About

Registered Number: 05257515
Date of Incorporation: 12/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Unit 24 Weston Industrial Estate, Honeybourne, Evesham, WR11 7QB,

 

Based in Evesham, Joinery Classics Ltd was established in 2004, it's status at Companies House is "Active". The current directors of this organisation are Brant, Terence Royston, Lynn, Yvonne Anne, Naik, Satel, Shellam, Michael Stephen. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANT, Terence Royston 12 October 2004 - 1
SHELLAM, Michael Stephen 18 October 2004 28 October 2004 1
Secretary Name Appointed Resigned Total Appointments
LYNN, Yvonne Anne 12 October 2004 21 June 2019 1
NAIK, Satel 21 June 2019 17 March 2020 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 27 May 2020
PSC07 - N/A 17 March 2020
TM02 - Termination of appointment of secretary 17 March 2020
PSC01 - N/A 17 March 2020
RP04AR01 - N/A 28 February 2020
TM01 - Termination of appointment of director 25 February 2020
SH01 - Return of Allotment of shares 13 February 2020
RP04CS01 - N/A 13 February 2020
RP04CS01 - N/A 13 February 2020
RP04SH01 - N/A 13 February 2020
RP04CS01 - N/A 13 February 2020
RP04CS01 - N/A 13 February 2020
AD01 - Change of registered office address 13 December 2019
AP01 - Appointment of director 13 December 2019
AP01 - Appointment of director 13 December 2019
CS01 - N/A 27 November 2019
AA - Annual Accounts 24 August 2019
PSC02 - N/A 21 June 2019
AP03 - Appointment of secretary 21 June 2019
PSC07 - N/A 21 June 2019
TM01 - Termination of appointment of director 21 June 2019
TM02 - Termination of appointment of secretary 21 June 2019
PSC07 - N/A 21 June 2019
CS01 - N/A 25 October 2018
RESOLUTIONS - N/A 30 August 2018
AA - Annual Accounts 21 August 2018
AAMD - Amended Accounts 09 July 2018
SH01 - Return of Allotment of shares 14 February 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 21 November 2014
TM01 - Termination of appointment of director 01 September 2014
AA - Annual Accounts 18 August 2014
MR01 - N/A 29 April 2014
AR01 - Annual Return 05 November 2013
CH01 - Change of particulars for director 05 November 2013
AA - Annual Accounts 22 August 2013
RESOLUTIONS - N/A 20 June 2013
RESOLUTIONS - N/A 10 June 2013
RESOLUTIONS - N/A 19 March 2013
SH08 - Notice of name or other designation of class of shares 19 March 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 30 August 2012
AP01 - Appointment of director 18 July 2012
TM01 - Termination of appointment of director 18 July 2012
AR01 - Annual Return 17 October 2011
CH01 - Change of particulars for director 17 October 2011
AAMD - Amended Accounts 09 September 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 08 May 2008
288a - Notice of appointment of directors or secretaries 23 October 2007
363a - Annual Return 12 October 2007
AA - Annual Accounts 20 July 2007
363a - Annual Return 17 October 2006
AA - Annual Accounts 03 June 2006
395 - Particulars of a mortgage or charge 14 December 2005
363a - Annual Return 12 October 2005
RESOLUTIONS - N/A 27 May 2005
RESOLUTIONS - N/A 27 May 2005
RESOLUTIONS - N/A 27 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2005
123 - Notice of increase in nominal capital 27 May 2005
225 - Change of Accounting Reference Date 05 February 2005
395 - Particulars of a mortgage or charge 04 December 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
NEWINC - New incorporation documents 12 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 April 2014 Outstanding

N/A

All assets debenture 12 December 2005 Outstanding

N/A

Debenture deed 01 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.