CREAMBAY LIMITED

Register to unlock more data on OkredoRegister

CREAMBAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04050413

Incorporation date

10/08/2000

Size

Small

Contacts

Registered address

Registered address

Oxerra Uk Limited Liverpool Road East, Kidsgrove, Stoke-On-Trent, Staffordshire ST7 3AACopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2000)
dot icon18/09/2025
Confirmation statement made on 2025-08-10 with updates
dot icon03/09/2025
Accounts for a small company made up to 2024-12-31
dot icon28/03/2025
Registration of charge 040504130010, created on 2025-03-24
dot icon28/03/2025
Registration of charge 040504130011, created on 2025-03-24
dot icon20/03/2025
Change of details for Ms Anna Yau Li as a person with significant control on 2025-03-12
dot icon19/03/2025
Director's details changed for Mr Kwan Yau Yu on 2025-03-12
dot icon19/03/2025
Director's details changed for Mr Kwan Ping David Yu on 2025-03-12
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon15/08/2024
Confirmation statement made on 2024-08-10 with updates
dot icon15/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon15/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon15/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon15/07/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon28/09/2023
Confirmation statement made on 2023-08-10 with updates
dot icon27/09/2023
Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to Oxerra Uk Limited Liverpool Road East Kidsgrove Stoke-on-Trent Staffordshire ST7 3AA
dot icon07/09/2023
Memorandum and Articles of Association
dot icon19/07/2023
Resolutions
dot icon10/07/2023
Statement of company's objects
dot icon29/06/2023
Registration of charge 040504130008, created on 2023-06-29
dot icon29/06/2023
Registration of charge 040504130009, created on 2023-06-29
dot icon28/06/2023
Notification of Anna Yau Li as a person with significant control on 2023-04-11
dot icon28/06/2023
Cessation of Venator P&a Holdings Uk Limited as a person with significant control on 2023-04-11
dot icon27/06/2023
Cessation of Anna Yau Li as a person with significant control on 2023-04-11
dot icon27/06/2023
Notification of Venator P&a Holdings Uk Limited as a person with significant control on 2016-04-06
dot icon21/06/2023
Statement of company's objects
dot icon15/06/2023
All of the property or undertaking has been released from charge 040504130007
dot icon15/06/2023
All of the property or undertaking has been released from charge 040504130006
dot icon15/06/2023
Satisfaction of charge 040504130007 in full
dot icon15/06/2023
Satisfaction of charge 040504130006 in full
dot icon15/06/2023
Registered office address changed from Liverpool Road East Kidsgrove Stoke-on-Trent Staffordshire ST7 3AA England to Oxerra Uk Limited Liverpool Road East Kidsgrove Stoke-on-Trent Staffordshire ST7 3AA on 2023-06-15
dot icon25/05/2023
Notification of Anna Yau Li as a person with significant control on 2023-04-11
dot icon25/05/2023
Cessation of Venator P&a Holdings Uk Limited as a person with significant control on 2023-04-11
dot icon11/04/2023
Registered office address changed from Titanium House Hanzard Drive Wynyard Park Stockton on Tees TS22 5FD to Liverpool Road East Kidsgrove Stoke-on-Trent Staffordshire ST7 3AA on 2023-04-11
dot icon11/04/2023
Appointment of Mr Timothy Michael John Southgate as a director on 2023-03-31
dot icon11/04/2023
Appointment of Mr Timothy Michael John Southgate as a secretary on 2023-03-31
dot icon11/04/2023
Appointment of Mr Kwan Ping David Yu as a director on 2023-03-31
dot icon11/04/2023
Appointment of Mr Kwan Yau Yu as a director on 2023-03-31
dot icon11/04/2023
Termination of appointment of Bertrand Maurice Andre Defoort as a director on 2023-03-31
dot icon11/04/2023
Termination of appointment of Kurt David Ogden as a director on 2023-03-31
dot icon11/04/2023
Termination of appointment of Richard Justin James Phillipson as a director on 2023-03-31
dot icon11/04/2023
Termination of appointment of John Jeffrey Pehrson as a director on 2023-03-31
dot icon11/04/2023
Termination of appointment of Richard Justin James Phillipson as a secretary on 2023-03-31
dot icon21/03/2023
Statement of capital following an allotment of shares on 2023-03-16
dot icon07/03/2023
Statement of capital following an allotment of shares on 2023-03-03
dot icon03/10/2022
Termination of appointment of Stephen Duncan Julian Ibbotson as a director on 2022-08-31
dot icon03/10/2022
Appointment of Bertrand Maurice Andre Defoort as a director on 2022-09-15
dot icon24/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon24/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon24/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon24/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon12/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon27/07/2022
Resolutions
dot icon27/07/2022
Memorandum and Articles of Association
dot icon02/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon31/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon11/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon09/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon09/08/2021
Audit exemption statement of guarantee by parent company for period ending 30/12/20
dot icon05/07/2021
Termination of appointment of Simon Turner as a director on 2021-07-01
dot icon23/06/2021
Director's details changed for Kurt David Ogden on 2021-06-23
dot icon23/06/2021
Director's details changed for Kurt David Ogden on 2021-06-23
dot icon11/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon24/06/2020
Full accounts made up to 2019-12-31
dot icon26/05/2020
Registration of charge 040504130007, created on 2020-05-22
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon13/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon21/03/2019
Termination of appointment of Russell Robert Stolle as a director on 2019-03-15
dot icon21/03/2019
Appointment of Stephen Duncan Julian Ibbotson as a director on 2019-03-15
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon13/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon13/08/2018
Change of details for Huntsman (Uk) Limited as a person with significant control on 2018-03-19
dot icon13/08/2018
Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
dot icon10/08/2018
Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
dot icon06/09/2017
Full accounts made up to 2016-12-31
dot icon11/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon11/08/2017
Director's details changed for Kurt D Ogden on 2017-08-09
dot icon09/08/2017
Registration of charge 040504130006, created on 2017-08-08
dot icon26/07/2017
Appointment of Kurt D Ogden as a director on 2017-07-21
dot icon26/07/2017
Appointment of John Jeffrey Pehrson as a director on 2017-07-21
dot icon26/07/2017
Appointment of Russell Robert Stolle as a director on 2017-07-21
dot icon15/07/2017
Termination of appointment of Michael Christopher Dixon as a director on 2017-07-01
dot icon25/05/2017
Second filing for the appointment of Simon Turner as a director
dot icon11/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon03/08/2016
Full accounts made up to 2015-12-31
dot icon21/09/2015
Full accounts made up to 2014-12-31
dot icon08/09/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon23/02/2015
Register inspection address has been changed from 5Th Floor 6 St Andrew Street London EC4A 3AE England to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
dot icon13/02/2015
Termination of appointment of Andrew Martin Ross as a director on 2014-10-01
dot icon17/10/2014
Termination of appointment of Paul Andrew Nixon as a director on 2014-10-01
dot icon10/10/2014
Registered office address changed from Titanium House Hanzard Drive, Wynyard Business Park Wynyard Stockton-on-Tees TS22 5FD England to Titanium House Hanzard Drive Wynyard Park Stockton on Tees TS22 5FD on 2014-10-10
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon03/10/2014
Appointment of Mr Michael Christopher Dixon as a director on 2014-10-01
dot icon03/10/2014
Director's details changed for Mr Richard Justin James Phillipson on 2014-10-01
dot icon03/10/2014
Appointment of Mr Simon Turner as a director on 2014-10-01
dot icon03/10/2014
Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to Titanium House Hanzard Drive, Wynyard Business Park Wynyard Stockton-on-Tees TS22 5FD on 2014-10-03
dot icon02/10/2014
Appointment of Mr Richard Justin James Phillipson as a secretary on 2014-10-01
dot icon02/10/2014
Appointment of Mr Richard Justin James Phillipson as a director on 2014-10-01
dot icon02/10/2014
Termination of appointment of Thomas James Riordan as a director on 2014-10-01
dot icon01/10/2014
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2014-10-01
dot icon14/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon13/03/2014
Statement by directors
dot icon13/03/2014
Statement of capital on 2014-03-13
dot icon13/03/2014
Solvency statement dated 11/03/14
dot icon13/03/2014
Resolutions
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon26/09/2013
Registered office address changed from C/O Rockwood Additives Limited Moorfield Road Widnes Cheshire WA8 3AA on 2013-09-26
dot icon09/09/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon06/08/2013
Satisfaction of charge 4 in full
dot icon30/07/2013
Satisfaction of charge 5 in full
dot icon12/02/2013
Director's details changed for Andrew Martin Ross on 2009-10-01
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon04/09/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon30/08/2012
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon20/09/2011
Register inspection address has been changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU
dot icon15/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon26/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/09/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon24/05/2010
Auditor's resignation
dot icon09/11/2009
Register(s) moved to registered inspection location
dot icon09/11/2009
Register inspection address has been changed
dot icon09/11/2009
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon09/11/2009
Registered office address changed from 10 Upper Bank Street London E14 5JJ on 2009-11-09
dot icon09/11/2009
Termination of appointment of Clifford Chance Secretaries Limited as a secretary
dot icon04/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon07/09/2009
Particulars of a mortgage or charge / charge no: 5
dot icon04/09/2009
Return made up to 10/08/09; full list of members
dot icon01/07/2009
Director's change of particulars / andrew ross / 29/06/2009
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon31/10/2008
Director appointed paul andrew nixon
dot icon14/10/2008
Appointment terminated director richard houghton
dot icon09/09/2008
Return made up to 10/08/08; full list of members
dot icon07/01/2008
Ad 18/12/07--------- £ si 11000000@1=11000000 £ ic 28000000/39000000
dot icon07/01/2008
Nc inc already adjusted 18/12/07
dot icon07/01/2008
Resolutions
dot icon07/01/2008
Resolutions
dot icon20/11/2007
New director appointed
dot icon20/11/2007
Director resigned
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon11/09/2007
Return made up to 10/08/07; full list of members
dot icon12/03/2007
New director appointed
dot icon30/01/2007
Director resigned
dot icon07/12/2006
Full accounts made up to 2005-12-31
dot icon18/08/2006
Return made up to 10/08/06; full list of members
dot icon29/03/2006
Memorandum and Articles of Association
dot icon13/02/2006
Full accounts made up to 2004-12-31
dot icon12/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon07/09/2005
Nc inc already adjusted 06/01/05
dot icon25/08/2005
Return made up to 10/08/05; full list of members
dot icon25/08/2005
Ad 01/06/05--------- £ si 27000000@1=27000000 £ ic 1000000/28000000
dot icon25/08/2005
Resolutions
dot icon25/08/2005
Resolutions
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon28/09/2004
Declaration of satisfaction of mortgage/charge
dot icon28/09/2004
Declaration of satisfaction of mortgage/charge
dot icon28/09/2004
Declaration of satisfaction of mortgage/charge
dot icon14/09/2004
Return made up to 10/08/04; full list of members
dot icon18/08/2004
Particulars of mortgage/charge
dot icon09/08/2004
Director's particulars changed
dot icon23/12/2003
Return made up to 10/08/03; full list of members
dot icon18/12/2003
Director's particulars changed
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon03/10/2003
Particulars of mortgage/charge
dot icon01/10/2003
Declaration of assistance for shares acquisition
dot icon01/10/2003
Declaration of assistance for shares acquisition
dot icon01/10/2003
Declaration of assistance for shares acquisition
dot icon01/10/2003
Declaration of assistance for shares acquisition
dot icon18/09/2003
Director's particulars changed
dot icon16/09/2003
Director's particulars changed
dot icon30/08/2003
Resolutions
dot icon30/08/2003
Resolutions
dot icon30/08/2003
Resolutions
dot icon30/08/2003
Registered office changed on 30/08/03 from: 200 aldersgate street london EC1A 4HD
dot icon10/06/2003
Memorandum and Articles of Association
dot icon07/05/2003
Full accounts made up to 2001-12-31
dot icon08/11/2002
Return made up to 10/08/02; full list of members
dot icon23/10/2002
New director appointed
dot icon23/10/2002
Director resigned
dot icon23/10/2002
Director resigned
dot icon23/10/2002
Director resigned
dot icon23/10/2002
Director resigned
dot icon16/05/2002
Delivery ext'd 3 mth 31/12/01
dot icon23/08/2001
Return made up to 10/08/01; full list of members
dot icon05/04/2001
Resolutions
dot icon12/03/2001
Declaration of assistance for shares acquisition
dot icon12/03/2001
Declaration of assistance for shares acquisition
dot icon12/03/2001
Declaration of assistance for shares acquisition
dot icon12/03/2001
Declaration of assistance for shares acquisition
dot icon12/03/2001
Declaration of assistance for shares acquisition
dot icon12/03/2001
Declaration of assistance for shares acquisition
dot icon12/03/2001
Declaration of assistance for shares acquisition
dot icon12/03/2001
Declaration of assistance for shares acquisition
dot icon09/03/2001
Particulars of mortgage/charge
dot icon01/03/2001
Director resigned
dot icon12/01/2001
Ad 17/11/00--------- £ si 999999@1=999999 £ ic 1/1000000
dot icon12/01/2001
Director resigned
dot icon12/01/2001
Director resigned
dot icon10/01/2001
Director resigned
dot icon10/01/2001
Director resigned
dot icon22/12/2000
New director appointed
dot icon22/12/2000
New director appointed
dot icon22/12/2000
New director appointed
dot icon06/12/2000
Particulars of mortgage/charge
dot icon06/12/2000
Resolutions
dot icon29/11/2000
New director appointed
dot icon29/11/2000
New director appointed
dot icon29/11/2000
New director appointed
dot icon29/11/2000
New director appointed
dot icon22/11/2000
Resolutions
dot icon22/11/2000
Resolutions
dot icon22/11/2000
£ nc 100/5000000 08/11/00
dot icon14/11/2000
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon10/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ibbotson, Stephen Duncan Julian
Director
15/03/2019 - 31/08/2022
17
Phillipson, Richard Justin James
Director
01/10/2014 - 31/03/2023
33
Defoort, Bertrand Maurice Andre
Director
15/09/2022 - 31/03/2023
14
Ogden, Kurt David
Director
21/07/2017 - 31/03/2023
15
Pehrson, John Jeffrey
Director
21/07/2017 - 31/03/2023
15

Persons with Significant Control

4
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 CREAMBAY LIMITED

CREAMBAY LIMITED is an(a) Active company incorporated on 10/08/2000 with the registered office located at Oxerra Uk Limited Liverpool Road East, Kidsgrove, Stoke-On-Trent, Staffordshire ST7 3AA. There are currently 4 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 CREAMBAY LIMITED?

toggle

CREAMBAY LIMITED is currently Active. It was registered on 10/08/2000 .

Where is CREAMBAY LIMITED located?

toggle

CREAMBAY LIMITED is registered at Oxerra Uk Limited Liverpool Road East, Kidsgrove, Stoke-On-Trent, Staffordshire ST7 3AA.

What does CREAMBAY LIMITED do?

toggle

CREAMBAY LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CREAMBAY LIMITED?

toggle

The latest filing was on 18/09/2025: Confirmation statement made on 2025-08-10 with updates.