CLASSIC PUB DESIGN LIMITED

Register to unlock more data on OkredoRegister

CLASSIC PUB DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07104673

Incorporation date

15/12/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Hagley Court South, The Waterfront, Brierley Hill, West Midlands DY5 1XECopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2009)
dot icon26/01/2026
Director's details changed for Susan Lindsey Salisbury on 2025-12-01
dot icon26/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon26/01/2026
Confirmation statement made on 2025-12-15 with no updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon20/12/2024
Confirmation statement made on 2024-12-15 with updates
dot icon11/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon19/12/2023
Confirmation statement made on 2023-12-15 with updates
dot icon18/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon16/12/2022
Confirmation statement made on 2022-12-15 with updates
dot icon07/09/2022
Director's details changed for Mr Paul Jonathon Hales on 2022-08-31
dot icon13/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon24/12/2021
Confirmation statement made on 2021-12-15 with updates
dot icon01/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon23/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon20/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon17/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon20/12/2018
Confirmation statement made on 2018-12-15 with updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon16/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon15/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon20/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon22/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon08/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon11/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon23/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon14/01/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon22/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon19/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon08/07/2013
Director's details changed for Mr Paul Jonathon Hales on 2013-07-05
dot icon17/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon03/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon21/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon22/03/2011
Current accounting period extended from 2010-12-31 to 2011-04-30
dot icon29/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon03/11/2010
Secretary's details changed for Paul Robert Salisbury on 2010-11-03
dot icon03/11/2010
Director's details changed for Paul Robert Salisbury on 2010-11-03
dot icon03/11/2010
Director's details changed for Mr Paul Jonathon Hales on 2010-11-03
dot icon21/01/2010
Statement of capital following an allotment of shares on 2010-01-07
dot icon13/01/2010
Appointment of Susan Lindsey Salisbury as a director
dot icon13/01/2010
Appointment of Paul Robert Salisbury as a director
dot icon13/01/2010
Appointment of Paul Robert Salisbury as a secretary
dot icon08/01/2010
Appointment of Mr Paul Jonathon Hales as a director
dot icon23/12/2009
Termination of appointment of Barabara Kahan as a director
dot icon15/12/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-17.22 % *

* during past year

Cash in Bank

£34,338.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
36.48K
-
0.00
13.73K
-
2022
0
14.52K
-
0.00
41.48K
-
2023
0
24.17K
-
0.00
34.34K
-
2023
0
24.17K
-
0.00
34.34K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

24.17K £Ascended66.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

34.34K £Descended-17.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
15/12/2009 - 15/12/2009
27891
Salisbury, Paul Robert
Director
15/12/2009 - Present
14
Salisbury, Susan Lindsey
Director
15/12/2009 - Present
5
Hales, Paul Jonathon
Director
07/01/2010 - Present
12
Salisbury, Paul Robert
Secretary
15/12/2009 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLASSIC PUB DESIGN LIMITED

CLASSIC PUB DESIGN LIMITED is an(a) Active company incorporated on 15/12/2009 with the registered office located at 5 Hagley Court South, The Waterfront, Brierley Hill, West Midlands DY5 1XE. There are currently 4 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 PUB DESIGN LIMITED?

toggle

CLASSIC PUB DESIGN LIMITED is currently Active. It was registered on 15/12/2009 .

Where is CLASSIC PUB DESIGN LIMITED located?

toggle

CLASSIC PUB DESIGN LIMITED is registered at 5 Hagley Court South, The Waterfront, Brierley Hill, West Midlands DY5 1XE.

What does CLASSIC PUB DESIGN LIMITED do?

toggle

CLASSIC PUB DESIGN LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for CLASSIC PUB DESIGN LIMITED?

toggle

The latest filing was on 26/01/2026: Director's details changed for Susan Lindsey Salisbury on 2025-12-01.