CLASSIC MOOD LIMITED

Register to unlock more data on OkredoRegister

CLASSIC MOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03322860

Incorporation date

24/02/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pegholme, Bays 61-65 Wharfebank Mills, Ilkley Road, Otley, West Yorkshire LS21 3JPCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1997)
dot icon01/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon11/08/2025
Confirmation statement made on 2025-08-11 with updates
dot icon04/12/2024
Registered office address changed from Top Floor West, Wharfebank House Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP United Kingdom to Pegholme, Bays 61-65 Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP on 2024-12-04
dot icon10/10/2024
Total exemption full accounts made up to 2024-02-29
dot icon30/08/2024
Confirmation statement made on 2024-08-30 with updates
dot icon12/08/2024
Confirmation statement made on 2024-08-12 with updates
dot icon21/02/2024
Confirmation statement made on 2024-02-21 with updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon24/02/2023
Confirmation statement made on 2023-02-24 with updates
dot icon28/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon02/03/2022
Confirmation statement made on 2022-02-24 with updates
dot icon17/08/2021
Total exemption full accounts made up to 2021-02-28
dot icon29/03/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon16/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon04/05/2020
Registered office address changed from Ceder House Aire Valley Business Park Lawkholme Lane Keighley West Yorkshire BD21 3DU England to Top Floor West, Wharfebank House Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP on 2020-05-04
dot icon17/03/2020
Confirmation statement made on 2020-02-24 with updates
dot icon20/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon30/04/2019
Confirmation statement made on 2019-02-24 with updates
dot icon15/12/2018
Registered office address changed from 75a Odsal Road Bradford BD6 1PN England to Ceder House Aire Valley Business Park Lawkholme Lane Keighley West Yorkshire BD21 3DU on 2018-12-15
dot icon23/07/2018
Total exemption full accounts made up to 2018-02-28
dot icon09/07/2018
Registered office address changed from Unit 7 Sheepscar Court Northside Business Park Leeds LS7 2BB to 75a Odsal Road Bradford BD6 1PN on 2018-07-09
dot icon26/02/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon14/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon23/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon03/08/2016
Micro company accounts made up to 2016-02-28
dot icon04/05/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon27/08/2015
Micro company accounts made up to 2015-02-28
dot icon25/02/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon02/09/2014
Micro company accounts made up to 2014-02-28
dot icon04/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon21/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon13/06/2013
Registered office address changed from Network House West 26 Cleckheaton West Yorkshire BD19 4TT on 2013-06-13
dot icon22/04/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2012-02-29
dot icon23/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon10/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon14/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon05/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon24/02/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon15/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon09/03/2009
Return made up to 24/02/09; full list of members
dot icon27/08/2008
Total exemption small company accounts made up to 2008-02-29
dot icon14/03/2008
Return made up to 24/02/08; full list of members
dot icon04/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon15/06/2007
Secretary's particulars changed
dot icon19/05/2007
Particulars of mortgage/charge
dot icon20/03/2007
Return made up to 24/02/07; full list of members
dot icon26/07/2006
Total exemption small company accounts made up to 2006-02-28
dot icon02/03/2006
Return made up to 24/02/06; full list of members
dot icon20/05/2005
Total exemption small company accounts made up to 2005-02-28
dot icon14/03/2005
Return made up to 24/02/05; full list of members
dot icon21/04/2004
Total exemption small company accounts made up to 2004-02-29
dot icon23/02/2004
Return made up to 24/02/04; full list of members
dot icon30/05/2003
Total exemption small company accounts made up to 2003-02-28
dot icon07/03/2003
Return made up to 24/02/03; full list of members
dot icon15/05/2002
Total exemption small company accounts made up to 2002-02-28
dot icon06/03/2002
Return made up to 24/02/02; full list of members
dot icon05/12/2001
Registered office changed on 05/12/01 from: 6 church street heckmondwike west yorkshire WF16 0LF
dot icon21/05/2001
Accounts for a small company made up to 2001-02-28
dot icon22/02/2001
Return made up to 24/02/01; full list of members
dot icon16/05/2000
Accounts for a small company made up to 2000-02-29
dot icon16/05/2000
Return made up to 24/02/00; full list of members
dot icon15/02/2000
Registered office changed on 15/02/00 from: 1 hepton court york raod leeds LS9 6PW
dot icon13/05/1999
Accounts for a small company made up to 1999-02-28
dot icon21/02/1999
Return made up to 24/02/99; no change of members
dot icon08/05/1998
Accounts for a small company made up to 1998-02-28
dot icon23/02/1998
Return made up to 24/02/98; full list of members
dot icon27/06/1997
Particulars of mortgage/charge
dot icon06/04/1997
New secretary appointed
dot icon06/04/1997
New director appointed
dot icon06/04/1997
Director resigned
dot icon06/04/1997
Secretary resigned
dot icon06/04/1997
Registered office changed on 06/04/97 from: 12 york place leeds LS1 2DS
dot icon24/02/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-67.92 % *

* during past year

Cash in Bank

£3,094.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
290.27K
-
0.00
10.05K
-
2022
2
297.60K
-
0.00
9.64K
-
2023
2
300.91K
-
0.00
3.09K
-
2023
2
300.91K
-
0.00
3.09K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

300.91K £Ascended1.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.09K £Descended-67.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Sarwan
Director
24/03/1997 - Present
6

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLASSIC MOOD LIMITED

CLASSIC MOOD LIMITED is an(a) Active company incorporated on 24/02/1997 with the registered office located at Pegholme, Bays 61-65 Wharfebank Mills, Ilkley Road, Otley, West Yorkshire LS21 3JP. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CLASSIC MOOD LIMITED?

toggle

CLASSIC MOOD LIMITED is currently Active. It was registered on 24/02/1997 .

Where is CLASSIC MOOD LIMITED located?

toggle

CLASSIC MOOD LIMITED is registered at Pegholme, Bays 61-65 Wharfebank Mills, Ilkley Road, Otley, West Yorkshire LS21 3JP.

What does CLASSIC MOOD LIMITED do?

toggle

CLASSIC MOOD LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CLASSIC MOOD LIMITED have?

toggle

CLASSIC MOOD LIMITED had 2 employees in 2023.

What is the latest filing for CLASSIC MOOD LIMITED?

toggle

The latest filing was on 01/10/2025: Total exemption full accounts made up to 2025-02-28.