About

Registered Number: 00453478
Date of Incorporation: 01/05/1948 (76 years and 11 months ago)
Company Status: Active
Registered Address: Douglas Crook Accountancy Services 92, Nore Road, Bristol, North Somerset, BS20 8DX,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.