CLASSICAL ORDER LIMITED

Register to unlock more data on OkredoRegister

CLASSICAL ORDER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03818916

Incorporation date

21/07/1999

Size

Dormant

Contacts

Registered address

Registered address

3 Garden Cottages, New Wardour Castle, Tisbury, Salisbury, Wiltshire SP3 6SECopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1999)
dot icon19/03/2026
Accounts for a dormant company made up to 2025-09-30
dot icon01/08/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon23/12/2024
Accounts for a dormant company made up to 2024-09-30
dot icon25/07/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon30/01/2024
Accounts for a dormant company made up to 2023-09-30
dot icon26/07/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon03/05/2023
Accounts for a dormant company made up to 2022-09-30
dot icon10/08/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon23/05/2022
Accounts for a dormant company made up to 2021-09-30
dot icon12/08/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon05/03/2021
Accounts for a dormant company made up to 2020-09-30
dot icon05/08/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon24/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon09/08/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon24/12/2018
Accounts for a dormant company made up to 2018-09-30
dot icon08/08/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon14/03/2018
Accounts for a dormant company made up to 2017-09-30
dot icon05/02/2018
Withdrawal of a person with significant control statement on 2018-02-05
dot icon24/08/2017
Confirmation statement made on 2017-07-21 with updates
dot icon18/07/2017
Notification of Vanessa Tuersley as a person with significant control on 2016-04-06
dot icon01/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon25/07/2016
Confirmation statement made on 2016-07-21 with updates
dot icon14/06/2016
Registered office address changed from 3 Garden Cottages Wardour Tisbury Salisbury Wiltshire SP3 6SE to 3 Garden Cottages, New Wardour Castle Tisbury Salisbury Wiltshire SP3 6SE on 2016-06-14
dot icon14/06/2016
Director's details changed for Mr Nigel Anthony Tuersley on 2016-06-14
dot icon14/06/2016
Director's details changed for Mr Nigel Anthony Tuersley on 2016-06-14
dot icon15/12/2015
Accounts for a dormant company made up to 2015-09-30
dot icon29/07/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon09/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon29/05/2015
Director's details changed for Mr Nigel Anthony Tuersely on 2014-07-25
dot icon08/09/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon30/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon12/08/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon12/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon06/08/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon06/08/2012
Accounts for a dormant company made up to 2011-09-30
dot icon10/08/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon10/08/2011
Registered office address changed from Wardour Castle Wardour Tisbury Wiltshire ST3 6RH on 2011-08-10
dot icon12/05/2011
Resolutions
dot icon07/05/2011
Compulsory strike-off action has been discontinued
dot icon06/05/2011
Annual return made up to 2010-07-21 with full list of shareholders
dot icon06/05/2011
Termination of appointment of Graham May as a secretary
dot icon04/05/2011
Accounts for a dormant company made up to 2010-09-30
dot icon08/04/2011
Appointment of Mr Nigel Anthony Tuersely as a director
dot icon06/01/2011
Termination of appointment of Nigel Tuersley as a director
dot icon18/11/2010
Compulsory strike-off action has been suspended
dot icon16/11/2010
First Gazette notice for compulsory strike-off
dot icon10/03/2010
Annual return made up to 2009-07-21 with full list of shareholders
dot icon02/10/2009
Accounts for a dormant company made up to 2009-09-30
dot icon09/01/2009
Accounts for a dormant company made up to 2008-09-30
dot icon20/08/2008
Accounts for a dormant company made up to 2007-09-30
dot icon15/08/2008
Return made up to 21/07/08; full list of members
dot icon15/08/2008
Secretary appointed graham philip may
dot icon15/08/2008
Appointment terminated secretary humanitas LIMITED
dot icon17/10/2007
Accounts for a dormant company made up to 2006-09-30
dot icon03/09/2007
Return made up to 21/07/07; full list of members
dot icon04/08/2006
Accounts for a dormant company made up to 2005-09-30
dot icon03/08/2006
Return made up to 21/07/06; full list of members
dot icon05/08/2005
Return made up to 21/07/05; full list of members
dot icon11/01/2005
Return made up to 21/07/04; full list of members
dot icon08/12/2004
Total exemption small company accounts made up to 2004-09-30
dot icon08/12/2004
Total exemption small company accounts made up to 2003-09-30
dot icon16/07/2003
Return made up to 21/07/03; full list of members
dot icon21/10/2002
Total exemption full accounts made up to 2002-09-30
dot icon01/10/2002
Accounting reference date extended from 31/07/02 to 30/09/02
dot icon23/07/2002
Return made up to 21/07/02; full list of members
dot icon28/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon18/12/2001
Return made up to 21/07/01; full list of members
dot icon04/04/2001
Return made up to 21/07/00; full list of members
dot icon28/02/2001
Accounts for a small company made up to 2000-07-31
dot icon17/08/1999
New secretary appointed
dot icon17/08/1999
New director appointed
dot icon17/08/1999
Director resigned
dot icon17/08/1999
Secretary resigned
dot icon21/07/1999
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 icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2023
-
2.00
-
0.00
2.00
-
2023
-
2.00
-
0.00
2.00
-

Employees

2023

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tuersley, Nigel Anthony
Director
08/04/2011 - Present
46
May, Graham Philip
Secretary
20/07/2008 - 01/06/2010
66

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 CLASSICAL ORDER LIMITED

CLASSICAL ORDER LIMITED is an(a) Active company incorporated on 21/07/1999 with the registered office located at 3 Garden Cottages, New Wardour Castle, Tisbury, Salisbury, Wiltshire SP3 6SE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLASSICAL ORDER LIMITED?

toggle

CLASSICAL ORDER LIMITED is currently Active. It was registered on 21/07/1999 .

Where is CLASSICAL ORDER LIMITED located?

toggle

CLASSICAL ORDER LIMITED is registered at 3 Garden Cottages, New Wardour Castle, Tisbury, Salisbury, Wiltshire SP3 6SE.

What does CLASSICAL ORDER LIMITED do?

toggle

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

What is the latest filing for CLASSICAL ORDER LIMITED?

toggle

The latest filing was on 19/03/2026: Accounts for a dormant company made up to 2025-09-30.