CREATIVE BEADCRAFT LIMITED

Register to unlock more data on OkredoRegister

CREATIVE BEADCRAFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01257814

Incorporation date

10/05/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brambledown Peters Lane, Monks Risborough, Princes Risborough HP27 0LQCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1986)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon08/10/2025
Cessation of Tracey Ann Ells as a person with significant control on 2025-10-08
dot icon10/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon30/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon11/12/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon08/08/2024
Notification of Tracey Ann Ells as a person with significant control on 2016-04-06
dot icon21/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon12/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon26/07/2023
Total exemption full accounts made up to 2022-06-30
dot icon11/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon25/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon03/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon07/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon10/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon11/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon05/04/2019
Registered office address changed from , Unit 2 Asheridge Business Centre, Asheridge Road, Chesham, Buckinghamshire, HP5 2PT to Brambledown Peters Lane Monks Risborough Princes Risborough HP27 0LQ on 2019-04-05
dot icon25/02/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon30/11/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon06/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon29/11/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon01/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon30/11/2016
Confirmation statement made on 2016-11-29 with updates
dot icon01/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon30/11/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon12/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon04/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon29/11/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon07/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon14/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon06/02/2012
Resolutions
dot icon02/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon12/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon11/05/2011
Auditor's resignation
dot icon20/04/2011
Appointment of Mrs Laura Elizabeth Catherine Ells as a secretary
dot icon20/04/2011
Termination of appointment of Colin Ells as a secretary
dot icon07/04/2011
Particulars of a mortgage or charge / charge no: 5
dot icon04/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/03/2011
Accounts for a small company made up to 2010-06-30
dot icon28/02/2011
Termination of appointment of Tracey Ells as a director
dot icon11/02/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon22/01/2010
Accounts for a small company made up to 2009-06-30
dot icon10/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon10/12/2009
Director's details changed for Tracey Ann Ells on 2009-12-09
dot icon26/02/2009
Return made up to 30/11/08; full list of members
dot icon16/12/2008
Accounts for a small company made up to 2008-06-30
dot icon21/12/2007
Accounts for a small company made up to 2007-06-30
dot icon13/12/2007
Return made up to 30/11/07; full list of members
dot icon18/12/2006
Accounts for a small company made up to 2006-06-30
dot icon14/12/2006
Return made up to 30/11/06; full list of members
dot icon04/01/2006
Accounts for a small company made up to 2005-06-30
dot icon05/12/2005
Return made up to 30/11/05; full list of members
dot icon18/04/2005
Auditor's resignation
dot icon18/01/2005
Return made up to 30/11/04; full list of members
dot icon06/12/2004
Accounts for a small company made up to 2004-06-30
dot icon19/12/2003
Return made up to 30/11/03; full list of members
dot icon21/11/2003
Accounts for a small company made up to 2003-06-30
dot icon02/12/2002
Return made up to 30/11/02; full list of members
dot icon26/11/2002
Accounts for a small company made up to 2002-06-30
dot icon22/10/2002
Registered office changed on 22/10/02 from:\denmark works,, sheepcote dell road,, beamond end,, nr.amersham,bucks, HP7 0RX
dot icon17/04/2002
Particulars of mortgage/charge
dot icon20/03/2002
Declaration of satisfaction of mortgage/charge
dot icon07/12/2001
Return made up to 30/11/01; full list of members
dot icon13/11/2001
Accounts for a small company made up to 2001-06-30
dot icon20/12/2000
Return made up to 30/11/00; full list of members
dot icon26/10/2000
Accounts for a small company made up to 2000-06-30
dot icon05/12/1999
Return made up to 30/11/99; full list of members
dot icon01/11/1999
Accounts for a small company made up to 1999-06-30
dot icon14/12/1998
Return made up to 30/11/98; full list of members
dot icon01/12/1998
Accounts for a small company made up to 1998-06-30
dot icon19/01/1998
Return made up to 30/11/97; no change of members
dot icon19/09/1997
Accounts for a small company made up to 1997-06-30
dot icon16/12/1996
Return made up to 30/11/96; full list of members
dot icon22/10/1996
Accounts for a small company made up to 1996-06-30
dot icon18/12/1995
Return made up to 30/11/95; no change of members
dot icon23/11/1995
Accounts for a small company made up to 1995-06-30
dot icon08/09/1995
Secretary's particulars changed
dot icon30/04/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Return made up to 30/11/94; no change of members
dot icon07/06/1994
Secretary resigned;new secretary appointed
dot icon07/03/1994
Full accounts made up to 1993-06-30
dot icon09/12/1993
Return made up to 30/11/93; full list of members
dot icon24/08/1993
New director appointed
dot icon24/08/1993
Secretary resigned;new director appointed
dot icon24/08/1993
New secretary appointed
dot icon28/07/1993
Director resigned
dot icon28/07/1993
Director resigned
dot icon28/07/1993
Director resigned
dot icon11/05/1993
Accounting reference date shortened from 31/03 to 30/06
dot icon21/12/1992
Full accounts made up to 1992-03-31
dot icon21/12/1992
Return made up to 30/11/92; full list of members
dot icon07/08/1992
New secretary appointed
dot icon15/07/1992
Particulars of mortgage/charge
dot icon21/05/1992
Particulars of mortgage/charge
dot icon26/02/1992
New secretary appointed
dot icon10/12/1991
Accounts for a small company made up to 1991-03-31
dot icon10/12/1991
Return made up to 30/11/91; no change of members
dot icon28/11/1991
Director resigned
dot icon04/03/1991
Accounts for a small company made up to 1990-03-31
dot icon04/03/1991
Return made up to 17/12/90; no change of members
dot icon19/02/1990
Accounts for a small company made up to 1989-03-31
dot icon19/02/1990
Return made up to 30/11/89; full list of members
dot icon22/03/1989
Accounts for a small company made up to 1988-03-31
dot icon22/03/1989
Return made up to 12/12/88; full list of members
dot icon08/03/1988
Accounts for a small company made up to 1987-03-31
dot icon08/03/1988
Return made up to 29/12/87; full list of members
dot icon20/10/1987
Registered office changed on 20/10/87 from:\denmark works, sheepcote dell road beamond end, near amersham, bucks HP70RX
dot icon04/02/1987
Accounts for a small company made up to 1986-03-31
dot icon04/02/1987
Return made up to 22/12/86; full list of members
dot icon04/02/1987
Registered office changed on 04/02/87 from:\unit 26, 54 earl howe road, holmer green, high wycombe bucks
dot icon09/12/1986
Particulars of mortgage/charge
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
30/06/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
132.32K
-
0.00
62.60K
-
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

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CREATIVE BEADCRAFT LIMITED

CREATIVE BEADCRAFT LIMITED is an(a) Active company incorporated on 10/05/1976 with the registered office located at Brambledown Peters Lane, Monks Risborough, Princes Risborough HP27 0LQ. 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 CREATIVE BEADCRAFT LIMITED?

toggle

CREATIVE BEADCRAFT LIMITED is currently Active. It was registered on 10/05/1976 .

Where is CREATIVE BEADCRAFT LIMITED located?

toggle

CREATIVE BEADCRAFT LIMITED is registered at Brambledown Peters Lane, Monks Risborough, Princes Risborough HP27 0LQ.

What does CREATIVE BEADCRAFT LIMITED do?

toggle

CREATIVE BEADCRAFT LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for CREATIVE BEADCRAFT LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.