About

Registered Number: 01064068
Date of Incorporation: 03/08/1972 (51 years and 9 months ago)
Company Status: Active
Registered Address: Reflections House, 26 Oakfield Road, Clifton, Bristol, BS8 2AT

 

House of Clive (Hair & Beauty) Ltd was registered on 03 August 1972 with its registered office in Bristol. We do not know the number of employees at the company. There are 16 directors listed as Agnew, Lucinda Jane, Ashley, Paula Denise, Barrett, Tina Mary, Boulton, Esther, Chambers, Claire, Cocking, Karen Anne, Gameson, Jackie, Harrison, Julie, Johnson, Paul, Mclaren, Emily, Parker, Graham, Parker, Jenny Elizabeth, Small, Kelly, Vine, Heidi Elaine, Williams, Samantha, Withers, Jonathon for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGNEW, Lucinda Jane 10 January 1996 31 January 2011 1
ASHLEY, Paula Denise 29 July 1996 31 January 2011 1
BARRETT, Tina Mary N/A 13 January 2011 1
BOULTON, Esther 02 April 2001 24 August 2001 1
CHAMBERS, Claire 07 December 2006 31 July 2010 1
COCKING, Karen Anne 19 May 1995 01 April 2009 1
GAMESON, Jackie 23 January 1995 21 March 1996 1
HARRISON, Julie 25 August 1998 31 January 2011 1
JOHNSON, Paul 01 March 2010 31 January 2011 1
MCLAREN, Emily 01 February 2009 31 August 2009 1
PARKER, Graham 28 July 2003 03 April 2009 1
PARKER, Jenny Elizabeth N/A 31 January 2009 1
SMALL, Kelly 05 March 2003 31 January 2011 1
VINE, Heidi Elaine 10 February 1997 18 April 2005 1
WILLIAMS, Samantha 31 August 2009 31 January 2011 1
WITHERS, Jonathon 01 January 2002 04 August 2003 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 04 July 2019
CS01 - N/A 11 January 2019
TM02 - Termination of appointment of secretary 14 August 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 08 January 2018
CS01 - N/A 11 January 2017
AA - Annual Accounts 13 December 2016
AA - Annual Accounts 08 May 2016
MR04 - N/A 22 April 2016
MR04 - N/A 22 April 2016
MR04 - N/A 22 April 2016
MR04 - N/A 22 April 2016
MR04 - N/A 22 April 2016
MR04 - N/A 22 April 2016
MR04 - N/A 22 April 2016
MR04 - N/A 22 April 2016
MR04 - N/A 22 April 2016
MR04 - N/A 22 April 2016
MR04 - N/A 22 April 2016
MR04 - N/A 22 April 2016
MR04 - N/A 22 April 2016
MR04 - N/A 22 April 2016
MR04 - N/A 22 April 2016
MR04 - N/A 22 April 2016
MR04 - N/A 22 April 2016
MR04 - N/A 22 April 2016
MR04 - N/A 22 April 2016
MR04 - N/A 22 April 2016
MR04 - N/A 22 April 2016
MR04 - N/A 22 April 2016
AR01 - Annual Return 08 January 2016
MR01 - N/A 04 July 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 08 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 January 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 19 January 2012
TM01 - Termination of appointment of director 16 December 2011
MG01 - Particulars of a mortgage or charge 14 June 2011
MG01 - Particulars of a mortgage or charge 25 May 2011
AP01 - Appointment of director 17 May 2011
MG01 - Particulars of a mortgage or charge 13 May 2011
MG01 - Particulars of a mortgage or charge 06 May 2011
AA - Annual Accounts 01 February 2011
TM01 - Termination of appointment of director 31 January 2011
TM01 - Termination of appointment of director 31 January 2011
TM01 - Termination of appointment of director 31 January 2011
TM01 - Termination of appointment of director 31 January 2011
TM01 - Termination of appointment of director 31 January 2011
TM01 - Termination of appointment of director 31 January 2011
TM01 - Termination of appointment of director 31 January 2011
TM01 - Termination of appointment of director 31 January 2011
AR01 - Annual Return 20 January 2011
TM01 - Termination of appointment of director 13 January 2011
RESOLUTIONS - N/A 12 November 2010
MEM/ARTS - N/A 12 November 2010
SH01 - Return of Allotment of shares 06 October 2010
RESOLUTIONS - N/A 27 September 2010
MISC - Miscellaneous document 24 August 2010
RESOLUTIONS - N/A 20 August 2010
AUD - Auditor's letter of resignation 09 August 2010
TM01 - Termination of appointment of director 02 August 2010
AP01 - Appointment of director 12 March 2010
AA - Annual Accounts 05 March 2010
MG01 - Particulars of a mortgage or charge 06 February 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
288a - Notice of appointment of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
AA - Annual Accounts 02 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
288a - Notice of appointment of directors or secretaries 03 February 2009
288b - Notice of resignation of directors or secretaries 03 February 2009
363a - Annual Return 02 January 2009
353 - Register of members 02 January 2009
395 - Particulars of a mortgage or charge 07 November 2008
AA - Annual Accounts 04 March 2008
225 - Change of Accounting Reference Date 04 March 2008
395 - Particulars of a mortgage or charge 12 February 2008
395 - Particulars of a mortgage or charge 02 February 2008
395 - Particulars of a mortgage or charge 25 January 2008
395 - Particulars of a mortgage or charge 25 January 2008
395 - Particulars of a mortgage or charge 15 January 2008
363a - Annual Return 02 January 2008
RESOLUTIONS - N/A 18 December 2007
MEM/ARTS - N/A 18 December 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
363a - Annual Return 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 03 January 2006
AA - Annual Accounts 11 November 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
395 - Particulars of a mortgage or charge 31 March 2005
395 - Particulars of a mortgage or charge 31 March 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 12 November 2004
RESOLUTIONS - N/A 09 July 2004
395 - Particulars of a mortgage or charge 20 January 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 10 November 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
395 - Particulars of a mortgage or charge 10 October 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
287 - Change in situation or address of Registered Office 10 July 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288c - Notice of change of directors or secretaries or in their particulars 13 March 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 22 November 2002
395 - Particulars of a mortgage or charge 17 August 2002
395 - Particulars of a mortgage or charge 17 August 2002
395 - Particulars of a mortgage or charge 17 August 2002
395 - Particulars of a mortgage or charge 31 July 2002
395 - Particulars of a mortgage or charge 31 July 2002
395 - Particulars of a mortgage or charge 27 July 2002
395 - Particulars of a mortgage or charge 27 July 2002
AA - Annual Accounts 05 May 2002
395 - Particulars of a mortgage or charge 14 March 2002
363s - Annual Return 07 March 2002
395 - Particulars of a mortgage or charge 23 February 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 18 October 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 06 January 2000
363s - Annual Return 21 December 1999
363s - Annual Return 17 December 1998
AA - Annual Accounts 16 October 1998
288a - Notice of appointment of directors or secretaries 27 August 1998
363s - Annual Return 04 February 1998
AA - Annual Accounts 21 January 1998
395 - Particulars of a mortgage or charge 01 July 1997
395 - Particulars of a mortgage or charge 01 July 1997
AA - Annual Accounts 04 June 1997
288a - Notice of appointment of directors or secretaries 25 April 1997
395 - Particulars of a mortgage or charge 18 March 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
363s - Annual Return 24 December 1996
395 - Particulars of a mortgage or charge 27 November 1996
288 - N/A 19 August 1996
288 - N/A 04 April 1996
363s - Annual Return 02 February 1996
AA - Annual Accounts 23 January 1996
288 - N/A 13 June 1995
AUD - Auditor's letter of resignation 12 June 1995
MISC - Miscellaneous document 18 May 1995
288 - N/A 24 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 19 December 1994
AA - Annual Accounts 11 November 1994
AUD - Auditor's letter of resignation 05 June 1994
AA - Annual Accounts 11 May 1994
363s - Annual Return 11 January 1994
363s - Annual Return 23 December 1992
RESOLUTIONS - N/A 16 November 1992
RESOLUTIONS - N/A 16 November 1992
RESOLUTIONS - N/A 16 November 1992
AA - Annual Accounts 02 November 1992
AA - Annual Accounts 29 June 1992
363s - Annual Return 19 January 1992
AA - Annual Accounts 22 February 1991
363a - Annual Return 21 February 1991
AUD - Auditor's letter of resignation 10 December 1990
395 - Particulars of a mortgage or charge 16 July 1990
AA - Annual Accounts 11 July 1990
363 - Annual Return 27 March 1990
AUD - Auditor's letter of resignation 08 March 1990
363 - Annual Return 14 June 1989
288 - N/A 24 April 1989
AA - Annual Accounts 16 March 1989
288 - N/A 16 March 1989
AA - Annual Accounts 01 November 1988
363 - Annual Return 05 September 1988
288 - N/A 29 September 1987
AA - Annual Accounts 14 September 1987
363 - Annual Return 14 September 1987
395 - Particulars of a mortgage or charge 27 June 1987
395 - Particulars of a mortgage or charge 13 January 1987
395 - Particulars of a mortgage or charge 02 October 1986
NEWINC - New incorporation documents 03 August 1972
MISC - Miscellaneous document 03 August 1972

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 June 2015 Outstanding

N/A

Legal mortgage 10 June 2011 Fully Satisfied

N/A

Legal mortgage 23 May 2011 Fully Satisfied

N/A

Legal mortgage 10 May 2011 Fully Satisfied

N/A

Legal mortgage 05 May 2011 Fully Satisfied

N/A

Legal mortgage 02 February 2010 Fully Satisfied

N/A

Legal mortgage 03 November 2008 Fully Satisfied

N/A

Legal mortgage 11 February 2008 Fully Satisfied

N/A

Legal mortgage 23 January 2008 Fully Satisfied

N/A

Legal mortgage 23 January 2008 Fully Satisfied

N/A

Legal mortgage 16 January 2008 Fully Satisfied

N/A

Legal mortgage 31 December 2007 Fully Satisfied

N/A

Legal mortgage 30 March 2005 Fully Satisfied

N/A

Legal mortgage 30 March 2005 Fully Satisfied

N/A

Legal mortgage 16 January 2004 Fully Satisfied

N/A

Legal mortgage 09 October 2003 Fully Satisfied

N/A

Legal mortgage 14 August 2002 Fully Satisfied

N/A

Legal mortgage 14 August 2002 Fully Satisfied

N/A

Legal mortgage 14 August 2002 Fully Satisfied

N/A

Legal mortgage 24 July 2002 Fully Satisfied

N/A

Legal mortgage 24 July 2002 Fully Satisfied

N/A

Debenture 24 July 2002 Fully Satisfied

N/A

Legal mortgage 24 July 2002 Fully Satisfied

N/A

Legal charge 08 March 2002 Fully Satisfied

N/A

Legal charge 22 February 2002 Fully Satisfied

N/A

Legal mortgage 24 June 1997 Fully Satisfied

N/A

Legal mortgage 24 June 1997 Fully Satisfied

N/A

Legal mortgage 12 March 1997 Fully Satisfied

N/A

Legal mortgage 21 November 1996 Fully Satisfied

N/A

Legal mortgage 09 July 1990 Fully Satisfied

N/A

Legal mortgage 26 June 1987 Fully Satisfied

N/A

Legal mortgage 09 January 1987 Fully Satisfied

N/A

Legal mortgage 23 September 1986 Fully Satisfied

N/A

Legal mortgage 06 August 1985 Fully Satisfied

N/A

Mortgage debenture 29 June 1983 Fully Satisfied

N/A

Legal mortgage 05 June 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.