Weybridge
Surrey
KT13 8AH
Director Name | Mr Michael Shields |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 October 2013(25 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Director Name | Mr John William Elder Jr |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 November 2015(28 years after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Director Name | Mr Michael Vincent |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2018(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Director Name | Mr Gary Peter Joseph Birdsey |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 11 August 2017) |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | Lawford Business Services The Old Station, Moor La Staines Surrey TW18 4BB |
Director Name | Paul Arthur Richardson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 31 October 2018) |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Secretary Name | Paul Arthur Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 08 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springville 200 Chertsey Lane Staines Middlesex TW18 3LY |
Secretary Name | Mrs Deborah Birdsey |
---|---|
Status | Resigned |
Appointed | 08 December 2011(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 October 2013) |
Role | Company Director |
Correspondence Address | Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX |
Secretary Name | Mrs Jacqueline Richardson |
---|---|
Status | Resigned |
Appointed | 08 December 2011(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 October 2013) |
Role | Company Director |
Correspondence Address | Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX |
Director Name | Mr John Charles Mallon |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 October 2013(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 April 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 37-06 61st Street New York 11377 |
Secretary Name | Mr Paul Arthur Richardson |
---|---|
Status | Resigned |
Appointed | 23 October 2013(25 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 2018) |
Role | Company Director |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Website | classic-movements.co.uk |
---|---|
Telephone | 01784 473363 |
Telephone region | Staines |
Registered Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Bii Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £239,661 |
Cash | £65,475 |
Current Liabilities | £151,389 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (4 weeks, 1 day from now) |
11 March 1993 | Delivered on: 19 March 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
12 March 1991 | Delivered on: 14 March 1991 Satisfied on: 24 August 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
26 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
---|---|
23 March 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
12 July 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
12 July 2019 | Cessation of Paul Richardson as a person with significant control on 31 October 2018 (1 page) |
12 July 2019 | Notification of Michael Peter Shields as a person with significant control on 30 June 2016 (2 pages) |
12 July 2019 | Change of details for Bii Incorporated as a person with significant control on 30 June 2016 (2 pages) |
4 July 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
31 October 2018 | Termination of appointment of Paul Arthur Richardson as a secretary on 31 October 2018 (1 page) |
31 October 2018 | Termination of appointment of Paul Arthur Richardson as a director on 31 October 2018 (1 page) |
12 October 2018 | Appointment of Mr Michael Vincent as a director on 2 October 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
23 May 2018 | Registered office address changed from Lawford Business Services the Old Station, Moor Lane Staines Surrey TW18 4BB United Kingdom to Ibex House Baker Street Weybridge Surrey KT13 8AH on 23 May 2018 (1 page) |
5 April 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
18 August 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
18 August 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
11 August 2017 | Cessation of Gary Peter Joseph Birdsey as a person with significant control on 11 August 2017 (1 page) |
11 August 2017 | Cessation of Gary Peter Joseph Birdsey as a person with significant control on 11 August 2017 (1 page) |
11 August 2017 | Termination of appointment of Gary Peter Joseph Birdsey as a director on 11 August 2017 (1 page) |
11 August 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
11 August 2017 | Termination of appointment of Gary Peter Joseph Birdsey as a director on 11 August 2017 (1 page) |
11 August 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
20 June 2017 | Confirmation statement made on 12 May 2017 with updates (7 pages) |
20 June 2017 | Confirmation statement made on 12 May 2017 with updates (7 pages) |
31 May 2017 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to Lawford Business Services the Old Station, Moor Lane Staines Surrey TW18 4BB on 31 May 2017 (1 page) |
31 May 2017 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to Lawford Business Services the Old Station, Moor Lane Staines Surrey TW18 4BB on 31 May 2017 (1 page) |
8 October 2016 | Auditor's resignation (1 page) |
8 October 2016 | Auditor's resignation (1 page) |
12 August 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
12 August 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
13 July 2016 | Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 13 July 2016 (1 page) |
13 July 2016 | Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 13 July 2016 (1 page) |
17 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Director's details changed for Mr Harold Francis Shields on 1 January 2016 (2 pages) |
17 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Director's details changed for Mr Michael Shields on 1 January 2016 (2 pages) |
17 May 2016 | Director's details changed for Mr Harold Francis Shields on 1 January 2016 (2 pages) |
17 May 2016 | Director's details changed for Mr Michael Shields on 1 January 2016 (2 pages) |
16 May 2016 | Director's details changed for Paul Arthur Richardson on 1 January 2016 (2 pages) |
16 May 2016 | Director's details changed for Gary Peter Joseph Birdsey on 1 January 2016 (2 pages) |
16 May 2016 | Director's details changed for Gary Peter Joseph Birdsey on 1 January 2016 (2 pages) |
16 May 2016 | Director's details changed for Paul Arthur Richardson on 1 January 2016 (2 pages) |
17 November 2015 | Appointment of Mr John William Elder Jr as a director on 6 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr John William Elder Jr as a director on 6 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr John William Elder Jr as a director on 6 November 2015 (2 pages) |
7 October 2015 | Accounts for a small company made up to 31 March 2015 (9 pages) |
7 October 2015 | Accounts for a small company made up to 31 March 2015 (9 pages) |
23 May 2015 | Company name changed classic movements LIMITED\certificate issued on 23/05/15
|
23 May 2015 | Change of name notice (2 pages) |
23 May 2015 | Company name changed classic movements LIMITED\certificate issued on 23/05/15
|
23 May 2015 | Change of name notice (2 pages) |
15 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
30 April 2015 | Termination of appointment of John Charles Mallon as a director on 28 April 2015 (1 page) |
30 April 2015 | Termination of appointment of John Charles Mallon as a director on 28 April 2015 (1 page) |
1 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
1 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
16 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
25 October 2013 | Appointment of Mr Paul Arthur Richardson as a secretary (1 page) |
25 October 2013 | Appointment of Mr Paul Arthur Richardson as a secretary (1 page) |
24 October 2013 | Appointment of Mr John Charles Mallon as a director (2 pages) |
24 October 2013 | Termination of appointment of Deborah Birdsey as a secretary (1 page) |
24 October 2013 | Termination of appointment of Jacqueline Richardson as a secretary (1 page) |
24 October 2013 | Appointment of Mr John Charles Mallon as a director (2 pages) |
24 October 2013 | Termination of appointment of Deborah Birdsey as a secretary (1 page) |
24 October 2013 | Appointment of Mr Michael Shields as a director (2 pages) |
24 October 2013 | Appointment of Mr Michael Shields as a director (2 pages) |
24 October 2013 | Appointment of Mr Harold Francis Shields as a director (2 pages) |
24 October 2013 | Termination of appointment of Jacqueline Richardson as a secretary (1 page) |
24 October 2013 | Appointment of Mr Harold Francis Shields as a director (2 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
11 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 12 May 2012 (25 pages) |
11 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 12 May 2012 (25 pages) |
18 September 2012 | Termination of appointment of Paul Richardson as a secretary (1 page) |
18 September 2012 | Appointment of Mrs Jacqueline Richardson as a secretary (1 page) |
18 September 2012 | Appointment of Mrs Jacqueline Richardson as a secretary (1 page) |
18 September 2012 | Appointment of Mrs Deborah Birdsey as a secretary (1 page) |
18 September 2012 | Termination of appointment of Paul Richardson as a secretary (1 page) |
18 September 2012 | Appointment of Mrs Deborah Birdsey as a secretary (1 page) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders
|
14 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders
|
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
20 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
17 May 2010 | Director's details changed for Paul Arthur Richardson on 12 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Gary Peter Joseph Birdsey on 12 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Gary Peter Joseph Birdsey on 12 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Paul Arthur Richardson on 12 May 2010 (2 pages) |
20 October 2009 | Registered office address changed from , Alan James & Co, 16 Shepperton Marina, Felix Lane Shepperton, Middlesex, TW17 8NJ on 20 October 2009 (1 page) |
20 October 2009 | Registered office address changed from , Alan James & Co, 16 Shepperton Marina, Felix Lane Shepperton, Middlesex, TW17 8NJ on 20 October 2009 (1 page) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
14 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 July 2008 | Return made up to 12/05/08; full list of members (4 pages) |
23 July 2008 | Return made up to 12/05/08; full list of members (4 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
8 August 2007 | Return made up to 12/05/07; no change of members
|
8 August 2007 | Return made up to 12/05/07; no change of members
|
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
5 June 2006 | Return made up to 12/05/06; full list of members
|
5 June 2006 | Return made up to 12/05/06; full list of members
|
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 June 2005 | Return made up to 12/05/05; full list of members (7 pages) |
7 June 2005 | Return made up to 12/05/05; full list of members (7 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
26 May 2004 | Return made up to 12/05/04; full list of members
|
26 May 2004 | Return made up to 12/05/04; full list of members
|
31 December 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
31 December 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
17 July 2003 | Return made up to 12/05/03; full list of members (7 pages) |
17 July 2003 | Return made up to 12/05/03; full list of members (7 pages) |
22 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
31 May 2002 | Return made up to 12/05/02; full list of members (7 pages) |
31 May 2002 | Return made up to 12/05/02; full list of members (7 pages) |
10 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
10 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
14 May 2001 | Return made up to 12/05/01; full list of members (6 pages) |
14 May 2001 | Return made up to 12/05/01; full list of members (6 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 May 2000 | Return made up to 12/05/00; full list of members (6 pages) |
19 May 2000 | Return made up to 12/05/00; full list of members (6 pages) |
30 November 1999 | Director's particulars changed (1 page) |
30 November 1999 | Director's particulars changed (1 page) |
4 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 June 1999 | Return made up to 12/05/99; full list of members (6 pages) |
17 June 1999 | Return made up to 12/05/99; full list of members (6 pages) |
17 June 1999 | Director's particulars changed (1 page) |
17 June 1999 | Director's particulars changed (1 page) |
22 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 May 1998 | Return made up to 12/05/98; no change of members (4 pages) |
24 May 1998 | Return made up to 12/05/98; no change of members (4 pages) |
6 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
27 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
27 May 1997 | Return made up to 12/05/97; no change of members
|
27 May 1997 | Return made up to 12/05/97; no change of members
|
22 May 1996 | Return made up to 12/05/96; full list of members (6 pages) |
22 May 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 May 1996 | Return made up to 12/05/96; full list of members (6 pages) |
22 May 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
24 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
7 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
28 June 1995 | Secretary's particulars changed (2 pages) |
28 June 1995 | Secretary's particulars changed (2 pages) |
28 June 1995 | Return made up to 12/05/95; no change of members
|
28 June 1995 | Return made up to 12/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
15 January 1988 | Memorandum and Articles of Association (11 pages) |
15 January 1988 | Memorandum and Articles of Association (11 pages) |
22 December 1987 | Company name changed\certificate issued on 22/12/87 (2 pages) |
22 December 1987 | Company name changed\certificate issued on 22/12/87 (2 pages) |
21 December 1987 | Resolutions
|
21 December 1987 | Resolutions
|
12 November 1987 | Incorporation (12 pages) |
12 November 1987 | Incorporation (12 pages) |