Company NameCreighton Developments Limited
DirectorBrian Richard Robinson
Company StatusActive
Company Number01821667
CategoryPrivate Limited Company
Incorporation Date4 June 1984(39 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Brian Richard Robinson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1998(14 years, 6 months after company formation)
Appointment Duration25 years, 4 months
RoleEngineer
Country of ResidenceWales
Correspondence AddressUnit 15 Enterprise Centre
2 Chester Street
Stockport
Cheshire
SK3 0BR
Secretary NameGraham Robinson
NationalityBritish
StatusCurrent
Appointed01 December 2002(18 years, 6 months after company formation)
Appointment Duration21 years, 4 months
RoleAccounts
Correspondence AddressUnit 15 Enterprise Centre
2 Chester Street
Stockport
Cheshire
SK3 0BR
Director NameMrs Mary Jean Creighton
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(6 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 November 1998)
RoleDirector/Company Secretary
Correspondence Address52 Bridge Lane
Bramhall
Stockport
Cheshire
SK7 3AL
Secretary NameMrs Mary Jean Creighton
NationalityBritish
StatusResigned
Appointed01 June 1991(6 years, 12 months after company formation)
Appointment Duration7 years, 9 months (resigned 18 March 1999)
RoleCompany Director
Correspondence Address52 Bridge Lane
Bramhall
Stockport
Cheshire
SK7 3AL
Director NameMr Frank Ernest Creighton
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(7 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address52 Bridge Lane
Bramhall
Stockport
Cheshire
SK7 3AL
Director NameSteven Robert Sant
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(14 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 May 2000)
RoleEngineer
Correspondence AddressFlat 6 The Chestnuts
58 Higher Lane
Lymm
Cheshire
WA13 0BG
Secretary NameSteven Robert Sant
NationalityBritish
StatusResigned
Appointed18 March 1999(14 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 May 2000)
RoleEngineer
Correspondence AddressFlat 6 The Chestnuts
58 Higher Lane
Lymm
Cheshire
WA13 0BG
Secretary NameCaroline Malpas
NationalityBritish
StatusResigned
Appointed26 May 2000(15 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2002)
RoleCompany Director
Correspondence Address26 Prestbury Close
Stockport
Cheshire
SK2 7HW

Contact

Telephone0161 4800668
Telephone regionManchester

Location

Registered AddressUnit 15 Enterprise Centre
2 Chester Street
Stockport
Cheshire
SK3 0BR
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardEdgeley and Cheadle Heath
Built Up AreaGreater Manchester

Shareholders

6k at £1Neil Robinson
85.71%
Ordinary
1000 at £1B. Robinson
14.29%
Ordinary

Financials

Year2014
Net Worth£61,146
Cash£13,396
Current Liabilities£18,110

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return27 December 2023 (3 months, 3 weeks ago)
Next Return Due10 January 2025 (8 months, 3 weeks from now)

Charges

28 September 2000Delivered on: 9 October 2000
Persons entitled: National Westminster Bank PLC

Classification: 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.
Outstanding
11 January 1988Delivered on: 15 January 1988
Satisfied on: 18 January 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied

Filing History

27 December 2020Confirmation statement made on 27 December 2020 with no updates (3 pages)
17 August 2020Micro company accounts made up to 30 June 2020 (6 pages)
9 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
19 November 2019Micro company accounts made up to 30 June 2019 (6 pages)
15 February 2019Micro company accounts made up to 30 June 2018 (6 pages)
4 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
10 November 2017Micro company accounts made up to 30 June 2017 (6 pages)
10 November 2017Micro company accounts made up to 30 June 2017 (6 pages)
7 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
7 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 September 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 7,000
(3 pages)
20 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 7,000
(3 pages)
20 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
20 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 December 2014Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 7,000
(3 pages)
31 December 2014Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 7,000
(3 pages)
16 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 December 2013Secretary's details changed for Graham Robinson on 27 December 2013 (1 page)
27 December 2013Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 7,000
(3 pages)
27 December 2013Director's details changed for Brian Richard Robinson on 27 December 2013 (2 pages)
27 December 2013Secretary's details changed for Graham Robinson on 27 December 2013 (1 page)
27 December 2013Director's details changed for Brian Richard Robinson on 27 December 2013 (2 pages)
27 December 2013Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 7,000
(3 pages)
1 August 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 August 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
22 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
6 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 February 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
5 February 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 March 2010Registered office address changed from Silverwood Grinding Unit 2 Mckenzie Ind Park Birdhall Lane Stockport SK3 0SB on 15 March 2010 (1 page)
15 March 2010Registered office address changed from Silverwood Grinding Unit 2 Mckenzie Ind Park Birdhall Lane Stockport SK3 0SB on 15 March 2010 (1 page)
8 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Brian Richard Robinson on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Brian Richard Robinson on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Brian Richard Robinson on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
24 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
24 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
12 January 2009Return made up to 27/12/08; full list of members (3 pages)
12 January 2009Return made up to 27/12/08; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 October 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
16 September 2008Return made up to 27/12/07; full list of members (3 pages)
16 September 2008Return made up to 27/12/07; full list of members (3 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 January 2007Return made up to 27/12/06; full list of members
  • 363(287) ‐ Registered office changed on 26/01/07
(6 pages)
26 January 2007Return made up to 27/12/06; full list of members
  • 363(287) ‐ Registered office changed on 26/01/07
(6 pages)
13 March 2006Return made up to 27/12/05; full list of members (6 pages)
13 March 2006Return made up to 27/12/05; full list of members (6 pages)
7 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 February 2005Return made up to 27/12/04; full list of members (6 pages)
14 February 2005Return made up to 27/12/04; full list of members (6 pages)
1 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
1 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
29 January 2004Return made up to 27/12/03; full list of members (6 pages)
29 January 2004Return made up to 27/12/03; full list of members (6 pages)
12 February 2003Return made up to 27/12/02; full list of members (6 pages)
12 February 2003Return made up to 27/12/02; full list of members (6 pages)
16 January 2003Return made up to 27/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 January 2003Return made up to 27/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 January 2003New secretary appointed (2 pages)
16 January 2003New secretary appointed (2 pages)
8 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
8 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 October 2002Registered office changed on 03/10/02 from: silverwood grinding atlantic business centre atlantic street altrincham cheshire WA15 5NQ (1 page)
3 October 2002Registered office changed on 03/10/02 from: silverwood grinding atlantic business centre atlantic street altrincham cheshire WA15 5NQ (1 page)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
9 March 2001Return made up to 27/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/03/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 March 2001Return made up to 27/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/03/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 October 2000Particulars of mortgage/charge (3 pages)
9 October 2000Particulars of mortgage/charge (3 pages)
7 June 2000Secretary resigned;director resigned (1 page)
7 June 2000New secretary appointed (2 pages)
7 June 2000New secretary appointed (2 pages)
7 June 2000Secretary resigned;director resigned (1 page)
26 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
26 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
24 January 2000Return made up to 27/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 January 2000Return made up to 27/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
23 April 1999New secretary appointed (2 pages)
23 April 1999New secretary appointed (2 pages)
21 April 1999Secretary resigned (1 page)
21 April 1999Secretary resigned (1 page)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
22 December 1998Return made up to 27/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 December 1998Return made up to 27/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 December 1998Registered office changed on 08/12/98 from: unit 15 enterprise two, chestergate stockport cheshire SK3 0BR (1 page)
8 December 1998New director appointed (2 pages)
8 December 1998Director resigned (1 page)
8 December 1998Registered office changed on 08/12/98 from: unit 15 enterprise two, chestergate stockport cheshire SK3 0BR (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998New director appointed (2 pages)
27 March 1998Full accounts made up to 30 June 1997 (12 pages)
27 March 1998Full accounts made up to 30 June 1997 (12 pages)
18 December 1997Return made up to 27/12/97; no change of members (6 pages)
18 December 1997Return made up to 27/12/97; no change of members (6 pages)
4 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
4 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
18 December 1996Return made up to 27/12/96; full list of members (6 pages)
18 December 1996Return made up to 27/12/96; full list of members (6 pages)
14 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
14 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
18 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 December 1995Return made up to 27/12/95; full list of members (6 pages)
13 December 1995Return made up to 27/12/95; full list of members (6 pages)
28 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)
28 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)
4 June 1984Incorporation (14 pages)
4 June 1984Incorporation (14 pages)