CREATIVE HONOUR BOARDS LIMITED

Register to unlock more data on OkredoRegister

CREATIVE HONOUR BOARDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09987197

Incorporation date

04/02/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oxford House, Cliftonville, Northampton, Northamptonshire NN1 5BECopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2016)
dot icon17/03/2026
Registered office address changed from Oak House, Royal Oak Way North Daventry Northamptonshire NN11 8PQ England to Oxford House Cliftonville Northampton Northamptonshire NN1 5BE on 2026-03-17
dot icon17/03/2026
Change of details for Mr Chay Henry Leach as a person with significant control on 2026-03-03
dot icon17/03/2026
Director's details changed for Mr Chay Henry Leach on 2026-03-03
dot icon22/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/06/2025
Confirmation statement made on 2025-06-06 with updates
dot icon09/06/2025
Change of details for Mr Chay Henry Leach as a person with significant control on 2025-06-06
dot icon09/06/2025
Director's details changed for Mr Chay Henry Leach on 2025-06-06
dot icon16/04/2025
Director's details changed for Mr Chay Henry Leach on 2025-03-28
dot icon16/04/2025
Change of details for Mr Chay Henry Leach as a person with significant control on 2025-03-28
dot icon16/04/2025
Registered office address changed from 3 Horton Close Middleton Cheney Banbury Oxfordshire OX17 2LQ England to Oak House, Royal Oak Way North Daventry Northamptonshire NN11 8PQ on 2025-04-16
dot icon22/01/2025
Registered office address changed from Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS England to 3 Horton Close Middleton Cheney Banbury Oxfordshire OX17 2LQ on 2025-01-22
dot icon22/01/2025
Director's details changed for Mr Chay Henry Leach on 2025-01-22
dot icon22/01/2025
Change of details for Mr Chay Henry Leach as a person with significant control on 2025-01-22
dot icon07/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon19/12/2023
Change of details for Mr Chay Henry Leach as a person with significant control on 2023-12-19
dot icon19/12/2023
Director's details changed for Mr Chay Henry Leach on 2023-12-19
dot icon12/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon01/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with updates
dot icon19/06/2022
Termination of appointment of Lucy Jane Leach as a director on 2022-06-18
dot icon19/06/2022
Change of details for Mr Chay Henry Leach as a person with significant control on 2022-06-18
dot icon19/06/2022
Cessation of Lucy Jane Leach as a person with significant control on 2022-06-18
dot icon19/06/2022
Director's details changed for Mr Chay Henry Leach on 2022-06-18
dot icon19/06/2022
Registered office address changed from 3 Byfield Road Woodford Halse Daventry NN11 3EB England to Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS on 2022-06-19
dot icon03/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon13/05/2021
Micro company accounts made up to 2021-03-31
dot icon03/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon03/08/2020
Micro company accounts made up to 2020-03-31
dot icon14/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon16/05/2019
Micro company accounts made up to 2019-03-31
dot icon08/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon08/10/2018
Registered office address changed from 9 Riley Close Royal Oak Industrial Estate Daventry Northamptonshire NN11 8QT England to 3 Byfield Road Woodford Halse Daventry NN11 3EB on 2018-10-08
dot icon04/07/2018
Micro company accounts made up to 2018-03-31
dot icon03/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon05/06/2017
Micro company accounts made up to 2017-03-31
dot icon05/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon08/02/2016
Registered office address changed from Grenville House Main Road Farthinghoe NN13 5PA England to 9 Riley Close Royal Oak Industrial Estate Daventry Northamptonshire NN11 8QT on 2016-02-08
dot icon08/02/2016
Current accounting period extended from 2017-02-28 to 2017-03-31
dot icon04/02/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+83.39 % *

* during past year

Cash in Bank

£31,790.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/06/2026
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
2
20.19K
-
0.00
-
-
2022
2
27.55K
-
0.00
17.34K
-
2023
2
28.46K
-
0.00
31.79K
-
2023
2
28.46K
-
0.00
31.79K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

28.46K £Ascended3.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

31.79K £Ascended83.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leach, Chay Henry
Director
04/02/2016 - Present
2

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+
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 HONOUR BOARDS LIMITED

CREATIVE HONOUR BOARDS LIMITED is an(a) Active company incorporated on 04/02/2016 with the registered office located at Oxford House, Cliftonville, Northampton, Northamptonshire NN1 5BE. There is currently 1 active director 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 HONOUR BOARDS LIMITED?

toggle

CREATIVE HONOUR BOARDS LIMITED is currently Active. It was registered on 04/02/2016 .

Where is CREATIVE HONOUR BOARDS LIMITED located?

toggle

CREATIVE HONOUR BOARDS LIMITED is registered at Oxford House, Cliftonville, Northampton, Northamptonshire NN1 5BE.

What does CREATIVE HONOUR BOARDS LIMITED do?

toggle

CREATIVE HONOUR BOARDS LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

How many employees does CREATIVE HONOUR BOARDS LIMITED have?

toggle

CREATIVE HONOUR BOARDS LIMITED had 2 employees in 2023.

What is the latest filing for CREATIVE HONOUR BOARDS LIMITED?

toggle

The latest filing was on 17/03/2026: Registered office address changed from Oak House, Royal Oak Way North Daventry Northamptonshire NN11 8PQ England to Oxford House Cliftonville Northampton Northamptonshire NN1 5BE on 2026-03-17.