Company NameCreative Realisation Limited
DirectorAlastair John Baker
Company StatusActive
Company Number03078260
CategoryPrivate Limited Company
Incorporation Date11 July 1995(28 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alastair John Baker
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1995(same day as company formation)
RoleEvents Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 17 Mold Business Park
Mold
Flintshire
CH7 1XP
Wales
Secretary NameSusan Baker
NationalityBritish
StatusResigned
Appointed11 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Barn Tan Yr Onnen
Lixwm
Holywell
Clwyd
CH8 8NF
Wales
Director NameMr Andrew Michael Callin
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(5 months, 3 weeks after company formation)
Appointment Duration14 years, 4 months (resigned 04 May 2010)
RoleMd Sound Rental Installations
Country of ResidenceUnited Kingdom
Correspondence AddressDanesfield Cottage
Grange Road, Horsell
Woking
Surrey
GU21 4DA
Director NameDerek William Lawrence Burnham
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 1997)
RoleBusiness Adviser
Correspondence AddressOrchard House
Burton Road Rossett
Wrexham
Clwyd
LL12 0HY
Wales
Secretary NameGeoffrey David Thurland
NationalityBritish
StatusResigned
Appointed07 May 1996(10 months after company formation)
Appointment Duration6 years (resigned 01 June 2002)
RoleCompany Director
Correspondence AddressTan Y Rhos
Babell
Flintshire
CH8 8PY
Wales
Director NameRohan Richard Courtney
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(6 years, 10 months after company formation)
Appointment Duration9 months (resigned 28 February 2003)
RoleCompany Director
Correspondence AddressLower Kimbolton Farm
Kimbolton
Leominster
Herefordshire
HR6 0JA
Wales
Secretary NameMr Andrew Michael Callin
NationalityBritish
StatusResigned
Appointed01 June 2002(6 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 October 2006)
RoleMd Sound Rental Installations
Country of ResidenceUnited Kingdom
Correspondence AddressDanesfield Cottage
Grange Road, Horsell
Woking
Surrey
GU21 4DA
Director NameRaymond Christopher Croydon
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(7 years, 7 months after company formation)
Appointment Duration2 years (resigned 03 March 2005)
RoleConsultant
Correspondence Address4 Pembroke Avenue
Surbiton
Surrey
KT5 8HP
Director NameSusan Baker
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(7 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 August 2006)
RolePainter
Correspondence AddressThe Barn Tan Yr Onnen
Lixwm
Holywell
Clwyd
CH8 8NF
Wales
Secretary NameAngela Whitehead
NationalityBritish
StatusResigned
Appointed25 October 2006(11 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 07 October 2015)
RoleGeneral Manager
Correspondence AddressThe Gables
Mold
Flintshire
CH7 5DQ
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 July 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Contact

Websitecreativerealisation.com

Location

Registered AddressUnit 17 Mold Business Park
Mold
Flintshire
CH7 1XP
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Creative Property Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Charges

28 November 2001Delivered on: 14 December 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 17 mold business park mold flintshire.
Outstanding
9 July 1999Delivered on: 16 July 1999
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.
Outstanding
18 September 1998Delivered on: 24 September 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 mold business park mold flintshire part t/no WA548170.
Outstanding
18 July 1997Delivered on: 28 July 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 mold business park mold flintshire.
Outstanding
8 May 2001Delivered on: 19 May 2001
Satisfied on: 20 December 2001
Persons entitled: Wepre Inns Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 2 april 2001.
Particulars: F/H land at mold business park mold flintshire t/n WA7607701 (k/a unit 17 mold business park).
Fully Satisfied

Filing History

14 January 2021Director's details changed for Mr Alastair John Baker on 13 January 2021 (2 pages)
24 August 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
23 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
18 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
7 February 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
25 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
28 February 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 February 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
5 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
18 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
18 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
7 October 2015Termination of appointment of Angela Whitehead as a secretary on 7 October 2015 (1 page)
7 October 2015Termination of appointment of Angela Whitehead as a secretary on 7 October 2015 (1 page)
7 October 2015Termination of appointment of Angela Whitehead as a secretary on 7 October 2015 (1 page)
4 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(4 pages)
4 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 April 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
29 April 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(4 pages)
17 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(4 pages)
10 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
10 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
1 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
29 October 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 October 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
16 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
20 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
17 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
17 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
7 September 2010Director's details changed for Mr Alastair John Baker on 1 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Alastair John Baker on 1 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Alastair John Baker on 1 September 2010 (2 pages)
14 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
6 May 2010Termination of appointment of Andrew Callin as a director (1 page)
6 May 2010Termination of appointment of Andrew Callin as a director (1 page)
28 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
14 July 2009Return made up to 11/07/09; full list of members (3 pages)
14 July 2009Return made up to 11/07/09; full list of members (3 pages)
23 April 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
23 April 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
11 July 2008Return made up to 11/07/08; full list of members (3 pages)
11 July 2008Return made up to 11/07/08; full list of members (3 pages)
13 June 2008Director's change of particulars / alastair baker / 13/06/2008 (2 pages)
13 June 2008Director's change of particulars / alastair baker / 13/06/2008 (2 pages)
27 December 2007Accounts for a small company made up to 31 July 2007 (8 pages)
27 December 2007Accounts for a small company made up to 31 July 2007 (8 pages)
11 July 2007Return made up to 11/07/07; full list of members (2 pages)
11 July 2007Return made up to 11/07/07; full list of members (2 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
16 November 2006Accounts for a small company made up to 31 July 2006 (8 pages)
16 November 2006Accounts for a small company made up to 31 July 2006 (8 pages)
2 November 2006Secretary resigned (1 page)
2 November 2006New secretary appointed (3 pages)
2 November 2006New secretary appointed (3 pages)
2 November 2006Secretary resigned (1 page)
1 September 2006Return made up to 11/07/06; full list of members (3 pages)
1 September 2006Return made up to 11/07/06; full list of members (3 pages)
31 August 2006Registered office changed on 31/08/06 from: the barn tan yr onnen lixwm holywell, flintshire CH8 8NF (1 page)
31 August 2006Director's particulars changed (1 page)
31 August 2006Director's particulars changed (1 page)
31 August 2006Registered office changed on 31/08/06 from: the barn tan yr onnen lixwm holywell, flintshire CH8 8NF (1 page)
15 November 2005Accounts for a small company made up to 31 July 2005 (7 pages)
15 November 2005Accounts for a small company made up to 31 July 2005 (7 pages)
19 July 2005Return made up to 11/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
19 July 2005Return made up to 11/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
9 December 2004Accounts for a small company made up to 31 July 2004 (8 pages)
9 December 2004Accounts for a small company made up to 31 July 2004 (8 pages)
16 July 2004Return made up to 11/07/04; full list of members (8 pages)
16 July 2004Return made up to 11/07/04; full list of members (8 pages)
25 November 2003Accounts for a small company made up to 31 July 2003 (7 pages)
25 November 2003Accounts for a small company made up to 31 July 2003 (7 pages)
24 July 2003Return made up to 11/07/03; full list of members (8 pages)
24 July 2003Return made up to 11/07/03; full list of members (8 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
24 March 2003Accounts for a small company made up to 31 July 2002 (8 pages)
24 March 2003Accounts for a small company made up to 31 July 2002 (8 pages)
10 March 2003Director resigned (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003Director resigned (1 page)
17 September 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 September 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 June 2002Secretary resigned (1 page)
28 June 2002New director appointed (5 pages)
28 June 2002Secretary resigned (1 page)
28 June 2002New secretary appointed (2 pages)
28 June 2002New secretary appointed (2 pages)
28 June 2002New director appointed (5 pages)
21 December 2001Accounts for a small company made up to 31 July 2001 (7 pages)
21 December 2001Accounts for a small company made up to 31 July 2001 (7 pages)
20 December 2001Declaration of satisfaction of mortgage/charge (1 page)
20 December 2001Declaration of satisfaction of mortgage/charge (1 page)
14 December 2001Particulars of mortgage/charge (3 pages)
14 December 2001Particulars of mortgage/charge (3 pages)
5 July 2001Return made up to 11/07/01; full list of members (6 pages)
5 July 2001Return made up to 11/07/01; full list of members (6 pages)
19 May 2001Particulars of mortgage/charge (3 pages)
19 May 2001Particulars of mortgage/charge (3 pages)
15 December 2000Accounts for a small company made up to 31 July 2000 (7 pages)
15 December 2000Accounts for a small company made up to 31 July 2000 (7 pages)
6 July 2000Return made up to 11/07/00; full list of members (6 pages)
6 July 2000Return made up to 11/07/00; full list of members (6 pages)
6 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
6 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
20 September 1999Return made up to 11/07/99; full list of members
  • 363(287) ‐ Registered office changed on 20/09/99
(6 pages)
20 September 1999Return made up to 11/07/99; full list of members
  • 363(287) ‐ Registered office changed on 20/09/99
(6 pages)
16 July 1999Particulars of mortgage/charge (4 pages)
16 July 1999Particulars of mortgage/charge (4 pages)
27 November 1998Accounts for a small company made up to 31 July 1998 (6 pages)
27 November 1998Accounts for a small company made up to 31 July 1998 (6 pages)
9 November 1998Return made up to 11/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 November 1998Return made up to 11/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 September 1998Particulars of mortgage/charge (3 pages)
24 September 1998Particulars of mortgage/charge (3 pages)
9 January 1998Accounts for a small company made up to 31 July 1997 (5 pages)
9 January 1998Accounts for a small company made up to 31 July 1997 (5 pages)
26 October 1997Auditor's resignation (1 page)
26 October 1997Auditor's resignation (1 page)
27 August 1997Return made up to 11/07/97; no change of members (4 pages)
27 August 1997Return made up to 11/07/97; no change of members (4 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
5 December 1996Accounts made up to 31 July 1996 (11 pages)
5 December 1996Accounts made up to 31 July 1996 (11 pages)
13 August 1996Return made up to 11/07/96; full list of members (6 pages)
13 August 1996Return made up to 11/07/96; full list of members (6 pages)
9 June 1996New secretary appointed (2 pages)
9 June 1996Secretary resigned (2 pages)
9 June 1996New secretary appointed (2 pages)
9 June 1996New director appointed (1 page)
9 June 1996Secretary resigned (2 pages)
9 June 1996New director appointed (1 page)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (2 pages)
17 July 1995Secretary resigned (2 pages)
17 July 1995Secretary resigned (2 pages)
11 July 1995Incorporation (20 pages)
11 July 1995Incorporation (20 pages)