CREATE GLOUCESTERSHIRE LIMITED

Register to unlock more data on OkredoRegister

CREATE GLOUCESTERSHIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07751321

Incorporation date

24/08/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 127, 20 Winchcombe Street, Cheltenham, Gloucestershire GL52 2LYCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2011)
dot icon16/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/08/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/12/2024
Termination of appointment of Karen Elizabeth Lawton as a director on 2024-09-26
dot icon04/12/2024
Termination of appointment of Adrian Colin Farnell as a director on 2024-09-26
dot icon07/08/2024
Director's details changed for Dr Alex Wardrop on 2024-07-24
dot icon07/08/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon06/08/2024
Termination of appointment of Seth Fright as a director on 2024-07-02
dot icon10/07/2024
Appointment of Ms Anne Patricia Macnaghten Dawson as a director on 2024-04-16
dot icon10/07/2024
Appointment of Jacqueline Christina Stearn as a director on 2024-04-16
dot icon07/02/2024
Termination of appointment of Justine Henrietta Rawlings as a director on 2023-12-05
dot icon07/02/2024
Appointment of Paul Hooper as a director on 2023-12-05
dot icon07/02/2024
Appointment of Mrs Helen Hyde-Schuwer as a director on 2023-12-05
dot icon06/02/2024
Appointment of Mr Matthew Henderson Little as a director on 2023-12-05
dot icon13/11/2023
Micro company accounts made up to 2023-03-31
dot icon30/10/2023
Termination of appointment of Emma Pethybridge as a director on 2023-07-11
dot icon01/08/2023
Director's details changed for Dr Alex Wardrop on 2023-07-27
dot icon01/08/2023
Director's details changed for Dawn Marie Barnes on 2023-07-27
dot icon01/08/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon10/07/2023
Memorandum and Articles of Association
dot icon10/07/2023
Resolutions
dot icon08/03/2023
Termination of appointment of Louise Winifred Emerson as a director on 2022-12-04
dot icon07/03/2023
Termination of appointment of Alicia Jane Carey as a director on 2022-12-04
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/08/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon01/08/2022
Director's details changed for Mr Adrian Colin Farnell on 2022-07-29
dot icon01/08/2022
Director's details changed for Ms Louise Winifred Emerson on 2022-07-29
dot icon29/07/2022
Director's details changed for Ms Justine Henrietta Rawlings on 2022-07-29
dot icon29/07/2022
Director's details changed for Seth Fright on 2022-07-29
dot icon19/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/11/2021
Appointment of Emma Pethybridge as a director on 2021-07-15
dot icon19/11/2021
Appointment of Dr Alex Wardrop as a director on 2021-07-15
dot icon17/11/2021
Termination of appointment of Jennifer Heidi Taylor as a director on 2021-10-14
dot icon06/08/2021
Director's details changed for Ms Louise Winifred Emerson on 2021-08-04
dot icon04/08/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon04/08/2021
Appointment of Seth Fright as a director on 2021-07-15
dot icon04/08/2021
Termination of appointment of Roma Elaine Walker as a director on 2021-02-05
dot icon04/08/2021
Termination of appointment of Tomas Barnaby Wilson Millar as a director on 2021-02-05
dot icon04/08/2021
Termination of appointment of Lucy Holly Katherine Garrett as a director on 2021-02-05
dot icon04/08/2021
Termination of appointment of Justin Cassius Joseph Luke Gregory as a director on 2021-04-15
dot icon04/08/2021
Appointment of Mr Timothy Glyn Davies as a director on 2021-07-15
dot icon04/08/2021
Appointment of Dawn Marie Barnes as a director on 2021-07-15
dot icon30/06/2021
Termination of appointment of Quayseco Limited as a secretary on 2021-06-30
dot icon30/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/08/2020
Director's details changed for Mr Tomas Barnaby Wilson Millar on 2020-08-01
dot icon06/08/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon16/06/2020
Termination of appointment of Sally Gibson as a director on 2019-10-22
dot icon16/06/2020
Termination of appointment of Jill Helen Riggs as a director on 2019-09-25
dot icon16/06/2020
Termination of appointment of Gillian Barker as a director on 2019-12-03
dot icon27/11/2019
Registered office address changed from Bethesda Chapel South Street Uley Dursley Gloucestershire GL11 5SS to Suite 127, 20 Winchcombe Street Cheltenham Gloucestershire GL52 2LY on 2019-11-27
dot icon14/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/08/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon20/12/2018
Appointment of Mrs Karen Elizabeth Lawton as a director on 2018-09-26
dot icon20/12/2018
Appointment of Sally Gibson as a director on 2018-09-26
dot icon20/12/2018
Appointment of Mr Adrian Colin Farnell as a director on 2018-09-26
dot icon11/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/08/2018
Director's details changed for Ms Jill Helen Shonk on 2017-10-01
dot icon07/08/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon06/08/2018
Director's details changed for Mrs Alicia Jane Carey on 2016-12-06
dot icon17/07/2018
Appointment of Mrs Jennifer Heidi Taylor as a director on 2018-03-29
dot icon16/07/2018
Appointment of Justin Cassius Joseph Luke Gregory as a director on 2018-05-10
dot icon16/07/2018
Appointment of Miss Lucy Holly Katherine Garrett as a director on 2018-05-10
dot icon16/07/2018
Appointment of Dr Roma Elaine Walker as a director on 2018-03-29
dot icon16/07/2018
Appointment of Ms Justine Rawlings as a director on 2018-03-29
dot icon16/07/2018
Termination of appointment of Sally Gibson as a director on 2018-03-29
dot icon16/07/2018
Termination of appointment of Edmund John O'driscoll as a director on 2018-03-29
dot icon16/07/2018
Termination of appointment of Lucy Holly Katherine Garrett as a director on 2018-03-29
dot icon16/07/2018
Termination of appointment of Justin Cassius Joseph Luke Gregory as a director on 2018-03-29
dot icon12/02/2018
Director's details changed for Ms Jill Helen Shonk on 2018-02-09
dot icon04/01/2018
Director's details changed for Ms Jill Helen Shonk on 2017-12-21
dot icon27/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/09/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon05/09/2017
Director's details changed for Ms Louise Winifred Emerson on 2017-06-15
dot icon05/09/2017
Director's details changed for Ms Louise Winifred Emerson on 2017-06-15
dot icon04/09/2017
Termination of appointment of Gordon Scotland Mitchell as a director on 2017-07-13
dot icon22/05/2017
Termination of appointment of Deborah Rees as a director on 2016-12-06
dot icon02/05/2017
Appointment of Mrs Alicia Jane Carey as a director on 2016-12-06
dot icon02/05/2017
Appointment of Mrs Gillian Barker as a director on 2016-12-06
dot icon02/05/2017
Appointment of Ms Louise Winifred Emerson as a director on 2016-12-06
dot icon02/05/2017
Appointment of Ms Jill Helen Shonk as a director on 2016-12-06
dot icon29/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon07/10/2016
Director's details changed for Lucy Sharp on 2016-05-27
dot icon30/08/2016
Confirmation statement made on 2016-08-24 with updates
dot icon12/05/2016
Miscellaneous
dot icon08/04/2016
Termination of appointment of Catherine Wilkins as a director on 2016-01-28
dot icon08/04/2016
Termination of appointment of Ali Russell as a director on 2016-03-19
dot icon08/04/2016
Termination of appointment of Gordon Cochrane Scott as a director on 2016-03-19
dot icon18/02/2016
Resolutions
dot icon24/12/2015
Termination of appointment of Geoffrey Thomas Rowe as a director on 2015-11-09
dot icon08/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/09/2015
Annual return made up to 2015-08-24 no member list
dot icon01/09/2014
Annual return made up to 2014-08-24 no member list
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/05/2014
Termination of appointment of Malaki Patterson as a director
dot icon26/03/2014
Appointment of Mr Edmund John O'driscoll as a director
dot icon26/03/2014
Appointment of Tomas Millar as a director
dot icon26/03/2014
Appointment of Sally Gibson as a director
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/11/2013
Memorandum and Articles of Association
dot icon20/11/2013
Resolutions
dot icon06/09/2013
Annual return made up to 2013-08-24 no member list
dot icon12/08/2013
Memorandum and Articles of Association
dot icon12/08/2013
Resolutions
dot icon13/06/2013
Resolutions
dot icon16/05/2013
Total exemption small company accounts made up to 2012-03-31
dot icon26/03/2013
Resolutions
dot icon14/02/2013
Previous accounting period shortened from 2012-08-31 to 2012-03-31
dot icon31/08/2012
Register(s) moved to registered inspection location
dot icon31/08/2012
Register(s) moved to registered inspection location
dot icon31/08/2012
Register(s) moved to registered inspection location
dot icon31/08/2012
Register(s) moved to registered inspection location
dot icon31/08/2012
Register(s) moved to registered inspection location
dot icon31/08/2012
Register inspection address has been changed
dot icon31/08/2012
Annual return made up to 2012-08-24 no member list
dot icon06/07/2012
Resolutions
dot icon29/02/2012
Resolutions
dot icon14/11/2011
Appointment of Malaki Negus Patterson as a director
dot icon12/10/2011
Appointment of Quayseco Limited as a secretary
dot icon12/10/2011
Appointment of Justin Cassius Joseph Luke Gregory as a director
dot icon12/10/2011
Appointment of Mr Gordon Scotland Mitchell as a director
dot icon12/10/2011
Termination of appointment of Gordon Scott as a secretary
dot icon24/08/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/07/2026
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

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hooper, Paul
Director
05/12/2023 - Present
87
Farnell, Adrian Colin
Director
26/09/2018 - 26/09/2024
212
Davies, Timothy Glyn
Director
15/07/2021 - Present
4
Little, Matthew Henderson
Director
05/12/2023 - Present
9
Mrs Helen Hyde-Schuwer
Director
05/12/2023 - Present
3

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

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 CREATE GLOUCESTERSHIRE LIMITED

CREATE GLOUCESTERSHIRE LIMITED is an(a) Active company incorporated on 24/08/2011 with the registered office located at Suite 127, 20 Winchcombe Street, Cheltenham, Gloucestershire GL52 2LY. There are currently 8 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 CREATE GLOUCESTERSHIRE LIMITED?

toggle

CREATE GLOUCESTERSHIRE LIMITED is currently Active. It was registered on 24/08/2011 .

Where is CREATE GLOUCESTERSHIRE LIMITED located?

toggle

CREATE GLOUCESTERSHIRE LIMITED is registered at Suite 127, 20 Winchcombe Street, Cheltenham, Gloucestershire GL52 2LY.

What does CREATE GLOUCESTERSHIRE LIMITED do?

toggle

CREATE GLOUCESTERSHIRE LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for CREATE GLOUCESTERSHIRE LIMITED?

toggle

The latest filing was on 16/11/2025: Total exemption full accounts made up to 2025-03-31.