Background WavePink WaveYellow Wave

CLASSIC DESSERTS LIMITED (03526173)

CLASSIC DESSERTS LIMITED (03526173) is an active UK company. incorporated on 12 March 1998. with registered office in Penrith. The company operates in the Manufacturing sector, engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. CLASSIC DESSERTS LIMITED has been registered for 28 years. Current directors include MORRISH, Robert Edward, SHAMASH, Benjamin David.

Company Number
03526173
Status
active
Type
ltd
Incorporated
12 March 1998
Age
28 years
Address
Blencathra House North Lakes Business Park, Penrith, CA11 0JG
Industry Sector
Manufacturing
Business Activity
Manufacture of bread; manufacture of fresh pastry goods and cakes
Directors
MORRISH, Robert Edward, SHAMASH, Benjamin David
SIC Codes
10710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLASSIC DESSERTS LIMITED

CLASSIC DESSERTS LIMITED is an active company incorporated on 12 March 1998 with the registered office located in Penrith. The company operates in the Manufacturing sector, specifically engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. CLASSIC DESSERTS LIMITED was registered 28 years ago.(SIC: 10710)

Status

active

Active since 28 years ago

Company No

03526173

LTD Company

Age

28 Years

Incorporated 12 March 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

POSSIBLE FEAST LIMITED
From: 12 March 1998To: 21 April 1998
Contact
Address

Blencathra House North Lakes Business Park Flusco Penrith, CA11 0JG,

Previous Addresses

Units 19-21 Blencathra Business Centre Threlkeld Quarry Park, Keswick Cumbria CA12 4TR
From: 12 March 1998To: 5 March 2015
Timeline

17 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Loan Secured
May 14
Loan Cleared
Mar 15
Director Left
Mar 17
Director Left
Mar 17
Loan Secured
Aug 17
Loan Secured
Aug 18
Loan Secured
Oct 18
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Owner Exit
Jan 22
Owner Exit
Jan 22
Loan Secured
Aug 22
Loan Secured
Jun 23
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

SHAMASH, Benjamin David

Active
North Lakes Business Park, PenrithCA11 0JG
Secretary
Appointed 30 Aug 2012

MORRISH, Robert Edward

Active
North Lakes Business Park, PenrithCA11 0JG
Born May 1972
Director
Appointed 30 Aug 2012

SHAMASH, Benjamin David

Active
North Lakes Business Park, PenrithCA11 0JG
Born July 1984
Director
Appointed 30 Aug 2012

RINGROSE, Mark William Francis

Resigned
Pond House Barn, HarrogateHG3 3BH
Secretary
Appointed 09 Apr 1998
Resigned 30 Aug 2012

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 12 Mar 1998
Resigned 09 Apr 1998

ARMSTRONG, Alan Raymond

Resigned
Clayton Wood Close, LeedsLS16 6QE
Born June 1963
Director
Appointed 09 Apr 1998
Resigned 06 Mar 2017

ARMSTRONG, Julie

Resigned
Clayton Wood Close, LeedsLS16 6QE
Born May 1961
Director
Appointed 09 Apr 1998
Resigned 06 Mar 2017

BEAMONT, Richard Edward Philip

Resigned
Highfield, YorkYO26 9RF
Born August 1942
Director
Appointed 09 Apr 1998
Resigned 01 Dec 2008

BURT, Robert John

Resigned
The Shippons, Stoke On TrentST11 9QY
Born November 1935
Director
Appointed 05 Mar 2002
Resigned 08 Jul 2003

MCCULLOCH, Charlotte Jane

Resigned
Pear Tree Cottage, StaffordST18 0BA
Born May 1942
Director
Appointed 13 Aug 2003
Resigned 31 Aug 2008

RINGROSE, Mark William Francis

Resigned
Pond House Barn, HarrogateHG3 3BH
Born November 1962
Director
Appointed 09 Apr 1998
Resigned 30 Aug 2012

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 12 Mar 1998
Resigned 09 Apr 1998

Persons with significant control

3

1 Active
2 Ceased

Mr Benjamin David Shamash

Ceased
Clayton Wood Close, LeedsLS16 6QE
Born July 1984

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Robert Edward Morrish

Ceased
Clayton Wood Close, LeedsLS16 6QE
Born May 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
The Stell, KirkcudbrightDG6 4TH

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

122

Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 September 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 January 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 August 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
5 August 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 August 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
10 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 August 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
19 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 March 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 March 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
27 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Legacy
4 January 2013
MG02MG02
Legacy
20 December 2012
MG01MG01
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
31 August 2012
TM02Termination of Secretary
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
1 September 2008
288bResignation of Director or Secretary
Resolution
3 July 2008
RESOLUTIONSResolutions
Legacy
18 June 2008
169169
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Legacy
9 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 September 2007
AAAnnual Accounts
Legacy
20 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2006
AAAnnual Accounts
Legacy
15 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2005
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2004
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 June 2003
AAAnnual Accounts
Legacy
31 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 July 2002
AAAnnual Accounts
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 August 2001
AAAnnual Accounts
Legacy
2 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 2000
AAAnnual Accounts
Legacy
8 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1999
AAAnnual Accounts
Legacy
30 March 1999
363sAnnual Return (shuttle)
Legacy
13 March 1999
403aParticulars of Charge Subject to s859A
Legacy
19 November 1998
395Particulars of Mortgage or Charge
Statement Of Affairs
24 June 1998
SASA
Legacy
24 June 1998
88(2)P88(2)P
Memorandum Articles
16 June 1998
MEM/ARTSMEM/ARTS
Resolution
16 June 1998
RESOLUTIONSResolutions
Resolution
16 June 1998
RESOLUTIONSResolutions
Legacy
4 June 1998
225Change of Accounting Reference Date
Legacy
27 May 1998
123Notice of Increase in Nominal Capital
Legacy
19 May 1998
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
20 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
288bResignation of Director or Secretary
Legacy
18 April 1998
288bResignation of Director or Secretary
Legacy
18 April 1998
287Change of Registered Office
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
288aAppointment of Director or Secretary
Incorporation Company
12 March 1998
NEWINCIncorporation