THE CLASSIC PRINTED BAG COMPANY LIMITED
Overview
Company Name | THE CLASSIC PRINTED BAG COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03215164 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for THE CLASSIC PRINTED BAG COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THE CLASSIC PRINTED BAG COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jun 23, 2025 |
---|---|
Next Confirmation Statement Due | Jul 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 23, 2024 |
Overdue | No |
What are the latest filings for THE CLASSIC PRINTED BAG COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||
Appointment of Mr Dale David Stokes as a director on Jun 30, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andrew James Tedbury as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 23, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jun 23, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Helen Ruth Cockerham as a director on Jan 01, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jun 23, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Nicholas Gerald Ashby on Feb 07, 2022 | 2 pages | CH01 | ||
Appointment of Mr Laurence Walter Hill as a director on Jan 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of George David Nicholas Tarratt as a director on Jan 01, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jun 23, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Nicholas Gerald Ashby on Feb 18, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
Appointment of Mrs Suzanne Isabel Jefferies as a secretary on Oct 01, 2020 | 2 pages | AP03 | ||
Termination of appointment of Paul Nicholas Hussey as a secretary on Oct 01, 2020 | 1 pages | TM02 | ||
Termination of appointment of Peter Lewis Turner as a director on May 02, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jun 23, 2020 with updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 23, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Damian Williams as a director on Jun 06, 2019 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2018 | 14 pages | AA | ||
Director's details changed for Mr Peter Lewis Turner on Aug 27, 2015 | 2 pages | CH01 | ||
Termination of appointment of Martin Jebb as a director on Oct 05, 2018 | 1 pages | TM01 | ||
Who are the officers of THE CLASSIC PRINTED BAG COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JEFFERIES, Suzanne Isabel | Secretary | Seymour Street W1H 7JT London York House England | 275163660001 | |||||||
ASHBY, Nicholas Gerald | Director | Seymour Street W1H 7JT London York House England | England | British | Director | 95890970008 | ||||
HILL, Laurence Walter | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | United Kingdom | British | Finance Director | 140633730002 | ||||
NIGHTINGALE, Craig | Director | Seymour Street W1H 7JT London York House England | United Kingdom | British | Company Director | 208888910001 | ||||
STOKES, Dale David | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | England | British | Company Director | 180413570002 | ||||
HUSSEY, Paul Nicholas | Secretary | Seymour Street W1H 7JT London York House England | 208921450001 | |||||||
TURNER, Amanda Rosemary | Secretary | Seymour Street W1H 7JT London York House England | British | 126703770001 | ||||||
TURNER, Peter Lewis | Secretary | 2 Foxdale Cross Way BH23 2TB Christchurch Dorset | British | Printed Packaging | 49336300004 | |||||
KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Nominee Secretary | 20 Station Road Radyr CF15 8AA Cardiff | 900004240001 | |||||||
COCKERHAM, Helen Ruth | Director | Seymour Street W1H 7JT London York House England | England | British | Company Director | 172707800001 | ||||
JEBB, Martin | Director | Seymour Street W1H 7JT London York House England | England | British | Company Director | 208899060001 | ||||
MINES, David | Director | 37 Commercial Road BH14 0HU Poole 1st Floor Dorset | United Kingdom | British | Director | 151822190002 | ||||
TARRATT, George David Nicholas | Director | Seymour Street W1H 7JT London York House England | England | British | Accountant | 120928290002 | ||||
TEDBURY, Andrew James | Director | Seymour Street W1H 7JT London York House England | England | British | Company Director | 152100180001 | ||||
TURNER, David Stuart | Director | 8 Stinsford Close Muscliff BH9 3RQ Bournemouth Dorset | British | Printed Packaging | 71305660001 | |||||
TURNER, Gordon Charles | Director | 15 St James Court 26 The Avenue Branksome Park BH13 6BF Poole Dorset | British | Printed Packaging | 49277550003 | |||||
TURNER, Peter Lewis | Director | Seymour Street W1H 7JT London York House England | England | British | Printed Packaging | 262637350001 | ||||
WILLIAMS, Damian | Director | Seymour Street W1H 7JT London York House England | Wales | British | Director | 15878230005 | ||||
KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 20 Station Road Radyr CF15 8AA Cardiff | 900004230001 |
Who are the persons with significant control of THE CLASSIC PRINTED BAG COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Classic Bag Company Holdings Limited | Apr 06, 2016 | 45 Seymour Street W1H 7JT London York House England | No | ||||
| |||||||
Natures of Control
|
Does THE CLASSIC PRINTED BAG COMPANY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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