Company NameCreative Plus Publishing Limited
Company StatusDissolved
Company Number02743839
CategoryPrivate Limited Company
Incorporation Date24 August 1992(31 years, 7 months ago)
Dissolution Date28 April 2020 (3 years, 11 months ago)
Previous NamesKnitting Now ... Limited and Craft Plus Publishing Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Secretary NameMr Ian Kenneth Johnson
NationalityBritish
StatusClosed
Appointed24 August 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29a Crown Street
Brentwood
Essex
CM14 4BA
Director NameMrs Annette Love
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2011(19 years, 1 month after company formation)
Appointment Duration8 years, 7 months (closed 28 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29a Crown Street
Brentwood
Essex
CM14 4BA
Director NameMr Gary Webb
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2011(19 years, 1 month after company formation)
Appointment Duration8 years, 7 months (closed 28 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29a Crown Street
Brentwood
Essex
CM14 4BA
Director NameMs Claire Elizabeth Coakley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2017(25 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 28 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29a Crown Street
Brentwood
Essex
CM14 4BA
Director NameMr Ian Kenneth Johnson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2017(25 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 28 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29a Crown Street
Brentwood
Essex
CM14 4BA
Director NameElizabeth Emma Johnson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address29a Crown Street
Brentwood
Essex
CM14 4BA
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed24 August 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed27 September 1995(3 years, 1 month after company formation)
Appointment Duration1 week (resigned 04 October 1995)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Secretary NameMiss Irene Lesley Harrison
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(12 years, 4 months after company formation)
Appointment Duration3 days (resigned 23 December 2004)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed24 August 1992(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitecreative-plus.co.uk
Telephone028 55926297
Telephone regionNorthern Ireland

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Shareholders

9 at £1Annette Love
4.50%
Ordinary
74 at £1Elizabeth Emma Johnson
37.00%
Ordinary
74 at £1Ian Johnson
37.00%
Ordinary
39 at £1Gary Webb
19.50%
Ordinary
1 at £1Annette Love
0.50%
Ordinary C
1 at £1Elizabeth Emma Johnson
0.50%
Ordinary A
1 at £1Gary Webb
0.50%
Ordinary D
1 at £1Ian Johnson
0.50%
Ordinary B

Financials

Year2014
Net Worth£191,723
Cash£119,916
Current Liabilities£167,702

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Charges

17 March 2003Delivered on: 19 March 2003
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 May 2000Delivered on: 1 June 2000
Satisfied on: 22 June 2000
Persons entitled: Coutts & Company

Classification: Mortgage 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

13 December 2017Termination of appointment of Elizabeth Emma Johnson as a director on 11 December 2017 (1 page)
12 December 2017Appointment of Mr Ian Kenneth Johnson as a director on 11 December 2017 (2 pages)
12 December 2017Cessation of Elizabeth Emma Johnson as a person with significant control on 11 December 2017 (1 page)
12 December 2017Change of details for Mr Ian Kenneth Johnson as a person with significant control on 11 December 2017 (2 pages)
12 December 2017Notification of Gary Webb as a person with significant control on 11 December 2017 (2 pages)
16 November 2017Confirmation statement made on 16 November 2017 with updates (5 pages)
13 November 2017Change of share class name or designation (2 pages)
10 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
1 November 2017Appointment of Ms Claire Elizabeth Coakley as a director on 1 November 2017 (2 pages)
24 August 2017Confirmation statement made on 24 August 2017 with updates (5 pages)
17 August 2017Notification of Ian Johnson as a person with significant control on 6 April 2016 (2 pages)
20 June 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
26 August 2016Confirmation statement made on 24 August 2016 with updates (4 pages)
21 June 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
26 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 200
(8 pages)
18 June 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
23 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 200
(8 pages)
24 June 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
30 September 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
10 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 200
(8 pages)
18 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
29 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (8 pages)
28 August 2012Secretary's details changed for Mr Ian Kenneth Johnson on 1 August 2012 (2 pages)
28 August 2012Secretary's details changed for Mr Ian Kenneth Johnson on 1 August 2012 (2 pages)
21 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 September 2011Appointment of Mr Gary Webb as a director (2 pages)
27 September 2011Registered office address changed from 25a Crown Street Brentwood Essex CM14 4BA on 27 September 2011 (1 page)
27 September 2011Statement of capital following an allotment of shares on 26 September 2011
  • GBP 200
(4 pages)
27 September 2011Statement of capital following an allotment of shares on 26 September 2011
  • GBP 200
(4 pages)
27 September 2011Statement of capital following an allotment of shares on 26 September 2011
  • GBP 200
(4 pages)
27 September 2011Statement of capital following an allotment of shares on 26 September 2011
  • GBP 200
(4 pages)
27 September 2011Statement of capital following an allotment of shares on 26 September 2011
  • GBP 200
(4 pages)
27 September 2011Appointment of Mrs Annette Love as a director (2 pages)
27 September 2011Statement of capital following an allotment of shares on 26 September 2011
  • GBP 200
(4 pages)
20 September 2011Director's details changed for Elizabeth Emma Johnson on 1 September 2011 (2 pages)
20 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
20 September 2011Director's details changed for Elizabeth Emma Johnson on 1 September 2011 (2 pages)
17 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
9 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
3 September 2009Return made up to 24/08/09; full list of members (3 pages)
26 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
3 September 2008Return made up to 24/08/08; full list of members (3 pages)
3 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
28 August 2007Return made up to 24/08/07; no change of members (2 pages)
27 September 2006Total exemption full accounts made up to 31 May 2006 (16 pages)
18 September 2006Return made up to 24/08/06; no change of members (2 pages)
3 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
2 September 2005Return made up to 24/08/05; full list of members (6 pages)
6 January 2005Secretary resigned (1 page)
23 December 2004Company name changed craft plus publishing LIMITED\certificate issued on 23/12/04 (2 pages)
22 December 2004New secretary appointed (2 pages)
31 August 2004Return made up to 24/08/04; full list of members (6 pages)
9 July 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
26 March 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
1 September 2003Return made up to 24/08/03; full list of members (6 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
30 August 2002Return made up to 24/08/02; full list of members (6 pages)
23 July 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
3 September 2001Return made up to 24/08/01; full list of members (6 pages)
29 July 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
29 August 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2000Accounts for a small company made up to 31 May 2000 (7 pages)
22 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 2000Particulars of mortgage/charge (7 pages)
27 August 1999Return made up to 24/08/99; full list of members (6 pages)
16 July 1999Accounts for a small company made up to 31 May 1999 (6 pages)
26 August 1998Return made up to 24/08/98; no change of members (4 pages)
15 July 1998Accounts for a small company made up to 31 May 1998 (5 pages)
8 September 1997Return made up to 24/08/97; no change of members (4 pages)
9 July 1997Accounts for a small company made up to 31 May 1997 (6 pages)
4 September 1996Return made up to 24/08/96; full list of members (6 pages)
11 July 1996Accounts for a small company made up to 31 May 1996 (6 pages)
5 October 1995Secretary resigned (2 pages)
28 September 1995New secretary appointed (2 pages)
18 August 1995Return made up to 24/08/95; no change of members (4 pages)
21 July 1995Accounts for a small company made up to 31 May 1995 (5 pages)