CREATIVE IDEAS IN PRINT LIMITED

Register to unlock more data on OkredoRegister

CREATIVE IDEAS IN PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00798012

Incorporation date

25/03/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Cromwell Road, Bredbury Park Industrial Estate, Bredbury Stockport Cheshire SK6 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1987)
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon09/05/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon24/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon26/04/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon20/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon17/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon18/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon05/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon04/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon02/12/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon26/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon18/12/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon19/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon08/12/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon04/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon30/11/2017
Director's details changed for James Henry Williamson on 2017-03-24
dot icon30/11/2017
Notification of Gary John Calvert as a person with significant control on 2016-04-06
dot icon30/11/2017
Notification of James Henry Williamson as a person with significant control on 2016-04-06
dot icon30/11/2017
Withdrawal of a person with significant control statement on 2017-11-30
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon19/01/2016
Termination of appointment of Eric Mcfarlane as a director on 2015-11-17
dot icon18/01/2016
Cancellation of shares. Statement of capital on 2015-11-17
dot icon18/01/2016
Resolutions
dot icon18/01/2016
Purchase of own shares.
dot icon07/12/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon06/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon01/10/2015
Resolutions
dot icon30/09/2015
Cancellation of shares. Statement of capital on 2015-07-31
dot icon30/09/2015
Purchase of own shares.
dot icon26/08/2015
Termination of appointment of Graham Neil Timperley as a director on 2015-07-31
dot icon26/08/2015
Termination of appointment of Graham Neil Timperley as a secretary on 2015-07-31
dot icon26/08/2015
Appointment of Gary John Calvert as a secretary on 2015-07-31
dot icon23/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/12/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon13/10/2014
Director's details changed for Mr Graham Neil Timperley on 2014-07-22
dot icon13/10/2014
Secretary's details changed for Mr Graham Neil Timperley on 2014-07-22
dot icon17/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon11/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon04/03/2013
Statement of company's objects
dot icon04/03/2013
Resolutions
dot icon28/02/2013
Statement of capital following an allotment of shares on 2012-12-31
dot icon22/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon14/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon14/11/2012
Director's details changed for James Henry Williamson on 2012-11-04
dot icon14/11/2012
Director's details changed for Mr Gary John Calvert on 2012-11-04
dot icon08/11/2012
Appointment of James Henry Williamson as a director
dot icon08/11/2012
Appointment of Mr Gary John Calvert as a director
dot icon19/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon23/08/2011
Particulars of a mortgage or charge / charge no: 5
dot icon30/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon15/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon23/11/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon23/11/2009
Register(s) moved to registered inspection location
dot icon23/11/2009
Director's details changed for Graham Neil Timperley on 2009-11-04
dot icon23/11/2009
Register inspection address has been changed
dot icon23/11/2009
Director's details changed for Mr Eric Mcfarlane on 2009-11-04
dot icon17/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon02/12/2008
Return made up to 04/11/08; full list of members
dot icon18/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon30/11/2007
Return made up to 04/11/07; no change of members
dot icon01/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon13/11/2006
Return made up to 04/11/06; full list of members
dot icon22/07/2006
Declaration of satisfaction of mortgage/charge
dot icon22/07/2006
Declaration of satisfaction of mortgage/charge
dot icon09/12/2005
Return made up to 04/11/05; full list of members
dot icon05/12/2005
Total exemption small company accounts made up to 2005-09-30
dot icon18/01/2005
Secretary's particulars changed;director's particulars changed
dot icon18/11/2004
Return made up to 04/11/04; full list of members
dot icon15/11/2004
Total exemption small company accounts made up to 2004-09-30
dot icon01/04/2004
Accounts for a small company made up to 2003-09-30
dot icon12/12/2003
Return made up to 22/11/03; full list of members
dot icon05/03/2003
Accounts for a small company made up to 2002-09-30
dot icon24/12/2002
Return made up to 22/11/02; full list of members
dot icon14/12/2002
Declaration of satisfaction of mortgage/charge
dot icon12/10/2002
Particulars of mortgage/charge
dot icon25/09/2002
Certificate of change of name
dot icon27/11/2001
Return made up to 22/11/01; full list of members
dot icon27/11/2001
Accounts for a small company made up to 2001-09-30
dot icon04/01/2001
Accounts for a small company made up to 2000-09-30
dot icon01/12/2000
Return made up to 22/11/00; full list of members
dot icon03/12/1999
Accounts for a small company made up to 1999-09-30
dot icon26/11/1999
Return made up to 22/11/99; full list of members
dot icon17/07/1999
Particulars of mortgage/charge
dot icon24/02/1999
Particulars of mortgage/charge
dot icon24/02/1999
Declaration of satisfaction of mortgage/charge
dot icon22/12/1998
Accounts for a small company made up to 1998-09-30
dot icon15/12/1998
Return made up to 29/11/98; full list of members
dot icon28/07/1998
Director resigned
dot icon12/12/1997
Accounts for a small company made up to 1997-09-30
dot icon02/12/1997
Return made up to 29/11/97; full list of members
dot icon29/07/1997
Accounts for a small company made up to 1996-09-30
dot icon03/04/1997
Director resigned
dot icon03/04/1997
Director resigned
dot icon03/04/1997
Secretary resigned
dot icon02/04/1997
New secretary appointed
dot icon30/01/1997
Accounting reference date extended from 31/03/96 to 30/09/96
dot icon30/12/1996
Return made up to 29/11/96; no change of members
dot icon22/11/1995
Full accounts made up to 1995-03-31
dot icon22/11/1995
Return made up to 29/11/95; full list of members
dot icon31/10/1995
Registered office changed on 31/10/95 from: 6-10 high street stockport cheshire SK1 1EG
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Full accounts made up to 1994-03-31
dot icon02/12/1994
Return made up to 29/11/94; no change of members
dot icon06/04/1994
Resolutions
dot icon06/04/1994
£ nc 500/10000 28/02/94
dot icon26/01/1994
Full accounts made up to 1993-03-31
dot icon26/01/1994
Return made up to 29/11/93; no change of members
dot icon02/02/1993
Full accounts made up to 1992-03-31
dot icon03/12/1992
Return made up to 29/11/92; full list of members
dot icon26/03/1992
New director appointed
dot icon11/12/1991
Full accounts made up to 1991-03-31
dot icon11/12/1991
Return made up to 29/11/91; no change of members
dot icon07/02/1991
Full accounts made up to 1990-03-31
dot icon07/02/1991
Return made up to 14/01/91; no change of members
dot icon30/10/1990
Particulars of mortgage/charge
dot icon20/07/1990
New director appointed
dot icon06/04/1990
New director appointed
dot icon21/03/1990
Full accounts made up to 1989-03-31
dot icon21/03/1990
Return made up to 31/12/89; full list of members
dot icon28/07/1989
New director appointed
dot icon14/02/1989
Director resigned
dot icon14/02/1989
Return made up to 30/12/88; full list of members
dot icon14/02/1989
Full accounts made up to 1988-03-31
dot icon16/03/1988
Full accounts made up to 1987-03-31
dot icon16/03/1988
Return made up to 31/12/87; full list of members
dot icon25/03/1987
Return made up to 29/12/86; full list of members
dot icon24/02/1987
Full accounts made up to 1986-03-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

10
2022
change arrow icon-78.98 % *

* during past year

Cash in Bank

£16,331.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
182.37K
-
0.00
77.68K
-
2022
10
111.26K
-
0.00
16.33K
-
2022
10
111.26K
-
0.00
16.33K
-

Employees

2022

Employees

10 Ascended25 % *

Net Assets(GBP)

111.26K £Descended-38.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.33K £Descended-78.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Calvert, Gary John
Director
01/10/2012 - Present
-
Williamson, James Henry
Director
01/10/2012 - Present
-

Persons with Significant Control

3
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 CREATIVE IDEAS IN PRINT LIMITED

CREATIVE IDEAS IN PRINT LIMITED is an(a) Active company incorporated on 25/03/1964 with the registered office located at Unit 3 Cromwell Road, Bredbury Park Industrial Estate, Bredbury Stockport Cheshire SK6 2RF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CREATIVE IDEAS IN PRINT LIMITED?

toggle

CREATIVE IDEAS IN PRINT LIMITED is currently Active. It was registered on 25/03/1964 .

Where is CREATIVE IDEAS IN PRINT LIMITED located?

toggle

CREATIVE IDEAS IN PRINT LIMITED is registered at Unit 3 Cromwell Road, Bredbury Park Industrial Estate, Bredbury Stockport Cheshire SK6 2RF.

What does CREATIVE IDEAS IN PRINT LIMITED do?

toggle

CREATIVE IDEAS IN PRINT LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does CREATIVE IDEAS IN PRINT LIMITED have?

toggle

CREATIVE IDEAS IN PRINT LIMITED had 10 employees in 2022.

What is the latest filing for CREATIVE IDEAS IN PRINT LIMITED?

toggle

The latest filing was on 27/06/2025: Total exemption full accounts made up to 2024-09-30.