CREATURES GREAT & SMALL LIMITED

Register to unlock more data on OkredoRegister

CREATURES GREAT & SMALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04624602

Incorporation date

23/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, Essex SS2 6HZCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2002)
dot icon12/02/2026
Confirmation statement made on 2025-12-21 with updates
dot icon15/08/2025
Notification of Kimberley Jane Robinson as a person with significant control on 2025-04-01
dot icon15/08/2025
Change of details for Mr Keith Richard Wood as a person with significant control on 2025-04-01
dot icon01/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/01/2025
Confirmation statement made on 2024-12-21 with updates
dot icon02/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/12/2023
Confirmation statement made on 2023-12-21 with updates
dot icon14/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/06/2023
Director's details changed for Mrs Kimberley Jane Robinson on 2023-05-24
dot icon14/06/2023
Registered office address changed from Office 4, Sudbury Stables Sudbury Road Downham Essex CM11 1LB to Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 2023-06-14
dot icon14/06/2023
Change of details for Mr Keith Richard Wood as a person with significant control on 2023-05-24
dot icon14/06/2023
Director's details changed for Mr Keith Richard Wood on 2023-05-24
dot icon14/06/2023
Secretary's details changed for Mrs Kimberley Jane Robinson on 2023-05-24
dot icon23/12/2022
Confirmation statement made on 2022-12-23 with updates
dot icon18/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/12/2021
Confirmation statement made on 2021-12-23 with updates
dot icon27/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/08/2021
Appointment of Mrs Kimberley Jane Robinson as a director on 2021-08-17
dot icon01/02/2021
Confirmation statement made on 2020-12-23 with updates
dot icon22/12/2020
Secretary's details changed for Mrs Kimberley Jane Robinson on 2020-12-22
dot icon03/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/11/2020
Secretary's details changed for Mrs Kimberley Jane Watson on 2020-11-20
dot icon13/01/2020
Confirmation statement made on 2019-12-23 with updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon28/01/2019
Confirmation statement made on 2018-12-23 with updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon11/01/2018
Confirmation statement made on 2017-12-23 with updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/01/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/11/2015
Secretary's details changed
dot icon12/11/2015
Secretary's details changed
dot icon02/11/2015
Director's details changed for Keith Richard Wood on 2015-10-07
dot icon02/11/2015
Registered office address changed from Carlton House (Cbc) 101 New London Road Chelmsford Essex CM2 0PP to Office 4, Sudbury Stables Sudbury Road Downham Essex CM11 1LB on 2015-11-02
dot icon27/03/2015
Amended total exemption small company accounts made up to 2013-03-31
dot icon14/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon02/02/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/01/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon05/01/2010
Director's details changed for Keith Richard Wood on 2009-12-22
dot icon16/02/2009
Return made up to 23/12/08; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/05/2008
Return made up to 23/12/07; full list of members
dot icon06/03/2008
Secretary appointed mrs kimberley jane watson
dot icon06/03/2008
Appointment terminated director kathleen wood
dot icon06/03/2008
Appointment terminated secretary keith wood
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/03/2007
Return made up to 23/12/06; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/01/2006
Return made up to 23/12/05; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/01/2005
Return made up to 23/12/04; full list of members
dot icon18/12/2003
Return made up to 23/12/03; full list of members
dot icon05/12/2003
Accounts for a dormant company made up to 2003-03-31
dot icon01/04/2003
Registered office changed on 01/04/03 from: carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP
dot icon12/02/2003
Ad 23/12/02--------- £ si 99@1=99 £ ic 1/100
dot icon12/02/2003
Accounting reference date shortened from 31/12/03 to 31/03/03
dot icon12/02/2003
Registered office changed on 12/02/03 from: greenwood house, new london road chelmsford essex CM2 0PP
dot icon12/02/2003
New director appointed
dot icon12/02/2003
New director appointed
dot icon11/02/2003
New secretary appointed
dot icon30/12/2002
Secretary resigned
dot icon30/12/2002
Director resigned
dot icon23/12/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

9
2023
change arrow icon+16.94 % *

* during past year

Cash in Bank

£259,734.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/12/2026
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
6
148.95K
-
0.00
176.48K
-
2022
8
187.37K
-
0.00
222.11K
-
2023
9
215.11K
-
0.00
259.73K
-
2023
9
215.11K
-
0.00
259.73K
-

Employees

2023

Employees

9 Ascended13 % *

Net Assets(GBP)

215.11K £Ascended14.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

259.73K £Ascended16.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

10
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CREATURES GREAT & SMALL LIMITED

CREATURES GREAT & SMALL LIMITED is an(a) Active company incorporated on 23/12/2002 with the registered office located at Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, Essex SS2 6HZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CREATURES GREAT & SMALL LIMITED?

toggle

CREATURES GREAT & SMALL LIMITED is currently Active. It was registered on 23/12/2002 .

Where is CREATURES GREAT & SMALL LIMITED located?

toggle

CREATURES GREAT & SMALL LIMITED is registered at Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, Essex SS2 6HZ.

What does CREATURES GREAT & SMALL LIMITED do?

toggle

CREATURES GREAT & SMALL LIMITED operates in the Retail sale of flowers plants seeds fertilizers pet animals and pet food in specialised stores (47.76 - SIC 2007) sector.

How many employees does CREATURES GREAT & SMALL LIMITED have?

toggle

CREATURES GREAT & SMALL LIMITED had 9 employees in 2023.

What is the latest filing for CREATURES GREAT & SMALL LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2025-12-21 with updates.