CREATIVE PLAY (UK) LIMITED

Register to unlock more data on OkredoRegister

CREATIVE PLAY (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02926160

Incorporation date

05/05/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 3a-3c Tilston Court, Borders Ind Est, River Lane, Saltney, Chester, Flintshire CH4 8RJCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1994)
dot icon19/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon17/09/2025
Resolutions
dot icon16/09/2025
Purchase of own shares.
dot icon16/09/2025
Cancellation of shares. Statement of capital on 2025-09-10
dot icon02/09/2025
Confirmation statement made on 2025-08-23 with updates
dot icon30/06/2025
Termination of appointment of David John Esser as a director on 2025-06-30
dot icon13/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon23/08/2024
Cessation of Val Harris as a person with significant control on 2024-05-13
dot icon23/08/2024
Notification of Thomas William Harris as a person with significant control on 2024-05-13
dot icon23/08/2024
Confirmation statement made on 2024-08-23 with updates
dot icon05/04/2024
Confirmation statement made on 2024-04-05 with updates
dot icon02/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon16/08/2023
Director's details changed for Mr David John Esser on 2020-07-24
dot icon16/08/2023
Director's details changed for Mrs Louise Esser on 2020-07-24
dot icon05/04/2023
Termination of appointment of Valerie Ann Harris as a director on 2023-01-02
dot icon05/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon06/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon28/07/2022
Registered office address changed from Creative Play, Knutsford Way Chester Cheshire CH1 4NS to Units 3a-3C Tilston Court, Borders Ind Est, River Lane Saltney Chester Flintshire CH4 8RJ on 2022-07-28
dot icon28/04/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon15/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon13/10/2021
Second filing of Confirmation Statement dated 2021-04-28
dot icon28/04/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon08/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon28/04/2020
Confirmation statement made on 2020-04-28 with updates
dot icon06/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon29/07/2019
Statement of capital following an allotment of shares on 2019-07-15
dot icon29/04/2019
Confirmation statement made on 2019-04-28 with updates
dot icon01/04/2019
Withdrawal of a person with significant control statement on 2019-04-01
dot icon01/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon20/08/2018
Appointment of Mrs Louise Esser as a director on 2018-08-20
dot icon14/05/2018
Director's details changed for Valerie Ann Harris on 2018-05-11
dot icon14/05/2018
Director's details changed for Mr Thomas William Harris on 2018-05-11
dot icon14/05/2018
Director's details changed for Mr James Russell Harris on 2018-05-11
dot icon14/05/2018
Secretary's details changed for James Russell Harris on 2018-05-11
dot icon02/05/2018
Confirmation statement made on 2018-04-28 with updates
dot icon06/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon02/03/2018
Notification of Val Harris as a person with significant control on 2017-12-01
dot icon02/03/2018
Notification of James Harris as a person with significant control on 2017-12-01
dot icon07/12/2017
Resolutions
dot icon02/06/2017
Confirmation statement made on 2017-04-28 with updates
dot icon02/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon16/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon16/05/2016
Director's details changed for Mr James Russell Harris on 2016-05-16
dot icon16/05/2016
Secretary's details changed for James Russell Harris on 2016-05-16
dot icon04/04/2016
Termination of appointment of Keith Harris as a director on 2015-07-07
dot icon04/04/2016
Director's details changed for Mr James Russell Harris on 2016-04-04
dot icon15/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon12/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon12/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon21/08/2014
Appointment of Mr Thomas William Biggs as a director on 2014-06-01
dot icon21/08/2014
Appointment of Mr David John Esser as a director on 2014-06-01
dot icon23/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon06/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon01/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon05/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon08/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon08/05/2012
Termination of appointment of Mark Durrans as a director
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon28/04/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon28/04/2011
Director's details changed for Mr Thomas William Harris on 2011-04-28
dot icon16/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon26/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon25/05/2010
Director's details changed for Keith Harris on 2010-04-28
dot icon25/05/2010
Director's details changed for Valerie Ann Harris on 2010-04-28
dot icon25/05/2010
Director's details changed for Mr James Russell Harris on 2010-04-28
dot icon25/05/2010
Director's details changed for Mr Mark Durrans on 2010-04-28
dot icon25/05/2010
Appointment of Mr Thomas William Harris as a director
dot icon25/05/2010
Appointment of Mr James Russell Harris as a director
dot icon25/05/2010
Appointment of Mr Mark Durrans as a director
dot icon07/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon07/05/2009
Return made up to 28/04/09; full list of members
dot icon18/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon12/08/2008
Total exemption small company accounts made up to 2008-05-31
dot icon28/04/2008
Return made up to 28/04/08; full list of members
dot icon29/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon03/05/2007
Return made up to 28/04/07; full list of members
dot icon03/05/2007
Secretary's particulars changed
dot icon10/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon28/04/2006
Return made up to 28/04/06; full list of members
dot icon05/10/2005
Total exemption small company accounts made up to 2005-05-31
dot icon16/05/2005
Return made up to 28/04/05; full list of members
dot icon16/05/2005
Registered office changed on 16/05/05 from: 3 knutsford way sealand industrial estate chester cheshire CH1 4NS
dot icon20/10/2004
Total exemption small company accounts made up to 2004-05-31
dot icon23/06/2004
Return made up to 28/04/04; full list of members
dot icon11/09/2003
Accounts for a small company made up to 2003-05-31
dot icon19/05/2003
New secretary appointed
dot icon19/05/2003
Return made up to 28/04/03; full list of members
dot icon05/11/2002
Total exemption small company accounts made up to 2002-05-31
dot icon11/06/2002
Return made up to 28/04/02; full list of members
dot icon30/05/2002
Total exemption small company accounts made up to 2001-05-31
dot icon18/12/2001
Accounts for a small company made up to 2000-05-31
dot icon17/08/2001
Registered office changed on 17/08/01 from: 3 knutsford way sealand industrial estate chester cheshire CH1 4NS
dot icon15/08/2001
Return made up to 28/04/01; full list of members
dot icon05/01/2001
Particulars of mortgage/charge
dot icon14/06/2000
Accounts for a small company made up to 1999-05-31
dot icon30/05/2000
Return made up to 28/04/00; full list of members
dot icon30/03/2000
Registered office changed on 30/03/00 from: 52 high street mold clwyd
dot icon03/09/1999
Accounts for a small company made up to 1998-05-31
dot icon27/05/1999
Return made up to 28/04/99; no change of members
dot icon29/04/1998
Return made up to 28/04/98; full list of members
dot icon23/02/1998
Accounts for a small company made up to 1997-05-31
dot icon18/09/1997
Full accounts made up to 1996-05-31
dot icon17/09/1997
Return made up to 05/05/97; no change of members
dot icon27/03/1997
Accounts for a small company made up to 1995-05-31
dot icon01/11/1996
Return made up to 05/05/96; no change of members
dot icon04/08/1995
Return made up to 05/05/95; full list of members
dot icon11/05/1994
Secretary resigned
dot icon11/05/1994
Director resigned
dot icon05/05/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-43 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
52
1.39M
-
0.00
1.50M
-
2022
43
1.56M
-
0.00
1.71M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Biggs, Thomas William
Director
01/06/2014 - Present
1
Esser, David John
Director
01/06/2014 - 30/06/2025
3
Esser, Louise
Director
20/08/2018 - Present
2
Harris, James Russell
Director
01/06/2009 - Present
1
Harris, Thomas William
Director
01/06/2009 - 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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CREATIVE PLAY (UK) LIMITED

CREATIVE PLAY (UK) LIMITED is an(a) Active company incorporated on 05/05/1994 with the registered office located at Units 3a-3c Tilston Court, Borders Ind Est, River Lane, Saltney, Chester, Flintshire CH4 8RJ. There are currently 4 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 PLAY (UK) LIMITED?

toggle

CREATIVE PLAY (UK) LIMITED is currently Active. It was registered on 05/05/1994 .

Where is CREATIVE PLAY (UK) LIMITED located?

toggle

CREATIVE PLAY (UK) LIMITED is registered at Units 3a-3c Tilston Court, Borders Ind Est, River Lane, Saltney, Chester, Flintshire CH4 8RJ.

What does CREATIVE PLAY (UK) LIMITED do?

toggle

CREATIVE PLAY (UK) LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

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

toggle

The latest filing was on 19/02/2026: Total exemption full accounts made up to 2025-05-31.