Background WavePink WaveYellow Wave

CLIP LIMITED (00933144)

CLIP LIMITED (00933144) is an active UK company. incorporated on 31 May 1968. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CLIP LIMITED has been registered for 57 years. Current directors include BARRETT, Geoffrey David, RUNACRES, Dorinda Anne, RUNACRES, Paul.

Company Number
00933144
Status
active
Type
ltd
Incorporated
31 May 1968
Age
57 years
Address
Clip Ltd Church Road, Bristol, BS30 5RD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARRETT, Geoffrey David, RUNACRES, Dorinda Anne, RUNACRES, Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIP LIMITED

CLIP LIMITED is an active company incorporated on 31 May 1968 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CLIP LIMITED was registered 57 years ago.(SIC: 82990)

Status

active

Active since 57 years ago

Company No

00933144

LTD Company

Age

57 Years

Incorporated 31 May 1968

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 26 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

RUNACRES F0WLER EXHIBITS LIMITED
From: 31 December 1980To: 21 March 1986
P & L DECOR LIMITED
From: 31 May 1968To: 31 December 1980
Contact
Address

Clip Ltd Church Road Wick Bristol, BS30 5RD,

Previous Addresses

210 Bristol Business Park, Athena,, the Close, Stoke Gifford Bristol BS16 1FJ
From: 31 May 1968To: 19 March 2010
Timeline

12 key events • 1968 - 2024

Funding Officers Ownership
Company Founded
May 68
Director Left
Jul 10
Director Left
Dec 10
Director Joined
Dec 10
Loan Cleared
Mar 14
New Owner
May 18
Owner Exit
May 18
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
May 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

POVEY, Michael

Active
Church Road, BristolBS30 5RD
Secretary
Appointed 30 Apr 2024

BARRETT, Geoffrey David

Active
1 Hesding Close, BristolBS15 3LP
Born January 1967
Director
Appointed 25 Sept 2000

RUNACRES, Dorinda Anne

Active
Church Road, BristolBS30 5RD
Born September 1944
Director
Appointed 06 Dec 2010

RUNACRES, Paul

Active
Church Road, BristolBS30 5RD
Born May 1997
Director
Appointed 08 Nov 2021

BARRETT, Geoffrey David

Resigned
1 Hesding Close, BristolBS15 3LP
Secretary
Appointed 03 Mar 2008
Resigned 25 Apr 2019

DIXON, Andy

Resigned
2 Head Croft, BristolBS48 1US
Secretary
Appointed 01 Jun 2000
Resigned 22 Oct 2004

FOWLER, Alan

Resigned
Tretheague Mill, StithiansTR3 7AF
Secretary
Appointed 23 May 1994
Resigned 28 May 1996

LEA, Pamela Tracy

Resigned
Church Road, BristolBS30 5RD
Secretary
Appointed 25 Apr 2019
Resigned 30 Apr 2024

LONGHORN, Mark

Resigned
12 Branscombe Road, BristolBS9 1SN
Secretary
Appointed 22 Oct 2004
Resigned 03 Mar 2008

OATLEY, Philip

Resigned
The Chantry Lacock Road, CorshamSN13 9HS
Secretary
Appointed 28 May 1996
Resigned 30 May 2001

PILLINGER, Christopher Richard

Resigned
35 Martock Road, BristolBS18 1XA
Secretary
Appointed N/A
Resigned 23 May 1994

COTTRILL, Timothy Mark

Resigned
1 Masons Way, CorshamSN13 9XW
Born November 1958
Director
Appointed 03 Jan 1995
Resigned 30 Sept 1998

FOWLER, Alan

Resigned
Halzephron House, HelstonTR12 7QD
Born June 1934
Director
Appointed N/A
Resigned 17 Nov 2000

HEDGES, Geoffrey James

Resigned
West Hay, Wootton BassettSN4 7PH
Born March 1947
Director
Appointed 08 Jan 1998
Resigned 13 Oct 2000

HIGGINS, Gordon Thomas

Resigned
43 The Pastures, Bradford On AvonBA15 2BH
Born August 1958
Director
Appointed 07 Mar 2007
Resigned 30 Jun 2010

KING, David Frank

Resigned
Cobden House Hazelbury Hill, CorshamSN13 8LB
Born December 1940
Director
Appointed N/A
Resigned 31 Dec 2003

LEA, Pamela Tracey

Resigned
Church Road, BristolBS30 5RD
Born April 1971
Director
Appointed 08 Nov 2021
Resigned 30 Apr 2024

LONGHORN, Mark

Resigned
12 Branscombe Road, BristolBS9 1SN
Born January 1960
Director
Appointed 22 Oct 2004
Resigned 03 Mar 2008

MARTIN, Christopher Scott

Resigned
Little Cherkenhill, WorcestershireWR13 5DE
Born April 1954
Director
Appointed 23 Sept 1994
Resigned 26 Jan 1996

OATLEY, Philip

Resigned
The Chantry Lacock Road, CorshamSN13 9HS
Born December 1953
Director
Appointed 29 May 1992
Resigned 09 Aug 2002

ROWE, Robin Arthur

Resigned
13 Somerset View, Ogmore By SeaCF32 0PP
Born May 1953
Director
Appointed 09 Jul 1998
Resigned 31 Oct 1998

RUNACRES, Arthur John Frederick

Resigned
The Old Laundry, ChippenhamSN14 6AP
Born December 1940
Director
Appointed N/A
Resigned 24 Oct 2010

STANBRIDGE, Elizabeth Jane

Resigned
The Cottage, UptonGL9 1BB
Born October 1958
Director
Appointed N/A
Resigned 04 Dec 1995

Persons with significant control

2

1 Active
1 Ceased

Mrs Dorinda Anne Runacres

Active
Church Road, BristolBS30 5RD
Born September 1944

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jan 2018

Mr Geoffrey David Barrett

Ceased
Church Road, BristolBS30 5RD
Born January 1967

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 31 Dec 2017
Fundings
Financials
Latest Activities

Filing History

162

Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
9 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 April 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 May 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
29 March 2018
AAAnnual Accounts
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Auditors Resignation Company
10 November 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Full
4 March 2016
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Full
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Mortgage Satisfy Charge Full
8 March 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Auditors Resignation Company
11 June 2013
AUDAUD
Auditors Resignation Company
14 May 2013
AUDAUD
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 March 2010
AD01Change of Registered Office Address
Auditors Resignation Company
16 December 2009
AUDAUD
Accounts With Accounts Type Medium
21 September 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Medium
10 September 2008
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
19 October 2007
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Legacy
14 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
14 September 2006
AAAnnual Accounts
Legacy
11 May 2006
363aAnnual Return
Legacy
11 May 2006
190190
Legacy
11 May 2006
287Change of Registered Office
Legacy
11 May 2006
288cChange of Particulars
Legacy
11 May 2006
353353
Legacy
21 February 2006
287Change of Registered Office
Legacy
10 January 2006
403aParticulars of Charge Subject to s859A
Legacy
10 January 2006
403aParticulars of Charge Subject to s859A
Legacy
3 December 2005
395Particulars of Mortgage or Charge
Legacy
30 November 2005
395Particulars of Mortgage or Charge
Legacy
24 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 July 2005
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
9 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
30 October 2004
244244
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
20 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 2003
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2002
AAAnnual Accounts
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2001
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Legacy
5 June 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
403aParticulars of Charge Subject to s859A
Legacy
4 January 2001
403aParticulars of Charge Subject to s859A
Legacy
4 January 2001
403aParticulars of Charge Subject to s859A
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
27 November 2000
395Particulars of Mortgage or Charge
Legacy
27 November 2000
395Particulars of Mortgage or Charge
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
29 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Legacy
9 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
11 June 1999
363sAnnual Return (shuttle)
Legacy
13 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
10 June 1998
363sAnnual Return (shuttle)
Legacy
15 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 August 1997
AAAnnual Accounts
Legacy
12 June 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
24 April 1997
AUDAUD
Legacy
3 July 1996
288288
Legacy
3 July 1996
363sAnnual Return (shuttle)
Legacy
3 July 1996
363(288)363(288)
Accounts With Accounts Type Full
23 April 1996
AAAnnual Accounts
Legacy
13 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 1995
AAAnnual Accounts
Legacy
14 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 September 1994
288288
Accounts With Accounts Type Full
1 July 1994
AAAnnual Accounts
Legacy
1 July 1994
363aAnnual Return
Legacy
10 June 1994
288288
Accounts With Accounts Type Full
28 June 1993
AAAnnual Accounts
Legacy
28 June 1993
363sAnnual Return (shuttle)
Legacy
4 December 1992
288288
Legacy
4 December 1992
288288
Legacy
25 June 1992
288288
Legacy
5 June 1992
363sAnnual Return (shuttle)
Legacy
5 June 1992
363(288)363(288)
Accounts With Accounts Type Full
26 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 1991
AAAnnual Accounts
Legacy
9 July 1991
363aAnnual Return
Legacy
3 July 1991
288288
Legacy
24 August 1990
363363
Accounts With Accounts Type Full
9 August 1990
AAAnnual Accounts
Accounts With Accounts Type Full
22 August 1989
AAAnnual Accounts
Legacy
22 August 1989
363363
Legacy
22 August 1989
288288
Legacy
6 September 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 September 1988
AAAnnual Accounts
Legacy
5 September 1988
363363
Accounts With Accounts Type Full
18 September 1987
AAAnnual Accounts
Legacy
18 September 1987
363363
Legacy
2 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 November 1986
288288
Accounts With Accounts Type Full
6 August 1986
AAAnnual Accounts
Legacy
6 August 1986
363363
Legacy
6 August 1986
288288
Legacy
19 June 1986
GAZ(U)GAZ(U)
Memorandum Articles
19 June 1986
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 February 1980
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 July 1968
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
31 May 1968
MISCMISC
Incorporation Company
31 May 1968
NEWINCIncorporation