Background WavePink WaveYellow Wave

CLEARLY DRINKS EQUIPMENT LIMITED (07750387)

CLEARLY DRINKS EQUIPMENT LIMITED (07750387) is an active UK company. incorporated on 23 August 2011. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. CLEARLY DRINKS EQUIPMENT LIMITED has been registered for 14 years. Current directors include CHADHA, Sandeep Singh, SMITH, Suzanne Gwendoline.

Company Number
07750387
Status
active
Type
ltd
Incorporated
23 August 2011
Age
14 years
Address
4 Beacon Road, Manchester, M17 1AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
CHADHA, Sandeep Singh, SMITH, Suzanne Gwendoline
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEARLY DRINKS EQUIPMENT LIMITED

CLEARLY DRINKS EQUIPMENT LIMITED is an active company incorporated on 23 August 2011 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. CLEARLY DRINKS EQUIPMENT LIMITED was registered 14 years ago.(SIC: 77390)

Status

active

Active since 14 years ago

Company No

07750387

LTD Company

Age

14 Years

Incorporated 23 August 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

CBL EQUIPMENT LIMITED
From: 8 June 2015To: 31 August 2016
BOTTLING MACHINERY RENTALS LIMITED
From: 23 August 2011To: 8 June 2015
Contact
Address

4 Beacon Road Trafford Park Manchester, M17 1AF,

Previous Addresses

Riverside Industrial Estate Riverside Road Sunderland SR5 3JG England
From: 8 September 2016To: 4 July 2024
Corner of Riverside Road and Burntland Avenue, Southwick Sunderland Tyne and Wear SR5 3JG
From: 9 September 2011To: 8 September 2016
1/3 Riverside Road Southwick Sunderland Tyne & Wear SR5 3JG United Kingdom
From: 23 August 2011To: 9 September 2011
Timeline

48 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Oct 11
Director Left
Dec 11
Loan Secured
Apr 13
Director Joined
May 13
Director Left
May 14
Director Joined
May 14
Loan Secured
Aug 14
Loan Cleared
Mar 15
Director Left
Aug 16
Director Joined
Aug 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Oct 16
Funding Round
Mar 17
Loan Secured
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Loan Secured
Apr 17
Loan Secured
Jul 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
Jan 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Apr 19
Loan Secured
Sept 19
Director Joined
Oct 19
Director Joined
Nov 19
Director Left
May 21
Director Joined
Jun 21
Director Joined
Sept 21
Loan Secured
Sept 22
Director Left
Jan 23
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Loan Secured
Mar 25
1
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

CHADHA, Sandeep Singh

Active
Trafford Park, ManchesterM17 1AF
Born August 1968
Director
Appointed 21 Jun 2024

SMITH, Suzanne Gwendoline

Active
Trafford Park, ManchesterM17 1AF
Born December 1982
Director
Appointed 21 Jun 2024

CONOLLY, Claire Helen

Resigned
Trafford Park, ManchesterM17 1AF
Born August 1975
Director
Appointed 17 Sept 2021
Resigned 21 Jun 2024

FORRESTER, Ian

Resigned
Trafford Park, ManchesterM17 1AF
Born August 1970
Director
Appointed 29 Oct 2019
Resigned 21 Jun 2024

HAWKER, Antony Victor

Resigned
814 Brighton Road, PurleyCR8 2BR
Born May 1960
Director
Appointed 30 Aug 2016
Resigned 30 Mar 2017

HODGSON, Geoffrey Mark

Resigned
Riverside Road, SunderlandSR5 3JG
Born June 1961
Director
Appointed 04 Feb 2019
Resigned 20 May 2021

HOWARD, Michael Alan

Resigned
Trafford Park, ManchesterM17 1AF
Born August 1969
Director
Appointed 01 Apr 2018
Resigned 21 Jun 2024

HUDSON, Marcus Sean Wilgress

Resigned
Riverside Road, SunderlandSR5 3JG
Born February 1971
Director
Appointed 29 Oct 2019
Resigned 20 Dec 2022

NYLUND, Annette Elizabeth

Resigned
Park Road South, MiddlesbroughTS5 6LE
Born September 1958
Director
Appointed 23 Aug 2011
Resigned 17 Nov 2011

O'DRISCOLL, Finian James

Resigned
Riverside Road, SunderlandSR5 3JG
Born October 1970
Director
Appointed 30 Mar 2017
Resigned 29 Jan 2019

STEVENSON, Damian Jon

Resigned
Riverside Road, SunderlandSR5 3JG
Born March 1967
Director
Appointed 11 Feb 2019
Resigned 09 Apr 2019

STIRLING, Colin Robert

Resigned
Trafford Park, ManchesterM17 1AF
Born March 1965
Director
Appointed 14 Jun 2021
Resigned 21 Jun 2024

THORNTON, Martin Vincent

Resigned
Riverside Road, SunderlandSR5 3JG
Born July 1964
Director
Appointed 14 Oct 2011
Resigned 31 Dec 2018

WARD, Keith James

Resigned
Riverside Road And, SunderlandSR5 3JG
Born November 1953
Director
Appointed 01 Oct 2013
Resigned 30 Aug 2016

WARD, Keith

Resigned
Riverside Road And, SunderlandSR5 3JG
Born January 1958
Director
Appointed 01 Dec 2012
Resigned 01 Oct 2013

Persons with significant control

3

1 Active
2 Ceased

Mr Antony Victor Hawker

Ceased
Elm Road, PurleyCR8 2DR
Born May 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Mar 2017

Mr Martin Vincent Thornton

Ceased
Fyfe Grove, ShipleyBD17 6DN
Born July 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Mar 2017
Riverside Road, SunderlandSR5 3JG

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
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Memorandum Articles
30 May 2025
MAMA
Resolution
28 April 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2024
AAAnnual Accounts
Legacy
23 October 2024
PARENT_ACCPARENT_ACC
Legacy
23 October 2024
AGREEMENT2AGREEMENT2
Legacy
23 October 2024
GUARANTEE2GUARANTEE2
Move Registers To Registered Office Company With New Address
21 October 2024
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
4 July 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 July 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
26 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2023
AAAnnual Accounts
Legacy
20 July 2023
PARENT_ACCPARENT_ACC
Legacy
20 July 2023
AGREEMENT2AGREEMENT2
Legacy
20 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2022
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
15 September 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
1 February 2018
AD02Notification of Single Alternative Inspection Location
Legacy
23 October 2017
RP04CS01RP04CS01
Move Registers To Sail Company With New Address
12 October 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 October 2017
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
11 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Capital Allotment Shares
24 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
8 September 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
2 September 2016
MR04Satisfaction of Charge
Resolution
31 August 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Accounts With Accounts Type Small
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Certificate Change Of Name Company
8 June 2015
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
19 March 2015
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
4 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2014
MR01Registration of a Charge
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
23 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Legacy
15 August 2012
MG01MG01
Change Account Reference Date Company Current Extended
30 March 2012
AA01Change of Accounting Reference Date
Legacy
29 December 2011
MG01MG01
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 September 2011
AD01Change of Registered Office Address
Incorporation Company
23 August 2011
NEWINCIncorporation