CH CREATIVE RESOURCES LIMITED

Register to unlock more data on OkredoRegister

CH CREATIVE RESOURCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06020549

Incorporation date

06/12/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent TN11 9BHCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2006)
dot icon23/01/2026
Unaudited abridged accounts made up to 2025-09-30
dot icon10/12/2025
Confirmation statement made on 2025-12-06 with updates
dot icon21/11/2025
Sub-division of shares on 2025-10-01
dot icon13/11/2025
Sub-division of shares on 2025-10-01
dot icon13/11/2025
Resolutions
dot icon13/11/2025
Memorandum and Articles of Association
dot icon02/04/2025
Termination of appointment of Ian David Beardow as a director on 2025-03-31
dot icon13/01/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon09/12/2024
Confirmation statement made on 2024-12-06 with updates
dot icon20/05/2024
Appointment of Mr Joakim Strandberg as a director on 2024-05-02
dot icon20/05/2024
Change of details for Mr Raymond Charles Tuffield as a person with significant control on 2024-05-02
dot icon20/05/2024
Notification of Courtney Havers Holdings Limited as a person with significant control on 2024-05-02
dot icon15/05/2024
Change of share class name or designation
dot icon15/05/2024
Memorandum and Articles of Association
dot icon15/05/2024
Particulars of variation of rights attached to shares
dot icon15/05/2024
Resolutions
dot icon22/12/2023
Unaudited abridged accounts made up to 2023-09-30
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon11/04/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon12/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon01/04/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon09/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon10/11/2021
Director's details changed for Mr Raymond Charles Tuffield on 2021-11-10
dot icon10/11/2021
Change of details for Mr Raymond Charles Tuffield as a person with significant control on 2021-11-10
dot icon10/11/2021
Director's details changed for Mrs Claire Elizabeth Hobbs on 2021-11-10
dot icon10/11/2021
Director's details changed for Mr Ian David Beardow on 2021-11-10
dot icon10/11/2021
Director's details changed for Matthew Peter Webb on 2021-11-10
dot icon10/11/2021
Director's details changed for Mr Matthew James Tuffield on 2021-11-10
dot icon10/11/2021
Secretary's details changed for Mr Raymond Charles Tuffield on 2021-11-10
dot icon10/11/2021
Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge Kent TN11 9BH on 2021-11-10
dot icon10/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon22/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon09/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon16/12/2019
Confirmation statement made on 2019-12-06 with updates
dot icon11/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon23/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon12/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon28/07/2017
Current accounting period shortened from 2017-12-31 to 2017-09-30
dot icon31/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon04/07/2016
Appointment of Mr Ian David Beardow as a director on 2016-07-04
dot icon22/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/02/2016
Appointment of Mrs Claire Elizabeth Hobbs as a director on 2016-02-01
dot icon22/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon22/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/02/2015
Appointment of Matthew Peter Webb as a director on 2015-02-01
dot icon12/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/12/2013
Director's details changed for Mr Matthew James Tuffield on 2013-06-21
dot icon12/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon12/12/2013
Director's details changed for Mr Matthew James Tuffield on 2013-06-21
dot icon04/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/02/2013
Appointment of Mr Matthew James Tuffield as a director
dot icon17/01/2013
Termination of appointment of Robert Wemyss as a director
dot icon12/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon11/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon02/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon21/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/02/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon24/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/12/2008
Return made up to 06/12/08; full list of members
dot icon22/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/12/2007
Return made up to 06/12/07; full list of members
dot icon18/01/2007
Certificate of change of name
dot icon16/01/2007
Director resigned
dot icon16/01/2007
Secretary resigned
dot icon16/01/2007
New director appointed
dot icon16/01/2007
New secretary appointed;new director appointed
dot icon15/01/2007
Ad 12/12/06--------- £ si 99@1=99 £ ic 1/100
dot icon15/01/2007
Registered office changed on 15/01/07 from: 16 churchill way cardiff CF10 2DX
dot icon06/12/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
917.00
-
0.00
4.25K
-
2022
0
31.83K
-
0.00
3.35K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tuffield, Raymond Charles
Director
12/12/2006 - Present
4
Beardow, Ian David
Director
04/07/2016 - 31/03/2025
2
Strandberg, Joakim
Director
02/05/2024 - Present
11
Webb, Matthew Peter
Director
01/02/2015 - Present
-
Tuffield, Matthew James
Director
01/02/2013 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CH CREATIVE RESOURCES LIMITED

CH CREATIVE RESOURCES LIMITED is an(a) Active company incorporated on 06/12/2006 with the registered office located at Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent TN11 9BH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CH CREATIVE RESOURCES LIMITED?

toggle

CH CREATIVE RESOURCES LIMITED is currently Active. It was registered on 06/12/2006 .

Where is CH CREATIVE RESOURCES LIMITED located?

toggle

CH CREATIVE RESOURCES LIMITED is registered at Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent TN11 9BH.

What does CH CREATIVE RESOURCES LIMITED do?

toggle

CH CREATIVE RESOURCES LIMITED operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

What is the latest filing for CH CREATIVE RESOURCES LIMITED?

toggle

The latest filing was on 23/01/2026: Unaudited abridged accounts made up to 2025-09-30.