Clist & Rattle Ltd was registered on 01 May 1948. There are 6 directors listed as Clist, Madiana Margaret Bernedette, Clist, Paul, Clist, Peter Leslie, Clist, Sylvia, Collings, John Arthur, Hart, Jonathan Steven for this organisation at Companies House. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLIST, Madiana Margaret Bernedette | 01 November 2013 | - | 1 |
CLIST, Paul | 01 July 1992 | - | 1 |
CLIST, Peter Leslie | N/A | 31 December 2004 | 1 |
CLIST, Sylvia | N/A | 17 February 1999 | 1 |
COLLINGS, John Arthur | 21 August 1997 | 30 April 2012 | 1 |
HART, Jonathan Steven | 21 August 1997 | 30 April 2012 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 August 2020 | |
CS01 - N/A | 31 May 2020 | |
AA - Annual Accounts | 02 May 2019 | |
CS01 - N/A | 02 May 2019 | |
AA - Annual Accounts | 06 August 2018 | |
AD01 - Change of registered office address | 12 July 2018 | |
CS01 - N/A | 05 June 2018 | |
AA - Annual Accounts | 27 September 2017 | |
CS01 - N/A | 10 May 2017 | |
CH01 - Change of particulars for director | 10 May 2017 | |
AA - Annual Accounts | 29 June 2016 | |
AR01 - Annual Return | 09 May 2016 | |
MR04 - N/A | 01 October 2015 | |
MR04 - N/A | 01 October 2015 | |
MR04 - N/A | 01 October 2015 | |
MR04 - N/A | 01 October 2015 | |
MR04 - N/A | 01 October 2015 | |
MR04 - N/A | 01 October 2015 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 07 May 2015 | |
AA - Annual Accounts | 05 August 2014 | |
AR01 - Annual Return | 20 May 2014 | |
AP01 - Appointment of director | 14 November 2013 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 29 May 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 03 May 2012 | |
TM01 - Termination of appointment of director | 03 May 2012 | |
AD01 - Change of registered office address | 03 May 2012 | |
TM01 - Termination of appointment of director | 03 May 2012 | |
TM01 - Termination of appointment of director | 03 May 2012 | |
TM02 - Termination of appointment of secretary | 03 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 April 2012 | |
AA - Annual Accounts | 26 July 2011 | |
AR01 - Annual Return | 07 July 2011 | |
AA - Annual Accounts | 23 July 2010 | |
AR01 - Annual Return | 20 July 2010 | |
CH01 - Change of particulars for director | 19 July 2010 | |
CH01 - Change of particulars for director | 19 July 2010 | |
CH01 - Change of particulars for director | 19 July 2010 | |
MG01 - Particulars of a mortgage or charge | 06 November 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 November 2009 | |
MG01 - Particulars of a mortgage or charge | 22 October 2009 | |
MG01 - Particulars of a mortgage or charge | 16 October 2009 | |
AA - Annual Accounts | 07 October 2009 | |
395 - Particulars of a mortgage or charge | 14 August 2009 | |
363a - Annual Return | 06 August 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 06 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 August 2009 | |
AA - Annual Accounts | 07 October 2008 | |
363s - Annual Return | 22 August 2008 | |
RESOLUTIONS - N/A | 24 June 2008 | |
395 - Particulars of a mortgage or charge | 07 June 2008 | |
AA - Annual Accounts | 04 October 2007 | |
363s - Annual Return | 25 July 2007 | |
AA - Annual Accounts | 02 November 2006 | |
363s - Annual Return | 09 August 2006 | |
AA - Annual Accounts | 04 November 2005 | |
363s - Annual Return | 01 August 2005 | |
288b - Notice of resignation of directors or secretaries | 14 January 2005 | |
AA - Annual Accounts | 04 August 2004 | |
363s - Annual Return | 27 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 May 2004 | |
395 - Particulars of a mortgage or charge | 04 March 2004 | |
363s - Annual Return | 25 July 2003 | |
AA - Annual Accounts | 15 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 April 2003 | |
RESOLUTIONS - N/A | 19 March 2003 | |
RESOLUTIONS - N/A | 19 March 2003 | |
RESOLUTIONS - N/A | 19 March 2003 | |
123 - Notice of increase in nominal capital | 19 March 2003 | |
AA - Annual Accounts | 27 October 2002 | |
363s - Annual Return | 08 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 May 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 May 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 April 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 March 2002 | |
395 - Particulars of a mortgage or charge | 29 November 2001 | |
AA - Annual Accounts | 17 August 2001 | |
363s - Annual Return | 19 July 2001 | |
AA - Annual Accounts | 02 November 2000 | |
363s - Annual Return | 18 July 2000 | |
AA - Annual Accounts | 27 October 1999 | |
363s - Annual Return | 18 August 1999 | |
288a - Notice of appointment of directors or secretaries | 17 April 1999 | |
288b - Notice of resignation of directors or secretaries | 07 April 1999 | |
AA - Annual Accounts | 22 October 1998 | |
363s - Annual Return | 24 September 1998 | |
169 - Return by a company purchasing its own shares | 26 June 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 December 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 December 1997 | |
AA - Annual Accounts | 10 September 1997 | |
288a - Notice of appointment of directors or secretaries | 10 September 1997 | |
288a - Notice of appointment of directors or secretaries | 10 September 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 September 1997 | |
363s - Annual Return | 27 August 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 January 1997 | |
AA - Annual Accounts | 03 December 1996 | |
363s - Annual Return | 04 September 1996 | |
AA - Annual Accounts | 20 July 1995 | |
363s - Annual Return | 10 July 1995 | |
395 - Particulars of a mortgage or charge | 05 April 1995 | |
PRE95 - N/A | 01 January 1995 | |
395 - Particulars of a mortgage or charge | 23 December 1994 | |
395 - Particulars of a mortgage or charge | 23 December 1994 | |
395 - Particulars of a mortgage or charge | 13 September 1994 | |
395 - Particulars of a mortgage or charge | 13 September 1994 | |
395 - Particulars of a mortgage or charge | 25 August 1994 | |
AA - Annual Accounts | 15 August 1994 | |
363s - Annual Return | 15 August 1994 | |
AA - Annual Accounts | 24 August 1993 | |
363s - Annual Return | 23 July 1993 | |
363s - Annual Return | 25 August 1992 | |
AA - Annual Accounts | 25 August 1992 | |
288 - N/A | 25 August 1992 | |
395 - Particulars of a mortgage or charge | 15 July 1992 | |
AA - Annual Accounts | 29 August 1991 | |
363b - Annual Return | 16 August 1991 | |
363 - Annual Return | 08 August 1990 | |
AA - Annual Accounts | 01 August 1990 | |
169 - Return by a company purchasing its own shares | 22 August 1989 | |
AA - Annual Accounts | 31 July 1989 | |
363 - Annual Return | 31 July 1989 | |
288 - N/A | 22 June 1989 | |
RESOLUTIONS - N/A | 15 December 1988 | |
AA - Annual Accounts | 09 June 1988 | |
363 - Annual Return | 09 June 1988 | |
AA - Annual Accounts | 10 September 1987 | |
363 - Annual Return | 10 September 1987 | |
AUD - Auditor's letter of resignation | 27 August 1987 | |
AA - Annual Accounts | 25 June 1986 | |
363 - Annual Return | 25 June 1986 | |
NEWINC - New incorporation documents | 01 May 1948 | |
MISC - Miscellaneous document | 01 May 1948 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 16 October 2009 | Fully Satisfied |
N/A |
Chattel mortgage | 09 October 2009 | Fully Satisfied |
N/A |
Chattel mortgage | 02 October 2009 | Fully Satisfied |
N/A |
General charge | 31 July 2009 | Fully Satisfied |
N/A |
Debenture | 04 June 2008 | Fully Satisfied |
N/A |
Debenture | 03 March 2004 | Fully Satisfied |
N/A |
Mortgage debenture | 16 November 2001 | Fully Satisfied |
N/A |
General charge | 03 April 1995 | Fully Satisfied |
N/A |
Legal charge | 15 December 1994 | Fully Satisfied |
N/A |
Legal charge | 15 December 1994 | Fully Satisfied |
N/A |
Fixed and floating charge | 05 September 1994 | Fully Satisfied |
N/A |
Legal charge | 05 September 1994 | Fully Satisfied |
N/A |
Mortgage debenture | 22 August 1994 | Fully Satisfied |
N/A |
Legal charge | 03 July 1992 | Fully Satisfied |
N/A |
Mortgage & further charge | 12 August 1974 | Fully Satisfied |
N/A |
Floating charge | 07 May 1973 | Fully Satisfied |
N/A |
Mortgage | 29 April 1970 | Fully Satisfied |
N/A |
Mortgage | 21 April 1967 | Fully Satisfied |
N/A |
Mortgage | 16 November 1960 | Fully Satisfied |
N/A |
Mortgage | 10 February 1958 | Fully Satisfied |
N/A |