Director Appointment With Name
Category:Officers
Date:17-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2025
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2025
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-04-2024
Accounts With Accounts Type Small
Category:Accounts
Date:31-01-2024
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:15-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:04-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:04-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:04-05-2023
Accounts With Accounts Type Small
Category:Accounts
Date:28-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2022
Accounts With Accounts Type Small
Category:Accounts
Date:01-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2021
Accounts With Accounts Type Small
Category:Accounts
Date:04-01-2021
Change Person Secretary Company With Change Date
Category:Officers
Date:29-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-04-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-04-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:29-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-04-2020
Accounts With Accounts Type Small
Category:Accounts
Date:11-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2019
Accounts With Accounts Type Small
Category:Accounts
Date:25-07-2018
Resolution
Category:Resolution
Date:12-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2017
Capital Cancellation Shares
Category:Capital
Date:18-08-2016
Capital Return Purchase Own Shares
Category:Capital
Date:18-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-08-2016
Resolution
Category:Resolution
Date:12-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2014
Accounts With Accounts Type Small
Category:Accounts
Date:23-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:28-03-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:17-10-2012
Accounts With Accounts Type Small
Category:Accounts
Date:02-10-2012
Legacy
Category:Mortgage
Date:11-09-2012
Legacy
Category:Mortgage
Date:10-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2012
Termination Secretary Company With Name
Category:Officers
Date:13-04-2012
Accounts With Accounts Type Small
Category:Accounts
Date:27-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-07-2011
Legacy
Category:Mortgage
Date:24-06-2011
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:21-06-2011
Resolution
Category:Resolution
Date:21-06-2011
Statement Of Companys Objects
Category:Change Of Constitution
Date:21-06-2011
Capital Name Of Class Of Shares
Category:Capital
Date:21-06-2011
Legacy
Category:Mortgage
Date:18-06-2011
Legacy
Category:Mortgage
Date:18-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2011
Accounts With Accounts Type Small
Category:Accounts
Date:14-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2010
Accounts With Accounts Type Small
Category:Accounts
Date:11-07-2009
Legacy
Category:Annual Return
Date:25-03-2009
Accounts With Accounts Type Small
Category:Accounts
Date:27-10-2008
Legacy
Category:Annual Return
Date:30-09-2008
Resolution
Category:Resolution
Date:13-06-2008
Legacy
Category:Annual Return
Date:04-04-2008
Legacy
Category:Officers
Date:04-04-2008
Legacy
Category:Officers
Date:01-04-2008
Legacy
Category:Officers
Date:01-04-2008
Legacy
Category:Officers
Date:21-09-2007
Legacy
Category:Capital
Date:21-09-2007
Legacy
Category:Capital
Date:21-09-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-08-2007
Legacy
Category:Accounts
Date:31-08-2007
Resolution
Category:Resolution
Date:29-08-2007
Resolution
Category:Resolution
Date:29-08-2007
Resolution
Category:Resolution
Date:29-08-2007
Legacy
Category:Capital
Date:29-08-2007
Legacy
Category:Capital
Date:29-08-2007
Legacy
Category:Officers
Date:29-08-2007
Legacy
Category:Capital
Date:29-08-2007
Resolution
Category:Resolution
Date:29-08-2007
Resolution
Category:Resolution
Date:29-08-2007
Resolution
Category:Resolution
Date:29-08-2007
Legacy
Category:Mortgage
Date:18-07-2007
Legacy
Category:Mortgage
Date:18-07-2007
Legacy
Category:Mortgage
Date:18-07-2007

Import / Export

Imports
12 Months5
60 Months36
Exports
12 Months0
60 Months6

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/10/2026
Filing Date28/08/2025
Latest Accounts31/01/2025

Trading Addresses

36 Milton Park, Milton, Abingdon, Oxfordshire, OX144RT

Contact

01235833732
domains@hamper.comebay@hamper.comoffice@hamper.com
hamper.com
36 Innovation Drive, Milton Park, Abingdon, OX144RT