About

Registered Number: 04888732
Date of Incorporation: 05/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Yorkshire House, Barton Hill Whitwell, York, North Yorkshire, YO60 7JX

 

Having been setup in 2003, Classic Carriers Ltd have registered office in York, it's status at Companies House is "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Graham Thomas 23 January 2019 - 1
STAMMERS, Matthew Craig 23 January 2019 - 1
CRICK, Adrian Gerald 24 January 2006 21 September 2006 1
CRICK, Gerald 05 September 2003 11 February 2004 1
HAZZARD, Susan Ruth 21 September 2006 30 April 2007 1
NOREMBERG, Susan 05 September 2003 11 February 2004 1
Secretary Name Appointed Resigned Total Appointments
OWENS, Susan Patricia 11 February 2004 26 January 2009 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 14 May 2020
AA - Annual Accounts 12 June 2019
CS01 - N/A 30 April 2019
PSC07 - N/A 29 April 2019
PSC03 - N/A 29 April 2019
AP01 - Appointment of director 24 January 2019
AP01 - Appointment of director 24 January 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 11 April 2017
MR04 - N/A 21 November 2016
MR04 - N/A 03 November 2016
CS01 - N/A 11 October 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 25 September 2013
AP01 - Appointment of director 23 September 2013
AP01 - Appointment of director 23 September 2013
AAMD - Amended Accounts 01 August 2013
AA - Annual Accounts 29 June 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 22 September 2011
CH01 - Change of particulars for director 06 September 2011
AA - Annual Accounts 08 April 2011
AAMD - Amended Accounts 30 November 2010
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH03 - Change of particulars for secretary 20 October 2010
AA - Annual Accounts 31 August 2010
MG01 - Particulars of a mortgage or charge 09 April 2010
AR01 - Annual Return 14 October 2009
363a - Annual Return 18 March 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
AA - Annual Accounts 17 December 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 24 January 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 July 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2007
395 - Particulars of a mortgage or charge 05 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2007
AA - Annual Accounts 21 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
287 - Change in situation or address of Registered Office 17 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
363a - Annual Return 04 October 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
395 - Particulars of a mortgage or charge 21 July 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
AA - Annual Accounts 16 February 2006
363a - Annual Return 11 November 2005
AA - Annual Accounts 03 May 2005
288c - Notice of change of directors or secretaries or in their particulars 27 April 2005
363s - Annual Return 08 December 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
287 - Change in situation or address of Registered Office 10 March 2004
288a - Notice of appointment of directors or secretaries 23 October 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
NEWINC - New incorporation documents 05 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 April 2010 Fully Satisfied

N/A

Fixed and floating charge 04 June 2007 Fully Satisfied

N/A

Debenture 05 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.