CLASSICRALLYPRESS LIMITED

Register to unlock more data on OkredoRegister

CLASSICRALLYPRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04626601

Incorporation date

02/01/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Steps Farm Brook Street, North Newton, Bridgwater, Somerset TA7 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/2003)
dot icon14/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon03/10/2025
Micro company accounts made up to 2025-03-31
dot icon22/09/2025
Termination of appointment of Royston Keith Gillard as a director on 2025-09-08
dot icon15/01/2025
Confirmation statement made on 2025-01-02 with updates
dot icon02/09/2024
Micro company accounts made up to 2024-03-31
dot icon13/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon20/09/2023
Micro company accounts made up to 2023-03-31
dot icon02/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon16/06/2022
Micro company accounts made up to 2022-03-31
dot icon02/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon06/12/2021
Micro company accounts made up to 2021-03-31
dot icon08/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon12/06/2020
Micro company accounts made up to 2020-03-31
dot icon09/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon09/10/2019
Micro company accounts made up to 2019-03-31
dot icon14/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon27/12/2018
Registered office address changed from 9 Sycamore Leys Steeple Claydon Buckinghamshire MK18 2RH to Steps Farm Brook Street North Newton Bridgwater Somerset TA7 0BL on 2018-12-27
dot icon26/08/2018
Micro company accounts made up to 2018-03-31
dot icon11/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon06/11/2017
Micro company accounts made up to 2017-03-31
dot icon15/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon29/08/2016
Micro company accounts made up to 2016-03-31
dot icon11/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon02/01/2016
Termination of appointment of Claudia Mariel Mckay as a secretary on 2015-04-01
dot icon02/01/2016
Termination of appointment of Claudia Mariel Mckay as a director on 2015-04-01
dot icon08/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon28/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon10/10/2013
Appointment of Mrs Claudia Mariel Mckay as a director
dot icon08/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon24/01/2013
Appointment of Mr Royston Keith Gillard as a director
dot icon24/01/2013
Termination of appointment of Michael Johnson as a director
dot icon30/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon13/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon29/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon29/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon03/03/2010
Total exemption full accounts made up to 2009-03-31
dot icon01/02/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon01/02/2010
Director's details changed for Michael Johnson on 2010-01-02
dot icon01/02/2010
Director's details changed for Mr Malcolm Alasdair Mckay on 2010-01-02
dot icon18/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon30/01/2009
Return made up to 02/01/09; full list of members
dot icon30/01/2009
Location of debenture register
dot icon30/01/2009
Registered office changed on 30/01/2009 from 9 sycamore leys steeple claydon buckinghamshire MK18 2RW
dot icon30/01/2009
Registered office changed on 30/01/2009 from 3 pond cottages edgcott buckinghamshire HP18 0TW
dot icon30/01/2009
Location of register of members
dot icon30/01/2009
Director's change of particulars / malcolm mckay / 06/05/2008
dot icon30/01/2009
Secretary's change of particulars / claudia mckay / 06/05/2008
dot icon29/01/2008
Return made up to 02/01/08; full list of members
dot icon11/10/2007
Ad 11/10/07--------- £ si 2@1=2 £ ic 4/6
dot icon01/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon02/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon29/01/2007
Return made up to 02/01/07; full list of members
dot icon06/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon30/01/2006
Return made up to 02/01/06; full list of members
dot icon22/11/2005
Amended accounts made up to 2004-03-31
dot icon18/03/2005
Return made up to 02/01/05; full list of members
dot icon18/03/2005
Director's particulars changed
dot icon10/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon24/01/2005
Secretary resigned;director resigned
dot icon24/01/2005
New secretary appointed
dot icon24/01/2005
Registered office changed on 24/01/05 from: the old forge, main street grendon underwood aylesbury HP18 0SW
dot icon30/07/2004
Return made up to 02/01/04; full list of members
dot icon22/01/2004
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon08/01/2004
Ad 01/10/02-31/03/03 £ si 3@1=3 £ ic 1/4
dot icon06/01/2003
Registered office changed on 06/01/03 from: 75 woodmansterne road carshalton SM5 4JW
dot icon03/01/2003
New director appointed
dot icon03/01/2003
New director appointed
dot icon03/01/2003
New director appointed
dot icon03/01/2003
New secretary appointed
dot icon03/01/2003
Secretary resigned
dot icon03/01/2003
Director resigned
dot icon02/01/2003
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

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.77K
-
0.00
-
-
2022
0
49.47K
-
0.00
-
-
2023
0
56.31K
-
313.83K
-
-
2023
0
56.31K
-
313.83K
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

56.31K £Ascended13.83 % *

Total Assets(GBP)

-

Turnover(GBP)

313.83K £Ascended- *

Cash in Bank(GBP)

-

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
Mckay, Malcolm Alasdair
Director
03/01/2003 - Present
1
Gillard, Royston Keith
Director
16/11/2012 - 08/09/2025
-

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

507
DERBYSHIRE COUNTY ANGLING CLUB LIMITED24 Market Place Bolsover, 24 Market Place, Bolsover, Derbyshire S44 6PN
Active

Category:

Freshwater fishing

Comp. code:

10385843

Reg. date:

20/09/2016

Turnover:

-

No. of employees:

-
TENFORE SYSTEMS UK LIMITEDNewfrith House, 21 Hyde Street, Winchester SO23 7DR
Active

Category:

Post-harvest crop activities

Comp. code:

03887713

Reg. date:

02/12/1999

Turnover:

-

No. of employees:

-
EUROMAX RESOURCES UK (SERVICES) LIMITED5 - 9 Eden Street, Kingston Upon Thames, Surrey KT1 1BQ
Active

Category:

Support activities for other mining and quarrying

Comp. code:

08047410

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

-
SL PRINT SUPPLIES LTD10 Boscombe Close, Egham TW20 8LX
Active

Category:

Printing n.e.c.

Comp. code:

08633914

Reg. date:

01/08/2013

Turnover:

-

No. of employees:

-
GENDERBLISS LTD7 Westacre Close, Tyldesley, Manchester M29 8RS
Active

Category:

Manufacture of basic pharmaceutical products

Comp. code:

12151501

Reg. date:

12/08/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLASSICRALLYPRESS LIMITED

CLASSICRALLYPRESS LIMITED is an(a) Active company incorporated on 02/01/2003 with the registered office located at Steps Farm Brook Street, North Newton, Bridgwater, Somerset TA7 0BL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLASSICRALLYPRESS LIMITED?

toggle

CLASSICRALLYPRESS LIMITED is currently Active. It was registered on 02/01/2003 .

Where is CLASSICRALLYPRESS LIMITED located?

toggle

CLASSICRALLYPRESS LIMITED is registered at Steps Farm Brook Street, North Newton, Bridgwater, Somerset TA7 0BL.

What does CLASSICRALLYPRESS LIMITED do?

toggle

CLASSICRALLYPRESS LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for CLASSICRALLYPRESS LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-02 with no updates.