Company NameClassic Construction Limited
DirectorPhilip Longdin
Company StatusActive
Company Number05612139
CategoryPrivate Limited Company
Incorporation Date3 November 2005(18 years, 5 months ago)
Previous NamesMureton Ltd and Classic Windows (Upvc) Manchester Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Philip Longdin
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2006(8 months, 2 weeks after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46-48 Townley Street
Middleton
Manchester
Lancashire
M24 1AS
Secretary NamePhilip Longdin
NationalityBritish
StatusCurrent
Appointed21 July 2006(8 months, 2 weeks after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46-48 Townley Street
Middleton
Manchester
Lancashire
M24 1AS
Director NameAmanda Rix
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address65 York Road East
Middleton
Manchester
Lancashire
M24 1RJ
Secretary NamePauline Butterworth
NationalityBritish
StatusResigned
Appointed03 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address14 Lincoln Road
Middleton
Lancashire
M24 1RH
Director NameMichael Goldsmith
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(8 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 04 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ackrington Hall Road South
Middleton
Lancashire
M24 1JU
Director NameMrs Veronica Mary Goldsmith
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(8 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 04 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Alkrington Hall Road South
Middleton
Manchester
M24 1NJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitebargroup.co.uk

Location

Registered Address46-48 Townley Street
Middleton
Manchester
Lancashire
M24 1AS
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester

Shareholders

50 at £1Philip Longdin
100.00%
Ordinary

Financials

Year2014
Net Worth£157,203
Cash£240,503
Current Liabilities£146,522

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Charges

18 September 2015Delivered on: 29 September 2015
Persons entitled: Clydesdale Bank PLC (Trading as Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
29 July 2015Delivered on: 19 August 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: 46-48 townley street middleton manchester.
Outstanding
5 July 2012Delivered on: 14 July 2012
Satisfied on: 15 August 2015
Persons entitled: Michael Goldsmith and Veronica Mary Goldsmith

Classification: Debenture
Secured details: £108,000.00 due or to become due from the company to the chargee.
Particulars: All buildings and fixtures all plant and machinery all bank accounts all book and other debts goodwill see image for full details.
Fully Satisfied

Filing History

8 February 2021All of the property or undertaking has been released from charge 056121390002 (1 page)
21 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
14 December 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
19 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 November 2016Confirmation statement made on 3 November 2016 with updates (7 pages)
10 November 2016Confirmation statement made on 3 November 2016 with updates (7 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 50
(3 pages)
5 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 50
(3 pages)
5 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 50
(3 pages)
29 September 2015Registration of charge 056121390003, created on 18 September 2015 (28 pages)
29 September 2015Registration of charge 056121390003, created on 18 September 2015 (28 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 August 2015Registration of charge 056121390002, created on 29 July 2015 (22 pages)
19 August 2015Registration of charge 056121390002, created on 29 July 2015 (22 pages)
15 August 2015Satisfaction of charge 1 in full (4 pages)
15 August 2015Satisfaction of charge 1 in full (4 pages)
15 December 2014Director's details changed for Philip Longdin on 15 December 2014 (2 pages)
15 December 2014Secretary's details changed for Philip Longdin on 15 December 2014 (1 page)
15 December 2014Secretary's details changed for Philip Longdin on 15 December 2014 (1 page)
15 December 2014Director's details changed for Philip Longdin on 15 December 2014 (2 pages)
25 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 50
(4 pages)
25 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 50
(4 pages)
25 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 50
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 50
(4 pages)
8 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 50
(4 pages)
8 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 50
(4 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 February 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(15 pages)
4 February 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(15 pages)
12 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 October 2012Purchase of own shares. (3 pages)
17 October 2012Purchase of own shares. (3 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 September 2012Cancellation of shares. Statement of capital on 27 September 2012
  • GBP 50
(4 pages)
27 September 2012Cancellation of shares. Statement of capital on 27 September 2012
  • GBP 50
(4 pages)
20 August 2012Termination of appointment of Veronica Goldsmith as a director (2 pages)
20 August 2012Termination of appointment of Michael Goldsmith as a director (2 pages)
20 August 2012Termination of appointment of Michael Goldsmith as a director (2 pages)
20 August 2012Termination of appointment of Veronica Goldsmith as a director (2 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
17 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
17 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 November 2009Director's details changed for Michael Goldsmith on 3 November 2009 (2 pages)
10 November 2009Director's details changed for Philip Longdin on 3 November 2009 (2 pages)
10 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Philip Longdin on 3 November 2009 (2 pages)
10 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Philip Longdin on 3 November 2009 (2 pages)
10 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Michael Goldsmith on 3 November 2009 (2 pages)
10 November 2009Director's details changed for Michael Goldsmith on 3 November 2009 (2 pages)
10 November 2009Director's details changed for Mrs Veronica Mary Goldsmith on 3 November 2009 (2 pages)
10 November 2009Director's details changed for Mrs Veronica Mary Goldsmith on 3 November 2009 (2 pages)
10 November 2009Director's details changed for Mrs Veronica Mary Goldsmith on 3 November 2009 (2 pages)
5 February 2009Company name changed classic windows (upvc) manchester LIMITED\certificate issued on 06/02/09 (2 pages)
5 February 2009Company name changed classic windows (upvc) manchester LIMITED\certificate issued on 06/02/09 (2 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 November 2008Return made up to 03/11/08; full list of members (4 pages)
3 November 2008Return made up to 03/11/08; full list of members (4 pages)
10 January 2008Return made up to 03/11/07; full list of members (3 pages)
10 January 2008Return made up to 03/11/07; full list of members (3 pages)
29 August 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
29 August 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
13 December 2006Return made up to 03/11/06; full list of members (7 pages)
13 December 2006Return made up to 03/11/06; full list of members (7 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
13 September 2006Secretary resigned (1 page)
13 September 2006Ad 21/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 September 2006Director resigned (1 page)
13 September 2006Registered office changed on 13/09/06 from: 65 york rd east middleton manchester M24 1RJ (1 page)
13 September 2006Registered office changed on 13/09/06 from: 65 york rd east middleton manchester M24 1RJ (1 page)
13 September 2006Ad 21/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New secretary appointed;new director appointed (2 pages)
13 September 2006New secretary appointed;new director appointed (2 pages)
13 September 2006Secretary resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
25 April 2006Company name changed mureton LTD\certificate issued on 25/04/06 (2 pages)
25 April 2006Company name changed mureton LTD\certificate issued on 25/04/06 (2 pages)
24 April 2006New secretary appointed (2 pages)
24 April 2006New secretary appointed (2 pages)
21 December 2005Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
21 December 2005Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
21 November 2005Secretary resigned (1 page)
21 November 2005Registered office changed on 21/11/05 from: 39A leicester road salford manchester M7 4AS (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Secretary resigned (1 page)
21 November 2005Registered office changed on 21/11/05 from: 39A leicester road salford manchester M7 4AS (1 page)
3 November 2005Incorporation (12 pages)
3 November 2005Incorporation (12 pages)