CREANOVA UNIVERSAL CLOSURES LIMITED

Register to unlock more data on OkredoRegister

CREANOVA UNIVERSAL CLOSURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05247817

Incorporation date

01/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Laura Place, Bath BA2 4BLCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2004)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/10/2025
Confirmation statement made on 2025-10-01 with updates
dot icon15/08/2025
Register inspection address has been changed from 30 Old Bailey London EC4M 7AU United Kingdom to Richardson Swift 11 Laura Place Bath Somerset BA2 4BL
dot icon15/08/2025
Change of details for Mr Rodney Malcolm Druitt as a person with significant control on 2025-08-01
dot icon15/08/2025
Director's details changed for Mr Rodney Malcolm Druitt on 2025-08-01
dot icon14/10/2024
Confirmation statement made on 2024-10-01 with updates
dot icon24/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/03/2024
Solvency Statement dated 21/02/24
dot icon04/03/2024
Statement by Directors
dot icon04/03/2024
Resolutions
dot icon04/03/2024
Statement of capital on 2024-03-04
dot icon21/11/2023
Termination of appointment of Mark Smith as a director on 2023-11-20
dot icon02/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon13/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/10/2022
Confirmation statement made on 2022-10-01 with updates
dot icon01/08/2022
Director's details changed for Russell Hayden Jones on 2022-07-28
dot icon29/07/2022
Director's details changed for George Arthur Wilson on 2022-07-28
dot icon29/07/2022
Termination of appointment of Harold Lienau as a director on 2022-06-13
dot icon29/07/2022
Director's details changed for Michael Furlong on 2022-07-28
dot icon29/07/2022
Director's details changed for Mr Mark Smith on 2022-07-28
dot icon29/07/2022
Director's details changed for Mrs Deborah Anne James on 2022-07-28
dot icon29/07/2022
Secretary's details changed for Mrs Deborah Anne James on 2022-07-28
dot icon29/07/2022
Registered office address changed from 5 Shannon Point Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8PF to 11 Laura Place Bath BA2 4BL on 2022-07-29
dot icon29/07/2022
Director's details changed for Mr Rodney Malcolm Druitt on 2022-07-28
dot icon05/05/2022
Register inspection address has been changed from C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to 30 Old Bailey London EC4M 7AU
dot icon16/02/2022
Director's details changed for Michael Furlong on 2022-01-15
dot icon08/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon08/12/2021
Confirmation statement made on 2021-10-01 with updates
dot icon23/08/2021
Appointment of Mark Smith as a director on 2020-11-13
dot icon03/08/2021
Change of details for Mr Rodney Malcolm Druitt as a person with significant control on 2020-11-01
dot icon03/08/2021
Director's details changed for Mr Rodney Malcolm Druitt on 2020-11-01
dot icon29/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/02/2021
Statement of capital following an allotment of shares on 2020-11-13
dot icon25/11/2020
Resolutions
dot icon01/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon03/08/2020
Director's details changed for Mr Rodney Malcolm Druitt on 2020-03-15
dot icon03/08/2020
Change of details for Mr Rodney Malcolm Druitt as a person with significant control on 2020-03-15
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon07/02/2019
Termination of appointment of Allen Mawby as a director on 2018-12-17
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon16/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon15/10/2018
Director's details changed for Mrs Deborah Anne James on 2016-04-29
dot icon03/10/2018
Director's details changed for Mrs Deborah Anne James on 2016-04-29
dot icon03/10/2018
Secretary's details changed for Mrs Deborah Anne James on 2016-04-29
dot icon03/08/2018
Director's details changed for Mr Rodney Malcolm Druitt on 2017-05-01
dot icon03/08/2018
Change of details for Mr Rodney Malcolm Druitt as a person with significant control on 2017-05-01
dot icon01/08/2018
Director's details changed for Mr Rodney Malcolm Druitt on 2017-04-01
dot icon01/08/2018
Change of details for Mr Rodney Malcolm Druitt as a person with significant control on 2017-04-01
dot icon16/02/2018
Particulars of variation of rights attached to shares
dot icon16/02/2018
Change of share class name or designation
dot icon16/02/2018
Resolutions
dot icon14/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon19/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon08/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon11/11/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon04/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon28/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon15/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon07/08/2014
Secretary's details changed for Mrs Deborah Anne James on 2014-04-22
dot icon07/08/2014
Director's details changed for Mrs Deborah Anne James on 2014-04-22
dot icon07/08/2014
Director's details changed for Mrs Deborah Anne James on 2014-04-22
dot icon31/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon09/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon11/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon04/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon19/09/2012
Director's details changed for Mrs Deborah Anne James on 2012-05-28
dot icon19/09/2012
Secretary's details changed for Mrs Deborah Anne James on 2012-05-28
dot icon19/09/2012
Director's details changed for Rodney Malcolm Druitt on 2012-04-30
dot icon12/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon06/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon06/10/2011
Register(s) moved to registered inspection location
dot icon06/10/2011
Register inspection address has been changed
dot icon05/10/2011
Secretary's details changed for Mrs Deborah Anne James on 2009-10-01
dot icon05/10/2011
Director's details changed for Harold Lienau on 2009-10-01
dot icon05/10/2011
Director's details changed for Mrs Deborah Anne James on 2009-10-01
dot icon28/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon02/11/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon27/07/2010
Director's details changed for Mrs Deborah Anne James on 2010-01-22
dot icon27/07/2010
Secretary's details changed for Mrs Deborah Anne James on 2010-01-22
dot icon26/07/2010
Secretary's details changed for Mrs Deborah Anne James on 2010-01-22
dot icon24/02/2010
Particulars of a mortgage or charge/co extend / charge no: 3
dot icon05/02/2010
Full accounts made up to 2009-03-31
dot icon23/11/2009
Appointment of Harold Lienau as a director
dot icon19/11/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon19/11/2009
Secretary's details changed for Deborah Anne Druitt on 2009-10-03
dot icon19/11/2009
Director's details changed for George Arthur Wilson on 2009-10-01
dot icon19/11/2009
Director's details changed for Allen Mawby on 2009-10-01
dot icon19/11/2009
Director's details changed for Russell Hayden Jones on 2009-10-01
dot icon19/11/2009
Director's details changed for Robert John Druitt on 2009-10-01
dot icon19/11/2009
Director's details changed for Rodney Malcolm Druitt on 2009-10-01
dot icon19/11/2009
Director's details changed for Michael Furlong on 2009-10-01
dot icon22/10/2009
Appointment of Michael Furlong as a director
dot icon21/10/2009
Director's details changed for Deborah Anne Druitt on 2009-10-03
dot icon20/10/2009
Statement of capital following an allotment of shares on 2009-09-10
dot icon20/10/2009
Resolutions
dot icon26/06/2009
Amending 88(2)
dot icon17/12/2008
Return made up to 01/10/08; full list of members
dot icon15/12/2008
Resolutions
dot icon08/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon30/07/2008
Nc inc already adjusted 27/11/07
dot icon30/07/2008
Resolutions
dot icon13/03/2008
Ad 27/11/07\gbp si 7161@1=7161\gbp ic 200472/207633\
dot icon08/01/2008
New director appointed
dot icon10/12/2007
Secretary's particulars changed;director's particulars changed
dot icon26/11/2007
Location of register of members
dot icon02/10/2007
Return made up to 01/10/07; full list of members
dot icon29/08/2007
Secretary's particulars changed;director's particulars changed
dot icon28/08/2007
Director's particulars changed
dot icon31/07/2007
Ad 06/07/07--------- £ si 3519@1=3519 £ ic 196953/200472
dot icon31/07/2007
Ad 06/07/07--------- £ si 16036@1=16036 £ ic 180917/196953
dot icon31/07/2007
Nc inc already adjusted 06/07/07
dot icon31/07/2007
Resolutions
dot icon31/07/2007
Resolutions
dot icon31/07/2007
Resolutions
dot icon31/07/2007
Resolutions
dot icon31/07/2007
Resolutions
dot icon25/07/2007
Particulars of mortgage/charge
dot icon16/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon13/06/2007
New director appointed
dot icon30/04/2007
Ad 30/03/07--------- £ si 71152@1=71152 £ ic 109765/180917
dot icon30/04/2007
Resolutions
dot icon30/04/2007
Resolutions
dot icon30/04/2007
Resolutions
dot icon30/04/2007
£ nc 250000/262814 30/03/07
dot icon14/11/2006
Secretary's particulars changed;director's particulars changed
dot icon10/11/2006
Particulars of mortgage/charge
dot icon08/11/2006
Registered office changed on 08/11/06 from: 24 bevis marks london EC3A 7NR
dot icon08/11/2006
Location of register of members
dot icon03/10/2006
Return made up to 01/10/06; full list of members
dot icon03/10/2006
Director's particulars changed
dot icon04/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon26/04/2006
Secretary's particulars changed;director's particulars changed
dot icon13/02/2006
New director appointed
dot icon26/10/2005
New secretary appointed
dot icon26/10/2005
Secretary resigned
dot icon20/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon03/10/2005
Return made up to 01/10/05; full list of members
dot icon12/07/2005
Director's particulars changed
dot icon09/07/2005
Ad 06/06/05--------- £ si 19765@1=19765 £ ic 90000/109765
dot icon09/07/2005
Resolutions
dot icon09/07/2005
Resolutions
dot icon09/07/2005
Resolutions
dot icon09/07/2005
Resolutions
dot icon11/05/2005
New director appointed
dot icon11/05/2005
New director appointed
dot icon21/02/2005
Ad 10/02/05--------- £ si 80000@1=80000 £ ic 10000/90000
dot icon21/01/2005
Ad 02/12/04--------- £ si 9999@1=9999 £ ic 1/10000
dot icon21/12/2004
Nc inc already adjusted 02/12/04
dot icon21/12/2004
Resolutions
dot icon11/11/2004
Certificate of change of name
dot icon14/10/2004
Accounting reference date shortened from 31/10/05 to 31/03/05
dot icon14/10/2004
Director resigned
dot icon14/10/2004
Secretary resigned
dot icon14/10/2004
New director appointed
dot icon14/10/2004
New secretary appointed
dot icon01/10/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon-71.43 % *

* during past year

Cash in Bank

£10.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
794.46K
-
0.00
75.00
-
2022
8
927.14K
-
0.00
35.00
-
2023
8
995.31K
-
0.00
10.00
-
2023
8
995.31K
-
0.00
10.00
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

995.31K £Ascended7.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.00 £Descended-71.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mawby, Allen
Director
01/05/2007 - 17/12/2018
37
Smith, Mark
Director
13/11/2020 - 20/11/2023
5
Druitt, Rodney Malcolm
Director
14/04/2005 - Present
4
James, Deborah Anne
Director
01/10/2004 - Present
3
Druitt, Robert John
Director
24/01/2006 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CREANOVA UNIVERSAL CLOSURES LIMITED

CREANOVA UNIVERSAL CLOSURES LIMITED is an(a) Active company incorporated on 01/10/2004 with the registered office located at 11 Laura Place, Bath BA2 4BL. There are currently 6 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CREANOVA UNIVERSAL CLOSURES LIMITED?

toggle

CREANOVA UNIVERSAL CLOSURES LIMITED is currently Active. It was registered on 01/10/2004 .

Where is CREANOVA UNIVERSAL CLOSURES LIMITED located?

toggle

CREANOVA UNIVERSAL CLOSURES LIMITED is registered at 11 Laura Place, Bath BA2 4BL.

What does CREANOVA UNIVERSAL CLOSURES LIMITED do?

toggle

CREANOVA UNIVERSAL CLOSURES LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does CREANOVA UNIVERSAL CLOSURES LIMITED have?

toggle

CREANOVA UNIVERSAL CLOSURES LIMITED had 8 employees in 2023.

What is the latest filing for CREANOVA UNIVERSAL CLOSURES LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.