Halstead
Essex
CO9 2SY
Director Name | Mr Scott Kendal Claydon |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fourth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SY |
Secretary Name | Mrs Mary Jeanette Claydon |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 1999(same day as company formation) |
Role | Purchasing 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(21 years, 11 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 | Ross Maxwell Claydon |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Hunts Yard Massingham Drive Earls Colne CO6 2TD |
Director Name | Timothy Paul Claydon |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Fourth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | creativemax.com |
---|
Registered Address | 5 Fourth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SY |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead St Andrew's |
Built Up Area | Halstead |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Kenwell Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,034,429 |
Cash | £1,080,916 |
Current Liabilities | £1,056,608 |
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 | 10 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (7 months, 3 weeks from now) |
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 |
---|
14 December 2020 | Confirmation statement made on 10 December 2020 with updates (4 pages) |
---|---|
12 August 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
21 January 2020 | Confirmation statement made on 10 December 2019 with updates (4 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
22 May 2019 | Satisfaction of charge 1 in full (4 pages) |
17 December 2018 | Confirmation statement made on 10 December 2018 with updates (4 pages) |
8 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
19 December 2017 | Confirmation statement made on 10 December 2017 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 September 2017 | Termination of appointment of Timothy Paul Claydon as a director on 27 August 2017 (1 page) |
7 September 2017 | Cessation of Timothy Paul Claydon as a person with significant control on 27 August 2017 (1 page) |
7 September 2017 | Cessation of Timothy Paul Claydon as a person with significant control on 27 August 2017 (1 page) |
7 September 2017 | Termination of appointment of Timothy Paul Claydon as a director on 27 August 2017 (1 page) |
21 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
16 February 2016 | Director's details changed for Scott Kendal Claydon on 21 January 2016 (2 pages) |
16 February 2016 | Director's details changed for Scott Kendal Claydon on 21 January 2016 (2 pages) |
18 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 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 Scott Kendal 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 Timothy Paul Claydon on 6 May 2015 (2 pages) |
14 May 2015 | Director's details changed for Mary Jeanette 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 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 Mary Jeanette Claydon on 6 May 2015 (2 pages) |
14 May 2015 | Director's details changed for Scott Kendal Claydon on 6 May 2015 (2 pages) |
12 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 December 2008 | Return made up to 10/12/08; full list of members (4 pages) |
16 December 2008 | Return made up to 10/12/08; full list of members (4 pages) |
17 July 2008 | Memorandum and Articles of Association (10 pages) |
17 July 2008 | Memorandum and Articles of Association (10 pages) |
11 July 2008 | Company name changed creative max imports LIMITED\certificate issued on 11/07/08 (2 pages) |
11 July 2008 | Company name changed creative max imports LIMITED\certificate issued on 11/07/08 (2 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 January 2008 | Return made up to 10/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 10/12/07; full list of members (3 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 April 2007 | Registered office changed on 14/04/07 from: 82C east hill colchester essex CO1 2QW (1 page) |
14 April 2007 | Registered office changed on 14/04/07 from: 82C east hill colchester essex CO1 2QW (1 page) |
19 February 2007 | Return made up to 10/12/06; full list of members
|
19 February 2007 | Return made up to 10/12/06; full list of members
|
31 January 2007 | Director resigned (1 page) |
31 January 2007 | Director resigned (1 page) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 January 2006 | Return made up to 10/12/05; full list of members (8 pages) |
4 January 2006 | Return made up to 10/12/05; full list of members (8 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 January 2005 | Return made up to 10/12/04; full list of members
|
7 January 2005 | Return made up to 10/12/04; full list of members
|
29 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
29 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
27 January 2004 | Return made up to 10/12/03; full list of members (8 pages) |
27 January 2004 | Return made up to 10/12/03; full list of members (8 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
24 May 2003 | Director's particulars changed (1 page) |
24 May 2003 | Director's particulars changed (1 page) |
24 May 2003 | Director's particulars changed (1 page) |
24 May 2003 | Director's particulars changed (1 page) |
24 January 2003 | Return made up to 10/12/02; full list of members
|
24 January 2003 | Return made up to 10/12/02; full list of members
|
3 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
3 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
27 December 2001 | Registered office changed on 27/12/01 from: 82C east hill colchester essex CO1 2QW (1 page) |
27 December 2001 | Registered office changed on 27/12/01 from: 82C east hill colchester essex CO1 2QW (1 page) |
17 December 2001 | Return made up to 10/12/01; full list of members
|
17 December 2001 | Return made up to 10/12/01; full list of members
|
5 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
5 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
16 February 2001 | Return made up to 10/12/00; full list of members (7 pages) |
16 February 2001 | Return made up to 10/12/00; full list of members (7 pages) |
30 December 1999 | New secretary appointed;new director appointed (2 pages) |
30 December 1999 | Registered office changed on 30/12/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 December 1999 | Registered office changed on 30/12/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New secretary appointed;new director appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | Secretary resigned (1 page) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | Secretary resigned (1 page) |
30 December 1999 | Director resigned (1 page) |
10 December 1999 | Incorporation (14 pages) |
10 December 1999 | Incorporation (14 pages) |