Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CREYF'S (UK) LIMITED
Company Information for

CREYF'S (UK) LIMITED

89 HIGH STREET, HADLEIGH, IPSWICH, SUFFOLK, IP7 5EA,
Company Registration Number
02095507
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Creyf's (uk) Ltd
CREYF'S (UK) LIMITED was founded on 1987-02-02 and has its registered office in Ipswich. The organisation's status is listed as "Active - Proposal to Strike off". Creyf's (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CREYF'S (UK) LIMITED
 
Legal Registered Office
89 HIGH STREET
HADLEIGH
IPSWICH
SUFFOLK
IP7 5EA
Other companies in IP7
 
Filing Information
Company Number 02095507
Company ID Number 02095507
Date formed 1987-02-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-12-10 14:20:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREYF'S (UK) LIMITED
The accountancy firm based at this address is WALTER WRIGHT CONSULTANCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CREYF'S (UK) LIMITED

Current Directors
Officer Role Date Appointed
DAVID SIMON JAFFREY
Company Secretary 2008-03-31
JOHN TIMOTHY BUCKMAN
Director 2008-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP MCTAGGART
Director 2006-12-01 2008-05-20
GARY RICHARD WILEY
Director 2006-12-01 2008-05-20
PHILLIP MCTAGGART
Company Secretary 2006-12-01 2008-03-31
KENNETH PHILLIP MICHAEL DAVID CREYF
Director 1992-01-28 2008-03-11
SHARON JENNIONS
Director 2006-02-17 2008-03-11
SHARON JENNIONS
Company Secretary 2006-02-17 2006-12-01
HENRY ROGER DUDLEY CRANE
Company Secretary 1992-07-10 2006-02-17
HENRY ROGER DUDLEY CRANE
Director 1997-03-24 2006-02-17
HERMAN PETER ROSA CREYF
Director 1991-06-29 2003-07-03
MARIANNE CREYF
Director 1991-06-29 2003-07-03
FAIRHAVEN N.V
Director 1996-10-14 2003-07-03
IAN MENZIES CAMPBELL
Director 1998-12-07 2002-03-14
RONALD NOE
Director 1991-06-29 1992-10-02
RONALD NOE
Company Secretary 1991-06-29 1992-07-10
PHILIPPE GODFROID
Director 1991-06-29 1991-10-01
GORDON WILLIAM MCKAY
Director 1991-06-29 1990-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID SIMON JAFFREY JARK CONSTRUCTION LIMITED Company Secretary 2009-02-02 CURRENT 2007-01-22 Liquidation
DAVID SIMON JAFFREY JARK HEALTHCARE LIMITED Company Secretary 2009-02-02 CURRENT 2001-07-24 Liquidation
DAVID SIMON JAFFREY APTUS PERSONNEL LIMITED Company Secretary 2008-03-31 CURRENT 2000-11-07 Liquidation
DAVID SIMON JAFFREY JARK INDUSTRIAL LIMITED Company Secretary 2007-01-18 CURRENT 2007-01-18 Liquidation
DAVID SIMON JAFFREY JARK HEALTHCARE SERVICES LIMITED Company Secretary 2007-01-18 CURRENT 2007-01-18 Liquidation
DAVID SIMON JAFFREY MILLSOPPS LIMITED Company Secretary 2006-08-10 CURRENT 2004-02-18 Active
DAVID SIMON JAFFREY BUCK ESTATES LIMITED Company Secretary 2005-11-23 CURRENT 2005-11-23 Active
DAVID SIMON JAFFREY JARK HEALTHCARE HOLDINGS LTD Company Secretary 2004-07-08 CURRENT 2004-07-08 Liquidation
DAVID SIMON JAFFREY PAYTEMP LIMITED Company Secretary 2001-12-10 CURRENT 2001-12-10 Liquidation
DAVID SIMON JAFFREY JARK VENTURES LIMITED Company Secretary 1996-10-04 CURRENT 1996-07-15 Active
JOHN TIMOTHY BUCKMAN MAK RECRUITMENT (UK) LTD Director 2012-10-19 CURRENT 2012-10-19 Dissolved 2015-03-03
JOHN TIMOTHY BUCKMAN EXPENSES SOLUTIONS LIMITED Director 2011-05-10 CURRENT 2011-05-10 Active - Proposal to Strike off
JOHN TIMOTHY BUCKMAN RECRUIT VENTURES LIMITED Director 2011-02-01 CURRENT 2011-02-01 Active
JOHN TIMOTHY BUCKMAN JARK INDUSTRIAL LIMITED Director 2009-02-02 CURRENT 2007-01-18 Liquidation
JOHN TIMOTHY BUCKMAN APTUS PERSONNEL SUPPORT STAFF LIMITED Director 2008-03-31 CURRENT 1984-06-12 Active - Proposal to Strike off
JOHN TIMOTHY BUCKMAN APTUS PERSONNEL LIMITED Director 2008-03-31 CURRENT 2000-11-07 Liquidation
JOHN TIMOTHY BUCKMAN JARK CONSTRUCTION LIMITED Director 2007-03-06 CURRENT 2007-01-22 Liquidation
JOHN TIMOTHY BUCKMAN JARK HEALTHCARE SERVICES LIMITED Director 2007-01-18 CURRENT 2007-01-18 Liquidation
JOHN TIMOTHY BUCKMAN PAYTEMP LIMITED Director 2006-02-01 CURRENT 2001-12-10 Liquidation
JOHN TIMOTHY BUCKMAN JARK HEALTHCARE HOLDINGS LTD Director 2004-07-08 CURRENT 2004-07-08 Liquidation
JOHN TIMOTHY BUCKMAN JARK HEALTHCARE LIMITED Director 2003-07-25 CURRENT 2001-07-24 Liquidation
JOHN TIMOTHY BUCKMAN JARK VENTURES LIMITED Director 1996-10-04 CURRENT 1996-07-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-11-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-31DS01Application to strike the company off the register
2019-10-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2019-09-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2019-04-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-08AP01DIRECTOR APPOINTED MR NEIL WILLIAM CHARLES ROGERS
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TIMOTHY BUCKMAN
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2017-12-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 837000
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 837000
2016-07-06AR0129/06/16 ANNUAL RETURN FULL LIST
2016-01-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 837000
2015-07-15AR0129/06/15 ANNUAL RETURN FULL LIST
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 837000
2014-07-07AR0129/06/14 ANNUAL RETURN FULL LIST
2014-02-13AUDAUDITOR'S RESIGNATION
2013-11-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-11AR0129/06/13 ANNUAL RETURN FULL LIST
2013-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 020955070011
2012-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-07-10AR0129/06/12 ANNUAL RETURN FULL LIST
2011-11-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-12AR0129/06/11 ANNUAL RETURN FULL LIST
2011-07-07MG01Particulars of a mortgage or charge / charge no: 10
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-28MG01Particulars of a mortgage or charge / charge no: 9
2010-07-08AR0129/06/10 ANNUAL RETURN FULL LIST
2010-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-04-08RES01ALTERATION TO MEMORANDUM AND ARTICLES 24/03/2010
2010-04-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-04-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-04-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-03-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TIMOTHY BUCKMAN / 26/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TIMOTHY BUCKMAN / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TIMOTHY BUCKMAN / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TIMOTHY BUCKMAN / 09/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID SIMON JAFFREY / 09/10/2009
2009-07-02363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-07-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-07-14363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-06-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-05-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-05-27288bAPPOINTMENT TERMINATE, DIRECTOR STEVEN AUSTIN GRAY LOGGED FORM
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR GARY WILEY
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR PHILLIP MCTAGGART
2008-05-16287REGISTERED OFFICE CHANGED ON 16/05/2008 FROM MERIDIAN BUSINESS PARK MERIDIAN EAST LEICESTER LE19 1YS
2008-04-16288aSECRETARY APPOINTED DAVID SIMON JAFFREY
2008-04-15225CURREXT FROM 31/12/2008 TO 31/03/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-04-11288bAPPOINTMENT TERMINATED SECRETARY PHILLIP MCTAGGART
2008-04-11288aDIRECTOR APPOINTED JOHN TIMOTHY BUCKMAN
2008-04-10AAFULL ACCOUNTS MADE UP TO 29/12/07
2008-04-08RES01ADOPT ARTICLES 31/03/2008
2008-03-25288bAPPOINTMENT TERMINATED DIRECTOR KENNETH CREYF
2008-03-25288bAPPOINTMENT TERMINATED DIRECTOR SHARON JENNIONS
2007-11-08225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2007-09-30AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-24363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-24363sRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-05-21225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/11/06
2007-02-13287REGISTERED OFFICE CHANGED ON 13/02/07 FROM: SUSSEX HOUSE 8-10 HOMESDALE ROAD BROMLEY KENT BR2 9LZ
2006-12-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-13288bSECRETARY RESIGNED
2006-12-13288aNEW DIRECTOR APPOINTED
2006-12-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-13RES12VARYING SHARE RIGHTS AND NAMES
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-18363sRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-03-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-30AAFULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to CREYF'S (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CREYF'S (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-24 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-07-07 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-07-28 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2010-04-16 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2010-04-16 Outstanding LLOYDS TSB BANK PLC
GUARANTEE AND FIXED AND FLOATING CHARGE 2009-06-22 Satisfied BARCLAYS BANK PLC
GUARANTEE AND FIXED AND FLOATING CHARGE 2008-06-19 Satisfied BARCLAYS BANK PLC
DEBENTURE 2008-05-19 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-09-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING CHARGE 2003-09-11 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 1996-07-03 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of CREYF'S (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CREYF'S (UK) LIMITED
Trademarks
We have not found any records of CREYF'S (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CREYF'S (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as CREYF'S (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CREYF'S (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CREYF'S (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CREYF'S (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.