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

CREATIVE BRANDS LIMITED

UNIT B2 NEWTON BUSINESS PARK, TALBOT ROAD, HYDE, CHESHIRE, SK14 4UQ,
Company Registration Number
06436017
Private Limited Company
Active

Company Overview

About Creative Brands Ltd
CREATIVE BRANDS LIMITED was founded on 2007-11-23 and has its registered office in Hyde. The organisation's status is listed as "Active". Creative Brands Limited is a Private Limited Company registered in ENGLAND 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
CREATIVE BRANDS LIMITED
 
Legal Registered Office
UNIT B2 NEWTON BUSINESS PARK
TALBOT ROAD
HYDE
CHESHIRE
SK14 4UQ
Other companies in SK14
 
Filing Information
Company Number 06436017
Company ID Number 06436017
Date formed 2007-11-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/09/2017
Account next due 29/06/2019
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-12-11 16:42:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREATIVE BRANDS 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.
Companies with same name CREATIVE BRANDS LIMITED
The following companies were found which have the same name as CREATIVE BRANDS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CREATIVE BRANDS UK LIMITED THE MILL PURY HILL BUSINESS PARK ALDERTON ROAD TOWCESTER NN12 7LS Active Company formed on the 2009-09-17
CREATIVE BRANDS LIMITED 12, HUME STREET, DUBLIN 2. Dissolved Company formed on the 1985-11-13
CREATIVE BRANDS GROUP INC. 3 JASON WOODS ROAD NEW YORK CLOSTER NEW JERSEY 07624 Active Company formed on the 2014-01-03
CREATIVE BRANDS INTERNATIONAL INC. C/O 139 CENTRE STREET SUITE 713 NEW YORK NEW YORK 10013 Active Company formed on the 2013-02-06
CREATIVE BRANDS LLC 2250 59th Street 4th Fl Kings BROOKLYN NY 11228 Active Company formed on the 2012-08-17
CREATIVE BRANDS PARTNERS, LLC 7014 13TH AVENUE SUITE 202 BROOKLYN NY 11228 Active Company formed on the 2014-08-25
CREATIVE BRANDS, LLC 3110 HIGH RD FLOWER MOUND TX 75022 ACTIVE Company formed on the 2012-06-29
CREATIVE BRANDS LTD. SUITE 1600 333 - 7TH AVENUE SW CALGARY ALBERTA T2P 2Z1 Active Company formed on the 2015-02-13
CREATIVE BRANDS LLC. 4321 W. FLAMINGO LAS VEGAS NV 89103 Dissolved Company formed on the 2006-05-30
CREATIVE BRANDS INTERNATIONAL INC. 701 S CARSON ST STE 200 CARSON CITY NV 89701 Revoked Company formed on the 2010-10-25
CREATIVE BRANDS PTY LTD VIC 3006 Active Company formed on the 2013-11-06
CREATIVE BRANDS TAMPINES STREET 11 Singapore 521139 Dissolved Company formed on the 2011-04-26
CREATIVE BRANDS MANAGEMENT LLP HILL STREET Singapore 179365 Active Company formed on the 2014-07-30
CREATIVE BRANDS HONG KONG LIMITED Unknown Company formed on the 2012-10-29
CREATIVE BRANDS INC Delaware Unknown
CREATIVE BRANDS DESIGN LLC 2091 EAST 2ND STREET Kings BROOKLYN NY 11223 Active Company formed on the 2017-04-28
CREATIVE BRANDS, LLC 1135 NW 25 STREET MIAMI FL 33127 Inactive Company formed on the 2007-09-10
CREATIVE BRANDS INTERNATIONAL, L.L.C. 151 NW FIRST AVENUE DELRAY BEACH FL 33444 Inactive Company formed on the 2008-12-04
CREATIVE BRANDS GROUP INCORPORATED California Unknown
CREATIVE BRANDS LICENSING INCORPORATED California Unknown

Company Officers of CREATIVE BRANDS LIMITED

Current Directors
Officer Role Date Appointed
COLIN JOHN CARTER
Director 2015-06-22
EVERT PIETER DE VRIES
Director 2017-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN MARK WALTERS
Director 2014-09-18 2015-06-22
STEPHEN RICHARD O'BRIEN
Company Secretary 2009-04-01 2014-09-18
STEPHEN RICHARD O'BRIEN
Director 2009-04-01 2014-09-18
JAMES CHARLES SHANNON
Company Secretary 2008-10-03 2009-04-01
SAUL HENDRIK LOGGENBERG
Director 2008-10-03 2009-04-01
JAMES CHARLES SHANNON
Director 2008-10-03 2009-04-01
NEXUS SECRETARIAL LIMITED
Company Secretary 2007-11-23 2008-10-03
NEXUS DIRECTORS LIMITED
Director 2007-11-23 2008-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN JOHN CARTER HILLMAX LIMITED Director 2017-08-01 CURRENT 2016-06-25 Active
COLIN JOHN CARTER PARKWELL ENTERPRISES LIMITED Director 2016-04-01 CURRENT 2015-03-10 Liquidation
COLIN JOHN CARTER SALUKI LIMITED Director 2016-02-11 CURRENT 1981-11-30 Liquidation
COLIN JOHN CARTER CHESHIRE PRINT FINISHERS LIMITED Director 2015-06-22 CURRENT 1989-05-31 Active - Proposal to Strike off
COLIN JOHN CARTER CHESHIRE PACKAGING GROUP LIMITED Director 2015-06-22 CURRENT 2001-01-18 Liquidation
COLIN JOHN CARTER OXENSTRONG LTD Director 2015-06-22 CURRENT 2014-07-14 Active - Proposal to Strike off
COLIN JOHN CARTER SHILLING MERGERS LIMITED Director 2014-11-01 CURRENT 2009-10-16 Active
COLIN JOHN CARTER JUSTINGWILL LTD Director 2014-05-15 CURRENT 2014-05-15 Active
COLIN JOHN CARTER SHILLING TRADING LIMITED Director 2014-05-12 CURRENT 2014-05-12 Active
COLIN JOHN CARTER SHILLING GROUP HOLDINGS LIMITED Director 2014-05-12 CURRENT 2014-05-12 Active
COLIN JOHN CARTER ARDEN COMMERCIAL FINANCE LTD Director 2009-02-06 CURRENT 2009-02-06 Active
EVERT PIETER DE VRIES AMTEC HOLDINGS LIMITED Director 2018-06-29 CURRENT 2018-06-29 Active - Proposal to Strike off
EVERT PIETER DE VRIES HARWELL ENGINEERING LIMITED Director 2018-02-07 CURRENT 1991-07-23 In Administration/Administrative Receiver
EVERT PIETER DE VRIES BOLLIN PRINT FINISHERS LTD Director 2018-02-02 CURRENT 2012-08-16 Active - Proposal to Strike off
EVERT PIETER DE VRIES ANNOTY LIMITED Director 2018-01-01 CURRENT 2016-06-15 Active - Proposal to Strike off
EVERT PIETER DE VRIES CREATIVE SOLUTIONS (MANCHESTER) LIMITED Director 2017-09-01 CURRENT 2002-10-02 Liquidation
EVERT PIETER DE VRIES SALUKI LIMITED Director 2015-04-02 CURRENT 1981-11-30 Liquidation
EVERT PIETER DE VRIES PARKWELL ENTERPRISES LIMITED Director 2015-03-30 CURRENT 2015-03-10 Liquidation
EVERT PIETER DE VRIES CHPM LIMITED Director 2008-10-17 CURRENT 2008-10-17 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
2019-11-19GAZ2Final Gazette dissolved via compulsory strike-off
2019-09-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-07AP01DIRECTOR APPOINTED MR ROSS PATRICK THOMSON
2019-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS PATRICK THOMSON
2019-07-07TM01APPOINTMENT TERMINATED, DIRECTOR NOEL STENSON
2019-07-07PSC07CESSATION OF NOEL STENSON AS A PERSON OF SIGNIFICANT CONTROL
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN CARTER
2018-12-18PSC07CESSATION OF COLIN JOHN CARTER AS A PERSON OF SIGNIFICANT CONTROL
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/18 FROM First Floor, Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE
2018-12-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOEL STENSON
2018-12-10AP01DIRECTOR APPOINTED MR NOEL STENSON
2018-10-11AAMDAmended account full exemption
2018-09-20AA29/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20AA01Previous accounting period shortened from 30/09/17 TO 29/09/17
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 064360170001
2017-08-31AP01DIRECTOR APPOINTED MR EVERT PIETER DE VRIES
2017-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-08-01AA30/09/15 TOTAL EXEMPTION SMALL
2016-08-01AA30/09/15 TOTAL EXEMPTION SMALL
2016-05-04AA01Previous accounting period shortened from 31/01/16 TO 30/09/15
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-30AR0127/11/15 ANNUAL RETURN FULL LIST
2015-11-13AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK WALTERS
2015-08-30AP01DIRECTOR APPOINTED MR COLIN JOHN CARTER
2014-10-21AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-16AR0116/10/14 ANNUAL RETURN FULL LIST
2014-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/14 FROM Unit B2 Newton Business Park Talbot Road Hyde Cheshire SK14 4UQ
2014-09-26TM02Termination of appointment of Stephen Richard O'brien on 2014-09-18
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN O'BRIEN
2014-09-23AP01DIRECTOR APPOINTED MR JONATHAN MARK WALTERS
2013-11-26AR0123/11/13 FULL LIST
2013-09-09AA31/01/13 TOTAL EXEMPTION SMALL
2012-11-26AR0123/11/12 FULL LIST
2012-09-17AA31/01/12 TOTAL EXEMPTION SMALL
2011-12-05AR0123/11/11 FULL LIST
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD O'BRIEN / 23/11/2011
2011-12-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD O'BRIEN / 23/11/2011
2011-10-04AA31/01/11 TOTAL EXEMPTION SMALL
2011-01-17AR0123/11/10 FULL LIST
2010-11-11AA31/01/10 TOTAL EXEMPTION SMALL
2009-12-02AR0123/11/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD O'BRIEN / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD O'BRIEN / 01/10/2009
2009-09-03AA30/11/08 TOTAL EXEMPTION SMALL
2009-08-27225CURREXT FROM 30/11/2009 TO 31/01/2010
2009-04-22288aDIRECTOR AND SECRETARY APPOINTED STEPHEN RICHARD O'BRIEN
2009-04-22288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JAMES CHARLES SHANNON LOGGED FORM
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR SAUL LOGGENBERG
2009-04-22287REGISTERED OFFICE CHANGED ON 22/04/2009 FROM NEXUS SOLICITORS, CARLTON HOUSE 16-18 ALBERT SQUARE MANCHESTER M2 5PE
2008-12-03363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-11-0388(2)AD 15/10/08 GBP SI 15@1=15 GBP IC 85/100
2008-10-1788(2)AD 13/10/08 GBP SI 83@1=83 GBP IC 2/85
2008-10-15288aDIRECTOR AND SECRETARY APPOINTED JAMES CHARLES SHANNON
2008-10-1488(2)AD 02/10/08 GBP SI 1@1=1 GBP IC 1/2
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR NEXUS DIRECTORS LIMITED
2008-10-07288bAPPOINTMENT TERMINATED SECRETARY NEXUS SECRETARIAL LIMITED
2008-10-07288aDIRECTOR APPOINTED SAUL LOGGENBERG
2007-11-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CREATIVE BRANDS 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 BRANDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CREATIVE BRANDS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-02-01 £ 552,609
Creditors Due Within One Year 2012-02-01 £ 208,697

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CREATIVE BRANDS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 100
Cash Bank In Hand 2012-02-01 £ 485
Current Assets 2012-02-01 £ 3,804
Debtors 2012-02-01 £ 3,319
Fixed Assets 2012-02-01 £ 800,000
Shareholder Funds 2012-02-01 £ 42,498

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CREATIVE BRANDS LIMITED registering or being granted any patents
Domain Names

CREATIVE BRANDS LIMITED owns 3 domain names.

therapy999.co.uk   intervention999.co.uk   recovery999.co.uk  

Trademarks
We have not found any records of CREATIVE BRANDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CREATIVE BRANDS 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 (70100 - Activities of head offices) as CREATIVE BRANDS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CREATIVE BRANDS 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 BRANDS 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 BRANDS 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.