CLASSIC CARRIERS LIMITED
YORK

Hellopages » North Yorkshire » Ryedale » YO60 7JX

Company number 04888732
Status Active
Incorporation Date 5 September 2003
Company Type Private Limited Company
Address YORKSHIRE HOUSE, BARTON HILL WHITWELL, YORK, NORTH YORKSHIRE, YO60 7JX
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Satisfaction of charge 2 in full; Satisfaction of charge 3 in full. The most likely internet sites of CLASSIC CARRIERS LIMITED are www.classiccarriers.co.uk, and www.classic-carriers.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-two years and one months. Classic Carriers Limited is a Private Limited Company. The company registration number is 04888732. Classic Carriers Limited has been working since 05 September 2003. The present status of the company is Active. The registered address of Classic Carriers Limited is Yorkshire House Barton Hill Whitwell York North Yorkshire Yo60 7jx. The company`s financial liabilities are £407.14k. It is £139.45k against last year. And the total assets are £1585.79k, which is £293.15k against last year. HAZZARD, Susan Ruth is a Secretary of the company. LAWSON, David Bryan is a Director of the company. LAWSON, Helen is a Director of the company. MCLAREN, Paul is a Director of the company. WILBY, Andrew is a Director of the company. Secretary NOREMBERG, Susan has been resigned. Secretary OWENS, Susan Patricia has been resigned. Nominee Secretary EXCHEQUER SECRETARIES LIMITED has been resigned. Director CRICK, Adrian Gerald has been resigned. Director CRICK, Gerald has been resigned. Director CRICK, Gerald has been resigned. Director HAZZARD, Susan Ruth has been resigned. Director NOREMBERG, Susan has been resigned. Director WILBY, Andrew has been resigned. Nominee Director EXCHEQUER DIRECTORS LIMITED has been resigned. The company operates in "Freight transport by road".


classic carriers Key Finiance

LIABILITIES £407.14k
+52%
CASH n/a
TOTAL ASSETS £1585.79k
+22%
All Financial Figures

Current Directors

Secretary
HAZZARD, Susan Ruth
Appointed Date: 26 January 2009

Director
LAWSON, David Bryan
Appointed Date: 30 April 2007
60 years old

Director
LAWSON, Helen
Appointed Date: 23 September 2013
60 years old

Director
MCLAREN, Paul
Appointed Date: 23 September 2013
53 years old

Director
WILBY, Andrew
Appointed Date: 30 April 2007
63 years old

Resigned Directors

Secretary
NOREMBERG, Susan
Resigned: 11 February 2004
Appointed Date: 05 September 2003

Secretary
OWENS, Susan Patricia
Resigned: 26 January 2009
Appointed Date: 11 February 2004

Nominee Secretary
EXCHEQUER SECRETARIES LIMITED
Resigned: 05 September 2003
Appointed Date: 05 September 2003

Director
CRICK, Adrian Gerald
Resigned: 21 September 2006
Appointed Date: 24 January 2006
62 years old

Director
CRICK, Gerald
Resigned: 24 January 2006
Appointed Date: 06 April 2004
87 years old

Director
CRICK, Gerald
Resigned: 11 February 2004
Appointed Date: 05 September 2003
87 years old

Director
HAZZARD, Susan Ruth
Resigned: 30 April 2007
Appointed Date: 21 September 2006
63 years old

Director
NOREMBERG, Susan
Resigned: 11 February 2004
Appointed Date: 05 September 2003
69 years old

Director
WILBY, Andrew
Resigned: 01 February 2006
Appointed Date: 11 February 2004
63 years old

Nominee Director
EXCHEQUER DIRECTORS LIMITED
Resigned: 05 September 2003
Appointed Date: 05 September 2003

Persons With Significant Control

Mr Andrew Wilby
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Yorkshire Distribution & Logistics Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLASSIC CARRIERS LIMITED Events

11 Apr 2017
Total exemption full accounts made up to 30 September 2016
21 Nov 2016
Satisfaction of charge 2 in full
03 Nov 2016
Satisfaction of charge 3 in full
11 Oct 2016
Confirmation statement made on 5 September 2016 with updates
07 Jan 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 57 more events
23 Oct 2003
New secretary appointed;new director appointed
23 Oct 2003
New director appointed
16 Sep 2003
Director resigned
16 Sep 2003
Secretary resigned
05 Sep 2003
Incorporation

CLASSIC CARRIERS LIMITED Charges

7 April 2010
Legal charge
Delivered: 9 April 2010
Status: Satisfied on 3 November 2016
Persons entitled: National Westminster Bank PLC
Description: Yorkshire house and beck house barton hill whitwell york…
4 June 2007
Fixed and floating charge
Delivered: 5 June 2007
Status: Satisfied on 21 November 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
5 July 2006
Debenture
Delivered: 21 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…