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

CLASSICBOND LIMITED

ADSETTS HOUSE, 16 EUROPA VIEW, SHEFFIELD, S9 1XH,
Company Registration Number
07335905
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Classicbond Ltd
CLASSICBOND LIMITED was founded on 2010-08-04 and has its registered office in Sheffield. The organisation's status is listed as "Active - Proposal to Strike off". Classicbond Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
CLASSICBOND LIMITED
 
Legal Registered Office
ADSETTS HOUSE
16 EUROPA VIEW
SHEFFIELD
S9 1XH
Other companies in SL7
 
Filing Information
Company Number 07335905
Company ID Number 07335905
Date formed 2010-08-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts 
Last Datalog update: 2020-07-18 07:00:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLASSICBOND 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 CLASSICBOND LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CHARLES MONRO
Company Secretary 2015-05-01
IAN JACKSON
Director 2015-05-01
CHRISTOPHER DAVID LODGE
Director 2015-05-01
RICHARD CHARLES MONRO
Director 2015-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES WILLIAM RODGERS
Director 2010-08-04 2015-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN JACKSON METALL ARCHITEKTUR LIMITED Director 2016-01-04 CURRENT 2010-08-27 Active - Proposal to Strike off
IAN JACKSON FLEX-R LIMITED Director 2015-05-01 CURRENT 2000-05-03 Active
IAN JACKSON RUBBERBOND ROOFING SYSTEMS LIMITED Director 2015-05-01 CURRENT 2001-06-19 Active - Proposal to Strike off
IAN JACKSON UNDERCOVER HOLDINGS LIMITED Director 2015-04-30 CURRENT 2009-06-24 Active
IAN JACKSON UNDERCOVER INSULATIONS LIMITED Director 2015-04-30 CURRENT 2013-03-22 Active - Proposal to Strike off
IAN JACKSON UNDERCOVER ROOFING SUPPLIES LIMITED Director 2015-04-30 CURRENT 2001-07-16 Active
IAN JACKSON GUTTERS & LADDERS (1968) LIMITED Director 2015-03-07 CURRENT 2007-10-23 Active
IAN JACKSON ADVANCED CLADDING & INSULATION GROUP LIMITED Director 2015-01-30 CURRENT 1981-04-10 Active
CHRISTOPHER DAVID LODGE WEYMEAD HOLDINGS LIMITED Director 2015-09-03 CURRENT 2014-02-21 Active
CHRISTOPHER DAVID LODGE DAYLIGHT DOMES LIMITED Director 2015-09-03 CURRENT 2014-03-06 Active
CHRISTOPHER DAVID LODGE THE GREENJACKETS ROOFING SERVICES LIMITED Director 2015-09-03 CURRENT 1992-02-24 Active
CHRISTOPHER DAVID LODGE FLEX-R LIMITED Director 2015-05-01 CURRENT 2000-05-03 Active
CHRISTOPHER DAVID LODGE RUBBERBOND ROOFING SYSTEMS LIMITED Director 2015-05-01 CURRENT 2001-06-19 Active - Proposal to Strike off
CHRISTOPHER DAVID LODGE UNDERCOVER HOLDINGS LIMITED Director 2015-04-30 CURRENT 2009-06-24 Active
CHRISTOPHER DAVID LODGE UNDERCOVER INSULATIONS LIMITED Director 2015-04-30 CURRENT 2013-03-22 Active - Proposal to Strike off
CHRISTOPHER DAVID LODGE UNDERCOVER ROOFING SUPPLIES LIMITED Director 2015-04-30 CURRENT 2001-07-16 Active
CHRISTOPHER DAVID LODGE GUTTERS & LADDERS (1968) LIMITED Director 2015-03-07 CURRENT 2007-10-23 Active
CHRISTOPHER DAVID LODGE BOWLLER GROUP LIMITED Director 2014-09-25 CURRENT 1985-07-25 Active
CHRISTOPHER DAVID LODGE ROOFSPACE SOLUTIONS LIMITED Director 2014-07-15 CURRENT 2014-04-17 Active
RICHARD CHARLES MONRO FLEX-R LIMITED Director 2015-05-01 CURRENT 2000-05-03 Active
RICHARD CHARLES MONRO RUBBERBOND ROOFING SYSTEMS LIMITED Director 2015-05-01 CURRENT 2001-06-19 Active - Proposal to Strike off
RICHARD CHARLES MONRO UNDERCOVER HOLDINGS LIMITED Director 2015-04-30 CURRENT 2009-06-24 Active
RICHARD CHARLES MONRO UNDERCOVER INSULATIONS LIMITED Director 2015-04-30 CURRENT 2013-03-22 Active - Proposal to Strike off
RICHARD CHARLES MONRO UNDERCOVER ROOFING SUPPLIES LIMITED Director 2015-04-30 CURRENT 2001-07-16 Active
RICHARD CHARLES MONRO GUTTERS & LADDERS (1968) LIMITED Director 2015-03-07 CURRENT 2007-10-23 Active
RICHARD CHARLES MONRO ADVANCED CLADDING & INSULATION GROUP LIMITED Director 2015-01-30 CURRENT 1981-04-10 Active
RICHARD CHARLES MONRO ROOFSPACE SOLUTIONS LIMITED Director 2014-07-15 CURRENT 2014-04-17 Active
RICHARD CHARLES MONRO COXBENCH IP LIMITED Director 2014-05-30 CURRENT 2011-08-23 Active - Proposal to Strike off
RICHARD CHARLES MONRO TRIMFORM PRODUCTS LIMITED Director 2014-01-20 CURRENT 1996-12-30 Active
RICHARD CHARLES MONRO UNITED TRADING COMPANY (UK) LIMITED Director 2013-11-29 CURRENT 1992-02-03 Active - Proposal to Strike off
RICHARD CHARLES MONRO ROOF CARE (NORTHERN) LIMITED Director 2013-07-22 CURRENT 1990-05-29 Active - Proposal to Strike off
RICHARD CHARLES MONRO SIG FINANCE LIMITED Director 2010-04-07 CURRENT 2010-04-07 Active - Proposal to Strike off

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
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-05-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-04-30DS01Application to strike the company off the register
2019-11-01AP01DIRECTOR APPOINTED MS KULBINDER KAUR DOSANJH
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES MONRO
2019-11-01TM02Termination of appointment of Richard Charles Monro on 2019-10-18
2019-11-01AP03Appointment of Ms Kulbinder Kaur Dosanjh as company secretary on 2019-10-18
2019-07-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES
2018-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/18 FROM Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW
2018-07-23CH01Director's details changed for Mr Richard Charles Monro on 2018-06-29
2018-07-23CH03SECRETARY'S DETAILS CHNAGED FOR RICHARD CHARLES MONRO on 2018-06-29
2018-07-20CH01Director's details changed for Mr Ian Jackson on 2018-06-29
2018-07-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-10CH01Director's details changed for Mr Christopher David Lodge on 2018-06-29
2018-07-05PSC05Change of details for Flex-R Limited as a person with significant control on 2018-06-29
2018-06-19LATEST SOC19/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-14AR0114/06/16 ANNUAL RETURN FULL LIST
2016-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-14AR0104/08/15 ANNUAL RETURN FULL LIST
2015-06-08AA01Current accounting period shortened from 31/05/16 TO 31/12/15
2015-05-18AP01DIRECTOR APPOINTED MR CHRISTOPHER LODGE
2015-05-18AP01DIRECTOR APPOINTED IAN JACKSON
2015-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/15 FROM Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN
2015-05-18AP03Appointment of Richard Charles Monro as company secretary on 2015-05-01
2015-05-18AP01DIRECTOR APPOINTED MR RICHARD CHARLES MONRO
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES RODGERS
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-15AR0104/08/14 FULL LIST
2014-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14
2014-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM RODGERS / 17/06/2014
2014-08-01AA01PREVSHO FROM 31/08/2014 TO 31/05/2014
2014-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2013-08-27AR0104/08/13 FULL LIST
2013-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-09-18AR0104/08/12 FULL LIST
2012-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-09-09AR0104/08/11 FULL LIST
2010-08-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CLASSICBOND 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 CLASSICBOND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLASSICBOND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 CLASSICBOND LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 0
Cash Bank In Hand 2012-08-31 £ 0
Shareholder Funds 2013-08-31 £ 0
Shareholder Funds 2012-08-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLASSICBOND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLASSICBOND LIMITED
Trademarks
We have not found any records of CLASSICBOND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLASSICBOND 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 (99999 - Dormant Company) as CLASSICBOND LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CLASSICBOND 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 CLASSICBOND 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 CLASSICBOND 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.