Company NameClassic Collection Aviation Limited
DirectorsShaun Morton and Jonathan Michael Wormald
Company StatusActive
Company Number03141070
CategoryPrivate Limited Company
Incorporation Date22 December 1995(28 years, 4 months ago)
Previous NameSaturn Trading Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Secretary NameKirsteen Vickerstaff
StatusCurrent
Appointed15 August 2018(22 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address5 Adair Street
Manchester
M1 2NQ
Director NameMr Shaun Morton
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2020(24 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Adair Street
Manchester
M1 2NQ
Director NameMr Jonathan Michael Wormald
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(27 years, 6 months after company formation)
Appointment Duration10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address5 Adair Street
Manchester
M1 2NQ
Director NameArthur Kithcen Thomson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(1 week, 4 days after company formation)
Appointment Duration6 years, 3 months (resigned 16 April 2002)
RoleTravel Agent
Correspondence AddressTruleigh Cottage
Browns Meadow
Edburton
West Sussex
BN5 9LN
Secretary NameMr David Leonard Plume
NationalityBritish
StatusResigned
Appointed02 January 1996(1 week, 4 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 September 1996)
RoleCompany Director
Correspondence AddressEslaforde 4 Allwood Crescent
Wivelsfield Green
Haywards Heath
West Sussex
RH17 7RP
Secretary NameNicholas Jeremy Taylor
NationalityBritish
StatusResigned
Appointed18 September 1996(9 months after company formation)
Appointment Duration5 years (resigned 26 September 2001)
RoleCompany Director
Correspondence Address5 Lilac Close
Worthing
West Sussex
BN13 3PZ
Secretary NamePaul Desmond Lower
NationalityBritish
StatusResigned
Appointed26 September 2001(5 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 April 2002)
RoleTour Operator
Correspondence Address14 Rutland Gardens
Hove
East Sussex
BN3 5PA
Director NameMr Toby David Stephen Charlwood
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(6 years, 3 months after company formation)
Appointment Duration16 years, 4 months (resigned 15 August 2018)
RoleChartered Acct
Country of ResidenceUnited Kingdom
Correspondence Address64 Eastern Road
Haywards Heath
West Sussex
RH16 3NL
Director NameNicholas Harold Paul Munday
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(6 years, 3 months after company formation)
Appointment Duration17 years, 4 months (resigned 15 August 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Church Lane
Sompting
West Sussex
BN15 0AZ
Secretary NameMr Toby David Stephen Charlwood
NationalityBritish
StatusResigned
Appointed16 April 2002(6 years, 3 months after company formation)
Appointment Duration16 years, 4 months (resigned 15 August 2018)
RoleChartered Acct
Country of ResidenceUnited Kingdom
Correspondence Address64 Eastern Road
Haywards Heath
West Sussex
RH16 3NL
Director NameMr Matthew Damian Rice
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(13 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 August 2019)
RoleDeputy Managing Director
Country of ResidenceEngland
Correspondence AddressRossmead
Orchard Lane
Hassocks
West Sussex
BN6 8QF
Director NameMr Paul Alan Meehan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2018(22 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Square Bird Hall Lane
Stockport
SK3 0XN
Director NameMr Simon Matthew Cooper
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2018(22 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Square Bird Hall Lane
Stockport
SK3 0XN
Director NameNewco Limited (Corporation)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
Sussex
PO21 1TP
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
West Sussex
PO21 1TP

Contact

Websiteclassic-collection.co.uk
Email address[email protected]
Telephone01903 823088
Telephone regionWorthing

Location

Registered Address5 Adair Street
Manchester
M1 2NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

2k at £1Classic Collection Holidays LTD
100.00%
Ordinary

Financials

Year2014
Turnover£17,873,891
Gross Profit£4,564,835
Net Worth£612,964
Cash£420,517
Current Liabilities£2,945,237

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

11 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
8 October 2020Full accounts made up to 30 September 2019 (17 pages)
6 August 2020Appointment of Mr Shaun Morton as a director on 17 July 2020 (2 pages)
6 August 2020Termination of appointment of Paul Alan Meehan as a director on 17 July 2020 (1 page)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
27 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
27 December 2019Termination of appointment of Matthew Damian Rice as a director on 31 August 2019 (1 page)
27 December 2019Termination of appointment of Nicholas Harold Paul Munday as a director on 15 August 2019 (1 page)
22 May 2019Full accounts made up to 30 September 2018 (13 pages)
25 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
12 December 2018Registered office address changed from Park Square Bird Hall Lane Stockport SK3 0XN England to 5 Adair Street Manchester M1 2NQ on 12 December 2018 (1 page)
4 September 2018Statement of company's objects (2 pages)
4 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
21 August 2018Appointment of Mr Paul Meehan as a director on 15 August 2018 (2 pages)
21 August 2018Appointment of Kirsteen Vickerstaff as a secretary on 15 August 2018 (2 pages)
21 August 2018Appointment of Mr Simon Matthew Cooper as a director on 15 August 2018 (2 pages)
21 August 2018Termination of appointment of Toby David Stephen Charlwood as a director on 15 August 2018 (1 page)
21 August 2018Current accounting period shortened from 31 October 2018 to 30 September 2018 (1 page)
21 August 2018Termination of appointment of Toby David Stephen Charlwood as a secretary on 15 August 2018 (1 page)
21 August 2018Registered office address changed from Saxon House Little High Street Worthing West Sussex BN11 1DH to Park Square Bird Hall Lane Stockport SK3 0XN on 21 August 2018 (1 page)
2 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
29 December 2017Accounts for a small company made up to 31 October 2017 (8 pages)
11 January 2017Full accounts made up to 31 October 2016 (9 pages)
11 January 2017Full accounts made up to 31 October 2016 (9 pages)
4 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
7 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2,000
(6 pages)
7 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2,000
(6 pages)
22 December 2015Full accounts made up to 31 October 2015 (14 pages)
22 December 2015Full accounts made up to 31 October 2015 (14 pages)
9 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2,000
(6 pages)
9 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2,000
(6 pages)
17 December 2014Full accounts made up to 31 October 2014 (12 pages)
17 December 2014Full accounts made up to 31 October 2014 (12 pages)
7 November 2014Auditor's resignation (1 page)
7 November 2014Auditor's resignation (1 page)
14 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2,000
(6 pages)
14 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2,000
(6 pages)
19 December 2013Register inspection address has been changed (1 page)
19 December 2013Register inspection address has been changed (1 page)
19 December 2013Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR on 19 December 2013 (1 page)
19 December 2013Full accounts made up to 31 October 2013 (13 pages)
19 December 2013Full accounts made up to 31 October 2013 (13 pages)
19 December 2013Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR on 19 December 2013 (1 page)
9 January 2013Full accounts made up to 31 October 2012 (11 pages)
9 January 2013Full accounts made up to 31 October 2012 (11 pages)
2 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
2 January 2012Full accounts made up to 31 October 2011 (11 pages)
2 January 2012Full accounts made up to 31 October 2011 (11 pages)
2 March 2011Registered office address changed from Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR on 2 March 2011 (2 pages)
5 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
4 January 2011Full accounts made up to 31 October 2010 (11 pages)
4 January 2011Full accounts made up to 31 October 2010 (11 pages)
6 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
2 January 2010Full accounts made up to 31 October 2009 (11 pages)
2 January 2010Full accounts made up to 31 October 2009 (11 pages)
14 July 2009Director appointed matthew damien rice (2 pages)
14 July 2009Director appointed matthew damien rice (2 pages)
6 January 2009Return made up to 22/12/08; full list of members (3 pages)
6 January 2009Return made up to 22/12/08; full list of members (3 pages)
27 December 2008Full accounts made up to 31 October 2008 (11 pages)
27 December 2008Full accounts made up to 31 October 2008 (11 pages)
21 January 2008Return made up to 22/12/07; full list of members (2 pages)
21 January 2008Return made up to 22/12/07; full list of members (2 pages)
30 December 2007Full accounts made up to 31 October 2007 (11 pages)
30 December 2007Full accounts made up to 31 October 2007 (11 pages)
25 January 2007Return made up to 22/12/06; full list of members (2 pages)
25 January 2007Return made up to 22/12/06; full list of members (2 pages)
22 January 2007Full accounts made up to 31 October 2006 (11 pages)
22 January 2007Full accounts made up to 31 October 2006 (11 pages)
18 January 2006Return made up to 22/12/05; full list of members (2 pages)
18 January 2006Return made up to 22/12/05; full list of members (2 pages)
11 January 2006Full accounts made up to 31 October 2005 (10 pages)
11 January 2006Full accounts made up to 31 October 2005 (10 pages)
6 June 2005Full accounts made up to 31 October 2004 (10 pages)
6 June 2005Full accounts made up to 31 October 2004 (10 pages)
4 February 2005Registered office changed on 04/02/05 from: 12 great james street london WC1N 3DR (1 page)
4 February 2005Registered office changed on 04/02/05 from: 12 great james street london WC1N 3DR (1 page)
7 January 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2004Full accounts made up to 31 October 2003 (10 pages)
27 January 2004Full accounts made up to 31 October 2003 (10 pages)
5 January 2004Return made up to 22/12/03; full list of members (7 pages)
5 January 2004Return made up to 22/12/03; full list of members (7 pages)
5 February 2003Director's particulars changed (1 page)
5 February 2003Director's particulars changed (1 page)
21 January 2003Full accounts made up to 31 October 2002 (6 pages)
21 January 2003Return made up to 22/12/02; full list of members (7 pages)
21 January 2003Full accounts made up to 31 October 2002 (6 pages)
21 January 2003Return made up to 22/12/02; full list of members (7 pages)
23 April 2002Registered office changed on 23/04/02 from: 15 grafton road worthing west sussex BN11 1QP (1 page)
23 April 2002New secretary appointed;new director appointed (2 pages)
23 April 2002Director resigned (1 page)
23 April 2002Registered office changed on 23/04/02 from: 15 grafton road worthing west sussex BN11 1QP (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002Director resigned (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002New secretary appointed;new director appointed (2 pages)
23 April 2002Secretary resigned (1 page)
9 April 2002Full accounts made up to 31 October 2001 (6 pages)
9 April 2002Full accounts made up to 31 October 2001 (6 pages)
16 January 2002Return made up to 22/12/01; full list of members (6 pages)
16 January 2002Return made up to 22/12/01; full list of members (6 pages)
18 October 2001New secretary appointed (2 pages)
18 October 2001Secretary resigned (1 page)
18 October 2001Secretary resigned (1 page)
18 October 2001New secretary appointed (2 pages)
15 August 2001Full accounts made up to 31 October 2000 (6 pages)
15 August 2001Full accounts made up to 31 October 2000 (6 pages)
31 January 2001Return made up to 22/12/00; full list of members (6 pages)
31 January 2001Return made up to 22/12/00; full list of members (6 pages)
8 August 2000Full accounts made up to 31 October 1999 (6 pages)
8 August 2000Full accounts made up to 31 October 1999 (6 pages)
19 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 1999Full accounts made up to 31 October 1998 (6 pages)
13 August 1999Full accounts made up to 31 October 1998 (6 pages)
20 January 1999Return made up to 22/12/98; full list of members (6 pages)
20 January 1999Return made up to 22/12/98; full list of members (6 pages)
6 August 1998Full accounts made up to 31 October 1997 (6 pages)
6 August 1998Full accounts made up to 31 October 1997 (6 pages)
15 January 1998Return made up to 22/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 January 1998Return made up to 22/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 August 1997Full accounts made up to 31 October 1996 (6 pages)
27 August 1997Full accounts made up to 31 October 1996 (6 pages)
26 January 1997Return made up to 22/12/96; full list of members (6 pages)
26 January 1997Return made up to 22/12/96; full list of members (6 pages)
8 October 1996Secretary resigned (1 page)
8 October 1996New secretary appointed (2 pages)
8 October 1996New secretary appointed (2 pages)
8 October 1996Secretary resigned (1 page)
10 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 January 1996Ad 03/01/96--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
10 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 January 1996Ad 03/01/96--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
10 January 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
10 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 January 1996New director appointed (2 pages)
10 January 1996New secretary appointed (2 pages)
10 January 1996New secretary appointed (2 pages)
10 January 1996Accounting reference date notified as 31/10 (1 page)
10 January 1996Accounting reference date notified as 31/10 (1 page)
10 January 1996New director appointed (2 pages)
9 January 1996£ nc 1000/1000000 02/01/96 (1 page)
9 January 1996Secretary resigned (1 page)
9 January 1996Registered office changed on 09/01/96 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page)
9 January 1996Director resigned (1 page)
9 January 1996Director resigned (1 page)
9 January 1996Secretary resigned (1 page)
9 January 1996Registered office changed on 09/01/96 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page)
9 January 1996£ nc 1000/1000000 02/01/96 (1 page)
9 January 1996Company name changed saturn trading company LIMITED\certificate issued on 10/01/96 (3 pages)
9 January 1996Company name changed saturn trading company LIMITED\certificate issued on 10/01/96 (3 pages)
22 December 1995Incorporation (20 pages)
22 December 1995Incorporation (20 pages)