CLASSIC CRUST LIMITED

Register to unlock more data on OkredoRegister

CLASSIC CRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05091324

Incorporation date

02/04/2004

Size

Full

Contacts

Registered address

Registered address

Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-Upon-Thames TW18 4BPCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2004)
dot icon15/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon03/01/2026
Resolutions
dot icon03/01/2026
Memorandum and Articles of Association
dot icon23/12/2025
Registration of charge 050913240003, created on 2025-12-19
dot icon19/09/2025
Full accounts made up to 2024-12-29
dot icon07/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon27/08/2024
Full accounts made up to 2023-12-31
dot icon16/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon17/10/2023
Full accounts made up to 2022-12-25
dot icon18/09/2023
Change of details for Full House Restaurant Holdings Limited as a person with significant control on 2023-09-14
dot icon14/09/2023
Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 2023-09-14
dot icon03/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon29/09/2022
Full accounts made up to 2021-12-26
dot icon04/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-27
dot icon12/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon31/03/2021
Director's details changed for Mr Bradley John Shedden on 2021-03-25
dot icon31/03/2021
Director's details changed for Mr Bradley John Shedden on 2021-03-25
dot icon13/11/2020
Accounts for a small company made up to 2019-12-29
dot icon06/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon06/04/2020
Director's details changed for Mr John Edward Shedden on 2020-04-06
dot icon05/04/2020
Change of details for Full House Restaurant Holdings Limited as a person with significant control on 2019-12-03
dot icon03/12/2019
Registered office address changed from 36,Centrum House Station Road Egham Surrey TW20 9LF United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF on 2019-12-03
dot icon28/11/2019
Registered office address changed from 34 Anyards Road Cobham Surrey KT11 2LA to 36,Centrum House Station Road Egham Surrey TW20 9LF on 2019-11-28
dot icon06/09/2019
Accounts for a small company made up to 2018-12-30
dot icon10/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon02/10/2018
Accounts for a small company made up to 2017-12-31
dot icon12/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon30/09/2017
Accounts for a small company made up to 2016-12-25
dot icon10/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon05/10/2016
Total exemption small company accounts made up to 2015-12-27
dot icon22/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon11/11/2015
Total exemption small company accounts made up to 2014-12-28
dot icon18/05/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon09/04/2015
Previous accounting period shortened from 2015-03-31 to 2014-12-31
dot icon23/12/2014
Registration of charge 050913240002, created on 2014-12-23
dot icon03/12/2014
Certificate of change of name
dot icon03/12/2014
Termination of appointment of Kenneth Evans as a secretary on 2014-11-24
dot icon03/12/2014
Termination of appointment of Benjamin Nicholas Sandy as a director on 2014-11-24
dot icon02/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/12/2014
Appointment of Mrs Christine Jane Shedden as a secretary on 2014-11-24
dot icon01/12/2014
Termination of appointment of Kenneth Evans as a secretary on 2014-11-24
dot icon01/12/2014
Registered office address changed from 133 Newport Road Stafford Staffs ST16 2EZ to 34 Anyards Road Cobham Surrey KT11 2LA on 2014-12-01
dot icon01/12/2014
Appointment of Mr Bradley Shedden as a director on 2014-11-24
dot icon01/12/2014
Termination of appointment of Benjamin Nicholas Sandy as a director on 2014-11-24
dot icon01/12/2014
Appointment of Mr John Edward Shedden as a director on 2014-11-24
dot icon12/11/2014
Satisfaction of charge 1 in full
dot icon09/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon09/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/07/2012
Statement of capital following an allotment of shares on 2012-06-27
dot icon04/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon25/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/04/2009
Return made up to 02/04/09; full list of members
dot icon08/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/04/2008
Return made up to 02/04/08; full list of members
dot icon16/04/2008
Director's change of particulars / benjamin sandy / 16/04/2008
dot icon13/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/05/2007
Return made up to 02/04/07; no change of members
dot icon28/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/05/2006
Return made up to 02/04/06; full list of members
dot icon12/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/06/2005
Return made up to 02/04/05; full list of members
dot icon29/01/2005
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon05/08/2004
Particulars of mortgage/charge
dot icon02/04/2004
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
349
3.53M
-
0.00
5.58K
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shedden, John Edward
Director
24/11/2014 - Present
27
Shedden, Bradley John
Director
24/11/2014 - Present
23
Sandy, Benjamin Nicholas
Director
02/04/2004 - 24/11/2014
9
Shedden, Christine Jane
Secretary
24/11/2014 - 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 CLASSIC CRUST LIMITED

CLASSIC CRUST LIMITED is an(a) Active company incorporated on 02/04/2004 with the registered office located at Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-Upon-Thames TW18 4BP. There are currently 3 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 CRUST LIMITED?

toggle

CLASSIC CRUST LIMITED is currently Active. It was registered on 02/04/2004 .

Where is CLASSIC CRUST LIMITED located?

toggle

CLASSIC CRUST LIMITED is registered at Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-Upon-Thames TW18 4BP.

What does CLASSIC CRUST LIMITED do?

toggle

CLASSIC CRUST LIMITED operates in the Take-away food shops and mobile food stands (56.10/3 - SIC 2007) sector.

What is the latest filing for CLASSIC CRUST LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-02 with no updates.