Background WavePink WaveYellow Wave

CLASSIC MASONRY LIMITED (02582040)

CLASSIC MASONRY LIMITED (02582040) is an active UK company. incorporated on 13 February 1991. with registered office in Tyne And Wear. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. CLASSIC MASONRY LIMITED has been registered for 35 years. Current directors include KAY, Anthony William, KENNEDY, Gary, MOODY, Michael.

Company Number
02582040
Status
active
Type
ltd
Incorporated
13 February 1991
Age
35 years
Address
Sandgate Hall, 36 Albion Road, Tyne And Wear, NE30 2RQ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
KAY, Anthony William, KENNEDY, Gary, MOODY, Michael
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLASSIC MASONRY LIMITED

CLASSIC MASONRY LIMITED is an active company incorporated on 13 February 1991 with the registered office located in Tyne And Wear. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. CLASSIC MASONRY LIMITED was registered 35 years ago.(SIC: 43999)

Status

active

Active since 35 years ago

Company No

02582040

LTD Company

Age

35 Years

Incorporated 13 February 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

KEEPCATCH LIMITED
From: 13 February 1991To: 3 April 1991
Contact
Address

Sandgate Hall, 36 Albion Road North Shields Tyne And Wear, NE30 2RQ,

Timeline

6 key events • 1991 - 2021

Funding Officers Ownership
Company Founded
Feb 91
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Secured
Mar 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

REGAN, Joanne Elizabeth

Active
Sandgate Hall, 36 Albion Road, Tyne And WearNE30 2RQ
Secretary
Appointed 07 May 1996

KAY, Anthony William

Active
Sandgate Hall, 36 Albion Road, Tyne And WearNE30 2RQ
Born July 1965
Director
Appointed 01 Aug 2007

KENNEDY, Gary

Active
Sandgate Hall, 36 Albion Road, Tyne And WearNE30 2RQ
Born August 1965
Director
Appointed 01 Apr 2005

MOODY, Michael

Active
Sandgate Hall, 36 Albion Road, Tyne And WearNE30 2RQ
Born July 1965
Director
Appointed 13 Mar 1991

KAY, Anthony William

Resigned
10 Tavistock Road, JesmondNE2 3JA
Secretary
Appointed 06 Jun 1995
Resigned 06 May 1996

NOBLE, John George

Resigned
4 Thistledown Avenue, Newcastle Upon TyneNE16 5YS
Secretary
Appointed 13 Mar 1991
Resigned 05 Jun 1995

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Feb 1991
Resigned 13 Mar 1991

NICHOLSON, Derek

Resigned
4 Denewell Avenue, NewcastleNE7 7YB
Born August 1968
Director
Appointed 01 Aug 2003
Resigned 22 Jun 2007

ROBSON, Royston

Resigned
34 Coanwood Way, Newcastle Upon TyneNE16 5XR
Born March 1951
Director
Appointed 13 Mar 1991
Resigned 31 Mar 1996

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Feb 1991
Resigned 13 Mar 1991

Persons with significant control

1

Mr Michael Moody

Active
Sandgate Hall, 36 Albion Road, Tyne And WearNE30 2RQ
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Change Person Director Company With Change Date
8 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
15 September 2009
395Particulars of Mortgage or Charge
Legacy
7 July 2009
395Particulars of Mortgage or Charge
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 November 2007
AAAnnual Accounts
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
16 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 November 2005
AAAnnual Accounts
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
287Change of Registered Office
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 December 2004
AAAnnual Accounts
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2004
AAAnnual Accounts
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2003
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2002
AAAnnual Accounts
Legacy
21 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 December 2000
AAAnnual Accounts
Legacy
7 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1999
AAAnnual Accounts
Legacy
23 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1998
AAAnnual Accounts
Legacy
4 August 1998
395Particulars of Mortgage or Charge
Legacy
16 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1998
AAAnnual Accounts
Legacy
17 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 1997
AAAnnual Accounts
Legacy
21 June 1996
288288
Legacy
15 June 1996
288288
Resolution
19 May 1996
RESOLUTIONSResolutions
Legacy
19 May 1996
169169
Legacy
14 May 1996
287Change of Registered Office
Legacy
22 April 1996
363sAnnual Return (shuttle)
Legacy
22 April 1996
88(2)R88(2)R
Accounts With Accounts Type Small
6 February 1996
AAAnnual Accounts
Legacy
29 August 1995
288288
Legacy
29 August 1995
288288
Legacy
8 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
7 November 1994
AAAnnual Accounts
Legacy
24 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1993
AAAnnual Accounts
Legacy
28 February 1993
363sAnnual Return (shuttle)
Legacy
18 September 1992
287Change of Registered Office
Accounts With Accounts Type Small
2 September 1992
AAAnnual Accounts
Legacy
20 February 1992
363sAnnual Return (shuttle)
Legacy
1 October 1991
224224
Legacy
16 May 1991
395Particulars of Mortgage or Charge
Memorandum Articles
16 April 1991
MEM/ARTSMEM/ARTS
Legacy
7 April 1991
288288
Legacy
7 April 1991
288288
Legacy
7 April 1991
288288
Resolution
6 April 1991
RESOLUTIONSResolutions
Legacy
5 April 1991
287Change of Registered Office
Certificate Change Of Name Company
3 April 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 February 1991
NEWINCIncorporation