CLERE SUNTIME COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

CLERE SUNTIME COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01665974

Incorporation date

21/09/1982

Size

Micro Entity

Contacts

Registered address

Registered address

85 Burfield Road, Old Windsor, Windsor SL4 2LRCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1986)
dot icon13/01/2026
Micro company accounts made up to 2025-12-31
dot icon20/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon06/05/2025
Termination of appointment of Peter George Lawton as a director on 2025-04-25
dot icon06/05/2025
Appointment of Mr Glenn Normanton as a director on 2025-05-06
dot icon14/02/2025
Micro company accounts made up to 2024-12-31
dot icon11/01/2025
Registered office address changed from Apartment 1501 Cashmere House 37 Leman Street London E1 8PU England to 85 Burfield Road Old Windsor Windsor SL4 2LR on 2025-01-11
dot icon04/10/2024
Confirmation statement made on 2024-10-01 with updates
dot icon15/07/2024
Director's details changed for Mr Peter George Lawton on 2024-07-15
dot icon15/07/2024
Director's details changed for Mr Colin Fredrick Thomas Thompson on 2024-07-15
dot icon08/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon24/11/2023
Confirmation statement made on 2023-11-12 with updates
dot icon19/11/2023
Director's details changed for Ms Caroline Barnsdall-Thompson on 2023-11-19
dot icon19/11/2023
Registered office address changed from 1 Upper Lambricks Rayleigh Essex SS6 8BP England to Apartment 1501 Cashmere House 37 Leman Street London E1 8PU on 2023-11-19
dot icon24/07/2023
Termination of appointment of Carole Balsom as a director on 2023-07-10
dot icon24/07/2023
Termination of appointment of Kathleen Ann Skidmore as a director on 2023-07-10
dot icon24/07/2023
Appointment of Mrs Jean Furlong as a director on 2023-07-11
dot icon24/07/2023
Appointment of Mr Peter Darren Craigie as a director on 2023-07-11
dot icon15/05/2023
Appointment of Mrs Leoni Jane Craigie as a director on 2023-05-10
dot icon11/05/2023
Withdrawal of a person with significant control statement on 2023-05-11
dot icon11/05/2023
Notification of Caroline Barnsdall Thompson as a person with significant control on 2023-05-11
dot icon11/05/2023
Notification of Roman Jethro Barnsdall Thompson as a person with significant control on 2023-04-11
dot icon08/05/2023
Termination of appointment of John Elmes as a director on 2023-05-01
dot icon08/05/2023
Appointment of Mr Roman Jethro Barnsdall Thompson as a director on 2023-05-01
dot icon17/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon25/11/2022
Appointment of Mrs Sally Jane Hughes as a director on 2022-11-12
dot icon25/11/2022
Confirmation statement made on 2022-11-12 with updates
dot icon20/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon09/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon08/11/2021
Termination of appointment of Martin John Ward as a director on 2020-03-14
dot icon01/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/11/2020
Confirmation statement made on 2020-11-06 with updates
dot icon14/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-11-07 with updates
dot icon07/11/2019
Appointment of Mrs Lynne Margaret Munden as a director on 2019-10-20
dot icon05/09/2019
Termination of appointment of David Cass as a director on 2019-08-27
dot icon05/09/2019
Termination of appointment of Jean Rosina Heap as a director on 2019-07-16
dot icon10/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon11/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon27/11/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon18/01/2017
Registered office address changed from 9 Badminton Close Borehamwood Hertfordshire WD6 1UL to 1 Upper Lambricks Upper Lambricks Rayleigh Essex SS6 8BP on 2017-01-18
dot icon12/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/12/2016
Termination of appointment of Kathleen Ann Skidmore as a secretary on 2016-12-02
dot icon29/11/2016
Confirmation statement made on 2016-11-27 with updates
dot icon15/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/11/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon15/07/2015
Appointment of Mrs Carole Balsom as a director on 2015-07-06
dot icon15/07/2015
Termination of appointment of Thomas Robert Walton as a director on 2015-07-06
dot icon17/03/2015
Termination of appointment of John Charles Love as a director on 2015-03-17
dot icon17/03/2015
Appointment of Mr Martin John Ward as a director on 2015-03-17
dot icon18/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon27/11/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon21/11/2014
Appointment of Mr Peter George Lawton as a director on 2014-03-31
dot icon21/11/2014
Appointment of Ms Caroline Barnsdall-Thompson as a director on 2014-10-07
dot icon07/11/2014
Termination of appointment of Mavis Lily Botterill as a director on 2014-03-31
dot icon07/11/2014
Termination of appointment of Mavis Lily Botterill as a director on 2014-03-31
dot icon07/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon04/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon10/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon21/12/2012
Director's details changed for Mr Colin Fredrick Thomas Thompson on 2012-12-20
dot icon21/12/2012
Director's details changed for Mrs Mavis Lily Botterill on 2012-12-20
dot icon20/12/2012
Director's details changed for John Charles Love on 2012-12-20
dot icon20/12/2012
Director's details changed for Thomas Robert Walton on 2012-12-20
dot icon20/12/2012
Director's details changed for Jean Rosina Heap on 2012-12-20
dot icon20/12/2012
Director's details changed for Paul Bott on 2012-12-20
dot icon20/12/2012
Director's details changed for Kathleen Ann Skidmore on 2012-12-20
dot icon20/12/2012
Director's details changed for David Cass on 2012-12-20
dot icon20/12/2012
Director's details changed for John Elmes on 2012-12-20
dot icon13/12/2012
Registered office address changed from 14 Fowler Close Kempston Bedford MK42 8RJ on 2012-12-13
dot icon20/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/01/2012
Appointment of Kathleen Ann Skidmore as a secretary
dot icon09/01/2012
Termination of appointment of Thomas Walton as a secretary
dot icon05/01/2012
Annual return made up to 2011-12-03 with full list of shareholders
dot icon21/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon07/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon21/01/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon10/02/2009
Accounts for a dormant company made up to 2008-12-31
dot icon11/12/2008
Return made up to 03/12/08; full list of members
dot icon07/02/2008
Accounts for a dormant company made up to 2007-12-31
dot icon15/01/2008
Return made up to 03/12/07; no change of members
dot icon22/02/2007
Accounts for a dormant company made up to 2006-12-31
dot icon15/01/2007
Return made up to 03/12/06; full list of members
dot icon20/02/2006
Accounts for a dormant company made up to 2005-12-31
dot icon04/01/2006
Return made up to 03/12/05; no change of members
dot icon01/03/2005
Accounts for a dormant company made up to 2004-12-31
dot icon13/12/2004
Return made up to 03/12/04; no change of members
dot icon02/03/2004
Accounts for a dormant company made up to 2003-12-31
dot icon23/12/2003
Return made up to 03/12/03; full list of members
dot icon09/03/2003
Accounts for a dormant company made up to 2002-12-31
dot icon10/12/2002
Return made up to 03/12/02; full list of members
dot icon22/03/2002
Accounts for a dormant company made up to 2001-12-31
dot icon07/12/2001
Return made up to 03/12/01; full list of members
dot icon08/03/2001
Accounts for a dormant company made up to 2000-12-31
dot icon14/12/2000
Return made up to 03/12/00; full list of members
dot icon09/03/2000
Accounts for a dormant company made up to 1999-12-31
dot icon20/01/2000
New director appointed
dot icon09/12/1999
Return made up to 03/12/99; full list of members
dot icon19/05/1999
New director appointed
dot icon02/03/1999
Accounts for a dormant company made up to 1998-12-31
dot icon09/12/1998
Return made up to 03/12/98; full list of members
dot icon30/01/1998
Accounts for a dormant company made up to 1997-12-31
dot icon12/12/1997
New director appointed
dot icon12/12/1997
Return made up to 03/12/97; full list of members
dot icon23/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon11/12/1996
New director appointed
dot icon11/12/1996
New director appointed
dot icon11/12/1996
Return made up to 03/12/96; full list of members
dot icon18/03/1996
Accounts for a dormant company made up to 1995-12-31
dot icon14/12/1995
Return made up to 03/12/95; full list of members
dot icon14/12/1995
New director appointed
dot icon06/12/1995
New director appointed
dot icon02/11/1995
Accounts for a small company made up to 1994-12-31
dot icon12/10/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Director resigned
dot icon07/12/1994
Return made up to 03/12/94; full list of members
dot icon11/10/1994
Resolutions
dot icon30/09/1994
Accounts for a small company made up to 1993-12-31
dot icon23/02/1994
Auditor's resignation
dot icon15/12/1993
Return made up to 03/12/93; no change of members
dot icon13/05/1993
Accounts for a small company made up to 1992-12-31
dot icon01/12/1992
Director resigned;new director appointed
dot icon01/12/1992
Return made up to 03/12/92; full list of members
dot icon13/05/1992
Accounts made up to 1991-12-31
dot icon10/12/1991
Return made up to 03/12/91; no change of members
dot icon28/06/1991
Return made up to 16/04/91; no change of members
dot icon12/06/1991
Accounts made up to 1990-12-31
dot icon12/06/1991
Registered office changed on 12/06/91 from: 14 fowler close kempstone bedford MK42 8RJ
dot icon04/01/1991
New secretary appointed
dot icon04/01/1991
Return made up to 03/12/90; full list of members
dot icon30/11/1990
Accounts made up to 1989-12-31
dot icon29/11/1990
Registered office changed on 29/11/90 from: 21,wynbury drive high wycombe buckinghamshire HP13 7QB
dot icon02/02/1990
Accounts made up to 1988-12-31
dot icon02/02/1990
Return made up to 19/11/89; full list of members
dot icon25/01/1989
Accounts made up to 1987-12-31
dot icon25/01/1989
Return made up to 25/11/88; full list of members
dot icon10/12/1987
Registered office changed on 10/12/87 from: 29 kent road gravesend kent DA11 0SZ
dot icon24/11/1987
Accounts made up to 1986-12-31
dot icon24/11/1987
Return made up to 20/10/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/10/1986
Accounts made up to 1985-12-31
dot icon03/10/1986
Return made up to 28/08/86; full list of members
dot icon23/05/1986
Accounts made up to 1984-12-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
01/10/2026
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)
2023
10
23.42K
-
0.00
-
-
2023
10
23.42K
-
0.00
-
-

Employees

2023

Employees

10 Ascended- *

Net Assets(GBP)

23.42K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Munden, Lynne Margaret
Director
20/10/2019 - Present
3
Lawton, Peter George
Director
31/03/2014 - 25/04/2025
2
Hughes, Sally Jane
Director
12/11/2022 - Present
-
Thompson, Colin Fredrick Thomas
Director
01/01/1999 - Present
1
Elmes, John
Director
14/08/1996 - 01/05/2023
-

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 CLERE SUNTIME COMPANY LIMITED(THE)

CLERE SUNTIME COMPANY LIMITED(THE) is an(a) Active company incorporated on 21/09/1982 with the registered office located at 85 Burfield Road, Old Windsor, Windsor SL4 2LR. There are currently 10 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

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

toggle

CLERE SUNTIME COMPANY LIMITED(THE) is currently Active. It was registered on 21/09/1982 .

Where is CLERE SUNTIME COMPANY LIMITED(THE) located?

toggle

CLERE SUNTIME COMPANY LIMITED(THE) is registered at 85 Burfield Road, Old Windsor, Windsor SL4 2LR.

What does CLERE SUNTIME COMPANY LIMITED(THE) do?

toggle

CLERE SUNTIME COMPANY LIMITED(THE) operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CLERE SUNTIME COMPANY LIMITED(THE) have?

toggle

CLERE SUNTIME COMPANY LIMITED(THE) had 10 employees in 2023.

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

toggle

The latest filing was on 13/01/2026: Micro company accounts made up to 2025-12-31.