CRE8 MACCLESFIELD LTD

Register to unlock more data on OkredoRegister

CRE8 MACCLESFIELD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07737871

Incorporation date

11/08/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

The House, 11 Belgrave Road, Macclesfield, Cheshire SK11 7TWCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2011)
dot icon12/04/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon10/04/2026
Appointment of Mr George John Morrison as a director on 2025-10-01
dot icon10/03/2026
Appointment of Mr Derek Graham Rodwell as a director on 2026-01-26
dot icon10/02/2026
Termination of appointment of Laura Rhona Rowansey Mummery as a director on 2025-12-31
dot icon10/02/2026
Termination of appointment of Thomas Peter Goodwin as a director on 2026-01-26
dot icon06/11/2025
Termination of appointment of Jennifer Ann Hardy as a director on 2025-10-31
dot icon07/07/2025
Appointment of Mr John Burt as a director on 2025-06-01
dot icon09/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon02/05/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon30/04/2025
Appointment of Mrs Christine Campbell - Kelly as a director on 2025-03-01
dot icon29/04/2025
Termination of appointment of Ruth Elizabeth Thompson as a director on 2025-03-31
dot icon13/09/2024
Termination of appointment of Ameera Fletcher as a director on 2024-08-31
dot icon13/09/2024
Appointment of Mr Jonathan Stewart Aiken as a director on 2024-09-01
dot icon09/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon09/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon11/03/2024
Termination of appointment of Peter Munro as a director on 2024-01-24
dot icon11/03/2024
Appointment of Mr Thomas Peter Goodwin as a director on 2023-07-17
dot icon17/07/2023
Second filing for the appointment of Mr Adam David Small as a director
dot icon16/06/2023
Total exemption full accounts made up to 2022-08-31
dot icon23/05/2023
Termination of appointment of Katy Wardle as a secretary on 2023-05-23
dot icon23/05/2023
Appointment of Mrs Sophie Ann Fitzpatrick as a secretary on 2023-05-23
dot icon28/03/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon05/09/2022
Termination of appointment of Martin John Clarke as a director on 2022-08-31
dot icon20/07/2022
Appointment of Mrs Laura Rhona Rowansey Mummery as a director on 2022-07-18
dot icon20/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon16/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon07/01/2022
Director's details changed for Mr Martin John Clarke on 2022-01-07
dot icon07/01/2022
Director's details changed for Mrs Jennifer Ann Hardy on 2022-01-07
dot icon07/01/2022
Director's details changed for Mrs Ameera Fletcher on 2022-01-07
dot icon07/01/2022
Appointment of Mr Peter Munro as a director on 2021-05-17
dot icon07/01/2022
Appointment of Mr Jared Brown as a director on 2021-05-17
dot icon08/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon24/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon24/05/2021
Termination of appointment of Andrea Fitton as a director on 2021-05-17
dot icon19/03/2021
Termination of appointment of Jayne Shaw as a director on 2020-11-30
dot icon02/06/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon21/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon25/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon21/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon02/04/2019
Termination of appointment of Robert John Wardle as a director on 2019-03-31
dot icon18/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon20/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon12/01/2018
Appointment of Mr Adam David Small as a director on 2017-11-26
dot icon12/01/2018
Appointment of Miss Andrea Fitton as a director on 2017-11-26
dot icon09/11/2017
Appointment of Mr James Andrew Booth as a director on 2017-10-19
dot icon30/06/2017
Termination of appointment of Philips Montague Mosscrop as a director on 2017-06-12
dot icon15/06/2017
Total exemption full accounts made up to 2016-08-31
dot icon09/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon09/05/2017
Termination of appointment of David Lawrence Mock as a director on 2017-04-30
dot icon23/01/2017
Termination of appointment of Clifford John Duncan Mills as a director on 2016-07-25
dot icon23/01/2017
Termination of appointment of Clifford John Duncan Mills as a director on 2016-07-25
dot icon17/05/2016
Total exemption full accounts made up to 2015-08-31
dot icon12/05/2016
Annual return made up to 2016-05-08 no member list
dot icon12/05/2016
Director's details changed for Ms Ameera Hill on 2015-04-04
dot icon29/04/2016
Appointment of Mr Martin John Clarke as a director on 2016-01-25
dot icon29/04/2016
Appointment of Mrs Jayne Shaw as a director on 2015-11-23
dot icon09/12/2015
Appointment of Mrs Jennifer Ann Hardy as a director on 2015-11-30
dot icon09/12/2015
Appointment of Dr Ruth Elizabeth Thompson as a director on 2015-03-23
dot icon03/06/2015
Total exemption full accounts made up to 2014-08-31
dot icon03/06/2015
Annual return made up to 2015-05-08 no member list
dot icon03/06/2015
Director's details changed for Ms Ameera Mcqueen on 2014-07-28
dot icon03/06/2015
Termination of appointment of Phillip Charles Marsh as a director on 2015-03-23
dot icon03/06/2015
Director's details changed for Reverend Robert John Wardle on 2014-12-31
dot icon13/03/2015
Termination of appointment of Timothy Myddleton Evans as a director on 2014-04-08
dot icon12/05/2014
Annual return made up to 2014-05-08 no member list
dot icon12/05/2014
Director's details changed for Mr Clifford John Duncan Mills on 2014-05-08
dot icon01/05/2014
Total exemption full accounts made up to 2013-08-31
dot icon03/09/2013
Annual return made up to 2013-08-11 no member list
dot icon17/05/2013
Total exemption full accounts made up to 2012-08-31
dot icon07/02/2013
Appointment of Miss Katy Wardle as a secretary
dot icon07/02/2013
Appointment of Mr Phillip Marsh as a director
dot icon07/02/2013
Appointment of Ms Ameera Mcqueen as a director
dot icon07/02/2013
Termination of appointment of Margaret Hart as a director
dot icon21/08/2012
Annual return made up to 2012-08-11 no member list
dot icon21/08/2012
Termination of appointment of Michael Strutt as a director
dot icon30/04/2012
Resolutions
dot icon26/08/2011
Director's details changed for Mr Philips Montague Mosscrop on 2011-08-25
dot icon25/08/2011
Appointment of Mr Tim Evans as a director
dot icon25/08/2011
Appointment of Mrs Margaret Helen Hart as a director
dot icon25/08/2011
Appointment of Reverend David Lawrence Mock as a director
dot icon25/08/2011
Appointment of Reverend Robert John Wardle as a director
dot icon25/08/2011
Director's details changed for Mr Philip Montague Mosscrop on 2011-08-25
dot icon19/08/2011
Director's details changed for Mr Philip Mosscroft on 2011-08-19
dot icon11/08/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rodwell, Derek Graham
Director
26/01/2026 - Present
4
Mummery, Laura Rhona Rowansey
Director
18/07/2022 - 31/12/2025
4
Thompson, Ruth Elizabeth, Dr
Director
23/03/2015 - 31/03/2025
1
Burt, John
Director
01/06/2025 - Present
2
Campbell-Kelly, Christine
Director
01/03/2025 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRE8 MACCLESFIELD LTD

CRE8 MACCLESFIELD LTD is an(a) Active company incorporated on 11/08/2011 with the registered office located at The House, 11 Belgrave Road, Macclesfield, Cheshire SK11 7TW. There are currently 8 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 CRE8 MACCLESFIELD LTD?

toggle

CRE8 MACCLESFIELD LTD is currently Active. It was registered on 11/08/2011 .

Where is CRE8 MACCLESFIELD LTD located?

toggle

CRE8 MACCLESFIELD LTD is registered at The House, 11 Belgrave Road, Macclesfield, Cheshire SK11 7TW.

What does CRE8 MACCLESFIELD LTD do?

toggle

CRE8 MACCLESFIELD LTD operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for CRE8 MACCLESFIELD LTD?

toggle

The latest filing was on 12/04/2026: Confirmation statement made on 2026-03-28 with no updates.