UKBizDB.co.uk

CLASSIC DESSERTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Classic Desserts Limited. The company was founded 26 years ago and was given the registration number 03526173. The firm's registered office is in PENRITH. You can find them at Blencathra House North Lakes Business Park, Flusco, Penrith, Cumbria. This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.

Company Information

Name:CLASSIC DESSERTS LIMITED
Company Number:03526173
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes

Office Address & Contact

Registered Address:Blencathra House North Lakes Business Park, Flusco, Penrith, Cumbria, CA11 0JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blencathra House, North Lakes Business Park, Flusco, Penrith, CA11 0JG

Secretary30 August 2012Active
Blencathra House, North Lakes Business Park, Flusco, Penrith, CA11 0JG

Director30 August 2012Active
Blencathra House, North Lakes Business Park, Flusco, Penrith, CA11 0JG

Director30 August 2012Active
Pond House Barn, Nidd, Harrogate, HG3 3BH

Secretary09 April 1998Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary12 March 1998Active
2 Woodside Mews, Clayton Wood Close, Leeds, United Kingdom, LS16 6QE

Director09 April 1998Active
2 Woodside Mews, Clayton Wood Close, Leeds, United Kingdom, LS16 6QE

Director09 April 1998Active
Highfield, Main Street Great Ouseburn, York, YO26 9RF

Director09 April 1998Active
The Shippons, Cresswell Blythe Bridge, Stoke On Trent, ST11 9QY

Director05 March 2002Active
Pear Tree Cottage, Weston Bank Weston, Stafford, ST18 0BA

Director13 August 2003Active
Pond House Barn, Nidd, Harrogate, HG3 3BH

Director09 April 1998Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director12 March 1998Active

People with Significant Control

Mr Robert Edward Morrish
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:2 Woodside Mews, Clayton Wood Close, Leeds, United Kingdom, LS16 6QE
Nature of control:
  • Significant influence or control
Mr Benjamin David Shamash
Notified on:06 April 2016
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:United Kingdom
Address:2 Woodside Mews, Clayton Wood Close, Leeds, United Kingdom, LS16 6QE
Nature of control:
  • Significant influence or control
Classic Desserts Topco Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Inverdee, The Stell, Kirkcudbright, United Kingdom, DG6 4TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2023-06-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Officers

Change person secretary company with change date.

Download
2022-09-22Officers

Change person director company with change date.

Download
2022-09-22Officers

Change person director company with change date.

Download
2022-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Persons with significant control

Cessation of a person with significant control.

Download
2022-01-06Persons with significant control

Cessation of a person with significant control.

Download
2022-01-06Persons with significant control

Notification of a person with significant control.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Persons with significant control

Change to a person with significant control.

Download
2021-08-05Officers

Change person secretary company with change date.

Download
2021-08-05Officers

Change person director company with change date.

Download
2021-08-05Officers

Change person director company with change date.

Download
2021-08-05Officers

Change person director company with change date.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-08-11Persons with significant control

Change to a person with significant control.

Download
2020-08-11Officers

Change person director company with change date.

Download
2020-07-10Mortgage

Mortgage satisfy charge full.

Download
2020-07-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.