CLASSEQ LIMITED

Register to unlock more data on OkredoRegister

CLASSEQ LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01521563

Incorporation date

10/10/1980

Size

Full

Contacts

Registered address

Registered address

Classeq House, Beacon Way, Stafford ST18 0DGCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1980)
dot icon12/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon16/12/2025
Termination of appointment of Peter Huber as a director on 2025-11-30
dot icon15/10/2025
Termination of appointment of David John Parsons as a director on 2025-10-15
dot icon17/09/2025
Full accounts made up to 2024-12-31
dot icon02/09/2025
Appointment of Mr Paul Anthony Hession as a director on 2025-09-01
dot icon02/09/2025
Appointment of Mr Paul Anthony Hession as a secretary on 2025-09-01
dot icon02/09/2025
Termination of appointment of David John Parsons as a secretary on 2025-09-01
dot icon14/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon28/02/2025
Termination of appointment of Antony Peter Cantle as a secretary on 2025-01-20
dot icon28/02/2025
Termination of appointment of Antony Peter Cantle as a director on 2025-01-20
dot icon30/01/2025
Appointment of Mr David John Parsons as a director on 2025-01-27
dot icon30/01/2025
Appointment of Mr David John Parsons as a secretary on 2025-01-27
dot icon04/11/2024
Appointment of Mr Antony Peter Cantle as a secretary on 2024-11-01
dot icon04/11/2024
Termination of appointment of David John Parsons as a secretary on 2024-10-31
dot icon04/11/2024
Termination of appointment of David John Parsons as a director on 2024-10-31
dot icon23/09/2024
Full accounts made up to 2023-12-31
dot icon03/04/2024
Notification of Ralph Winterhalter as a person with significant control on 2016-04-06
dot icon03/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon11/03/2024
Satisfaction of charge 015215630008 in full
dot icon02/10/2023
Appointment of Mr Antony Peter Cantle as a director on 2023-10-01
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon07/03/2023
Notification of Winterhalter Ltd as a person with significant control on 2016-04-06
dot icon07/03/2023
Cessation of Jurgen Winterhalter as a person with significant control on 2023-03-07
dot icon07/03/2023
Cessation of Ralph Winterhalter as a person with significant control on 2023-03-07
dot icon23/09/2022
Full accounts made up to 2021-12-31
dot icon10/08/2022
Registered office address changed from Winterhalter House Roebuck Way, Knowlhill Milton Keynes Buckinghamshire MK5 8WH to Classeq House Beacon Way Stafford ST18 0DG on 2022-08-10
dot icon01/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon21/09/2021
Full accounts made up to 2020-12-31
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon06/02/2021
Satisfaction of charge 015215630009 in full
dot icon11/12/2020
Termination of appointment of David Smithson as a director on 2020-12-10
dot icon30/10/2020
Termination of appointment of Ludwig Weiss as a director on 2020-10-30
dot icon30/10/2020
Termination of appointment of Nick Burridge as a director on 2020-10-30
dot icon16/09/2020
Full accounts made up to 2019-12-31
dot icon15/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon01/11/2019
Director's details changed for Gary Jones on 2019-10-15
dot icon02/09/2019
Full accounts made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon02/01/2019
Appointment of Mr Andrew Maurice Salter as a director on 2019-01-01
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon09/05/2018
Termination of appointment of Jurgen Winterhalter as a director on 2018-05-09
dot icon09/05/2018
Termination of appointment of Ralph Winterhalter as a director on 2018-05-09
dot icon04/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon21/07/2017
Full accounts made up to 2016-12-31
dot icon23/05/2017
Director's details changed for Ralph Winterhalter on 2017-05-23
dot icon03/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon27/02/2017
Registration of charge 015215630009, created on 2017-02-24
dot icon18/07/2016
Full accounts made up to 2015-12-31
dot icon31/03/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon17/06/2015
Full accounts made up to 2014-12-31
dot icon20/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon15/01/2015
Appointment of Mr Ludwig Weiss as a director on 2015-01-01
dot icon22/05/2014
Accounts made up to 2013-12-31
dot icon15/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon13/02/2014
Registration of charge 015215630008
dot icon31/01/2014
Certificate of change of name
dot icon31/01/2014
Change of name notice
dot icon30/08/2013
Registration of charge 015215630007
dot icon16/08/2013
Satisfaction of charge 5 in full
dot icon16/08/2013
Satisfaction of charge 6 in full
dot icon21/05/2013
Accounts made up to 2012-12-31
dot icon05/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon18/09/2012
Accounts made up to 2011-12-31
dot icon01/08/2012
Director's details changed for Mr David John Parsons on 2012-07-02
dot icon01/08/2012
Director's details changed for Nick Burridge on 2012-07-02
dot icon01/08/2012
Secretary's details changed for Mr David John Parsons on 2012-07-02
dot icon29/05/2012
Director's details changed for Ralph Winterhalter on 2012-05-29
dot icon20/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon20/04/2012
Director's details changed for Ralph Winterhalter on 2012-04-20
dot icon07/12/2011
Statement of capital on 2011-12-07
dot icon07/12/2011
Statement by directors
dot icon07/12/2011
Solvency statement dated 22/11/11
dot icon07/12/2011
Resolutions
dot icon25/07/2011
Statement of company's objects
dot icon25/07/2011
Resolutions
dot icon09/05/2011
Accounts made up to 2010-12-31
dot icon01/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon24/05/2010
Accounts made up to 2009-12-31
dot icon14/05/2010
Particulars of a mortgage or charge / charge no: 6
dot icon16/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon16/04/2010
Director's details changed for Gary Jones on 2010-03-31
dot icon16/04/2010
Director's details changed for Jurgen Winterhalter on 2010-03-31
dot icon16/04/2010
Director's details changed for Nick Burridge on 2010-03-31
dot icon29/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon06/10/2009
Ad 25/09/09\gbp si 1250000@1=1250000\gbp ic 2000000/3250000\
dot icon29/09/2009
Gbp nc 2000000/3250000\25/09/09
dot icon15/05/2009
Return made up to 31/03/09; full list of members
dot icon14/10/2008
Director appointed ralph winterhalter
dot icon12/06/2008
Accounts for a medium company made up to 2007-12-31
dot icon02/04/2008
Return made up to 31/03/08; full list of members
dot icon31/10/2007
Accounts made up to 2006-12-31
dot icon19/10/2007
£ nc 10000/2000000 19/10/07
dot icon13/08/2007
Return made up to 05/07/07; no change of members
dot icon10/04/2007
New director appointed
dot icon24/02/2007
Declaration of satisfaction of mortgage/charge
dot icon01/08/2006
Return made up to 05/07/06; full list of members
dot icon26/05/2006
Accounts for a small company made up to 2005-12-31
dot icon09/11/2005
Accounts for a small company made up to 2004-12-31
dot icon11/08/2005
New director appointed
dot icon10/08/2005
New director appointed
dot icon04/08/2005
Return made up to 05/07/05; full list of members
dot icon02/04/2005
Particulars of mortgage/charge
dot icon15/12/2004
New director appointed
dot icon29/09/2004
Accounts for a medium company made up to 2003-12-31
dot icon04/08/2004
Return made up to 05/07/04; full list of members
dot icon12/05/2004
New director appointed
dot icon28/04/2004
New director appointed
dot icon28/04/2004
New director appointed
dot icon02/04/2004
Ad 08/03/04--------- £ si 5@1=5 £ ic 100/105
dot icon30/03/2004
Auditor's resignation
dot icon23/03/2004
Secretary resigned;director resigned
dot icon23/03/2004
Director resigned
dot icon23/03/2004
New secretary appointed;new director appointed
dot icon23/03/2004
New director appointed
dot icon23/03/2004
Registered office changed on 23/03/04 from: classic house airfield industrial estate hixon staffordshire ST18 0PF
dot icon16/03/2004
Director resigned
dot icon11/08/2003
Accounts for a medium company made up to 2002-12-31
dot icon03/07/2003
Return made up to 05/07/03; full list of members
dot icon01/08/2002
Return made up to 05/07/02; full list of members
dot icon09/05/2002
Accounts for a medium company made up to 2001-12-31
dot icon20/12/2001
Director resigned
dot icon10/12/2001
New director appointed
dot icon24/07/2001
Return made up to 05/07/01; full list of members
dot icon18/05/2001
Accounts for a medium company made up to 2000-12-31
dot icon04/07/2000
Return made up to 05/07/00; full list of members
dot icon18/05/2000
Accounts for a small company made up to 1999-12-31
dot icon02/08/1999
Return made up to 05/07/99; no change of members
dot icon29/06/1999
Accounts for a medium company made up to 1998-12-31
dot icon29/07/1998
Registered office changed on 29/07/98 from: classic house airfield industrial estate hixon staffordshire ST18 0PF
dot icon29/07/1998
Return made up to 05/07/98; no change of members
dot icon21/07/1998
Accounts for a medium company made up to 1997-12-31
dot icon07/01/1998
New director appointed
dot icon04/01/1998
New director appointed
dot icon30/07/1997
Accounts for a medium company made up to 1996-12-31
dot icon21/07/1997
Return made up to 05/07/97; full list of members
dot icon17/09/1996
New director appointed
dot icon17/09/1996
Return made up to 05/07/96; no change of members
dot icon10/07/1996
Accounts for a medium company made up to 1995-12-31
dot icon14/09/1995
Return made up to 05/07/95; no change of members
dot icon11/09/1995
Accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/08/1994
Accounts for a small company made up to 1993-12-31
dot icon27/07/1994
Return made up to 05/07/94; full list of members
dot icon08/11/1993
Accounts for a small company made up to 1992-12-31
dot icon06/09/1993
Return made up to 05/07/93; full list of members
dot icon19/08/1992
Return made up to 05/07/92; change of members
dot icon10/06/1992
Accounts for a small company made up to 1991-12-31
dot icon15/07/1991
Accounts for a small company made up to 1990-12-31
dot icon15/07/1991
Return made up to 05/07/91; no change of members
dot icon12/09/1990
Accounts for a small company made up to 1989-12-31
dot icon12/09/1990
Return made up to 06/07/90; full list of members
dot icon20/08/1990
New director appointed
dot icon01/05/1990
Accounts made up to 1988-12-31
dot icon01/05/1990
Return made up to 05/07/89; full list of members
dot icon17/01/1990
Particulars of mortgage/charge
dot icon09/01/1990
Certificate of change of name
dot icon03/01/1990
Secretary resigned;new secretary appointed;director resigned
dot icon20/12/1989
Declaration of satisfaction of mortgage/charge
dot icon20/12/1989
Declaration of satisfaction of mortgage/charge
dot icon20/12/1989
Declaration of satisfaction of mortgage/charge
dot icon13/02/1989
Return made up to 05/12/88; full list of members
dot icon13/02/1989
Accounts made up to 1987-12-31
dot icon04/03/1988
Accounts for a small company made up to 1986-12-31
dot icon04/03/1988
Return made up to 31/12/87; full list of members
dot icon02/10/1986
Particulars of mortgage/charge
dot icon14/08/1986
Accounts made up to 1985-12-31
dot icon14/08/1986
Return made up to 06/08/86; full list of members
dot icon09/01/1981
Miscellaneous
dot icon10/10/1980
Miscellaneous
dot icon10/10/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winterhalter, Ralph
Director
01/10/2008 - 09/05/2018
4
Jones, Gary
Director
01/12/2004 - Present
4
Parsons, David John
Director
08/03/2004 - 31/10/2024
7
Parsons, David John
Director
27/01/2025 - 15/10/2025
7
Hession, Paul Anthony
Director
01/09/2025 - Present
4

Persons with Significant Control

5
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 CLASSEQ LIMITED

CLASSEQ LIMITED is an(a) Active company incorporated on 10/10/1980 with the registered office located at Classeq House, Beacon Way, Stafford ST18 0DG. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLASSEQ LIMITED?

toggle

CLASSEQ LIMITED is currently Active. It was registered on 10/10/1980 .

Where is CLASSEQ LIMITED located?

toggle

CLASSEQ LIMITED is registered at Classeq House, Beacon Way, Stafford ST18 0DG.

What does CLASSEQ LIMITED do?

toggle

CLASSEQ LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CLASSEQ LIMITED?

toggle

The latest filing was on 12/04/2026: Confirmation statement made on 2026-03-31 with no updates.