AUCHTER SUNTIME COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

AUCHTER SUNTIME COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01650776

Incorporation date

13/07/1982

Size

Micro Entity

Contacts

Registered address

Registered address

5 Cowslad Drive, Chineham, Basingstoke, Hampshire RG24 8EQCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1982)
dot icon06/03/2026
Micro company accounts made up to 2025-12-31
dot icon22/09/2025
Director's details changed for Jane Wheatley on 2025-09-19
dot icon05/09/2025
Micro company accounts made up to 2024-12-31
dot icon03/09/2025
Director's details changed for William Keith Jones on 2025-08-30
dot icon03/09/2025
Director's details changed for Mrs Lynne Margaret Munden on 2025-08-30
dot icon03/09/2025
Director's details changed for Mr Keith John Stacey on 2025-08-30
dot icon03/09/2025
Director's details changed for Jane Wheatley on 2025-08-30
dot icon03/09/2025
Director's details changed for Ms Jayne Sommersby on 2025-08-30
dot icon27/05/2025
Appointment of Mr Philip Lee Henney as a director on 2025-05-21
dot icon23/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon22/05/2025
Termination of appointment of James Robert Henney as a director on 2025-05-21
dot icon22/05/2025
Confirmation statement made on 2025-05-21 with updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon29/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon29/08/2023
Micro company accounts made up to 2022-12-31
dot icon24/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon06/09/2022
Micro company accounts made up to 2021-12-31
dot icon15/08/2022
Director's details changed for Mrs Lynne Elizabeth Munden on 2022-08-06
dot icon15/08/2022
Confirmation statement made on 2022-08-15 with updates
dot icon15/08/2022
Termination of appointment of Melvin Gerrard England as a director on 2022-08-07
dot icon15/08/2022
Appointment of Ms Jayne Sommersby as a director on 2022-08-06
dot icon12/06/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon25/10/2021
Micro company accounts made up to 2020-12-31
dot icon01/07/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon24/09/2020
Micro company accounts made up to 2019-12-31
dot icon25/05/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon25/05/2020
Director's details changed for Christopher John Wheatley on 2020-05-19
dot icon25/05/2020
Director's details changed for Jane Wheatley on 2020-05-22
dot icon25/05/2020
Director's details changed for Mr Keith John Stacey on 2020-05-14
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon04/06/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon04/09/2018
Micro company accounts made up to 2017-12-31
dot icon30/05/2018
Appointment of Mrs Lynne Elizabeth Munden as a director on 2018-04-01
dot icon25/05/2018
Confirmation statement made on 2018-05-23 with updates
dot icon25/05/2018
Termination of appointment of Gail Mackay as a director on 2018-04-01
dot icon17/09/2017
Micro company accounts made up to 2016-12-31
dot icon06/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon17/06/2016
Director's details changed for Mr Keith John Stacey on 2016-05-01
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon15/06/2015
Appointment of Doctor Melvin Gerrard England as a director on 2015-02-01
dot icon19/05/2015
Termination of appointment of Lee Henney as a director on 2015-02-01
dot icon11/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon12/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon14/06/2013
Director's details changed for Mr John Keith Stacey on 2013-06-05
dot icon06/06/2013
Appointment of Mr John Keith Stacey as a director
dot icon06/06/2013
Termination of appointment of Valerie Wheatley as a director
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon28/05/2012
Appointment of Mr Lee Henney as a director
dot icon11/05/2012
Termination of appointment of Ruth Johansson as a director
dot icon11/05/2012
Termination of appointment of James Henney as a director
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/05/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon18/06/2010
Appointment of Mr James Robert Henney as a director
dot icon18/06/2010
Director's details changed for Jane Wheatley on 2009-10-01
dot icon18/06/2010
Appointment of Mr James Robert Henney as a director
dot icon18/06/2010
Director's details changed for Mrs Valerie Anne Wheatley on 2009-10-01
dot icon18/06/2010
Director's details changed for Christopher John Wheatley on 2009-10-01
dot icon18/06/2010
Director's details changed for Gail Mackay on 2009-10-01
dot icon18/06/2010
Director's details changed for Ruth Viola Johansson on 2009-10-01
dot icon18/06/2010
Director's details changed for Hilary Hodges on 2009-10-01
dot icon18/06/2010
Director's details changed for William Keith Jones on 2009-10-01
dot icon18/06/2010
Director's details changed for Keith Alan Bowden on 2009-10-01
dot icon17/06/2010
Termination of appointment of Margaret Anderson as a director
dot icon17/06/2010
Termination of appointment of Per Johansson as a secretary
dot icon24/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/06/2009
Return made up to 30/05/09; full list of members
dot icon18/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/06/2008
Return made up to 30/05/08; full list of members
dot icon11/06/2008
Director appointed mrs valerie anne wheatley
dot icon10/06/2008
Director's change of particulars / christopher wheatley / 13/11/2007
dot icon10/06/2008
Director's change of particulars / charles howe / 21/06/2006
dot icon10/06/2008
Appointment terminated director michael anderson
dot icon08/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon14/11/2007
Return made up to 30/05/07; full list of members
dot icon01/06/2007
New director appointed
dot icon16/04/2007
Director resigned
dot icon12/02/2007
Registered office changed on 12/02/07 from: 55 ravenscroft hook hampshire RG27 9NP
dot icon22/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon01/06/2006
Return made up to 30/05/06; full list of members
dot icon24/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/05/2005
Return made up to 30/05/05; full list of members
dot icon22/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon20/08/2004
New director appointed
dot icon20/08/2004
Return made up to 30/05/04; full list of members
dot icon09/08/2004
Director resigned
dot icon09/08/2004
Director resigned
dot icon03/12/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/06/2003
Return made up to 30/05/03; full list of members
dot icon16/07/2002
Return made up to 30/05/02; full list of members
dot icon08/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon20/06/2002
Director resigned
dot icon18/06/2002
New director appointed
dot icon05/04/2002
New director appointed
dot icon26/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon13/09/2001
Return made up to 30/05/01; full list of members
dot icon24/04/2001
New director appointed
dot icon17/04/2001
Director resigned
dot icon12/10/2000
Return made up to 30/05/00; full list of members
dot icon18/09/2000
New director appointed
dot icon23/06/2000
New secretary appointed;new director appointed
dot icon12/06/2000
Registered office changed on 12/06/00 from: 35 oldford crescent acklam middlesborough TS5 7EH
dot icon12/06/2000
Accounts for a small company made up to 1999-12-31
dot icon01/06/2000
Director resigned
dot icon17/05/2000
Director resigned
dot icon17/05/2000
New director appointed
dot icon16/03/2000
New director appointed
dot icon12/08/1999
Return made up to 30/05/99; full list of members
dot icon12/08/1999
New secretary appointed
dot icon04/08/1999
New director appointed
dot icon11/06/1999
Accounts for a small company made up to 1998-12-31
dot icon11/06/1999
Director resigned
dot icon11/06/1999
Director resigned
dot icon01/09/1998
New director appointed
dot icon11/08/1998
Director resigned
dot icon19/06/1998
Return made up to 30/05/98; change of members
dot icon28/04/1998
Accounts for a small company made up to 1997-12-31
dot icon07/01/1998
Director resigned
dot icon07/01/1998
New director appointed
dot icon30/06/1997
Accounts for a small company made up to 1996-12-31
dot icon28/06/1997
Return made up to 30/05/97; change of members
dot icon29/04/1997
New director appointed
dot icon29/04/1997
Director resigned
dot icon30/10/1996
Resolutions
dot icon11/06/1996
Return made up to 30/05/96; full list of members
dot icon06/06/1996
Accounts for a small company made up to 1995-12-31
dot icon12/03/1996
Director resigned;new director appointed
dot icon19/06/1995
Return made up to 08/06/95; change of members
dot icon08/06/1995
Accounts for a small company made up to 1994-12-31
dot icon08/06/1995
Director resigned;new director appointed
dot icon18/05/1995
Auditor's resignation
dot icon20/10/1994
Full accounts made up to 1993-12-31
dot icon15/06/1994
Return made up to 08/06/94; full list of members
dot icon19/10/1993
Full accounts made up to 1992-12-31
dot icon07/09/1993
Return made up to 08/06/93; full list of members
dot icon30/10/1992
Full accounts made up to 1991-12-31
dot icon02/10/1992
Director resigned;new director appointed
dot icon12/06/1992
Return made up to 08/06/92; full list of members
dot icon04/06/1992
Director resigned;new director appointed
dot icon29/07/1991
Full accounts made up to 1990-12-31
dot icon29/07/1991
Return made up to 08/06/91; full list of members
dot icon26/07/1990
Full accounts made up to 1989-12-31
dot icon26/07/1990
Return made up to 08/06/90; full list of members
dot icon30/10/1989
Full accounts made up to 1988-12-31
dot icon30/10/1989
Return made up to 06/06/89; full list of members
dot icon27/04/1989
Director resigned;new director appointed
dot icon19/08/1988
Return made up to 08/07/88; full list of members
dot icon28/07/1988
Full accounts made up to 1987-12-31
dot icon10/03/1988
Director resigned;new director appointed
dot icon15/12/1987
Return made up to 11/06/87; full list of members
dot icon15/12/1987
Full accounts made up to 1986-12-31
dot icon15/12/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/09/1986
Return made up to 25/06/86; full list of members
dot icon06/08/1986
Registered office changed on 06/08/86 from: c/o monsun-tison LTD milner way ossett west yorks WF5 9JE
dot icon06/08/1986
Full accounts made up to 1985-12-31
dot icon13/07/1982
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
37.71K
-
0.00
-
-
2022
0
37.71K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Roy Edwin
Director
08/04/1997 - 24/05/2000
2
Stanbridge, Albert Francis
Director
20/05/2000 - 05/04/2007
1
Raine, June Lily
Director
31/12/1995 - 31/05/1999
-
Nash, Frederick Harry
Director
30/06/1998 - 30/06/2004
1
Mawdsley, David Victor
Director
29/11/1997 - 09/06/2002
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUCHTER SUNTIME COMPANY LIMITED(THE)

AUCHTER SUNTIME COMPANY LIMITED(THE) is an(a) Active company incorporated on 13/07/1982 with the registered office located at 5 Cowslad Drive, Chineham, Basingstoke, Hampshire RG24 8EQ. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUCHTER SUNTIME COMPANY LIMITED(THE)?

toggle

AUCHTER SUNTIME COMPANY LIMITED(THE) is currently Active. It was registered on 13/07/1982 .

Where is AUCHTER SUNTIME COMPANY LIMITED(THE) located?

toggle

AUCHTER SUNTIME COMPANY LIMITED(THE) is registered at 5 Cowslad Drive, Chineham, Basingstoke, Hampshire RG24 8EQ.

What does AUCHTER SUNTIME COMPANY LIMITED(THE) do?

toggle

AUCHTER SUNTIME COMPANY LIMITED(THE) operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AUCHTER SUNTIME COMPANY LIMITED(THE)?

toggle

The latest filing was on 06/03/2026: Micro company accounts made up to 2025-12-31.