Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLIVE MARK SCHOOLWEAR LIMITED
Company Information for

CLIVE MARK SCHOOLWEAR LIMITED

UNITS 1 AND 2, ANDERTON ROAD, BIRMINGHAM, B11 1TG,
Company Registration Number
02257516
Private Limited Company
Active

Company Overview

About Clive Mark Schoolwear Ltd
CLIVE MARK SCHOOLWEAR LIMITED was founded on 1988-05-12 and has its registered office in Birmingham. The organisation's status is listed as "Active". Clive Mark Schoolwear Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CLIVE MARK SCHOOLWEAR LIMITED
 
Legal Registered Office
UNITS 1 AND 2
ANDERTON ROAD
BIRMINGHAM
B11 1TG
Other companies in B30
 
Telephone0121-444 7623
 
Filing Information
Company Number 02257516
Company ID Number 02257516
Date formed 1988-05-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB276946504  
Last Datalog update: 2024-04-06 19:21:06
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLIVE MARK SCHOOLWEAR LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES DUCKER
Director 2015-12-18
MATTHEW JAMES EASTER
Director 2017-01-23
ANTHONY JAMES GOATLEY
Director 2017-10-11
BONNIE HODSON
Director 2017-01-23
DAVID BROWN MANNING
Director 2015-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN WILLIAMS
Director 2017-12-13 2018-07-13
CLIVE FRANK PETERS
Director 2012-10-17 2017-08-31
GREGORY DAVID KORAL
Director 2015-12-18 2017-08-03
KEVIN ALAN THOMAS
Director 2010-03-25 2016-12-14
COREEN RUTH ROSE
Company Secretary 1991-05-31 2014-04-07
ANTHONY GEOFFREY ROSE
Director 1991-05-31 2014-04-07
CLIVE MARK ROSE
Director 1991-05-31 2014-04-07
COREEN RUTH ROSE
Director 1991-05-31 2014-04-07
PHILIP LINZ
Director 1991-09-23 2012-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES DUCKER JHAW 1 LIMITED Director 2018-06-08 CURRENT 2018-06-08 Active
ANDREW JAMES DUCKER TRUCKMIXER (U.K.) LIMITED Director 2018-04-27 CURRENT 2011-05-31 Active
ANDREW JAMES DUCKER MCPHEE BROS (BLANTYRE) LIMITED Director 2018-04-27 CURRENT 1983-10-31 Active
ANDREW JAMES DUCKER TOTAL VEHICLE SOLUTIONS GROUP LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active
ANDREW JAMES DUCKER PRIDEN (UK) LTD Director 2018-03-29 CURRENT 2013-07-15 Active
ANDREW JAMES DUCKER PRIDEN HOLDINGS LTD Director 2018-03-29 CURRENT 2017-01-04 Active
ANDREW JAMES DUCKER PRIDEN ENGINEERING LIMITED Director 2018-03-29 CURRENT 2001-11-01 Active
ANDREW JAMES DUCKER KESSLERS INTERNATIONAL LIMITED Director 2017-09-06 CURRENT 2016-01-13 In Administration
ANDREW JAMES DUCKER FRIARS 730 LIMITED Director 2017-08-31 CURRENT 2017-08-31 Liquidation
ANDREW JAMES DUCKER HEXCITE GROUP LIMITED Director 2017-08-31 CURRENT 2017-08-31 Liquidation
ANDREW JAMES DUCKER JAMES ALEXANDER INVESTMENTS Director 2017-06-02 CURRENT 2017-06-02 Active
ANDREW JAMES DUCKER S B COMPONENTS (INTERNATIONAL) LIMITED Director 2016-12-02 CURRENT 1999-10-15 Active
ANDREW JAMES DUCKER TVS INTERFLEET LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active
ANDREW JAMES DUCKER ELAGHMORE GP (SCOTLAND) LIMITED Director 2016-09-12 CURRENT 2016-09-12 Dissolved 2017-03-07
ANDREW JAMES DUCKER HAMSARD 3342 LIMITED Director 2014-09-24 CURRENT 2014-06-18 Dissolved 2016-01-05
ANDREW JAMES DUCKER DS FINANCE LIMITED Director 2014-06-06 CURRENT 2014-06-06 Dissolved 2015-04-19
ANDREW JAMES DUCKER ELAGHMORE (HOLDINGS) LIMITED Director 2013-04-11 CURRENT 2013-04-11 Liquidation
ANDREW JAMES DUCKER TRUTEX LIMITED Director 2010-12-09 CURRENT 2010-01-21 Active
ANDREW JAMES DUCKER TRUTEX INVESTMENTS LIMITED Director 2010-12-09 CURRENT 2010-09-13 Active
ANDREW JAMES DUCKER AJD & SED CONSULTANCY SERVICES LIMITED Director 2009-04-23 CURRENT 2009-04-08 Dissolved 2017-08-03
ANDREW JAMES DUCKER ELAGHMORE LIMITED Director 2007-05-16 CURRENT 2007-05-16 Liquidation
ANDREW JAMES DUCKER ELY CHEMICAL COMPANY LIMITED Director 2004-04-26 CURRENT 1985-11-25 Dissolved 2014-08-01
MATTHEW JAMES EASTER JOHN HALL SCHOOLWEAR LIMITED Director 2013-03-18 CURRENT 2000-12-08 Active
MATTHEW JAMES EASTER TRUTEX INVESTMENTS LIMITED Director 2010-12-09 CURRENT 2010-09-13 Active
BONNIE HODSON TRUTEX LIMITED Director 2016-01-01 CURRENT 2010-01-21 Active
DAVID BROWN MANNING JHAW 1 LIMITED Director 2018-06-08 CURRENT 2018-06-08 Active
DAVID BROWN MANNING TRUCKMIXER (U.K.) LIMITED Director 2018-04-27 CURRENT 2011-05-31 Active
DAVID BROWN MANNING MCPHEE BROS (BLANTYRE) LIMITED Director 2018-04-27 CURRENT 1983-10-31 Active
DAVID BROWN MANNING TOTAL VEHICLE SOLUTIONS GROUP LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active
DAVID BROWN MANNING PRIDEN (UK) LTD Director 2018-03-29 CURRENT 2013-07-15 Active
DAVID BROWN MANNING PRIDEN HOLDINGS LTD Director 2018-03-29 CURRENT 2017-01-04 Active
DAVID BROWN MANNING PRIDEN ENGINEERING LIMITED Director 2018-03-29 CURRENT 2001-11-01 Active
DAVID BROWN MANNING KESSLERS INTERNATIONAL LIMITED Director 2017-09-06 CURRENT 2016-01-13 In Administration
DAVID BROWN MANNING FRIARS 730 LIMITED Director 2017-08-31 CURRENT 2017-08-31 Liquidation
DAVID BROWN MANNING HEXCITE GROUP LIMITED Director 2017-08-31 CURRENT 2017-08-31 Liquidation
DAVID BROWN MANNING S B COMPONENTS (INTERNATIONAL) LIMITED Director 2016-12-02 CURRENT 1999-10-15 Active
DAVID BROWN MANNING TVS INTERFLEET LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active
DAVID BROWN MANNING ELAGHMORE CAPITAL LIMITED Director 2016-10-31 CURRENT 2016-08-24 Active
DAVID BROWN MANNING DUMA SERVICES LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
DAVID BROWN MANNING CHARPENTES UK HOLDINGS LIMITED Director 2015-08-03 CURRENT 2014-12-09 Liquidation
DAVID BROWN MANNING ELAGHMORE LIMITED Director 2007-05-16 CURRENT 2007-05-16 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2024-03-03Memorandum articles filed
2024-03-02Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-02-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022575160011
2024-01-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022575160009
2024-01-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022575160010
2023-06-05CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-09-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-06CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN MANNING
2021-11-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022575160013
2021-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-18CH01Director's details changed for Mr Matthew James Easter on 2020-07-29
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2021-06-09AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2020-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-02CH01Director's details changed for Mr Andrew James Ducker on 2019-07-12
2019-06-09CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-05-07AP01DIRECTOR APPOINTED MR JAMES MCNICHOLAS
2019-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES GOATLEY
2019-02-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022575160005
2018-12-11AP01DIRECTOR APPOINTED MR UMAR KHAN
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR BONNIE HODSON
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 022575160012
2018-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022575160008
2018-07-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN WILLIAMS
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-12-13AP01DIRECTOR APPOINTED MR MICHAEL JOHN WILLIAMS
2017-10-11AP01DIRECTOR APPOINTED MR ANTHONY JAMES GOATLEY
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE FRANK PETERS
2017-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022575160007
2017-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022575160006
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY DAVID KORAL
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 100820
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 022575160011
2017-01-23AP01DIRECTOR APPOINTED MR MATTHEW JAMES EASTER
2017-01-23AP01DIRECTOR APPOINTED MRS BONNIE HODSON
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2016 FROM UNIFORM HOUSE 1 CONSORT ROAD KINGS NORTON BUSINESS CENTRE KINGS NORTON BIRMINGHAM B30 3HD
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN THOMAS
2016-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2016 FROM UNIFORM HOUSE 1 CONSORT ROAD KINGS NORTON BUSINESS CENTRE KINGS NORTON BIRMINGHAM B30 3HD
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN THOMAS
2016-07-27SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-07-26CC04STATEMENT OF COMPANY'S OBJECTS
2016-07-26RES13SECT 175 DIRECTORS BREACH OF DUTY 19/07/2016
2016-07-26RES01ADOPT ARTICLES 19/07/2016
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 100820
2016-07-20AR0131/05/16 FULL LIST
2016-07-20SH0118/12/15 STATEMENT OF CAPITAL GBP 100820
2016-05-10AP01DIRECTOR APPOINTED MR GREGORY DAVID KORAL
2016-05-10AP01DIRECTOR APPOINTED MR DAVID BROWN MANNING
2016-05-10AP01DIRECTOR APPOINTED MR ANDREW JAMES DUCKER
2016-01-14RES01ADOPT ARTICLES 18/12/2015
2016-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 022575160010
2016-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 022575160009
2015-12-23RP04SECOND FILING WITH MUD 31/05/15 FOR FORM AR01
2015-12-23ANNOTATIONClarification
2015-10-09AA31/12/14 TOTAL EXEMPTION SMALL
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 820
2015-06-04AR0131/05/15 FULL LIST
2015-06-04LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 820
2015-06-04AR0131/05/15 FULL LIST
2014-09-10AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 820
2014-06-25AR0131/05/14 FULL LIST
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR COREEN ROSE
2014-05-22TM02APPOINTMENT TERMINATED, SECRETARY COREEN ROSE
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE ROSE
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROSE
2014-05-14MEM/ARTSARTICLES OF ASSOCIATION
2014-05-08RES12VARYING SHARE RIGHTS AND NAMES
2014-05-08RES01ALTER ARTICLES 07/04/2014
2014-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 022575160008
2014-05-08SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-05-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 022575160007
2014-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 022575160006
2014-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 022575160005
2013-10-02AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-10AR0131/05/13 FULL LIST
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LINZ
2012-11-09AP01DIRECTOR APPOINTED CLIVE FRANK PETERS
2012-09-20AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-12AR0131/05/12 FULL LIST
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-08AR0131/05/11 FULL LIST
2010-07-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-24AR0131/05/10 FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / COREEN RUTH ROSE / 31/05/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GEOFFREY ROSE / 31/05/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LINZ / 31/05/2010
2010-05-18AP01DIRECTOR APPOINTED KEVIN ALAN THOMAS
2009-06-25363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-04-20AA31/12/08 TOTAL EXEMPTION SMALL
2008-06-27363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-06-27288cDIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROSE / 30/06/2007
2008-06-19AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-29363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-12363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-07-08363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-07-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-06-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-06-24363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-04363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2002-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-11288cDIRECTOR'S PARTICULARS CHANGED
2002-07-11288cDIRECTOR'S PARTICULARS CHANGED
2002-05-31363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-06-04363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-14363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
1999-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-14363sRETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS
1998-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-06-22363sRETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS
1997-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-06-11363sRETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS
1996-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-06-13363sRETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS
1995-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-06-08363sRETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS
1995-05-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores




Licences & Regulatory approval
We could not find any licences issued to CLIVE MARK SCHOOLWEAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLIVE MARK SCHOOLWEAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-29 Outstanding HSBC BANK PLC
2015-12-18 Outstanding DUMA SERVICES LIMITED
2015-12-18 Outstanding DUMA SERVICES LIMITED
2014-05-08 Outstanding BIRMINGHAM CITY COUNCIL
2014-02-18 Satisfied GENESIS ASSET FINANCE LIMITED
2014-01-29 Satisfied GOLDCREST DISTRIBUTION LIMITED
2014-01-09 Outstanding BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE)
DEBENTURE 1991-05-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1990-02-13 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-01-23 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1988-12-01 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLIVE MARK SCHOOLWEAR LIMITED

Intangible Assets
Patents
We have not found any records of CLIVE MARK SCHOOLWEAR LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks

Trademark applications by CLIVE MARK SCHOOLWEAR LIMITED

CLIVE MARK SCHOOLWEAR LIMITED is the Original Applicant for the trademark Image for mark UK00003075372 remarkable ™ (UK00003075372) through the UKIPO on the 2014-10-03
Trademark class: Clothing, footwear and headgear.
Income
Government Income

Government spend with CLIVE MARK SCHOOLWEAR LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2016-9 GBP £1,549
Solihull Metropolitan Borough Council 2016-6 GBP £1,116
Solihull Metropolitan Borough Council 2016-3 GBP £324
Solihull Metropolitan Borough Council 2016-2 GBP £2,837
Solihull Metropolitan Borough Council 2015-11 GBP £712
Solihull Metropolitan Borough Council 2015-10 GBP £951
Solihull Metropolitan Borough Council 2015-9 GBP £2,022
Worcestershire County Council 2015-6 GBP £648 PTG - Public Transport Bus
Solihull Metropolitan Borough Council 2015-6 GBP £848
Solihull Metropolitan Borough Council 2015-5 GBP £547
Solihull Metropolitan Borough Council 2015-4 GBP £264
Solihull Metropolitan Borough Council 2015-3 GBP £1,493
Solihull Metropolitan Borough Council 2015-2 GBP £356
Solihull Metropolitan Borough Council 2015-1 GBP £1,620
Solihull Metropolitan Borough Council 2014-12 GBP £962
Birmingham City Council 2014-11 GBP £541
Solihull Metropolitan Borough Council 2014-11 GBP £11,241 Clothing & Uniforms
Sandwell Metroplitan Borough Council 2014-11 GBP £1,193
Birmingham City Council 2014-10 GBP £3,024
Sandwell Metroplitan Borough Council 2014-10 GBP £3,383
Solihull Metropolitan Borough Council 2014-10 GBP £3,321 Materials For Resale
Solihull Metropolitan Borough Council 2014-9 GBP £607 Materials For Resale
Birmingham City Council 2014-9 GBP £2,462
Birmingham City Council 2014-8 GBP £5,516
Solihull Metropolitan Borough Council 2014-7 GBP £665 Visits & Pupil Activities
Birmingham City Council 2014-6 GBP £1,201
Solihull Metropolitan Borough Council 2014-6 GBP £911 Materials For Resale
Worcestershire County Council 2014-6 GBP £595 Third Party Payments Private Contractors
Solihull Metropolitan Borough Council 2014-5 GBP £1,130 Materials For Resale
Birmingham City Council 2014-4 GBP £1,680
Solihull Metropolitan Borough Council 2014-3 GBP £366 Materials For Resale
Birmingham City Council 2014-2 GBP £3,064
Solihull Metropolitan Borough Council 2014-2 GBP £1,164 Capitation
Birmingham City Council 2014-1 GBP £1,441
Solihull Metropolitan Borough Council 2013-12 GBP £375 Materials For Resale
Birmingham City Council 2013-12 GBP £1,157
Birmingham City Council 2013-11 GBP £8,743
Wolverhampton City Council 2013-10 GBP £2,231
Birmingham City Council 2013-10 GBP £6,169
Sandwell Metroplitan Borough Council 2013-10 GBP £2,771
Solihull Metropolitan Borough Council 2013-9 GBP £3,582 Materials For Resale
Wolverhampton City Council 2013-9 GBP £578
Birmingham City Council 2013-7 GBP £12,318
Wolverhampton City Council 2013-7 GBP £5,030
Solihull Metropolitan Borough Council 2013-7 GBP £1,564 Advertising/Publicity/Promotion
Solihull Metropolitan Borough Council 2013-5 GBP £492 Capitation
Solihull Metropolitan Borough Council 2013-4 GBP £0 Materials For Resale
Wolverhampton City Council 2013-4 GBP £125
Wolverhampton City Council 2013-3 GBP £25
Solihull Metropolitan Borough Council 2013-3 GBP £675 Materials For Resale
Wolverhampton City Council 2013-2 GBP £579
Wolverhampton City Council 2013-1 GBP £1,159
Sandwell Metroplitan Borough Council 2012-11 GBP £598
Sandwell Metroplitan Borough Council 2012-10 GBP £4,200
Solihull Metropolitan Borough Council 2012-10 GBP £1,210 Materials For Resale
Sandwell Metroplitan Borough Council 2012-3 GBP £1,435
Solihull Metropolitan Borough Council 2012-1 GBP £977 Health & Safety
Sandwell Metroplitan Borough Council 2011-11 GBP £700
Sandwell Metroplitan Borough Council 2011-10 GBP £6,053
Sandwell Metroplitan Borough Council 2011-4 GBP £1,016
Sandwell Metroplitan Borough Council 2011-3 GBP £8,232
Sandwell Metroplitan Borough Council 2011-2 GBP £835
Sandwell Metroplitan Borough Council 2010-11 GBP £2,258
Solihull Metropolitan Borough Council 2010-9 GBP £1,129 Officers Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CLIVE MARK SCHOOLWEAR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CLIVE MARK SCHOOLWEAR LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-09-0061103099Women's or girls' jerseys, pullovers, cardigans, waistcoats and similar articles, of man-made fibres, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2016-07-0061012090Men's or boys' anoraks, incl. ski jackets, windcheaters, wind-jackets and similar articles of cotton, knitted or crocheted (excl. suits, ensembles, jackets, blazers, bib and brace overalls and trousers)
2016-02-0062114310Women's or girls' aprons, overalls, smock-overalls and other industrial and occupational clothing, of man-made fibres (excl. knitted or crocheted)
2010-11-0161034300Men's or boys' trousers, bib and brace overalls, breeches and shorts of synthetic fibres, knitted or crocheted (excl. swimwear and underpants)
2010-11-0161052010Men's or boys' shirts of synthetic fibres, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests)
2010-11-0161103091Men's or boys' jerseys, pullovers, cardigans, waistcoats and similar articles, of man-made fibres, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2010-08-0161034300Men's or boys' trousers, bib and brace overalls, breeches and shorts of synthetic fibres, knitted or crocheted (excl. swimwear and underpants)
2010-08-0161051000Men's or boys' shirts of cotton, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests)
2010-08-0162113390Men's or boys' garments, of man-made fibres, n.e.s. (not knitted or crocheted)
2010-07-0161051000Men's or boys' shirts of cotton, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests)
2010-06-0161034300Men's or boys' trousers, bib and brace overalls, breeches and shorts of synthetic fibres, knitted or crocheted (excl. swimwear and underpants)
2010-06-0161051000Men's or boys' shirts of cotton, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests)
2010-06-0161121900Track-suits of textile materials, knitted or crocheted (excl. cotton or synthetic fibres)
2010-06-0162034390Men's or boys' shorts of synthetic fibres (excl. knitted or crocheted, underpants and swimwear)
2010-06-0162063000Women's or girls' blouses, shirts and shirt-blouses of cotton (excl. knitted or crocheted and vests)
2010-05-0161034300Men's or boys' trousers, bib and brace overalls, breeches and shorts of synthetic fibres, knitted or crocheted (excl. swimwear and underpants)
2010-05-0161045300Women's or girls' skirts and divided skirts of synthetic fibres, knitted or crocheted (excl. petticoats)
2010-05-0161051000Men's or boys' shirts of cotton, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests)
2010-05-0161052010Men's or boys' shirts of synthetic fibres, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests)
2010-05-0162034235Men's or boys' trousers and breeches of cotton (excl. denim, cut corduroy, knitted or crocheted, industrial and occupational, bib and brace overalls and underpants)
2010-05-0162046290Women's or girls' cotton shorts (excl. knitted or crocheted, panties and swimwear)
2010-05-0162046390Women's or girls' shorts of synthetic fibres (excl. knitted or crocheted, panties and swimwear)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLIVE MARK SCHOOLWEAR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLIVE MARK SCHOOLWEAR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode B11 1TG