CLASSIC GRAND TOURING LIMITED

Register to unlock more data on OkredoRegister

CLASSIC GRAND TOURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07428634

Incorporation date

03/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Heyworth Business Park, Old Portsmouth Road, Peasmarsh, Surrey GU3 1AFCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2010)
dot icon13/02/2026
Statement of capital following an allotment of shares on 2025-11-04
dot icon08/12/2025
Confirmation statement made on 2025-11-03 with updates
dot icon10/11/2025
Memorandum and Articles of Association
dot icon10/11/2025
Appointment of Mr John Thomas Byfield as a director on 2025-10-01
dot icon06/11/2025
Resolutions
dot icon30/10/2025
Notification of Martin James Overington as a person with significant control on 2025-08-26
dot icon30/10/2025
Resolutions
dot icon29/10/2025
Change of details for Mr Mark Edward Woolley as a person with significant control on 2025-08-26
dot icon26/09/2025
Purchase of own shares.
dot icon26/09/2025
Cancellation of shares. Statement of capital on 2025-08-26
dot icon12/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/08/2025
Termination of appointment of Robert Allan Russel Spencer as a director on 2025-01-01
dot icon10/04/2025
Director's details changed for Mr Martin James Overington on 2025-03-31
dot icon11/11/2024
Current accounting period shortened from 2025-05-31 to 2024-12-31
dot icon08/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-05-31
dot icon12/12/2023
Current accounting period extended from 2023-11-30 to 2024-05-31
dot icon03/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon21/03/2023
Total exemption full accounts made up to 2022-11-30
dot icon10/11/2022
Confirmation statement made on 2022-11-03 with updates
dot icon09/05/2022
Resolutions
dot icon06/05/2022
Notification of Mark Edward Woolley as a person with significant control on 2022-03-07
dot icon06/05/2022
Cessation of Robert Allan Russel Spencer as a person with significant control on 2022-03-07
dot icon06/05/2022
Cessation of Martin James Overington as a person with significant control on 2022-03-07
dot icon31/03/2022
Appointment of Mr Mark Edward Woolley as a director on 2022-03-18
dot icon15/03/2022
Total exemption full accounts made up to 2021-11-30
dot icon06/01/2022
Resolutions
dot icon04/01/2022
Confirmation statement made on 2021-11-03 with no updates
dot icon22/12/2021
Cessation of James David Robinson as a person with significant control on 2021-08-31
dot icon12/09/2021
Termination of appointment of James David Robinson as a director on 2021-08-31
dot icon21/04/2021
Total exemption full accounts made up to 2020-11-30
dot icon10/02/2021
Confirmation statement made on 2020-11-03 with updates
dot icon28/01/2021
Notification of Robert Allan Russel Spencer as a person with significant control on 2020-11-01
dot icon28/01/2021
Notification of James David Robinson as a person with significant control on 2020-11-01
dot icon28/01/2021
Notification of Martin James Overington as a person with significant control on 2020-11-01
dot icon28/01/2021
Withdrawal of a person with significant control statement on 2021-01-28
dot icon09/01/2021
Resolutions
dot icon04/01/2021
Termination of appointment of John David Thomas Marcar as a director on 2020-11-01
dot icon28/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon13/01/2020
Director's details changed for Mr James David Robinson on 2019-05-29
dot icon02/01/2020
Director's details changed for Mr Martin James Overington on 2019-05-29
dot icon02/01/2020
Director's details changed for Mr Robert Allan Russel Spencer on 2019-05-29
dot icon13/12/2019
Confirmation statement made on 2019-11-03 with updates
dot icon31/05/2019
Registered office address changed from St Martins House Ockham Road South East Horsley Surrey KT24 6RX to Unit 1 Heyworth Business Park Old Portsmouth Road Peasmarsh Surrey GU3 1AF on 2019-05-31
dot icon23/05/2019
Total exemption full accounts made up to 2018-11-30
dot icon22/05/2019
Notification of a person with significant control statement
dot icon01/03/2019
Consolidation of shares on 2018-11-26
dot icon01/03/2019
Resolutions
dot icon27/02/2019
Cessation of Martin James Overington as a person with significant control on 2018-11-26
dot icon27/02/2019
Cessation of Robert Allan Russel Spencer as a person with significant control on 2018-11-26
dot icon27/02/2019
Appointment of Mr James David Robinson as a director on 2018-11-26
dot icon27/02/2019
Appointment of Mr John David Thomas Marcar as a director on 2018-11-26
dot icon05/12/2018
Confirmation statement made on 2018-11-03 with updates
dot icon15/06/2018
Statement of capital following an allotment of shares on 2017-11-30
dot icon29/05/2018
Total exemption full accounts made up to 2017-11-30
dot icon08/11/2017
Confirmation statement made on 2017-11-03 with updates
dot icon08/11/2017
Notification of Robert Allan Russel Spencer as a person with significant control on 2017-04-05
dot icon08/11/2017
Cessation of Thomas Frederick William as a person with significant control on 2017-04-05
dot icon04/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon18/04/2017
Appointment of Mr Robert Allan Russel Spencer as a director on 2017-04-05
dot icon18/04/2017
Termination of appointment of Thomas Frederick William Brimblecombe as a director on 2017-04-05
dot icon03/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon01/09/2016
Total exemption full accounts made up to 2015-11-30
dot icon17/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon26/08/2015
Total exemption full accounts made up to 2014-11-30
dot icon19/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon30/09/2014
Total exemption full accounts made up to 2013-11-30
dot icon04/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon28/08/2013
Total exemption full accounts made up to 2012-11-30
dot icon14/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon02/08/2012
Total exemption full accounts made up to 2011-11-30
dot icon25/06/2012
Statement of capital following an allotment of shares on 2012-05-03
dot icon25/06/2012
Statement of capital following an allotment of shares on 2012-05-03
dot icon25/06/2012
Statement of capital following an allotment of shares on 2012-03-27
dot icon25/06/2012
Statement of capital following an allotment of shares on 2012-03-27
dot icon25/06/2012
Resolutions
dot icon07/06/2012
Appointment of Thomas Frederick William Brimblecombe as a director
dot icon07/06/2012
Annual return made up to 2011-11-03 with full list of shareholders
dot icon08/05/2012
Register(s) moved to registered inspection location
dot icon08/05/2012
Register inspection address has been changed
dot icon08/05/2012
Registered office address changed from 188 Empress Road Southampton Hampshire SO14 0JY United Kingdom on 2012-05-08
dot icon08/05/2012
Termination of appointment of Martin Braybrook as a director
dot icon08/05/2012
Appointment of Martin James Overington as a director
dot icon06/02/2012
Rectified The AP01 was removed from the public register on 24/04/2012 as it was factually inaccurate
dot icon03/11/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon+43.18 % *

* during past year

Cash in Bank

£208,823.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
106.67K
-
0.00
145.84K
-
2022
0
45.39K
-
0.00
208.82K
-
2022
0
45.39K
-
0.00
208.82K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

45.39K £Descended-57.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

208.82K £Ascended43.18 % *

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
Byfield, John Thomas
Director
01/10/2025 - Present
34
Overington, Martin James
Director
27/03/2012 - Present
30
Mr Robert Allan Russel Spencer
Director
05/04/2017 - 01/01/2025
21
Woolley, Mark Edward
Director
18/03/2022 - Present
7

Persons with Significant Control

9
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 GRAND TOURING LIMITED

CLASSIC GRAND TOURING LIMITED is an(a) Active company incorporated on 03/11/2010 with the registered office located at Unit 1 Heyworth Business Park, Old Portsmouth Road, Peasmarsh, Surrey GU3 1AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLASSIC GRAND TOURING LIMITED?

toggle

CLASSIC GRAND TOURING LIMITED is currently Active. It was registered on 03/11/2010 .

Where is CLASSIC GRAND TOURING LIMITED located?

toggle

CLASSIC GRAND TOURING LIMITED is registered at Unit 1 Heyworth Business Park, Old Portsmouth Road, Peasmarsh, Surrey GU3 1AF.

What does CLASSIC GRAND TOURING LIMITED do?

toggle

CLASSIC GRAND TOURING LIMITED operates in the Tour operator activities (79.12 - SIC 2007) sector.

What is the latest filing for CLASSIC GRAND TOURING LIMITED?

toggle

The latest filing was on 13/02/2026: Statement of capital following an allotment of shares on 2025-11-04.