Background WavePink WaveYellow Wave

CLIVE MARK SCHOOLWEAR LIMITED (02257516)

CLIVE MARK SCHOOLWEAR LIMITED (02257516) is an active UK company. incorporated on 12 May 1988. with registered office in Clitheroe. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. CLIVE MARK SCHOOLWEAR LIMITED has been registered for 37 years. Current directors include CHRISTOPHER, Phillip Michael, CROFTS, Louise Anne, EASTER, Matthew James and 3 others.

Company Number
02257516
Status
active
Type
ltd
Incorporated
12 May 1988
Age
37 years
Address
Jubilee Mill, Clitheroe, BB7 1NL
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
CHRISTOPHER, Phillip Michael, CROFTS, Louise Anne, EASTER, Matthew James, JAMES, Timothy John, KHAN, Umar, MCNICHOLAS, James Joseph
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIVE MARK SCHOOLWEAR LIMITED

CLIVE MARK SCHOOLWEAR LIMITED is an active company incorporated on 12 May 1988 with the registered office located in Clitheroe. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. CLIVE MARK SCHOOLWEAR LIMITED was registered 37 years ago.(SIC: 47710)

Status

active

Active since 37 years ago

Company No

02257516

LTD Company

Age

37 Years

Incorporated 12 May 1988

Size

N/A

Accounts

ARD: 30/9

Up to Date

7 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 31 May 2025 (1 year ago)
Submitted on 6 June 2025 (11 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Jubilee Mill Taylor Street Clitheroe, BB7 1NL,

Previous Addresses

Units 1 and 2 Anderton Road Birmingham B11 1TG England
From: 19 December 2016To: 11 December 2024
Uniform House 1 Consort Road Kings Norton Business Centre Kings Norton Birmingham B30 3HD
From: 12 May 1988To: 19 December 2016
Timeline

52 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
May 88
Director Joined
May 10
Director Joined
Nov 12
Director Left
Mar 13
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
Feb 14
Loan Secured
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Loan Secured
Jan 16
Loan Secured
Jan 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Funding Round
Jul 16
Director Left
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Loan Secured
Mar 17
Director Left
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Left
Aug 17
Director Joined
Oct 17
Director Joined
Dec 17
Director Left
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Director Left
Oct 18
Director Joined
Dec 18
Loan Cleared
Feb 19
Director Left
Feb 19
Director Joined
May 19
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Left
Apr 22
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Cleared
Feb 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
1
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

CHRISTOPHER, Phillip Michael

Active
68, Pitt Street
Born September 1989
Director
Appointed 19 Aug 2025

CROFTS, Louise Anne

Active
Nene Valley Business Park, OundlePE8 4HN
Born January 1972
Director
Appointed 19 Aug 2025

EASTER, Matthew James

Active
Taylor Street, ClitheroeBB7 1NL
Born April 1976
Director
Appointed 23 Jan 2017

JAMES, Timothy John

Active
Nene Valley Business Park, OundlePE8 4HN
Born April 1966
Director
Appointed 19 Aug 2025

KHAN, Umar

Active
Taylor Street, ClitheroeBB7 1NL
Born December 1977
Director
Appointed 11 Dec 2018

MCNICHOLAS, James Joseph

Active
Taylor Street, ClitheroeBB7 1NL
Born February 1968
Director
Appointed 25 Feb 2019

ROSE, Coreen Ruth

Resigned
105 Moorcroft Road, BirminghamB13 8LS
Secretary
Appointed N/A
Resigned 07 Apr 2014

DUCKER, Andrew James

Resigned
Taylor Street, ClitheroeBB7 1NL
Born February 1963
Director
Appointed 18 Dec 2015
Resigned 19 Aug 2025

GOATLEY, Anthony James

Resigned
Anderton Road, BirminghamB11 1TG
Born March 1969
Director
Appointed 11 Oct 2017
Resigned 18 Feb 2019

HODSON, Bonnie Jane

Resigned
Taylor Street, ClitheroeBB7 1NL
Born April 1980
Director
Appointed 23 Jan 2017
Resigned 09 Oct 2018

KORAL, Gregory David

Resigned
38 Hamilton Terrace, Leamington SpaCV32 4LY
Born March 1964
Director
Appointed 18 Dec 2015
Resigned 03 Aug 2017

LINZ, Philip

Resigned
17 Greenwood Close, BirminghamB14 6ET
Born January 1954
Director
Appointed 23 Sept 1991
Resigned 10 Dec 2012

MANNING, David Brown

Resigned
Taylor Street, ClitheroeBB7 1NL
Born March 1958
Director
Appointed 18 Dec 2015
Resigned 09 Mar 2022

PETERS, Clive Frank

Resigned
Anderton Road, BirminghamB11 1TG
Born April 1959
Director
Appointed 17 Oct 2012
Resigned 31 Aug 2017

ROSE, Anthony Geoffrey

Resigned
105 Moorcroft Road, BirminghamB13 8LS
Born September 1942
Director
Appointed N/A
Resigned 07 Apr 2014

ROSE, Clive Mark

Resigned
Russell Road, BirminghamB13 8RD
Born October 1967
Director
Appointed N/A
Resigned 07 Apr 2014

ROSE, Coreen Ruth

Resigned
105 Moorcroft Road, BirminghamB13 8LS
Born August 1944
Director
Appointed N/A
Resigned 07 Apr 2014

THOMAS, Kevin Alan

Resigned
Uniform House, Kings Norton Business CentreB30 3HD
Born July 1967
Director
Appointed 25 Mar 2010
Resigned 14 Dec 2016

WILLIAMS, Michael John

Resigned
Anderton Road, BirminghamB11 1TG
Born September 1962
Director
Appointed 13 Dec 2017
Resigned 13 Jul 2018

Persons with significant control

1

Taylor Street, ClitheroeBB7 1NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

172

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 September 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
12 March 2024
AAAnnual Accounts
Memorandum Articles
3 March 2024
MAMA
Resolution
2 March 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
18 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Change Sail Address Company With New Address
9 June 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
9 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
11 February 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
16 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
27 July 2016
SH10Notice of Particulars of Variation
Statement Of Companys Objects
26 July 2016
CC04CC04
Resolution
26 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Capital Allotment Shares
20 July 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Resolution
14 January 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2016
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
23 December 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Termination Secretary Company With Name
22 May 2014
TM02Termination of Secretary
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Memorandum Articles
14 May 2014
MEM/ARTSMEM/ARTS
Resolution
8 May 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 May 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 May 2014
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number
8 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 April 2009
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Legacy
27 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 October 2007
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 August 2006
AAAnnual Accounts
Legacy
12 June 2006
363sAnnual Return (shuttle)
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 July 2005
AAAnnual Accounts
Accounts With Accounts Type Medium
13 July 2004
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 2003
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 2002
AAAnnual Accounts
Legacy
11 July 2002
288cChange of Particulars
Legacy
11 July 2002
288cChange of Particulars
Legacy
31 May 2002
363sAnnual Return (shuttle)
Legacy
4 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 2001
AAAnnual Accounts
Accounts With Accounts Type Small
20 September 2000
AAAnnual Accounts
Legacy
14 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 1999
AAAnnual Accounts
Legacy
14 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 1998
AAAnnual Accounts
Legacy
22 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1997
AAAnnual Accounts
Legacy
11 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1996
AAAnnual Accounts
Legacy
13 June 1996
363sAnnual Return (shuttle)
Legacy
29 February 1996
88(2)R88(2)R
Accounts With Accounts Type Small
20 September 1995
AAAnnual Accounts
Legacy
8 June 1995
363sAnnual Return (shuttle)
Legacy
10 May 1995
403aParticulars of Charge Subject to s859A
Legacy
10 May 1995
403aParticulars of Charge Subject to s859A
Legacy
10 May 1995
403aParticulars of Charge Subject to s859A
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
12 September 1994
AAAnnual Accounts
Legacy
20 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1993
AAAnnual Accounts
Legacy
2 June 1993
363sAnnual Return (shuttle)
Legacy
3 March 1993
287Change of Registered Office
Legacy
23 December 1992
288288
Accounts With Accounts Type Small
12 October 1992
AAAnnual Accounts
Legacy
10 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 1991
AAAnnual Accounts
Legacy
1 October 1991
288288
Legacy
20 June 1991
363aAnnual Return
Legacy
7 May 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 October 1990
AAAnnual Accounts
Legacy
2 May 1990
363363
Accounts With Accounts Type Small
11 April 1990
AAAnnual Accounts
Legacy
9 March 1990
225(1)225(1)
Legacy
15 February 1990
395Particulars of Mortgage or Charge
Legacy
13 November 1989
363363
Legacy
31 January 1989
395Particulars of Mortgage or Charge
Legacy
7 December 1988
395Particulars of Mortgage or Charge
Legacy
5 September 1988
224224
Legacy
14 July 1988
PUC 2PUC 2
Legacy
9 June 1988
288288
Legacy
23 May 1988
288288
Legacy
23 May 1988
288288
Legacy
23 May 1988
287Change of Registered Office
Incorporation Company
12 May 1988
NEWINCIncorporation