CLASSIC COMBINATION LIMITED

Register to unlock more data on OkredoRegister

CLASSIC COMBINATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00310933

Incorporation date

27/02/1936

Size

Dormant

Contacts

Registered address

Registered address

Griffin House, 40 Lever Street, Manchester M60 6ESCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1936)
dot icon26/11/2025
Accounts for a dormant company made up to 2025-03-01
dot icon15/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon18/11/2024
Accounts for a dormant company made up to 2024-03-02
dot icon15/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon07/06/2024
Appointment of Mr Dominic Appleton as a director on 2024-05-24
dot icon07/06/2024
Termination of appointment of Maria Yiannakou as a director on 2024-05-24
dot icon15/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon29/06/2023
Accounts for a dormant company made up to 2023-03-04
dot icon21/06/2023
Termination of appointment of Sarah Katherine Nichol as a director on 2023-06-20
dot icon21/06/2023
Appointment of Maria Yiannakou as a director on 2023-06-20
dot icon09/11/2022
Accounts for a dormant company made up to 2022-02-26
dot icon24/10/2022
Termination of appointment of Michael William Mustard as a director on 2022-08-15
dot icon24/10/2022
Appointment of Mr Christian Henry Wells as a director on 2022-08-15
dot icon15/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon15/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon27/07/2022
Appointment of Mr James Iveson as a secretary on 2022-05-31
dot icon07/06/2022
Termination of appointment of Daniel Michael Cropper as a secretary on 2022-05-31
dot icon31/05/2022
Termination of appointment of Keith David Nelson as a director on 2022-05-31
dot icon31/05/2022
Appointment of Mr Michael William Mustard as a director on 2022-05-31
dot icon23/09/2021
Accounts for a dormant company made up to 2021-02-27
dot icon02/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon12/02/2021
Accounts for a dormant company made up to 2020-02-26
dot icon08/12/2020
Appointment of Ms Sarah Katherine Nichol as a director on 2020-12-04
dot icon08/12/2020
Appointment of Mr Keith David Nelson as a director on 2020-06-28
dot icon08/12/2020
Termination of appointment of Richard John Adnett as a director on 2020-12-04
dot icon17/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon16/07/2020
Termination of appointment of Craig Barry Lovelace as a director on 2020-06-28
dot icon13/01/2020
Appointment of Mr Richard John Adnett as a director on 2020-01-01
dot icon13/01/2020
Termination of appointment of Ralph Eric Tucker as a director on 2020-01-01
dot icon27/11/2019
Accounts for a dormant company made up to 2019-02-26
dot icon02/08/2019
Confirmation statement made on 2019-08-02 with updates
dot icon07/09/2018
Accounts for a dormant company made up to 2018-03-03
dot icon03/08/2018
Confirmation statement made on 2018-08-02 with updates
dot icon25/01/2018
Appointment of Mr Ralph Eric Tucker as a director on 2018-01-25
dot icon25/01/2018
Termination of appointment of Ian Carr as a director on 2018-01-25
dot icon02/08/2017
Confirmation statement made on 2017-08-02 with updates
dot icon27/06/2017
Accounts for a dormant company made up to 2017-03-04
dot icon24/10/2016
Accounts for a dormant company made up to 2016-02-27
dot icon29/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon26/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon10/11/2015
Termination of appointment of Peter John Tynan as a secretary on 2015-10-30
dot icon09/11/2015
Appointment of Mr Daniel Michael Cropper as a secretary on 2015-10-30
dot icon10/08/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon08/07/2015
Termination of appointment of Dean Moore as a director on 2015-04-30
dot icon25/06/2015
Appointment of Mr Craig Barry Lovelace as a director on 2015-06-25
dot icon13/04/2015
Appointment of Ian Carr as a director on 2015-04-13
dot icon03/11/2014
Accounts for a dormant company made up to 2014-03-01
dot icon06/08/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon01/11/2013
Accounts for a dormant company made up to 2013-03-02
dot icon05/08/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon26/11/2012
Accounts for a dormant company made up to 2012-03-03
dot icon23/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon21/11/2011
Accounts for a dormant company made up to 2011-02-26
dot icon24/08/2011
Director's details changed for Dean Moore on 2011-08-23
dot icon23/08/2011
Secretary's details changed for Peter John Tynan on 2011-08-23
dot icon09/08/2011
Termination of appointment of John Hinchcliffe as a director
dot icon04/08/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon22/11/2010
Accounts for a dormant company made up to 2010-02-27
dot icon26/07/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon05/11/2009
Accounts for a dormant company made up to 2009-02-28
dot icon24/08/2009
Return made up to 20/07/09; full list of members
dot icon24/07/2009
Director's change of particulars / dean moore / 16/02/2009
dot icon08/05/2009
Director's change of particulars / dean moore / 16/02/2009
dot icon10/12/2008
Accounts for a dormant company made up to 2008-03-01
dot icon05/09/2008
Return made up to 20/07/08; no change of members
dot icon19/12/2007
Accounts for a dormant company made up to 2007-02-24
dot icon16/08/2007
Return made up to 20/07/07; no change of members
dot icon29/12/2006
Accounts for a dormant company made up to 2006-02-25
dot icon20/10/2006
Director's particulars changed
dot icon08/09/2006
New director appointed
dot icon07/09/2006
Director resigned
dot icon09/08/2006
Return made up to 20/07/06; full list of members
dot icon04/01/2006
Accounts for a dormant company made up to 2005-02-26
dot icon16/08/2005
Return made up to 20/07/05; full list of members
dot icon22/12/2004
Accounts for a dormant company made up to 2004-02-28
dot icon02/08/2004
Return made up to 20/07/04; full list of members
dot icon20/04/2004
New director appointed
dot icon09/01/2004
Registered office changed on 09/01/04 from: 53 dale street manchester M60 6ES
dot icon09/01/2004
New director appointed
dot icon08/01/2004
Director resigned
dot icon11/12/2003
Accounts for a dormant company made up to 2003-03-01
dot icon24/08/2003
Return made up to 20/07/03; full list of members
dot icon19/12/2002
Accounts for a dormant company made up to 2002-03-02
dot icon01/10/2002
Director resigned
dot icon13/08/2002
Return made up to 20/07/02; full list of members
dot icon10/06/2002
New director appointed
dot icon17/12/2001
Accounts for a dormant company made up to 2001-03-03
dot icon17/08/2001
Return made up to 20/07/01; full list of members
dot icon07/03/2001
Director resigned
dot icon20/12/2000
Accounts for a dormant company made up to 2000-02-26
dot icon18/08/2000
Return made up to 20/07/00; full list of members
dot icon22/12/1999
Accounts for a dormant company made up to 1999-02-27
dot icon20/08/1999
Return made up to 20/07/99; full list of members
dot icon23/06/1999
Director resigned
dot icon18/12/1998
Accounts for a dormant company made up to 1998-02-28
dot icon12/08/1998
Return made up to 20/07/98; no change of members
dot icon19/01/1998
Director resigned
dot icon19/12/1997
Accounts for a dormant company made up to 1997-03-01
dot icon27/08/1997
Return made up to 20/07/97; no change of members
dot icon23/12/1996
Director's particulars changed
dot icon20/12/1996
Accounts for a dormant company made up to 1996-03-02
dot icon04/09/1996
Return made up to 20/07/96; full list of members
dot icon08/12/1995
Accounts for a dormant company made up to 1995-02-25
dot icon11/09/1995
Director's particulars changed
dot icon10/08/1995
Return made up to 20/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Accounts for a dormant company made up to 1994-02-26
dot icon22/11/1994
Accounts for a dormant company made up to 1993-02-27
dot icon17/08/1994
Return made up to 20/07/94; no change of members
dot icon03/02/1994
Memorandum and Articles of Association
dot icon02/02/1994
Resolutions
dot icon21/01/1994
Certificate of change of name
dot icon20/08/1993
Return made up to 20/07/93; full list of members
dot icon04/03/1993
Memorandum and Articles of Association
dot icon04/03/1993
Resolutions
dot icon04/03/1993
Resolutions
dot icon04/03/1993
Resolutions
dot icon04/03/1993
Resolutions
dot icon29/09/1992
Accounts for a dormant company made up to 1992-02-29
dot icon21/08/1992
Return made up to 20/07/92; no change of members
dot icon11/09/1991
Return made up to 20/07/91; no change of members
dot icon23/08/1991
Secretary resigned;new secretary appointed
dot icon23/08/1991
Accounts for a dormant company made up to 1991-03-02
dot icon09/01/1991
Accounts for a dormant company made up to 1990-03-03
dot icon09/01/1991
Return made up to 19/07/90; full list of members
dot icon16/08/1990
Resolutions
dot icon21/09/1989
Director's particulars changed
dot icon21/09/1989
Full accounts made up to 1989-03-04
dot icon20/09/1989
Return made up to 20/07/89; full list of members
dot icon24/01/1989
Full accounts made up to 1988-03-05
dot icon24/01/1989
Return made up to 21/07/88; full list of members
dot icon04/08/1988
Director resigned
dot icon11/04/1988
New director appointed
dot icon03/12/1987
Full accounts made up to 1987-02-28
dot icon20/10/1987
Return made up to 21/07/87; full list of members
dot icon22/04/1987
Director resigned;new director appointed
dot icon22/04/1987
Registered office changed on 22/04/87 from: 53 dale street manchester M1 2HB
dot icon10/11/1986
Director's particulars changed
dot icon09/09/1986
Return made up to 23/07/86; full list of members
dot icon04/09/1986
Full accounts made up to 1986-03-01
dot icon27/02/1936
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/03/2025
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
01/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
01/03/2025
dot iconNext account date
26/02/2026
dot iconNext due on
26/11/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nichol, Sarah Katherine
Director
04/12/2020 - 20/06/2023
54
Wells, Christian Henry
Director
15/08/2022 - Present
84
Mustard, Michael William
Director
31/05/2022 - 15/08/2022
17
Tucker, Ralph Eric
Director
25/01/2018 - 01/01/2020
54
Appleton, Dominic
Director
24/05/2024 - Present
54

Persons with Significant Control

0

No PSC data available.

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 CLASSIC COMBINATION LIMITED

CLASSIC COMBINATION LIMITED is an(a) Active company incorporated on 27/02/1936 with the registered office located at Griffin House, 40 Lever Street, Manchester M60 6ES. There are currently 2 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 CLASSIC COMBINATION LIMITED?

toggle

CLASSIC COMBINATION LIMITED is currently Active. It was registered on 27/02/1936 .

Where is CLASSIC COMBINATION LIMITED located?

toggle

CLASSIC COMBINATION LIMITED is registered at Griffin House, 40 Lever Street, Manchester M60 6ES.

What does CLASSIC COMBINATION LIMITED do?

toggle

CLASSIC COMBINATION LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CLASSIC COMBINATION LIMITED?

toggle

The latest filing was on 26/11/2025: Accounts for a dormant company made up to 2025-03-01.