Background WavePink WaveYellow Wave

ST MINVER CLT LIMITED (06033792)

ST MINVER CLT LIMITED (06033792) is an active UK company. incorporated on 20 December 2006. with registered office in Wadebridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ST MINVER CLT LIMITED has been registered for 19 years. Current directors include DELL, Michael Temple, MASTERS, Ian Desmond, MEAD, Victoria Kirstie and 2 others.

Company Number
06033792
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 December 2006
Age
19 years
Address
Woodlands Maple Leaf Drive, Wadebridge, PL27 6EY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DELL, Michael Temple, MASTERS, Ian Desmond, MEAD, Victoria Kirstie, O'DONNELL, Thomas Mark, TATAM, Jean Mary
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST MINVER CLT LIMITED

ST MINVER CLT LIMITED is an active company incorporated on 20 December 2006 with the registered office located in Wadebridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ST MINVER CLT LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

06033792

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 20 December 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

Woodlands Maple Leaf Drive Bodieve Wadebridge, PL27 6EY,

Timeline

14 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Dec 06
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Oct 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 15
Director Left
Jan 17
Director Joined
Jan 18
Director Joined
Jan 19
Director Left
Oct 20
Director Left
Feb 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

DELL, Michael Temple

Active
Tredrizzick,, WadebridgePL27 6PA
Born April 1941
Director
Appointed 08 Nov 2012

MASTERS, Ian Desmond

Active
Maple Leaf Drive, WadebridgePL27 6EY
Born October 1952
Director
Appointed 20 Jan 2019

MEAD, Victoria Kirstie

Active
Penmayne, WadebridgePL27 6BP
Born May 1974
Director
Appointed 16 Nov 2017

O'DONNELL, Thomas Mark

Active
Maple Leaf Drive, WadebridgePL27 6EY
Born October 1979
Director
Appointed 09 Jan 2014

TATAM, Jean Mary

Active
Hughenden, WadebridgePL27 6PW
Born May 1943
Director
Appointed 20 Dec 2006

RAWE, Helen Valerie

Resigned
Maple Leaf Drive, WadebridgePL27 6EY
Secretary
Appointed 20 Dec 2006
Resigned 12 Dec 2025

DIPLOCK, Penelope Jane

Resigned
Lashbrook, WadebridgePL27 6PP
Born October 1941
Director
Appointed 20 Dec 2006
Resigned 05 Dec 2013

O'BOYLE, Michael Dean

Resigned
Dingles Way, WadebridgePL27 6BP
Born April 1964
Director
Appointed 03 Dec 2009
Resigned 05 Dec 2013

RAWE, Helen Valerie

Resigned
The Chubbs, WadebridgePL27 6RH
Born August 1944
Director
Appointed 20 Dec 2006
Resigned 01 Dec 2025

ROWE, Edward James

Resigned
Polzeath, WadebridgePL27 6SS
Born October 1947
Director
Appointed 20 Dec 2006
Resigned 11 Apr 2019

WATSON, Richard John Anthony

Resigned
An Lys Longhouse Lane, WadebridgePL27 6NN
Born June 1951
Director
Appointed 20 Dec 2006
Resigned 03 Dec 2009

WELCH, Claire

Resigned
Dingle's Way, WadebridgePL27 6BP
Born June 1976
Director
Appointed 08 Nov 2012
Resigned 16 Mar 2016

WILLS, Thomas Anthony

Resigned
Tredavis, WadebridgePL27 6RJ
Born May 1931
Director
Appointed 20 Dec 2006
Resigned 02 Mar 2012
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2015
AR01AR01
Appoint Person Director Company With Name Date
10 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2014
AR01AR01
Termination Director Company With Name
5 January 2014
TM01Termination of Director
Termination Director Company With Name
5 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2013
AR01AR01
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
9 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 January 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Accounts Amended With Accounts Type Full
28 September 2010
AAMDAAMD
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date
22 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 October 2009
AAAnnual Accounts
Legacy
10 August 2009
287Change of Registered Office
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
29 July 2008
395Particulars of Mortgage or Charge
Legacy
15 January 2008
363sAnnual Return (shuttle)
Legacy
2 October 2007
395Particulars of Mortgage or Charge
Legacy
3 February 2007
288cChange of Particulars
Incorporation Company
20 December 2006
NEWINCIncorporation