Saltney
Chester
Flintshire
CH4 8RJ
Wales
Secretary Name | James Russell Harris |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2003(8 years, 11 months after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Correspondence Address | Units 3a-3c Tilston Court, Borders Ind Est, River Saltney Chester Flintshire CH4 8RJ Wales |
Director Name | Mr Thomas William Harris |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2009(15 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Production Manager |
Country of Residence | Wales |
Correspondence Address | Units 3a-3c Tilston Court, Borders Ind Est, River Saltney Chester Flintshire CH4 8RJ Wales |
Director Name | Mr James Russell Harris |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2009(15 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 3a-3c Tilston Court, Borders Ind Est, River Saltney Chester Flintshire CH4 8RJ Wales |
Director Name | Mr Thomas William Biggs |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2014(20 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 3a-3c Tilston Court, Borders Ind Est, River Saltney Chester Flintshire CH4 8RJ Wales |
Director Name | Mr David John Esser |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2014(20 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 3a-3c Tilston Court, Borders Ind Est, River Saltney Chester Flintshire CH4 8RJ Wales |
Director Name | Mrs Louise Esser |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2018(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Units 3a-3c Tilston Court, Borders Ind Est, River Saltney Chester Flintshire CH4 8RJ Wales |
Director Name | Keith Harris |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(1 year after company formation) |
Appointment Duration | 20 years, 2 months (resigned 07 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pen Y Coed Nannerch Mold Clwyd CH7 5RS Wales |
Secretary Name | Valerie Ann Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(1 year after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boblondeb 8 Pen Y Coed Nannerch Mold Clwyd CH7 5RS Wales |
Director Name | Mr Mark Durrans |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2011) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Knowle Close Ellesmere Port Cheshire CH66 4RB Wales |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Website | www.creativeplayuk.com/ |
---|---|
Email address | [email protected] |
Telephone | 01244 375627 |
Telephone region | Chester |
Registered Address | Units 3a-3c Tilston Court, Borders Ind Est, River Lane Saltney Chester Flintshire CH4 8RJ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Saltney |
Ward | Saltney Mold Junction |
Built Up Area | Chester |
985 at £1 | Keith Harris 49.25% Ordinary |
---|---|
985 at £1 | V.a. Harris 49.25% Ordinary |
10 at £1 | J. Harris 0.50% Ordinary |
10 at £1 | P. Harris 0.50% Ordinary |
10 at £1 | T. Harris 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,453,843 |
Cash | £147,366 |
Current Liabilities | £1,612,704 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 19 April 2025 (1 year from now) |
3 December 2008 | Delivered 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 2000 | Delivered 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 |
8 February 2021 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
---|---|
28 April 2020 | Confirmation statement made on 28 April 2020 with updates (5 pages) |
6 December 2019 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
29 July 2019 | Statement of capital following an allotment of shares on 15 July 2019
|
29 April 2019 | Confirmation statement made on 28 April 2019 with updates (3 pages) |
1 April 2019 | Withdrawal of a person with significant control statement on 1 April 2019 (2 pages) |
1 November 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
20 August 2018 | Appointment of Mrs Louise Esser as a director on 20 August 2018 (2 pages) |
14 May 2018 | Director's details changed for Mr Thomas William Harris on 11 May 2018 (2 pages) |
14 May 2018 | Director's details changed for Valerie Ann Harris on 11 May 2018 (2 pages) |
14 May 2018 | Director's details changed for Mr James Russell Harris on 11 May 2018 (2 pages) |
14 May 2018 | Secretary's details changed for James Russell Harris on 11 May 2018 (1 page) |
2 May 2018 | Confirmation statement made on 28 April 2018 with updates (4 pages) |
6 March 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
2 March 2018 | Notification of James Harris as a person with significant control on 1 December 2017 (2 pages) |
2 March 2018 | Notification of Val Harris as a person with significant control on 1 December 2017 (2 pages) |
7 December 2017 | Resolutions
|
2 June 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
16 May 2016 | Secretary's details changed for James Russell Harris on 16 May 2016 (1 page) |
16 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Secretary's details changed for James Russell Harris on 16 May 2016 (1 page) |
16 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Director's details changed for Mr James Russell Harris on 16 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Mr James Russell Harris on 16 May 2016 (2 pages) |
4 April 2016 | Termination of appointment of Keith Harris as a director on 7 July 2015 (1 page) |
4 April 2016 | Director's details changed for Mr James Russell Harris on 4 April 2016 (2 pages) |
4 April 2016 | Termination of appointment of Keith Harris as a director on 7 July 2015 (1 page) |
4 April 2016 | Director's details changed for Mr James Russell Harris on 4 April 2016 (2 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
12 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 March 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
21 August 2014 | Appointment of Mr David John Esser as a director on 1 June 2014 (2 pages) |
21 August 2014 | Appointment of Mr Thomas William Biggs as a director on 1 June 2014 (2 pages) |
21 August 2014 | Appointment of Mr David John Esser as a director on 1 June 2014 (2 pages) |
21 August 2014 | Appointment of Mr Thomas William Biggs as a director on 1 June 2014 (2 pages) |
21 August 2014 | Appointment of Mr Thomas William Biggs as a director on 1 June 2014 (2 pages) |
21 August 2014 | Appointment of Mr David John Esser as a director on 1 June 2014 (2 pages) |
23 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
6 August 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
1 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (8 pages) |
1 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (8 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
8 May 2012 | Termination of appointment of Mark Durrans as a director (1 page) |
8 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (8 pages) |
8 May 2012 | Termination of appointment of Mark Durrans as a director (1 page) |
8 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (8 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
28 April 2011 | Director's details changed for Mr Thomas William Harris on 28 April 2011 (2 pages) |
28 April 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (9 pages) |
28 April 2011 | Director's details changed for Mr Thomas William Harris on 28 April 2011 (2 pages) |
28 April 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (9 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
26 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (7 pages) |
26 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (7 pages) |
25 May 2010 | Director's details changed for Mr Mark Durrans on 28 April 2010 (2 pages) |
25 May 2010 | Appointment of Mr Thomas William Harris as a director (1 page) |
25 May 2010 | Appointment of Mr James Russell Harris as a director (1 page) |
25 May 2010 | Director's details changed for Valerie Ann Harris on 28 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr James Russell Harris on 28 April 2010 (2 pages) |
25 May 2010 | Appointment of Mr Mark Durrans as a director (1 page) |
25 May 2010 | Director's details changed for Keith Harris on 28 April 2010 (2 pages) |
25 May 2010 | Appointment of Mr James Russell Harris as a director (1 page) |
25 May 2010 | Director's details changed for Valerie Ann Harris on 28 April 2010 (2 pages) |
25 May 2010 | Appointment of Mr Thomas William Harris as a director (1 page) |
25 May 2010 | Director's details changed for Mr Mark Durrans on 28 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr James Russell Harris on 28 April 2010 (2 pages) |
25 May 2010 | Appointment of Mr Mark Durrans as a director (1 page) |
25 May 2010 | Director's details changed for Keith Harris on 28 April 2010 (2 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
7 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
7 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
18 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
28 April 2008 | Return made up to 28/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 28/04/08; full list of members (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
3 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
3 May 2007 | Secretary's particulars changed (1 page) |
3 May 2007 | Secretary's particulars changed (1 page) |
3 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
28 April 2006 | Return made up to 28/04/06; full list of members (3 pages) |
28 April 2006 | Return made up to 28/04/06; full list of members (3 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
16 May 2005 | Return made up to 28/04/05; full list of members
|
16 May 2005 | Registered office changed on 16/05/05 from: 3 knutsford way sealand industrial estate chester cheshire CH1 4NS (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: 3 knutsford way sealand industrial estate chester cheshire CH1 4NS (1 page) |
16 May 2005 | Return made up to 28/04/05; full list of members
|
20 October 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
23 June 2004 | Return made up to 28/04/04; full list of members (8 pages) |
23 June 2004 | Return made up to 28/04/04; full list of members (8 pages) |
11 September 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
11 September 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
19 May 2003 | New secretary appointed (2 pages) |
19 May 2003 | Return made up to 28/04/03; full list of members
|
19 May 2003 | Return made up to 28/04/03; full list of members
|
19 May 2003 | New secretary appointed (2 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
11 June 2002 | Return made up to 28/04/02; full list of members (8 pages) |
11 June 2002 | Return made up to 28/04/02; full list of members (8 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
18 December 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
18 December 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
17 August 2001 | Registered office changed on 17/08/01 from: 3 knutsford way sealand industrial estate chester cheshire CH1 4NS (1 page) |
17 August 2001 | Registered office changed on 17/08/01 from: 3 knutsford way sealand industrial estate chester cheshire CH1 4NS (1 page) |
15 August 2001 | Return made up to 28/04/01; full list of members
|
15 August 2001 | Return made up to 28/04/01; full list of members
|
5 January 2001 | Particulars of mortgage/charge (4 pages) |
5 January 2001 | Particulars of mortgage/charge (4 pages) |
14 June 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
14 June 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
30 May 2000 | Return made up to 28/04/00; full list of members (7 pages) |
30 May 2000 | Return made up to 28/04/00; full list of members (7 pages) |
30 March 2000 | Registered office changed on 30/03/00 from: 52 high street mold clwyd (1 page) |
30 March 2000 | Registered office changed on 30/03/00 from: 52 high street mold clwyd (1 page) |
3 September 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
3 September 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
27 May 1999 | Return made up to 28/04/99; no change of members (4 pages) |
27 May 1999 | Return made up to 28/04/99; no change of members (4 pages) |
29 April 1998 | Return made up to 28/04/98; full list of members (6 pages) |
29 April 1998 | Return made up to 28/04/98; full list of members (6 pages) |
23 February 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
23 February 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
18 September 1997 | Full accounts made up to 31 May 1996 (10 pages) |
18 September 1997 | Full accounts made up to 31 May 1996 (10 pages) |
17 September 1997 | Return made up to 05/05/97; no change of members (4 pages) |
17 September 1997 | Return made up to 05/05/97; no change of members (4 pages) |
27 March 1997 | Accounts for a small company made up to 31 May 1995 (5 pages) |
27 March 1997 | Accounts for a small company made up to 31 May 1995 (5 pages) |
1 November 1996 | Return made up to 05/05/96; no change of members (6 pages) |
1 November 1996 | Return made up to 05/05/96; no change of members (6 pages) |
4 August 1995 | Return made up to 05/05/95; full list of members (6 pages) |
4 August 1995 | Return made up to 05/05/95; full list of members (6 pages) |
5 May 1994 | Incorporation (14 pages) |
5 May 1994 | Incorporation (14 pages) |