Company NameCreative Play (UK) Limited
Company StatusActive
Company Number02926160
CategoryPrivate Limited Company
Incorporation Date5 May 1994(29 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods

Directors

Director NameValerie Ann Harris
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1995(1 year after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 3a-3c Tilston Court, Borders Ind Est, River
Saltney
Chester
Flintshire
CH4 8RJ
Wales
Secretary NameJames Russell Harris
NationalityBritish
StatusCurrent
Appointed01 April 2003(8 years, 11 months after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence AddressUnits 3a-3c Tilston Court, Borders Ind Est, River
Saltney
Chester
Flintshire
CH4 8RJ
Wales
Director NameMr Thomas William Harris
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(15 years, 1 month after company formation)
Appointment Duration14 years, 10 months
RoleProduction Manager
Country of ResidenceWales
Correspondence AddressUnits 3a-3c Tilston Court, Borders Ind Est, River
Saltney
Chester
Flintshire
CH4 8RJ
Wales
Director NameMr James Russell Harris
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(15 years, 1 month after company formation)
Appointment Duration14 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 3a-3c Tilston Court, Borders Ind Est, River
Saltney
Chester
Flintshire
CH4 8RJ
Wales
Director NameMr Thomas William Biggs
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(20 years, 1 month after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 3a-3c Tilston Court, Borders Ind Est, River
Saltney
Chester
Flintshire
CH4 8RJ
Wales
Director NameMr David John Esser
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(20 years, 1 month after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 3a-3c Tilston Court, Borders Ind Est, River
Saltney
Chester
Flintshire
CH4 8RJ
Wales
Director NameMrs Louise Esser
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2018(24 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnits 3a-3c Tilston Court, Borders Ind Est, River
Saltney
Chester
Flintshire
CH4 8RJ
Wales
Director NameKeith Harris
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(1 year after company formation)
Appointment Duration20 years, 2 months (resigned 07 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pen Y Coed
Nannerch
Mold
Clwyd
CH7 5RS
Wales
Secretary NameValerie Ann Harris
NationalityBritish
StatusResigned
Appointed05 May 1995(1 year after company formation)
Appointment Duration7 years, 11 months (resigned 01 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoblondeb 8 Pen Y Coed
Nannerch
Mold
Clwyd
CH7 5RS
Wales
Director NameMr Mark Durrans
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(15 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Knowle Close
Ellesmere Port
Cheshire
CH66 4RB
Wales
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed05 May 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websitewww.creativeplayuk.com/
Email address[email protected]
Telephone01244 375627
Telephone regionChester

Location

Registered AddressUnits 3a-3c Tilston Court, Borders Ind Est, River Lane
Saltney
Chester
Flintshire
CH4 8RJ
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester

Shareholders

985 at £1Keith Harris
49.25%
Ordinary
985 at £1V.a. Harris
49.25%
Ordinary
10 at £1J. Harris
0.50%
Ordinary
10 at £1P. Harris
0.50%
Ordinary
10 at £1T. Harris
0.50%
Ordinary

Financials

Year2014
Net Worth£1,453,843
Cash£147,366
Current Liabilities£1,612,704

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 April 2024 (1 week, 6 days ago)
Next Return Due19 April 2025 (1 year from now)

Charges

3 December 2008Delivered on: 6 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 December 2000Delivered on: 5 January 2001
Satisfied on: 18 December 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 February 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
28 April 2020Confirmation statement made on 28 April 2020 with updates (5 pages)
6 December 2019Total exemption full accounts made up to 31 May 2019 (12 pages)
29 July 2019Statement of capital following an allotment of shares on 15 July 2019
  • GBP 2,007
(3 pages)
29 April 2019Confirmation statement made on 28 April 2019 with updates (3 pages)
1 April 2019Withdrawal of a person with significant control statement on 1 April 2019 (2 pages)
1 November 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
20 August 2018Appointment of Mrs Louise Esser as a director on 20 August 2018 (2 pages)
14 May 2018Director's details changed for Mr Thomas William Harris on 11 May 2018 (2 pages)
14 May 2018Director's details changed for Valerie Ann Harris on 11 May 2018 (2 pages)
14 May 2018Director's details changed for Mr James Russell Harris on 11 May 2018 (2 pages)
14 May 2018Secretary's details changed for James Russell Harris on 11 May 2018 (1 page)
2 May 2018Confirmation statement made on 28 April 2018 with updates (4 pages)
6 March 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
2 March 2018Notification of James Harris as a person with significant control on 1 December 2017 (2 pages)
2 March 2018Notification of Val Harris as a person with significant control on 1 December 2017 (2 pages)
7 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
2 June 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
2 October 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
2 October 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
16 May 2016Secretary's details changed for James Russell Harris on 16 May 2016 (1 page)
16 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2,000
(8 pages)
16 May 2016Secretary's details changed for James Russell Harris on 16 May 2016 (1 page)
16 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2,000
(8 pages)
16 May 2016Director's details changed for Mr James Russell Harris on 16 May 2016 (2 pages)
16 May 2016Director's details changed for Mr James Russell Harris on 16 May 2016 (2 pages)
4 April 2016Termination of appointment of Keith Harris as a director on 7 July 2015 (1 page)
4 April 2016Director's details changed for Mr James Russell Harris on 4 April 2016 (2 pages)
4 April 2016Termination of appointment of Keith Harris as a director on 7 July 2015 (1 page)
4 April 2016Director's details changed for Mr James Russell Harris on 4 April 2016 (2 pages)
15 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
15 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
12 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2,000
(9 pages)
12 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2,000
(9 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
21 August 2014Appointment of Mr David John Esser as a director on 1 June 2014 (2 pages)
21 August 2014Appointment of Mr Thomas William Biggs as a director on 1 June 2014 (2 pages)
21 August 2014Appointment of Mr David John Esser as a director on 1 June 2014 (2 pages)
21 August 2014Appointment of Mr Thomas William Biggs as a director on 1 June 2014 (2 pages)
21 August 2014Appointment of Mr Thomas William Biggs as a director on 1 June 2014 (2 pages)
21 August 2014Appointment of Mr David John Esser as a director on 1 June 2014 (2 pages)
23 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2,000
(8 pages)
23 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2,000
(8 pages)
6 August 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
6 August 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
1 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (8 pages)
1 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (8 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
8 May 2012Termination of appointment of Mark Durrans as a director (1 page)
8 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (8 pages)
8 May 2012Termination of appointment of Mark Durrans as a director (1 page)
8 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (8 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
28 April 2011Director's details changed for Mr Thomas William Harris on 28 April 2011 (2 pages)
28 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (9 pages)
28 April 2011Director's details changed for Mr Thomas William Harris on 28 April 2011 (2 pages)
28 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (9 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
26 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (7 pages)
26 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (7 pages)
25 May 2010Director's details changed for Mr Mark Durrans on 28 April 2010 (2 pages)
25 May 2010Appointment of Mr Thomas William Harris as a director (1 page)
25 May 2010Appointment of Mr James Russell Harris as a director (1 page)
25 May 2010Director's details changed for Valerie Ann Harris on 28 April 2010 (2 pages)
25 May 2010Director's details changed for Mr James Russell Harris on 28 April 2010 (2 pages)
25 May 2010Appointment of Mr Mark Durrans as a director (1 page)
25 May 2010Director's details changed for Keith Harris on 28 April 2010 (2 pages)
25 May 2010Appointment of Mr James Russell Harris as a director (1 page)
25 May 2010Director's details changed for Valerie Ann Harris on 28 April 2010 (2 pages)
25 May 2010Appointment of Mr Thomas William Harris as a director (1 page)
25 May 2010Director's details changed for Mr Mark Durrans on 28 April 2010 (2 pages)
25 May 2010Director's details changed for Mr James Russell Harris on 28 April 2010 (2 pages)
25 May 2010Appointment of Mr Mark Durrans as a director (1 page)
25 May 2010Director's details changed for Keith Harris on 28 April 2010 (2 pages)
7 September 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
7 September 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
7 May 2009Return made up to 28/04/09; full list of members (4 pages)
7 May 2009Return made up to 28/04/09; full list of members (4 pages)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 August 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
12 August 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
28 April 2008Return made up to 28/04/08; full list of members (4 pages)
28 April 2008Return made up to 28/04/08; full list of members (4 pages)
29 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
29 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
3 May 2007Return made up to 28/04/07; full list of members (3 pages)
3 May 2007Secretary's particulars changed (1 page)
3 May 2007Secretary's particulars changed (1 page)
3 May 2007Return made up to 28/04/07; full list of members (3 pages)
10 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
10 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
28 April 2006Return made up to 28/04/06; full list of members (3 pages)
28 April 2006Return made up to 28/04/06; full list of members (3 pages)
5 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
5 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
16 May 2005Return made up to 28/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 16/05/05
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 May 2005Registered office changed on 16/05/05 from: 3 knutsford way sealand industrial estate chester cheshire CH1 4NS (1 page)
16 May 2005Registered office changed on 16/05/05 from: 3 knutsford way sealand industrial estate chester cheshire CH1 4NS (1 page)
16 May 2005Return made up to 28/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 16/05/05
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
20 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
23 June 2004Return made up to 28/04/04; full list of members (8 pages)
23 June 2004Return made up to 28/04/04; full list of members (8 pages)
11 September 2003Accounts for a small company made up to 31 May 2003 (7 pages)
11 September 2003Accounts for a small company made up to 31 May 2003 (7 pages)
19 May 2003New secretary appointed (2 pages)
19 May 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
19 May 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
19 May 2003New secretary appointed (2 pages)
5 November 2002Total exemption small company accounts made up to 31 May 2002 (8 pages)
5 November 2002Total exemption small company accounts made up to 31 May 2002 (8 pages)
11 June 2002Return made up to 28/04/02; full list of members (8 pages)
11 June 2002Return made up to 28/04/02; full list of members (8 pages)
30 May 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
30 May 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
18 December 2001Accounts for a small company made up to 31 May 2000 (7 pages)
18 December 2001Accounts for a small company made up to 31 May 2000 (7 pages)
17 August 2001Registered office changed on 17/08/01 from: 3 knutsford way sealand industrial estate chester cheshire CH1 4NS (1 page)
17 August 2001Registered office changed on 17/08/01 from: 3 knutsford way sealand industrial estate chester cheshire CH1 4NS (1 page)
15 August 2001Return made up to 28/04/01; full list of members
  • 363(287) ‐ Registered office changed on 15/08/01
(7 pages)
15 August 2001Return made up to 28/04/01; full list of members
  • 363(287) ‐ Registered office changed on 15/08/01
(7 pages)
5 January 2001Particulars of mortgage/charge (4 pages)
5 January 2001Particulars of mortgage/charge (4 pages)
14 June 2000Accounts for a small company made up to 31 May 1999 (7 pages)
14 June 2000Accounts for a small company made up to 31 May 1999 (7 pages)
30 May 2000Return made up to 28/04/00; full list of members (7 pages)
30 May 2000Return made up to 28/04/00; full list of members (7 pages)
30 March 2000Registered office changed on 30/03/00 from: 52 high street mold clwyd (1 page)
30 March 2000Registered office changed on 30/03/00 from: 52 high street mold clwyd (1 page)
3 September 1999Accounts for a small company made up to 31 May 1998 (7 pages)
3 September 1999Accounts for a small company made up to 31 May 1998 (7 pages)
27 May 1999Return made up to 28/04/99; no change of members (4 pages)
27 May 1999Return made up to 28/04/99; no change of members (4 pages)
29 April 1998Return made up to 28/04/98; full list of members (6 pages)
29 April 1998Return made up to 28/04/98; full list of members (6 pages)
23 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
23 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
18 September 1997Full accounts made up to 31 May 1996 (10 pages)
18 September 1997Full accounts made up to 31 May 1996 (10 pages)
17 September 1997Return made up to 05/05/97; no change of members (4 pages)
17 September 1997Return made up to 05/05/97; no change of members (4 pages)
27 March 1997Accounts for a small company made up to 31 May 1995 (5 pages)
27 March 1997Accounts for a small company made up to 31 May 1995 (5 pages)
1 November 1996Return made up to 05/05/96; no change of members (6 pages)
1 November 1996Return made up to 05/05/96; no change of members (6 pages)
4 August 1995Return made up to 05/05/95; full list of members (6 pages)
4 August 1995Return made up to 05/05/95; full list of members (6 pages)
5 May 1994Incorporation (14 pages)
5 May 1994Incorporation (14 pages)