Company NameClassfree Limited
DirectorsSebastien Dubois and Cedric Ghellamallah
Company StatusActive
Company Number02691232
CategoryPrivate Limited Company
Incorporation Date27 February 1992(32 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Sebastien Dubois
Date of BirthNovember 1984 (Born 39 years ago)
NationalityFrench
StatusCurrent
Appointed18 November 2015(23 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Circuit Raceway Babbage Road, Engineer Park
Sandycroft
Deeside
Clwyd
CH5 2QD
Wales
Director NameMr Cedric Ghellamallah
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityFrench
StatusCurrent
Appointed18 November 2015(23 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Circuit Raceway Babbage Road, Engineer Park
Sandycroft
Deeside
Clwyd
CH5 2QD
Wales
Director NameMr Martin Lesley Budden
Date of BirthNovember 1940 (Born 83 years ago)
NationalityEnglish
StatusResigned
Appointed10 March 1992(1 week, 5 days after company formation)
Appointment Duration5 years, 7 months (resigned 06 October 1997)
RoleEngineer
Correspondence AddressOakfield 43 Wood Street
Sandycroft
Deeside
Clwyd
CH5 2PL
Wales
Secretary NameKenneth Taylor
NationalityBritish
StatusResigned
Appointed10 March 1992(1 week, 5 days after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 1994)
RoleAccountant
Correspondence Address51 Leadbrook Drive
Flint
Clwyd
CH6 5ST
Wales
Secretary NameMr Ian John Devenport
NationalityWelsh
StatusResigned
Appointed01 January 1994(1 year, 10 months after company formation)
Appointment Duration21 years, 10 months (resigned 18 November 2015)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressWoodlands
Bishopswood Road
Prestatyn
Clwyd
LL19 9PL
Wales
Director NameTony Devenport
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(5 years, 7 months after company formation)
Appointment Duration18 years, 1 month (resigned 18 November 2015)
RoleSales Manager
Country of ResidenceWales
Correspondence Address15 Newton Close
Chester
CH1 4GH
Wales
Director NameMr Ian John Devenport
Date of BirthJuly 1971 (Born 52 years ago)
NationalityWelsh
StatusResigned
Appointed14 December 1999(7 years, 9 months after company formation)
Appointment Duration15 years, 11 months (resigned 18 November 2015)
RoleSales Manager
Country of ResidenceWales
Correspondence AddressWoodlands
Bishopswood Road
Prestatyn
Clwyd
LL19 9PL
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 February 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitethecircuit.co.uk
Telephone01244 531652
Telephone regionChester

Location

Registered AddressThe Circuit Raceway Babbage Road, Engineer Park
Sandycroft
Deeside
Clwyd
CH5 2QD
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Ian Devenport
50.00%
Ordinary
50 at £1Tony Devenport
50.00%
Ordinary

Financials

Year2014
Net Worth£1,180,421
Cash£322,856
Current Liabilities£115,444

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due28 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 August

Returns

Latest Return13 February 2024 (2 months ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Charges

18 November 2015Delivered on: 23 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
19 December 2003Delivered on: 30 December 2003
Satisfied on: 9 September 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as unit 1 engineer park babbage road sandycroft deeside.
Fully Satisfied
22 February 2002Delivered on: 26 February 2002
Satisfied on: 9 September 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit 2 engineer park, babbage road, sandycroft, deedside, flintshire, CH5 2QD.
Fully Satisfied
3 January 2002Delivered on: 15 January 2002
Satisfied on: 9 September 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

24 February 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
2 March 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
6 April 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 28 February 2018 (9 pages)
23 February 2019Compulsory strike-off action has been discontinued (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
27 February 2018Total exemption full accounts made up to 28 February 2017 (9 pages)
14 February 2018Compulsory strike-off action has been discontinued (1 page)
13 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
21 June 2017Compulsory strike-off action has been discontinued (1 page)
21 June 2017Compulsory strike-off action has been discontinued (1 page)
20 June 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
4 May 2016Registered office address changed from Sycamore House Clifton Road Sutton Weaver Runcorn Cheshire WA7 3EH England to The Circuit Raceway Babbage Road, Engineer Park Sandycroft Deeside Clwyd CH5 2QD on 4 May 2016 (1 page)
4 May 2016Registered office address changed from Sycamore House Clifton Road Sutton Weaver Runcorn Cheshire WA7 3EH England to The Circuit Raceway Babbage Road, Engineer Park Sandycroft Deeside Clwyd CH5 2QD on 4 May 2016 (1 page)
4 May 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
4 May 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
26 November 2015Resolutions
  • RES13 ‐ Company business 18/11/2015
(1 page)
26 November 2015Resolutions
  • RES13 ‐ Company business 18/11/2015
  • RES13 ‐ Company business 18/11/2015
(1 page)
23 November 2015Registration of charge 026912320004, created on 18 November 2015 (22 pages)
23 November 2015Registration of charge 026912320004, created on 18 November 2015 (22 pages)
18 November 2015Appointment of Mr Sebastien Dubois as a director on 18 November 2015 (2 pages)
18 November 2015Termination of appointment of Ian John Devenport as a secretary on 18 November 2015 (1 page)
18 November 2015Termination of appointment of Ian John Devenport as a director on 18 November 2015 (1 page)
18 November 2015Registered office address changed from The Circuit Engineers Park Sandycroft Clwyd CH5 2QB to Sycamore House Clifton Road Sutton Weaver Runcorn Cheshire WA7 3EH on 18 November 2015 (1 page)
18 November 2015Registered office address changed from The Circuit Engineers Park Sandycroft Clwyd CH5 2QB to Sycamore House Clifton Road Sutton Weaver Runcorn Cheshire WA7 3EH on 18 November 2015 (1 page)
18 November 2015Appointment of Mr Cedric Ghellamallah as a director on 18 November 2015 (2 pages)
18 November 2015Termination of appointment of Tony Devenport as a director on 18 November 2015 (1 page)
18 November 2015Termination of appointment of Tony Devenport as a director on 18 November 2015 (1 page)
18 November 2015Appointment of Mr Cedric Ghellamallah as a director on 18 November 2015 (2 pages)
18 November 2015Appointment of Mr Sebastien Dubois as a director on 18 November 2015 (2 pages)
18 November 2015Termination of appointment of Ian John Devenport as a director on 18 November 2015 (1 page)
18 November 2015Termination of appointment of Ian John Devenport as a secretary on 18 November 2015 (1 page)
16 October 2015Resolutions
  • RES13 ‐ Section 190 01/10/2015
(2 pages)
17 September 2015Resolutions
  • RES13 ‐ The acquisition by ian devenport and tony devenport directors of the company of the residential property for a consideration of £180,000 from the company, is approved in accordance with section 190 of the companies act 2006. 07/09/2015
(4 pages)
9 September 2015Satisfaction of charge 3 in full (4 pages)
9 September 2015Satisfaction of charge 2 in full (4 pages)
9 September 2015Satisfaction of charge 2 in full (4 pages)
9 September 2015Satisfaction of charge 1 in full (4 pages)
9 September 2015Satisfaction of charge 3 in full (4 pages)
9 September 2015Satisfaction of charge 1 in full (4 pages)
23 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
23 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
17 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
17 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
13 March 2014Director's details changed for Tony Devenport on 1 October 2013 (2 pages)
13 March 2014Director's details changed for Tony Devenport on 1 October 2013 (2 pages)
13 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
13 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
13 March 2014Director's details changed for Tony Devenport on 1 October 2013 (2 pages)
14 October 2013Total exemption small company accounts made up to 28 February 2013 (15 pages)
14 October 2013Total exemption small company accounts made up to 28 February 2013 (15 pages)
21 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
22 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
7 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
15 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
25 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
25 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
30 March 2010Director's details changed for Tony Devenport on 27 February 2010 (2 pages)
30 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Tony Devenport on 27 February 2010 (2 pages)
30 March 2010Director's details changed for Mr Ian John Devenport on 27 February 2010 (2 pages)
30 March 2010Director's details changed for Mr Ian John Devenport on 27 February 2010 (2 pages)
27 October 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
27 October 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
25 March 2009Return made up to 27/02/09; full list of members (4 pages)
25 March 2009Return made up to 27/02/09; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
9 October 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
8 April 2008Return made up to 27/02/08; full list of members (4 pages)
8 April 2008Return made up to 27/02/08; full list of members (4 pages)
15 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
15 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
26 March 2007Return made up to 27/02/07; full list of members (3 pages)
26 March 2007Director's particulars changed (1 page)
26 March 2007Director's particulars changed (1 page)
26 March 2007Return made up to 27/02/07; full list of members (3 pages)
27 September 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
27 September 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
22 March 2006Return made up to 27/02/06; full list of members (3 pages)
22 March 2006Director's particulars changed (1 page)
22 March 2006Director's particulars changed (1 page)
22 March 2006Return made up to 27/02/06; full list of members (3 pages)
10 October 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
10 October 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
1 March 2005Return made up to 27/02/05; full list of members (3 pages)
1 March 2005Return made up to 27/02/05; full list of members (3 pages)
25 October 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
25 October 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
22 March 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
30 September 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
30 September 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
9 March 2003Return made up to 27/02/03; full list of members (8 pages)
9 March 2003Return made up to 27/02/03; full list of members (8 pages)
12 December 2002Total exemption small company accounts made up to 28 February 2002 (8 pages)
12 December 2002Total exemption small company accounts made up to 28 February 2002 (8 pages)
4 April 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2002Particulars of mortgage/charge (3 pages)
26 February 2002Particulars of mortgage/charge (3 pages)
15 January 2002Particulars of mortgage/charge (4 pages)
15 January 2002Particulars of mortgage/charge (4 pages)
21 November 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
21 November 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
19 April 2001Return made up to 27/02/01; full list of members (6 pages)
19 April 2001Return made up to 27/02/01; full list of members (6 pages)
5 September 2000Accounts for a small company made up to 29 February 2000 (7 pages)
5 September 2000Accounts for a small company made up to 29 February 2000 (7 pages)
24 March 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 March 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
21 December 1999New director appointed (2 pages)
21 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
21 December 1999New director appointed (2 pages)
3 June 1999Return made up to 27/02/99; no change of members (4 pages)
3 June 1999Return made up to 27/02/99; no change of members (4 pages)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
4 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
4 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
18 March 1998New director appointed (2 pages)
18 March 1998Return made up to 27/02/98; no change of members (4 pages)
18 March 1998Return made up to 27/02/98; no change of members (4 pages)
18 March 1998New director appointed (2 pages)
28 August 1997Accounts for a small company made up to 28 February 1997 (6 pages)
28 August 1997Accounts for a small company made up to 28 February 1997 (6 pages)
22 April 1997Return made up to 27/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1997Return made up to 27/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 1996Accounts for a small company made up to 28 February 1996 (8 pages)
14 June 1996Accounts for a small company made up to 28 February 1996 (8 pages)
15 April 1996Return made up to 27/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 April 1996Return made up to 27/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 October 1995Accounts for a small company made up to 28 February 1995 (7 pages)
10 October 1995Accounts for a small company made up to 28 February 1995 (7 pages)
11 April 1995Return made up to 27/02/95; no change of members (4 pages)
11 April 1995Return made up to 27/02/95; no change of members (4 pages)
9 March 1994Return made up to 27/02/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
9 March 1994Return made up to 27/02/94; full list of members (5 pages)
15 March 1993Return made up to 27/02/93; full list of members (5 pages)
15 March 1993Return made up to 27/02/93; full list of members (5 pages)
15 March 1993Return made up to 27/02/93; full list of members (5 pages)
27 February 1992Incorporation (9 pages)
27 February 1992Incorporation (9 pages)
27 February 1992Incorporation (9 pages)