Background WavePink WaveYellow Wave

1ST CLASS EVENTS LIMITED (04006745)

1ST CLASS EVENTS LIMITED (04006745) is an active UK company. incorporated on 2 June 2000. with registered office in Leeds. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c. and 1 other business activities. 1ST CLASS EVENTS LIMITED has been registered for 25 years. Current directors include MCCABE, Marcus Anthony, SANDERS, Jeremy David, SANDERS, Laura Katie.

Company Number
04006745
Status
active
Type
ltd
Incorporated
2 June 2000
Age
25 years
Address
Unit 26g Springfield Commercial Centre Bagley Lane, Leeds, LS28 5LY
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
MCCABE, Marcus Anthony, SANDERS, Jeremy David, SANDERS, Laura Katie
SIC Codes
49390, 79909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1ST CLASS EVENTS LIMITED

1ST CLASS EVENTS LIMITED is an active company incorporated on 2 June 2000 with the registered office located in Leeds. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c. and 1 other business activity. 1ST CLASS EVENTS LIMITED was registered 25 years ago.(SIC: 49390, 79909)

Status

active

Active since 25 years ago

Company No

04006745

LTD Company

Age

25 Years

Incorporated 2 June 2000

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

Unit 26g Springfield Commercial Centre Bagley Lane Farsley Leeds, LS28 5LY,

Previous Addresses

Suite 4 164-170 Queens Road Sheffield S2 4DH England
From: 16 August 2024To: 4 April 2025
The Accounting House Sheepbridge Lane Chesterfield S41 9RX England
From: 13 June 2022To: 16 August 2024
Sovereign House 22 Shelley Road Worthing West Sussex BN11 1TU
From: 2 June 2000To: 13 June 2022
Timeline

29 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jun 00
Funding Round
Jun 16
Director Joined
Apr 17
Owner Exit
Sept 17
Director Left
Sept 17
Director Left
Apr 18
New Owner
Apr 18
Owner Exit
Apr 18
New Owner
Aug 18
Director Joined
Aug 18
Director Joined
Oct 18
Owner Exit
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Dec 21
Director Left
Mar 22
Director Joined
Jul 22
Owner Exit
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Mar 25
Director Left
Mar 25
New Owner
Apr 25
Owner Exit
Apr 25
New Owner
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Feb 26
1
Funding
17
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

SANDERS, Jeremy David

Active
Bagley Lane, LeedsLS28 5LY
Secretary
Appointed 04 Apr 2025

MCCABE, Marcus Anthony

Active
Bagley Lane, LeedsLS28 5LY
Born May 1972
Director
Appointed 17 Apr 2025

SANDERS, Jeremy David

Active
Bagley Lane, LeedsLS28 5LY
Born July 1959
Director
Appointed 06 Dec 2021

SANDERS, Laura Katie

Active
Bagley Lane, LeedsLS28 5LY
Born June 1978
Director
Appointed 01 Jul 2022

DP ACCOUNTING LIMITED

Resigned
Sheepbridge Lane, ChesterfieldS41 9RX
Corporate secretary
Appointed 13 Jun 2022
Resigned 21 Mar 2025

FIRST INSTANCE SECRETARIAT LIMITED

Resigned
22 Shelley Road, WorthingBN11 1TU
Corporate secretary
Appointed 02 Jun 2000
Resigned 13 Jun 2022

ALCOCK, David John

Resigned
Sovereign House, WorthingBN11 1TU
Born January 1952
Director
Appointed 10 Apr 2002
Resigned 28 Feb 2022

ALCOCK, David John

Resigned
The White House, SomptingBN15 0AP
Born January 1952
Director
Appointed 02 Jun 2000
Resigned 02 Jun 2000

ALCOCK, Paul Edward

Resigned
Sovereign House, WorthingBN11 1TU
Born October 1953
Director
Appointed 01 Feb 2003
Resigned 29 Jan 2018

FOSTER, Hugh David

Resigned
Bagley Lane, LeedsLS28 5LY
Born May 1962
Director
Appointed 17 Apr 2025
Resigned 23 Feb 2026

HAWLEY, Martin William, Mr.

Resigned
164-170 Queens Road, SheffieldS2 4DH
Born April 1963
Director
Appointed 12 Jul 2023
Resigned 21 Mar 2025

RAEBURN, Ian John

Resigned
164-170 Queens Road, SheffieldS2 4DH
Born January 1959
Director
Appointed 12 Jul 2023
Resigned 21 Mar 2025

READ, Gary Albert

Resigned
Sovereign House, WorthingBN11 1TU
Born May 1964
Director
Appointed 05 Apr 2017
Resigned 27 Sept 2017

ROBINSON, Barbara Helen

Resigned
26 Tangier Lane, WindsorSL4 6AZ
Born February 1953
Director
Appointed 02 Jun 2000
Resigned 01 Jun 2003

ROBINSON, Michael Kenneth

Resigned
Sovereign House, WorthingBN11 1TU
Born June 1960
Director
Appointed 23 Oct 2018
Resigned 18 Jan 2019

ROBINSON, Michael Kenneth

Resigned
26 Tangier Lane, WindsorSL4 6AZ
Born June 1960
Director
Appointed 02 Jun 2000
Resigned 01 Jun 2003

SANDERS, Laura Katie

Resigned
Sovereign House, WorthingBN11 1TU
Born June 1978
Director
Appointed 01 Aug 2018
Resigned 18 Jan 2019

SPINK, David Eric

Resigned
1 Langsmead, LingfieldRH7 6JT
Born July 1943
Director
Appointed 20 Jun 2001
Resigned 30 Jun 2004

Persons with significant control

7

1 Active
6 Ceased

Mr Marcus Anthony Mccabe

Active
Bagley Lane, LeedsLS28 5LY
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Apr 2025

Hugh David Foster

Ceased
Bagley Lane, LeedsLS28 5LY
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 24 Mar 2025
Ceased 05 Apr 2025
Bedford Square, LondonWC1B 3HH

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Jul 2024
Ceased 24 Mar 2025

Mrs Laura Katie Sanders

Ceased
Sovereign House, WorthingBN11 1TU
Born June 1978

Nature of Control

Significant influence or control
Notified 01 Aug 2018
Ceased 18 Jan 2019

Mr David John Alcock

Ceased
22 Shelley Road, WorthingBN11 1TU
Born January 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Jan 2018
Ceased 15 Mar 2023

Mr Paul Edward Alcock

Ceased
Sovereign House, WorthingBN11 1TU
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Jan 2018

Mr Gary Albert Read

Ceased
Sovereign House, WorthingBN11 1TU
Born May 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Sept 2017
Fundings
Financials
Latest Activities

Filing History

112

Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
17 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
4 April 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 July 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 October 2023
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Change To A Person With Significant Control
15 June 2022
PSC04Change of PSC Details
Appoint Corporate Secretary Company With Name Date
13 June 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 June 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 February 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
28 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
27 August 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Capital Allotment Shares
6 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Change Corporate Secretary Company With Change Date
15 June 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
18 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 March 2008
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 June 2007
AAAnnual Accounts
Legacy
16 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 April 2006
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 April 2005
AAAnnual Accounts
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
6 August 2004
395Particulars of Mortgage or Charge
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 April 2004
AAAnnual Accounts
Legacy
2 April 2004
88(2)R88(2)R
Legacy
20 October 2003
287Change of Registered Office
Legacy
24 July 2003
363sAnnual Return (shuttle)
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 May 2003
AAAnnual Accounts
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
21 July 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 May 2002
AAAnnual Accounts
Legacy
25 February 2002
225Change of Accounting Reference Date
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
28 June 2001
363sAnnual Return (shuttle)
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Incorporation Company
2 June 2000
NEWINCIncorporation