CLASSIC EGGS LIMITED

Register to unlock more data on OkredoRegister

CLASSIC EGGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03748348

Incorporation date

08/04/1999

Size

Dormant

Contacts

Registered address

Registered address

Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1999)
dot icon13/04/2026
Confirmation statement made on 2026-04-08 with updates
dot icon21/07/2025
Accounts for a dormant company made up to 2025-03-31
dot icon10/04/2025
Confirmation statement made on 2025-04-08 with updates
dot icon18/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon12/04/2024
Confirmation statement made on 2024-04-08 with updates
dot icon30/06/2023
Accounts for a dormant company made up to 2023-03-31
dot icon11/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon19/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon20/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon04/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon14/04/2021
Termination of appointment of William Angia Howman as a director on 2021-04-14
dot icon14/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon17/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon09/04/2020
Confirmation statement made on 2020-04-08 with updates
dot icon19/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon29/10/2019
Change of details for Mr Jeffery Vernon Vergerson as a person with significant control on 2019-10-28
dot icon28/10/2019
Director's details changed for Matthew Oliver Eagle on 2019-10-28
dot icon28/10/2019
Secretary's details changed for Matthew Oliver Eagle on 2019-10-28
dot icon28/10/2019
Director's details changed for William Angia Howman on 2019-10-28
dot icon28/10/2019
Director's details changed for Mr Jeffrey Vernon Vergerson on 2019-10-28
dot icon28/10/2019
Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW United Kingdom to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2019-10-28
dot icon10/04/2019
Confirmation statement made on 2019-04-08 with updates
dot icon09/04/2019
Secretary's details changed for Matthew Oliver Eagle on 2019-04-09
dot icon09/04/2019
Director's details changed for William Angia Howman on 2019-04-09
dot icon09/04/2019
Director's details changed for William Angia Howman on 2019-04-09
dot icon09/04/2019
Registered office address changed from Beck House 158 Fakenham Road Briston Melton Constable Norfolk NR24 2DH England to Mary Street House Mary Street Taunton Somerset TA1 3NW on 2019-04-09
dot icon21/12/2018
Director's details changed for Mr Jeffrey Vernon Vergerson on 2018-12-20
dot icon21/12/2018
Registered office address changed from 26 Middletons Lane Norwich NR6 5NG England to Beck House 158 Fakenham Road Briston Melton Constable Norfolk NR24 2DH on 2018-12-21
dot icon15/05/2018
Accounts for a dormant company made up to 2018-03-31
dot icon16/04/2018
Confirmation statement made on 2018-04-08 with updates
dot icon16/04/2018
Director's details changed for Matthew Oliver Eagle on 2018-04-16
dot icon09/04/2018
Registered office address changed from Oaklands Sandy Lane Horsford Norwich Norfolk NR10 3FB to 26 Middletons Lane Norwich NR6 5NG on 2018-04-09
dot icon11/08/2017
Accounts for a small company made up to 2017-03-31
dot icon16/05/2017
Confirmation statement made on 2017-04-08 with updates
dot icon12/05/2016
Accounts for a dormant company made up to 2016-03-31
dot icon05/05/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon05/05/2016
Register inspection address has been changed from 18 Princes Street Norwich Norfolk NR3 1AE England to The Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY
dot icon05/05/2016
Secretary's details changed for Matthew Oliver Eagle on 2015-10-10
dot icon13/05/2015
Accounts for a dormant company made up to 2015-03-31
dot icon29/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon29/04/2015
Registered office address changed from 4 Thornton Close Briston Norfolk NR24 2LZ to Oaklands Sandy Lane Horsford Norwich Norfolk NR10 3FB on 2015-04-29
dot icon28/04/2014
Accounts for a dormant company made up to 2014-03-31
dot icon17/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon17/04/2014
Director's details changed for William Angia Howman on 2014-03-06
dot icon10/05/2013
Accounts for a dormant company made up to 2013-03-31
dot icon30/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon04/05/2012
Accounts for a dormant company made up to 2012-03-31
dot icon02/05/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/05/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon04/05/2011
Registered office address changed from Norfolk House Sheringham Road West Beckham Holt Norfolk NR25 6PF England on 2011-05-04
dot icon20/04/2011
Register(s) moved to registered inspection location
dot icon20/04/2011
Director's details changed for Mr Jeffrey Vernon Vergerson on 2011-04-01
dot icon20/04/2011
Register inspection address has been changed
dot icon02/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon02/12/2010
Appointment of Matthew Oliver Eagle as a director
dot icon02/12/2010
Appointment of Jeffrey Vernon Vergerson as a director
dot icon21/05/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon21/05/2010
Director's details changed for William Angia Howman on 2009-12-31
dot icon14/08/2009
Secretary appointed matthew oliver eagle
dot icon13/07/2009
Accounts for a dormant company made up to 2009-03-31
dot icon19/05/2009
Return made up to 08/04/09; full list of members
dot icon16/07/2008
Appointment terminate, director and secretary julie elizabeth vergerson logged form
dot icon05/06/2008
Accounts for a dormant company made up to 2008-03-31
dot icon21/05/2008
Return made up to 08/04/08; full list of members
dot icon20/05/2008
Registered office changed on 20/05/2008 from squirrel wood farm warren road high kelling holt norfolk NR25 6QU
dot icon20/05/2008
Director's change of particulars / jeffrey vergerson / 11/10/2007
dot icon20/05/2008
Secretary's change of particulars / julie vergerson / 11/10/2007
dot icon08/11/2007
Accounts for a dormant company made up to 2007-03-31
dot icon21/05/2007
Return made up to 08/04/07; no change of members
dot icon25/10/2006
Accounts for a dormant company made up to 2006-03-31
dot icon24/04/2006
Return made up to 08/04/06; full list of members
dot icon03/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon08/06/2005
Return made up to 08/04/05; full list of members
dot icon25/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon02/06/2004
Secretary resigned;director resigned
dot icon02/06/2004
Director resigned
dot icon02/06/2004
New secretary appointed
dot icon02/06/2004
Registered office changed on 02/06/04 from: hethel hall hall road, hethel norwich norfolk NR14 8HA
dot icon19/05/2004
Return made up to 08/04/04; full list of members
dot icon13/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon04/05/2003
Return made up to 08/04/03; full list of members
dot icon20/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon10/05/2002
New director appointed
dot icon30/04/2002
Return made up to 08/04/02; full list of members
dot icon30/04/2002
Director resigned
dot icon28/12/2001
Accounts for a dormant company made up to 2001-03-31
dot icon20/04/2001
Return made up to 08/04/01; full list of members
dot icon26/01/2001
Accounts for a small company made up to 2000-03-31
dot icon05/07/2000
Return made up to 08/04/00; full list of members
dot icon23/03/2000
Registered office changed on 23/03/00 from: yelverton hall framingham earl road, yelverton norwich norfolk NR14 7PD
dot icon23/03/2000
Accounting reference date shortened from 30/09/00 to 31/03/00
dot icon01/09/1999
Ad 10/08/99--------- £ si 2@1=2 £ ic 2/4
dot icon26/07/1999
Memorandum and Articles of Association
dot icon21/07/1999
Certificate of change of name
dot icon20/07/1999
New director appointed
dot icon20/07/1999
New director appointed
dot icon01/07/1999
Accounting reference date extended from 30/04/00 to 30/09/00
dot icon01/07/1999
Secretary resigned
dot icon01/07/1999
Director resigned
dot icon01/07/1999
New director appointed
dot icon01/07/1999
New secretary appointed;new director appointed
dot icon11/05/1999
Registered office changed on 11/05/99 from: 788-790 finchley road london NW11 7TJ
dot icon08/04/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2022
0
-
-
0.00
-
-
2023
2
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vergerson, Jeffrey Vernon
Director
09/04/2010 - Present
16
Eagle, Matthew Oliver
Director
09/11/2010 - 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 EGGS LIMITED

CLASSIC EGGS LIMITED is an(a) Active company incorporated on 08/04/1999 with the registered office located at Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX. 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 EGGS LIMITED?

toggle

CLASSIC EGGS LIMITED is currently Active. It was registered on 08/04/1999 .

Where is CLASSIC EGGS LIMITED located?

toggle

CLASSIC EGGS LIMITED is registered at Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX.

What does CLASSIC EGGS LIMITED do?

toggle

CLASSIC EGGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CLASSIC EGGS LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-08 with updates.