Leam Lane Estate
Gateshead
Tyne And Wear
NE10 8JX
Secretary Name | Mr Colin Rose |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 2004(1 week after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Master Locksmith |
Country of Residence | United Kingdom |
Correspondence Address | 37 Staindrop Leam Lane Estate Gateshead Tyne And Wear NE10 8JX |
Director Name | Mr Phillip Richard Hartley |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2004(1 month after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Locksmith |
Country of Residence | United Kingdom |
Correspondence Address | 111 Westernmoor Washington Tyne And Wear NE37 1LT |
Director Name | Mr David Sawyers |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2004(1 month after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Locksmith |
Country of Residence | United Kingdom |
Correspondence Address | 18 Gleneagles Drive Washington Tyne And Wear NE37 1PL |
Director Name | Mr Norman Thomas Smith |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2004(1 month after company formation) |
Appointment Duration | 7 years (resigned 14 March 2011) |
Role | Locksmith |
Country of Residence | United Kingdom |
Correspondence Address | 10 Clemitson Way Crook County Durham DL15 9GQ |
Director Name | Mr Peter Jordan Keeney |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2021(17 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11a Beechburn Industrial Estate Prospect Road Crook Co. Durham DL15 8RA |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | classlimited.com |
---|---|
Telephone | 01388 764141 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | Unit 11a Beechburn Industrial Estate Prospect Road Crook Co. Durham DL15 8RA |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Crook |
Built Up Area | Crook |
40k at £1 | Suzanne Sawyers 99.99% Preference |
---|---|
4 at £1 | Classic Cathedral Holdings LTD 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,748 |
Cash | £689 |
Current Liabilities | £89,307 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
12 January 2021 | Delivered on: 13 January 2021 Persons entitled: Team Factors LTD Classification: A registered charge Particulars: 1. all freehold or leasehold property of the company together with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property.. 2. all patents, patent application, inventions, trade marks, trade names, service marks (whether registered or not), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights in computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents) of the company. Outstanding |
---|---|
19 February 2010 | Delivered on: 25 February 2010 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
28 February 2006 | Delivered on: 4 March 2006 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
8 February 2006 | Delivered on: 14 February 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
13 January 2021 | Registration of charge 050312470004, created on 12 January 2021 (12 pages) |
---|---|
23 December 2020 | Unaudited abridged accounts made up to 30 April 2020 (11 pages) |
23 September 2020 | Satisfaction of charge 2 in full (1 page) |
8 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
31 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (10 pages) |
5 February 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
15 October 2018 | Unaudited abridged accounts made up to 30 April 2018 (10 pages) |
8 February 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
24 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
1 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
26 July 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
21 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
4 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
4 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
23 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
4 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (7 pages) |
4 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (7 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
1 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (7 pages) |
1 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (7 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
17 August 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
17 August 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
1 June 2011 | Statement of capital following an allotment of shares on 28 April 2011
|
1 June 2011 | Statement of company's objects (2 pages) |
1 June 2011 | Statement of capital following an allotment of shares on 28 April 2011
|
1 June 2011 | Resolutions
|
1 June 2011 | Resolutions
|
1 June 2011 | Statement of company's objects (2 pages) |
20 April 2011 | Director's details changed for Mr Phillip Richard Hartley on 20 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr Phillip Richard Hartley on 20 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr David Sawyers on 20 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr David Sawyers on 20 April 2011 (2 pages) |
20 April 2011 | Registered office address changed from Unit 1 Brockwell Court Low Willington Industrial Estate Willington Crook County Durham DL15 0UT on 20 April 2011 (1 page) |
20 April 2011 | Registered office address changed from Unit 1 Brockwell Court Low Willington Industrial Estate Willington Crook County Durham DL15 0UT on 20 April 2011 (1 page) |
22 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Termination of appointment of Norman Smith as a director (1 page) |
15 March 2011 | Termination of appointment of Norman Smith as a director (1 page) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
27 January 2010 | Director's details changed for Mr Norman Thomas Smith on 17 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr David Sawyers on 17 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Colin Rose on 17 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Phillip Richard Hartley on 17 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Director's details changed for Mr David Sawyers on 17 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Norman Thomas Smith on 17 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Colin Rose on 17 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Director's details changed for Mr Phillip Richard Hartley on 17 January 2010 (2 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 March 2009 | Return made up to 17/01/09; full list of members (5 pages) |
6 March 2009 | Return made up to 17/01/09; full list of members (5 pages) |
2 January 2009 | Return made up to 17/01/08; full list of members (5 pages) |
2 January 2009 | Return made up to 17/01/08; full list of members (5 pages) |
2 January 2009 | Director's change of particulars / norman smith / 01/01/2008 (1 page) |
2 January 2009 | Director's change of particulars / norman smith / 01/01/2008 (1 page) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 February 2007 | Return made up to 17/01/07; full list of members (9 pages) |
19 February 2007 | Return made up to 17/01/07; full list of members (9 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 March 2006 | Particulars of mortgage/charge (7 pages) |
4 March 2006 | Particulars of mortgage/charge (7 pages) |
14 February 2006 | Particulars of mortgage/charge (7 pages) |
14 February 2006 | Particulars of mortgage/charge (7 pages) |
25 January 2006 | Return made up to 17/01/06; full list of members
|
25 January 2006 | Return made up to 17/01/06; full list of members
|
24 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 May 2005 | Return made up to 02/02/05; full list of members
|
6 May 2005 | Return made up to 02/02/05; full list of members
|
22 April 2005 | Ad 16/03/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
22 April 2005 | Ad 16/03/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
15 July 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
15 July 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: 37 staindrop, leam lane estate gateshead tyne and wear NE10 8JX (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: 37 staindrop, leam lane estate gateshead tyne and wear NE10 8JX (1 page) |
8 March 2004 | New director appointed (1 page) |
8 March 2004 | New director appointed (1 page) |
8 March 2004 | New director appointed (1 page) |
8 March 2004 | New director appointed (1 page) |
8 March 2004 | New director appointed (1 page) |
8 March 2004 | New director appointed (1 page) |
9 February 2004 | New secretary appointed (1 page) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | New secretary appointed (1 page) |
9 February 2004 | New director appointed (1 page) |
9 February 2004 | New director appointed (1 page) |
2 February 2004 | Incorporation (13 pages) |
2 February 2004 | Incorporation (13 pages) |