Company NameCreamfield Limited
DirectorsMark Andrew Condliffe and Neil Victor Roughsedge
Company StatusActive
Company Number02299003
CategoryPrivate Limited Company
Incorporation Date22 September 1988(35 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Mark Andrew Condliffe
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1995(6 years, 11 months after company formation)
Appointment Duration28 years, 7 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Goose Lane
Hatton
Warrington
Cheshire
WA4 5PA
Director NameMr Neil Victor Roughsedge
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1995(6 years, 11 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Camberley Drive
Bamford
Rochdale
OL11 4AZ
Secretary NameMr Mark Andrew Condliffe
NationalityBritish
StatusCurrent
Appointed24 August 1995(6 years, 11 months after company formation)
Appointment Duration28 years, 7 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Goose Lane
Hatton
Warrington
Cheshire
WA4 5PA
Director NameMr Nicholas Condliffe
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 August 1995)
RoleDirector/Company Secretary
Correspondence Address227 Royd House Lane
Linthwaite
Huddersfield
Yorkshire
Hd7
Director NameMr Steven Roughsedge
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 September 1995)
RoleChairman/Director
Correspondence Address1136 Manchester Road
Castleton
Rochdale
Lancs
OL11 2XX
Secretary NameMr Nicholas Condliffe
NationalityBritish
StatusResigned
Appointed10 April 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 August 1995)
RoleCompany Director
Correspondence Address227 Royd House Lane
Linthwaite
Huddersfield
Yorkshire
Hd7

Location

Registered Address43 Goose Lane
Hatton
Warrington
Cheshire
WA4 5PA
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishHatton
WardAppleton
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mark Andrew Condliffe
49.02%
Ordinary
50 at £1Neil Victor Roughsedge
49.02%
Ordinary
1 at £1Joanne Louise Condliffe
0.98%
Ordinary B Non Voting
1 at £1Maria Roughsedge
0.98%
Ordinary B Non Voting

Financials

Year2014
Net Worth£499,690
Cash£44,472
Current Liabilities£172,355

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return6 September 2023 (6 months, 3 weeks ago)
Next Return Due20 September 2024 (5 months, 3 weeks from now)

Charges

8 March 2005Delivered on: 12 March 2005
Persons entitled: Scottish Courage Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of assignment the goodwill of the business the l/h property and premises and buildings situate thereon and k/a bar 101, 101 london road stockton heath t/n CH420838 the benefit of all justices licences and any public entertainment licences by way of fixed charge all proceeds insurance all goods and moveable fittings by way of floating charge the whole of the undertaking and all its property and assets whatsoever and wheresoever present and future.
Outstanding
8 March 2005Delivered on: 12 March 2005
Persons entitled: Scottish Courage Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of assignment all its right s and title in respect of the goodwill of the business the benefit of all justices licences and any public entertainment licences by way of fixed charge all proceeds due of insurance maintained in respect of the undertaking property and assets all goods and moveable fittings by way of floating charge the whole of the undertaking and all its property and assets whatsoever and wheresoever present and future.
Outstanding
19 October 2001Delivered on: 23 October 2001
Satisfied on: 27 February 2004
Persons entitled: Scottish Courage Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its right and title (if any) in respect of the goodwill the benefit of all justices licences and any public entertainment licences in connection with the business and by way of fixed charge all proceeds of insurance maintained in respect of the undertaking property and assets of the company all goods and moveable fittings by way of floating charge the whole of the companys undertaking and all its property and assets whatsoever and wheresoever present and future.
Fully Satisfied
19 October 2001Delivered on: 23 October 2001
Satisfied on: 27 March 2004
Persons entitled: Scottish Courage Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that leasehold property and the premises and buildings situate thereon and known as 101 london road stockton heath WA10 title number CH420838 together with all additions to the said property premises and buildings and all fixtures and fittings the goodwill of the business the benefit of all justices licences and any public entertainment licences in connection with the mortgaged property all proceeds of insurance by way of fixed charge all goods and moveable fittings by way of floating charge the whole of the borrowers undertaking and all its property and assets whatsoever and wheresoever present and future all moveable plant machinery implements utensils building and other materials furniture and other equipment.
Fully Satisfied
13 June 1997Delivered on: 18 June 1997
Satisfied on: 17 October 2001
Persons entitled: Scottish & Newcastle PLC

Classification: Legal charge
Secured details: £147,000.00 and interest expenses further advances compensation for shortfall on barrelage and payments for goods and services supplied by scottish & newcastle PLC and any holding or subsidiary company or their nominees as defined in the trading agreement,legal charge and facility letter and any other liabilities of the company and/or firstlap limited (the borrower) to any such company.the charge secures further advances.
Particulars: Legal mortgage on friars court,3,4 and 5 friars court,rylands/barbauld street,cheshire and fx.ground floor and basement flag house,barbauld street,warrington.fixed charge on its interest in any policy of insurance.floating charge on the whole of the borrowers undertaking and all its property and assets whatsoever and wheresoever present and future.assignment of and charge on the goodwill of the business the benefit of all justices licences and any public entertainment licences,all goods and moveable fittings.
Fully Satisfied
12 June 1990Delivered on: 2 July 1990
Satisfied on: 25 September 2001
Persons entitled: Northern Clubs Federation Brewery Limited

Classification: Deed of mortgage and charge
Secured details: £10,000 and all other monies due or to become due from the company to the chargee including monies due for goods supplied under the terms of the charge.
Particulars: Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 June 1990Delivered on: 2 July 1990
Satisfied on: 25 September 2001
Persons entitled: Northern Clubs Federation Brewery Limited

Classification: Legal charge
Secured details: £200,000 and all other monies due or to become due from the company to the chargee including monies due for goods supplied under the terms of the charge.
Particulars: 3,4 & 5 friars court ryland/barbauld street warrington cheshire.
Fully Satisfied
12 May 1989Delivered on: 17 May 1989
Satisfied on: 6 June 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied

Filing History

27 November 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
4 June 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
11 June 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
10 June 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
23 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
23 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
28 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 102
(6 pages)
28 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 102
(6 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
22 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 102
(6 pages)
22 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 102
(6 pages)
6 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
6 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
8 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 102
(6 pages)
8 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 102
(6 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
12 June 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
25 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
3 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
22 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
22 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
29 May 2010Director's details changed for Mark Andrew Condliffe on 10 April 2010 (2 pages)
29 May 2010Director's details changed for Neil Victor Roughsedge on 10 April 2010 (2 pages)
29 May 2010Director's details changed for Neil Victor Roughsedge on 10 April 2010 (2 pages)
29 May 2010Director's details changed for Mark Andrew Condliffe on 10 April 2010 (2 pages)
29 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
29 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
7 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
7 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
7 July 2009Return made up to 10/04/09; full list of members (4 pages)
7 July 2009Return made up to 10/04/09; full list of members (4 pages)
13 August 2008Return made up to 10/04/08; no change of members (5 pages)
13 August 2008Return made up to 10/04/08; no change of members (5 pages)
28 July 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
28 July 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
8 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
8 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
11 July 2007Return made up to 10/04/07; no change of members (7 pages)
11 July 2007Return made up to 10/04/07; no change of members (7 pages)
18 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
18 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
7 June 2006Return made up to 10/04/06; full list of members (8 pages)
7 June 2006Return made up to 10/04/06; full list of members (8 pages)
21 December 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
21 December 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
11 May 2005Return made up to 10/04/05; full list of members (8 pages)
11 May 2005Return made up to 10/04/05; full list of members (8 pages)
12 March 2005Particulars of mortgage/charge (4 pages)
12 March 2005Particulars of mortgage/charge (4 pages)
12 March 2005Particulars of mortgage/charge (4 pages)
12 March 2005Particulars of mortgage/charge (4 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
1 June 2004Return made up to 10/04/04; full list of members (8 pages)
1 June 2004Return made up to 10/04/04; full list of members (8 pages)
27 March 2004Declaration of satisfaction of mortgage/charge (1 page)
27 March 2004Declaration of satisfaction of mortgage/charge (1 page)
27 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
21 July 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
28 May 2003Return made up to 10/04/03; full list of members (8 pages)
28 May 2003Return made up to 10/04/03; full list of members (8 pages)
13 September 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
13 September 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
29 June 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 June 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 October 2001Particulars of mortgage/charge (4 pages)
23 October 2001Particulars of mortgage/charge (5 pages)
23 October 2001Particulars of mortgage/charge (5 pages)
23 October 2001Particulars of mortgage/charge (4 pages)
17 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
16 October 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (1 page)
25 September 2001Declaration of satisfaction of mortgage/charge (1 page)
25 September 2001Declaration of satisfaction of mortgage/charge (1 page)
25 September 2001Declaration of satisfaction of mortgage/charge (1 page)
28 June 2001Return made up to 10/04/01; full list of members
  • 363(287) ‐ Registered office changed on 28/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2001Return made up to 10/04/01; full list of members
  • 363(287) ‐ Registered office changed on 28/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
29 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
12 June 2000Return made up to 10/04/00; full list of members (7 pages)
12 June 2000Return made up to 10/04/00; full list of members (7 pages)
14 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 October 1999£ nc 100/1100 03/09/99 (2 pages)
14 October 1999Ad 03/09/99--------- £ si 2@1=2 £ ic 100/102 (2 pages)
14 October 1999£ nc 100/1100 03/09/99 (2 pages)
14 October 1999Ad 03/09/99--------- £ si 2@1=2 £ ic 100/102 (2 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (7 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (7 pages)
17 May 1999Return made up to 10/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 1999Return made up to 10/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 August 1998Accounts for a small company made up to 30 November 1997 (8 pages)
25 August 1998Accounts for a small company made up to 30 November 1997 (8 pages)
24 May 1998Return made up to 10/04/98; full list of members (6 pages)
24 May 1998Return made up to 10/04/98; full list of members (6 pages)
1 August 1997Accounts for a small company made up to 30 November 1996 (8 pages)
1 August 1997Accounts for a small company made up to 30 November 1996 (8 pages)
18 June 1997Particulars of mortgage/charge (4 pages)
18 June 1997Particulars of mortgage/charge (4 pages)
6 June 1997Declaration of satisfaction of mortgage/charge (1 page)
6 June 1997Declaration of satisfaction of mortgage/charge (1 page)
29 April 1997Return made up to 10/04/97; full list of members (6 pages)
29 April 1997Return made up to 10/04/97; full list of members (6 pages)
12 July 1996Return made up to 10/04/96; full list of members (6 pages)
12 July 1996Return made up to 10/04/96; full list of members (6 pages)
4 July 1996Accounts for a small company made up to 30 November 1995 (8 pages)
4 July 1996Accounts for a small company made up to 30 November 1995 (8 pages)
1 November 1995Director resigned;new director appointed (2 pages)
1 November 1995Director resigned;new director appointed (2 pages)
1 November 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
1 November 1995Return made up to 10/04/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 November 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
1 November 1995Return made up to 10/04/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 October 1995Accounts for a small company made up to 30 November 1994 (9 pages)
24 October 1995Accounts for a small company made up to 30 November 1994 (9 pages)
14 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
14 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
14 September 1995Director resigned;new director appointed (2 pages)
14 September 1995Director resigned;new director appointed (2 pages)
2 November 1992Registered office changed on 02/11/92 from: friars court barbauld street warrington cheshire. WA1 1EX. (1 page)
30 March 1992Registered office changed on 30/03/92 from: 2B, rylands street warrington cheshire WA1 1ES. (1 page)
3 May 1991Registered office changed on 03/05/91 from: 28/34 high street manchester M1 4QB (1 page)
20 July 1990Director resigned (2 pages)
18 January 1989Registered office changed on 18/01/89 from: regis house 134 percival road enfield middx EN1 1QU (1 page)
22 September 1988Incorporation (14 pages)