Classic Stamford Limited HALIFAX


Classic Stamford started in year 2014 as Private Limited Company with registration number 09266800. The Classic Stamford company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Halifax at West House. Postal code: HX1 1EB.

The company has 2 directors, namely Portia B., Daniel B.. Of them, Portia B., Daniel B. have been with the company the longest, being appointed on 22 February 2017. As of 25 April 2024, there were 2 ex directors - Aaron S., Patricia S. and others listed below. There were no ex secretaries.

Classic Stamford Limited Address / Contact

Office Address West House
Office Address2 King Cross Road
Town Halifax
Post code HX1 1EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09266800
Date of Incorporation Thu, 16th Oct 2014
Industry Other building completion and finishing
Industry Glazing
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Portia B.

Position: Director

Appointed: 22 February 2017

Daniel B.

Position: Director

Appointed: 22 February 2017

Aaron S.

Position: Director

Appointed: 16 October 2014

Resigned: 22 February 2017

Patricia S.

Position: Director

Appointed: 16 October 2014

Resigned: 22 February 2017

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As we discovered, there is Daniel B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Portia B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Patricia S., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Daniel B.

Notified on 22 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Portia B.

Notified on 22 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Patricia S.

Notified on 16 October 2016
Ceased on 22 February 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Aaron S.

Notified on 16 October 2016
Ceased on 22 February 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100100    
Balance Sheet
Cash Bank On Hand  42 27392 4212 85677 863
Current Assets  210 017419 280374 259497 405
Debtors  82 14577 665113 372115 035
Net Assets Liabilities  16 362861386312
Other Debtors   11 13954 540 
Property Plant Equipment  35 34730 91879 181180 907
Total Inventories  85 599249 194258 031304 507
Cash Bank In Hand100100    
Net Assets Liabilities Including Pension Asset Liability100100    
Reserves/Capital
Shareholder Funds100100    
Other
Accrued Liabilities Deferred Income  46 084178 318168 279 
Accumulated Depreciation Impairment Property Plant Equipment  8 92318 80631 27458 456
Additions Other Than Through Business Combinations Property Plant Equipment   5 95460 731135 503
Average Number Employees During Period  4787
Bank Borrowings Overdrafts   50 00081 667 
Corporation Tax Payable  10 25116 1374 194 
Creditors  16 76062 481107 484233 792
Finance Lease Liabilities Present Value Total  16 76012 48125 817 
Increase From Depreciation Charge For Year Property Plant Equipment   9 90412 46830 805
Net Current Assets Liabilities  4 49038 29838 44587 569
Other Creditors  378   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   21 3 623
Other Disposals Property Plant Equipment   500 6 595
Other Taxation Social Security Payable  39 57484 41240 564 
Prepayments Accrued Income  15 72432 41913 409 
Property Plant Equipment Gross Cost  44 27049 724110 455239 363
Provisions For Liabilities Balance Sheet Subtotal  6 7155 8749 75634 372
Taxation Including Deferred Taxation Balance Sheet Subtotal    9 75634 372
Total Assets Less Current Liabilities  39 83769 216117 626268 476
Trade Creditors Trade Payables  104 96197 836102 912 
Trade Debtors Trade Receivables  66 42134 10745 423 
Number Shares Allotted 100    
Par Value Share 1    
Share Capital Allotted Called Up Paid100100    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates October 16, 2023
filed on: 16th, October 2023
Free Download (3 pages)

Company search

Advertisements