Company NameClassquest Limited
Company StatusActive
Company Number02703013
CategoryPrivate Limited Company
Incorporation Date2 April 1992(32 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameGillian De La Torre
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2006(14 years, 8 months after company formation)
Appointment Duration17 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address89 Rushley Road
Sheffield
S17 3EH
Secretary NameMrs Helen Claire Egan
StatusCurrent
Appointed27 February 2017(24 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address13 Broad Elms Lane
Sheffield
S11 9RQ
Director NameMrs Helen Claire Egan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2018(26 years after company formation)
Appointment Duration6 years
RoleOccupation Business Analyst
Country of ResidenceEngland
Correspondence Address13 Broad Elms Lane
Sheffield
S11 9RQ
Director NameMrs Margaret Walton
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(28 years after company formation)
Appointment Duration4 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 1 Ringinglow Mews 304 Ringinglow Road
Sheffield
S11 7PX
Director NameMr Alan William Stenton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(3 weeks, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 22 September 1993)
RoleCompany Director
Correspondence Address4 Setts Way
Wingerworth
Chesterfield
Derbyshire
S42 6NZ
Director NamePhilip Richard Scorah
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(3 weeks, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 22 September 1993)
RoleDirector/Company Secretary
Correspondence Address3 Cawthorne View
Hoylandswaine
Sheffield
South Yorkshire
S30 6LE
Secretary NamePhilip Richard Scorah
NationalityBritish
StatusResigned
Appointed27 April 1992(3 weeks, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 22 September 1993)
RoleDirector/Company Secretary
Correspondence Address3 Cawthorne View
Hoylandswaine
Sheffield
South Yorkshire
S30 6LE
Director NameJaqueline Patricia Rowbotham
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(1 year, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 14 December 2004)
RoleRetired
Correspondence Address4 Simon Court
191 Graham Road
Sheffield
South Yorkshire
S10 3GR
Director NameMr James Rowbotham
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(1 year, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 June 1997)
RoleCompany Director
Correspondence Address4 Simon Court
191 Graham Road
Sheffield
South Yorkshire
S10 3GR
Secretary NameJaqueline Patricia Rowbotham
NationalityBritish
StatusResigned
Appointed22 September 1993(1 year, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 14 December 2004)
RoleCollege Lecturer
Correspondence Address4 Simon Court
191 Graham Road
Sheffield
South Yorkshire
S10 3GR
Director NameMr Peter William Hammond
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1993(1 year, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 12 July 2003)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address1 Leicester Road
Shepshed
Loughborough
Leicestershire
LE12 9DF
Director NameJudith Finigan
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1993(1 year, 8 months after company formation)
Appointment Duration12 years, 12 months (resigned 06 December 2006)
RoleStaff Nurse
Correspondence Address88a Hallam Grange Crescent
Sheffield
S10 4BD
Director NameAndrew Beard
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1994(2 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 22 September 2004)
RoleChartered Accountant
Correspondence Address8 Kerwin Close
Dore
Sheffield
South Yorkshire
S17 3DF
Director NameZoe Jane Broadhead
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2003(11 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 28 October 2015)
RoleReceptionist
Country of ResidenceUnited Kingdom
Correspondence Address56 Button Hill
Sheffield
S11 9HH
Director NameRichard Arnold Charles Axe
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(11 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2005)
RoleConsultant
Correspondence Address54 Carsick Hill Road
Sheffield
South Yorkshire
S10 3LW
Secretary NameRichard Arnold Charles Axe
NationalityBritish
StatusResigned
Appointed16 January 2004(11 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2005)
RoleConsultant
Correspondence Address54 Carsick Hill Road
Sheffield
South Yorkshire
S10 3LW
Director NameJames Frederick Duckenfield
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(12 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 March 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Ringinglow Mews
304 Ringinglow Road
Sheffield
South Yorkshire
S11 7PX
Director NameMr Andrew Robert Haynes
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(13 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 August 2011)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address36 Rowan Tree Dell
Totley
Sheffield
South Yorkshire
S17 4FN
Secretary NameMr Andrew Robert Haynes
NationalityBritish
StatusResigned
Appointed16 November 2005(13 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 August 2011)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address36 Rowan Tree Dell
Totley
Sheffield
South Yorkshire
S17 4FN
Director NameMr Leonard Warwick
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(19 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 19 May 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 The Mews
304 Ringinglow Road
Sheffield
S11 7PX
Secretary NameMr Ian Duckenfield
StatusResigned
Appointed16 September 2011(19 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 February 2017)
RoleCompany Director
Correspondence Address1 The Mews
304 Ringinglow Road
Sheffield
S11 7PX
Director NameMs Susan Elizabeth Ward
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(23 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 2020)
RoleUniversity Research Fellow
Country of ResidenceEngland
Correspondence AddressFlat 1 , 304 Ringinglow Road
Sheffield
S11 7PX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 The Mews
304 Ringinglow Road
Sheffield
S11 7PX
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

1 at £1J. Duncan
25.00%
Ordinary
1 at £1L. Warwick
25.00%
Ordinary
1 at £1Mr J.f. Duckenfield
25.00%
Ordinary
1 at £1Mrs A.m. Hammond
25.00%
Ordinary

Financials

Year2014
Turnover£4,570
Net Worth£1,901
Cash£2,275
Current Liabilities£378

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

16 October 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
30 April 2020Notification of Margaret Walton as a person with significant control on 1 April 2020 (2 pages)
11 April 2020Cessation of Susan Elizabeth Ward as a person with significant control on 1 April 2020 (1 page)
11 April 2020Appointment of Mrs Margaret Walton as a director on 1 April 2020 (2 pages)
11 April 2020Termination of appointment of Susan Elizabeth Ward as a director on 1 April 2020 (1 page)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
11 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
29 May 2018Change of details for Mrs Helen Claire Egan as a person with significant control on 29 May 2018 (2 pages)
29 May 2018Notification of Susan Elizabeth Ward as a person with significant control on 19 April 2018 (2 pages)
29 May 2018Withdrawal of a person with significant control statement on 29 May 2018 (2 pages)
29 May 2018Notification of Leonard Warwick as a person with significant control on 19 April 2018 (2 pages)
29 May 2018Notification of Gillian De La Torre as a person with significant control on 19 April 2018 (2 pages)
29 May 2018Notification of Helen Claire Egan as a person with significant control on 19 April 2018 (2 pages)
29 April 2018Appointment of Mrs Helen Claire Egan as a director on 19 April 2018 (2 pages)
19 April 2018Director's details changed for Gillian De La Torre on 17 August 2017 (2 pages)
15 April 2018Director's details changed for Gillian De La Torre on 17 August 2017 (2 pages)
14 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
11 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
9 April 2017Termination of appointment of Ian Duckenfield as a secretary on 3 February 2017 (1 page)
9 April 2017Termination of appointment of Ian Duckenfield as a secretary on 3 February 2017 (1 page)
9 April 2017Appointment of Mrs Helen Claire Egan as a secretary on 27 February 2017 (2 pages)
9 April 2017Appointment of Mrs Helen Claire Egan as a secretary on 27 February 2017 (2 pages)
16 January 2017Total exemption full accounts made up to 30 April 2016 (6 pages)
16 January 2017Total exemption full accounts made up to 30 April 2016 (6 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 4
(6 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 4
(6 pages)
9 December 2015Termination of appointment of Zoe Jane Broadhead as a director on 28 October 2015 (1 page)
9 December 2015Appointment of Ms Susan Elizabeth Ward as a director on 28 October 2015 (2 pages)
9 December 2015Appointment of Ms Susan Elizabeth Ward as a director on 28 October 2015 (2 pages)
9 December 2015Termination of appointment of Zoe Jane Broadhead as a director on 28 October 2015 (1 page)
26 August 2015Total exemption full accounts made up to 30 April 2015 (6 pages)
26 August 2015Total exemption full accounts made up to 30 April 2015 (6 pages)
6 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 4
(5 pages)
6 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 4
(5 pages)
17 January 2015Total exemption full accounts made up to 30 April 2014 (6 pages)
17 January 2015Total exemption full accounts made up to 30 April 2014 (6 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 4
(5 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 4
(5 pages)
3 June 2013Total exemption full accounts made up to 30 April 2013 (6 pages)
3 June 2013Total exemption full accounts made up to 30 April 2013 (6 pages)
4 April 2013Termination of appointment of James Duckenfield as a director (1 page)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
4 April 2013Termination of appointment of James Duckenfield as a director (1 page)
9 January 2013Total exemption full accounts made up to 30 April 2012 (6 pages)
9 January 2013Total exemption full accounts made up to 30 April 2012 (6 pages)
2 April 2012Termination of appointment of Andrew Haynes as a director (1 page)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
2 April 2012Termination of appointment of Andrew Haynes as a director (1 page)
6 January 2012Total exemption full accounts made up to 30 April 2011 (6 pages)
6 January 2012Total exemption full accounts made up to 30 April 2011 (6 pages)
26 September 2011Appointment of Mr Ian Duckenfield as a secretary (1 page)
26 September 2011Appointment of Mr Leonard Warwick as a director (2 pages)
26 September 2011Appointment of Mr Ian Duckenfield as a secretary (1 page)
26 September 2011Appointment of Mr Leonard Warwick as a director (2 pages)
11 September 2011Termination of appointment of Andrew Haynes as a secretary (1 page)
11 September 2011Termination of appointment of Andrew Haynes as a secretary (1 page)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
17 January 2011Total exemption full accounts made up to 30 April 2010 (6 pages)
17 January 2011Total exemption full accounts made up to 30 April 2010 (6 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
31 March 2010Director's details changed for Gillian De La Torre on 31 March 2010 (2 pages)
31 March 2010Director's details changed for James Frederick Duckenfield on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Zoe Jane Broadhead on 31 March 2010 (2 pages)
31 March 2010Director's details changed for James Frederick Duckenfield on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Andrew Robert Haynes on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Zoe Jane Broadhead on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Gillian De La Torre on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Andrew Robert Haynes on 31 March 2010 (2 pages)
9 December 2009Total exemption full accounts made up to 30 April 2009 (6 pages)
9 December 2009Total exemption full accounts made up to 30 April 2009 (6 pages)
1 April 2009Return made up to 31/03/09; full list of members (5 pages)
1 April 2009Return made up to 31/03/09; full list of members (5 pages)
17 February 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
17 February 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
17 April 2008Return made up to 31/03/08; full list of members (5 pages)
17 April 2008Return made up to 31/03/08; full list of members (5 pages)
16 April 2008Director and secretary's change of particulars / andrew haynes / 16/04/2008 (2 pages)
16 April 2008Director and secretary's change of particulars / andrew haynes / 16/04/2008 (2 pages)
7 February 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
7 February 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
30 April 2007Return made up to 31/03/07; change of members (9 pages)
30 April 2007Return made up to 31/03/07; change of members (9 pages)
20 February 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
20 February 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
19 December 2006New director appointed (2 pages)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006New director appointed (2 pages)
24 May 2006Return made up to 31/03/06; no change of members (8 pages)
24 May 2006Return made up to 31/03/06; no change of members (8 pages)
17 February 2006Return made up to 08/01/06; full list of members (7 pages)
17 February 2006Return made up to 08/01/06; full list of members (7 pages)
16 January 2006Secretary resigned;director resigned (1 page)
16 January 2006Secretary resigned;director resigned (1 page)
16 January 2006New secretary appointed;new director appointed (1 page)
16 January 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
16 January 2006New secretary appointed;new director appointed (1 page)
16 January 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
15 April 2005Return made up to 31/03/05; full list of members (9 pages)
15 April 2005New secretary appointed;new director appointed (2 pages)
15 April 2005New secretary appointed;new director appointed (2 pages)
15 April 2005Return made up to 31/03/05; full list of members (9 pages)
23 December 2004Secretary resigned;director resigned (1 page)
23 December 2004Secretary resigned;director resigned (1 page)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
30 September 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
30 September 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
30 March 2004Return made up to 31/03/04; full list of members (9 pages)
30 March 2004Return made up to 31/03/04; full list of members (9 pages)
29 July 2003New director appointed (2 pages)
29 July 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
9 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 June 2002Total exemption full accounts made up to 30 April 2002 (7 pages)
25 June 2002Total exemption full accounts made up to 30 April 2002 (7 pages)
8 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 2001Full accounts made up to 30 April 2001 (7 pages)
29 June 2001Full accounts made up to 30 April 2001 (7 pages)
13 April 2001Return made up to 31/03/01; full list of members (8 pages)
13 April 2001Return made up to 31/03/01; full list of members (8 pages)
28 June 2000Full accounts made up to 30 April 2000 (7 pages)
28 June 2000Full accounts made up to 30 April 2000 (7 pages)
18 April 2000Return made up to 31/03/00; full list of members (8 pages)
18 April 2000Return made up to 31/03/00; full list of members (8 pages)
9 July 1999Full accounts made up to 30 April 1999 (8 pages)
9 July 1999Full accounts made up to 30 April 1999 (8 pages)
13 April 1999Return made up to 31/03/99; full list of members (6 pages)
13 April 1999Return made up to 31/03/99; full list of members (6 pages)
1 July 1998Full accounts made up to 30 April 1998 (8 pages)
1 July 1998Full accounts made up to 30 April 1998 (8 pages)
16 April 1998Return made up to 31/03/98; full list of members
  • 363(287) ‐ Registered office changed on 16/04/98
(6 pages)
16 April 1998Return made up to 31/03/98; full list of members
  • 363(287) ‐ Registered office changed on 16/04/98
(6 pages)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
29 May 1997Full accounts made up to 30 April 1997 (8 pages)
29 May 1997Full accounts made up to 30 April 1997 (8 pages)
15 May 1997Return made up to 31/03/97; full list of members (8 pages)
15 May 1997Return made up to 31/03/97; full list of members (8 pages)
25 June 1996Full accounts made up to 30 April 1996 (8 pages)
25 June 1996Full accounts made up to 30 April 1996 (8 pages)
22 April 1996Return made up to 31/03/96; full list of members (7 pages)
22 April 1996Return made up to 31/03/96; full list of members (7 pages)
19 December 1995Full accounts made up to 30 April 1995 (8 pages)
19 December 1995Full accounts made up to 30 April 1995 (8 pages)
24 May 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)