THE CLASSIC PRINTED BAG COMPANY LIMITED

THE CLASSIC PRINTED BAG COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTHE CLASSIC PRINTED BAG COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03215164
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE CLASSIC PRINTED BAG COMPANY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is THE CLASSIC PRINTED BAG COMPANY LIMITED located?

    Registered Office Address
    York House
    Seymour Street
    W1H 7JT London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE CLASSIC PRINTED BAG COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for THE CLASSIC PRINTED BAG COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJun 23, 2025
    Next Confirmation Statement DueJul 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 23, 2024
    OverdueNo

    What are the latest filings for THE CLASSIC PRINTED BAG COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Appointment of Mr Dale David Stokes as a director on Jun 30, 2024

    2 pagesAP01

    Termination of appointment of Andrew James Tedbury as a director on Jun 30, 2024

    1 pagesTM01

    Confirmation statement made on Jun 23, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Jun 23, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Helen Ruth Cockerham as a director on Jan 01, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Jun 23, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Nicholas Gerald Ashby on Feb 07, 2022

    2 pagesCH01

    Appointment of Mr Laurence Walter Hill as a director on Jan 01, 2022

    2 pagesAP01

    Termination of appointment of George David Nicholas Tarratt as a director on Jan 01, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Jun 23, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Nicholas Gerald Ashby on Feb 18, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Appointment of Mrs Suzanne Isabel Jefferies as a secretary on Oct 01, 2020

    2 pagesAP03

    Termination of appointment of Paul Nicholas Hussey as a secretary on Oct 01, 2020

    1 pagesTM02

    Termination of appointment of Peter Lewis Turner as a director on May 02, 2020

    1 pagesTM01

    Confirmation statement made on Jun 23, 2020 with updates

    3 pagesCS01

    Confirmation statement made on Jun 23, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Damian Williams as a director on Jun 06, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    14 pagesAA

    Director's details changed for Mr Peter Lewis Turner on Aug 27, 2015

    2 pagesCH01

    Termination of appointment of Martin Jebb as a director on Oct 05, 2018

    1 pagesTM01

    Who are the officers of THE CLASSIC PRINTED BAG COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JEFFERIES, Suzanne Isabel
    Seymour Street
    W1H 7JT London
    York House
    England
    Secretary
    Seymour Street
    W1H 7JT London
    York House
    England
    275163660001
    ASHBY, Nicholas Gerald
    Seymour Street
    W1H 7JT London
    York House
    England
    Director
    Seymour Street
    W1H 7JT London
    York House
    England
    EnglandBritishDirector95890970008
    HILL, Laurence Walter
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    United KingdomBritishFinance Director140633730002
    NIGHTINGALE, Craig
    Seymour Street
    W1H 7JT London
    York House
    England
    Director
    Seymour Street
    W1H 7JT London
    York House
    England
    United KingdomBritishCompany Director208888910001
    STOKES, Dale David
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    EnglandBritishCompany Director180413570002
    HUSSEY, Paul Nicholas
    Seymour Street
    W1H 7JT London
    York House
    England
    Secretary
    Seymour Street
    W1H 7JT London
    York House
    England
    208921450001
    TURNER, Amanda Rosemary
    Seymour Street
    W1H 7JT London
    York House
    England
    Secretary
    Seymour Street
    W1H 7JT London
    York House
    England
    British126703770001
    TURNER, Peter Lewis
    2 Foxdale
    Cross Way
    BH23 2TB Christchurch
    Dorset
    Secretary
    2 Foxdale
    Cross Way
    BH23 2TB Christchurch
    Dorset
    BritishPrinted Packaging49336300004
    KEY LEGAL SERVICES (SECRETARIAL) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Secretary
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004240001
    COCKERHAM, Helen Ruth
    Seymour Street
    W1H 7JT London
    York House
    England
    Director
    Seymour Street
    W1H 7JT London
    York House
    England
    EnglandBritishCompany Director172707800001
    JEBB, Martin
    Seymour Street
    W1H 7JT London
    York House
    England
    Director
    Seymour Street
    W1H 7JT London
    York House
    England
    EnglandBritishCompany Director208899060001
    MINES, David
    37 Commercial Road
    BH14 0HU Poole
    1st Floor
    Dorset
    Director
    37 Commercial Road
    BH14 0HU Poole
    1st Floor
    Dorset
    United KingdomBritishDirector151822190002
    TARRATT, George David Nicholas
    Seymour Street
    W1H 7JT London
    York House
    England
    Director
    Seymour Street
    W1H 7JT London
    York House
    England
    EnglandBritishAccountant120928290002
    TEDBURY, Andrew James
    Seymour Street
    W1H 7JT London
    York House
    England
    Director
    Seymour Street
    W1H 7JT London
    York House
    England
    EnglandBritishCompany Director152100180001
    TURNER, David Stuart
    8 Stinsford Close
    Muscliff
    BH9 3RQ Bournemouth
    Dorset
    Director
    8 Stinsford Close
    Muscliff
    BH9 3RQ Bournemouth
    Dorset
    BritishPrinted Packaging71305660001
    TURNER, Gordon Charles
    15 St James Court
    26 The Avenue Branksome Park
    BH13 6BF Poole
    Dorset
    Director
    15 St James Court
    26 The Avenue Branksome Park
    BH13 6BF Poole
    Dorset
    BritishPrinted Packaging49277550003
    TURNER, Peter Lewis
    Seymour Street
    W1H 7JT London
    York House
    England
    Director
    Seymour Street
    W1H 7JT London
    York House
    England
    EnglandBritishPrinted Packaging262637350001
    WILLIAMS, Damian
    Seymour Street
    W1H 7JT London
    York House
    England
    Director
    Seymour Street
    W1H 7JT London
    York House
    England
    WalesBritishDirector15878230005
    KEY LEGAL SERVICES (NOMINEES) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Director
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004230001

    Who are the persons with significant control of THE CLASSIC PRINTED BAG COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Classic Bag Company Holdings Limited
    45 Seymour Street
    W1H 7JT London
    York House
    England
    Apr 06, 2016
    45 Seymour Street
    W1H 7JT London
    York House
    England
    No
    Legal FormPrivate Limited By Shares
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does THE CLASSIC PRINTED BAG COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 25, 2013
    Delivered On Sep 27, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 27, 2013Registration of a charge (MR01)
    • Jul 11, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 25, 2013
    Delivered On Sep 27, 2013
    Satisfied
    Brief description
    F/H k/a unit 5 silver business park airfield way christchurch t/no.DT221801. Notification of addition to or amendment of charge.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 27, 2013Registration of a charge (MR01)
    • Jul 11, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 20, 2006
    Delivered On Feb 24, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property situate and k/a unit 5, silver business park, airfield way, christchurch, dorset t/no DT221801. 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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 24, 2006Registration of a charge (395)
    • Oct 31, 2013Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Dec 22, 2004
    Delivered On Dec 24, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a unit 5 silver business park airfield way christchurch dorset. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 24, 2004Registration of a charge (395)
    • Jan 25, 2008Statement of satisfaction of a charge in full or part (403a)
    Rental deposit deed
    Created On Apr 25, 2002
    Delivered On May 02, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The deposit of £2,625.00 plus interest.
    Persons Entitled
    • The Hot Line Group Limited
    Transactions
    • May 02, 2002Registration of a charge (395)
    • Jan 25, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 07, 1998
    Delivered On Aug 19, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 19, 1998Registration of a charge (395)
    • Jan 25, 2008Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0