CREATIVE GRIDS (UK) LIMITED

Register to unlock more data on OkredoRegister

CREATIVE GRIDS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03999900

Incorporation date

23/05/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

3 Rushton's Yard, Market Street, Ashby-De-La-Zouch, Leicestershire LE65 1ALCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2000)
dot icon31/10/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon05/06/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon07/11/2024
Cessation of Sheila Waterfield as a person with significant control on 2023-09-25
dot icon07/11/2024
Termination of appointment of Sheila Waterfield as a director on 2023-09-25
dot icon29/10/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon30/05/2024
Secretary's details changed for Rachel Cross on 2024-05-30
dot icon30/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon31/10/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon05/06/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon17/10/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon06/06/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon30/10/2021
Micro company accounts made up to 2021-01-31
dot icon26/05/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon22/01/2021
Micro company accounts made up to 2020-01-31
dot icon01/06/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon31/10/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon06/06/2019
Confirmation statement made on 2019-05-23 with updates
dot icon06/06/2019
Termination of appointment of John Waterfield as a director on 2019-04-10
dot icon06/06/2019
Cessation of John Waterfield as a person with significant control on 2019-04-10
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon07/06/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon30/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon06/02/2017
Satisfaction of charge 1 in full
dot icon15/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon09/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon01/10/2015
Current accounting period extended from 2015-08-31 to 2016-01-31
dot icon08/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon08/06/2015
Register inspection address has been changed from C/O Sturgess Hutchinson Limited 10 Station Road Earl Shilton Leicestershire LE9 7GA England to 3 Rushton's Yard Market Street Ashby-De-La-Zouch Leicestershire LE65 1AL
dot icon30/03/2015
Registered office address changed from 10 Station Road Earl Shilton Leicestershire LE9 7GA to 3 Rushton's Yard Market Street Ashby-De-La-Zouch Leicestershire LE65 1AL on 2015-03-30
dot icon10/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon29/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon18/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon05/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon30/10/2012
Registered office address changed from Highfields Farm Thorpe Satchville Road Kirby Bellars Melton Mowbray Leicestershire LE14 2TH England on 2012-10-30
dot icon04/07/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon03/07/2012
Register inspection address has been changed from C/O Integra Accounting Limited 5 Station Road Hinckley Leicestershire LE10 1AW England
dot icon16/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon24/05/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon08/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon15/12/2010
Particulars of variation of rights attached to shares
dot icon15/12/2010
Change of share class name or designation
dot icon15/12/2010
Statement of company's objects
dot icon15/12/2010
Resolutions
dot icon25/05/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon25/05/2010
Register(s) moved to registered inspection location
dot icon24/05/2010
Director's details changed for Sheila Waterfield on 2010-05-23
dot icon24/05/2010
Register inspection address has been changed
dot icon24/05/2010
Director's details changed for John Waterfield on 2010-05-23
dot icon24/05/2010
Registered office address changed from 71 Westfield Road Leicester Leicestershire LE3 6HU on 2010-05-24
dot icon04/05/2010
Secretary's details changed for Rachel Cross on 2010-04-26
dot icon04/05/2010
Director's details changed for Rachel Cross on 2010-04-26
dot icon22/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon29/05/2009
Return made up to 23/05/09; full list of members
dot icon24/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon23/05/2008
Return made up to 23/05/08; full list of members
dot icon31/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon04/02/2008
Secretary's particulars changed;director's particulars changed
dot icon04/02/2008
Secretary's particulars changed;director's particulars changed
dot icon06/08/2007
Return made up to 23/05/07; full list of members; amend
dot icon23/05/2007
Return made up to 23/05/07; full list of members
dot icon23/05/2007
Secretary's particulars changed;director's particulars changed
dot icon18/04/2007
Accounting reference date extended from 31/07/07 to 31/08/07
dot icon09/03/2007
Registered office changed on 09/03/07 from: unit 5 swannington road broughton astley leicestershire LE9 6TH
dot icon19/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon13/06/2006
Return made up to 23/05/06; full list of members
dot icon18/11/2005
Total exemption small company accounts made up to 2005-07-31
dot icon03/11/2005
Return made up to 23/05/05; full list of members; amend
dot icon29/07/2005
Return made up to 23/05/05; full list of members
dot icon24/01/2005
Registered office changed on 24/01/05 from: 10 station road earl shilton leicester leicestershire LE9 7GA
dot icon24/01/2005
Secretary's particulars changed;director's particulars changed
dot icon20/10/2004
Total exemption small company accounts made up to 2004-07-31
dot icon28/05/2004
Return made up to 23/05/04; full list of members
dot icon05/02/2004
Memorandum and Articles of Association
dot icon28/01/2004
Resolutions
dot icon28/01/2004
Resolutions
dot icon28/01/2004
Resolutions
dot icon24/01/2004
Total exemption small company accounts made up to 2003-07-31
dot icon02/06/2003
Return made up to 23/05/03; full list of members
dot icon10/03/2003
Total exemption small company accounts made up to 2002-07-31
dot icon17/08/2002
Particulars of mortgage/charge
dot icon05/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon30/05/2002
Return made up to 23/05/02; full list of members
dot icon04/04/2002
Registered office changed on 04/04/02 from: 26 fosse road central leicester leicestershire LE3 5PR
dot icon27/06/2001
Return made up to 23/05/01; full list of members
dot icon21/09/2000
Particulars of mortgage/charge
dot icon14/07/2000
Accounting reference date extended from 31/05/01 to 31/07/01
dot icon09/06/2000
Registered office changed on 09/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon09/06/2000
New director appointed
dot icon09/06/2000
New director appointed
dot icon09/06/2000
New secretary appointed;new director appointed
dot icon09/06/2000
Secretary resigned
dot icon09/06/2000
Director resigned
dot icon23/05/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,344,157.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.17M
-
0.00
-
-
2022
2
1.36M
-
0.00
1.34M
-
2022
2
1.36M
-
0.00
1.34M
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.36M £Ascended15.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.34M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waterfield, Sheila
Director
01/06/2000 - 25/09/2023
-
Cross, Rachel
Director
01/06/2000 - Present
-
Cross, Rachel
Secretary
01/06/2000 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CREATIVE GRIDS (UK) LIMITED

CREATIVE GRIDS (UK) LIMITED is an(a) Active company incorporated on 23/05/2000 with the registered office located at 3 Rushton's Yard, Market Street, Ashby-De-La-Zouch, Leicestershire LE65 1AL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CREATIVE GRIDS (UK) LIMITED?

toggle

CREATIVE GRIDS (UK) LIMITED is currently Active. It was registered on 23/05/2000 .

Where is CREATIVE GRIDS (UK) LIMITED located?

toggle

CREATIVE GRIDS (UK) LIMITED is registered at 3 Rushton's Yard, Market Street, Ashby-De-La-Zouch, Leicestershire LE65 1AL.

What does CREATIVE GRIDS (UK) LIMITED do?

toggle

CREATIVE GRIDS (UK) LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does CREATIVE GRIDS (UK) LIMITED have?

toggle

CREATIVE GRIDS (UK) LIMITED had 2 employees in 2022.

What is the latest filing for CREATIVE GRIDS (UK) LIMITED?

toggle

The latest filing was on 31/10/2025: Unaudited abridged accounts made up to 2025-01-31.