CREATIVE RESINS DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

CREATIVE RESINS DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03998755

Incorporation date

22/05/2000

Size

Micro Entity

Contacts

Registered address

Registered address

2 Lower St. Clere, Kemsing, Sevenoaks TN15 6NLCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2000)
dot icon16/12/2025
Micro company accounts made up to 2025-07-31
dot icon23/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon07/11/2024
Micro company accounts made up to 2024-07-31
dot icon23/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon14/12/2023
Micro company accounts made up to 2023-07-31
dot icon23/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon21/10/2022
Micro company accounts made up to 2022-07-31
dot icon23/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon05/01/2022
Micro company accounts made up to 2021-07-31
dot icon27/05/2021
Confirmation statement made on 2021-05-23 with updates
dot icon27/05/2021
Change of details for Mrs Louise Elizabeth Bollom as a person with significant control on 2017-05-24
dot icon25/05/2021
Change of details for Mr Michael John Bollom as a person with significant control on 2017-05-24
dot icon29/01/2021
Director's details changed for Mr Wayne Neil Glass on 2021-01-27
dot icon12/11/2020
Micro company accounts made up to 2020-07-31
dot icon11/11/2020
Statement of capital following an allotment of shares on 2019-09-06
dot icon08/06/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon15/11/2019
Micro company accounts made up to 2019-07-31
dot icon01/11/2019
Secretary's details changed for Mrs Louise Elizabeth Bollom on 2017-12-12
dot icon01/11/2019
Director's details changed for Mr Michael John Bollom on 2017-12-12
dot icon01/11/2019
Director's details changed for Mrs Louise Elizabeth Bollom on 2017-12-12
dot icon09/09/2019
Appointment of Mr Clive Stephen Hancock as a director on 2019-09-06
dot icon09/09/2019
Appointment of Mr Wayne Neil Glass as a director on 2019-09-06
dot icon24/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-07-31
dot icon24/05/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon24/05/2018
Notification of Michael John Bollom as a person with significant control on 2017-05-24
dot icon24/05/2018
Change of details for Mrs Louise Elizabeth Bollom as a person with significant control on 2017-05-24
dot icon18/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon12/12/2017
Registered office address changed from 7 the Glenmore Centre Castle Road Eurolink Sittingbourne Kent ME10 3GL to 2 Lower St. Clere Kemsing Sevenoaks TN15 6NL on 2017-12-12
dot icon01/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon13/12/2016
Total exemption full accounts made up to 2016-07-31
dot icon06/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon08/10/2015
Total exemption full accounts made up to 2015-07-31
dot icon26/05/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon23/10/2014
Total exemption full accounts made up to 2014-07-31
dot icon07/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon23/04/2014
Full accounts made up to 2013-07-31
dot icon24/05/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon18/09/2012
Total exemption full accounts made up to 2012-07-31
dot icon24/05/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon11/10/2011
Total exemption full accounts made up to 2011-07-31
dot icon23/05/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon03/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/10/2010
Total exemption full accounts made up to 2010-07-31
dot icon01/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon01/06/2010
Director's details changed for Mr Michael John Bollom on 2010-05-22
dot icon01/06/2010
Director's details changed for Louise Bollom on 2010-05-22
dot icon11/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/11/2009
Total exemption full accounts made up to 2009-07-31
dot icon29/05/2009
Return made up to 22/05/09; full list of members
dot icon05/12/2008
Total exemption full accounts made up to 2008-07-31
dot icon16/06/2008
Registered office changed on 16/06/2008 from 1 the old walled garden coreys mill lane stevenage hertfordshire SG1 4TN
dot icon03/06/2008
Return made up to 22/05/08; no change of members
dot icon25/02/2008
Total exemption full accounts made up to 2007-07-31
dot icon18/06/2007
Return made up to 22/05/07; no change of members
dot icon10/01/2007
Total exemption full accounts made up to 2006-07-31
dot icon05/09/2006
Return made up to 22/05/06; full list of members
dot icon26/04/2006
Total exemption full accounts made up to 2005-07-31
dot icon21/07/2005
Particulars of mortgage/charge
dot icon13/07/2005
Registered office changed on 13/07/05 from: arlington house the hawthorn centre, elmgrove road, harrow middlesex HA1 2RF
dot icon25/06/2005
Return made up to 22/05/05; full list of members
dot icon24/11/2004
Total exemption full accounts made up to 2004-07-31
dot icon24/11/2004
Total exemption full accounts made up to 2003-07-31
dot icon22/06/2004
Return made up to 22/05/04; full list of members
dot icon22/07/2003
Total exemption full accounts made up to 2002-07-31
dot icon16/06/2003
Return made up to 22/05/03; full list of members
dot icon16/09/2002
Return made up to 22/05/02; full list of members
dot icon27/03/2002
Total exemption full accounts made up to 2001-07-31
dot icon19/09/2001
Particulars of mortgage/charge
dot icon18/09/2001
Return made up to 22/05/01; full list of members
dot icon10/09/2001
Accounting reference date extended from 31/05/01 to 31/07/01
dot icon10/09/2001
Ad 21/06/00--------- £ si 99@1
dot icon03/10/2000
Particulars of mortgage/charge
dot icon15/08/2000
Particulars of mortgage/charge
dot icon25/07/2000
New secretary appointed;new director appointed
dot icon25/07/2000
New director appointed
dot icon25/07/2000
Registered office changed on 25/07/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon25/07/2000
Memorandum and Articles of Association
dot icon24/07/2000
Secretary resigned
dot icon24/07/2000
Director resigned
dot icon18/07/2000
Certificate of change of name
dot icon20/06/2000
Certificate of change of name
dot icon22/05/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
120.34K
-
0.00
-
-
2022
4
120.54K
-
0.00
-
-
2023
4
121.92K
-
0.00
-
-
2023
4
121.92K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

121.92K £Ascended1.14 % *

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
Bollom, Louise Elizabeth
Director
21/06/2000 - Present
4
Hancock, Clive Stephen
Director
06/09/2019 - Present
-
Glass, Wayne Neil
Director
06/09/2019 - Present
-
Bollom, Michael John
Director
21/06/2000 - Present
10

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CREATIVE RESINS DISTRIBUTION LIMITED

CREATIVE RESINS DISTRIBUTION LIMITED is an(a) Active company incorporated on 22/05/2000 with the registered office located at 2 Lower St. Clere, Kemsing, Sevenoaks TN15 6NL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CREATIVE RESINS DISTRIBUTION LIMITED?

toggle

CREATIVE RESINS DISTRIBUTION LIMITED is currently Active. It was registered on 22/05/2000 .

Where is CREATIVE RESINS DISTRIBUTION LIMITED located?

toggle

CREATIVE RESINS DISTRIBUTION LIMITED is registered at 2 Lower St. Clere, Kemsing, Sevenoaks TN15 6NL.

What does CREATIVE RESINS DISTRIBUTION LIMITED do?

toggle

CREATIVE RESINS DISTRIBUTION LIMITED operates in the Manufacture of paints varnishes and similar coatings mastics and sealants (20.30/1 - SIC 2007) sector.

How many employees does CREATIVE RESINS DISTRIBUTION LIMITED have?

toggle

CREATIVE RESINS DISTRIBUTION LIMITED had 4 employees in 2023.

What is the latest filing for CREATIVE RESINS DISTRIBUTION LIMITED?

toggle

The latest filing was on 16/12/2025: Micro company accounts made up to 2025-07-31.