Woolley Bridge
Glossop
Derbyshire
SK13 2NX
Secretary Name | Adrian Charles Shaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Woolley Bridge Woolley Bridge Glossop Derbyshire SK13 2NX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | creativecakeshighpeak.co.uk |
---|
Registered Address | Charter House 33 Greek Street Stockport SK3 8AX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Adrian Charles Shaw 50.00% Ordinary |
---|---|
50 at £1 | Rachel Shaw 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,494 |
Cash | £327 |
Current Liabilities | £7,925 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
1 July 2020 | Delivered on: 9 July 2020 Persons entitled: Together Commercial Finance Limited (Company Number 2058813) Classification: A registered charge Particulars: The leasehold property known as 50 albion road, new mills, high peak, SK22 3EX registered with leasehold title under title number DY224885. Outstanding |
---|---|
1 July 2020 | Delivered on: 3 July 2020 Persons entitled: Together Commercial Finance Limited (Company Number 2058813) Classification: A registered charge Particulars: The leasehold property known as 67 cottage lane, glossop, SK13 6EQ and the leasehold property known as 50 albion road, new mills, high peak, SK22 3EX registered with leasehold title under title number DY224885. Outstanding |
23 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
27 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
9 July 2020 | Registration of charge 050402330002, created on 1 July 2020 (13 pages) |
3 July 2020 | Registration of charge 050402330001, created on 1 July 2020 (8 pages) |
4 June 2020 | Registered office address changed from 53a Albion Road New Mills High Peak SK22 3EX England to Charter House 33 Greek Street Stockport SK3 8AX on 4 June 2020 (1 page) |
10 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
22 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
22 August 2019 | Registered office address changed from 50 Albion Road New Mills High Peak Derbyshire SK22 3EX to 53a Albion Road New Mills High Peak SK22 3EX on 22 August 2019 (1 page) |
5 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
30 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
29 July 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
29 July 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
29 July 2017 | Notification of Rachel Shaw as a person with significant control on 6 April 2016 (2 pages) |
29 July 2017 | Notification of Rachel Shaw as a person with significant control on 6 April 2016 (2 pages) |
16 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
21 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
21 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
15 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
9 November 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
9 November 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
20 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
7 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
7 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
25 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
4 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
4 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
26 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
26 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
23 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
10 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
14 February 2010 | Director's details changed for Rachel Shaw on 1 January 2010 (2 pages) |
14 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
14 February 2010 | Director's details changed for Rachel Shaw on 1 January 2010 (2 pages) |
14 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
14 February 2010 | Director's details changed for Rachel Shaw on 1 January 2010 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
24 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
24 October 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
28 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
27 February 2008 | Location of register of members (1 page) |
27 February 2008 | Location of debenture register (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from 45 union road, new mills high peak derbyshire SK22 3EL (1 page) |
27 February 2008 | Location of register of members (1 page) |
27 February 2008 | Location of debenture register (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from 45 union road, new mills high peak derbyshire SK22 3EL (1 page) |
6 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
6 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
12 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
12 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
11 July 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
11 July 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
20 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
20 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
22 July 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
22 July 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
10 April 2005 | Return made up to 10/02/05; full list of members
|
10 April 2005 | Return made up to 10/02/05; full list of members
|
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | New director appointed (1 page) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | New director appointed (1 page) |
26 April 2004 | New secretary appointed (1 page) |
26 April 2004 | New secretary appointed (1 page) |
26 April 2004 | Director resigned (1 page) |
18 March 2004 | Ad 08/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 March 2004 | Ad 08/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 February 2004 | Incorporation (16 pages) |
10 February 2004 | Incorporation (16 pages) |