About

Registered Number: 03324223
Date of Incorporation: 26/02/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: The Old Presshouse, Irwell Vale Road, Ewood Bridge Rossendale, Lancashire, BB4 6LF

 

Established in 1997, Classic Steel Stockholding Ltd has its registered office in Ewood Bridge Rossendale in Lancashire, it's status at Companies House is "Active". We do not know the number of employees at Classic Steel Stockholding Ltd. The companies directors are listed as Liddell, Richard Gavin, Whalley, Justin Lee, Beecher, John Francis, Whalley, Paul John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIDDELL, Richard Gavin 01 April 1997 - 1
WHALLEY, Justin Lee 06 April 2011 - 1
BEECHER, John Francis 01 April 1997 31 July 2002 1
WHALLEY, Paul John 27 February 1997 21 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 21 May 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 07 June 2019
CS01 - N/A 26 February 2019
CH01 - Change of particulars for director 02 January 2019
PSC04 - N/A 02 January 2019
TM01 - Termination of appointment of director 27 December 2018
PSC07 - N/A 27 December 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 29 March 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 11 May 2011
AP01 - Appointment of director 15 April 2011
TM01 - Termination of appointment of director 01 April 2011
TM02 - Termination of appointment of secretary 01 April 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH03 - Change of particulars for secretary 02 March 2010
AA - Annual Accounts 11 July 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 19 May 2008
363a - Annual Return 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 March 2008
AA - Annual Accounts 31 August 2007
395 - Particulars of a mortgage or charge 28 April 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 20 September 2006
363a - Annual Return 17 March 2006
AA - Annual Accounts 21 June 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 13 July 2004
363s - Annual Return 06 March 2004
AA - Annual Accounts 27 June 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 24 September 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 23 August 2001
363s - Annual Return 14 March 2001
AA - Annual Accounts 05 July 2000
363s - Annual Return 21 March 2000
AAMD - Amended Accounts 03 February 2000
AA - Annual Accounts 05 October 1999
363s - Annual Return 10 March 1999
AA - Annual Accounts 14 July 1998
225 - Change of Accounting Reference Date 14 July 1998
363s - Annual Return 25 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1997
395 - Particulars of a mortgage or charge 23 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
287 - Change in situation or address of Registered Office 14 March 1997
NEWINC - New incorporation documents 26 February 1997

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 27 April 2007 Outstanding

N/A

Mortgage debenture 17 April 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.