Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CREATIVE I DESIGN & PRINT LIMITED
Company Information for

CREATIVE I DESIGN & PRINT LIMITED

THE COUNTING HOUSE TOWER BUILDINGS, WADE HOUSE ROAD, SHELF, WEST YORKSHIRE, HX3 7PB,
Company Registration Number
03872617
Private Limited Company
Active

Company Overview

About Creative I Design & Print Ltd
CREATIVE I DESIGN & PRINT LIMITED was founded on 1999-11-08 and has its registered office in Shelf. The organisation's status is listed as "Active". Creative I Design & Print Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CREATIVE I DESIGN & PRINT LIMITED
 
Legal Registered Office
THE COUNTING HOUSE TOWER BUILDINGS
WADE HOUSE ROAD
SHELF
WEST YORKSHIRE
HX3 7PB
Other companies in BD13
 
Filing Information
Company Number 03872617
Company ID Number 03872617
Date formed 1999-11-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB734515049  
Last Datalog update: 2024-12-05 16:22:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREATIVE I DESIGN & PRINT 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 CREATIVE I DESIGN & PRINT LIMITED

Current Directors
Officer Role Date Appointed
DARREN PAUL HEPWORTH
Company Secretary 2001-05-01
DARREN PAUL HEPWORTH
Director 2001-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ANTHONY JOHN SIBLEY
Director 2003-04-07 2007-01-01
KAREN DINSDALE
Director 2001-04-30 2002-11-05
ROBERT HENRY DINSDALE
Director 1999-11-08 2002-01-05
ALAN RICHARD BOWMAN
Company Secretary 1999-11-08 2001-04-30
ALAN RICHARD BOWMAN
Director 1999-11-08 2001-04-30
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1999-11-08 1999-11-08
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1999-11-08 1999-11-08

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
2024-11-11CONFIRMATION STATEMENT MADE ON 08/11/24, WITH NO UPDATES
2024-08-15MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-08-07MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-08CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-08-08MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-16DISS40Compulsory strike-off action has been discontinued
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2021-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/21 FROM 43-47 High Street Queensbury Bradford West Yorkshire BD13 2PE
2021-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-17DISS40Compulsory strike-off action has been discontinued
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2020-02-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-08-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-13AR0108/11/15 ANNUAL RETURN FULL LIST
2015-09-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-22AR0108/11/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-11AR0108/11/13 ANNUAL RETURN FULL LIST
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-14AR0108/11/12 ANNUAL RETURN FULL LIST
2012-09-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-21AR0108/11/11 ANNUAL RETURN FULL LIST
2011-10-03AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-09AR0108/11/10 ANNUAL RETURN FULL LIST
2010-09-30AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-10AR0108/11/09 ANNUAL RETURN FULL LIST
2009-11-09CH01Director's details changed for Darren Paul Hepworth on 2009-11-08
2009-10-24AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-11-10363aReturn made up to 08/11/08; full list of members
2008-11-10288bAppointment terminated director richard sibley
2007-12-27363sRETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-07363sRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-17288bDIRECTOR RESIGNED
2005-11-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-11-17363sRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-11-16AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/04
2004-11-18363(287)REGISTERED OFFICE CHANGED ON 18/11/04
2004-11-18363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-11-03AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/03
2004-01-06AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/02
2003-11-12363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-05-12288aNEW DIRECTOR APPOINTED
2002-11-1388(2)RAD 01/11/01--------- £ SI 97@1
2002-11-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-11-12363sRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2002-07-08AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01
2002-03-22288aNEW DIRECTOR APPOINTED
2002-03-22288bDIRECTOR RESIGNED
2002-01-0788(2)RAD 22/08/01--------- £ SI 7@1
2001-12-24363sRETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS
2001-09-26287REGISTERED OFFICE CHANGED ON 26/09/01 FROM: THE BARN HAWKSWORTH LANE, GUISELEY LEEDS WEST YORKSHIRE LS20 8HD
2001-09-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-05-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-11-14363aRETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS
2000-01-20395PARTICULARS OF MORTGAGE/CHARGE
1999-11-30353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
1999-11-30325aLOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE
1999-11-30190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
1999-11-30225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00
1999-11-3088(2)RAD 22/11/99--------- £ SI 1@1=1 £ IC 2/3
1999-11-3088(2)RAD 11/11/99--------- £ SI 1@1=1 £ IC 1/2
1999-11-22288aNEW DIRECTOR APPOINTED
1999-11-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-11-19288bSECRETARY RESIGNED
1999-11-19288bDIRECTOR RESIGNED
1999-11-19287REGISTERED OFFICE CHANGED ON 19/11/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
1999-11-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CREATIVE I DESIGN & PRINT 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 CREATIVE I DESIGN & PRINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-01-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CREATIVE I DESIGN & PRINT LIMITED registering or being granted any patents
Domain Names

CREATIVE I DESIGN & PRINT LIMITED owns 1 domain names.

creativeidesign.co.uk  

Trademarks
We have not found any records of CREATIVE I DESIGN & PRINT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CREATIVE I DESIGN & PRINT 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 (18129 - Printing n.e.c.) as CREATIVE I DESIGN & PRINT LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where CREATIVE I DESIGN & PRINT 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 CREATIVE I DESIGN & PRINT 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 CREATIVE I DESIGN & PRINT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1