Company NamePage Creative Limited
Company StatusActive
Company Number02464023
CategoryPrivate Limited Company
Incorporation Date26 January 1990(34 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NamePaul Clark
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(16 years, 11 months after company formation)
Appointment Duration17 years, 4 months
RoleCreative Director
Correspondence Address10 Progress Business Park
Progress Road
Leigh-On-Sea
Essex
SS9 5PR
Director NameMr Neville Paul Joyce
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2021(30 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Progress Business Park
Progress Road
Leigh-On-Sea
Essex
SS9 5PR
Director NameMr Anthony Albert O'Connor
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed12 January 2021(30 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Progress Business Park
Progress Road
Leigh-On-Sea
Essex
SS9 5PR
Director NameDavid Marchant
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(2 years after company formation)
Appointment Duration10 years, 2 months (resigned 29 March 2002)
RoleCompany Director
Correspondence Address27 Nipsells Chase
Mayland
Chelmsford
CM3 6EH
Director NameMr Mark Hughes
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(2 years after company formation)
Appointment Duration28 years, 11 months (resigned 12 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nelson Street
Southend-On-Sea
Essex
SS1 1EH
Secretary NameDavid Marchant
NationalityBritish
StatusResigned
Appointed26 January 1992(2 years after company formation)
Appointment Duration10 years, 2 months (resigned 08 April 2002)
RoleCompany Director
Correspondence Address27 Nipsells Chase
Mayland
Chelmsford
CM3 6EH
Director NameMr Anthony Power
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(10 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 September 2001)
RolePrint Production
Correspondence Address15 Osprey Road
Waltham Abbey
Essex
EN9 3RY
Secretary NameMr Anthony Power
NationalityBritish
StatusResigned
Appointed23 May 2000(10 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 September 2001)
RolePrint Production
Correspondence Address15 Osprey Road
Waltham Abbey
Essex
EN9 3RY
Director NameAmanda Hughes
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2002(12 years, 2 months after company formation)
Appointment Duration18 years, 9 months (resigned 12 January 2021)
RoleSecretary
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Secretary NameMr Mark Hughes
NationalityBritish
StatusResigned
Appointed08 April 2002(12 years, 2 months after company formation)
Appointment Duration18 years, 9 months (resigned 12 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nelson Street
Southend-On-Sea
Essex
SS1 1EH

Contact

Websitewww.pagecreative.co.uk
Email address[email protected]
Telephone01268 271858
Telephone regionBasildon

Location

Registered Address10 Progress Business Park
Progress Road
Leigh-On-Sea
Essex
SS9 5PR
RegionEast of England
ConstituencySouthend West
CountyEssex
WardEastwood Park
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£101,684
Cash£92,563
Current Liabilities£166,129

Accounts

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

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

2 July 2020Delivered on: 7 July 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
20 May 2016Delivered on: 8 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 August 2008Delivered on: 28 August 2008
Persons entitled: Rbs Invoice Finance Limited

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, debts, uncalled capital, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 March 2007Delivered on: 17 March 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
24 January 2007Delivered on: 30 January 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Book debts debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First fixed charge on all book and other debts under an agreement dated 24TH january 2007, floating charge on all proceeds of book and other debts,. See the mortgage charge document for full details.
Outstanding
30 September 1998Delivered on: 9 October 1998
Satisfied on: 29 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
9 December 1996Delivered on: 18 December 1996
Satisfied on: 16 January 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

31 January 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
27 November 2023Satisfaction of charge 024640230006 in full (1 page)
27 November 2023Satisfaction of charge 024640230007 in full (1 page)
11 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
26 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
9 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
17 March 2021Confirmation statement made on 26 January 2021 with updates (5 pages)
20 January 2021Appointment of Mr Anthony Albert O'connor as a director on 12 January 2021 (2 pages)
20 January 2021Change of details for The Page Creative Group Limited as a person with significant control on 20 January 2021 (2 pages)
20 January 2021Appointment of Mr Neville Paul Joyce as a director on 12 January 2021 (2 pages)
20 January 2021Director's details changed for Paul Clark on 20 January 2021 (2 pages)
20 January 2021Registered office address changed from 3 the Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JA to 10 Progress Business Park Progress Road Leigh-on-Sea Essex SS9 5PR on 20 January 2021 (1 page)
12 January 2021Termination of appointment of Mark Hughes as a secretary on 12 January 2021 (1 page)
12 January 2021Termination of appointment of Mark Hughes as a director on 12 January 2021 (1 page)
12 January 2021Termination of appointment of Amanda Hughes as a director on 12 January 2021 (1 page)
18 December 2020Resolutions
  • RES13 ‐ Share for share transfer 04/12/2020
(1 page)
11 December 2020Notification of The Page Creative Group Limited as a person with significant control on 4 December 2020 (2 pages)
11 December 2020Cessation of Amanda Hughes as a person with significant control on 4 December 2020 (1 page)
11 December 2020Cessation of Mark Hughes as a person with significant control on 2 July 2020 (1 page)
8 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
7 July 2020Registration of charge 024640230007, created on 2 July 2020 (41 pages)
28 January 2020Confirmation statement made on 26 January 2020 with updates (5 pages)
19 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
11 February 2019Confirmation statement made on 26 January 2019 with updates (5 pages)
11 February 2019Director's details changed for Paul Clark on 11 February 2019 (2 pages)
18 June 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
31 January 2018Confirmation statement made on 26 January 2018 with updates (5 pages)
26 January 2018Director's details changed for Amanda Hughes on 26 January 2018 (2 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
10 February 2017Confirmation statement made on 26 January 2017 with updates (7 pages)
10 February 2017Confirmation statement made on 26 January 2017 with updates (7 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 July 2016Satisfaction of charge 5 in full (1 page)
12 July 2016Satisfaction of charge 4 in full (1 page)
12 July 2016Satisfaction of charge 3 in full (1 page)
12 July 2016Satisfaction of charge 3 in full (1 page)
12 July 2016Satisfaction of charge 4 in full (1 page)
12 July 2016Satisfaction of charge 5 in full (1 page)
8 June 2016Registration of charge 024640230006, created on 20 May 2016 (26 pages)
8 June 2016Registration of charge 024640230006, created on 20 May 2016 (26 pages)
19 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(7 pages)
19 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(7 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(7 pages)
10 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(7 pages)
7 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(7 pages)
29 January 2014Director's details changed for Amanda Hughes on 29 January 2014 (2 pages)
29 January 2014Director's details changed for Amanda Hughes on 29 January 2014 (2 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (7 pages)
13 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (7 pages)
12 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (7 pages)
23 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (7 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
8 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (7 pages)
8 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (7 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 May 2010Secretary's details changed for Mr Mark Hughes on 12 May 2010 (1 page)
17 May 2010Director's details changed for Mr Mark Hughes on 12 May 2010 (2 pages)
17 May 2010Secretary's details changed for Mr Mark Hughes on 12 May 2010 (1 page)
17 May 2010Director's details changed for Mr Mark Hughes on 12 May 2010 (2 pages)
24 February 2010Director's details changed for Paul Clark on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Paul Clark on 24 February 2010 (2 pages)
17 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
14 April 2009Return made up to 26/01/09; full list of members (4 pages)
14 April 2009Return made up to 26/01/09; full list of members (4 pages)
30 December 2008Return made up to 26/01/08; full list of members (4 pages)
30 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 December 2008Return made up to 26/01/08; full list of members (4 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 April 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
20 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 April 2007Return made up to 26/01/07; full list of members (7 pages)
20 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 April 2007Ad 01/01/07--------- £ si 97@1 (2 pages)
20 April 2007Return made up to 26/01/07; full list of members (7 pages)
20 April 2007New director appointed (2 pages)
20 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 April 2007Ad 01/01/07--------- £ si 97@1 (2 pages)
20 April 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
20 April 2007New director appointed (2 pages)
17 March 2007Particulars of mortgage/charge (3 pages)
17 March 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
29 January 2007Declaration of satisfaction of mortgage/charge (1 page)
29 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 February 2006Return made up to 26/01/06; full list of members (7 pages)
17 February 2006Return made up to 26/01/06; full list of members (7 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 February 2005Return made up to 26/01/05; full list of members (7 pages)
11 February 2005Return made up to 26/01/05; full list of members (7 pages)
31 August 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
31 August 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
11 February 2004Return made up to 26/01/04; full list of members (7 pages)
11 February 2004Return made up to 26/01/04; full list of members (7 pages)
29 October 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
29 October 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
24 May 2003New secretary appointed (2 pages)
24 May 2003Secretary resigned (1 page)
24 May 2003Secretary resigned (1 page)
24 May 2003New secretary appointed (2 pages)
24 May 2003Return made up to 26/01/03; full list of members (7 pages)
24 May 2003Return made up to 26/01/03; full list of members (7 pages)
2 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 August 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
2 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 August 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
7 February 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
7 February 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
20 July 2001Full accounts made up to 31 December 2000 (14 pages)
20 July 2001Full accounts made up to 31 December 2000 (14 pages)
12 February 2001Return made up to 26/01/01; full list of members (7 pages)
12 February 2001Return made up to 26/01/01; full list of members (7 pages)
16 January 2001Declaration of satisfaction of mortgage/charge (3 pages)
16 January 2001Declaration of satisfaction of mortgage/charge (3 pages)
2 August 2000Full accounts made up to 31 December 1999 (15 pages)
2 August 2000Full accounts made up to 31 December 1999 (15 pages)
1 June 2000New secretary appointed;new director appointed (2 pages)
1 June 2000New secretary appointed;new director appointed (2 pages)
8 February 2000Return made up to 26/01/00; full list of members (6 pages)
8 February 2000Return made up to 26/01/00; full list of members (6 pages)
29 July 1999Full accounts made up to 31 December 1998 (15 pages)
29 July 1999Full accounts made up to 31 December 1998 (15 pages)
4 February 1999Return made up to 26/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1999Return made up to 26/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 1998Company name changed page setters LIMITED\certificate issued on 24/11/98 (3 pages)
23 November 1998Company name changed page setters LIMITED\certificate issued on 24/11/98 (3 pages)
9 October 1998Particulars of mortgage/charge (3 pages)
9 October 1998Particulars of mortgage/charge (3 pages)
13 May 1998Full accounts made up to 31 December 1997 (19 pages)
13 May 1998Full accounts made up to 31 December 1997 (19 pages)
6 February 1998Return made up to 26/01/98; no change of members (4 pages)
6 February 1998Return made up to 26/01/98; no change of members (4 pages)
7 January 1998Auditor's resignation (1 page)
7 January 1998Auditor's resignation (1 page)
27 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
27 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
10 February 1997Return made up to 26/01/97; no change of members (4 pages)
10 February 1997Return made up to 26/01/97; no change of members (4 pages)
18 December 1996Particulars of mortgage/charge (3 pages)
18 December 1996Particulars of mortgage/charge (3 pages)
6 November 1996Auditor's resignation (1 page)
6 November 1996Auditor's resignation (1 page)
25 October 1996Registered office changed on 25/10/96 from: 47 ,mount pleasant road chigwell essex IG7 5EP (1 page)
25 October 1996Registered office changed on 25/10/96 from: 47 ,mount pleasant road chigwell essex IG7 5EP (1 page)
7 October 1996Full accounts made up to 31 December 1995 (13 pages)
7 October 1996Full accounts made up to 31 December 1995 (13 pages)
15 February 1996Statement of rights variation attached to shares (2 pages)
15 February 1996Statement of rights variation attached to shares (2 pages)
22 January 1996Full accounts made up to 30 April 1995 (14 pages)
22 January 1996Return made up to 26/01/96; full list of members (6 pages)
22 January 1996Return made up to 26/01/96; full list of members (6 pages)
22 January 1996Full accounts made up to 30 April 1995 (14 pages)
5 December 1995Accounting reference date shortened from 30/04 to 31/12 (1 page)
5 December 1995Accounting reference date shortened from 30/04 to 31/12 (1 page)
15 September 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 September 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 August 1995Registered office changed on 15/08/95 from: 29 lower southend road wickford essex SS11 8AE (1 page)
15 August 1995Registered office changed on 15/08/95 from: 29 lower southend road wickford essex SS11 8AE (1 page)
24 May 1995Auditor's resignation (2 pages)
24 May 1995Auditor's resignation (2 pages)
31 March 1995Return made up to 26/01/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 March 1995Return made up to 26/01/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 January 1990Incorporation (11 pages)
26 January 1990Incorporation (11 pages)