CLIST AND RATTLE LIMITED
BRISTOL

Hellopages » Somerset » North Somerset » BS20 8DX

Company number 00453478
Status Active
Incorporation Date 1 May 1948
Company Type Private Limited Company
Address C/O DOUGLAS CROOK SPRING & CO, 92 NORE ROAD, PORTISHEAD, BRISTOL, NORTH SOMERSET, BS20 8DX
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Director's details changed for Mr Madiana Margaret Bernedette Clist on 10 May 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CLIST AND RATTLE LIMITED are www.clistandrattle.co.uk, and www.clist-and-rattle.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and five months. The distance to to St Andrews Road Rail Station is 4.8 miles; to Shirehampton Rail Station is 5.1 miles; to Sea Mills Rail Station is 6.3 miles; to Caldicot Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clist and Rattle Limited is a Private Limited Company. The company registration number is 00453478. Clist and Rattle Limited has been working since 01 May 1948. The present status of the company is Active. The registered address of Clist and Rattle Limited is C O Douglas Crook Spring Co 92 Nore Road Portishead Bristol North Somerset Bs20 8dx. . CLIST, Madiana Margaret Bernedette is a Director of the company. CLIST, Paul is a Director of the company. Secretary CLIST, Sylvia has been resigned. Secretary COLLINGS, John Arthur has been resigned. Director CLIST, Peter Leslie has been resigned. Director CLIST, Sylvia has been resigned. Director COLLINGS, John Arthur has been resigned. Director HART, Jonathan Steven has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Director
CLIST, Madiana Margaret Bernedette
Appointed Date: 01 November 2013
61 years old

Director
CLIST, Paul
Appointed Date: 01 July 1992
62 years old

Resigned Directors

Secretary
CLIST, Sylvia
Resigned: 17 February 1999

Secretary
COLLINGS, John Arthur
Resigned: 30 April 2012
Appointed Date: 17 February 1999

Director
CLIST, Peter Leslie
Resigned: 31 December 2004
87 years old

Director
CLIST, Sylvia
Resigned: 17 February 1999
86 years old

Director
COLLINGS, John Arthur
Resigned: 30 April 2012
Appointed Date: 21 August 1997
76 years old

Director
HART, Jonathan Steven
Resigned: 30 April 2012
Appointed Date: 21 August 1997
69 years old

Persons With Significant Control

Mr Paul Clist
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

CLIST AND RATTLE LIMITED Events

10 May 2017
Confirmation statement made on 1 May 2017 with updates
10 May 2017
Director's details changed for Mr Madiana Margaret Bernedette Clist on 10 May 2017
29 Jun 2016
Total exemption small company accounts made up to 31 December 2015
09 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 18,000

01 Oct 2015
Satisfaction of charge 1 in full
...
... and 120 more events
27 Aug 1987
Auditor's resignation

25 Jun 1986
Accounts for a small company made up to 31 December 1985

25 Jun 1986
Return made up to 20/06/86; full list of members

01 May 1948
Incorporation
01 May 1948
Certificate of incorporation

CLIST AND RATTLE LIMITED Charges

16 October 2009
Legal mortgage
Delivered: 6 November 2009
Status: Satisfied on 1 October 2015
Persons entitled: Hsbc Bank PLC
Description: Cambridge batch weston road flax bourton t/n AV187894 with…
9 October 2009
Chattel mortgage
Delivered: 22 October 2009
Status: Satisfied on 5 April 2012
Persons entitled: Paul Clist and Jonathan Steven Hart
Description: All used motor vehicles owned by clist & pattle LTD.
2 October 2009
Chattel mortgage
Delivered: 16 October 2009
Status: Satisfied on 5 April 2012
Persons entitled: Paul Clist, Jonathan Steven Hart & Church House Ssas Trustees Limited as Trustees of the Clist & Rattle LTD Retirement Benefits Scheme
Description: All used motor vehicles owned by the company.
31 July 2009
General charge
Delivered: 14 August 2009
Status: Satisfied on 7 April 2012
Persons entitled: Volkswagon Bank Gmbh
Description: All of the company's assets of whatsoever situate both…
4 June 2008
Debenture
Delivered: 7 June 2008
Status: Satisfied on 28 March 2012
Persons entitled: International Motors Finance Limited
Description: Fixed and floating charges over the undertaking and all…
3 March 2004
Debenture
Delivered: 4 March 2004
Status: Satisfied on 28 March 2012
Persons entitled: Capital Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 November 2001
Mortgage debenture
Delivered: 29 November 2001
Status: Satisfied on 22 May 2004
Persons entitled: First National Bank PLC
Description: By way of floating charge over the company's undertaking…
3 April 1995
General charge
Delivered: 5 April 1995
Status: Satisfied on 28 March 2012
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All the companys assets present & future.
15 December 1994
Legal charge
Delivered: 23 December 1994
Status: Satisfied on 1 October 2015
Persons entitled: Midland Bank PLC
Description: F/Hold property known as portishead service station,high…
15 December 1994
Legal charge
Delivered: 23 December 1994
Status: Satisfied on 1 October 2015
Persons entitled: Midland Bank PLC
Description: F/Hold land known as land at cambridge batch flax bourton…
5 September 1994
Fixed and floating charge
Delivered: 13 September 1994
Status: Satisfied on 1 October 2015
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 September 1994
Legal charge
Delivered: 13 September 1994
Status: Satisfied on 6 January 1997
Persons entitled: Midland Bank PLC
Description: F/H property k/a portishead service station 120 high street…
22 August 1994
Mortgage debenture
Delivered: 25 August 1994
Status: Satisfied on 18 December 1997
Persons entitled: Udt Dealer Services Limited
Description: Fixed and floating charges over the undertaking and all…
3 July 1992
Legal charge
Delivered: 15 July 1992
Status: Satisfied on 18 December 1997
Persons entitled: Butler (1984) Limited Trading as Butler Oils
Description: Garage and filling station at cambridge batch, long ashton…
12 August 1974
Mortgage & further charge
Delivered: 30 August 1974
Status: Satisfied on 9 May 2002
Persons entitled: Esso Petroleum Co. LTD.
Description: Cambridge batch garage, flax bourton, somerset.
7 May 1973
Floating charge
Delivered: 10 May 1973
Status: Satisfied on 1 October 2015
Persons entitled: Midland Bank PLC
Description: Floating charge on the (see doc 47 for details)…
29 April 1970
Mortgage
Delivered: 30 April 1970
Status: Satisfied on 9 May 2002
Persons entitled: Esso Petroleum Co. LTD.
Description: Service station and garage premises k/a cambridge batch…
21 April 1967
Mortgage
Delivered: 3 May 1967
Status: Satisfied on 6 April 2002
Persons entitled: Midland Bank PLC
Description: Premises being "sunnymead" bucklands batch, hailsea…
16 November 1960
Mortgage
Delivered: 2 December 1960
Status: Satisfied on 14 March 2002
Persons entitled: Midland Bank PLC
Description: 1/5TH of acre of land adjoining garage and land k/a…
10 February 1958
Mortgage
Delivered: 11 February 1958
Status: Satisfied on 1 October 2015
Persons entitled: Midland Bank PLC
Description: Large double bay garage and workshop, 2 semi-detached…