CLASSIC BUSINESS FORMS LIMITED

Register to unlock more data on OkredoRegister

CLASSIC BUSINESS FORMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02717842

Incorporation date

27/05/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Henry Bramall & Co Ltd Unit 8, Acorn Business Park, Woodseats Close, Sheffield, South Yorkshire S8 0TBCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1992)
dot icon09/03/2026
Satisfaction of charge 2 in full
dot icon09/03/2026
Satisfaction of charge 1 in full
dot icon09/03/2026
Satisfaction of charge 3 in full
dot icon21/11/2025
Total exemption full accounts made up to 2025-07-31
dot icon11/08/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon16/05/2025
Total exemption full accounts made up to 2024-07-31
dot icon29/04/2025
Previous accounting period shortened from 2024-07-31 to 2024-07-30
dot icon19/08/2024
Confirmation statement made on 2024-08-19 with updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon26/04/2024
Termination of appointment of Nicholas Richard Bartholomew as a director on 2024-03-02
dot icon26/04/2024
Cessation of Nicholas Richard Bartholomew as a person with significant control on 2024-03-02
dot icon26/04/2024
Notification of Hayley Rose Bartholomew as a person with significant control on 2024-03-02
dot icon26/04/2024
Director's details changed for Miss Hayley Rose Bartholomew on 2024-04-26
dot icon30/11/2023
Confirmation statement made on 2023-11-30 with updates
dot icon10/11/2023
Confirmation statement made on 2023-11-10 with updates
dot icon25/10/2023
Appointment of Miss Hayley Bartholomew as a director on 2023-10-25
dot icon24/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon09/01/2023
Change of details for Mr Nicholas Richard Bartholomew as a person with significant control on 2023-01-09
dot icon09/01/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon18/07/2022
Registered office address changed from Unit 8 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to C/O Henry Bramall & Co Ltd Unit 8, Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB on 2022-07-18
dot icon18/02/2022
Total exemption full accounts made up to 2021-07-31
dot icon22/12/2021
Confirmation statement made on 2021-12-22 with updates
dot icon07/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon04/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon12/02/2021
Cessation of Riszard Wilczynski as a person with significant control on 2020-12-21
dot icon12/02/2021
Termination of appointment of Riszard Wilczynski as a secretary on 2020-12-21
dot icon12/02/2021
Termination of appointment of Riszard Wilczynski as a director on 2020-12-21
dot icon04/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon01/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon13/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon06/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon01/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon14/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon08/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon10/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon04/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon06/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon01/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon05/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon16/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon07/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon17/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon08/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon30/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon27/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon19/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon04/06/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon04/06/2010
Director's details changed for Mr Nicholas Richard Bartholomew on 2010-05-10
dot icon04/06/2010
Secretary's details changed for Mr Riszard Wilczynski on 2010-05-10
dot icon28/04/2010
Cancellation of shares. Statement of capital on 2010-04-28
dot icon28/04/2010
Resolutions
dot icon28/04/2010
Purchase of own shares.
dot icon23/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon18/05/2009
Return made up to 12/05/09; full list of members
dot icon09/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon10/06/2008
Return made up to 12/05/08; full list of members
dot icon14/11/2007
Total exemption small company accounts made up to 2007-07-31
dot icon08/06/2007
Return made up to 12/05/07; full list of members
dot icon27/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon02/06/2006
Return made up to 12/05/06; full list of members
dot icon21/11/2005
Total exemption small company accounts made up to 2005-07-31
dot icon23/06/2005
Return made up to 12/05/05; full list of members
dot icon01/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon01/06/2004
Return made up to 12/05/04; full list of members
dot icon20/11/2003
Accounts for a small company made up to 2003-07-31
dot icon13/06/2003
Return made up to 12/05/03; full list of members
dot icon04/11/2002
Accounts for a small company made up to 2002-07-31
dot icon05/09/2002
Registered office changed on 05/09/02 from: 501 glossop road sheffield south yorkshire england S10 1QE
dot icon21/05/2002
Return made up to 12/05/02; full list of members
dot icon16/10/2001
Accounts for a small company made up to 2001-07-31
dot icon29/05/2001
Return made up to 12/05/01; full list of members
dot icon18/10/2000
Accounts for a small company made up to 2000-07-31
dot icon26/05/2000
Return made up to 12/05/00; full list of members
dot icon26/10/1999
Accounts for a small company made up to 1999-07-31
dot icon20/05/1999
Return made up to 12/05/99; full list of members
dot icon28/10/1998
Accounts for a small company made up to 1998-07-31
dot icon21/05/1998
Return made up to 12/05/98; change of members
dot icon23/10/1997
Accounts for a small company made up to 1997-07-31
dot icon06/06/1997
Particulars of mortgage/charge
dot icon02/06/1997
Return made up to 23/05/97; no change of members
dot icon29/10/1996
Accounts for a small company made up to 1996-07-31
dot icon12/06/1996
Return made up to 27/05/96; full list of members
dot icon06/11/1995
Accounts for a small company made up to 1995-07-31
dot icon03/11/1995
Particulars of mortgage/charge
dot icon03/11/1995
Particulars of mortgage/charge
dot icon28/06/1995
Return made up to 27/05/95; change of members
dot icon11/10/1994
Accounts for a small company made up to 1994-07-31
dot icon08/06/1994
Return made up to 27/05/94; no change of members
dot icon03/10/1993
Accounts for a small company made up to 1993-07-31
dot icon15/07/1993
Return made up to 27/05/93; full list of members
dot icon09/09/1992
Accounting reference date notified as 31/07
dot icon09/09/1992
Ad 24/07/92--------- £ si 97@1=97 £ ic 2/99
dot icon22/07/1992
Memorandum and Articles of Association
dot icon20/07/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon20/07/1992
Director resigned;new director appointed
dot icon20/07/1992
Registered office changed on 20/07/92 from: 2 baches street london N1 6UB
dot icon08/07/1992
Certificate of change of name
dot icon08/07/1992
Certificate of change of name
dot icon27/05/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon+3.08 % *

* during past year

Cash in Bank

£283,496.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
30/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
250.90K
-
0.00
217.72K
-
2022
9
257.25K
-
0.00
275.01K
-
2023
9
362.78K
-
0.00
283.50K
-
2023
9
362.78K
-
0.00
283.50K
-

Employees

2023

Employees

9 Ascended0 % *

Net Assets(GBP)

362.78K £Ascended41.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

283.50K £Ascended3.08 % *

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
Bartholomew, Nicholas Richard
Director
26/06/1992 - 02/03/2024
9
Miss Hayley Rose Bartholomew
Director
25/10/2023 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CLASSIC BUSINESS FORMS LIMITED

CLASSIC BUSINESS FORMS LIMITED is an(a) Active company incorporated on 27/05/1992 with the registered office located at C/O Henry Bramall & Co Ltd Unit 8, Acorn Business Park, Woodseats Close, Sheffield, South Yorkshire S8 0TB. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CLASSIC BUSINESS FORMS LIMITED?

toggle

CLASSIC BUSINESS FORMS LIMITED is currently Active. It was registered on 27/05/1992 .

Where is CLASSIC BUSINESS FORMS LIMITED located?

toggle

CLASSIC BUSINESS FORMS LIMITED is registered at C/O Henry Bramall & Co Ltd Unit 8, Acorn Business Park, Woodseats Close, Sheffield, South Yorkshire S8 0TB.

What does CLASSIC BUSINESS FORMS LIMITED do?

toggle

CLASSIC BUSINESS FORMS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does CLASSIC BUSINESS FORMS LIMITED have?

toggle

CLASSIC BUSINESS FORMS LIMITED had 9 employees in 2023.

What is the latest filing for CLASSIC BUSINESS FORMS LIMITED?

toggle

The latest filing was on 09/03/2026: Satisfaction of charge 2 in full.