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

CREATIVE FOODS EUROPE HOLDINGS LIMITED

76 MOSLEY STREET, BURTON-ON-TRENT, DE14 1DS,
Company Registration Number
08493072
Private Limited Company
Active

Company Overview

About Creative Foods Europe Holdings Ltd
CREATIVE FOODS EUROPE HOLDINGS LIMITED was founded on 2013-04-17 and has its registered office in Burton-on-trent. The organisation's status is listed as "Active". Creative Foods Europe Holdings 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 FOODS EUROPE HOLDINGS LIMITED
 
Legal Registered Office
76 MOSLEY STREET
BURTON-ON-TRENT
DE14 1DS
Other companies in RG27
 
Previous Names
CREATIVE FOODS EUROPE LIMITED18/06/2020
FLAGSHIP EUROPE LTD29/01/2018
Filing Information
Company Number 08493072
Company ID Number 08493072
Date formed 2013-04-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB222211472  
Last Datalog update: 2024-05-05 12:20:09
Primary Source:Companies House
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 FOODS EUROPE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RUSSELL ALEXANDER POWIS MADDOCK
Company Secretary 2016-12-20
KEVIN LAWRENCE CAHILL
Director 2016-12-20
WILLIAM BLAIR COULTEN
Director 2018-01-17
SHERRY ANNE DEMEULENAERE
Director 2016-12-20
RUSSELL ALEXANDER POWIS MADDOCK
Director 2013-09-13
DAVID GERARD MCDONALD
Director 2016-12-20
KEVIN RICHARD SCOTT
Director 2016-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLYN ANN ROBINSON
Director 2015-03-10 2018-01-26
EDWARD KENNETH BAKER
Director 2013-09-13 2016-12-20
ROB WILLIAM HOLLAND
Director 2013-04-17 2016-12-20
PATRICK KELLY MOULDER
Director 2013-04-17 2016-12-20
HOWARD IAN NURTMAN
Director 2013-09-13 2014-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM BLAIR COULTEN ATLANTIC FOODS GROUP LIMITED Director 2018-01-25 CURRENT 2007-02-09 Active - Proposal to Strike off
WILLIAM BLAIR COULTEN OASIS FOODS LIMITED Director 2018-01-17 CURRENT 1992-12-22 Active
WILLIAM BLAIR COULTEN CALDER FOODS PROPERTY LIMITED Director 2018-01-17 CURRENT 1996-10-16 Active
WILLIAM BLAIR COULTEN CALDER FOODS (MANUFACTURING) LIMITED Director 2018-01-17 CURRENT 2003-01-16 Active
WILLIAM BLAIR COULTEN CREATIVE FOODS EUROPE LIMITED Director 2018-01-17 CURRENT 2005-01-18 Active
SHERRY ANNE DEMEULENAERE ATLANTIC FOODS GROUP LIMITED Director 2016-12-20 CURRENT 2007-02-09 Active - Proposal to Strike off
SHERRY ANNE DEMEULENAERE PROPER PIES LIMITED Director 2016-12-20 CURRENT 2006-03-24 Active - Proposal to Strike off
SHERRY ANNE DEMEULENAERE ATLANTIC FOODS PRODUCTS LIMITED Director 2016-12-20 CURRENT 1991-02-01 Active - Proposal to Strike off
SHERRY ANNE DEMEULENAERE OASIS FOODS LIMITED Director 2016-12-20 CURRENT 1992-12-22 Active
SHERRY ANNE DEMEULENAERE CALDER FOODS PROPERTY LIMITED Director 2016-12-20 CURRENT 1996-10-16 Active
SHERRY ANNE DEMEULENAERE CALDER FOODS LIMITED Director 2016-12-20 CURRENT 1999-09-20 Active - Proposal to Strike off
SHERRY ANNE DEMEULENAERE CALDER FOODS (MANUFACTURING) LIMITED Director 2016-12-20 CURRENT 2003-01-16 Active
SHERRY ANNE DEMEULENAERE CREATIVE FOODS EUROPE LIMITED Director 2016-12-20 CURRENT 2005-01-18 Active
SHERRY ANNE DEMEULENAERE OLIVER JAMES FOODS LIMITED Director 2016-12-20 CURRENT 2011-05-26 Active - Proposal to Strike off
RUSSELL ALEXANDER POWIS MADDOCK FLAGSHIP EUROPE LTD Director 2017-10-26 CURRENT 2017-10-26 Active - Proposal to Strike off
RUSSELL ALEXANDER POWIS MADDOCK CALDER FOODS PROPERTY LIMITED Director 2016-10-14 CURRENT 1996-10-16 Active
RUSSELL ALEXANDER POWIS MADDOCK CALDER FOODS LIMITED Director 2016-10-14 CURRENT 1999-09-20 Active - Proposal to Strike off
RUSSELL ALEXANDER POWIS MADDOCK CALDER FOODS (MANUFACTURING) LIMITED Director 2016-10-14 CURRENT 2003-01-16 Active
RUSSELL ALEXANDER POWIS MADDOCK PROPER PIES LIMITED Director 2015-08-07 CURRENT 2006-03-24 Active - Proposal to Strike off
RUSSELL ALEXANDER POWIS MADDOCK OLIVER JAMES FOODS LIMITED Director 2015-08-07 CURRENT 2011-05-26 Active - Proposal to Strike off
RUSSELL ALEXANDER POWIS MADDOCK OASIS FOODS LIMITED Director 2010-04-07 CURRENT 1992-12-22 Active
RUSSELL ALEXANDER POWIS MADDOCK ATLANTIC FOODS PRODUCTS LIMITED Director 2007-04-24 CURRENT 1991-02-01 Active - Proposal to Strike off
RUSSELL ALEXANDER POWIS MADDOCK CREATIVE FOODS EUROPE LIMITED Director 2007-04-24 CURRENT 2005-01-18 Active
RUSSELL ALEXANDER POWIS MADDOCK ATLANTIC FOODS GROUP LIMITED Director 2007-02-09 CURRENT 2007-02-09 Active - Proposal to Strike off
DAVID GERARD MCDONALD ATLANTIC FOODS GROUP LIMITED Director 2016-12-20 CURRENT 2007-02-09 Active - Proposal to Strike off
DAVID GERARD MCDONALD PROPER PIES LIMITED Director 2016-12-20 CURRENT 2006-03-24 Active - Proposal to Strike off
DAVID GERARD MCDONALD ATLANTIC FOODS PRODUCTS LIMITED Director 2016-12-20 CURRENT 1991-02-01 Active - Proposal to Strike off
DAVID GERARD MCDONALD OASIS FOODS LIMITED Director 2016-12-20 CURRENT 1992-12-22 Active
DAVID GERARD MCDONALD CALDER FOODS PROPERTY LIMITED Director 2016-12-20 CURRENT 1996-10-16 Active
DAVID GERARD MCDONALD CALDER FOODS LIMITED Director 2016-12-20 CURRENT 1999-09-20 Active - Proposal to Strike off
DAVID GERARD MCDONALD CALDER FOODS (MANUFACTURING) LIMITED Director 2016-12-20 CURRENT 2003-01-16 Active
DAVID GERARD MCDONALD CREATIVE FOODS EUROPE LIMITED Director 2016-12-20 CURRENT 2005-01-18 Active
DAVID GERARD MCDONALD OLIVER JAMES FOODS LIMITED Director 2016-12-20 CURRENT 2011-05-26 Active - Proposal to Strike off
DAVID GERARD MCDONALD OSI INVESTMENT UK LIMITED Director 2010-12-22 CURRENT 2010-09-23 Active
KEVIN RICHARD SCOTT ATLANTIC FOODS GROUP LIMITED Director 2016-12-20 CURRENT 2007-02-09 Active - Proposal to Strike off
KEVIN RICHARD SCOTT PROPER PIES LIMITED Director 2016-12-20 CURRENT 2006-03-24 Active - Proposal to Strike off
KEVIN RICHARD SCOTT ATLANTIC FOODS PRODUCTS LIMITED Director 2016-12-20 CURRENT 1991-02-01 Active - Proposal to Strike off
KEVIN RICHARD SCOTT OASIS FOODS LIMITED Director 2016-12-20 CURRENT 1992-12-22 Active
KEVIN RICHARD SCOTT CALDER FOODS PROPERTY LIMITED Director 2016-12-20 CURRENT 1996-10-16 Active
KEVIN RICHARD SCOTT CALDER FOODS LIMITED Director 2016-12-20 CURRENT 1999-09-20 Active - Proposal to Strike off
KEVIN RICHARD SCOTT CALDER FOODS (MANUFACTURING) LIMITED Director 2016-12-20 CURRENT 2003-01-16 Active
KEVIN RICHARD SCOTT CREATIVE FOODS EUROPE LIMITED Director 2016-12-20 CURRENT 2005-01-18 Active
KEVIN RICHARD SCOTT OLIVER JAMES FOODS LIMITED Director 2016-12-20 CURRENT 2011-05-26 Active - Proposal to Strike off

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
2024-04-29CONFIRMATION STATEMENT MADE ON 17/04/24, WITH NO UPDATES
2023-12-28Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-12-28Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-12-28Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-12-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-28DIRECTOR APPOINTED MRS KATHARINE HAENELT
2023-04-24CONFIRMATION STATEMENT MADE ON 17/04/23, WITH UPDATES
2023-01-1121/12/22 STATEMENT OF CAPITAL GBP 58201001
2023-01-11SH0121/12/22 STATEMENT OF CAPITAL GBP 58201001
2022-12-21REGISTERED OFFICE CHANGED ON 21/12/22 FROM 10 Watchmoor Park Riverside Way Camberley Surrey GU15 3YL England
2022-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/22 FROM 10 Watchmoor Park Riverside Way Camberley Surrey GU15 3YL England
2022-12-19APPOINTMENT TERMINATED, DIRECTOR MARCUS ENDA O'SULLIVAN
2022-12-19DIRECTOR APPOINTED MR MARK WILLIAM RICHARDSON
2022-12-19Termination of appointment of Marcus O'sullivan on 2022-07-22
2022-12-19TM02Termination of appointment of Marcus O'sullivan on 2022-07-22
2022-12-19AP01DIRECTOR APPOINTED MR MARK WILLIAM RICHARDSON
2022-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS ENDA O'SULLIVAN
2022-10-07Notice of agreement to exemption from audit of accounts for period ending 01/01/22
2022-10-07Audit exemption statement of guarantee by parent company for period ending 01/01/22
2022-10-07Consolidated accounts of parent company for subsidiary company period ending 01/01/22
2022-10-07Audit exemption subsidiary accounts made up to 2022-01-01
2022-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 01/01/22
2022-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 01/01/22
2022-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 01/01/22
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2021-11-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BLAIR COULTEN
2021-11-18AP01DIRECTOR APPOINTED MR MARTIN HOWARD BACK
2021-10-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 02/01/21
2021-10-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 02/01/21
2021-10-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 02/01/21
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2020-10-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/12/19
2020-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/12/19
2020-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/12/19
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LAWRENCE CAHILL
2020-06-18RES15CHANGE OF COMPANY NAME 02/11/22
2020-06-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2019-11-15AP03Appointment of Mr Marcus O'sullivan as company secretary on 2019-11-15
2019-11-15AP01DIRECTOR APPOINTED MR MARCUS ENDA O'SULLIVAN
2019-11-15TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL ALEXANDER POWIS MADDOCK
2019-11-15TM02Termination of appointment of Russell Alexander Powis Maddock on 2019-11-15
2019-09-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/12/18
2019-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/12/18
2019-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/12/18
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2018-08-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/12/17
2018-08-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/12/17
2018-08-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/12/17
2018-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/18 FROM Studio 7 Crown House High Street Hartley Wintney Hook Hampshire RG27 8NW
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2018-01-30AP01DIRECTOR APPOINTED MR WILLIAM BLAIR COULTEN
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN ANN ROBINSON
2018-01-29RES15CHANGE OF NAME 25/01/2018
2018-01-29CERTNMCompany name changed flagship europe LTD\certificate issued on 29/01/18
2018-01-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-11-21AUDAUDITOR'S RESIGNATION
2017-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 084930720003
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 1001
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-01-10AP01DIRECTOR APPOINTED MRS SHERRY ANNE DEMEULENAERE
2017-01-10AP01DIRECTOR APPOINTED MR DAVID GERARD MCDONALD
2017-01-10AP01DIRECTOR APPOINTED MR KEVIN RICHARD SCOTT
2017-01-09AP03Appointment of Mr Russell Alexander Powis Maddock as company secretary on 2016-12-20
2017-01-09AP01DIRECTOR APPOINTED MR KEVIN LAWRENCE CAHILL
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MOULDER
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ROB HOLLAND
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BAKER
2016-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084930720002
2016-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084930720001
2016-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/15
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 1001
2016-05-10AR0117/04/16 FULL LIST
2015-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/14
2015-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 084930720002
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 1001
2015-04-30AR0117/04/15 FULL LIST
2015-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK KELLY MOULDER / 17/04/2015
2015-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROB WILLIAM HOLLAND / 17/04/2015
2015-03-30AP01DIRECTOR APPOINTED MS CAROLYN ANN ROBINSON
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD NURTMAN
2014-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/13
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 1001
2014-04-30AR0117/04/14 FULL LIST
2013-09-19AP01DIRECTOR APPOINTED HOWARD IAN NURTMAN
2013-09-19AP01DIRECTOR APPOINTED RUSSELL ALEXANDER POWIS MADDOCK
2013-09-19AP01DIRECTOR APPOINTED MR EDWARD KENNETH BAKER
2013-07-11MEM/ARTSARTICLES OF ASSOCIATION
2013-07-09AA01CURRSHO FROM 30/04/2014 TO 31/12/2013
2013-06-12SH0121/05/13 STATEMENT OF CAPITAL GBP 1001
2013-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2013 FROM 16 GREAT QUEEN STREET LONDON WC2B 5DG ENGLAND
2013-06-06RES01ALTER ARTICLES 21/05/2013
2013-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 084930720001
2013-04-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.

47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47220 - Retail sale of meat and meat products in specialised stores



Licences & Regulatory approval
We could not find any licences issued to CREATIVE FOODS EUROPE HOLDINGS 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 FOODS EUROPE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-20 Satisfied KEYBANK NATIONAL ASSOCIATION
2013-05-29 Satisfied KEYBANK NATIONAL ASSOCIATION (COLLATERAL AGENT)
Intangible Assets
Patents
We have not found any records of CREATIVE FOODS EUROPE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CREATIVE FOODS EUROPE HOLDINGS LIMITED
Trademarks
We have not found any records of CREATIVE FOODS EUROPE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CREATIVE FOODS EUROPE HOLDINGS 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 (10890 - Manufacture of other food products n.e.c.) as CREATIVE FOODS EUROPE HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CREATIVE FOODS EUROPE HOLDINGS 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 FOODS EUROPE HOLDINGS 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 FOODS EUROPE HOLDINGS 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.