CLOCK TOWER CAFE (SIDMOUTH) LIMITED

Register to unlock more data on OkredoRegister

CLOCK TOWER CAFE (SIDMOUTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04643955

Incorporation date

22/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 11 The Loft, Hunthay Business Park, Axminster, Devon EX13 5RJCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2003)
dot icon26/11/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon11/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon28/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon26/11/2024
Confirmation statement made on 2024-11-26 with updates
dot icon29/02/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon23/01/2023
Director's details changed for Mr Stewart Thomas Fraser on 2023-01-01
dot icon23/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon31/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon28/01/2021
Total exemption full accounts made up to 2020-02-29
dot icon27/01/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon24/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon15/07/2019
Notification of Stewart Thomas Fraser as a person with significant control on 2019-07-14
dot icon15/07/2019
Cessation of Stewart Thomas Fraser as a person with significant control on 2019-07-14
dot icon15/04/2019
Appointment of Mr Stewart Thomas Fraser as a director on 2005-07-28
dot icon31/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon23/01/2018
Confirmation statement made on 2018-01-22 with updates
dot icon23/01/2018
Notification of The Clock Cafe (Fraser) Ltd as a person with significant control on 2017-08-01
dot icon23/01/2018
Change of details for Mr Stewart Thomas Fraser as a person with significant control on 2017-08-01
dot icon23/01/2018
Director's details changed for Mr Stewart Thomas Fraser on 2017-08-01
dot icon22/01/2018
Cessation of Susan Sykes as a person with significant control on 2017-08-01
dot icon09/10/2017
Termination of appointment of Susan Fraser as a secretary on 2017-08-01
dot icon07/09/2017
Appointment of Mrs Justine Catherine Fraser as a director on 2017-08-01
dot icon06/09/2017
Registration of charge 046439550003, created on 2017-09-05
dot icon09/08/2017
Termination of appointment of Susan Fraser as a director on 2017-08-01
dot icon09/08/2017
Registered office address changed from C/O Easterbrook Eaton Limited Cosmopolitan House Old Fore Street Sidmouth Devon EX10 8LS to Unit 11 the Loft Hunthay Business Park Axminster Devon EX13 5RJ on 2017-08-09
dot icon08/08/2017
Registration of charge 046439550002, created on 2017-08-01
dot icon27/07/2017
Satisfaction of charge 1 in full
dot icon26/07/2017
Micro company accounts made up to 2017-02-28
dot icon27/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon25/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon05/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon18/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon28/05/2014
Registered office address changed from 26-28 Southernhay East Exeter Devon EX1 1NS on 2014-05-28
dot icon20/02/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon26/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon05/02/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon24/08/2012
Total exemption small company accounts made up to 2012-02-29
dot icon27/02/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon15/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon19/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon08/03/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon08/03/2010
Register inspection address has been changed
dot icon08/03/2010
Director's details changed for Stewart Thomas Fraser on 2009-10-01
dot icon08/03/2010
Director's details changed for Susan Fraser on 2009-10-01
dot icon27/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon19/02/2009
Return made up to 22/01/09; full list of members
dot icon24/07/2008
Total exemption small company accounts made up to 2008-02-29
dot icon30/05/2008
Director appointed susan fraser
dot icon10/04/2008
Appointment terminated director june fraser
dot icon11/02/2008
Return made up to 22/01/08; full list of members
dot icon01/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon16/02/2007
Return made up to 22/01/07; full list of members
dot icon19/09/2006
Total exemption small company accounts made up to 2006-02-28
dot icon11/05/2006
Particulars of mortgage/charge
dot icon14/03/2006
Return made up to 22/01/06; full list of members
dot icon13/10/2005
Registered office changed on 13/10/05 from: 23 longbrook street exeter devon EX4 6AD
dot icon13/10/2005
Accounts for a dormant company made up to 2005-02-28
dot icon28/07/2005
Ad 05/07/05--------- £ si 99@1=99 £ ic 1/100
dot icon28/07/2005
New director appointed
dot icon28/07/2005
New secretary appointed
dot icon28/07/2005
New director appointed
dot icon28/07/2005
Secretary resigned
dot icon28/07/2005
Director resigned
dot icon28/07/2005
Accounting reference date extended from 31/01/05 to 28/02/05
dot icon28/06/2005
Certificate of change of name
dot icon10/02/2005
Return made up to 22/01/05; full list of members
dot icon25/11/2004
Accounts for a dormant company made up to 2004-01-31
dot icon10/02/2004
Return made up to 22/01/04; full list of members
dot icon07/03/2003
New secretary appointed
dot icon07/03/2003
New director appointed
dot icon07/03/2003
Secretary resigned
dot icon07/03/2003
Director resigned
dot icon22/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-12 *

* during past year

Number of employees

2
2023
change arrow icon+9.16 % *

* during past year

Cash in Bank

£208,534.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
4.31K
-
0.00
11.23K
-
2022
14
198.90K
-
0.00
191.03K
-
2023
2
134.63K
-
0.00
208.53K
-
2023
2
134.63K
-
0.00
208.53K
-

Employees

2023

Employees

2 Descended-86 % *

Net Assets(GBP)

134.63K £Descended-32.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

208.53K £Ascended9.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fraser, Justine Catherine
Director
01/08/2017 - Present
4
Fraser, Stewart Thomas
Director
28/07/2005 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOCK TOWER CAFE (SIDMOUTH) LIMITED

CLOCK TOWER CAFE (SIDMOUTH) LIMITED is an(a) Active company incorporated on 22/01/2003 with the registered office located at Unit 11 The Loft, Hunthay Business Park, Axminster, Devon EX13 5RJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOCK TOWER CAFE (SIDMOUTH) LIMITED?

toggle

CLOCK TOWER CAFE (SIDMOUTH) LIMITED is currently Active. It was registered on 22/01/2003 .

Where is CLOCK TOWER CAFE (SIDMOUTH) LIMITED located?

toggle

CLOCK TOWER CAFE (SIDMOUTH) LIMITED is registered at Unit 11 The Loft, Hunthay Business Park, Axminster, Devon EX13 5RJ.

What does CLOCK TOWER CAFE (SIDMOUTH) LIMITED do?

toggle

CLOCK TOWER CAFE (SIDMOUTH) LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does CLOCK TOWER CAFE (SIDMOUTH) LIMITED have?

toggle

CLOCK TOWER CAFE (SIDMOUTH) LIMITED had 2 employees in 2023.

What is the latest filing for CLOCK TOWER CAFE (SIDMOUTH) LIMITED?

toggle

The latest filing was on 26/11/2025: Confirmation statement made on 2025-11-26 with no updates.