Company NameClassicgrange Limited
DirectorPaul Spearman
Company StatusActive
Company Number01660365
CategoryPrivate Limited Company
Incorporation Date26 August 1982(41 years, 8 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Spearman
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1992(9 years, 11 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTewin Water Grange
Tewin Water Farm
Digswell
Hertfordshire
AL6 0BH
Secretary NameFrederick James Spearman
NationalityBritish
StatusCurrent
Appointed05 November 2014(32 years, 2 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressTewin Water Grange Tewin Water
Digswell
Hertfordshire
AL6 0AB
Secretary NameMr Alan David Spearman
NationalityBritish
StatusResigned
Appointed14 August 1992(9 years, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 December 2005)
RoleCompany Director
Correspondence AddressLittle Marles Farm
Epping Upland
Epping
Essex
CM16 6PE
Secretary NameMrs Iris Clara Emily Spearman
NationalityBritish
StatusResigned
Appointed01 December 2005(23 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 July 2015)
RoleCompany Director
Correspondence AddressLittle Marles Farm
Epping Upland
Epping
Essex
CM16 6PF
Secretary NameFinal Corp Limited (Corporation)
StatusResigned
Appointed01 August 1992(9 years, 11 months after company formation)
Appointment Duration1 week, 6 days (resigned 14 August 1992)
Correspondence Address23 Church Street
Bishops Stortford
Hertfordshire
CM23 2LY

Contact

Telephone07 798602742
Telephone regionMobile

Location

Registered Address10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

99 at £1Mr Paul Spearman
99.00%
Ordinary
1 at £1Alan David Spearman
1.00%
Ordinary

Financials

Year2014
Net Worth£149,905
Cash£1,667
Current Liabilities£56,841

Accounts

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

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

11 October 2006Delivered on: 25 October 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1-6 catherine wheel mews ware hertfordshire.
Outstanding
29 February 1988Delivered on: 3 March 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 hoddesdon road stanstead abbotts hertsfordshire title no:- hd 164908.
Outstanding
30 September 1983Delivered on: 20 October 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the barn hall & 35A hoddesdon road stanstead abbots hertfordshire.
Outstanding

Filing History

25 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
6 August 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
31 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
13 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
19 February 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
9 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
16 March 2018Unaudited abridged accounts made up to 31 March 2017 (7 pages)
4 September 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
9 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
4 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
4 September 2015Termination of appointment of Iris Clara Emily Spearman as a secretary on 31 July 2015 (1 page)
4 September 2015Termination of appointment of Iris Clara Emily Spearman as a secretary on 31 July 2015 (1 page)
4 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
25 August 2015Appointment of Mr Frederick Spearman as a secretary (2 pages)
25 August 2015Appointment of Mr Frederick Spearman as a secretary (2 pages)
11 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 November 2014Appointment of Frederick James Spearman as a secretary on 5 November 2014 (3 pages)
20 November 2014Appointment of Frederick James Spearman as a secretary on 5 November 2014 (3 pages)
20 November 2014Appointment of Frederick James Spearman as a secretary on 5 November 2014 (3 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
23 April 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 April 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
20 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 November 2010Registered office address changed from Giess Wallis Crisp 10/12 Mulberry Green Old Harlow Essex CM17 0ET on 9 November 2010 (1 page)
9 November 2010Registered office address changed from Giess Wallis Crisp 10/12 Mulberry Green Old Harlow Essex CM17 0ET on 9 November 2010 (1 page)
9 November 2010Registered office address changed from Giess Wallis Crisp 10/12 Mulberry Green Old Harlow Essex CM17 0ET on 9 November 2010 (1 page)
29 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
29 September 2010Director's details changed for Mr Paul Spearman on 31 July 2010 (2 pages)
29 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
29 September 2010Director's details changed for Mr Paul Spearman on 31 July 2010 (2 pages)
25 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 September 2009Return made up to 01/08/09; full list of members (3 pages)
25 September 2009Return made up to 01/08/09; full list of members (3 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 August 2008Return made up to 01/08/08; full list of members (3 pages)
21 August 2008Return made up to 01/08/08; full list of members (3 pages)
20 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 August 2007Return made up to 01/08/07; full list of members (2 pages)
21 August 2007Return made up to 01/08/07; full list of members (2 pages)
4 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 October 2006Particulars of mortgage/charge (3 pages)
25 October 2006Particulars of mortgage/charge (3 pages)
4 September 2006Return made up to 01/08/06; full list of members (2 pages)
4 September 2006Return made up to 01/08/06; full list of members (2 pages)
4 September 2006Director's particulars changed (1 page)
4 September 2006Director's particulars changed (1 page)
7 August 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 February 2006New secretary appointed (2 pages)
23 February 2006Secretary resigned (1 page)
23 February 2006Secretary resigned (1 page)
23 February 2006New secretary appointed (2 pages)
5 August 2005Return made up to 01/08/05; full list of members (2 pages)
5 August 2005Return made up to 01/08/05; full list of members (2 pages)
17 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 August 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 July 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 August 2003Return made up to 01/08/03; full list of members (6 pages)
18 August 2003Return made up to 01/08/03; full list of members (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 September 2002Return made up to 01/08/02; full list of members (6 pages)
2 September 2002Return made up to 01/08/02; full list of members (6 pages)
27 May 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
27 May 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
7 January 2002Total exemption small company accounts made up to 31 May 2000 (5 pages)
7 January 2002Total exemption small company accounts made up to 31 May 2000 (5 pages)
14 November 2001Return made up to 01/08/01; full list of members (6 pages)
14 November 2001Return made up to 01/08/01; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 May 1999 (5 pages)
4 September 2000Accounts for a small company made up to 31 May 1999 (5 pages)
16 August 2000Return made up to 01/08/00; full list of members (6 pages)
16 August 2000Return made up to 01/08/00; full list of members (6 pages)
19 August 1999Accounts for a small company made up to 31 May 1998 (4 pages)
19 August 1999Accounts for a small company made up to 31 May 1998 (4 pages)
13 August 1999Return made up to 01/08/99; full list of members (6 pages)
13 August 1999Return made up to 01/08/99; full list of members (6 pages)
7 September 1998Return made up to 01/08/98; no change of members (4 pages)
7 September 1998Return made up to 01/08/98; no change of members (4 pages)
25 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
25 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
7 August 1997Return made up to 01/08/97; no change of members (4 pages)
7 August 1997Return made up to 01/08/97; no change of members (4 pages)
3 March 1997Accounts for a small company made up to 31 May 1996 (1 page)
3 March 1997Accounts for a small company made up to 31 May 1996 (1 page)
27 August 1996Return made up to 01/08/96; full list of members
  • 363(287) ‐ Registered office changed on 27/08/96
(6 pages)
27 August 1996Return made up to 01/08/96; full list of members
  • 363(287) ‐ Registered office changed on 27/08/96
(6 pages)
31 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
31 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
11 August 1995Return made up to 01/08/95; no change of members (4 pages)
11 August 1995Return made up to 01/08/95; no change of members (4 pages)