CRE8 WORKS LTD

Register to unlock more data on OkredoRegister

CRE8 WORKS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07737881

Incorporation date

11/08/2011

Size

Dormant

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 icon10/04/2026
Confirmation statement made on 2026-03-28 with no updates
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 icon09/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon02/05/2025
Confirmation statement made on 2025-03-28 with no updates
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
Accounts for a dormant company made up to 2023-08-31
dot icon09/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon02/06/2023
Accounts for a dormant company made up to 2022-08-31
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 icon26/07/2022
Appointment of Mrs Laura Rhona Rowansey Mummery as a director on 2022-07-18
dot icon16/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon16/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon08/06/2021
Accounts for a dormant company made up to 2020-08-31
dot icon28/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon05/06/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon21/04/2020
Accounts for a dormant company made up to 2019-08-31
dot icon22/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon21/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon02/04/2019
Appointment of Mrs Ameera Fletcher as a director on 2019-03-31
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 2018-05-18 with no updates
dot icon20/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon30/06/2017
Termination of appointment of Philips Montague Mosscrop as a director on 2017-06-30
dot icon12/06/2017
Total exemption full accounts made up to 2016-08-31
dot icon05/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon09/01/2017
Appointment of Mr Martin Clarke as a director
dot icon09/01/2017
Appointment of Mr Martin John Clarke as a director on 2016-11-08
dot icon23/06/2016
Annual return made up to 2016-05-27 no member list
dot icon17/05/2016
Total exemption full accounts made up to 2015-08-31
dot icon27/10/2015
Termination of appointment of Jonathan Stewart Aiken as a director on 2015-02-28
dot icon03/06/2015
Total exemption full accounts made up to 2014-08-31
dot icon03/06/2015
Annual return made up to 2015-05-27 no member list
dot icon03/06/2015
Director's details changed for Reverend Robert John Wardle on 2014-12-31
dot icon03/06/2015
Termination of appointment of Phillip Charles Marsh as a director on 2015-03-23
dot icon28/05/2014
Total exemption full accounts made up to 2013-08-31
dot icon27/05/2014
Annual return made up to 2014-05-27 no member list
dot icon03/09/2013
Annual return made up to 2013-08-11 no member list
dot icon02/07/2013
Appointment of Mr Philip Charles Marsh as a director
dot icon17/05/2013
Total exemption full accounts made up to 2012-08-31
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 icon26/08/2011
Director's details changed for Mr Philips Montague Mosscrop on 2011-08-25
dot icon25/08/2011
Termination of appointment of Clifford Mills as a director
dot icon25/08/2011
Appointment of Mr Jonathan Stewart Aiken 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
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

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
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2021
-
0.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
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
Fletcher, Ameera
Director
31/03/2019 - 31/08/2024
3
Aiken, Jonathan Stewart
Director
01/09/2024 - Present
2

Persons with Significant Control

0

No PSC data available.

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 WORKS LTD

CRE8 WORKS 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 2 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 WORKS LTD?

toggle

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

Where is CRE8 WORKS LTD located?

toggle

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

What does CRE8 WORKS LTD do?

toggle

CRE8 WORKS LTD operates in the Landscape service activities (81.30 - SIC 2007) sector.

What is the latest filing for CRE8 WORKS LTD?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-28 with no updates.