CLASSIC LEISURE (NORTHERN) LIMITED

Register to unlock more data on OkredoRegister

CLASSIC LEISURE (NORTHERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02581191

Incorporation date

08/02/1991

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Advisory & Tax Llp, 11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1991)
dot icon29/09/2025
Register inspection address has been changed from Second Floor, Matrix House North Fourth Street Milton Keynes MK9 1NJ England to Joelsons 2 Marylebone Road London NW1 4DF
dot icon23/09/2025
Resolutions
dot icon23/09/2025
Appointment of a voluntary liquidator
dot icon23/09/2025
Declaration of solvency
dot icon23/09/2025
Registered office address changed from Second Floor Matrix House North Fourth Street Milton Keynes MK9 1NJ England to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor, Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2025-09-23
dot icon22/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon22/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon22/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon22/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon25/03/2025
Register inspection address has been changed from Seebeck House 1a Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to Second Floor, Matrix House North Fourth Street Milton Keynes MK9 1NJ
dot icon25/03/2025
Confirmation statement made on 2025-02-08 with updates
dot icon09/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon09/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon09/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon09/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon19/02/2024
Confirmation statement made on 2024-02-08 with updates
dot icon29/11/2023
Registered office address changed from Seebeck House 1a Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to Second Floor Matrix House North Fourth Street Milton Keynes MK9 1NJ on 2023-11-29
dot icon09/05/2023
Notification of William Clark (Holdings) Limited as a person with significant control on 2023-04-24
dot icon09/05/2023
Cessation of Merkur Technical Support Limited as a person with significant control on 2023-04-24
dot icon05/05/2023
Termination of appointment of Stefan Bruns as a director on 2023-04-03
dot icon24/04/2023
Termination of appointment of Borris Lungen as a director on 2023-03-31
dot icon24/04/2023
Appointment of Mr Egemen Coskun as a director on 2023-03-31
dot icon24/04/2023
Appointment of Mr Mark Stefan Schertle as a director on 2023-03-31
dot icon17/04/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon17/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon17/04/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon17/04/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon08/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon15/06/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon09/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon09/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon09/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon23/02/2022
Change of details for Praesepe Limited as a person with significant control on 2021-10-22
dot icon23/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon04/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon17/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon17/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon17/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon03/06/2021
Register inspection address has been changed from C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to Seebeck House 1a Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
dot icon01/06/2021
Termination of appointment of Emw Secretaries Limited as a secretary on 2021-06-01
dot icon11/03/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon02/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon29/09/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon29/09/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon29/09/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon14/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon28/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/08/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon28/08/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon28/08/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon21/02/2019
Confirmation statement made on 2019-02-08 with updates
dot icon16/11/2018
Termination of appointment of Byron Evans as a director on 2018-11-07
dot icon19/09/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon19/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon19/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon19/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon09/08/2018
Termination of appointment of Nicholas Simon Harding as a director on 2018-07-06
dot icon09/08/2018
Appointment of Borris Lungen as a director on 2018-07-06
dot icon09/08/2018
Appointment of Stefan Bruns as a director on 2018-07-06
dot icon27/02/2018
Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
dot icon22/02/2018
Confirmation statement made on 2018-02-08 with updates
dot icon27/09/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon06/09/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon06/09/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon06/09/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon06/09/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon18/04/2017
Termination of appointment of Andrew James Hall as a director on 2017-03-25
dot icon24/02/2017
Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
dot icon23/02/2017
Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
dot icon22/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon18/10/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon18/10/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon18/10/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon18/10/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon18/10/2016
Previous accounting period shortened from 2016-06-30 to 2015-12-31
dot icon04/10/2016
Consolidated accounts of parent company for subsidiary company period ending 30/06/15
dot icon18/06/2016
Compulsory strike-off action has been discontinued
dot icon17/06/2016
Full accounts made up to 2015-06-30
dot icon07/06/2016
First Gazette notice for compulsory strike-off
dot icon15/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon06/11/2015
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
dot icon04/10/2015
Previous accounting period extended from 2014-12-31 to 2015-06-30
dot icon21/09/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon21/09/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon09/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon07/10/2014
Accounts for a dormant company made up to 2013-12-29
dot icon27/03/2014
Statement by directors
dot icon27/03/2014
Statement of capital on 2014-03-27
dot icon27/03/2014
Solvency statement dated 24/03/14
dot icon27/03/2014
Resolutions
dot icon20/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon24/09/2013
Accounts for a dormant company made up to 2012-12-30
dot icon06/03/2013
Appointment of Mr Andrew James Hall as a director
dot icon05/03/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon14/09/2012
Accounts for a dormant company made up to 2011-12-25
dot icon01/03/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon01/09/2011
Appointment of Byron Evans as a director
dot icon31/08/2011
Termination of appointment of Proctor as a secretary
dot icon31/08/2011
Termination of appointment of Matthew Proctor as a director
dot icon01/08/2011
Full accounts made up to 2010-12-26
dot icon21/06/2011
Registered office address changed from Seebeck House 1a Seebeck Place Knowhill Milton Keynes MK5 8FR United Kingdom on 2011-06-21
dot icon24/03/2011
Appointment of Emw Secretaries Limited as a secretary
dot icon07/03/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon27/01/2011
Registered office address changed from Scala House 122 Abbey Street Nuneaton Warwickshire CV11 5BZ on 2011-01-27
dot icon06/01/2011
Termination of appointment of Mawlaw Secretaries Limited as a secretary
dot icon04/10/2010
Full accounts made up to 2009-12-27
dot icon01/06/2010
Appointment of Mr Proctor as a secretary
dot icon08/04/2010
Termination of appointment of Jonathon Hughes as a director
dot icon11/03/2010
Previous accounting period extended from 2009-07-31 to 2009-12-31
dot icon18/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon18/02/2010
Register inspection address has been changed
dot icon17/02/2010
Appointment of Mawlaw Secretaries Limited as a secretary
dot icon16/06/2009
Director appointed nicholas simon harding
dot icon11/06/2009
Registered office changed on 11/06/2009 from 71 newgate street bishop auckland county durham DH4 7EQ
dot icon11/06/2009
Appointment terminate, director and secretary john thomas harry whitfield logged form
dot icon11/06/2009
Appointment terminated director charles elder
dot icon11/06/2009
Director appointed jonathon hughes
dot icon11/06/2009
Director appointed matthew frederick proctor
dot icon27/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon23/02/2009
Return made up to 08/02/09; full list of members
dot icon18/02/2008
Return made up to 08/02/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon20/02/2007
Return made up to 08/02/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon21/02/2006
Total exemption small company accounts made up to 2005-07-31
dot icon17/02/2006
Return made up to 08/02/06; full list of members
dot icon23/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon18/02/2005
Return made up to 08/02/05; full list of members
dot icon27/04/2004
Accounts for a small company made up to 2003-07-31
dot icon23/02/2004
Return made up to 08/02/04; full list of members
dot icon08/04/2003
Total exemption small company accounts made up to 2002-07-31
dot icon03/03/2003
Return made up to 08/02/03; full list of members
dot icon04/03/2002
Return made up to 08/02/02; full list of members
dot icon28/02/2002
Director resigned
dot icon27/01/2002
Total exemption small company accounts made up to 2001-07-31
dot icon28/02/2001
Return made up to 08/02/01; full list of members
dot icon08/02/2001
Accounts for a small company made up to 2000-07-31
dot icon15/06/2000
Particulars of mortgage/charge
dot icon02/03/2000
Return made up to 08/02/00; full list of members
dot icon29/02/2000
Accounts for a small company made up to 1999-07-31
dot icon31/03/1999
Accounts for a small company made up to 1998-07-31
dot icon30/03/1999
Return made up to 08/02/99; no change of members
dot icon04/08/1998
Certificate of change of name
dot icon01/06/1998
Accounts for a small company made up to 1997-07-31
dot icon07/04/1998
Return made up to 08/02/98; full list of members
dot icon06/08/1997
Declaration of satisfaction of mortgage/charge
dot icon06/08/1997
Declaration of satisfaction of mortgage/charge
dot icon04/08/1997
New director appointed
dot icon04/08/1997
New director appointed
dot icon01/04/1997
Return made up to 07/02/97; full list of members
dot icon08/03/1997
Particulars of mortgage/charge
dot icon25/01/1997
Registered office changed on 25/01/97 from: queensville house 49 queensville stafford staffordshire ST17 4NL
dot icon07/01/1997
Auditor's resignation
dot icon24/12/1996
Secretary resigned
dot icon24/12/1996
Director resigned
dot icon24/12/1996
Director resigned
dot icon24/12/1996
New secretary appointed;new director appointed
dot icon24/12/1996
New director appointed
dot icon23/12/1996
Accounts for a small company made up to 1996-07-28
dot icon05/07/1996
Director resigned
dot icon05/07/1996
New director appointed
dot icon05/07/1996
New director appointed
dot icon18/02/1996
Return made up to 08/02/96; no change of members
dot icon23/11/1995
Accounts for a small company made up to 1995-07-31
dot icon13/11/1995
Registered office changed on 13/11/95 from: 28 dam street lichfield staffordshire WS13 6AA
dot icon31/03/1995
Full accounts made up to 1994-07-31
dot icon15/02/1995
Return made up to 08/02/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Director resigned;new director appointed
dot icon03/03/1994
Director resigned
dot icon03/03/1994
Return made up to 08/02/94; no change of members
dot icon13/12/1993
Accounts for a small company made up to 1993-07-31
dot icon06/05/1993
Memorandum and Articles of Association
dot icon02/03/1993
Registered office changed on 02/03/93 from: town & city house 267/9 high street west bromwich B70 7LX
dot icon02/03/1993
Director resigned;new director appointed
dot icon02/03/1993
Secretary resigned;new secretary appointed
dot icon16/02/1993
Return made up to 08/02/93; no change of members
dot icon09/12/1992
Accounts for a small company made up to 1992-07-31
dot icon12/11/1992
Resolutions
dot icon22/04/1992
Particulars of contract relating to shares
dot icon22/04/1992
Ad 18/11/91--------- £ si 96@1
dot icon15/04/1992
Return made up to 08/02/92; full list of members
dot icon09/04/1992
Director resigned
dot icon25/11/1991
Particulars of mortgage/charge
dot icon25/11/1991
Particulars of mortgage/charge
dot icon25/11/1991
Ad 18/11/91--------- £ si 96@1=96 £ ic 4/100
dot icon04/04/1991
New director appointed
dot icon04/04/1991
Director resigned;new director appointed
dot icon04/04/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon14/03/1991
Ad 01/03/91--------- £ si 2@1=2 £ ic 2/4
dot icon14/03/1991
Accounting reference date notified as 31/07
dot icon08/02/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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
Proctor, Matthew Frederick
Director
01/06/2009 - 24/08/2011
191
Harding, Nicholas Simon
Director
01/06/2009 - 06/07/2018
56
Bruns, Stefan
Director
06/07/2018 - 03/04/2023
15
Lungen, Borris
Director
06/07/2018 - 31/03/2023
15
Schertle, Mark Stefan
Director
31/03/2023 - Present
17

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLASSIC LEISURE (NORTHERN) LIMITED

CLASSIC LEISURE (NORTHERN) LIMITED is an(a) Liquidation company incorporated on 08/02/1991 with the registered office located at C/O Grant Thornton Uk Advisory & Tax Llp, 11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB. 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 LEISURE (NORTHERN) LIMITED?

toggle

CLASSIC LEISURE (NORTHERN) LIMITED is currently Liquidation. It was registered on 08/02/1991 .

Where is CLASSIC LEISURE (NORTHERN) LIMITED located?

toggle

CLASSIC LEISURE (NORTHERN) LIMITED is registered at C/O Grant Thornton Uk Advisory & Tax Llp, 11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB.

What does CLASSIC LEISURE (NORTHERN) LIMITED do?

toggle

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

What is the latest filing for CLASSIC LEISURE (NORTHERN) LIMITED?

toggle

The latest filing was on 29/09/2025: Register inspection address has been changed from Second Floor, Matrix House North Fourth Street Milton Keynes MK9 1NJ England to Joelsons 2 Marylebone Road London NW1 4DF.