Company NameCreative Club Ties Limited
DirectorsKaren Michelle Whitehouse Hyde and Julian Christopher Hyde
Company StatusActive
Company Number02130278
CategoryPrivate Limited Company
Incorporation Date11 May 1987(36 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMrs Karen Michelle Whitehouse Hyde
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2005(17 years, 9 months after company formation)
Appointment Duration19 years, 2 months
RoleTie Manufacturer
Country of ResidenceEngland
Correspondence Address84 Cromley Road
High Lane
Cheshire
SK6 8BU
Secretary NameMr Julian Christopher Hyde
NationalityBritish
StatusCurrent
Appointed28 February 2005(17 years, 9 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Cromley Road
High Lane
Stockport
Cheshire
SK6 8BU
Director NameMr Julian Christopher Hyde
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2015(28 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address320 London Road
Hazel Grove
Stockport
SK7 4RF
Director NameMr Julian Christopher Hyde
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(4 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 28 February 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address84 Cromley Road
High Lane
Stockport
Cheshire
SK6 8BU
Secretary NameDorothy May Ratcliffe
NationalityBritish
StatusResigned
Appointed12 January 1992(4 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 25 November 1999)
RoleCompany Director
Correspondence Address72 Brocklehurst Avenue
Macclesfield
Cheshire
SK10 2RF
Secretary NameMrs Karen Michelle Whitehouse-Hyde
NationalityBritish
StatusResigned
Appointed26 November 1999(12 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Cromley Road
High Lane
Stockport
Cheshire
SK6 8BU

Contact

Websitecreativeclubties.co.uk
Email address[email protected]
Telephone01663 762173
Telephone regionNew Mills

Location

Registered Address320 London Road
Hazel Grove
Stockport
SK7 4RF
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Mrs Karen Michelle Whitehouse-hyde
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,139
Cash£1,573
Current Liabilities£21,662

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

4 March 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
17 March 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
17 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(5 pages)
29 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(5 pages)
30 November 2015Appointment of Mr Julian Christopher Hyde as a director on 20 November 2015 (2 pages)
30 November 2015Appointment of Mr Julian Christopher Hyde as a director on 20 November 2015 (2 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(5 pages)
2 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(5 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(5 pages)
22 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(5 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 January 2012Register inspection address has been changed from 25 Park Street Macclesfield Cheshire SK11 6SS England (1 page)
25 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
25 January 2012Register inspection address has been changed from 25 Park Street Macclesfield Cheshire SK11 6SS England (1 page)
25 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
18 January 2012Registered office address changed from 25 Park Street Macclesfield Cheshire SK11 6SS on 18 January 2012 (1 page)
18 January 2012Registered office address changed from 25 Park Street Macclesfield Cheshire SK11 6SS on 18 January 2012 (1 page)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
15 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Director's details changed for Karen Michelle Whitehouse Hyde on 12 January 2010 (2 pages)
15 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Director's details changed for Karen Michelle Whitehouse Hyde on 12 January 2010 (2 pages)
15 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 January 2009Return made up to 12/01/09; full list of members (3 pages)
21 January 2009Return made up to 12/01/09; full list of members (3 pages)
20 January 2009Location of register of members (1 page)
20 January 2009Location of register of members (1 page)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 January 2008Return made up to 12/01/08; full list of members (6 pages)
25 January 2008Return made up to 12/01/08; full list of members (6 pages)
28 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 January 2007Return made up to 12/01/07; full list of members (6 pages)
24 January 2007Return made up to 12/01/07; full list of members (6 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 January 2006Return made up to 12/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2006Return made up to 12/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 April 2005Registered office changed on 05/04/05 from: green street mill green street macclesfield cheshire (1 page)
5 April 2005Return made up to 12/01/05; full list of members (6 pages)
5 April 2005Return made up to 12/01/05; full list of members (6 pages)
5 April 2005Registered office changed on 05/04/05 from: green street mill green street macclesfield cheshire (1 page)
8 March 2005New director appointed (1 page)
8 March 2005New secretary appointed (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005New secretary appointed (1 page)
6 July 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
6 July 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
16 January 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 May 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
28 May 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
23 January 2003Return made up to 12/01/03; full list of members (6 pages)
23 January 2003Return made up to 12/01/03; full list of members (6 pages)
10 June 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
10 June 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
3 April 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
3 April 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
10 January 2002Return made up to 12/01/02; full list of members (6 pages)
10 January 2002Return made up to 12/01/02; full list of members (6 pages)
16 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
16 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 January 2001Return made up to 12/01/01; full list of members (6 pages)
5 January 2001Return made up to 12/01/01; full list of members (6 pages)
1 February 2000New secretary appointed (2 pages)
1 February 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
1 February 2000New secretary appointed (2 pages)
1 February 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
12 February 1999Return made up to 12/01/99; full list of members (6 pages)
12 February 1999Return made up to 12/01/99; full list of members (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
31 January 1998Return made up to 12/01/98; no change of members (4 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
31 January 1998Return made up to 12/01/98; no change of members (4 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
1 February 1997Return made up to 12/01/97; no change of members (4 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
1 February 1997Return made up to 12/01/97; no change of members (4 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
31 January 1996Return made up to 12/01/96; full list of members (6 pages)
31 January 1996Return made up to 12/01/96; full list of members (6 pages)