Background WavePink WaveYellow Wave

CLEARWATER HAMPERS LIMITED (06167203)

CLEARWATER HAMPERS LIMITED (06167203) is an active UK company. incorporated on 19 March 2007. with registered office in Abingdon. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. CLEARWATER HAMPERS LIMITED has been registered for 19 years. Current directors include BOSTOCK, Nicholas Richard Swinford, GETHIN, Adam, GORE, Patrick Brian and 1 others.

Company Number
06167203
Status
active
Type
ltd
Incorporated
19 March 2007
Age
19 years
Address
36 Innovation Drive, Abingdon, OX14 4RT
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
BOSTOCK, Nicholas Richard Swinford, GETHIN, Adam, GORE, Patrick Brian, LIA, Hannah
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEARWATER HAMPERS LIMITED

CLEARWATER HAMPERS LIMITED is an active company incorporated on 19 March 2007 with the registered office located in Abingdon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. CLEARWATER HAMPERS LIMITED was registered 19 years ago.(SIC: 47910)

Status

active

Active since 19 years ago

Company No

06167203

LTD Company

Age

19 Years

Incorporated 19 March 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026

Previous Company Names

MOUNTSTREAM LIMITED
From: 19 March 2007To: 24 April 2007
Contact
Address

36 Innovation Drive Milton Park Abingdon, OX14 4RT,

Previous Addresses

36 Milton Park Abingdon Oxon OX14 4RT United Kingdom
From: 20 July 2011To: 2 April 2013
Ludbridge Mill East Hendred Wantage Oxon OX12 8LN
From: 19 March 2007To: 20 July 2011
Timeline

17 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Mar 07
Share Issue
Jun 11
Director Joined
Mar 13
Capital Reduction
Aug 16
Share Buyback
Aug 16
Loan Cleared
Mar 17
Loan Cleared
May 19
Loan Secured
Jun 19
New Owner
Apr 20
Owner Exit
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Loan Secured
Apr 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
New Owner
Apr 24
3
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

GORE, Patrick Brian

Active
Innovation Drive, AbingdonOX14 4RT
Secretary
Appointed 08 Sept 2012

BOSTOCK, Nicholas Richard Swinford

Active
Innovation Drive, AbingdonOX14 4RT
Born February 1983
Director
Appointed 13 Apr 2023

GETHIN, Adam

Active
Innovation Drive, AbingdonOX14 4RT
Born January 1990
Director
Appointed 13 Apr 2023

GORE, Patrick Brian

Active
Innovation Drive, AbingdonOX14 4RT
Born June 1968
Director
Appointed 28 Mar 2013

LIA, Hannah

Active
Innovation Drive, AbingdonOX14 4RT
Born November 1985
Director
Appointed 13 Apr 2023

BUHAGIAR, Bryan

Resigned
14 Fernbank Close, ChathamME5 9NH
Nominee secretary
Appointed 19 Mar 2007
Resigned 16 Apr 2007

JENKINS, Jeffrey Gordon

Resigned
Highcroft, CheltenhamGL53 9BL
Secretary
Appointed 03 Jul 2007
Resigned 04 Sept 2007

LONGWORTH, Ian Robert

Resigned
19 High Street, WantageOX12 8PS
Secretary
Appointed 16 Apr 2007
Resigned 30 Mar 2012

SCOTT, Laurey Jane

Resigned
Lawrence Close, WantageOX12 9YR
Secretary
Appointed 11 Jul 2007
Resigned 21 Jun 2019

BUHAGIAR, Susan

Resigned
14 Fernbank Close, ChathamME5 9NH
Born June 1960
Nominee director
Appointed 19 Mar 2007
Resigned 16 Apr 2007

COHEN, Jonathan

Resigned
Dancing Hill, WantageOX12 8JY
Born January 1944
Director
Appointed 11 Jul 2007
Resigned 21 Jun 2019

LONGWORTH, Ian Robert

Resigned
19 High Street, WantageOX12 8PS
Born June 1948
Director
Appointed 16 Apr 2007
Resigned 21 Jun 2019

LOVERDOS, Panagiotis Deric

Resigned
15 Macphail Close, WokinghamRG40 5YH
Born January 1971
Director
Appointed 16 Apr 2007
Resigned 27 Feb 2008

Persons with significant control

3

2 Active
1 Ceased

Mr Nicholas Richard Swinford Bostock

Active
Innovation Drive, AbingdonOX14 4RT
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Apr 2023

Mr Patrick Brian Gore

Active
Innovation Drive, AbingdonOX14 4RT
Born June 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jun 2019

Mr Ian Robert Longworth

Ceased
Innovation Drive, AbingdonOX14 4RT
Born June 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Jun 2019
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 April 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
31 January 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 January 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Accounts With Accounts Type Small
28 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 April 2020
CH03Change of Secretary Details
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
29 April 2020
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
11 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 May 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2018
AAAnnual Accounts
Resolution
12 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Change To A Person With Significant Control
2 August 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 March 2017
MR04Satisfaction of Charge
Capital Cancellation Shares
18 August 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 August 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Resolution
12 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2014
AR01AR01
Accounts With Accounts Type Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 October 2012
AP03Appointment of Secretary
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Legacy
11 September 2012
MG02MG02
Legacy
10 September 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Termination Secretary Company With Name
13 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
27 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 July 2011
AD01Change of Registered Office Address
Legacy
24 June 2011
MG01MG01
Capital Alter Shares Redemption Statement Of Capital
21 June 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
21 June 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
21 June 2011
CC04CC04
Capital Name Of Class Of Shares
21 June 2011
SH08Notice of Name/Rights of Class of Shares
Legacy
18 June 2011
MG01MG01
Legacy
18 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Small
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
11 July 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Small
27 October 2008
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Resolution
13 June 2008
RESOLUTIONSResolutions
Legacy
4 April 2008
363aAnnual Return
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
21 September 2007
88(3)88(3)
Legacy
21 September 2007
88(2)O88(2)O
Accounts With Accounts Type Dormant
31 August 2007
AAAnnual Accounts
Legacy
31 August 2007
225Change of Accounting Reference Date
Resolution
29 August 2007
RESOLUTIONSResolutions
Resolution
29 August 2007
RESOLUTIONSResolutions
Resolution
29 August 2007
RESOLUTIONSResolutions
Legacy
29 August 2007
88(2)R88(2)R
Legacy
29 August 2007
88(2)R88(2)R
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
123Notice of Increase in Nominal Capital
Resolution
29 August 2007
RESOLUTIONSResolutions
Resolution
29 August 2007
RESOLUTIONSResolutions
Resolution
29 August 2007
RESOLUTIONSResolutions
Legacy
18 July 2007
395Particulars of Mortgage or Charge
Legacy
18 July 2007
395Particulars of Mortgage or Charge
Legacy
18 July 2007
395Particulars of Mortgage or Charge
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
287Change of Registered Office
Legacy
30 April 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 April 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 March 2007
NEWINCIncorporation