Classic Reclaims Limited NORTHAMPTONSHIRE


Classic Reclaims started in year 1996 as Private Limited Company with registration number 03165703. The Classic Reclaims company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Northamptonshire at 155 Wellingborough Road. Postal code: NN10 9TB.

Currently there are 2 directors in the the company, namely Nicholas H. and Patrick H.. In addition one secretary - Patrick H. - is with the firm. Currenlty, the company lists one former director, whose name is Donna H. and who left the the company on 28 July 2005. In addition, there is one former secretary - Donna H. who worked with the the company until 28 July 2005.

This company operates within the PE8 4BZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1049416 . It is located at East Road, Oundle, Peterborough with a total of 1 cars.

Classic Reclaims Limited Address / Contact

Office Address 155 Wellingborough Road
Office Address2 Rushden
Town Northamptonshire
Post code NN10 9TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03165703
Date of Incorporation Wed, 28th Feb 1996
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 30th November
Company age 28 years old
Account next due date Sat, 31st Aug 2024 (109 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Patrick H.

Position: Secretary

Appointed: 28 July 2005

Nicholas H.

Position: Director

Appointed: 08 October 2002

Patrick H.

Position: Director

Appointed: 28 February 1996

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 28 February 1996

Resigned: 28 February 1996

Donna H.

Position: Secretary

Appointed: 28 February 1996

Resigned: 28 July 2005

Donna H.

Position: Director

Appointed: 28 February 1996

Resigned: 28 July 2005

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is Patrick H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Patrick H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth77 36392 53793 19094 66395 03280 010       
Balance Sheet
Cash Bank In Hand3 18551 13549 11011 26221 9707 025       
Cash Bank On Hand     7 02512 3653 9346 43812 7157 5197 8292 042
Current Assets147 262100 212105 82998 699101 20088 15882 45576 14671 75471 70255 58748 01024 215
Debtors4 8822 2201 7095 9381 8451 0753 8487 3401 0861 6061 1173 030836
Net Assets Liabilities     80 01074 76252 25031 88218 326-1 480-12 534-37 584
Net Assets Liabilities Including Pension Asset Liability77 36392 53793 19094 66395 03280 010       
Other Debtors     1 0751 2965 6701 0861 288824630553
Property Plant Equipment     3 1884 7991 7331 4041 4321 153944778
Stocks Inventory139 19546 85755 01081 49977 38580 058       
Tangible Fixed Assets6 7425 4534 7803 8393 1133 188       
Total Inventories     80 05866 24264 87264 23057 38146 95137 15121 337
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve77 26392 43793 09094 56394 93279 910       
Shareholder Funds77 36392 53793 19094 66395 03280 010       
Other
Accumulated Amortisation Impairment Intangible Assets     120 000120 000120 000120 000120 000120 000120 000 
Accumulated Depreciation Impairment Property Plant Equipment     32 66029 14928 71529 04429 39129 67029 87930 045
Average Number Employees During Period        45433
Creditors     10 87211 72725 04141 03754 53658 00161 26962 358
Creditors Due Within One Year75 76712 25416 7797 3668 87110 872       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      4 994875     
Disposals Property Plant Equipment      5 4003 500     
Fixed Assets6 7425 4534 7803 8393 1133 1884 7991 7331 4041 4321 153944778
Increase From Depreciation Charge For Year Property Plant Equipment      1 483441329347279209166
Intangible Assets Gross Cost     120 000120 000120 000120 000120 000120 000120 000 
Intangible Fixed Assets Aggregate Amortisation Impairment120 000120 000120 000120 000120 000        
Intangible Fixed Assets Cost Or Valuation120 000120 000120 000120 000120 000        
Merchandise     80 05866 242      
Net Current Assets Liabilities71 49587 95889 05091 33392 32977 28670 72851 10530 71717 166-2 414-13 259-38 143
Number Shares Allotted 100100100100        
Number Shares Issued Fully Paid      100100100100100100100
Other Creditors     7 0016 60121 71231 62653 39054 74256 17953 487
Other Taxation Social Security Payable     3 8725 1263 3299 3053843 2595 0908 871
Par Value Share 1111 1111111
Property Plant Equipment Gross Cost     35 84833 94830 44830 44830 82330 82330 823 
Provisions For Liabilities Balance Sheet Subtotal     464765588239272219219219
Provisions For Liabilities Charges874874640509410464       
Share Capital Allotted Called Up Paid100100100100100        
Tangible Fixed Assets Additions  567          
Tangible Fixed Assets Cost Or Valuation34 21034 21034 77734 77734 77735 848       
Tangible Fixed Assets Depreciation27 46828 75729 99730 93831 66432 660       
Tangible Fixed Assets Depreciation Charged In Period 1 2891 240          
Total Additions Including From Business Combinations Property Plant Equipment      3 500  375   
Total Assets Less Current Liabilities78 23793 41193 83095 17295 44280 47475 52752 83832 12118 598-1 261-12 315-37 365
Trade Creditors Trade Payables     -1  106762   
Trade Debtors Trade Receivables      2 5521 670 3182932 400283

Transport Operator Data

East Road
Address Oundle
City Peterborough
Post code PE8 4BZ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 15th, June 2023
Free Download (9 pages)

Company search

Advertisements