Halstead
Essex
CO9 2SY
Director Name | Mr Scott Kendal Claydon |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fourth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SY |
Director Name | Ross Maxwell Claydon |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | No.218, Xiyuan Weilaxiaozhen, Cicheng Jiangbei, Ningbo Zhejiang 315521 China |
Secretary Name | Mrs Mary Jeanette Claydon |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 2000(2 years, 10 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fourth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SY |
Director Name | Mr Max Claydon |
---|---|
Date of Birth | March 2000 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2021(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fourth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SY |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Timothy Paul Claydon |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Fourth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SY |
Secretary Name | Scott Kendal Claydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Castle Meadow Sible Hedingham Essex CO9 3PZ |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Website | creativemax.com |
---|
Registered Address | 5 Fouth Avenue Bluebridge Industrial Estate Halstead Essxe CO9 2SY |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead St Andrew's |
Built Up Area | Halstead |
83.5k at £1 | Mary Jeanette Claydon 49.94% Preference |
---|---|
83.5k at £1 | Timothy Paul Claydon 49.94% Preference |
52 at £1 | Mary Jeanette Claydon 0.03% Ordinary B |
48 at £1 | Ross Maxwell Claydon 0.03% Ordinary C |
48 at £1 | Scott Kendal Claydon 0.03% Ordinary D |
52 at £1 | Timothy Paul Claydon 0.03% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £774,860 |
Cash | £22,009 |
Current Liabilities | £53,365 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 3 February 2025 (9 months from now) |
4 August 2016 | Delivered on: 11 August 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property at 1 fourth avenue, bluebridge industrial estate, halstead, essex. Outstanding |
---|---|
15 October 2010 | Delivered on: 2 November 2010 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 companies named therein 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 October 2002 | Delivered on: 24 October 2002 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Unit 3 fourth avenue bluebridge industrial estate halstead essex and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property. Outstanding |
20 June 2002 | Delivered on: 21 June 2002 Persons entitled: The Royal Bank of Scotland 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 situtate and k/a unit 4 (formerly unit 26) second avenue bluebridge ind. Est. Halstead essex CO9 2SY. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
18 November 1997 | Delivered on: 24 November 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 5 fourth avenue bluebridge industrial estate halstead essex T.n EX578885. Outstanding |
28 October 1997 | Delivered on: 3 November 1997 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 |
11 October 2017 | Satisfaction of charge 3 in full (4 pages) |
---|---|
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
8 September 2017 | Cessation of Timothy Paul Claydon as a person with significant control on 27 August 2017 (1 page) |
8 September 2017 | Termination of appointment of Timothy Paul Claydon as a director on 27 August 2017 (1 page) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (8 pages) |
14 November 2016 | Cancellation of shares. Statement of capital on 22 September 2016
|
24 October 2016 | Purchase of own shares. (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
11 August 2016 | Registration of charge 033636900006, created on 4 August 2016 (12 pages) |
13 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
16 February 2016 | Director's details changed for Scott Kendal Claydon on 21 January 2016 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
14 May 2015 | Director's details changed for Scott Kendal Claydon on 6 May 2015 (2 pages) |
14 May 2015 | Secretary's details changed for Mary Jeanette Claydon on 6 May 2015 (1 page) |
14 May 2015 | Director's details changed for Mary Jeanette Claydon on 6 May 2015 (2 pages) |
14 May 2015 | Director's details changed for Timothy Paul Claydon on 6 May 2015 (2 pages) |
14 May 2015 | Director's details changed for Timothy Paul Claydon on 6 May 2015 (2 pages) |
14 May 2015 | Director's details changed for Scott Kendal Claydon on 6 May 2015 (2 pages) |
14 May 2015 | Secretary's details changed for Mary Jeanette Claydon on 6 May 2015 (1 page) |
14 May 2015 | Director's details changed for Mary Jeanette Claydon on 6 May 2015 (2 pages) |
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
23 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (9 pages) |
10 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (9 pages) |
22 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (9 pages) |
22 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (9 pages) |
15 May 2012 | Cancellation of shares. Statement of capital on 15 May 2012
|
15 May 2012 | Purchase of own shares. (3 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
23 June 2011 | Change of share class name or designation (2 pages) |
23 June 2011 | Resolutions
|
13 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (9 pages) |
13 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (9 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
13 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
13 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
23 June 2008 | Return made up to 01/05/08; full list of members (6 pages) |
20 June 2008 | Director's change of particulars / ross claydon / 01/01/2008 (1 page) |
23 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
11 June 2007 | Return made up to 01/05/07; full list of members (8 pages) |
14 April 2007 | Registered office changed on 14/04/07 from: 82C east hill colchester essex CO1 2QW (1 page) |
31 January 2007 | £ ic 885200/715200 08/01/07 £ sr 170000@1=170000 (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
17 October 2006 | £ sr 258000@1 31/12/05 (1 page) |
23 May 2006 | Return made up to 01/05/06; full list of members
|
15 December 2005 | £ sr 71000@1 31/12/04 (1 page) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 May 2005 | Return made up to 01/05/05; full list of members
|
1 February 2005 | Resolutions
|
1 February 2005 | Ad 27/09/04--------- £ si 885000@1=885000 £ ic 200/885200 (2 pages) |
1 February 2005 | Nc inc already adjusted 27/09/04 (1 page) |
29 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
14 June 2004 | Return made up to 01/05/04; full list of members (9 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
7 June 2003 | Return made up to 01/05/03; full list of members
|
24 May 2003 | Director's particulars changed (1 page) |
24 May 2003 | Director's particulars changed (1 page) |
24 October 2002 | Particulars of mortgage/charge (4 pages) |
3 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
21 June 2002 | Particulars of mortgage/charge (3 pages) |
12 June 2002 | Return made up to 01/05/02; full list of members (10 pages) |
27 December 2001 | Registered office changed on 27/12/01 from: causeway house 1 dane street bishops stortford hertfordshire CM23 3BT (1 page) |
5 November 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
1 June 2001 | Return made up to 01/05/01; full list of members (8 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
4 July 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
23 June 2000 | Particulars of contract relating to shares (3 pages) |
23 June 2000 | Ad 10/03/00--------- £ si 100@1 (2 pages) |
8 June 2000 | Return made up to 01/05/00; full list of members (7 pages) |
29 March 2000 | Nc inc already adjusted 10/03/00 (1 page) |
29 March 2000 | Ad 10/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
29 March 2000 | New secretary appointed (2 pages) |
29 March 2000 | Resolutions
|
20 January 2000 | Registered office changed on 20/01/00 from: 35 east street colchester essex CO1 2TP (1 page) |
17 June 1999 | Return made up to 01/05/99; no change of members (4 pages) |
4 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
30 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
24 November 1997 | Particulars of mortgage/charge (3 pages) |
3 November 1997 | Particulars of mortgage/charge (3 pages) |
20 May 1997 | Ad 09/05/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 May 1997 | Resolutions
|
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | Registered office changed on 08/05/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
1 May 1997 | Incorporation (18 pages) |