Company NameClassic Conveniences Limited
DirectorsDavid Cooke and Diane Alison Cooke
Company StatusActive
Company Number04998913
CategoryPrivate Limited Company
Incorporation Date18 December 2003(20 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr David Cooke
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2007(3 years, 3 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Forge
Day Green, Hassall
Sandbach
Cheshire
CW11 4XU
Director NameMrs Diane Alison Cooke
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2007(3 years, 3 months after company formation)
Appointment Duration17 years, 1 month
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Forge Day Green
Hassall
Sandbach
Cheshire
CW11 4XU
Secretary NameMrs Diane Alison Cooke
NationalityBritish
StatusCurrent
Appointed29 March 2007(3 years, 3 months after company formation)
Appointment Duration17 years, 1 month
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Forge Day Green
Hassall
Sandbach
Cheshire
CW11 4XU
Director NameFelicity Joy Curtois
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address62 Elm Drive
Holmes Chapel
Crewe
Cheshire
CW4 7QG
Director NameRodney Anthony Francis Curtois
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address62 Elm Drive
Holmes Chapel
Crewe
Cheshire
CW4 7QG
Secretary NameFelicity Joy Curtois
NationalityBritish
StatusResigned
Appointed18 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address62 Elm Drive
Holmes Chapel
Crewe
Cheshire
CW4 7QG
Director NameMrs Caroline Elizabeth Lowe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(3 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSchool Farm
Hassall
Sandbach
Cheshire
CW11 4SA
Director NameDavid John Lowe
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(3 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSchool Farm
Hassall
Sandbach
Cheshire
CW11 4SA
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed18 December 2003(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed18 December 2003(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Contact

Websitewww.classicconveniencessandbach.co.uk

Location

Registered AddressThe Forge, Day Green
Hassall
Near Sandbach
Cheshire
CW11 4XU
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHassall
WardBrereton Rural

Shareholders

2 at £1David Cooke
40.00%
Ordinary A
2 at £1Diane Cooke
40.00%
Ordinary A
1 at £1David Cooke
20.00%
Ordinary B

Financials

Year2014
Net Worth-£217,811
Cash£1,312
Current Liabilities£214,309

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

13 January 2021Confirmation statement made on 4 January 2021 with updates (4 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
14 January 2020Confirmation statement made on 4 January 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 January 2019Confirmation statement made on 4 January 2019 with updates (5 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 5
(6 pages)
31 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 5
(6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 5
(6 pages)
13 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 5
(6 pages)
13 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 5
(6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 5
(6 pages)
29 January 2014Director's details changed for David Cooke on 29 January 2014 (2 pages)
29 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 5
(6 pages)
29 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 5
(6 pages)
29 January 2014Director's details changed for David Cooke on 29 January 2014 (2 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 November 2011Termination of appointment of Caroline Lowe as a director (1 page)
1 November 2011Termination of appointment of David Lowe as a director (1 page)
1 November 2011Termination of appointment of David Lowe as a director (1 page)
1 November 2011Termination of appointment of Caroline Lowe as a director (1 page)
10 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (8 pages)
10 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (8 pages)
10 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (8 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 May 2010Director's details changed for Mrs Diane Alison Cooke on 4 January 2010 (2 pages)
10 May 2010Annual return made up to 4 January 2010 with a full list of shareholders (7 pages)
10 May 2010Director's details changed for David Cooke on 4 January 2010 (2 pages)
10 May 2010Annual return made up to 4 January 2010 with a full list of shareholders (7 pages)
10 May 2010Secretary's details changed for Diane Alison Cooke on 4 January 2010 (2 pages)
10 May 2010Director's details changed for Mrs Diane Alison Cooke on 4 January 2010 (2 pages)
10 May 2010Director's details changed for Caroline Elizabeth Lowe on 4 January 2010 (2 pages)
10 May 2010Director's details changed for Caroline Elizabeth Lowe on 4 January 2010 (2 pages)
10 May 2010Director's details changed for David John Lowe on 4 January 2010 (2 pages)
10 May 2010Director's details changed for David Cooke on 4 January 2010 (2 pages)
10 May 2010Director's details changed for David John Lowe on 4 January 2010 (2 pages)
10 May 2010Director's details changed for David Cooke on 4 January 2010 (2 pages)
10 May 2010Director's details changed for Caroline Elizabeth Lowe on 4 January 2010 (2 pages)
10 May 2010Secretary's details changed for Diane Alison Cooke on 4 January 2010 (2 pages)
10 May 2010Secretary's details changed for Diane Alison Cooke on 4 January 2010 (2 pages)
10 May 2010Annual return made up to 4 January 2010 with a full list of shareholders (7 pages)
10 May 2010Director's details changed for Mrs Diane Alison Cooke on 4 January 2010 (2 pages)
10 May 2010Director's details changed for David John Lowe on 4 January 2010 (2 pages)
9 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2009Return made up to 04/01/09; full list of members (5 pages)
3 February 2009Return made up to 04/01/09; full list of members (5 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 April 2008Return made up to 04/01/08; full list of members (6 pages)
15 April 2008Return made up to 04/01/08; full list of members (6 pages)
31 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
31 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
10 May 2007Ad 10/05/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 May 2007Ad 10/05/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 May 2007Ad 10/05/07--------- £ si 1@1=1 £ ic 4/5 (1 page)
10 May 2007Ad 10/05/07--------- £ si 1@1=1 £ ic 4/5 (1 page)
26 April 2007Registered office changed on 26/04/07 from: 62 elm drive holmes chapel crewe cheshire CW4 7QG (1 page)
26 April 2007Registered office changed on 26/04/07 from: 62 elm drive holmes chapel crewe cheshire CW4 7QG (1 page)
29 March 2007Director resigned (1 page)
29 March 2007New director appointed (1 page)
29 March 2007New director appointed (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007Director resigned (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007New secretary appointed (1 page)
29 March 2007Director resigned (1 page)
29 March 2007New secretary appointed (1 page)
29 March 2007New director appointed (1 page)
29 March 2007New director appointed (1 page)
29 March 2007New director appointed (1 page)
29 March 2007Director resigned (1 page)
29 March 2007New director appointed (1 page)
29 March 2007New director appointed (1 page)
29 March 2007New director appointed (1 page)
4 January 2007Return made up to 04/01/07; full list of members (2 pages)
4 January 2007Return made up to 04/01/07; full list of members (2 pages)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
13 December 2005Return made up to 13/12/05; full list of members (2 pages)
13 December 2005Return made up to 13/12/05; full list of members (2 pages)
15 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
15 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
31 January 2005Return made up to 18/12/04; full list of members (7 pages)
31 January 2005Return made up to 18/12/04; full list of members (7 pages)
23 January 2004Director resigned (1 page)
23 January 2004New director appointed (1 page)
23 January 2004Secretary resigned (1 page)
23 January 2004Registered office changed on 23/01/04 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
23 January 2004Director resigned (1 page)
23 January 2004New director appointed (1 page)
23 January 2004New secretary appointed;new director appointed (2 pages)
23 January 2004New secretary appointed;new director appointed (2 pages)
23 January 2004Registered office changed on 23/01/04 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
23 January 2004Secretary resigned (1 page)
18 December 2003Incorporation (15 pages)
18 December 2003Incorporation (15 pages)