Company NameClearwater Images Limited
Company StatusActive
Company Number02898769
CategoryPrivate Limited Company
Incorporation Date15 February 1994(30 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 59133Television programme distribution activities

Directors

Director NameMrs Sarah Angela Heaton Dacre
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1994(same day as company formation)
RoleMarketing And Sponsorship
Country of ResidenceUnited Kingdom
Correspondence Address6 The Oast
Pullens Farm Lamberhurst Road
Horsmonden
Kent
TN12 8ED
Director NameFrederick William Warburton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1997(3 years, 4 months after company formation)
Appointment Duration26 years, 10 months
RoleSolicitor
Correspondence AddressThe Manor House Normandy Common Lane
Normandy
Guildford
Surrey
GU3 2AP
Director NameMr Rodney James Rigby
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2012(18 years, 9 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Oast
Pullens Farm Lamberhurst Road
Horsmonden
Kent
TN12 8ED
Director NameMr Frederick William Warburton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(same day as company formation)
RoleSolicitor
Correspondence AddressDevon House
171-177 Great Portland Street
London
N10 2QE
Director NameNorman James Heaton
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHadleigh Moffats Lane
Brookmans Park
Herts
AL9 7RU
Secretary NameNorman James Heaton
NationalityBritish
StatusResigned
Appointed15 February 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHadleigh Moffats Lane
Brookmans Park
Herts
AL9 7RU
Director NameMr Charles Andrew Robert Still
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(7 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 12 June 1997)
RoleBusinessman/Advertising
Country of ResidenceUnited Kingdom
Correspondence Address29 The Avenue
London
N10 2QE
Director NameMr Richard Neville Woolveridge
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(2 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 January 2001)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressMedlars
Church Lane, Seaton
Oakham
Leicestershire
LE15 9HR
Director NameSteven Davidson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(2 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 December 1996)
RoleChartered Accountant
Correspondence Address70 Wayside Avenue
Bushey
Watford
Hertfordshire
WD2 3SQ
Director NameSterford Nominees Limited (Corporation)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW
Secretary NameSterford Corporate Services Limited (Corporation)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW

Location

Registered Address9 Great Chesterford Court
London Road
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

888 at £1Sarah Angela Heaton Dacre
72.43%
Ordinary
205 at £1Sarah Angela Heaton Dacre & Norman James Heaton
16.72%
Ordinary
123 at £1Rodney James Rigby
10.03%
Ordinary
10 at £1Frederick William Warburton
0.82%
Ordinary

Financials

Year2014
Net Worth-£12,074
Cash£1,773
Current Liabilities£13,847

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Charges

3 May 1996Delivered on: 16 May 1996
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 February 2024Termination of appointment of Norman James Heaton as a secretary on 17 July 2023 (1 page)
26 February 2024Termination of appointment of Norman James Heaton as a director on 17 July 2023 (1 page)
26 February 2024Confirmation statement made on 15 February 2024 with updates (5 pages)
18 October 2023Micro company accounts made up to 28 February 2023 (6 pages)
8 March 2023Confirmation statement made on 15 February 2023 with updates (5 pages)
27 October 2022Change of details for Mrs Sarah Angela Heaton Dacre as a person with significant control on 25 October 2022 (2 pages)
19 May 2022Micro company accounts made up to 28 February 2022 (6 pages)
15 February 2022Confirmation statement made on 15 February 2022 with updates (4 pages)
15 June 2021Micro company accounts made up to 28 February 2021 (6 pages)
26 March 2021Confirmation statement made on 15 February 2021 with updates (4 pages)
20 May 2020Micro company accounts made up to 29 February 2020 (6 pages)
5 March 2020Confirmation statement made on 15 February 2020 with updates (4 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (6 pages)
28 February 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
20 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
15 February 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
1 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
1 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
6 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
24 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
3 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,226
(8 pages)
3 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,226
(8 pages)
16 February 2016Director's details changed for Mr Rodney James Rigby on 14 May 2015 (2 pages)
16 February 2016Director's details changed for Mr Rodney James Rigby on 14 May 2015 (2 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
30 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,226
(8 pages)
30 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,226
(8 pages)
16 February 2015Director's details changed for Frederick William Warburton on 3 March 2014 (2 pages)
16 February 2015Director's details changed for Frederick William Warburton on 3 March 2014 (2 pages)
16 February 2015Director's details changed for Frederick William Warburton on 3 March 2014 (2 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
25 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,226
(8 pages)
25 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,226
(8 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (8 pages)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (8 pages)
3 January 2013Appointment of Mr Rodney James Rigby as a director (2 pages)
3 January 2013Appointment of Mr Rodney James Rigby as a director (2 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
5 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (7 pages)
5 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (7 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
7 September 2011Director's details changed for Mrs Sarah Angela Heaton Dacre on 6 September 2011 (2 pages)
7 September 2011Director's details changed for Mrs Sarah Angela Heaton Dacre on 6 September 2011 (2 pages)
7 September 2011Director's details changed for Mrs Sarah Angela Heaton Dacre on 6 September 2011 (2 pages)
4 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (7 pages)
4 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (7 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
18 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
18 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
7 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
7 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
23 February 2009Return made up to 15/02/09; full list of members (5 pages)
23 February 2009Return made up to 15/02/09; full list of members (5 pages)
16 January 2009Director's change of particulars / sarah dacre / 08/01/2009 (1 page)
16 January 2009Director's change of particulars / sarah dacre / 08/01/2009 (1 page)
26 September 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
26 September 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
26 February 2008Return made up to 15/02/08; full list of members (5 pages)
26 February 2008Return made up to 15/02/08; full list of members (5 pages)
31 December 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
31 December 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
8 March 2007Return made up to 15/02/07; full list of members (3 pages)
8 March 2007Return made up to 15/02/07; full list of members (3 pages)
19 September 2006Total exemption small company accounts made up to 28 February 2006 (10 pages)
19 September 2006Total exemption small company accounts made up to 28 February 2006 (10 pages)
22 February 2006Return made up to 15/02/06; full list of members (3 pages)
22 February 2006Return made up to 15/02/06; full list of members (3 pages)
9 August 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
9 August 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
4 March 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
11 October 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
6 March 2004Return made up to 15/02/04; full list of members (8 pages)
6 March 2004Return made up to 15/02/04; full list of members (8 pages)
17 June 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
17 June 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
27 February 2003Return made up to 15/02/03; full list of members (8 pages)
27 February 2003Return made up to 15/02/03; full list of members (8 pages)
30 November 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
30 November 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
1 March 2002Return made up to 15/02/02; full list of members (8 pages)
1 March 2002Return made up to 15/02/02; full list of members (8 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
28 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
28 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
12 March 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 March 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 2001Accounts for a small company made up to 28 February 2000 (5 pages)
4 January 2001Accounts for a small company made up to 28 February 2000 (5 pages)
8 March 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 1999Accounts for a small company made up to 28 February 1999 (7 pages)
16 June 1999Accounts for a small company made up to 28 February 1999 (7 pages)
6 April 1999Accounts for a small company made up to 28 February 1998 (6 pages)
6 April 1999Accounts for a small company made up to 28 February 1998 (6 pages)
24 February 1999Return made up to 15/02/99; no change of members (4 pages)
24 February 1999Return made up to 15/02/99; no change of members (4 pages)
23 June 1998Registered office changed on 23/06/98 from: devon house 171-177 great portland street london W1N 5FD (1 page)
23 June 1998Registered office changed on 23/06/98 from: devon house 171-177 great portland street london W1N 5FD (1 page)
16 March 1998Return made up to 15/02/98; full list of members (6 pages)
16 March 1998Return made up to 15/02/98; full list of members (6 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
20 June 1997Director resigned (1 page)
20 June 1997Director resigned (1 page)
30 May 1997Director resigned (1 page)
30 May 1997Director resigned (1 page)
2 April 1997Return made up to 15/02/97; full list of members (8 pages)
2 April 1997Return made up to 15/02/97; full list of members (8 pages)
22 January 1997Director resigned (1 page)
22 January 1997Director resigned (1 page)
31 December 1996Accounts for a small company made up to 28 February 1996 (6 pages)
31 December 1996Accounts for a small company made up to 28 February 1996 (6 pages)
13 November 1996Ad 25/06/96--------- £ si 226@1=226 £ ic 1000/1226 (2 pages)
13 November 1996Ad 25/06/96--------- £ si 226@1=226 £ ic 1000/1226 (2 pages)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
26 July 1996New director appointed (2 pages)
26 July 1996New director appointed (2 pages)
13 June 1996Full accounts made up to 28 February 1995 (6 pages)
13 June 1996Full accounts made up to 28 February 1995 (6 pages)
16 May 1996Particulars of mortgage/charge (6 pages)
16 May 1996Particulars of mortgage/charge (6 pages)
27 March 1996Return made up to 15/02/96; no change of members
  • 363(287) ‐ Registered office changed on 27/03/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 March 1996Return made up to 15/02/96; no change of members
  • 363(287) ‐ Registered office changed on 27/03/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 March 1995Return made up to 15/02/95; full list of members (6 pages)
20 March 1995Nc inc already adjusted 24/01/95 (1 page)
20 March 1995Return made up to 15/02/95; full list of members (6 pages)
20 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 March 1995Nc inc already adjusted 24/01/95 (1 page)