CLASSIC SHIRTINGS LIMITED

Register to unlock more data on OkredoRegister

CLASSIC SHIRTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03003644

Incorporation date

20/12/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 218 Unit 2 Northlight House, Pendle Road, Brierfield, Nelson, Lancashire BB9 5FLCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1994)
dot icon23/02/2026
Micro company accounts made up to 2025-07-30
dot icon15/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon29/07/2025
Micro company accounts made up to 2024-07-30
dot icon15/08/2024
Confirmation statement made on 2024-08-01 with updates
dot icon07/08/2024
Change of details for Mr John Richard Chatburn as a person with significant control on 2024-08-07
dot icon07/08/2024
Change of details for Mrs Margaret Chatburn as a person with significant control on 2024-08-07
dot icon29/07/2024
Micro company accounts made up to 2023-07-30
dot icon14/06/2024
Registered office address changed from 13 Kenyon Road Lomeshaye Estate Nelson Lancs BB9 5SP United Kingdom to Suite 218 Unit 2 Northlight House Pendle Road, Brierfield Nelson Lancashire BB9 5FL on 2024-06-14
dot icon23/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon28/07/2023
Total exemption full accounts made up to 2022-07-30
dot icon17/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-07-30
dot icon28/07/2022
Previous accounting period shortened from 2021-07-31 to 2021-07-30
dot icon19/08/2021
Change of share class name or designation
dot icon16/08/2021
Particulars of variation of rights attached to shares
dot icon11/08/2021
Confirmation statement made on 2021-08-10 with updates
dot icon27/07/2021
Total exemption full accounts made up to 2020-07-31
dot icon19/01/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon19/01/2021
Director's details changed for Mr James Richard Chatburn on 2021-01-19
dot icon17/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with updates
dot icon16/09/2019
Change of details for Ms Margaret Chatburn as a person with significant control on 2019-09-16
dot icon16/09/2019
Change of details for Mr John Richard Chatburn as a person with significant control on 2019-09-16
dot icon04/01/2019
Confirmation statement made on 2018-12-20 with updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon21/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon28/12/2017
Confirmation statement made on 2017-12-20 with updates
dot icon28/12/2017
Director's details changed for Mr John Richard Chatburn on 2017-12-28
dot icon28/12/2017
Director's details changed for Christopher Sephton Chatburn on 2017-12-28
dot icon28/12/2017
Director's details changed for James Richard Chatburn on 2017-12-28
dot icon28/12/2017
Secretary's details changed for Ms Margaret Chatburn on 2017-12-28
dot icon28/12/2017
Director's details changed for Ms Margaret Chatburn on 2017-12-28
dot icon07/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon15/02/2017
Registered office address changed from 15 Kenyon Road Lomeshaye Estate Nelson Lancs BB9 5SP to 13 Kenyon Road Lomeshaye Estate Nelson Lancs BB9 5SP on 2017-02-15
dot icon20/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon11/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon04/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon20/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon13/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon08/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon17/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon28/12/2012
Annual return made up to 2012-12-20 with full list of shareholders
dot icon28/12/2012
Director's details changed for Margaret Chatburn on 2012-12-19
dot icon10/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon20/01/2012
Annual return made up to 2011-12-20
dot icon19/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon10/11/2010
Appointment of Christopher Sephton Chatburn as a director
dot icon10/11/2010
Appointment of James Richard Chatburn as a director
dot icon09/06/2010
Termination of appointment of Roger Chatburn as a director
dot icon09/06/2010
Resolutions
dot icon09/06/2010
Purchase of own shares.
dot icon29/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon08/10/2009
Total exemption small company accounts made up to 2009-07-31
dot icon21/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon24/02/2009
Return made up to 20/12/08; no change of members
dot icon24/02/2009
Location of register of members
dot icon17/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon14/02/2008
Return made up to 20/12/07; no change of members
dot icon16/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon31/01/2007
Return made up to 20/12/06; full list of members
dot icon21/02/2006
Total exemption small company accounts made up to 2005-07-31
dot icon22/12/2005
Return made up to 20/12/05; full list of members
dot icon09/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon10/02/2005
Return made up to 20/12/04; full list of members
dot icon30/12/2003
Return made up to 20/12/03; full list of members
dot icon30/12/2003
Secretary resigned
dot icon30/12/2003
New secretary appointed
dot icon26/11/2003
Total exemption small company accounts made up to 2003-07-31
dot icon08/04/2003
Total exemption small company accounts made up to 2002-07-31
dot icon14/03/2003
Return made up to 20/12/02; full list of members
dot icon02/12/2002
Particulars of mortgage/charge
dot icon17/01/2002
Auditor's resignation
dot icon28/12/2001
Return made up to 20/12/01; full list of members
dot icon21/12/2001
Total exemption small company accounts made up to 2001-07-31
dot icon18/01/2001
Return made up to 20/12/00; full list of members
dot icon11/12/2000
Accounts for a small company made up to 2000-07-31
dot icon17/01/2000
Accounts for a small company made up to 1999-07-31
dot icon29/12/1999
Return made up to 20/12/99; full list of members
dot icon13/01/1999
Return made up to 20/12/98; full list of members
dot icon17/12/1998
Accounts for a small company made up to 1998-07-31
dot icon23/01/1998
Accounts for a small company made up to 1997-07-31
dot icon11/01/1998
Return made up to 20/12/97; no change of members
dot icon07/01/1997
Return made up to 20/12/96; no change of members
dot icon10/12/1996
Full accounts made up to 1996-07-31
dot icon17/02/1996
Auditor's resignation
dot icon25/01/1996
Return made up to 20/12/95; full list of members
dot icon21/12/1995
Accounts for a small company made up to 1995-07-31
dot icon16/06/1995
Certificate of change of name
dot icon14/06/1995
Resolutions
dot icon14/06/1995
Resolutions
dot icon14/06/1995
Resolutions
dot icon24/02/1995
Ad 03/02/95--------- £ si 2998@1=2998 £ ic 2/3000
dot icon24/02/1995
Nc inc already adjusted 03/02/95
dot icon24/02/1995
Resolutions
dot icon24/02/1995
Resolutions
dot icon24/02/1995
Resolutions
dot icon24/02/1995
Resolutions
dot icon24/02/1995
Resolutions
dot icon24/02/1995
Resolutions
dot icon24/02/1995
Resolutions
dot icon08/02/1995
Memorandum and Articles of Association
dot icon08/02/1995
Accounting reference date notified as 31/07
dot icon08/02/1995
Resolutions
dot icon08/02/1995
Resolutions
dot icon08/02/1995
Resolutions
dot icon08/02/1995
Resolutions
dot icon23/12/1994
Secretary resigned
dot icon20/12/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/07/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
30/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/07/2025
dot iconNext account date
30/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
78.21K
-
0.00
-
-
2022
4
38.48K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chatburn, John Richard
Director
20/12/1994 - Present
2
Chatburn, Margaret
Secretary
22/12/2003 - Present
-
Chatburn, Christopher Sephton
Director
01/08/2010 - Present
1
Chatburn, James Richard
Director
01/08/2010 - Present
1
Chatburn, Margaret
Director
20/12/1994 - Present
1

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

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 SHIRTINGS LIMITED

CLASSIC SHIRTINGS LIMITED is an(a) Active company incorporated on 20/12/1994 with the registered office located at Suite 218 Unit 2 Northlight House, Pendle Road, Brierfield, Nelson, Lancashire BB9 5FL. There are currently 5 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 SHIRTINGS LIMITED?

toggle

CLASSIC SHIRTINGS LIMITED is currently Active. It was registered on 20/12/1994 .

Where is CLASSIC SHIRTINGS LIMITED located?

toggle

CLASSIC SHIRTINGS LIMITED is registered at Suite 218 Unit 2 Northlight House, Pendle Road, Brierfield, Nelson, Lancashire BB9 5FL.

What does CLASSIC SHIRTINGS LIMITED do?

toggle

CLASSIC SHIRTINGS LIMITED operates in the Wholesale of textiles (46.41 - SIC 2007) sector.

What is the latest filing for CLASSIC SHIRTINGS LIMITED?

toggle

The latest filing was on 23/02/2026: Micro company accounts made up to 2025-07-30.