Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLASSIC SIGN AND DESIGN LIMITED
Company Information for

CLASSIC SIGN AND DESIGN LIMITED

UNITS E & F ROWAN COURT, RAWDON, LEEDS, LS19 6DT,
Company Registration Number
04525882
Private Limited Company
Active

Company Overview

About Classic Sign And Design Ltd
CLASSIC SIGN AND DESIGN LIMITED was founded on 2002-09-04 and has its registered office in Leeds. The organisation's status is listed as "Active". Classic Sign And Design Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLASSIC SIGN AND DESIGN LIMITED
 
Legal Registered Office
UNITS E & F ROWAN COURT
RAWDON
LEEDS
LS19 6DT
Other companies in LS19
 
Filing Information
Company Number 04525882
Company ID Number 04525882
Date formed 2002-09-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB801466552  
Last Datalog update: 2024-04-06 19:23:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLASSIC SIGN AND DESIGN LIMITED

Current Directors
Officer Role Date Appointed
RACHEL CATHERINE RICHMOND
Company Secretary 2017-09-30
HARVEY JACOBSON
Director 2011-06-21
MICHAEL RICHMOND
Director 2003-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN NEIL WOMERSLEY
Director 2011-06-21 2017-03-27
PHILIP RAKUSEN
Director 2011-06-21 2015-11-27
JOYCE EVANGELINE SADLER
Company Secretary 2002-09-04 2009-10-30
GEOFFREY RICHMOND
Director 2002-09-04 2003-07-04
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2002-09-04 2002-09-04
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2002-09-04 2002-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARVEY JACOBSON JMW SHELLCO 2018 LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active - Proposal to Strike off
HARVEY JACOBSON DWELL PROPERTY LIMITED Director 2016-07-18 CURRENT 2016-07-18 Active
HARVEY JACOBSON DIRECT CONSUMER RETAIL LTD Director 2014-01-16 CURRENT 2014-01-16 Dissolved 2017-11-07
HARVEY JACOBSON W BARRATT & CO LIMITED Director 2013-12-11 CURRENT 2013-12-11 Active
HARVEY JACOBSON IDEAS MARKETING LIMITED Director 2013-10-01 CURRENT 2006-01-13 Liquidation
HARVEY JACOBSON ROWAN CONSUMER PRODUCTS (HOLDINGS) LIMITED Director 2011-06-21 CURRENT 2011-03-22 Active
HARVEY JACOBSON JACOBSON ENTITIES LIMITED Director 2009-02-13 CURRENT 2009-02-13 Active
HARVEY JACOBSON FAMOUS FOOTWEAR LIMITED Director 2007-12-20 CURRENT 2007-12-20 Dissolved 2017-04-13
HARVEY JACOBSON DWELL DEVELOPMENTS LIMITED Director 2007-12-07 CURRENT 2007-10-12 Active
HARVEY JACOBSON JACOBSON GROUP LIMITED Director 2006-08-01 CURRENT 2006-08-01 Active
HARVEY JACOBSON APPAREL DIRECT LIMITED Director 2005-04-12 CURRENT 2004-12-10 Dissolved 2016-11-15
HARVEY JACOBSON NEMO INVESTMENTS LIMITED Director 2003-08-26 CURRENT 2003-07-24 Dissolved 2014-02-20
HARVEY JACOBSON MELLVILLS LIMITED Director 2003-06-13 CURRENT 2003-06-05 Active
HARVEY JACOBSON GOLA LIMITED Director 1997-01-24 CURRENT 1997-01-24 Active
HARVEY JACOBSON D. JACOBSON & SONS LIMITED Director 1991-06-05 CURRENT 1982-07-02 Active
HARVEY JACOBSON BRANDS GLOBAL LIMITED Director 1991-04-24 CURRENT 1986-10-31 Active
HARVEY JACOBSON LOTUS LIMITED Director 1991-04-24 CURRENT 1986-07-29 Active
MICHAEL RICHMOND ROWAN CONSUMER PRODUCTS (HOLDINGS) LIMITED Director 2011-06-20 CURRENT 2011-03-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2730/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-07CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES
2023-06-2430/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-21APPOINTMENT TERMINATED, DIRECTOR HARVEY JACOBSON
2022-11-21DIRECTOR APPOINTED MISS RACHEL CATHERINE RICHMOND
2022-09-05CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-02-0930/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES
2021-01-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES
2020-01-13AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES
2019-06-24AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES
2018-06-07AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES
2017-10-10AP03Appointment of Mrs Rachel Catherine Richmond as company secretary on 2017-09-30
2017-06-26AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN NEIL WOMERSLEY
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP RAKUSEN
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-09AR0104/09/15 ANNUAL RETURN FULL LIST
2015-07-02AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-15AR0104/09/14 ANNUAL RETURN FULL LIST
2014-07-03AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-25AR0104/09/13 ANNUAL RETURN FULL LIST
2013-07-04AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-20AR0104/09/12 ANNUAL RETURN FULL LIST
2012-06-29AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-15AAMDAmended accounts made up to 2010-09-30
2011-10-04AR0104/09/11 ANNUAL RETURN FULL LIST
2011-10-04CH01Director's details changed for Michael Richmond on 2011-09-04
2011-07-04AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-28AP01DIRECTOR APPOINTED PHILLIP RAKUSEN
2011-06-24AP01DIRECTOR APPOINTED MR ROBIN NEIL WOMERSLEY
2011-06-24AP01DIRECTOR APPOINTED MR HARVEY JACOBSON
2010-10-18AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09
2010-09-09AR0104/09/10 FULL LIST
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHMOND / 04/09/2010
2010-07-01AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-28TM02APPOINTMENT TERMINATED, SECRETARY JOYCE SADLER
2009-09-14363aRETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS
2009-07-06AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-23363(288)DIRECTOR'S PARTICULARS CHANGED
2008-10-23363sRETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2008-07-08AA30/09/07 TOTAL EXEMPTION SMALL
2007-11-06363sRETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS
2007-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-02363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-02363sRETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS
2006-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-27363sRETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS
2005-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-22363sRETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS
2004-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-11-19363sRETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS
2003-07-24288bDIRECTOR RESIGNED
2003-07-18288aNEW DIRECTOR APPOINTED
2002-10-03287REGISTERED OFFICE CHANGED ON 03/10/02 FROM: C/O CRAMERS SOLICITORS PRINCES EXCHANGE PRINCES SQUARE LEEDS WEST YORKSHIRE LS1 4HY
2002-09-2688(2)RAD 04/09/02--------- £ SI 999@1=999 £ IC 1/1000
2002-09-17288aNEW SECRETARY APPOINTED
2002-09-13287REGISTERED OFFICE CHANGED ON 13/09/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2002-09-13288bDIRECTOR RESIGNED
2002-09-13288bSECRETARY RESIGNED
2002-09-09288aNEW DIRECTOR APPOINTED
2002-09-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17290 - Manufacture of other articles of paper and paperboard n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLASSIC SIGN AND DESIGN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLASSIC SIGN AND DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLASSIC SIGN AND DESIGN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.909
MortgagesNumMortOutstanding0.968
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.949

This shows the max and average number of mortgages for companies with the same SIC code of 17290 - Manufacture of other articles of paper and paperboard n.e.c.

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLASSIC SIGN AND DESIGN LIMITED

Intangible Assets
Patents
We have not found any records of CLASSIC SIGN AND DESIGN LIMITED registering or being granted any patents
Domain Names

CLASSIC SIGN AND DESIGN LIMITED owns 1 domain names.

classicsign.co.uk  

Trademarks
We have not found any records of CLASSIC SIGN AND DESIGN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CLASSIC SIGN AND DESIGN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2016-08-22 GBP £504 Street Scene
Hull City Council 2013-03-28 GBP £504 Customer Services
Hull City Council 2013-03-14 GBP £118 Capital
Hull City Council 2013-03-12 GBP £117 Capital
Hull City Council 2012-11-14 GBP £149 Customer Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for CLASSIC SIGN AND DESIGN LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WAREHOUSE AND PREMISES UNITS E & F ROWAN COURT RAWDON LEEDS LS19 7DT 17,50011/09/2002

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by CLASSIC SIGN AND DESIGN LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0148211010Self-adhesive paper or paperboard labels of all kinds, printed
2015-06-0148211010Self-adhesive paper or paperboard labels of all kinds, printed
2015-05-0148211010Self-adhesive paper or paperboard labels of all kinds, printed
2015-04-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2015-04-0148211010Self-adhesive paper or paperboard labels of all kinds, printed
2015-02-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2015-02-0148211010Self-adhesive paper or paperboard labels of all kinds, printed
2015-01-0148219010Self-adhesive paper or paperboard labels of all kinds, non-printed
2014-12-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2014-11-0148219010Self-adhesive paper or paperboard labels of all kinds, non-printed
2014-10-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2014-10-0148211010Self-adhesive paper or paperboard labels of all kinds, printed
2014-09-0148211010Self-adhesive paper or paperboard labels of all kinds, printed
2014-09-0148219010Self-adhesive paper or paperboard labels of all kinds, non-printed
2014-06-0148211010Self-adhesive paper or paperboard labels of all kinds, printed
2014-04-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2014-03-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2014-03-0139201025Plates, sheets, film, foil and strip, of non-cellular polyethylene, printed, not reinforced, laminated, supported or similarly combined with other materials, unworked or not further worked than surface-worked or only cut to square or rectangular shapes, of a thickness of <= 0,125 mm and of a specific gravity of < 0,94, n.e.s. (excl. not printed stretch film, and polyethylene film of a thickness of >= 20 but <= 40 micrometres for the production of photoresist film used in the manufacture of semic
2014-03-0148211010Self-adhesive paper or paperboard labels of all kinds, printed
2013-11-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLASSIC SIGN AND DESIGN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLASSIC SIGN AND DESIGN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.