CLASSIX DESIGN & DEVELOPMENTS LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » South Northamptonshire » NN7 1NH

Company number 01244770
Status Active
Incorporation Date 17 February 1976
Company Type Private Limited Company
Address BILLING WHARF, COGENHOE, NORTHAMPTON, NN7 1NH
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 512,000 . The most likely internet sites of CLASSIX DESIGN & DEVELOPMENTS LIMITED are www.classixdesigndevelopments.co.uk, and www.classix-design-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eight months. Classix Design Developments Limited is a Private Limited Company. The company registration number is 01244770. Classix Design Developments Limited has been working since 17 February 1976. The present status of the company is Active. The registered address of Classix Design Developments Limited is Billing Wharf Cogenhoe Northampton Nn7 1nh. . RUBYTHON, Margaret Yvonne is a Secretary of the company. RUBYTHON, James Stuart is a Director of the company. RUBYTHON, John is a Director of the company. RUBYTHON, Margaret Yvonne is a Director of the company. Director FLAXMAN, Ian John has been resigned. Director KING, David Stewart has been resigned. Director RUBYTHON, Christopher Andrew Joseph has been resigned. Director RUBYTHON, Matthew Aidan James has been resigned. The company operates in "Construction of commercial buildings".


Current Directors


Director
RUBYTHON, James Stuart
Appointed Date: 24 July 1996
49 years old

Director
RUBYTHON, John

97 years old

Director

Resigned Directors

Director
FLAXMAN, Ian John
Resigned: 01 May 1998
Appointed Date: 24 July 1996
68 years old

Director
KING, David Stewart
Resigned: 14 October 2005
83 years old

Director
RUBYTHON, Christopher Andrew Joseph
Resigned: 05 November 2007
Appointed Date: 24 July 1996
66 years old

Director
RUBYTHON, Matthew Aidan James
Resigned: 10 March 1995
66 years old

Persons With Significant Control

Mrs Margaret Yvonne Rubython
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Rubython
Notified on: 6 April 2016
97 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLASSIX DESIGN & DEVELOPMENTS LIMITED Events

13 Dec 2016
Confirmation statement made on 1 December 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 December 2015
11 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 512,000

07 Dec 2015
Director's details changed for James Stuart Rubython on 17 November 2015
10 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 240 more events
11 Oct 1988
Particulars of mortgage/charge

22 Sep 1988
Accounts made up to 31 March 1988

22 Sep 1988
Return made up to 07/09/88; full list of members

30 Aug 1988
Particulars of mortgage/charge

24 Jun 1988
Particulars of mortgage/charge

CLASSIX DESIGN & DEVELOPMENTS LIMITED Charges

26 September 1997
Legal charge
Delivered: 27 September 1997
Status: Satisfied on 22 February 2006
Persons entitled: Princess International Sales and Service Limited
Description: Land at the rear of 56 main road duston northampton.
18 September 1997
Legal charge
Delivered: 20 September 1997
Status: Satisfied on 22 February 2006
Persons entitled: Princess International Sales and Service Limited
Description: 88 lower hester street northampton.
4 September 1997
Legal charge
Delivered: 8 September 1997
Status: Satisfied on 22 February 2006
Persons entitled: Princess International Sales and Service Limited
Description: 49 froxhill crescent,brixworth,northampton.
8 August 1997
Legal charge
Delivered: 9 August 1997
Status: Satisfied on 22 July 1998
Persons entitled: Princess International Sales and Service Limited
Description: 43 wycliffe road,abington,northampton.
27 June 1997
Legal charge
Delivered: 2 July 1997
Status: Satisfied on 22 February 2006
Persons entitled: Princess International Sales and Service Limited
Description: Land at bunkers hill farm pitsford northampton being the…
27 June 1997
Legal charge
Delivered: 28 June 1997
Status: Satisfied on 22 February 2006
Persons entitled: Princess International Sales and Service Limited
Description: 51 derby road abington northampton.
27 June 1997
Legal charge
Delivered: 28 June 1997
Status: Satisfied on 22 February 2006
Persons entitled: Princess International Sales and Service Limited
Description: 80 abington avenue abingdon northampton.
21 June 1997
Legal charge
Delivered: 2 July 1997
Status: Satisfied on 22 February 2006
Persons entitled: Princess Imternational Sales and Service Limited
Description: 37 freehold street duston northampton.
13 June 1997
Legal charge
Delivered: 20 June 1997
Status: Satisfied on 22 February 2006
Persons entitled: Princess International Sales and Service Limited
Description: 7 cranbrook road queens park northampton.
6 June 1997
Legal charge
Delivered: 14 June 1997
Status: Satisfied on 22 February 2006
Persons entitled: Princess International Sales and Service Limited
Description: 75 high street yelvertoft mnorthampton.
9 May 1997
Legal charge
Delivered: 10 May 1997
Status: Satisfied on 22 February 2006
Persons entitled: Princess International Sales and Service Limited
Description: 516 obelisk rise, kingsthorpe northampton.
2 May 1997
Legal charge
Delivered: 3 May 1997
Status: Satisfied on 22 February 2006
Persons entitled: Princess International Sales and Service Limited
Description: 53 collingwood road northampton.
18 April 1997
Legal charge
Delivered: 19 April 1997
Status: Satisfied on 22 February 2006
Persons entitled: Princess International Sales and Service Limited
Description: 9 boughton green road northampton.
4 April 1997
Legal charge
Delivered: 8 April 1997
Status: Satisfied on 22 February 2006
Persons entitled: Princess International Sales and Service Limited
Description: 112 dallington road, dallington, northampton.
14 March 1997
Legal charge
Delivered: 15 March 1997
Status: Satisfied on 22 February 2006
Persons entitled: Princess International Sales and Services Limited
Description: 45 edinburgh road queens park kingsthorpe northampton.
28 February 1997
Legal charge
Delivered: 8 March 1997
Status: Satisfied on 22 February 2006
Persons entitled: Princess International Sales & Services Limited
Description: 12 duston road duston northampton.
28 February 1997
Legal charge
Delivered: 4 March 1997
Status: Satisfied on 22 February 2006
Persons entitled: Princess International Sales and Service Limited
Description: 218 abington avenue abington northampton.
28 February 1997
Legal charge
Delivered: 1 March 1997
Status: Satisfied on 22 February 2006
Persons entitled: Princess International Sales and Service Limited
Description: 21 lea road northampton.
27 February 1997
Legal charge
Delivered: 28 February 1997
Status: Satisfied on 22 February 2006
Persons entitled: Princess International Sales and Service Limited
Description: The property k/a 21 shelly street poets corner northampton.
7 February 1997
Legal charge
Delivered: 11 February 1997
Status: Satisfied on 22 February 2006
Persons entitled: Princess International Sales and Service Limited
Description: 28 rothersthorpe road delapre northampton.
13 January 1997
Legal charge
Delivered: 15 January 1997
Status: Satisfied on 22 February 2006
Persons entitled: Princess International Sales & Service Limited
Description: 101 yelvertoft road northampton.
18 December 1996
Legal charge
Delivered: 3 January 1997
Status: Satisfied on 22 February 2006
Persons entitled: Princess International Sales & Service Limited
Description: 117 loyd road abington northampton.
13 December 1996
Legal charge
Delivered: 18 December 1996
Status: Satisfied on 22 February 2006
Persons entitled: Princess International Sales and Service Limited
Description: 60 abington ave,abington,northampton.
6 December 1996
Legal charge
Delivered: 10 December 1996
Status: Satisfied on 22 February 2006
Persons entitled: Princess International Sales and Service Limited
Description: 25 birch barn way kingsthorpe northampton.
22 November 1996
Legal charge
Delivered: 22 November 1996
Status: Satisfied on 21 August 1997
Persons entitled: Princess International Sales and Service Limited
Description: 35 milton street northampton.
30 October 1996
Legal charge
Delivered: 7 November 1996
Status: Satisfied on 22 February 2006
Persons entitled: Princess International Sales and Service Limited
Description: 77 lorraine crescent spinney hill northampton.
11 October 1996
Legal charge
Delivered: 12 October 1996
Status: Satisfied on 21 August 1997
Persons entitled: Princess International Sales and Services Limited
Description: 42 victoria street earls barton northampton.
27 September 1996
Legal charge
Delivered: 28 September 1996
Status: Satisfied on 22 February 2006
Persons entitled: Princess International Sales and Service Limited
Description: 77 salisbury semilong northampton.
27 September 1996
Legal charge
Delivered: 28 September 1996
Status: Satisfied on 22 February 2006
Persons entitled: Princess International Sales and Service Limited
Description: 88 southampton road far cotton northampton.
20 September 1996
Legal charge
Delivered: 21 September 1996
Status: Satisfied on 22 February 2006
Persons entitled: Princess International Sales and Service Limited
Description: 52 bants lane duston northampton.
13 September 1996
Legal charge
Delivered: 19 September 1996
Status: Satisfied on 22 February 2006
Persons entitled: Princess International Sales and Service Limited
Description: 123 park lane duston northampton.
6 September 1996
Legal charge
Delivered: 19 September 1996
Status: Satisfied on 21 August 1997
Persons entitled: Princess International Sales and Service Limited
Description: 40 moore street northampton.
6 September 1996
Legal charge
Delivered: 19 September 1996
Status: Satisfied on 21 August 1997
Persons entitled: Princess International Sales and Service Limited
Description: 25 oulton rise parklands northampton.
15 August 1996
Legal charge
Delivered: 23 August 1996
Status: Satisfied on 22 February 2006
Persons entitled: Princess International Sales and Service Limited
Description: The property k/a rudge cottage, 10 bedford road, denton…
31 July 1996
Legal charge
Delivered: 1 August 1996
Status: Satisfied on 21 August 1997
Persons entitled: Princess International Sales & Services Limited
Description: 62 king edward road, abington, northampton.
26 July 1996
Legal charge
Delivered: 31 July 1996
Status: Satisfied on 21 August 1997
Persons entitled: Princess International Sales & Service Limited
Description: 17 pytchley street northampton NN1.
12 July 1996
Legal charge
Delivered: 13 July 1996
Status: Satisfied on 21 August 1997
Persons entitled: Princess International Sales and Service Limited
Description: 1 bushland road the headlands northampton.
1 July 1996
Legal charge
Delivered: 9 July 1996
Status: Satisfied on 21 August 1997
Persons entitled: Princess International Sales and Service Limited
Description: 110 ashburnham road northampton.
27 June 1996
Legal charge
Delivered: 12 July 1996
Status: Satisfied on 21 August 1997
Persons entitled: Princes International Sales & Service Limited
Description: 51 ashurnham road abingdon northants.
24 June 1996
Legal charge
Delivered: 28 June 1996
Status: Satisfied on 21 August 1997
Persons entitled: Princess International Sales & Services Limited
Description: 40 victoria street, earls barton, northampton.
7 June 1996
Legal charge
Delivered: 12 June 1996
Status: Satisfied on 21 August 1997
Persons entitled: Princess International Sales and Service Limited
Description: 15 high view wootton northampton.
31 May 1996
Legal charge
Delivered: 5 June 1996
Status: Satisfied on 21 August 1997
Persons entitled: Princess International Sales and Service Limited
Description: 34 burns street, the mounts, northampton.
3 May 1996
Legal charge
Delivered: 13 May 1996
Status: Satisfied on 21 August 1997
Persons entitled: Princess International Sales and Service Limited
Description: 70 bants lane duston northampton.
16 April 1996
Legal charge
Delivered: 18 April 1996
Status: Satisfied on 21 August 1997
Persons entitled: Princess Yachts International Limited
Description: 70 orchard hill little billing northampton.
29 March 1996
Legal charge
Delivered: 30 March 1996
Status: Satisfied on 21 August 1997
Persons entitled: Princess Yachts International Limited
Description: 109 woodland avenue, overstone, northampton.
25 March 1996
Legal charge
Delivered: 26 March 1996
Status: Satisfied on 21 August 1997
Persons entitled: Princess Yachts International Limited
Description: 21 denmark road northampton.
22 March 1996
Legal charge
Delivered: 10 April 1996
Status: Satisfied on 21 August 1997
Persons entitled: Princess Yachts International Limited
Description: 11 shelsey drive northampton.
15 March 1996
Legal charge
Delivered: 22 March 1996
Status: Satisfied on 21 August 1997
Persons entitled: Princess Yachts International Limited
Description: 52 turner street abington northampton.
8 March 1996
Legal charge
Delivered: 9 March 1996
Status: Satisfied on 21 August 1997
Persons entitled: Princess Yachts International Limited
Description: 29 lincoln street kingsthorpe northampton.
16 February 1996
Legal charge
Delivered: 22 February 1996
Status: Satisfied on 21 August 1997
Persons entitled: Princess Yachts International Limited
Description: 14A baldwin close, spinney hill, northampton.
9 February 1996
Legal charge
Delivered: 14 February 1996
Status: Satisfied on 21 August 1997
Persons entitled: Princess Yachts International Limited
Description: 20 bective road northampton.
7 February 1996
Legal charge
Delivered: 8 February 1996
Status: Satisfied on 21 August 1997
Persons entitled: Princess Yachts International Limited
Description: 8 thruxton drive, parklands, northampton.
2 February 1996
Legal charge
Delivered: 3 February 1996
Status: Satisfied on 21 August 1997
Persons entitled: Princess Yachts International Limited
Description: 84 beech avenue northampton.
30 January 1996
Legal charge
Delivered: 1 February 1996
Status: Satisfied on 21 August 1997
Persons entitled: Princess Yachts International Limited
Description: 26 ilex close, hardingstone, northampton.
23 January 1996
Legal charge
Delivered: 26 January 1996
Status: Satisfied on 21 August 1997
Persons entitled: Princess Yachts International Limited
Description: 84 balfour road queens park northampton.
10 January 1996
Legal charge
Delivered: 12 January 1996
Status: Satisfied on 21 August 1997
Persons entitled: Princess Yachts International Limited
Description: 82 rookery lane northampton.
15 December 1995
Legal charge
Delivered: 23 December 1995
Status: Satisfied on 21 August 1997
Persons entitled: Princess Yachts International Limited
Description: 8 lincoln street northampton.
29 November 1995
Legal charge
Delivered: 2 December 1995
Status: Satisfied on 21 August 1997
Persons entitled: Princess Yachts International Limited
Description: 22 shelley street,northampton.
17 November 1995
Legal charge
Delivered: 22 November 1995
Status: Satisfied on 21 August 1997
Persons entitled: Princess Yachts International Limited
Description: 20 collingwood road, abington, northampton.
10 November 1995
Legal charge
Delivered: 11 November 1995
Status: Satisfied on 21 August 1997
Persons entitled: Princess Yachts International Limited
Description: 58 balfour road,northampton.
3 November 1995
Legal charge
Delivered: 8 November 1995
Status: Satisfied on 21 August 1997
Persons entitled: Princess Yachts International Limited
Description: 16 penrhyn road far cotton northampton.
20 October 1995
Legal charge
Delivered: 26 October 1995
Status: Satisfied on 21 August 1997
Persons entitled: Princess Yachts International Limited
Description: 87 stanhope road northampton.
6 October 1995
Legal charge
Delivered: 7 October 1995
Status: Satisfied on 21 August 1997
Persons entitled: Princess Yachts International Limited
Description: 29 allen road abington northampton.
29 September 1995
Legal charge
Delivered: 7 October 1995
Status: Satisfied on 21 August 1997
Persons entitled: Princess Yachts International Limited
Description: 23 st pauls road northampton.
4 September 1995
Legal charge
Delivered: 5 September 1995
Status: Satisfied on 21 August 1997
Persons entitled: Princess Yachts International Limited
Description: 17 reedway,parklands,northampton.
10 August 1995
Legal charge
Delivered: 15 August 1995
Status: Satisfied on 21 August 1997
Persons entitled: Princess Yachts International Limited
Description: 10 tiptoe close, cherry lodge estate, northampton.
7 August 1995
Legal charge
Delivered: 8 August 1995
Status: Satisfied on 21 August 1997
Persons entitled: Princess Yachts International Limited
Description: 16 cedar road northampton.
7 July 1995
Legal charge
Delivered: 19 July 1995
Status: Satisfied on 21 August 1997
Persons entitled: Princess Yachts International Limited
Description: 59 northampton lane south moulton northampton.
25 October 1994
Legal charge
Delivered: 27 October 1994
Status: Satisfied on 21 August 1997
Persons entitled: Princess Yachts International Limited
Description: 16 boughton lane,moulton,northampton.
29 September 1994
Legal charge
Delivered: 30 September 1994
Status: Satisfied on 21 August 1997
Persons entitled: Princess Yachts International Limited
Description: Land and buildings lying to the south east of high street…
23 May 1994
Legal charge
Delivered: 3 June 1994
Status: Satisfied on 7 October 2000
Persons entitled: John Rubython
Description: 27 aviemore gardens west hunsbury northampton.
4 November 1993
Legal charge
Delivered: 10 November 1993
Status: Satisfied on 21 August 1997
Persons entitled: Marine (Secol) Trading Company Limited
Description: 17 lumbertubs lane,boothville,northampton.
2 July 1993
Legal charge
Delivered: 3 July 1993
Status: Satisfied on 21 August 1997
Persons entitled: Marine (Secol) Trading Company Limited
Description: 72 boughton green road northampton.
7 May 1993
Legal charge
Delivered: 12 May 1993
Status: Satisfied on 7 October 2000
Persons entitled: John Rubython
Description: 53 junction road northampton.
31 March 1993
Legal charge
Delivered: 2 April 1993
Status: Satisfied on 7 October 2000
Persons entitled: John Rubython
Description: 43 greenwood road st james northampton.
16 November 1992
Legal charge
Delivered: 17 November 1992
Status: Satisfied on 7 October 2000
Persons entitled: John Rubython
Description: 19 south view, nether heyford, northamptonshire.
9 September 1991
Debenture
Delivered: 16 September 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (See form 395 for full details). Fixed and floating charges…
14 January 1991
Legal charge
Delivered: 23 January 1991
Status: Satisfied on 7 October 2000
Persons entitled: Barclays Bank PLC
Description: 2 and 4 high street ecton, northampton, northamptonshire.
5 March 1990
Legal charge
Delivered: 12 March 1990
Status: Satisfied on 7 October 2000
Persons entitled: Barclays Bank PLC
Description: Trinity methodist church and land adjoining in…
6 March 1989
Legal charge
Delivered: 14 March 1989
Status: Satisfied on 7 October 2000
Persons entitled: Barclays Bank PLC
Description: Land lying to the south of stud farm little brington…
9 January 1989
Legal charge
Delivered: 11 January 1989
Status: Satisfied on 19 February 1991
Persons entitled: Midland Bank PLC
Description: F/H lands being 33-39 gold street northampton.
20 September 1988
Legal charge
Delivered: 11 October 1988
Status: Satisfied on 7 October 2000
Persons entitled: Barclays Bank PLC
Description: 2, 4, 6 and 8 ethel street northampton northamptonshire…
18 August 1988
Legal charge
Delivered: 30 August 1988
Status: Satisfied on 7 October 2000
Persons entitled: Barclays Bank PLC
Description: Field barn brampton ash northamptonshire t/n nn 48258…
14 June 1988
Legal charge
Delivered: 24 June 1988
Status: Satisfied on 24 October 1988
Persons entitled: Barclays Bank PLC
Description: 1 langham place northampton, northamptonshire title no. Nn…
14 June 1988
Legal charge
Delivered: 24 June 1988
Status: Satisfied on 7 October 2000
Persons entitled: Barclays Bank PLC
Description: 12 ethel street northampton, northamptonshire title no. Nn…
9 November 1987
Legal charge
Delivered: 13 November 1987
Status: Satisfied on 7 October 2000
Persons entitled: Barclays Bank PLC
Description: "Elmleigh" harlestone road, northampton northamptonshire…
19 March 1987
Legal charge
Delivered: 9 April 1987
Status: Satisfied on 7 October 2000
Persons entitled: Barclays Bank PLC
Description: 1 & 2 mill road and 75 high street odell bedfordshire.
29 June 1976
Legal charge
Delivered: 6 July 1976
Status: Satisfied on 7 October 2000
Persons entitled: Barclays Bank PLC
Description: Factory premises and land at weedon road industrial estate;…