CREAMER & MILLIKEN LTD

Register to unlock more data on OkredoRegister

CREAMER & MILLIKEN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05931591

Incorporation date

12/09/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Pound End Cottage, Fletching Street, Mayfield, East Sussex TN20 6TJCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2006)
dot icon25/09/2025
Confirmation statement made on 2025-09-18 with updates
dot icon07/01/2025
Micro company accounts made up to 2024-09-30
dot icon03/10/2024
Confirmation statement made on 2024-09-18 with updates
dot icon05/03/2024
Micro company accounts made up to 2023-09-30
dot icon23/10/2023
Confirmation statement made on 2023-09-18 with updates
dot icon24/05/2023
Certificate of change of name
dot icon11/05/2023
Micro company accounts made up to 2022-09-30
dot icon28/09/2022
Confirmation statement made on 2022-09-18 with updates
dot icon15/02/2022
Micro company accounts made up to 2021-09-30
dot icon29/09/2021
Confirmation statement made on 2021-09-18 with updates
dot icon10/03/2021
Micro company accounts made up to 2020-09-30
dot icon22/09/2020
Confirmation statement made on 2020-09-18 with updates
dot icon06/02/2020
Micro company accounts made up to 2019-09-30
dot icon13/01/2020
Statement of capital following an allotment of shares on 2019-09-24
dot icon26/09/2019
Confirmation statement made on 2019-09-12 with updates
dot icon18/09/2019
Cessation of Anna Sundt as a person with significant control on 2019-03-31
dot icon18/09/2019
Change of details for Mr Alastair James Creamer as a person with significant control on 2019-04-01
dot icon29/05/2019
Micro company accounts made up to 2018-09-30
dot icon01/05/2019
Termination of appointment of Anna Sundt as a director on 2019-03-31
dot icon01/04/2019
Resolutions
dot icon13/09/2018
Confirmation statement made on 2018-09-12 with updates
dot icon11/01/2018
Micro company accounts made up to 2017-09-30
dot icon14/11/2017
Confirmation statement made on 2017-09-12 with updates
dot icon25/01/2017
Micro company accounts made up to 2016-09-30
dot icon23/11/2016
Confirmation statement made on 2016-09-12 with updates
dot icon22/11/2016
Statement of capital following an allotment of shares on 2016-04-06
dot icon21/11/2016
Statement of capital following an allotment of shares on 2016-04-06
dot icon11/11/2016
Change of share class name or designation
dot icon06/06/2016
Micro company accounts made up to 2015-09-30
dot icon12/01/2016
Statement of capital following an allotment of shares on 2015-04-01
dot icon12/01/2016
Statement of company's objects
dot icon12/01/2016
Resolutions
dot icon11/11/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon30/06/2015
Micro company accounts made up to 2014-09-30
dot icon30/06/2015
Certificate of change of name
dot icon30/04/2015
Appointment of Anna Sundt as a director on 2015-04-06
dot icon10/10/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/04/2013
Termination of appointment of Oliver Lloyd as a secretary
dot icon26/04/2013
Termination of appointment of Oliver Lloyd as a director
dot icon18/12/2012
Registered office address changed from 72 Queen's Head Street London N1 8NG United Kingdom on 2012-12-18
dot icon04/12/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/12/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon24/11/2010
Director's details changed for Alastair James Creamer on 2010-10-15
dot icon18/11/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon08/01/2010
Annual return made up to 2009-10-10 with full list of shareholders
dot icon17/12/2009
Director's details changed for Oliver Lloyd on 2009-10-01
dot icon16/12/2009
Registered office address changed from 64 Sunlight Square London E2 6LD on 2009-12-16
dot icon16/12/2009
Secretary's details changed for Oliver Lloyd on 2009-10-01
dot icon08/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon24/12/2008
Return made up to 10/10/08; full list of members
dot icon16/09/2008
Registered office changed on 16/09/2008 from the cottage, 2 lilac place lambeth london SE11 5QQ
dot icon09/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon07/12/2007
Return made up to 12/09/07; full list of members
dot icon12/09/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
38.32K
-
0.00
-
-
2022
2
54.19K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Creamer, Alastair James
Director
12/09/2006 - Present
7

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

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 CREAMER & MILLIKEN LTD

CREAMER & MILLIKEN LTD is an(a) Active company incorporated on 12/09/2006 with the registered office located at Pound End Cottage, Fletching Street, Mayfield, East Sussex TN20 6TJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREAMER & MILLIKEN LTD?

toggle

CREAMER & MILLIKEN LTD is currently Active. It was registered on 12/09/2006 .

Where is CREAMER & MILLIKEN LTD located?

toggle

CREAMER & MILLIKEN LTD is registered at Pound End Cottage, Fletching Street, Mayfield, East Sussex TN20 6TJ.

What does CREAMER & MILLIKEN LTD do?

toggle

CREAMER & MILLIKEN LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CREAMER & MILLIKEN LTD?

toggle

The latest filing was on 25/09/2025: Confirmation statement made on 2025-09-18 with updates.