Company NameCreative Max Limited
Company StatusActive
Company Number03892249
CategoryPrivate Limited Company
Incorporation Date10 December 1999(24 years, 5 months ago)
Previous NameCreative Max Imports Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Mary Jeanette Claydon
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1999(same day as company formation)
RolePurchasing Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fourth Avenue Bluebridge Industrial Estate
Halstead
Essex
CO9 2SY
Director NameMr Scott Kendal Claydon
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fourth Avenue Bluebridge Industrial Estate
Halstead
Essex
CO9 2SY
Secretary NameMrs Mary Jeanette Claydon
NationalityBritish
StatusCurrent
Appointed10 December 1999(same day as company formation)
RolePurchasing Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fourth Avenue Bluebridge Industrial Estate
Halstead
Essex
CO9 2SY
Director NameMr Max Claydon
Date of BirthMarch 2000 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2021(21 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fourth Avenue Bluebridge Industrial Estate
Halstead
Essex
CO9 2SY
Director NameRoss Maxwell Claydon
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Hunts Yard
Massingham Drive
Earls Colne
CO6 2TD
Director NameTimothy Paul Claydon
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Fourth Avenue Bluebridge Industrial Estate
Halstead
Essex
CO9 2SY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 December 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 December 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitecreativemax.com

Location

Registered Address5 Fourth Avenue
Bluebridge Industrial Estate
Halstead
Essex
CO9 2SY
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead St Andrew's
Built Up AreaHalstead
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Kenwell Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,034,429
Cash£1,080,916
Current Liabilities£1,056,608

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 December 2023 (4 months, 3 weeks ago)
Next Return Due24 December 2024 (7 months, 3 weeks from now)

Charges

15 October 2010Delivered 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

Filing History

14 December 2020Confirmation statement made on 10 December 2020 with updates (4 pages)
12 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
21 January 2020Confirmation statement made on 10 December 2019 with updates (4 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
22 May 2019Satisfaction of charge 1 in full (4 pages)
17 December 2018Confirmation statement made on 10 December 2018 with updates (4 pages)
8 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
19 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 September 2017Termination of appointment of Timothy Paul Claydon as a director on 27 August 2017 (1 page)
7 September 2017Cessation of Timothy Paul Claydon as a person with significant control on 27 August 2017 (1 page)
7 September 2017Cessation of Timothy Paul Claydon as a person with significant control on 27 August 2017 (1 page)
7 September 2017Termination of appointment of Timothy Paul Claydon as a director on 27 August 2017 (1 page)
21 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
16 February 2016Director's details changed for Scott Kendal Claydon on 21 January 2016 (2 pages)
16 February 2016Director's details changed for Scott Kendal Claydon on 21 January 2016 (2 pages)
18 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(6 pages)
18 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 May 2015Secretary's details changed for Mary Jeanette Claydon on 6 May 2015 (1 page)
14 May 2015Director's details changed for Mary Jeanette Claydon on 6 May 2015 (2 pages)
14 May 2015Director's details changed for Scott Kendal Claydon on 6 May 2015 (2 pages)
14 May 2015Director's details changed for Scott Kendal Claydon on 6 May 2015 (2 pages)
14 May 2015Secretary's details changed for Mary Jeanette Claydon on 6 May 2015 (1 page)
14 May 2015Director's details changed for Timothy Paul Claydon on 6 May 2015 (2 pages)
14 May 2015Director's details changed for Mary Jeanette Claydon on 6 May 2015 (2 pages)
14 May 2015Secretary's details changed for Mary Jeanette Claydon on 6 May 2015 (1 page)
14 May 2015Director's details changed for Timothy Paul Claydon on 6 May 2015 (2 pages)
14 May 2015Director's details changed for Timothy Paul Claydon on 6 May 2015 (2 pages)
14 May 2015Director's details changed for Mary Jeanette Claydon on 6 May 2015 (2 pages)
14 May 2015Director's details changed for Scott Kendal Claydon on 6 May 2015 (2 pages)
12 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(6 pages)
12 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(6 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(6 pages)
23 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(6 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
14 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
6 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
24 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 December 2008Return made up to 10/12/08; full list of members (4 pages)
16 December 2008Return made up to 10/12/08; full list of members (4 pages)
17 July 2008Memorandum and Articles of Association (10 pages)
17 July 2008Memorandum and Articles of Association (10 pages)
11 July 2008Company name changed creative max imports LIMITED\certificate issued on 11/07/08 (2 pages)
11 July 2008Company name changed creative max imports LIMITED\certificate issued on 11/07/08 (2 pages)
23 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 January 2008Return made up to 10/12/07; full list of members (3 pages)
8 January 2008Return made up to 10/12/07; full list of members (3 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 April 2007Registered office changed on 14/04/07 from: 82C east hill colchester essex CO1 2QW (1 page)
14 April 2007Registered office changed on 14/04/07 from: 82C east hill colchester essex CO1 2QW (1 page)
19 February 2007Return made up to 10/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 2007Return made up to 10/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2007Director resigned (1 page)
31 January 2007Director resigned (1 page)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 January 2006Return made up to 10/12/05; full list of members (8 pages)
4 January 2006Return made up to 10/12/05; full list of members (8 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 January 2005Return made up to 10/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2005Return made up to 10/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
29 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 January 2004Return made up to 10/12/03; full list of members (8 pages)
27 January 2004Return made up to 10/12/03; full list of members (8 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
24 May 2003Director's particulars changed (1 page)
24 May 2003Director's particulars changed (1 page)
24 May 2003Director's particulars changed (1 page)
24 May 2003Director's particulars changed (1 page)
24 January 2003Return made up to 10/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2003Return made up to 10/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
3 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
27 December 2001Registered office changed on 27/12/01 from: 82C east hill colchester essex CO1 2QW (1 page)
27 December 2001Registered office changed on 27/12/01 from: 82C east hill colchester essex CO1 2QW (1 page)
17 December 2001Return made up to 10/12/01; full list of members
  • 363(287) ‐ Registered office changed on 17/12/01
(7 pages)
17 December 2001Return made up to 10/12/01; full list of members
  • 363(287) ‐ Registered office changed on 17/12/01
(7 pages)
5 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
5 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 February 2001Return made up to 10/12/00; full list of members (7 pages)
16 February 2001Return made up to 10/12/00; full list of members (7 pages)
30 December 1999New secretary appointed;new director appointed (2 pages)
30 December 1999Registered office changed on 30/12/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 December 1999Registered office changed on 30/12/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 December 1999Director resigned (1 page)
30 December 1999New director appointed (2 pages)
30 December 1999New secretary appointed;new director appointed (2 pages)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
30 December 1999Secretary resigned (1 page)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
30 December 1999Secretary resigned (1 page)
30 December 1999Director resigned (1 page)
10 December 1999Incorporation (14 pages)
10 December 1999Incorporation (14 pages)