Background WavePink WaveYellow Wave

THE SUMMER BERRY COMPANY UK (02087609)

THE SUMMER BERRY COMPANY UK (02087609) is an active UK company. incorporated on 8 January 1987. with registered office in Chichester. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01290). THE SUMMER BERRY COMPANY UK has been registered for 39 years. Current directors include SANCLEMENT, David, WILKINSON, Richard John.

Company Number
02087609
Status
active
Type
private-unlimited
Incorporated
8 January 1987
Age
39 years
Address
Groves Farm, Chichester, PO20 2DX
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01290)
Directors
SANCLEMENT, David, WILKINSON, Richard John
SIC Codes
01290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SUMMER BERRY COMPANY UK

THE SUMMER BERRY COMPANY UK is an active company incorporated on 8 January 1987 with the registered office located in Chichester. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01290). THE SUMMER BERRY COMPANY UK was registered 39 years ago.(SIC: 01290)

Status

active

Active since 39 years ago

Company No

02087609

PRIVATE-UNLIMITED Company

Age

39 Years

Incorporated 8 January 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

HALL HUNTER PARTNERSHIP (GLASS)
From: 21 December 2015To: 24 September 2019
DONALDSONS (HORTICULTURE)
From: 31 March 2015To: 21 December 2015
DONALDSONS (HORTICULTURE) LIMITED
From: 20 October 2010To: 31 March 2015
DONALDSONS FLOWERS LIMITED
From: 7 July 1988To: 20 October 2010
LEYTHORNE NURSERIES LIMITED
From: 2 February 1987To: 7 July 1988
HERONCOVE LIMITED
From: 8 January 1987To: 2 February 1987
Contact
Address

Groves Farm Colworth Chichester, PO20 2DX,

Previous Addresses

Leythorne Nurseries Vinnetrow Road Runcton Chichester PO20 1QB England
From: 21 May 2019To: 30 July 2024
Heathlands Farm Honey Hill Wokingham Berkshire RG40 3BG
From: 13 January 2011To: 21 May 2019
Vinnetrow Road Chichester West Sussex PO20 6QB
From: 8 January 1987To: 13 January 2011
Timeline

37 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Jan 87
Director Joined
Dec 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Loan Secured
Oct 13
Loan Secured
Jan 15
Loan Secured
Dec 15
Director Joined
Jun 19
Owner Exit
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Joined
Dec 19
Director Left
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Jan 23
Loan Secured
Jul 24
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

SANCLEMENT, David

Active
Colworth, ChichesterPO20 2DX
Born December 1973
Director
Appointed 01 Apr 2021

WILKINSON, Richard John

Active
Colworth, ChichesterPO20 2DX
Born October 1971
Director
Appointed 01 Sept 2022

FRAMPTON, Colin Malcolm

Resigned
1 Broadbridge House, ChichesterPO18 8HT
Secretary
Appointed N/A
Resigned 10 May 1996

KRISHNAN, Siva Kumar

Resigned
Vinnetrow Road, ChichesterPO20 1QB
Secretary
Appointed 21 Apr 2017
Resigned 13 Sept 2019

MEAR, David Edward Anderson

Resigned
Honey Hill, WokinghamRG40 3BG
Secretary
Appointed 29 Nov 2010
Resigned 21 Apr 2017

STANSFIELD, Kevin Edward

Resigned
Coopers Close, RomseySO51 6AZ
Secretary
Appointed 01 Jun 1996
Resigned 29 Nov 2010

STOYANOVA, Tonka Pencheva

Resigned
Vinnetrow Road, ChichesterPO20 1QB
Secretary
Appointed 24 Sept 2019
Resigned 12 Mar 2021

BONN, Richard Kenneth

Resigned
Vinnetrow Road, ChichesterPO20 1QB
Born May 1977
Director
Appointed 03 Dec 2019
Resigned 30 Dec 2022

FRAMPTON, Alan David

Resigned
Honey Hill, WokinghamRG40 3BG
Born July 1958
Director
Appointed N/A
Resigned 31 Dec 2010

FRAMPTON, Colin Malcolm

Resigned
Leythorn House, ChichesterPO20 1QB
Born November 1953
Director
Appointed N/A
Resigned 31 Dec 2010

FRAMPTON, Donald Gordon

Resigned
Solandra, AngmeringBN16
Born August 1922
Director
Appointed N/A
Resigned 31 Dec 1999

GREEN, David Jonathan

Resigned
Vinnetrow Road, ChichesterPO20 1QB
Born January 1990
Director
Appointed 13 Sept 2019
Resigned 03 Dec 2019

HALL, Harry Mark

Resigned
Honey Hill, WokinghamRG40 3BG
Born November 1970
Director
Appointed 29 Nov 2010
Resigned 13 Sept 2019

HALL, Mark Andrew

Resigned
Honey Hill, WokinghamRG40 3BG
Born April 1943
Director
Appointed 31 Dec 2010
Resigned 13 Sept 2019

HALL, Mary Alice

Resigned
Honey Hill, WokinghamRG40 3BG
Born March 1944
Director
Appointed 31 Dec 2010
Resigned 13 Sept 2019

JONES, Benjamin David Rowe

Resigned
Vinnetrow Road, ChichesterPO20 1QB
Born June 1967
Director
Appointed 01 Apr 2021
Resigned 18 Jul 2022

KAY, David Iain

Resigned
Vinnetrow Road, ChichesterPO20 1QB
Born February 1966
Director
Appointed 10 Jun 2019
Resigned 02 Nov 2020

STANSFIELD, Kevin Edward

Resigned
Coopers Close, RomseySO51 6AZ
Born July 1968
Director
Appointed 01 Aug 1997
Resigned 31 Dec 2010

VRIJLAND, Nicolaas

Resigned
Amlets Hill Amlets Lane, CranleighGU6 7DH
Born May 1945
Director
Appointed N/A
Resigned 28 Apr 2003

Persons with significant control

2

1 Active
1 Ceased
Phillimore Walk, LondonW8 7RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2019
Honey Hill, WokinghamRG40 3BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Apr 2016
Ceased 13 Sept 2019
Fundings
Financials
Latest Activities

Filing History

195

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
21 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
22 October 2020
AAAnnual Accounts
Resolution
2 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Memorandum Articles
9 December 2019
MAMA
Resolution
9 December 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Notification Of A Person With Significant Control
5 November 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 November 2019
PSC09Update to PSC Statements
Change Account Reference Date Company Current Shortened
28 October 2019
AA01Change of Accounting Reference Date
Memorandum Articles
17 October 2019
MAMA
Resolution
17 October 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2019
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
24 September 2019
AP03Appointment of Secretary
Resolution
24 September 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
19 September 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 September 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Court Order
18 December 2018
OCOC
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Legacy
10 January 2018
ANNOTATIONANNOTATION
Change Account Reference Date Company Current Shortened
28 November 2017
AA01Change of Accounting Reference Date
Legacy
16 June 2017
ANNOTATIONANNOTATION
Appoint Person Secretary Company With Name Date
21 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Full
3 January 2016
AAAnnual Accounts
Certificate Change Of Name Company
21 December 2015
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Miscellaneous
31 March 2015
MISCMISC
Reregistration Assent
31 March 2015
FOA-RRFOA-RR
Certificate Re Registration Limited To Unlimited
31 March 2015
CERT3CERT3
Reregistration Private Limited To Private Unlimited Company
31 March 2015
RR05RR05
Re Registration Memorandum Articles
31 March 2015
MARMAR
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Legacy
21 January 2013
MG01MG01
Legacy
21 January 2013
MG01MG01
Legacy
16 January 2013
MG01MG01
Legacy
16 January 2013
MG01MG01
Accounts With Accounts Type Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Gazette Filings Brought Up To Date
6 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
4 May 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Legacy
13 January 2011
MG02MG02
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 January 2011
AD01Change of Registered Office Address
Legacy
13 January 2011
MG02MG02
Legacy
13 January 2011
MG02MG02
Legacy
29 December 2010
MG01MG01
Legacy
29 December 2010
MG01MG01
Legacy
29 December 2010
MG01MG01
Legacy
29 December 2010
MG01MG01
Legacy
29 December 2010
MG01MG01
Appoint Person Secretary Company With Name
13 December 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Capital Name Of Class Of Shares
13 December 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
13 December 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
1 December 2010
TM02Termination of Secretary
Certificate Change Of Name Company
20 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 October 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 September 2007
AAAnnual Accounts
Legacy
16 April 2007
288cChange of Particulars
Legacy
16 April 2007
363aAnnual Return
Legacy
11 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 August 2005
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Legacy
19 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 June 2004
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Legacy
20 May 2003
169169
Resolution
20 May 2003
RESOLUTIONSResolutions
Legacy
4 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 May 2003
AAAnnual Accounts
Legacy
13 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2002
AAAnnual Accounts
Legacy
12 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 2000
AAAnnual Accounts
Legacy
20 April 2000
363sAnnual Return (shuttle)
Legacy
11 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 May 1999
AAAnnual Accounts
Legacy
7 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1998
AAAnnual Accounts
Legacy
11 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1997
AAAnnual Accounts
Legacy
7 August 1997
288aAppointment of Director or Secretary
Resolution
6 June 1997
RESOLUTIONSResolutions
Resolution
6 June 1997
RESOLUTIONSResolutions
Legacy
3 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1996
AAAnnual Accounts
Legacy
22 June 1996
363sAnnual Return (shuttle)
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
11 January 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
23 October 1995
AAAnnual Accounts
Legacy
22 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 December 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
11 October 1994
AAAnnual Accounts
Legacy
21 June 1994
395Particulars of Mortgage or Charge
Legacy
24 May 1994
395Particulars of Mortgage or Charge
Legacy
31 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1993
AAAnnual Accounts
Legacy
30 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1992
AAAnnual Accounts
Legacy
30 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 1991
AAAnnual Accounts
Legacy
29 June 1991
363aAnnual Return
Legacy
26 February 1991
363aAnnual Return
Accounts With Accounts Type Small
31 January 1991
AAAnnual Accounts
Legacy
1 May 1990
363363
Legacy
1 May 1990
225(1)225(1)
Accounts With Accounts Type Small
30 March 1990
AAAnnual Accounts
Legacy
9 August 1989
363363
Accounts With Accounts Type Small
26 May 1989
AAAnnual Accounts
Legacy
14 September 1988
288288
Legacy
14 September 1988
288288
Certificate Change Of Name Company
6 July 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 1988
363363
Legacy
21 December 1987
395Particulars of Mortgage or Charge
Memorandum Articles
21 December 1987
MEM/ARTSMEM/ARTS
Resolution
21 December 1987
RESOLUTIONSResolutions
Legacy
23 August 1987
287Change of Registered Office
Legacy
11 June 1987
395Particulars of Mortgage or Charge
Legacy
18 February 1987
287Change of Registered Office
Legacy
18 February 1987
288288
Certificate Change Of Name Company
2 February 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 January 1987
NEWINCIncorporation
Certificate Incorporation
8 January 1987
CERTINCCertificate of Incorporation