Company NameClassique Interiors (Yorkshire) Ltd
DirectorTony Christopher Bennett
Company StatusActive
Company Number04621291
CategoryPrivate Limited Company
Incorporation Date19 December 2002(21 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Tony Christopher Bennett
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2002(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressLindrick House, 205 Outgang Lane
Dinnington
Sheffield
South Yorkshire
S25 3QY
Secretary NameMr Tony Christopher Bennett
NationalityBritish
StatusCurrent
Appointed18 November 2003(11 months after company formation)
Appointment Duration20 years, 5 months
RoleDesigner
Country of ResidenceEngland
Correspondence AddressLindrick House, 205 Outgang Lane
Dinnington
Sheffield
South Yorkshire
S25 3QY
Director NameJoanne Lesley Bennett
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(same day as company formation)
RoleSecretary
Correspondence AddressOld Orchard House
14 Serlby Lane Harthill
Sheffield
South Yorkshire
S26 7YE
Secretary NameJoanne Lesley Bennett
NationalityBritish
StatusResigned
Appointed19 December 2002(same day as company formation)
RoleSecretary
Correspondence AddressOld Orchard House
14 Serlby Lane Harthill
Sheffield
South Yorkshire
S26 7YE
Director NameMr Paul Edward Bruce Bennett
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(3 months, 1 week after company formation)
Appointment Duration17 years, 5 months (resigned 25 August 2020)
RoleInstallation Manager
Country of ResidenceEngland
Correspondence Address85 Water Meadows
Worksop
Nottinghamshire
S80 3DB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLindrick House, 205 Outgang Lane
Dinnington
Sheffield
South Yorkshire
S25 3QY
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishDinnington St. John's
WardDinnington
Built Up AreaDinnington (Rotherham)
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Tony Christopher Bennett
66.67%
Ordinary
50 at £1Paul Edward Bruce Bennett
33.33%
Ordinary

Financials

Year2014
Net Worth£209,969
Cash£106,297
Current Liabilities£28,100

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months, 2 weeks ago)
Next Return Due2 January 2025 (8 months from now)

Charges

4 April 2005Delivered on: 5 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 75 laughton road dinnington south yorkshire t/n SYK248979. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

22 December 2020Confirmation statement made on 19 December 2020 with updates (5 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
15 September 2020Termination of appointment of Paul Edward Bruce Bennett as a director on 25 August 2020 (1 page)
23 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
21 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
14 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
2 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
5 July 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
5 July 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
5 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 150
(4 pages)
5 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 150
(4 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
20 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 150
(4 pages)
20 December 2014Director's details changed for Mr Tony Christopher Bennett on 1 January 2014 (2 pages)
20 December 2014Secretary's details changed for Mr Tony Christopher Bennett on 1 January 2014 (1 page)
20 December 2014Secretary's details changed for Mr Tony Christopher Bennett on 1 January 2014 (1 page)
20 December 2014Secretary's details changed for Mr Tony Christopher Bennett on 1 January 2014 (1 page)
20 December 2014Director's details changed for Mr Tony Christopher Bennett on 1 January 2014 (2 pages)
20 December 2014Director's details changed for Mr Tony Christopher Bennett on 1 January 2014 (2 pages)
20 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 150
(4 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
4 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 150
(5 pages)
4 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 150
(5 pages)
16 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
16 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
9 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
26 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Tony Christopher Bennett on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Paul Edward Bruce Bennett on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Tony Christopher Bennett on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Paul Edward Bruce Bennett on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Tony Christopher Bennett on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Paul Edward Bruce Bennett on 4 January 2010 (2 pages)
16 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 January 2009Director and secretary's change of particulars / tony bennett / 22/01/2009 (1 page)
22 January 2009Director and secretary's change of particulars / tony bennett / 22/01/2009 (1 page)
6 January 2009Return made up to 19/12/08; full list of members (4 pages)
6 January 2009Return made up to 19/12/08; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 January 2008Return made up to 19/12/07; full list of members (3 pages)
7 January 2008Return made up to 19/12/07; full list of members (3 pages)
14 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 January 2007Return made up to 19/12/06; full list of members (7 pages)
16 January 2007Return made up to 19/12/06; full list of members (7 pages)
3 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 January 2006Return made up to 19/12/05; full list of members (7 pages)
16 January 2006Return made up to 19/12/05; full list of members (7 pages)
26 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
18 January 2005Return made up to 19/12/04; full list of members (7 pages)
18 January 2005Return made up to 19/12/04; full list of members (7 pages)
7 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
7 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
29 January 2004Return made up to 19/12/03; full list of members (7 pages)
29 January 2004Return made up to 19/12/03; full list of members (7 pages)
5 December 2003New secretary appointed (2 pages)
5 December 2003New secretary appointed (2 pages)
24 November 2003Secretary resigned;director resigned (1 page)
24 November 2003Secretary resigned;director resigned (1 page)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
9 April 2003Ad 01/04/03--------- £ si 149@1=149 £ ic 1/150 (2 pages)
9 April 2003Ad 01/04/03--------- £ si 149@1=149 £ ic 1/150 (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New secretary appointed;new director appointed (2 pages)
24 December 2002New secretary appointed;new director appointed (2 pages)
19 December 2002Incorporation (17 pages)
19 December 2002Director resigned (1 page)
19 December 2002Incorporation (17 pages)
19 December 2002Director resigned (1 page)
19 December 2002Secretary resigned (1 page)
19 December 2002Secretary resigned (1 page)