CLIP INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CLIP INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01454797

Incorporation date

17/10/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

Clip Ltd Church Road, Wick, Bristol BS30 5RDCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1979)
dot icon20/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon17/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon10/05/2024
Termination of appointment of Pamela Tracy Lea as a secretary on 2024-04-30
dot icon09/05/2024
Director's details changed for Mrs Dorinda Anne Runacres on 2024-04-30
dot icon09/05/2024
Appointment of Mr Michael Povey as a secretary on 2024-04-30
dot icon29/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon04/05/2023
Accounts for a small company made up to 2022-12-31
dot icon18/05/2022
Confirmation statement made on 2022-05-12 with updates
dot icon03/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/07/2021
Statement of capital following an allotment of shares on 2021-07-09
dot icon12/05/2021
Confirmation statement made on 2021-05-12 with updates
dot icon12/05/2021
Appointment of Mr Paul Runacres as a director on 2021-05-02
dot icon07/01/2021
Accounts for a small company made up to 2019-12-31
dot icon09/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon19/09/2019
Accounts for a small company made up to 2018-12-31
dot icon07/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon25/04/2019
Termination of appointment of Geoffrey David Barrett as a secretary on 2019-04-25
dot icon25/04/2019
Appointment of Mrs Pamela Tracy Lea as a secretary on 2019-04-25
dot icon06/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon06/06/2018
Cessation of Geoffrey David Barrett as a person with significant control on 2018-01-01
dot icon06/06/2018
Notification of Dorinda Runacres as a person with significant control on 2018-01-01
dot icon28/03/2018
Group of companies' accounts made up to 2017-12-31
dot icon05/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon05/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon10/11/2016
Auditor's resignation
dot icon14/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon15/03/2016
Group of companies' accounts made up to 2015-12-31
dot icon21/12/2015
Group of companies' accounts made up to 2014-12-31
dot icon16/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon13/08/2014
Group of companies' accounts made up to 2013-12-31
dot icon06/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon17/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon17/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon11/06/2013
Auditor's resignation
dot icon14/05/2013
Auditor's resignation
dot icon03/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon20/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon08/07/2011
Cancellation of shares. Statement of capital on 2011-07-08
dot icon08/07/2011
Resolutions
dot icon08/07/2011
Purchase of own shares.
dot icon27/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon01/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon07/12/2010
Appointment of Mrs Dorinda Anne Runacres as a director
dot icon07/12/2010
Termination of appointment of Arthur Runacres as a director
dot icon16/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon10/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon19/03/2010
Registered office address changed from Athena, the Close, 210 Bristol Business Park Stoke Gifford Bristol BS16 1FJ on 2010-03-19
dot icon16/12/2009
Auditor's resignation
dot icon21/09/2009
Accounts for a medium company made up to 2008-12-31
dot icon22/06/2009
Return made up to 08/06/09; full list of members
dot icon10/09/2008
Accounts for a medium company made up to 2007-12-31
dot icon28/07/2008
Return made up to 08/06/08; full list of members
dot icon18/07/2008
Secretary appointed geoffrey david barrett
dot icon16/07/2008
Appointment terminated secretary mark longhorn
dot icon19/10/2007
Accounts for a medium company made up to 2006-12-31
dot icon18/06/2007
Return made up to 08/06/07; full list of members
dot icon14/09/2006
Accounts for a medium company made up to 2005-12-31
dot icon06/07/2006
Return made up to 08/06/06; full list of members
dot icon06/07/2006
Location of register of members
dot icon09/03/2006
Registered office changed on 09/03/06 from: avon works wick bristol BS30 5RD
dot icon10/01/2006
Declaration of satisfaction of mortgage/charge
dot icon30/11/2005
Particulars of mortgage/charge
dot icon26/07/2005
Full accounts made up to 2004-12-31
dot icon24/06/2005
Return made up to 08/06/05; full list of members
dot icon03/02/2005
Full accounts made up to 2004-01-05
dot icon09/11/2004
New secretary appointed
dot icon08/11/2004
Secretary resigned
dot icon30/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon10/08/2004
Return made up to 08/06/04; full list of members
dot icon04/12/2003
Resolutions
dot icon02/12/2003
£ ic 7500/6400 11/11/03 £ sr 1100@1=1100
dot icon19/06/2003
Return made up to 08/06/03; full list of members
dot icon02/06/2003
Full accounts made up to 2002-12-31
dot icon25/09/2002
Full accounts made up to 2001-12-31
dot icon05/09/2002
New secretary appointed
dot icon05/09/2002
New director appointed
dot icon05/09/2002
Secretary resigned;director resigned
dot icon04/07/2002
Return made up to 08/06/02; full list of members
dot icon05/07/2001
Return made up to 08/06/01; full list of members
dot icon22/06/2001
Full accounts made up to 2000-12-31
dot icon04/01/2001
Declaration of satisfaction of mortgage/charge
dot icon04/01/2001
Declaration of satisfaction of mortgage/charge
dot icon30/11/2000
Resolutions
dot icon30/11/2000
Director resigned
dot icon30/11/2000
£ ic 8800/7500 17/11/00 £ sr 1300@1=1300
dot icon27/11/2000
Particulars of mortgage/charge
dot icon25/10/2000
Director resigned
dot icon27/07/2000
Full accounts made up to 1999-12-31
dot icon05/07/2000
Return made up to 08/06/00; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon09/07/1999
Return made up to 08/06/99; no change of members
dot icon14/10/1998
Full group accounts made up to 1997-12-31
dot icon06/07/1998
Return made up to 08/06/98; no change of members
dot icon03/04/1998
New director appointed
dot icon11/08/1997
Full group accounts made up to 1996-12-31
dot icon06/07/1997
Return made up to 08/06/97; full list of members
dot icon24/04/1997
Auditor's resignation
dot icon10/07/1996
Return made up to 08/06/96; full list of members
dot icon25/06/1996
£ ic 10000/8800 28/05/96 £ sr 1200@1=1200
dot icon21/06/1996
New secretary appointed;new director appointed
dot icon21/06/1996
Secretary resigned
dot icon12/06/1996
Memorandum and Articles of Association
dot icon12/06/1996
Resolutions
dot icon12/06/1996
Resolutions
dot icon23/04/1996
Full group accounts made up to 1995-12-31
dot icon13/06/1995
Return made up to 08/06/95; no change of members
dot icon04/04/1995
Full group accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/06/1994
Full group accounts made up to 1993-12-31
dot icon30/06/1994
Return made up to 27/06/94; full list of members
dot icon28/07/1993
Full group accounts made up to 1992-12-31
dot icon28/07/1993
Return made up to 06/07/93; full list of members
dot icon21/07/1992
Return made up to 06/07/92; no change of members
dot icon22/05/1992
Full group accounts made up to 1991-12-31
dot icon28/07/1991
Full group accounts made up to 1990-12-31
dot icon28/07/1991
Return made up to 22/07/91; no change of members
dot icon05/07/1991
Particulars of mortgage/charge
dot icon07/08/1990
Full group accounts made up to 1989-12-31
dot icon07/08/1990
Return made up to 23/07/90; full list of members
dot icon27/09/1989
Certificate of change of name
dot icon27/09/1989
Certificate of change of name
dot icon22/08/1989
Full accounts made up to 1988-12-31
dot icon22/08/1989
Return made up to 07/07/89; full list of members
dot icon05/09/1988
Full group accounts made up to 1987-12-31
dot icon05/09/1988
Return made up to 27/06/88; full list of members
dot icon17/09/1987
Full group accounts made up to 1986-12-31
dot icon17/09/1987
Return made up to 16/07/87; full list of members
dot icon05/07/1986
Group of companies' accounts made up to 1985-12-31
dot icon05/07/1986
Return made up to 27/06/86; full list of members
dot icon26/10/1982
Accounts made up to 1981-12-31
dot icon17/10/1979
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
112.38K
-
0.00
46.28K
-
2022
3
111.99K
-
0.00
22.90K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Runacres, Dorinda Anne
Director
06/12/2010 - Present
4
Barrett, Geoffrey David
Director
09/08/2002 - Present
4
Runacres, Paul
Director
02/05/2021 - Present
2
Povey, Michael
Secretary
30/04/2024 - Present
-
Lea, Pamela Tracy
Secretary
25/04/2019 - 30/04/2024
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLIP INTERNATIONAL LIMITED

CLIP INTERNATIONAL LIMITED is an(a) Active company incorporated on 17/10/1979 with the registered office located at Clip Ltd Church Road, Wick, Bristol BS30 5RD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLIP INTERNATIONAL LIMITED?

toggle

CLIP INTERNATIONAL LIMITED is currently Active. It was registered on 17/10/1979 .

Where is CLIP INTERNATIONAL LIMITED located?

toggle

CLIP INTERNATIONAL LIMITED is registered at Clip Ltd Church Road, Wick, Bristol BS30 5RD.

What does CLIP INTERNATIONAL LIMITED do?

toggle

CLIP INTERNATIONAL LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CLIP INTERNATIONAL LIMITED?

toggle

The latest filing was on 20/06/2025: Total exemption full accounts made up to 2024-12-31.