Company NameCreative Cakes (High Peak) Limited
DirectorRachel Shaw
Company StatusActive
Company Number05040233
CategoryPrivate Limited Company
Incorporation Date10 February 2004(20 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameRachel Shaw
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2004(same day as company formation)
RoleBaker & Confectioner
Country of ResidenceUnited Kingdom
Correspondence Address72 Woolley Bridge
Woolley Bridge
Glossop
Derbyshire
SK13 2NX
Secretary NameAdrian Charles Shaw
NationalityBritish
StatusCurrent
Appointed10 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address72 Woolley Bridge
Woolley Bridge
Glossop
Derbyshire
SK13 2NX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecreativecakeshighpeak.co.uk

Location

Registered AddressCharter House
33 Greek Street
Stockport
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Adrian Charles Shaw
50.00%
Ordinary
50 at £1Rachel Shaw
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,494
Cash£327
Current Liabilities£7,925

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

1 July 2020Delivered 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 2020Delivered 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

Filing History

23 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
27 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
9 July 2020Registration of charge 050402330002, created on 1 July 2020 (13 pages)
3 July 2020Registration of charge 050402330001, created on 1 July 2020 (8 pages)
4 June 2020Registered 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 2019Micro company accounts made up to 28 February 2019 (2 pages)
22 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
22 August 2019Registered 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 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
30 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
29 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
29 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
29 July 2017Notification of Rachel Shaw as a person with significant control on 6 April 2016 (2 pages)
29 July 2017Notification of Rachel Shaw as a person with significant control on 6 April 2016 (2 pages)
16 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
16 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
21 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
21 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
15 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
15 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
9 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
9 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
20 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
20 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
7 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
7 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
25 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
4 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
4 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
26 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
26 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
23 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
10 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
10 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
14 February 2010Director's details changed for Rachel Shaw on 1 January 2010 (2 pages)
14 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
14 February 2010Director's details changed for Rachel Shaw on 1 January 2010 (2 pages)
14 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
14 February 2010Director's details changed for Rachel Shaw on 1 January 2010 (2 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
24 February 2009Return made up to 10/02/09; full list of members (3 pages)
24 February 2009Return made up to 10/02/09; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
24 October 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
28 February 2008Return made up to 10/02/08; full list of members (3 pages)
28 February 2008Return made up to 10/02/08; full list of members (3 pages)
27 February 2008Location of register of members (1 page)
27 February 2008Location of debenture register (1 page)
27 February 2008Registered office changed on 27/02/2008 from 45 union road, new mills high peak derbyshire SK22 3EL (1 page)
27 February 2008Location of register of members (1 page)
27 February 2008Location of debenture register (1 page)
27 February 2008Registered office changed on 27/02/2008 from 45 union road, new mills high peak derbyshire SK22 3EL (1 page)
6 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
6 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
12 March 2007Return made up to 10/02/07; full list of members (2 pages)
12 March 2007Return made up to 10/02/07; full list of members (2 pages)
11 July 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
11 July 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
20 February 2006Return made up to 10/02/06; full list of members (2 pages)
20 February 2006Return made up to 10/02/06; full list of members (2 pages)
22 July 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
22 July 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
10 April 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
10 April 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
26 April 2004Secretary resigned (1 page)
26 April 2004New director appointed (1 page)
26 April 2004Secretary resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004New director appointed (1 page)
26 April 2004New secretary appointed (1 page)
26 April 2004New secretary appointed (1 page)
26 April 2004Director resigned (1 page)
18 March 2004Ad 08/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 March 2004Ad 08/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 February 2004Incorporation (16 pages)
10 February 2004Incorporation (16 pages)