CLASSIC DESSERTS LIMITED - PENRITH
Company Profile | Company Filings |
Overview
CLASSIC DESSERTS LIMITED is a Private Limited Company from PENRITH and has the status: Active.
CLASSIC DESSERTS LIMITED was incorporated 26 years ago on 12/03/1998 and has the registered number: 03526173. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CLASSIC DESSERTS LIMITED was incorporated 26 years ago on 12/03/1998 and has the registered number: 03526173. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CLASSIC DESSERTS LIMITED - PENRITH
This company is listed in the following categories:
10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
BLENCATHRA HOUSE NORTH LAKES BUSINESS PARK
PENRITH
CUMBRIA
CA11 0JG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/08/2023 | 17/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BENJAMIN DAVID SHAMASH | Secretary | 2012-08-30 | CURRENT | ||
MR BENJAMIN DAVID SHAMASH | Jul 1984 | British | Director | 2012-08-30 | CURRENT |
MR ROBERT EDWARD MORRISH | May 1972 | British | Director | 2012-08-30 | CURRENT |
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 1998-03-12 UNTIL 1998-04-09 | RESIGNED | ||
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-03-12 UNTIL 1998-04-09 | RESIGNED | ||
MR MARK WILLIAM FRANCIS RINGROSE | Nov 1962 | Director | 1998-04-09 UNTIL 2012-08-30 | RESIGNED | |
CHARLOTTE JANE MCCULLOCH | May 1942 | British | Director | 2003-08-13 UNTIL 2008-08-31 | RESIGNED |
ROBERT JOHN BURT | Nov 1935 | British | Director | 2002-03-05 UNTIL 2003-07-08 | RESIGNED |
RICHARD EDWARD PHILIP BEAMONT | Aug 1942 | British | Director | 1998-04-09 UNTIL 2008-12-01 | RESIGNED |
ALAN RAYMOND ARMSTRONG | Jun 1963 | British | Director | 1998-04-09 UNTIL 2017-03-06 | RESIGNED |
JULIE ARMSTRONG | May 1961 | British | Director | 1998-04-09 UNTIL 2017-03-06 | RESIGNED |
MR MARK WILLIAM FRANCIS RINGROSE | Nov 1962 | Secretary | 1998-04-09 UNTIL 2012-08-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Benjamin David Shamash | 2016-04-06 - 2016-04-06 | 7/1984 | Leeds West Yorkshire | Significant influence or control |
Mr Robert Edward Morrish | 2016-04-06 - 2016-04-06 | 5/1972 | Leeds West Yorkshire | Significant influence or control |
Classic Desserts Topco Limited | 2016-04-06 | Kirkcudbright |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Classic Desserts Limited - Period Ending 2022-12-31 | 2023-10-03 | 31-12-2022 | £173,245 Cash £824,306 equity |
Classic Desserts Limited - Period Ending 2021-12-31 | 2022-09-28 | 31-12-2021 | £263,105 Cash £1,098,828 equity |
Classic Desserts Limited - Period Ending 2020-12-31 | 2021-10-02 | 31-12-2020 | £520,380 Cash £1,105,722 equity |
Classic Desserts Limited - Period Ending 2019-12-31 | 2020-10-22 | 31-12-2019 | £131,777 Cash £813,937 equity |
Classic Desserts Limited - Period Ending 2018-12-31 | 2019-04-04 | 31-12-2018 | £88,075 Cash £642,193 equity |
Classic Desserts Limited - Period Ending 2017-12-31 | 2018-07-20 | 31-12-2017 | £365,299 equity |
Classic Desserts Limited - Period Ending 2016-12-31 | 2017-07-15 | 31-12-2016 | £9,008 Cash £328,178 equity |
Classic Desserts Ltd - Abbreviated accounts 16.1 | 2016-10-01 | 31-12-2015 | £22,163 Cash £299,551 equity |
Classic Desserts Ltd - Limited company - abbreviated - 11.6 | 2015-09-24 | 31-12-2014 | £149,047 equity |