Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLASSIC MARQUEES (BLACKPOOL) LIMITED
Company Information for

CLASSIC MARQUEES (BLACKPOOL) LIMITED

4 PLUMPTON CLOSE, WHITEHILLS BUSINESS PARK, BLACKPOOL, LANCASHIRE, FY4 5PR,
Company Registration Number
07069004
Private Limited Company
Active

Company Overview

About Classic Marquees (blackpool) Ltd
CLASSIC MARQUEES (BLACKPOOL) LIMITED was founded on 2009-11-06 and has its registered office in Blackpool. The organisation's status is listed as "Active". Classic Marquees (blackpool) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLASSIC MARQUEES (BLACKPOOL) LIMITED
 
Legal Registered Office
4 PLUMPTON CLOSE
WHITEHILLS BUSINESS PARK
BLACKPOOL
LANCASHIRE
FY4 5PR
Other companies in FY4
 
Previous Names
MONTGOMERIE FEEDS LIMITED06/05/2020
GREEN ENERGY FARMERS LIMITED21/02/2012
Filing Information
Company Number 07069004
Company ID Number 07069004
Date formed 2009-11-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-07 10:20:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLASSIC MARQUEES (BLACKPOOL) LIMITED
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 MARQUEES (BLACKPOOL) LIMITED

Current Directors
Officer Role Date Appointed
THOMAS ADAM FLACK
Director 2016-02-22
LINDA RIGBY
Director 2010-09-29
WILLIAM SIMON RIGBY
Director 2010-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JONATHAN DARCH
Director 2011-08-17 2016-02-22
LINDA RIGBY
Director 2009-11-06 2010-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS ADAM FLACK THE VILLA (PRESTON) LIMITED Director 2017-12-04 CURRENT 2010-08-17 Active
THOMAS ADAM FLACK BONDS OF ELSWICK LIMITED Director 2017-12-01 CURRENT 2003-06-12 Active
THOMAS ADAM FLACK RIGBY ORGANISATION LTD Director 2017-09-26 CURRENT 2016-10-13 Active - Proposal to Strike off
THOMAS ADAM FLACK BETSID GAMING LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active - Proposal to Strike off
THOMAS ADAM FLACK BETSID GROUP LIMITED Director 2017-09-14 CURRENT 2017-09-14 Liquidation
THOMAS ADAM FLACK RIGBY GROUP LIMITED Director 2017-06-27 CURRENT 2017-02-09 Active
THOMAS ADAM FLACK THE WINDMILL (WREA GREEN) LIMITED Director 2017-04-24 CURRENT 2010-03-12 Active - Proposal to Strike off
THOMAS ADAM FLACK 23 TO 27 THE GUILD LTD Director 2017-04-24 CURRENT 2011-01-12 Active
THOMAS ADAM FLACK 20 TO 24 THE GUILD LTD Director 2017-04-24 CURRENT 2013-04-15 Active
THOMAS ADAM FLACK 8 TO 12 THE GUILD LIMITED Director 2017-02-21 CURRENT 2012-02-29 Active
THOMAS ADAM FLACK 2 TO 6 THE GUILD LIMITED Director 2017-02-21 CURRENT 2009-09-16 Active
THOMAS ADAM FLACK 1 TO 7 THE GUILD LIMITED Director 2017-02-21 CURRENT 2011-11-09 Active
THOMAS ADAM FLACK ENERGY CHECKER LTD Director 2017-02-06 CURRENT 2017-02-06 Active - Proposal to Strike off
THOMAS ADAM FLACK LOCAL SERVICE PARTNERS LTD Director 2017-01-19 CURRENT 2017-01-19 Active
THOMAS ADAM FLACK FARMGEN PLUS LIMITED Director 2017-01-17 CURRENT 2011-01-14 Active
THOMAS ADAM FLACK 16 TO 18 THE GUILD LTD Director 2017-01-17 CURRENT 2011-10-14 Active
THOMAS ADAM FLACK 19 TO 21 THE GUILD LTD Director 2017-01-17 CURRENT 2011-10-14 Active
THOMAS ADAM FLACK GUILD TALENTS LIMITED Director 2017-01-17 CURRENT 2014-06-02 Active - Proposal to Strike off
THOMAS ADAM FLACK RIGBY ASSOCIATES LIMITED Director 2017-01-17 CURRENT 2006-08-11 Active
THOMAS ADAM FLACK FAIRFIELD KIRKHAM LIMITED Director 2017-01-17 CURRENT 2007-09-25 Active
THOMAS ADAM FLACK VILLA TREATMENTS LTD Director 2017-01-17 CURRENT 2010-04-20 Active
THOMAS ADAM FLACK VILLA REAL ESTATE LIMITED Director 2017-01-17 CURRENT 2010-08-23 Active - Proposal to Strike off
THOMAS ADAM FLACK THE VILLA EXPRESS LIMITED Director 2017-01-17 CURRENT 2011-02-10 Active
THOMAS ADAM FLACK WOODCRAFT BUILDINGS LIMITED Director 2017-01-17 CURRENT 2011-10-14 Active - Proposal to Strike off
THOMAS ADAM FLACK GARSTANG OPHICE LIMITED Director 2017-01-17 CURRENT 2013-09-05 Active - Proposal to Strike off
THOMAS ADAM FLACK 7 THE GUILD LIMITED Director 2017-01-17 CURRENT 2014-01-03 Active
THOMAS ADAM FLACK RIGBY REENGINEERING LTD Director 2017-01-17 CURRENT 2014-01-22 Active - Proposal to Strike off
THOMAS ADAM FLACK GREENGEN DIRECT LIMITED Director 2017-01-17 CURRENT 2015-07-14 Active - Proposal to Strike off
THOMAS ADAM FLACK GREENGENGROUP.CO.UK. LIMITED Director 2017-01-17 CURRENT 2009-02-17 Active
THOMAS ADAM FLACK GUILD ASSET CO. LIMITED Director 2017-01-17 CURRENT 2011-08-11 Active - Proposal to Strike off
THOMAS ADAM FLACK RIGBY CAPITAL PARTNERS LIMITED Director 2017-01-17 CURRENT 2013-12-03 Active - Proposal to Strike off
THOMAS ADAM FLACK OPTIMAL DEMAND LIMITED Director 2017-01-17 CURRENT 2009-09-15 Active
THOMAS ADAM FLACK THE WREA GREEN 5 LIMITED Director 2017-01-17 CURRENT 2013-04-29 Active
THOMAS ADAM FLACK THE GREAT CARR THREE LIMITED Director 2017-01-17 CURRENT 2013-05-13 Active
THOMAS ADAM FLACK CAPITAL COLLECT LIMITED Director 2017-01-13 CURRENT 2009-09-15 Active
THOMAS ADAM FLACK ENERGY STORAGE GROUP LIMITED Director 2017-01-13 CURRENT 2013-12-02 Active - Proposal to Strike off
THOMAS ADAM FLACK R ENERGY GROUP LIMITED Director 2017-01-13 CURRENT 2013-12-02 Active
THOMAS ADAM FLACK ELECTRIC STORAGE LIMITED Director 2017-01-13 CURRENT 2013-12-02 Active - Proposal to Strike off
THOMAS ADAM FLACK DRYHOLME BIOGAS LIMITED Director 2017-01-13 CURRENT 2009-12-03 Active
THOMAS ADAM FLACK CARR FARM BIOGAS LIMITED Director 2017-01-13 CURRENT 2010-02-10 Active
THOMAS ADAM FLACK RIGBY COMMERCIAL LTD Director 2016-12-13 CURRENT 2012-12-13 Active
THOMAS ADAM FLACK THE GUILD TOWER LTD Director 2016-10-28 CURRENT 2011-10-21 Active
THOMAS ADAM FLACK SELF STORE PLUS LTD Director 2016-05-20 CURRENT 2011-01-12 Active
THOMAS ADAM FLACK GREEN GENERATION BUILDERS LIMITED Director 2016-02-22 CURRENT 2009-11-06 Active
THOMAS ADAM FLACK LG ENERGY TRADING LIMITED Director 2016-02-22 CURRENT 2012-11-30 Active - Proposal to Strike off
THOMAS ADAM FLACK POSITIVE ENERGI LIMITED Director 2016-02-22 CURRENT 2014-03-28 Active
THOMAS ADAM FLACK GUILD PROMOTIONS LIMITED Director 2016-02-22 CURRENT 2014-06-02 Active - Proposal to Strike off
THOMAS ADAM FLACK GUILD RETAIL LIMITED Director 2016-02-22 CURRENT 2014-06-02 Active - Proposal to Strike off
THOMAS ADAM FLACK GUILD EVENT MANAGEMENT LIMITED Director 2016-02-22 CURRENT 2014-06-02 Active - Proposal to Strike off
THOMAS ADAM FLACK GUILD GROUP LIMITED Director 2016-02-22 CURRENT 2015-03-13 Active
THOMAS ADAM FLACK GUILD ENERGY LTD Director 2016-02-22 CURRENT 2015-09-03 Voluntary Arrangement
THOMAS ADAM FLACK ROMAHEATH LIMITED Director 2016-02-22 CURRENT 1993-04-06 Active
THOMAS ADAM FLACK TRANS-PENNINE PROPERTIES LIMITED Director 2016-02-22 CURRENT 1998-09-17 Active
THOMAS ADAM FLACK SAFEHANDS CARE LIMITED Director 2016-02-22 CURRENT 2001-04-24 Liquidation
THOMAS ADAM FLACK YOUNG STEPS GREEN START NURSERIES LIMITED Director 2016-02-22 CURRENT 2003-05-13 Active - Proposal to Strike off
THOMAS ADAM FLACK SAFEHANDS NURSERIES LIMITED Director 2016-02-22 CURRENT 2007-06-14 Liquidation
THOMAS ADAM FLACK SAFEHANDS HOLIDAYS LIMITED Director 2016-02-22 CURRENT 2009-09-16 Liquidation
THOMAS ADAM FLACK THE VILLA ITALIAN LIMITED Director 2016-02-22 CURRENT 2009-09-16 Active
THOMAS ADAM FLACK YOUNG STEPS BREAKS LIMITED Director 2016-02-22 CURRENT 2009-09-16 Active - Proposal to Strike off
THOMAS ADAM FLACK THE VILLA (WREA GREEN) LIMITED Director 2016-02-22 CURRENT 2010-03-12 Active
THOMAS ADAM FLACK SAFEHANDS GROUP LIMITED Director 2016-02-22 CURRENT 2010-08-24 Liquidation
THOMAS ADAM FLACK THE VILLA HOLDINGS LIMITED Director 2016-02-22 CURRENT 2010-12-03 Active
THOMAS ADAM FLACK SOLAR GEN PLUS LIMITED Director 2016-02-22 CURRENT 2011-01-12 Active
THOMAS ADAM FLACK RIGBY CENTRAL SERVICES LIMITED Director 2016-02-22 CURRENT 2011-04-01 Liquidation
THOMAS ADAM FLACK SAFEHANDS EXTRA CARE LIMITED Director 2016-02-22 CURRENT 2013-01-14 Active - Proposal to Strike off
THOMAS ADAM FLACK THE VILLA AT NORTH END LIMITED Director 2016-02-22 CURRENT 2013-04-26 Liquidation
THOMAS ADAM FLACK YOUNG STEPS CORPORATION LIMITED Director 2016-02-22 CURRENT 2013-08-20 Active - Proposal to Strike off
THOMAS ADAM FLACK R-GROUP OF COMPANIES LIMITED Director 2016-02-22 CURRENT 1993-03-29 Active
THOMAS ADAM FLACK R-LETTINGS LIMITED Director 2016-02-22 CURRENT 1998-01-13 Active
THOMAS ADAM FLACK LG ENERGY LIMITED Director 2016-02-22 CURRENT 2012-11-30 Active - Proposal to Strike off
THOMAS ADAM FLACK BETSID LIMITED Director 2016-02-22 CURRENT 2013-05-13 Liquidation
THOMAS ADAM FLACK PRESTON GUILD HALL LIMITED Director 2016-02-22 CURRENT 2014-06-02 In Administration
THOMAS ADAM FLACK YOUNG STEPS BABYSITTING LIMITED Director 2016-02-22 CURRENT 2003-05-12 Active - Proposal to Strike off
THOMAS ADAM FLACK RIGBY CORPORATION LTD Director 2016-02-22 CURRENT 2010-11-01 Active - Proposal to Strike off
THOMAS ADAM FLACK THE VILLA (LEVENS) LIMITED Director 2016-02-22 CURRENT 2013-09-05 Active
THOMAS ADAM FLACK N W CAR PARKS LIMITED Director 2016-02-08 CURRENT 2011-05-31 Active
LINDA RIGBY DELIVERED DESSERTS LIMITED Director 2018-06-08 CURRENT 2018-05-18 Active - Proposal to Strike off
LINDA RIGBY SOFT TIP UK LIMITED Director 2018-05-15 CURRENT 2018-05-09 Active
LINDA RIGBY 14 THE GUILD LIMITED Director 2018-05-15 CURRENT 2018-05-09 Active
LINDA RIGBY 26 TO 28 THE GUILD LIMITED Director 2018-05-15 CURRENT 2018-05-09 Active
LINDA RIGBY RIGBY SPV LIMITED Director 2018-04-16 CURRENT 2018-04-09 Active
LINDA RIGBY BETSID GAMING LIMITED Director 2018-04-04 CURRENT 2017-09-14 Active - Proposal to Strike off
LINDA RIGBY BETSID GROUP LIMITED Director 2018-04-04 CURRENT 2017-09-14 Liquidation
LINDA RIGBY EAST CLIFF CAR PARK LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active
LINDA RIGBY CAPITAL COLLECT LIMITED Director 2017-09-26 CURRENT 2009-09-15 Active
LINDA RIGBY 16 TO 18 THE GUILD LTD Director 2017-09-26 CURRENT 2011-10-14 Active
LINDA RIGBY 19 TO 21 THE GUILD LTD Director 2017-09-26 CURRENT 2011-10-14 Active
LINDA RIGBY 8 TO 12 THE GUILD LIMITED Director 2017-09-26 CURRENT 2012-02-29 Active
LINDA RIGBY GUILD GROUP LIMITED Director 2017-09-26 CURRENT 2015-03-13 Active
LINDA RIGBY TRANS-PENNINE PROPERTIES LIMITED Director 2017-09-26 CURRENT 1998-09-17 Active
LINDA RIGBY SAFEHANDS CARE LIMITED Director 2017-09-26 CURRENT 2001-04-24 Liquidation
LINDA RIGBY YOUNG STEPS GREEN START NURSERIES LIMITED Director 2017-09-26 CURRENT 2003-05-13 Active - Proposal to Strike off
LINDA RIGBY SAFEHANDS NURSERIES LIMITED Director 2017-09-26 CURRENT 2007-06-14 Liquidation
LINDA RIGBY SAFEHANDS HOLIDAYS LIMITED Director 2017-09-26 CURRENT 2009-09-16 Liquidation
LINDA RIGBY THE VILLA ITALIAN LIMITED Director 2017-09-26 CURRENT 2009-09-16 Active
LINDA RIGBY 2 TO 6 THE GUILD LIMITED Director 2017-09-26 CURRENT 2009-09-16 Active
LINDA RIGBY YOUNG STEPS BREAKS LIMITED Director 2017-09-26 CURRENT 2009-09-16 Active - Proposal to Strike off
LINDA RIGBY THE VILLA (WREA GREEN) LIMITED Director 2017-09-26 CURRENT 2010-03-12 Active
LINDA RIGBY THE VILLA (PRESTON) LIMITED Director 2017-09-26 CURRENT 2010-08-17 Active
LINDA RIGBY SAFEHANDS GROUP LIMITED Director 2017-09-26 CURRENT 2010-08-24 Liquidation
LINDA RIGBY THE VILLA HOLDINGS LIMITED Director 2017-09-26 CURRENT 2010-12-03 Active
LINDA RIGBY SOLAR GEN PLUS LIMITED Director 2017-09-26 CURRENT 2011-01-12 Active
LINDA RIGBY THE VILLA EXPRESS LIMITED Director 2017-09-26 CURRENT 2011-02-10 Active
LINDA RIGBY RIGBY CENTRAL SERVICES LIMITED Director 2017-09-26 CURRENT 2011-04-01 Liquidation
LINDA RIGBY THE GUILD TOWER LTD Director 2017-09-26 CURRENT 2011-10-21 Active
LINDA RIGBY 1 TO 7 THE GUILD LIMITED Director 2017-09-26 CURRENT 2011-11-09 Active
LINDA RIGBY SAFEHANDS EXTRA CARE LIMITED Director 2017-09-26 CURRENT 2013-01-14 Active - Proposal to Strike off
LINDA RIGBY THE VILLA AT NORTH END LIMITED Director 2017-09-26 CURRENT 2013-04-26 Liquidation
LINDA RIGBY YOUNG STEPS CORPORATION LIMITED Director 2017-09-26 CURRENT 2013-08-20 Active - Proposal to Strike off
LINDA RIGBY GARSTANG OPHICE LIMITED Director 2017-09-26 CURRENT 2013-09-05 Active - Proposal to Strike off
LINDA RIGBY 7 THE GUILD LIMITED Director 2017-09-26 CURRENT 2014-01-03 Active
LINDA RIGBY GREENGENGROUP.CO.UK. LIMITED Director 2017-09-26 CURRENT 2009-02-17 Active
LINDA RIGBY 23 TO 27 THE GUILD LTD Director 2017-09-26 CURRENT 2011-01-12 Active
LINDA RIGBY GREENGEN CORPORATION LIMITED Director 2017-09-26 CURRENT 2011-04-11 Active - Proposal to Strike off
LINDA RIGBY 20 TO 24 THE GUILD LTD Director 2017-09-26 CURRENT 2013-04-15 Active
LINDA RIGBY BETSID LIMITED Director 2017-09-26 CURRENT 2013-05-13 Liquidation
LINDA RIGBY LOCAL SERVICE PARTNERS LTD Director 2017-09-26 CURRENT 2017-01-19 Active
LINDA RIGBY YOUNG STEPS BABYSITTING LIMITED Director 2017-09-26 CURRENT 2003-05-12 Active - Proposal to Strike off
LINDA RIGBY RIGBY CORPORATION LTD Director 2017-09-26 CURRENT 2010-11-01 Active - Proposal to Strike off
LINDA RIGBY THE VILLA (LEVENS) LIMITED Director 2017-09-26 CURRENT 2013-09-05 Active
LINDA RIGBY PRESTON GUILD HALL LIMITED Director 2017-09-20 CURRENT 2014-06-02 In Administration
LINDA RIGBY RIGBY COMMERCIAL LTD Director 2017-09-15 CURRENT 2012-12-13 Active
LINDA RIGBY THE WINDMILL (WREA GREEN) LIMITED Director 2017-01-17 CURRENT 2010-03-12 Active - Proposal to Strike off
LINDA RIGBY GREEN GENERATION BUILDERS LIMITED Director 2009-11-06 CURRENT 2009-11-06 Active
WILLIAM SIMON RIGBY DELIVERED DESSERTS LIMITED Director 2018-06-08 CURRENT 2018-05-18 Active - Proposal to Strike off
WILLIAM SIMON RIGBY LANCASHIRE CAR PARKS LIMITED Director 2018-05-21 CURRENT 2018-05-15 Active
WILLIAM SIMON RIGBY SOFT TIP UK LIMITED Director 2018-05-15 CURRENT 2018-05-09 Active
WILLIAM SIMON RIGBY 14 THE GUILD LIMITED Director 2018-05-15 CURRENT 2018-05-09 Active
WILLIAM SIMON RIGBY 26 TO 28 THE GUILD LIMITED Director 2018-05-15 CURRENT 2018-05-09 Active
WILLIAM SIMON RIGBY RIGBY SPV LIMITED Director 2018-04-16 CURRENT 2018-04-09 Active
WILLIAM SIMON RIGBY BONDS OF ELSWICK LIMITED Director 2017-12-01 CURRENT 2003-06-12 Active
WILLIAM SIMON RIGBY BETSID GAMING LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active - Proposal to Strike off
WILLIAM SIMON RIGBY BONDS GROUP LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active - Proposal to Strike off
WILLIAM SIMON RIGBY BETSID GROUP LIMITED Director 2017-09-14 CURRENT 2017-09-14 Liquidation
WILLIAM SIMON RIGBY RIGBY GROUP LIMITED Director 2017-02-09 CURRENT 2017-02-09 Active
WILLIAM SIMON RIGBY ENERGY CHECKER LTD Director 2017-02-06 CURRENT 2017-02-06 Active - Proposal to Strike off
WILLIAM SIMON RIGBY LOCAL SERVICE PARTNERS LTD Director 2017-01-19 CURRENT 2017-01-19 Active
WILLIAM SIMON RIGBY LEVEL (PRESTON) LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
WILLIAM SIMON RIGBY RIGBY ORGANISATION LTD Director 2016-10-13 CURRENT 2016-10-13 Active - Proposal to Strike off
WILLIAM SIMON RIGBY GUILD ENERGY LTD Director 2015-09-03 CURRENT 2015-09-03 Voluntary Arrangement
WILLIAM SIMON RIGBY GREENGEN DIRECT LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active - Proposal to Strike off
WILLIAM SIMON RIGBY GUILD GROUP LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active
WILLIAM SIMON RIGBY GUILD PROMOTIONS LIMITED Director 2014-10-01 CURRENT 2014-06-02 Active - Proposal to Strike off
WILLIAM SIMON RIGBY GUILD RETAIL LIMITED Director 2014-10-01 CURRENT 2014-06-02 Active - Proposal to Strike off
WILLIAM SIMON RIGBY GUILD TALENTS LIMITED Director 2014-10-01 CURRENT 2014-06-02 Active - Proposal to Strike off
WILLIAM SIMON RIGBY PRESTON GUILD HALL LIMITED Director 2014-09-01 CURRENT 2014-06-02 In Administration
WILLIAM SIMON RIGBY GUILD EVENT MANAGEMENT LIMITED Director 2014-08-01 CURRENT 2014-06-02 Active - Proposal to Strike off
WILLIAM SIMON RIGBY POSITIVE ENERGI LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active
WILLIAM SIMON RIGBY RIGBY REENGINEERING LTD Director 2014-01-22 CURRENT 2014-01-22 Active - Proposal to Strike off
WILLIAM SIMON RIGBY 7 THE GUILD LIMITED Director 2014-01-03 CURRENT 2014-01-03 Active
WILLIAM SIMON RIGBY ROMAHEATH LIMITED Director 2013-12-11 CURRENT 1993-04-06 Active
WILLIAM SIMON RIGBY VILLA TREATMENTS LTD Director 2013-12-11 CURRENT 2010-04-20 Active
WILLIAM SIMON RIGBY THE WINDMILL (WREA GREEN) LIMITED Director 2013-12-10 CURRENT 2010-03-12 Active - Proposal to Strike off
WILLIAM SIMON RIGBY FAIRFIELD KIRKHAM LIMITED Director 2013-12-09 CURRENT 2007-09-25 Active
WILLIAM SIMON RIGBY RIGBY CAPITAL PARTNERS LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active - Proposal to Strike off
WILLIAM SIMON RIGBY ENERGY STORAGE GROUP LIMITED Director 2013-12-02 CURRENT 2013-12-02 Active - Proposal to Strike off
WILLIAM SIMON RIGBY R ENERGY GROUP LIMITED Director 2013-12-02 CURRENT 2013-12-02 Active
WILLIAM SIMON RIGBY ELECTRIC STORAGE LIMITED Director 2013-12-02 CURRENT 2013-12-02 Active - Proposal to Strike off
WILLIAM SIMON RIGBY GARSTANG OPHICE LIMITED Director 2013-09-05 CURRENT 2013-09-05 Active - Proposal to Strike off
WILLIAM SIMON RIGBY THE VILLA (LEVENS) LIMITED Director 2013-09-05 CURRENT 2013-09-05 Active
WILLIAM SIMON RIGBY YOUNG STEPS CORPORATION LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active - Proposal to Strike off
WILLIAM SIMON RIGBY GREENGENGROUP.CO.UK. LIMITED Director 2013-07-18 CURRENT 2009-02-17 Active
WILLIAM SIMON RIGBY BETSID LIMITED Director 2013-05-13 CURRENT 2013-05-13 Liquidation
WILLIAM SIMON RIGBY THE GREAT CARR THREE LIMITED Director 2013-05-13 CURRENT 2013-05-13 Active
WILLIAM SIMON RIGBY THE WREA GREEN 5 LIMITED Director 2013-04-29 CURRENT 2013-04-29 Active
WILLIAM SIMON RIGBY THE VILLA AT NORTH END LIMITED Director 2013-04-26 CURRENT 2013-04-26 Liquidation
WILLIAM SIMON RIGBY 20 TO 24 THE GUILD LTD Director 2013-04-15 CURRENT 2013-04-15 Active
WILLIAM SIMON RIGBY SAFEHANDS EXTRA CARE LIMITED Director 2013-01-14 CURRENT 2013-01-14 Active - Proposal to Strike off
WILLIAM SIMON RIGBY THE VILLA (PRESTON) LIMITED Director 2013-01-07 CURRENT 2010-08-17 Active
WILLIAM SIMON RIGBY RIGBY COMMERCIAL LTD Director 2012-12-13 CURRENT 2012-12-13 Active
WILLIAM SIMON RIGBY LG ENERGY TRADING LIMITED Director 2012-11-30 CURRENT 2012-11-30 Active - Proposal to Strike off
WILLIAM SIMON RIGBY LG ENERGY LIMITED Director 2012-11-30 CURRENT 2012-11-30 Active - Proposal to Strike off
WILLIAM SIMON RIGBY THE VILLA ITALIAN LIMITED Director 2012-11-06 CURRENT 2009-09-16 Active
WILLIAM SIMON RIGBY THE VILLA EXPRESS LIMITED Director 2012-06-12 CURRENT 2011-02-10 Active
WILLIAM SIMON RIGBY VJR LIMITED Director 2012-04-24 CURRENT 2012-04-24 Active - Proposal to Strike off
WILLIAM SIMON RIGBY 8 TO 12 THE GUILD LIMITED Director 2012-02-29 CURRENT 2012-02-29 Active
WILLIAM SIMON RIGBY DRYHOLME BIOGAS LIMITED Director 2011-12-15 CURRENT 2009-12-03 Active
WILLIAM SIMON RIGBY RIGBY ASSOCIATES LIMITED Director 2011-12-07 CURRENT 2006-08-11 Active
WILLIAM SIMON RIGBY SAFEHANDS CARE LIMITED Director 2011-10-30 CURRENT 2001-04-24 Liquidation
WILLIAM SIMON RIGBY YOUNG STEPS GREEN START NURSERIES LIMITED Director 2011-10-30 CURRENT 2003-05-13 Active - Proposal to Strike off
WILLIAM SIMON RIGBY SAFEHANDS NURSERIES LIMITED Director 2011-10-30 CURRENT 2007-06-14 Liquidation
WILLIAM SIMON RIGBY YOUNG STEPS BREAKS LIMITED Director 2011-10-30 CURRENT 2009-09-16 Active - Proposal to Strike off
WILLIAM SIMON RIGBY YOUNG STEPS BABYSITTING LIMITED Director 2011-10-30 CURRENT 2003-05-12 Active - Proposal to Strike off
WILLIAM SIMON RIGBY THE GUILD TOWER LTD Director 2011-10-21 CURRENT 2011-10-21 Active
WILLIAM SIMON RIGBY 16 TO 18 THE GUILD LTD Director 2011-10-14 CURRENT 2011-10-14 Active
WILLIAM SIMON RIGBY 19 TO 21 THE GUILD LTD Director 2011-10-14 CURRENT 2011-10-14 Active
WILLIAM SIMON RIGBY WOODCRAFT BUILDINGS LIMITED Director 2011-10-14 CURRENT 2011-10-14 Active - Proposal to Strike off
WILLIAM SIMON RIGBY GUILD ASSET CO. LIMITED Director 2011-08-11 CURRENT 2011-08-11 Active - Proposal to Strike off
WILLIAM SIMON RIGBY GREENGEN CORPORATION LIMITED Director 2011-04-11 CURRENT 2011-04-11 Active - Proposal to Strike off
WILLIAM SIMON RIGBY RIGBY CENTRAL SERVICES LIMITED Director 2011-04-01 CURRENT 2011-04-01 Liquidation
WILLIAM SIMON RIGBY LG ENERGY GROUP LIMITED Director 2011-02-14 CURRENT 2011-02-14 Active
WILLIAM SIMON RIGBY CAPITAL COLLECT LIMITED Director 2011-01-31 CURRENT 2009-09-15 Active
WILLIAM SIMON RIGBY 2 TO 6 THE GUILD LIMITED Director 2011-01-31 CURRENT 2009-09-16 Active
WILLIAM SIMON RIGBY OPTIMAL DEMAND LIMITED Director 2011-01-31 CURRENT 2009-09-15 Active
WILLIAM SIMON RIGBY CARR FARM BIOGAS LIMITED Director 2011-01-31 CURRENT 2010-02-10 Active
WILLIAM SIMON RIGBY FARMGEN PLUS LIMITED Director 2011-01-14 CURRENT 2011-01-14 Active
WILLIAM SIMON RIGBY SELF STORE PLUS LTD Director 2011-01-12 CURRENT 2011-01-12 Active
WILLIAM SIMON RIGBY SOLAR GEN PLUS LIMITED Director 2011-01-12 CURRENT 2011-01-12 Active
WILLIAM SIMON RIGBY 23 TO 27 THE GUILD LTD Director 2011-01-12 CURRENT 2011-01-12 Active
WILLIAM SIMON RIGBY THE VILLA HOLDINGS LIMITED Director 2010-12-03 CURRENT 2010-12-03 Active
WILLIAM SIMON RIGBY RIGBY CORPORATION LTD Director 2010-11-01 CURRENT 2010-11-01 Active - Proposal to Strike off
WILLIAM SIMON RIGBY SAFEHANDS HOLIDAYS LIMITED Director 2010-08-31 CURRENT 2009-09-16 Liquidation
WILLIAM SIMON RIGBY SAFEHANDS GROUP LIMITED Director 2010-08-24 CURRENT 2010-08-24 Liquidation
WILLIAM SIMON RIGBY VILLA REAL ESTATE LIMITED Director 2010-08-23 CURRENT 2010-08-23 Active - Proposal to Strike off
WILLIAM SIMON RIGBY GREEN GENERATION BUILDERS LIMITED Director 2010-06-30 CURRENT 2009-11-06 Active
WILLIAM SIMON RIGBY THE VILLA (WREA GREEN) LIMITED Director 2010-03-17 CURRENT 2010-03-12 Active
WILLIAM SIMON RIGBY R-LETTINGS LIMITED Director 2007-05-31 CURRENT 1998-01-13 Active
WILLIAM SIMON RIGBY R-GROUP OF COMPANIES LIMITED Director 2006-04-28 CURRENT 1993-03-29 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
2024-02-29Director's details changed for Mrs Linda Rigby on 2024-02-29
2024-02-29REGISTERED OFFICE CHANGED ON 29/02/24 FROM Plumpton House PO Box 1388 Blackpool Lancashire FY1 9PA United Kingdom
2024-02-29Director's details changed for Mr Thomas Adam Flack on 2024-02-29
2024-02-29Change of details for Mr William Simon Rigby as a person with significant control on 2024-02-29
2023-09-15MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-19CONFIRMATION STATEMENT MADE ON 07/05/23, WITH UPDATES
2022-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH UPDATES
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH UPDATES
2021-03-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SIMON RIGBY
2021-03-01AP01DIRECTOR APPOINTED MR THOMAS ADAM FLACK
2020-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/20 FROM 159 Tellcom Business Centre Clifton Road Blackpool Lancashire FY4 4QA England
2020-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/20 FROM 159 Tellcom Business Centre Clifton Road Blackpool Lancashire FY4 4QA England
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR LINDA RIGBY
2020-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/20 FROM 4 Croft Court Whitehills Business Park Blackpool FY4 5PR
2020-05-06RES15CHANGE OF COMPANY NAME 06/05/20
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ADAM FLACK
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES
2019-11-20CH01Director's details changed for Mr Thomas Adam Flack on 2019-01-01
2019-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES
2018-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SIMON RIGBY / 26/03/2018
2018-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA RIGBY / 26/03/2018
2017-12-08PSC04Change of details for Mr William Simon Rigby as a person with significant control on 2017-12-08
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2017-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DARCH
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DARCH
2016-02-22AP01DIRECTOR APPOINTED MR THOMAS ADAM FLACK
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-06AR0106/11/15 ANNUAL RETURN FULL LIST
2015-07-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-10AR0106/11/14 ANNUAL RETURN FULL LIST
2014-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SIMON RIGBY / 21/10/2014
2014-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA RIGBY / 21/10/2014
2014-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JONATHAN DARCH / 21/10/2014
2014-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/14 FROM 3 Neptune Court Whitehills Business Park Blackpool FY4 5LZ
2014-05-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-28AR0106/11/13 ANNUAL RETURN FULL LIST
2013-11-21AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2013 FROM UNIT 2 NEPTUNE COURT HALLAM WAY BLACKPOOL LANCASHIRE FY4 5LZ
2012-12-07AR0106/11/12 FULL LIST
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2012 FROM THE OLD BANK 369 WHITEGATE DRIVE BLACKPOOL LANCASHIRE FY3 9PH UNITED KINGDOM
2012-02-21RES15CHANGE OF NAME 21/02/2012
2012-02-21CERTNMCOMPANY NAME CHANGED GREEN ENERGY FARMERS LIMITED CERTIFICATE ISSUED ON 21/02/12
2011-12-02AR0106/11/11 FULL LIST
2011-09-13AP01DIRECTOR APPOINTED MICHAEL JONATHAN DARCH
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA RIGBY / 30/11/2010
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA RIGBY / 31/05/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SIMON RIGBY / 31/05/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SIMON RIGBY / 30/11/2010
2011-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-04AA01PREVEXT FROM 30/11/2010 TO 31/12/2010
2010-11-26AR0106/11/10 FULL LIST
2010-09-30AP01DIRECTOR APPOINTED MRS LINDA RIGBY
2010-09-16AP01DIRECTOR APPOINTED WILLIAM SIMON RIGBY
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR LINDA RIGBY
2009-11-06MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2009-11-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities




Licences & Regulatory approval
We could not find any licences issued to CLASSIC MARQUEES (BLACKPOOL) 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 MARQUEES (BLACKPOOL) 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 MARQUEES (BLACKPOOL) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 56210 - Event catering activities

Creditors
Creditors Due After One Year 2012-01-01 £ 299,965
Creditors Due Within One Year 2012-01-01 £ 68,750

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2021-12-31

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 MARQUEES (BLACKPOOL) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1
Cash Bank In Hand 2012-01-01 £ 3,069
Current Assets 2012-01-01 £ 139,457
Debtors 2012-01-01 £ 117,959
Fixed Assets 2012-01-01 £ 112,932
Shareholder Funds 2012-01-01 £ 116,326
Stocks Inventory 2012-01-01 £ 18,429
Tangible Fixed Assets 2012-01-01 £ 112,932

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLASSIC MARQUEES (BLACKPOOL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLASSIC MARQUEES (BLACKPOOL) LIMITED
Trademarks
We have not found any records of CLASSIC MARQUEES (BLACKPOOL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLASSIC MARQUEES (BLACKPOOL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56210 - Event catering activities) as CLASSIC MARQUEES (BLACKPOOL) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CLASSIC MARQUEES (BLACKPOOL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLASSIC MARQUEES (BLACKPOOL) 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 MARQUEES (BLACKPOOL) 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.