Company NameClassic Cleaners Retail Limited
DirectorMatthew Finch
Company StatusActive
Company Number04833671
CategoryPrivate Limited Company
Incorporation Date16 July 2003(20 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Matthew Finch
Date of BirthMay 1975 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed16 July 2003(same day as company formation)
RoleDry Cleaner
Country of ResidenceEngland
Correspondence Address14 Hillary Road
Ashby
Scunthorpe
DN16 3DT
Secretary NamePeter Finch
NationalityBritish
StatusCurrent
Appointed16 July 2003(same day as company formation)
RoleDry Cleaner
Correspondence Address20 Broompark Road
Goole
DN14 6YF
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Telephone01405 763930
Telephone regionGoole

Location

Registered AddressUnit 25 The Grange Industrial Park
Rawcliffe Road
Goole
DN14 6TY
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishGoole
WardGoole South
Built Up AreaGoole

Shareholders

1 at £1Matthew Peter Finch
100.00%
Ordinary

Financials

Year2014
Net Worth-£52,006
Cash£1,768
Current Liabilities£55,176

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 July 2023 (8 months, 3 weeks ago)
Next Return Due25 July 2024 (3 months, 3 weeks from now)

Filing History

20 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
5 June 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
25 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
14 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
21 August 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
27 June 2018Registered office address changed from Unit 25 the Grange Industrial Park Rawcliffe Road Goole North Humberside DN14 6JY to Unit 25 the Grange Industrial Park Rawcliffe Road Goole DN14 6TY on 27 June 2018 (1 page)
17 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
21 July 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
21 July 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
26 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
21 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(4 pages)
21 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(4 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(4 pages)
8 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(4 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
26 September 2010Director's details changed for Matthew Finch on 11 July 2010 (2 pages)
26 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
26 September 2010Director's details changed for Matthew Finch on 11 July 2010 (2 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 October 2009Annual return made up to 11 July 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 11 July 2009 with a full list of shareholders (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 January 2009Return made up to 11/07/08; full list of members (3 pages)
14 January 2009Return made up to 11/07/08; full list of members (3 pages)
7 August 2008Registered office changed on 07/08/2008 from 111 pasture road goole east yorkshire DN14 6DP (1 page)
7 August 2008Registered office changed on 07/08/2008 from 111 pasture road goole east yorkshire DN14 6DP (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 November 2007Return made up to 11/07/07; full list of members (2 pages)
28 November 2007Return made up to 11/07/07; full list of members (2 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 August 2006Return made up to 11/07/06; full list of members (2 pages)
29 August 2006Return made up to 11/07/06; full list of members (2 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 July 2005Return made up to 11/07/05; full list of members (2 pages)
11 July 2005Return made up to 11/07/05; full list of members (2 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 December 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
23 December 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
30 September 2004Return made up to 16/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 September 2004Return made up to 16/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 July 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 July 2003New director appointed (1 page)
16 July 2003Incorporation (13 pages)
16 July 2003Incorporation (13 pages)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003New director appointed (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003New secretary appointed (1 page)
16 July 2003New secretary appointed (1 page)