About

Registered Number: 01109337
Date of Incorporation: 18/04/1973 (51 years ago)
Company Status: Active
Registered Address: The Island, 41 Mill Road, Christchurch, Dorset, BH23 2JY,

 

Clive Holmes Ltd was registered on 18 April 1973 and are based in Christchurch, Dorset, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAND, Paul Anthony 02 August 2004 - 1
KEATS, Stephen Andrew 01 June 1994 - 1
COTTERILL, Stephen Mark 10 June 1999 05 May 2004 1
HOLMES, Clive Ronald Kevin N/A 07 February 2015 1
HOLMES, Josephine N/A 20 October 2015 1
WALL, Sally Audrey Jane N/A 31 May 1994 1
Secretary Name Appointed Resigned Total Appointments
HAND, Belinda Maria 12 December 2017 - 1
KEATS, Jane 12 December 2017 - 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 03 March 2020
SH03 - Return of purchase of own shares 15 July 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 18 January 2019
AD01 - Change of registered office address 01 August 2018
SH01 - Return of Allotment of shares 12 July 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 21 February 2018
AP03 - Appointment of secretary 18 December 2017
AP03 - Appointment of secretary 18 December 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 02 March 2017
SH08 - Notice of name or other designation of class of shares 22 January 2017
SH10 - Notice of particulars of variation of rights attached to shares 22 January 2017
MISC - Miscellaneous document 05 December 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 December 2016
SH01 - Return of Allotment of shares 28 July 2016
AR01 - Annual Return 27 June 2016
RESOLUTIONS - N/A 09 March 2016
SH10 - Notice of particulars of variation of rights attached to shares 09 March 2016
SH08 - Notice of name or other designation of class of shares 09 March 2016
MA - Memorandum and Articles 09 March 2016
AA - Annual Accounts 19 February 2016
SH01 - Return of Allotment of shares 18 January 2016
RESOLUTIONS - N/A 31 December 2015
RESOLUTIONS - N/A 31 December 2015
SH10 - Notice of particulars of variation of rights attached to shares 31 December 2015
SH08 - Notice of name or other designation of class of shares 31 December 2015
SH03 - Return of purchase of own shares 18 November 2015
TM01 - Termination of appointment of director 12 November 2015
TM01 - Termination of appointment of director 12 November 2015
TM02 - Termination of appointment of secretary 12 November 2015
RESOLUTIONS - N/A 09 November 2015
RESOLUTIONS - N/A 09 November 2015
SH06 - Notice of cancellation of shares 09 November 2015
AR01 - Annual Return 23 June 2015
CH01 - Change of particulars for director 23 June 2015
CH01 - Change of particulars for director 22 June 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 18 January 2012
RESOLUTIONS - N/A 29 June 2011
SH08 - Notice of name or other designation of class of shares 29 June 2011
AR01 - Annual Return 28 June 2011
CH01 - Change of particulars for director 28 June 2011
MG01 - Particulars of a mortgage or charge 21 May 2011
MG01 - Particulars of a mortgage or charge 21 May 2011
MG01 - Particulars of a mortgage or charge 21 May 2011
MG01 - Particulars of a mortgage or charge 21 May 2011
MG01 - Particulars of a mortgage or charge 21 May 2011
MG01 - Particulars of a mortgage or charge 21 May 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 23 June 2009
395 - Particulars of a mortgage or charge 17 January 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 13 June 2008
RESOLUTIONS - N/A 20 May 2008
RESOLUTIONS - N/A 08 March 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 19 June 2007
AA - Annual Accounts 21 February 2007
363s - Annual Return 03 July 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 24 May 2005
AA - Annual Accounts 04 January 2005
288a - Notice of appointment of directors or secretaries 09 August 2004
363s - Annual Return 01 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 20 June 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 15 August 2002
AA - Annual Accounts 12 March 2002
363s - Annual Return 05 September 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 15 August 2000
AA - Annual Accounts 11 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2000
363s - Annual Return 27 August 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 28 September 1998
AA - Annual Accounts 30 March 1998
363s - Annual Return 10 September 1997
RESOLUTIONS - N/A 10 July 1997
RESOLUTIONS - N/A 10 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 July 1997
AA - Annual Accounts 09 April 1997
363s - Annual Return 15 October 1996
AA - Annual Accounts 27 March 1996
363s - Annual Return 15 September 1995
AA - Annual Accounts 02 March 1995
288 - N/A 10 November 1994
363s - Annual Return 10 October 1994
AA - Annual Accounts 04 May 1994
363s - Annual Return 01 November 1993
AA - Annual Accounts 01 April 1993
287 - Change in situation or address of Registered Office 13 October 1992
363s - Annual Return 07 September 1992
AUD - Auditor's letter of resignation 04 August 1992
AA - Annual Accounts 03 April 1992
363b - Annual Return 14 October 1991
AA - Annual Accounts 10 April 1991
363 - Annual Return 09 November 1990
AA - Annual Accounts 06 April 1990
363 - Annual Return 12 January 1990
288 - N/A 21 November 1989
AA - Annual Accounts 11 October 1989
AA - Annual Accounts 01 July 1988
363 - Annual Return 01 July 1988
363 - Annual Return 30 April 1987
AA - Annual Accounts 11 April 1987
363 - Annual Return 03 May 1986
NEWINC - New incorporation documents 18 April 1973

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 05 May 2011 Outstanding

N/A

Rent deposit deed 05 May 2011 Outstanding

N/A

Rent deposit deed 05 May 2011 Outstanding

N/A

Rent deposit deed 05 May 2011 Outstanding

N/A

Rent deposit deed 05 May 2011 Outstanding

N/A

Rent deposit deed 05 May 2011 Outstanding

N/A

Rent deposit deed 13 January 2009 Outstanding

N/A

Debenture 25 August 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.