CREATIVE MILL LIMITED

Register to unlock more data on OkredoRegister

CREATIVE MILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06971461

Incorporation date

24/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Riverside Mills, Saddleworth Road, Elland, West Yorkshire HX5 0RYCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2009)
dot icon23/02/2026
Resolutions
dot icon23/02/2026
Appointment of a voluntary liquidator
dot icon23/02/2026
Statement of affairs
dot icon23/02/2026
Registered office address changed from Empire House 11 Mulcture Hall Road Halifax West Yorkshire HX1 1SP England to Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY on 2026-02-23
dot icon31/07/2025
Compulsory strike-off action has been suspended
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon08/05/2025
Registered office address changed from Townend House 8 Springwell Court Leeds West Yorkshire LS12 1AL England to Empire House 11 Mulcture Hall Road Halifax West Yorkshire HX1 1SP on 2025-05-08
dot icon21/11/2024
Registered office address changed from First Floor 68 Uppermoor Pudsey West Yorkshire LS28 7EX England to Townend House 8 Springwell Court Leeds West Yorkshire LS12 1AL on 2024-11-21
dot icon05/09/2024
Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to First Floor 68 Uppermoor Pudsey West Yorkshire LS28 7EX on 2024-09-05
dot icon05/09/2024
Change of details for Alfie Noakes Limited as a person with significant control on 2024-09-05
dot icon24/07/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-07-31
dot icon26/07/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon25/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon25/07/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon10/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon04/08/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon25/01/2021
Director's details changed for Mr Jason Titterington on 2021-01-25
dot icon25/01/2021
Change of details for Mr Jason Titterington as a person with significant control on 2021-01-25
dot icon25/08/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon27/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon28/08/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon11/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon03/08/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon08/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon07/09/2017
Director's details changed for Mr Jason Titterington on 2017-09-02
dot icon07/09/2017
Change of details for Mr Jason Titterington as a person with significant control on 2017-09-02
dot icon03/08/2017
Confirmation statement made on 2017-07-24 with updates
dot icon07/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon03/08/2016
Confirmation statement made on 2016-07-24 with updates
dot icon15/02/2016
Director's details changed for Mr James Titterington on 2016-02-01
dot icon26/01/2016
Director's details changed for Mr Jason Titterington on 2016-01-04
dot icon27/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon10/08/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon13/05/2015
Cancellation of shares. Statement of capital on 2015-04-30
dot icon13/05/2015
Purchase of own shares.
dot icon01/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon30/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-07-24
dot icon25/07/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon09/05/2014
Cancellation of shares. Statement of capital on 2014-05-09
dot icon09/05/2014
Purchase of own shares.
dot icon22/10/2013
Termination of appointment of David Fawcett as a director
dot icon16/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon24/09/2013
Cancellation of shares. Statement of capital on 2013-09-24
dot icon24/09/2013
Purchase of own shares.
dot icon01/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon24/10/2012
Statement of company's objects
dot icon24/10/2012
Resolutions
dot icon23/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon27/07/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon10/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon29/07/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon28/07/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon15/12/2009
Director's details changed for Mr Jason Titterington on 2009-11-02
dot icon14/12/2009
Secretary's details changed for Mr James Titterington on 2009-11-02
dot icon14/12/2009
Director's details changed for Mr David Kevin Fawcett on 2009-11-02
dot icon14/12/2009
Director's details changed for Mr James Titterington on 2009-11-02
dot icon24/07/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
24/07/2025
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
dot iconNext due on
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
219.74K
-
0.00
117.76K
-
2022
17
30.80K
-
0.00
296.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Titterington, Jason
Director
24/07/2009 - Present
5
Titterington, James
Director
24/07/2009 - Present
5
Fawcett, David Kevin
Director
24/07/2009 - 31/08/2013
16
Titterington, James
Secretary
24/07/2009 - Present
1

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREATIVE MILL LIMITED

CREATIVE MILL LIMITED is an(a) Liquidation company incorporated on 24/07/2009 with the registered office located at Riverside Mills, Saddleworth Road, Elland, West Yorkshire HX5 0RY. There are currently 3 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 CREATIVE MILL LIMITED?

toggle

CREATIVE MILL LIMITED is currently Liquidation. It was registered on 24/07/2009 .

Where is CREATIVE MILL LIMITED located?

toggle

CREATIVE MILL LIMITED is registered at Riverside Mills, Saddleworth Road, Elland, West Yorkshire HX5 0RY.

What does CREATIVE MILL LIMITED do?

toggle

CREATIVE MILL LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for CREATIVE MILL LIMITED?

toggle

The latest filing was on 23/02/2026: Resolutions.