CREAMERY INDUSTRIAL ESTATE MAINTENANCE COMPANY LIMITED

Register to unlock more data on OkredoRegister

CREAMERY INDUSTRIAL ESTATE MAINTENANCE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02570848

Incorporation date

24/12/1990

Size

Micro Entity

Contacts

Registered address

Registered address

Holly House, Station Road Wrenbury, Nantwich, Cheshire CW5 8EXCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1990)
dot icon22/01/2026
Director's details changed for Mr Jon Norris on 2021-09-29
dot icon22/01/2026
Confirmation statement made on 2026-01-06 with updates
dot icon19/01/2026
Notification of Graham James Thomas Heath as a person with significant control on 2016-04-06
dot icon19/12/2025
Micro company accounts made up to 2024-12-31
dot icon26/09/2025
Previous accounting period shortened from 2024-12-30 to 2024-12-29
dot icon20/08/2025
Administrative restoration application
dot icon20/08/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon10/06/2025
Final Gazette dissolved via compulsory strike-off
dot icon25/03/2025
First Gazette notice for compulsory strike-off
dot icon27/09/2024
Micro company accounts made up to 2023-12-30
dot icon29/01/2024
Micro company accounts made up to 2022-12-30
dot icon16/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon29/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon19/01/2023
Confirmation statement made on 2023-01-06 with updates
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon21/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon29/09/2021
Appointment of Mr Jon Norris as a director on 2021-09-29
dot icon14/09/2021
Termination of appointment of Peter Joseph Norris as a director on 2020-10-16
dot icon16/02/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon29/09/2020
Micro company accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon09/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon04/09/2018
Micro company accounts made up to 2017-12-31
dot icon07/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon15/09/2017
Micro company accounts made up to 2016-12-31
dot icon17/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon08/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon21/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon13/10/2014
Appointment of Mr Craig Alan Brookfield as a director on 2014-10-01
dot icon10/10/2014
Termination of appointment of Rodney Eric Williams as a director on 2014-10-08
dot icon02/10/2014
Termination of appointment of Neil John Duncan Lamont as a director on 2014-09-01
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/04/2014
Appointment of Mr Graham James Thomas Heath as a director
dot icon31/03/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon30/03/2014
Appointment of Mr Robert Cooper as a director
dot icon30/03/2014
Termination of appointment of Stephen Bowmass as a director
dot icon30/03/2014
Appointment of Mr Neil John Duncan Lamont as a director
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/02/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon04/02/2013
Termination of appointment of Haydn Langley as a director
dot icon03/02/2013
Termination of appointment of Haydn Langley as a director
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/02/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/02/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon11/02/2011
Appointment of Mr Stephen John Bowmass as a director
dot icon11/02/2011
Appointment of Mr Haydn Thomas Langley as a director
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/02/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon05/02/2010
Director's details changed for Rodney Eric Williams on 2010-01-07
dot icon05/02/2010
Director's details changed for Simon Rodney Tracy Forster on 2010-01-07
dot icon05/02/2010
Director's details changed for Peter Joseph Norris on 2010-01-07
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/01/2009
Return made up to 07/01/09; full list of members
dot icon02/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/02/2008
Return made up to 07/01/08; full list of members
dot icon25/02/2008
Appointment terminated director michael harris
dot icon25/02/2008
Appointment terminated director michael potter
dot icon25/02/2008
Appointment terminated director nicholas platt
dot icon25/02/2008
Appointment terminated director william chiswell
dot icon29/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/03/2007
Return made up to 07/01/07; full list of members
dot icon30/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/02/2006
Return made up to 07/01/06; full list of members
dot icon09/07/2005
New secretary appointed
dot icon30/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/02/2005
Return made up to 07/01/05; full list of members
dot icon16/11/2004
Secretary resigned
dot icon05/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon04/02/2004
Return made up to 07/01/04; full list of members
dot icon15/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon21/01/2003
Return made up to 07/01/03; full list of members
dot icon07/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon21/01/2002
Return made up to 07/01/02; full list of members
dot icon18/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon10/10/2001
New director appointed
dot icon08/02/2001
Return made up to 07/01/01; full list of members
dot icon08/02/2001
Director resigned
dot icon25/10/2000
Accounts for a small company made up to 1999-12-31
dot icon07/02/2000
Return made up to 07/01/00; full list of members
dot icon07/02/2000
Secretary resigned;director resigned
dot icon07/02/2000
New secretary appointed
dot icon07/02/2000
Registered office changed on 07/02/00 from: c/o p j norris & son LTD creamery industrial estate station road wrenbury cheshire CW5 3XS
dot icon03/11/1999
Accounts for a small company made up to 1998-12-31
dot icon15/10/1999
Return made up to 07/01/99; full list of members
dot icon08/07/1999
New director appointed
dot icon18/06/1999
New director appointed
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon13/01/1998
Return made up to 07/01/98; no change of members
dot icon26/11/1997
Accounts for a small company made up to 1996-12-31
dot icon23/01/1997
Return made up to 24/12/96; full list of members
dot icon22/12/1996
Accounts for a small company made up to 1995-12-31
dot icon29/05/1996
New director appointed
dot icon26/05/1996
New director appointed
dot icon30/01/1996
Return made up to 24/12/95; no change of members
dot icon19/05/1995
Accounts for a small company made up to 1994-12-31
dot icon21/02/1995
Return made up to 24/12/94; full list of members
dot icon21/02/1995
Registered office changed on 21/02/95 from: c/o paradise plastics LIMITED unit 2, the creamery ind. Estate wrenbury road, wenbury cheshire CW5 8HS
dot icon01/11/1994
New director appointed
dot icon01/11/1994
New director appointed
dot icon01/11/1994
New director appointed
dot icon24/10/1994
Secretary resigned;director resigned;new director appointed
dot icon24/10/1994
New secretary appointed;director resigned;new director appointed
dot icon24/10/1994
Registered office changed on 24/10/94 from: 10, church view, knutsford, cheshire. WA16 6DQ
dot icon22/04/1994
Accounts for a small company made up to 1993-12-31
dot icon15/01/1994
Return made up to 24/12/93; no change of members
dot icon18/01/1993
Accounts for a dormant company made up to 1992-12-31
dot icon18/01/1993
Return made up to 24/12/92; no change of members
dot icon16/10/1992
Accounts for a dormant company made up to 1991-12-31
dot icon13/05/1992
Resolutions
dot icon09/01/1992
Return made up to 24/12/91; full list of members
dot icon09/08/1991
Accounting reference date notified as 31/12
dot icon08/01/1991
Registered office changed on 08/01/91 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon08/01/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/12/1990
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
31/12/2024
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
8.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heath, Graham
Director
01/10/2009 - Present
19
Tracy Forster, Simon Rodney
Director
24/03/2001 - Present
2
Brookfield, Craig Alan
Director
01/10/2014 - Present
4
Cooper, Robert
Director
02/02/2011 - Present
-
Norris, Jon
Director
29/09/2021 - 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

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 CREAMERY INDUSTRIAL ESTATE MAINTENANCE COMPANY LIMITED

CREAMERY INDUSTRIAL ESTATE MAINTENANCE COMPANY LIMITED is an(a) Active company incorporated on 24/12/1990 with the registered office located at Holly House, Station Road Wrenbury, Nantwich, Cheshire CW5 8EX. 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 CREAMERY INDUSTRIAL ESTATE MAINTENANCE COMPANY LIMITED?

toggle

CREAMERY INDUSTRIAL ESTATE MAINTENANCE COMPANY LIMITED is currently Active. It was registered on 24/12/1990 .

Where is CREAMERY INDUSTRIAL ESTATE MAINTENANCE COMPANY LIMITED located?

toggle

CREAMERY INDUSTRIAL ESTATE MAINTENANCE COMPANY LIMITED is registered at Holly House, Station Road Wrenbury, Nantwich, Cheshire CW5 8EX.

What does CREAMERY INDUSTRIAL ESTATE MAINTENANCE COMPANY LIMITED do?

toggle

CREAMERY INDUSTRIAL ESTATE MAINTENANCE COMPANY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CREAMERY INDUSTRIAL ESTATE MAINTENANCE COMPANY LIMITED?

toggle

The latest filing was on 22/01/2026: Director's details changed for Mr Jon Norris on 2021-09-29.