Manchester
M1 2NQ
Director Name | Mr Jonathan Michael Wormald |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2023(14 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 5 Adair Street Manchester M1 2NQ |
Director Name | Mr Toby David Stephen Charlwood |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Eastern Road Haywards Heath West Sussex RH16 3NL |
Director Name | Nicholas Harold Paul Munday |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Church Lane Sompting West Sussex BN15 0AZ |
Secretary Name | Mr Toby David Stephen Charlwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Eastern Road Haywards Heath West Sussex RH16 3NL |
Director Name | Mr Matthew Damian Rice |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 August 2019) |
Role | Deputy Managing Director |
Country of Residence | England |
Correspondence Address | Rossmead Orchard Lane Hassocks West Sussex BN6 8QF |
Director Name | Mr Paul Alan Meehan |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2018(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Adair Street Manchester M1 2NQ |
Director Name | Mr Simon Matthew Cooper |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2018(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Adair Street Manchester M1 2NQ |
Website | classic-collection.co.uk |
---|
Registered Address | 5 Adair Street Manchester M1 2NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Classic Collection Holidays 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £229,023 |
Net Worth | £146,874 |
Cash | £24,527 |
Current Liabilities | £2,278,757 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week, 3 days from now) |
30 June 2023 | Appointment of Mr Jonathan Michael Wormald as a director on 30 June 2023 (2 pages) |
---|---|
30 June 2023 | Termination of appointment of Simon Matthew Cooper as a director on 30 June 2023 (1 page) |
29 June 2023 | Full accounts made up to 30 September 2022 (19 pages) |
21 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
23 June 2022 | Full accounts made up to 30 September 2021 (18 pages) |
20 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
29 June 2021 | Full accounts made up to 30 September 2020 (18 pages) |
11 May 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
8 October 2020 | Full accounts made up to 30 September 2019 (18 pages) |
6 August 2020 | Appointment of Mr Shaun Morton as a director on 17 July 2020 (2 pages) |
6 August 2020 | Termination of appointment of Paul Alan Meehan as a director on 17 July 2020 (1 page) |
28 April 2020 | Termination of appointment of Matthew Damian Rice as a director on 31 August 2019 (1 page) |
28 April 2020 | Termination of appointment of Nicholas Harold Paul Munday as a director on 15 August 2019 (1 page) |
28 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
5 June 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
22 May 2019 | Full accounts made up to 30 September 2018 (14 pages) |
12 December 2018 | Registered office address changed from Park Square Bird Hall Lane Cheadle Heath SK3 0XN England to 5 Adair Street Manchester M1 2NQ on 12 December 2018 (1 page) |
4 September 2018 | Statement of company's objects (2 pages) |
4 September 2018 | Resolutions
|
22 August 2018 | Appointment of Mr Simon Matthew Cooper as a director on 15 August 2018 (2 pages) |
22 August 2018 | Appointment of Mr Paul Meehan as a director on 15 August 2018 (2 pages) |
21 August 2018 | Termination of appointment of Toby David Stephen Charlwood as a director on 15 August 2018 (1 page) |
21 August 2018 | Registered office address changed from Saxon House Little High Street Worthing West Sussex BN11 1DH to Park Square Bird Hall Lane Cheadle Heath SK3 0XN on 21 August 2018 (1 page) |
21 August 2018 | Termination of appointment of Toby David Stephen Charlwood as a secretary on 15 August 2018 (1 page) |
21 August 2018 | Current accounting period shortened from 31 October 2018 to 30 September 2018 (1 page) |
1 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a small company made up to 31 October 2017 (8 pages) |
28 December 2017 | Accounts for a small company made up to 31 October 2017 (8 pages) |
2 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
11 January 2017 | Full accounts made up to 31 October 2016 (11 pages) |
11 January 2017 | Full accounts made up to 31 October 2016 (11 pages) |
1 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
22 December 2015 | Full accounts made up to 31 October 2015 (13 pages) |
22 December 2015 | Full accounts made up to 31 October 2015 (13 pages) |
7 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
17 December 2014 | Full accounts made up to 31 October 2014 (13 pages) |
17 December 2014 | Full accounts made up to 31 October 2014 (13 pages) |
7 November 2014 | Auditor's resignation (1 page) |
7 November 2014 | Auditor's resignation (1 page) |
14 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
19 December 2013 | Register inspection address has been changed from Saxon House Little High Street Worthing West Sussex BN11 1DH United Kingdom (1 page) |
19 December 2013 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR on 19 December 2013 (1 page) |
19 December 2013 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR on 19 December 2013 (1 page) |
19 December 2013 | Register inspection address has been changed from Saxon House Little High Street Worthing West Sussex BN11 1DH United Kingdom (1 page) |
18 December 2013 | Full accounts made up to 31 October 2013 (14 pages) |
18 December 2013 | Full accounts made up to 31 October 2013 (14 pages) |
2 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Full accounts made up to 31 October 2012 (13 pages) |
9 January 2013 | Full accounts made up to 31 October 2012 (13 pages) |
15 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
2 January 2012 | Full accounts made up to 31 October 2011 (13 pages) |
2 January 2012 | Full accounts made up to 31 October 2011 (13 pages) |
3 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Registered office address changed from Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR on 2 March 2011 (2 pages) |
4 January 2011 | Full accounts made up to 31 October 2010 (13 pages) |
4 January 2011 | Full accounts made up to 31 October 2010 (13 pages) |
11 June 2010 | Register inspection address has been changed (1 page) |
11 June 2010 | Register inspection address has been changed (1 page) |
11 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
2 January 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
2 January 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
25 November 2009 | Previous accounting period shortened from 30 April 2010 to 31 October 2009 (3 pages) |
25 November 2009 | Previous accounting period shortened from 30 April 2010 to 31 October 2009 (3 pages) |
14 July 2009 | Director appointed matthew damien rice (2 pages) |
14 July 2009 | Director appointed matthew damien rice (2 pages) |
20 April 2009 | Incorporation (18 pages) |
20 April 2009 | Incorporation (18 pages) |