CompanyTrack
C

CLEAR BUSINESS WATER LIMITED

Active Glasgow

Water collection, treatment and supply

2 employees Website
Information technology, telecommunications and data Water collection, treatment and supply
C

CLEAR BUSINESS WATER LIMITED

Water collection, treatment and supply

Founded 6 Mar 2013 Active Glasgow, Scotland 2 employees clearbusiness.co.uk
Information technology, telecommunications and data Water collection, treatment and supply
Accounts Submitted 4 Feb 2025
Confirmation Statement Submitted 11 Mar 2025
Net assets £11.16M £2.99M 2024 year on year
Total assets £18.27M £4.50M 2024 year on year
Total Liabilities £7.11M £1.51M 2024 year on year
Charges 6
3 outstanding 3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Aurora 120 Bothwell Street Glasgow G2 7JS Scotland

Office ()

Manchester, Manchester, United Kingdom, Europe

Office (Sale)

No.1 Dovecote, Old Hall Road, Sale M33 2GS

Office (Glasgow)

One Rutherglen Links, Rutherglen Links Business Park, Rutherglen, Glasgow G73 1DF

Credit Report

Discover CLEAR BUSINESS WATER LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£976.00k

Increased by £834.00k (+587%)

Net Assets

£11.16M

Increased by £2.99M (+37%)

Total Liabilities

£7.11M

Increased by £1.51M (+27%)

Turnover

£81.80M

Increased by £2.47M (+3%)

Employees

2

Debt Ratio

39%

Decreased by 2 (-5%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

5 active 10 resigned
Status
Emma Louise GrovesSecretaryUnknownUnknown5 Jul 2024Active
Georgina Kathryn LordDirectorBritishUnited Kingdom4311 Mar 2024Active
John Benjamin BrightDirectorBritishEngland491 Sept 2025Active
Jonathan William PerkinsDirectorBritishEngland4211 Mar 2024Active
Lee Robert HullDirectorBritishEngland5031 Oct 2020Active

Shareholders

Shareholders (3)

Ares Management Limited
100.0%
1,00014 Mar 2016
Verastar Limited
0.0%
014 Mar 2016
Cortland Capital Market Services Llc
0.0%
014 Mar 2016

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Ares Management Limited

United Kingdom

Active
Notified 21 Jan 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Verastar Limited

United Kingdom

Active
Notified 21 Jan 2020
Nature of Control
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Verastar Limited

Ceased 21 Jan 2020

Ceased

Group Structure

Group Structure

VERASTAR LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARES MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARES MANAGEMENT CORPORATION united states of america
VERASTAR HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ETIHAD ACQUISITIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ETIHAD TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
VITRUVIAN PARTNERS LLP united kingdom
CLEAR BUSINESS WATER LIMITED Current Company

Charges

Charges

3 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
4 Dec 2025OfficersTermination of Jonathan William Perkins as director on 2025-11-30View(1 page)
2 Sept 2025OfficersAppointment of Mr John Benjamin Bright as director on 2025-09-01View(2 pages)
11 Mar 2025Confirmation StatementConfirmation statement made on 2025-03-06 with no updatesView(3 pages)
7 Feb 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(77 pages)
4 Feb 2025AccountsAnnual accounts made up to 2024-04-30View(31 pages)
4 Dec 2025 Officers

Termination of Jonathan William Perkins as director on 2025-11-30

2 Sept 2025 Officers

Appointment of Mr John Benjamin Bright as director on 2025-09-01

11 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-03-06 with no updates

7 Feb 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

4 Feb 2025 Accounts

Annual accounts made up to 2024-04-30

Recent Activity

Latest Activity

Termination of Jonathan William Perkins as director on 2025-11-30

2 months ago on 4 Dec 2025

Appointment of Mr John Benjamin Bright as director on 2025-09-01

5 months ago on 2 Sept 2025

Confirmation statement made on 2025-03-06 with no updates

11 months ago on 11 Mar 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 7 Feb 2025

Annual accounts made up to 2024-04-30

1 years ago on 4 Feb 2025