Background WavePink WaveYellow Wave

CLASSIC COMBINATION LIMITED (00310933)

CLASSIC COMBINATION LIMITED (00310933) is an active UK company. incorporated on 27 February 1936. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CLASSIC COMBINATION LIMITED has been registered for 90 years. Current directors include APPLETON, Dominic, WELLS, Christian Henry.

Company Number
00310933
Status
active
Type
ltd
Incorporated
27 February 1936
Age
90 years
Address
Griffin House, Manchester, M60 6ES
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
APPLETON, Dominic, WELLS, Christian Henry
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLASSIC COMBINATION LIMITED

CLASSIC COMBINATION LIMITED is an active company incorporated on 27 February 1936 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CLASSIC COMBINATION LIMITED was registered 90 years ago.(SIC: 74990)

Status

active

Active since 90 years ago

Company No

00310933

LTD Company

Age

90 Years

Incorporated 27 February 1936

Size

N/A

Accounts

ARD: 26/2

Up to Date

8 months left

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 3 March 2024 - 1 March 2025(12 months)
Type: Dormant

Next Due

Due by 26 November 2026
Period: 2 March 2025 - 26 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

R.H.S. LIMITED
From: 31 December 1978To: 21 January 1994
STEPHEN LEYNHAM LIMITED
From: 27 February 1936To: 31 December 1978
Contact
Address

Griffin House 40 Lever Street Manchester, M60 6ES,

Timeline

20 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Aug 11
Director Joined
Apr 15
Director Joined
Jun 15
Director Left
Jul 15
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jul 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
May 22
Director Joined
May 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

IVESON, James

Active
Griffin House, ManchesterM60 6ES
Secretary
Appointed 31 May 2022

APPLETON, Dominic

Active
Griffin House, ManchesterM60 6ES
Born April 1972
Director
Appointed 24 May 2024

WELLS, Christian Henry

Active
Griffin House, ManchesterM60 6ES
Born November 1970
Director
Appointed 15 Aug 2022

CROPPER, Daniel Michael

Resigned
Griffin House, ManchesterM60 6ES
Secretary
Appointed 30 Oct 2015
Resigned 31 May 2022

TYNAN, Peter John

Resigned
Griffin House, ManchesterM60 6ES
Secretary
Appointed N/A
Resigned 30 Oct 2015

WHITE, Alan

Resigned
St Martins, WilmslowSK9 5DD
Secretary
Appointed N/A
Resigned 12 Aug 1991

ADNETT, Richard John

Resigned
Griffin House, ManchesterM60 6ES
Born June 1974
Director
Appointed 01 Jan 2020
Resigned 04 Dec 2020

CARR, Ian

Resigned
40 Lever Street, ManchesterM60 6ES
Born July 1961
Director
Appointed 13 Apr 2015
Resigned 25 Jan 2018

GREEN, Graham

Resigned
17 Sandringham Road, SouthportPR8 2JZ
Born December 1955
Director
Appointed 08 Apr 2004
Resigned 31 Aug 2006

GREEN, Nigel Ferguson

Resigned
Rose Cottage Bullhill Lane, MacclesfieldSK10 5TQ
Born September 1949
Director
Appointed 14 Mar 1988
Resigned 01 Sept 2000

HINCHCLIFFE, John

Resigned
Old Oxenhope Hall, KeighleyBD22 9RL
Born January 1965
Director
Appointed 31 Aug 2006
Resigned 09 Aug 2011

KOWALSKI, Timothy John

Resigned
Cherry Trees, Alderley EdgeSK9 7TL
Born December 1953
Director
Appointed 27 May 2002
Resigned 02 Dec 2003

LOVELACE, Craig Barry

Resigned
40 Lever Street, ManchesterM60 6ES
Born September 1973
Director
Appointed 25 Jun 2015
Resigned 28 Jun 2020

MACFARLANE, Iain Sinclair

Resigned
Axe Edge Green Farm, BuxtonSK17 0ST
Born December 1941
Director
Appointed N/A
Resigned 24 Dec 1997

MARTIN, James

Resigned
The Coach House, Great BudworthCW9 6HB
Born December 1942
Director
Appointed N/A
Resigned 02 Sept 2002

MOORE, Dean Roderick

Resigned
Griffin House, ManchesterM60 6ES
Born October 1957
Director
Appointed 02 Dec 2003
Resigned 30 Apr 2015

MUSTARD, Michael William

Resigned
Griffin House, ManchesterM60 6ES
Born October 1972
Director
Appointed 31 May 2022
Resigned 15 Aug 2022

NELSON, Keith David

Resigned
Griffin House, ManchesterM60 6ES
Born June 1967
Director
Appointed 28 Jun 2020
Resigned 31 May 2022

NICHOL, Sarah Katherine

Resigned
Griffin House, ManchesterM60 6ES
Born November 1971
Director
Appointed 04 Dec 2020
Resigned 20 Jun 2023

TUCKER, Ralph Eric

Resigned
40 Lever Street, ManchesterM60 6ES
Born August 1974
Director
Appointed 25 Jan 2018
Resigned 01 Jan 2020

WHITE, Alan

Resigned
St Martins, WilmslowSK9 5DD
Born April 1955
Director
Appointed N/A
Resigned 14 May 1999

YATES, Robert David

Resigned
8 Meadow Close, StockportSK12 7BD
Born July 1943
Director
Appointed N/A
Resigned 31 May 1996

YIANNAKOU, Maria

Resigned
Griffin House, ManchesterM60 6ES
Born May 1982
Director
Appointed 20 Jun 2023
Resigned 24 May 2024

Persons with significant control

1

40 Lever Street, ManchesterM60 6ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Dormant
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
9 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 November 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Dormant
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Dormant
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Dormant
21 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 August 2011
CH03Change of Secretary Details
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Dormant
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Accounts With Accounts Type Dormant
5 November 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
24 July 2009
288cChange of Particulars
Legacy
8 May 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
10 December 2008
AAAnnual Accounts
Legacy
5 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 December 2007
AAAnnual Accounts
Legacy
16 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 December 2006
AAAnnual Accounts
Legacy
20 October 2006
288cChange of Particulars
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 January 2006
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 December 2004
AAAnnual Accounts
Legacy
2 August 2004
363sAnnual Return (shuttle)
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
287Change of Registered Office
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 December 2003
AAAnnual Accounts
Legacy
24 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 December 2002
AAAnnual Accounts
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
363sAnnual Return (shuttle)
Legacy
10 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 December 2001
AAAnnual Accounts
Legacy
17 August 2001
363sAnnual Return (shuttle)
Legacy
7 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 December 2000
AAAnnual Accounts
Legacy
18 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 December 1999
AAAnnual Accounts
Legacy
20 August 1999
363sAnnual Return (shuttle)
Legacy
23 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 December 1998
AAAnnual Accounts
Legacy
12 August 1998
363sAnnual Return (shuttle)
Legacy
19 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 December 1997
AAAnnual Accounts
Legacy
27 August 1997
363sAnnual Return (shuttle)
Legacy
23 December 1996
288cChange of Particulars
Accounts With Accounts Type Dormant
20 December 1996
AAAnnual Accounts
Legacy
4 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 December 1995
AAAnnual Accounts
Legacy
11 September 1995
288288
Legacy
10 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
22 November 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 November 1994
AAAnnual Accounts
Legacy
17 August 1994
363sAnnual Return (shuttle)
Memorandum Articles
3 February 1994
MEM/ARTSMEM/ARTS
Resolution
2 February 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 January 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 August 1993
363sAnnual Return (shuttle)
Memorandum Articles
4 March 1993
MEM/ARTSMEM/ARTS
Resolution
4 March 1993
RESOLUTIONSResolutions
Resolution
4 March 1993
RESOLUTIONSResolutions
Resolution
4 March 1993
RESOLUTIONSResolutions
Resolution
4 March 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 September 1992
AAAnnual Accounts
Legacy
21 August 1992
363sAnnual Return (shuttle)
Legacy
11 September 1991
363b363b
Legacy
23 August 1991
288288
Accounts With Accounts Type Dormant
23 August 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 January 1991
AAAnnual Accounts
Legacy
9 January 1991
363363
Resolution
16 August 1990
RESOLUTIONSResolutions
Legacy
21 September 1989
288288
Accounts With Accounts Type Full
21 September 1989
AAAnnual Accounts
Legacy
20 September 1989
363363
Accounts With Accounts Type Full
24 January 1989
AAAnnual Accounts
Legacy
24 January 1989
363363
Legacy
4 August 1988
288288
Legacy
11 April 1988
288288
Accounts With Accounts Type Full
3 December 1987
AAAnnual Accounts
Legacy
20 October 1987
363363
Legacy
22 April 1987
288288
Legacy
22 April 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 November 1986
288288
Legacy
9 September 1986
363363
Accounts With Accounts Type Full
4 September 1986
AAAnnual Accounts
Miscellaneous
27 February 1936
MISCMISC