Company NameClassic Screen (Manufacturing) Ltd.
DirectorsDenise Lewis and Stephen Lewis
Company StatusActive
Company Number01943825
CategoryPrivate Limited Company
Incorporation Date3 September 1985(38 years, 8 months ago)
Previous NameCaneash Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Denise Lewis
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1992(6 years, 7 months after company formation)
Appointment Duration32 years
RoleSecretary
Correspondence AddressGreenbank Bryn Sannan
Brynford
Holywell
Flintshire
CH8 8AX
Wales
Director NameMr Stephen Lewis
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1992(6 years, 7 months after company formation)
Appointment Duration32 years
RoleTechnician Silk Screen
Country of ResidenceUnited Kingdom
Correspondence AddressGreenbank Bryn Sannan
Brynford
Holywell
Flintshire
CH8 8AX
Wales
Secretary NameMrs Denise Lewis
NationalityBritish
StatusCurrent
Appointed21 April 1992(6 years, 7 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressGreenbank Bryn Sannan
Brynford
Holywell
Flintshire
CH8 8AX
Wales
Director NameMrs Carole Irene Fox
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(5 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 April 1992)
RoleSecretary
Correspondence AddressThe Firs High Street
Tattenhall
Chester
Cheshire
CH3 9PX
Wales
Director NameMr Michael Fox
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(5 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 April 1992)
RoleSales Manager
Correspondence AddressThe Firs High Street
Tattenhall
Chester
Cheshire
CH3 9PX
Wales
Secretary NameMrs Carole Irene Fox
NationalityBritish
StatusResigned
Appointed08 May 1991(5 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 April 1992)
RoleCompany Director
Correspondence AddressThe Firs High Street
Tattenhall
Chester
Cheshire
CH3 9PX
Wales

Contact

Websiteclassicscreen.co.uk

Location

Registered Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Mr Stephen Lewis
50.51%
Ordinary
49 at £1Mrs Denise Lewis
49.49%
Ordinary

Financials

Year2014
Net Worth£56,636
Cash£7,782
Current Liabilities£45,034

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 6 days from now)

Filing History

8 February 2021Secretary's details changed for Mrs Denise Lewis on 24 November 2020 (1 page)
8 February 2021Director's details changed for Mr Stephen Lewis on 24 November 2020 (2 pages)
8 February 2021Director's details changed for Mrs Denise Lewis on 24 November 2020 (2 pages)
8 February 2021Change of details for Mr Stephen Lewis as a person with significant control on 24 November 2020 (2 pages)
22 May 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
11 May 2020Confirmation statement made on 11 May 2020 with updates (4 pages)
11 May 2020Director's details changed for Mr Stephen Lewis on 24 February 2020 (2 pages)
11 May 2020Change of details for Mr Stephen Lewis as a person with significant control on 24 February 2020 (2 pages)
11 May 2020Director's details changed for Mrs Denise Lewis on 24 February 2020 (2 pages)
11 May 2020Secretary's details changed for Mrs Denise Lewis on 24 February 2020 (1 page)
20 May 2019Confirmation statement made on 11 May 2019 with updates (4 pages)
12 April 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
15 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
16 February 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
30 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
2 May 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
2 May 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
25 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 99
(5 pages)
25 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 99
(5 pages)
22 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
22 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
18 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 99
(5 pages)
18 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 99
(5 pages)
21 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
21 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
16 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 99
(5 pages)
16 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 99
(5 pages)
10 April 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
10 April 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
6 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 6 March 2014 (1 page)
29 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
29 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
23 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
24 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
12 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
18 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
14 May 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
14 May 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
19 May 2009Return made up to 11/05/09; full list of members (4 pages)
19 May 2009Return made up to 11/05/09; full list of members (4 pages)
7 April 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
7 April 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
20 May 2008Return made up to 11/05/08; full list of members (4 pages)
20 May 2008Return made up to 11/05/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
5 June 2007Return made up to 11/05/07; full list of members (2 pages)
5 June 2007Return made up to 11/05/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
11 May 2006Return made up to 11/05/06; full list of members (2 pages)
11 May 2006Return made up to 11/05/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
13 May 2005Return made up to 11/05/05; full list of members (2 pages)
13 May 2005Return made up to 11/05/05; full list of members (2 pages)
3 May 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
3 May 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
20 May 2004Return made up to 11/05/04; full list of members (7 pages)
20 May 2004Return made up to 11/05/04; full list of members (7 pages)
28 April 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
28 April 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
11 July 2003Return made up to 11/05/03; full list of members (7 pages)
11 July 2003Return made up to 11/05/03; full list of members (7 pages)
18 May 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
18 May 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
23 May 2002Return made up to 11/05/02; full list of members (7 pages)
23 May 2002Return made up to 11/05/02; full list of members (7 pages)
19 April 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
19 April 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
23 May 2001Return made up to 11/05/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
(6 pages)
23 May 2001Return made up to 11/05/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
(6 pages)
8 May 2001Accounts for a small company made up to 30 November 2000 (5 pages)
8 May 2001Accounts for a small company made up to 30 November 2000 (5 pages)
1 June 2000Return made up to 11/05/00; full list of members
  • 363(287) ‐ Registered office changed on 01/06/00
(6 pages)
1 June 2000Return made up to 11/05/00; full list of members
  • 363(287) ‐ Registered office changed on 01/06/00
(6 pages)
27 April 2000Accounts for a small company made up to 30 November 1999 (5 pages)
27 April 2000Accounts for a small company made up to 30 November 1999 (5 pages)
11 June 1999Return made up to 11/05/99; full list of members (6 pages)
11 June 1999Return made up to 11/05/99; full list of members (6 pages)
24 April 1999Accounts for a small company made up to 30 November 1998 (6 pages)
24 April 1999Accounts for a small company made up to 30 November 1998 (6 pages)
2 June 1998Return made up to 11/05/98; no change of members (4 pages)
2 June 1998Return made up to 11/05/98; no change of members (4 pages)
23 January 1998Accounts for a small company made up to 30 November 1997 (6 pages)
23 January 1998Accounts for a small company made up to 30 November 1997 (6 pages)
29 May 1997Return made up to 11/05/97; no change of members (4 pages)
29 May 1997Return made up to 11/05/97; no change of members (4 pages)
31 January 1997Accounts for a small company made up to 30 November 1996 (6 pages)
31 January 1997Accounts for a small company made up to 30 November 1996 (6 pages)
13 June 1996Return made up to 11/05/96; full list of members (6 pages)
13 June 1996Return made up to 11/05/96; full list of members (6 pages)
20 February 1996Accounts for a small company made up to 30 November 1995 (6 pages)
20 February 1996Accounts for a small company made up to 30 November 1995 (6 pages)
24 May 1995Return made up to 11/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 1995Return made up to 11/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
26 November 1985Company name changed\certificate issued on 26/11/85 (3 pages)