CLEAR LINE LIMITED

Register to unlock more data on OkredoRegister

CLEAR LINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03449924

Incorporation date

14/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Rawson Spring Way, Sheffield, South Yorkshire S6 1PGCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1997)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/09/2025
Confirmation statement made on 2025-08-27 with updates
dot icon05/06/2025
Total exemption full accounts made up to 2023-03-31
dot icon05/06/2025
Total exemption full accounts made up to 2024-03-31
dot icon14/03/2025
Withdraw the company strike off application
dot icon13/03/2025
Confirmation statement made on 2024-08-27 with updates
dot icon12/12/2023
Voluntary strike-off action has been suspended
dot icon14/11/2023
First Gazette notice for voluntary strike-off
dot icon02/11/2023
Application to strike the company off the register
dot icon01/09/2023
Confirmation statement made on 2023-08-27 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/09/2022
Confirmation statement made on 2022-08-27 with updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/08/2021
Confirmation statement made on 2021-08-27 with updates
dot icon27/08/2021
Change of details for Mr Stephen John Wesley as a person with significant control on 2021-08-27
dot icon27/08/2021
Cessation of Peter Michael Hebb as a person with significant control on 2021-08-27
dot icon27/08/2021
Cessation of John Mountford as a person with significant control on 2021-08-27
dot icon27/08/2021
Cessation of Clear Line Holdings Limited as a person with significant control on 2021-08-27
dot icon22/06/2021
Termination of appointment of Jodi Grayson as a director on 2021-06-16
dot icon21/06/2021
Appointment of Mrs Jodi Grayson as a director on 2021-06-16
dot icon27/01/2021
Second filing of Confirmation Statement dated 2016-09-12
dot icon27/01/2021
Second filing of Confirmation Statement dated 2017-09-12
dot icon27/01/2021
Second filing of Confirmation Statement dated 2018-09-12
dot icon27/01/2021
Second filing of Confirmation Statement dated 2019-09-12
dot icon27/01/2021
Second filing of Confirmation Statement dated 2020-09-12
dot icon22/12/2020
Accounts for a small company made up to 2020-03-31
dot icon29/09/2020
12/09/20 Statement of Capital gbp 50
dot icon28/09/2020
Director's details changed for Mr John Mountford on 2020-01-30
dot icon28/09/2020
Change of details for Mr John Mountford as a person with significant control on 2020-01-30
dot icon05/12/2019
Accounts for a small company made up to 2019-03-31
dot icon17/09/2019
Director's details changed for Mr John Mountford on 2019-09-11
dot icon17/09/2019
Confirmation statement made on 2019-09-12 with updates
dot icon18/12/2018
Accounts for a small company made up to 2018-03-31
dot icon12/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon21/12/2017
Accounts for a small company made up to 2017-03-31
dot icon03/10/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon09/01/2016
Accounts for a small company made up to 2015-03-31
dot icon14/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/09/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon09/01/2014
Termination of appointment of Joy Bermingham as a director
dot icon09/01/2014
Registered office address changed from Creevela Works Parsonage Street Walkley Sheffield S6 5BL on 2014-01-09
dot icon26/11/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/03/2013
Particulars of a mortgage or charge / charge no: 19
dot icon31/01/2013
Resolutions
dot icon31/01/2013
Purchase of own shares.
dot icon28/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon20/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon20/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon20/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon20/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon20/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon20/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon20/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon20/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon20/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon20/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon20/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon20/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon21/11/2012
Appointment of Ms Joy Marie Bermingham as a director
dot icon07/11/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon07/08/2012
Termination of appointment of Stephen Tomlinson as a director
dot icon07/08/2012
Appointment of Mr Stephen John Wesley as a director
dot icon07/08/2012
Appointment of Mr Peter Michael Hebb as a director
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/11/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon13/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/04/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4
dot icon27/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/09/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon20/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon20/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon08/08/2009
Appointment terminated secretary hilary tomlinson
dot icon15/12/2008
Return made up to 14/10/08; full list of members
dot icon05/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon15/10/2008
Particulars of a mortgage or charge / charge no: 6
dot icon15/10/2008
Particulars of a mortgage or charge / charge no: 7
dot icon15/10/2008
Particulars of a mortgage or charge / charge no: 9
dot icon15/10/2008
Particulars of a mortgage or charge / charge no: 13
dot icon15/10/2008
Particulars of a mortgage or charge / charge no: 12
dot icon15/10/2008
Particulars of a mortgage or charge / charge no: 15
dot icon15/10/2008
Particulars of a mortgage or charge / charge no: 8
dot icon15/10/2008
Particulars of a mortgage or charge / charge no: 10
dot icon15/10/2008
Particulars of a mortgage or charge / charge no: 11
dot icon15/10/2008
Particulars of a mortgage or charge / charge no: 14
dot icon15/10/2008
Particulars of a mortgage or charge / charge no: 17
dot icon15/10/2008
Particulars of a mortgage or charge / charge no: 16
dot icon15/10/2008
Particulars of a mortgage or charge / charge no: 18
dot icon16/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon03/11/2007
Return made up to 14/10/07; no change of members
dot icon19/10/2007
Particulars of mortgage/charge
dot icon16/01/2007
Particulars of mortgage/charge
dot icon14/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon14/12/2006
Return made up to 14/10/06; full list of members
dot icon24/05/2006
Particulars of mortgage/charge
dot icon19/05/2006
Return made up to 14/10/05; full list of members
dot icon24/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon15/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon09/11/2004
Return made up to 14/10/04; full list of members
dot icon24/01/2004
Accounts for a small company made up to 2003-03-31
dot icon14/11/2003
Return made up to 14/10/03; full list of members
dot icon07/12/2002
Accounts for a small company made up to 2002-03-31
dot icon07/12/2002
Return made up to 14/10/02; full list of members
dot icon07/12/2002
New director appointed
dot icon31/10/2002
New director appointed
dot icon11/03/2002
Accounts for a small company made up to 2001-03-31
dot icon13/11/2001
Return made up to 14/10/01; full list of members
dot icon08/12/2000
Accounts for a small company made up to 2000-03-31
dot icon16/11/2000
Return made up to 14/10/00; full list of members
dot icon08/11/2000
Registered office changed on 08/11/00 from: 12 rochester road, sheffield, south yorkshire, S10 4JQ
dot icon18/04/2000
Particulars of mortgage/charge
dot icon24/11/1999
Accounts for a small company made up to 1999-03-31
dot icon05/11/1999
Return made up to 14/10/99; full list of members
dot icon02/04/1999
Particulars of mortgage/charge
dot icon24/02/1999
Accounting reference date extended from 31/10/98 to 31/03/99
dot icon16/11/1998
Return made up to 14/10/98; full list of members
dot icon11/11/1998
Ad 31/10/98--------- £ si 98@1=98 £ ic 4/102
dot icon09/12/1997
Ad 26/11/97--------- £ si 2@1=2 £ ic 2/4
dot icon14/10/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-61.52 % *

* during past year

Cash in Bank

£182.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
4.45K
-
0.00
473.00
-
2022
3
5.74K
-
0.00
182.00
-
2022
3
5.74K
-
0.00
182.00
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

5.74K £Ascended28.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

182.00 £Descended-61.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wesley, Stephen John
Director
01/08/2012 - Present
29
Hebb, Peter Michael
Director
01/08/2012 - Present
19
Mountford, John
Director
01/10/2002 - Present
16

Persons with Significant Control

3
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 CLEAR LINE LIMITED

CLEAR LINE LIMITED is an(a) Active company incorporated on 14/10/1997 with the registered office located at 1 Rawson Spring Way, Sheffield, South Yorkshire S6 1PG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAR LINE LIMITED?

toggle

CLEAR LINE LIMITED is currently Active. It was registered on 14/10/1997 .

Where is CLEAR LINE LIMITED located?

toggle

CLEAR LINE LIMITED is registered at 1 Rawson Spring Way, Sheffield, South Yorkshire S6 1PG.

What does CLEAR LINE LIMITED do?

toggle

CLEAR LINE LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does CLEAR LINE LIMITED have?

toggle

CLEAR LINE LIMITED had 3 employees in 2022.

What is the latest filing for CLEAR LINE LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.