CLASS OF YOUR OWN LIMITED

Register to unlock more data on OkredoRegister

CLASS OF YOUR OWN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06894743

Incorporation date

05/05/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Institute, St Nicholas' Hall, Wesley Street, Sabden, Clitheroe, Lancashire BB7 9EHCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2009)
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/12/2025
Director's details changed for Ms Alison Jayne Watson on 2025-12-01
dot icon21/07/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon11/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/07/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/08/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon18/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/07/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/07/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/07/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/07/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/07/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/07/2017
Confirmation statement made on 2017-07-21 with updates
dot icon22/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon03/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon13/05/2016
Statement of capital following an allotment of shares on 2016-03-29
dot icon28/04/2016
Resolutions
dot icon31/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon29/10/2015
Statement of capital following an allotment of shares on 2015-10-29
dot icon15/09/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon13/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon22/07/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon22/07/2014
Director's details changed for Ms Maragret Alma Mason on 2014-07-21
dot icon08/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon18/03/2014
Registered office address changed from the Institue, St Nicholas' Hall Wesley Street Sabden Clitheroe Lancashire BB7 9EH England on 2014-03-18
dot icon18/03/2014
Registered office address changed from Institute of St Nicholas Church Hall Wesley Street Sabden Clitheroe Lancashire BB7 9EH England on 2014-03-18
dot icon10/03/2014
Registered office address changed from 11 Nicholas Street Burnley Lancashire BB11 2AL on 2014-03-10
dot icon10/03/2014
Appointment of Ms Maragret Alma Mason as a director
dot icon15/01/2014
Termination of appointment of Daniel Gibson as a director
dot icon18/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/10/2013
Change of constitution by enactment
dot icon09/10/2013
Notice of Restriction on the Company's Articles
dot icon09/10/2013
Statement of company's objects
dot icon09/10/2013
Resolutions
dot icon08/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon08/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon12/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon07/05/2010
Director's details changed for Daniel Gibson on 2010-05-05
dot icon18/09/2009
Accounting reference date shortened from 31/05/2010 to 31/03/2010
dot icon05/05/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

6
2022
change arrow icon-23.77 % *

* during past year

Cash in Bank

£50,334.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
28.36K
-
0.00
66.03K
-
2022
6
4.07K
-
0.00
50.33K
-
2022
6
4.07K
-
0.00
50.33K
-

Employees

2022

Employees

6 Descended-14 % *

Net Assets(GBP)

4.07K £Descended-85.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

50.33K £Descended-23.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Alison Jayne
Director
05/05/2009 - Present
7
Mason, Maragret Alma
Director
10/03/2014 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLASS OF YOUR OWN LIMITED

CLASS OF YOUR OWN LIMITED is an(a) Active company incorporated on 05/05/2009 with the registered office located at The Institute, St Nicholas' Hall, Wesley Street, Sabden, Clitheroe, Lancashire BB7 9EH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CLASS OF YOUR OWN LIMITED?

toggle

CLASS OF YOUR OWN LIMITED is currently Active. It was registered on 05/05/2009 .

Where is CLASS OF YOUR OWN LIMITED located?

toggle

CLASS OF YOUR OWN LIMITED is registered at The Institute, St Nicholas' Hall, Wesley Street, Sabden, Clitheroe, Lancashire BB7 9EH.

What does CLASS OF YOUR OWN LIMITED do?

toggle

CLASS OF YOUR OWN LIMITED operates in the General secondary education (85.31 - SIC 2007) sector.

How many employees does CLASS OF YOUR OWN LIMITED have?

toggle

CLASS OF YOUR OWN LIMITED had 6 employees in 2022.

What is the latest filing for CLASS OF YOUR OWN LIMITED?

toggle

The latest filing was on 12/12/2025: Total exemption full accounts made up to 2025-03-31.