CLASSIQUE DESIGN & PRINT LIMITED

Register to unlock more data on OkredoRegister

CLASSIQUE DESIGN & PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05887652

Incorporation date

26/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stable Studios Park Farm, Colchester Road, Elmstead, Essex CO7 7BACopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2006)
dot icon03/11/2025
Total exemption full accounts made up to 2025-07-31
dot icon26/09/2025
Change of details for Mrs Julie Alison Stein as a person with significant control on 2016-04-06
dot icon26/09/2025
Change of details for Myles Robert Spankie Stott as a person with significant control on 2016-04-06
dot icon22/09/2025
Admin Removed a notification of a person with significant control was removed on 22/09/2025 as it is no longer considered to form part of the register.
dot icon22/09/2025
Admin Removed a notification of a person with significant control was removed on 22/09/2025 as it is no longer considered to form part of the register.
dot icon25/07/2025
Confirmation statement made on 2025-07-24 with updates
dot icon15/07/2025
Change of details for Mrs Julie Alison Stein as a person with significant control on 2025-07-11
dot icon14/07/2025
Director's details changed for Mrs Julie Alison Stein on 2025-07-11
dot icon17/02/2025
Total exemption full accounts made up to 2024-07-31
dot icon05/08/2024
Confirmation statement made on 2024-07-24 with updates
dot icon10/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon31/07/2023
Confirmation statement made on 2023-07-24 with updates
dot icon21/09/2022
Total exemption full accounts made up to 2022-07-31
dot icon02/08/2022
Confirmation statement made on 2022-07-24 with updates
dot icon07/10/2021
Total exemption full accounts made up to 2021-07-31
dot icon19/08/2021
Change of details for Myles Robert Spankie Spankie as a person with significant control on 2020-07-09
dot icon18/08/2021
Change of details for Leslie Robert Myles Spankie as a person with significant control on 2020-07-09
dot icon03/08/2021
Confirmation statement made on 2021-07-24 with updates
dot icon06/10/2020
Total exemption full accounts made up to 2020-07-31
dot icon13/08/2020
Change of details for Leslie Robert Myles Spankie as a person with significant control on 2020-07-09
dot icon12/08/2020
Secretary's details changed for Mr Leslie Robert Myles Spankie on 2020-07-09
dot icon06/08/2020
Confirmation statement made on 2020-07-24 with updates
dot icon27/07/2020
Director's details changed for Mr Myles Robert Spankie Stott on 2020-07-24
dot icon27/07/2020
Secretary's details changed
dot icon17/07/2020
Director's details changed for Mr Leslie Robert Myles Spankie on 2020-07-09
dot icon09/07/2020
Change of details for Leslie Robert Myles Spankie as a person with significant control on 2018-12-01
dot icon05/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon10/07/2019
Change of details for Leslie Robert Myles Spankie as a person with significant control on 2018-12-01
dot icon09/07/2019
Confirmation statement made on 2019-06-26 with updates
dot icon09/07/2019
Director's details changed for Mr Leslie Robert Myles Spankie on 2018-12-01
dot icon27/06/2019
Change of details for Leslie Robert Myles Spankie as a person with significant control on 2018-07-05
dot icon10/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon09/07/2018
Confirmation statement made on 2018-06-26 with updates
dot icon06/07/2018
Change of details for Leslie Robert Myles Spankie as a person with significant control on 2018-07-05
dot icon06/07/2018
Change of details for Leslie Robert Myles Spankie as a person with significant control on 2018-07-05
dot icon13/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon14/07/2017
Change of details for Leslie Robert Myles Spankie as a person with significant control on 2017-07-06
dot icon11/07/2017
Change of details for Mrs Julie Alison Stein as a person with significant control on 2017-07-06
dot icon07/07/2017
Confirmation statement made on 2017-06-26 with updates
dot icon06/07/2017
Director's details changed for Mrs Julie Alison Stein on 2017-07-06
dot icon05/07/2017
Director's details changed for Mr Leslie Robert Myles Spankie on 2017-07-05
dot icon28/06/2017
Secretary's details changed for Mr Leslie Robert Myles Spankie on 2017-06-28
dot icon28/06/2017
Director's details changed for Mr Leslie Robert Myles Spankie on 2017-06-28
dot icon28/06/2017
Director's details changed for Mrs Julie Alison Stein on 2017-06-28
dot icon27/06/2017
Notification of Leslie Robert Myles Spankie as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Leslie Robert Myles Spankie as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Julie Alison Stein as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Julie Alison Stein as a person with significant control on 2016-04-06
dot icon25/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon19/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon16/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon27/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon08/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon07/08/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon28/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon04/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon21/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon08/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon13/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon13/04/2011
Director's details changed for Lesley Robert Myles Spankie on 2011-04-13
dot icon13/04/2011
Secretary's details changed for Lesley Robert Myles Spankie on 2011-04-13
dot icon13/12/2010
Termination of appointment of Ian Stein as a director
dot icon13/12/2010
Appointment of Mrs Julie Alison Stein as a director
dot icon06/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon06/07/2010
Director's details changed for Ian Leonard Paul Stein on 2009-10-01
dot icon06/07/2010
Director's details changed for Lesley Robert Myles Spankie on 2009-10-01
dot icon14/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon26/06/2009
Return made up to 26/06/09; full list of members
dot icon15/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon29/07/2008
Return made up to 26/07/08; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon17/09/2007
Return made up to 26/07/07; full list of members
dot icon26/07/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

5
2023
change arrow icon+84.55 % *

* during past year

Cash in Bank

£165,769.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
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
6
110.84K
-
0.00
95.73K
-
2022
6
106.24K
-
0.00
89.83K
-
2023
5
128.42K
-
0.00
165.77K
-
2023
5
128.42K
-
0.00
165.77K
-

Employees

2023

Employees

5 Descended-17 % *

Net Assets(GBP)

128.42K £Ascended20.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

165.77K £Ascended84.55 % *

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
Stott, Myles Robert Spankie
Director
26/07/2006 - Present
-
Stein, Julie Alison
Director
31/07/2010 - Present
-

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+
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 CLASSIQUE DESIGN & PRINT LIMITED

CLASSIQUE DESIGN & PRINT LIMITED is an(a) Active company incorporated on 26/07/2006 with the registered office located at Stable Studios Park Farm, Colchester Road, Elmstead, Essex CO7 7BA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CLASSIQUE DESIGN & PRINT LIMITED?

toggle

CLASSIQUE DESIGN & PRINT LIMITED is currently Active. It was registered on 26/07/2006 .

Where is CLASSIQUE DESIGN & PRINT LIMITED located?

toggle

CLASSIQUE DESIGN & PRINT LIMITED is registered at Stable Studios Park Farm, Colchester Road, Elmstead, Essex CO7 7BA.

What does CLASSIQUE DESIGN & PRINT LIMITED do?

toggle

CLASSIQUE DESIGN & PRINT LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does CLASSIQUE DESIGN & PRINT LIMITED have?

toggle

CLASSIQUE DESIGN & PRINT LIMITED had 5 employees in 2023.

What is the latest filing for CLASSIQUE DESIGN & PRINT LIMITED?

toggle

The latest filing was on 03/11/2025: Total exemption full accounts made up to 2025-07-31.