About

Registered Number: 00933144
Date of Incorporation: 31/05/1968 (56 years and 10 months ago)
Company Status: Active
Registered Address: Clip Ltd Church Road, Wick, Bristol, BS30 5RD

 

Clip Ltd was registered on 31 May 1968 and has its registered office in Bristol, it's status in the Companies House registry is set to "Active". Lea, Pamela Tracy, Pillinger, Christopher Richard, Cottrill, Timothy Mark, King, David Frank, Martin, Christopher Scott, Rowe, Robin Arthur are the current directors of the business. Clip Ltd is registered for VAT in the UK. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTRILL, Timothy Mark 03 January 1995 30 September 1998 1
KING, David Frank N/A 31 December 2003 1
MARTIN, Christopher Scott 23 September 1994 26 January 1996 1
ROWE, Robin Arthur 09 July 1998 31 October 1998 1
Secretary Name Appointed Resigned Total Appointments
LEA, Pamela Tracy 25 April 2019 - 1
PILLINGER, Christopher Richard N/A 23 May 1994 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 20 May 2019
TM02 - Termination of appointment of secretary 25 April 2019
AP03 - Appointment of secretary 25 April 2019
CS01 - N/A 17 May 2018
PSC04 - N/A 17 May 2018
PSC01 - N/A 17 May 2018
PSC07 - N/A 17 May 2018
AA - Annual Accounts 29 March 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 19 May 2017
AUD - Auditor's letter of resignation 10 November 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 04 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 06 June 2014
MR04 - N/A 08 March 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 17 June 2013
AUD - Auditor's letter of resignation 11 June 2013
AUD - Auditor's letter of resignation 14 May 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 01 June 2012
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 01 April 2011
TM01 - Termination of appointment of director 07 December 2010
AP01 - Appointment of director 07 December 2010
AA - Annual Accounts 16 September 2010
TM01 - Termination of appointment of director 29 July 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AD01 - Change of registered office address 19 March 2010
AUD - Auditor's letter of resignation 16 December 2009
AA - Annual Accounts 21 September 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 28 July 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 21 May 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
AA - Annual Accounts 14 September 2006
363a - Annual Return 11 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 May 2006
287 - Change in situation or address of Registered Office 11 May 2006
288c - Notice of change of directors or secretaries or in their particulars 11 May 2006
353 - Register of members 11 May 2006
287 - Change in situation or address of Registered Office 21 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2006
395 - Particulars of a mortgage or charge 03 December 2005
395 - Particulars of a mortgage or charge 30 November 2005
395 - Particulars of a mortgage or charge 24 November 2005
AA - Annual Accounts 26 July 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 03 February 2005
288a - Notice of appointment of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2004
363s - Annual Return 20 May 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
AA - Annual Accounts 02 June 2003
363s - Annual Return 22 May 2003
AA - Annual Accounts 25 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
363s - Annual Return 15 May 2002
AA - Annual Accounts 22 June 2001
363s - Annual Return 05 June 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 2001
288b - Notice of resignation of directors or secretaries 30 November 2000
395 - Particulars of a mortgage or charge 27 November 2000
395 - Particulars of a mortgage or charge 27 November 2000
288b - Notice of resignation of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 29 September 2000
AA - Annual Accounts 27 July 2000
363s - Annual Return 09 June 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 11 June 1999
288b - Notice of resignation of directors or secretaries 13 November 1998
AA - Annual Accounts 14 October 1998
288b - Notice of resignation of directors or secretaries 07 October 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
363s - Annual Return 10 June 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
AA - Annual Accounts 11 August 1997
363s - Annual Return 12 June 1997
AUD - Auditor's letter of resignation 24 April 1997
363s - Annual Return 03 July 1996
288 - N/A 03 July 1996
363(288) - N/A 03 July 1996
AA - Annual Accounts 23 April 1996
363s - Annual Return 13 June 1995
AA - Annual Accounts 04 April 1995
288 - N/A 14 January 1995
288 - N/A 30 September 1994
AA - Annual Accounts 01 July 1994
363a - Annual Return 01 July 1994
288 - N/A 10 June 1994
AA - Annual Accounts 28 June 1993
363s - Annual Return 28 June 1993
288 - N/A 04 December 1992
288 - N/A 04 December 1992
288 - N/A 25 June 1992
363s - Annual Return 05 June 1992
363(288) - N/A 05 June 1992
AA - Annual Accounts 26 May 1992
AA - Annual Accounts 09 July 1991
363a - Annual Return 09 July 1991
288 - N/A 03 July 1991
363 - Annual Return 24 August 1990
AA - Annual Accounts 09 August 1990
AA - Annual Accounts 22 August 1989
363 - Annual Return 22 August 1989
288 - N/A 22 August 1989
395 - Particulars of a mortgage or charge 06 September 1988
AA - Annual Accounts 05 September 1988
363 - Annual Return 05 September 1988
AA - Annual Accounts 18 September 1987
363 - Annual Return 18 September 1987
288 - N/A 02 April 1987
288 - N/A 27 November 1986
AA - Annual Accounts 06 August 1986
363 - Annual Return 06 August 1986
288 - N/A 06 August 1986
GAZ(U) - N/A 19 June 1986
MEM/ARTS - N/A 19 June 1986
CERTNM - Change of name certificate 28 February 1980
CERTNM - Change of name certificate 04 July 1968
MISC - Miscellaneous document 31 May 1968
NEWINC - New incorporation documents 31 May 1968

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 December 2005 Fully Satisfied

N/A

Legal charge 22 November 2005 Outstanding

N/A

Debenture 21 November 2005 Outstanding

N/A

Legal mortgage 17 November 2000 Fully Satisfied

N/A

Mortgage debenture 17 November 2000 Fully Satisfied

N/A

Debenture 26 August 1988 Fully Satisfied

N/A

Deed of mortgage registered pursuant to an order of court dated 20.2.85 05 November 1984 Fully Satisfied

N/A

Fixed and floating charge 29 August 1984 Fully Satisfied

N/A

Legal charge 11 September 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.