CREEDPOINT LIMITED

Register to unlock more data on OkredoRegister

CREEDPOINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02300447

Incorporation date

27/09/1988

Size

Small

Contacts

Registered address

Registered address

West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands B62 8DYCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1988)
dot icon11/04/2026
Registered office address changed from Churchfield House 36 Vicar Street Dudley West Midlands DY2 8RG England to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 2026-04-11
dot icon17/02/2026
Accounts for a small company made up to 2025-03-31
dot icon20/01/2026
Change of details for T H Baker Global Incorporated Limited as a person with significant control on 2026-01-20
dot icon20/01/2026
Cessation of T H Baker Holdings Limited as a person with significant control on 2026-01-20
dot icon31/07/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon31/12/2024
Accounts for a small company made up to 2024-03-31
dot icon28/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon29/03/2024
Accounts for a small company made up to 2023-03-31
dot icon22/03/2024
Registered office address changed from 5-6 Long Lane Rowley Regis B65 0JA England to Churchfield House 36 Vicar Street Dudley West Midlands DY2 8RG on 2024-03-22
dot icon18/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon22/12/2022
Accounts for a small company made up to 2022-03-31
dot icon15/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon26/10/2021
Accounts for a small company made up to 2021-03-31
dot icon06/08/2021
Confirmation statement made on 2021-07-31 with updates
dot icon08/04/2021
Accounts for a small company made up to 2020-03-31
dot icon13/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon27/03/2020
Cessation of T H Baker Group Limited as a person with significant control on 2020-03-19
dot icon27/03/2020
Notification of T H Baker Holdings Limited as a person with significant control on 2020-03-19
dot icon30/12/2019
Accounts for a small company made up to 2019-03-31
dot icon14/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon14/02/2019
Notification of T H Baker Global Incorporated Limited as a person with significant control on 2018-12-20
dot icon02/11/2018
Current accounting period extended from 2018-10-31 to 2019-03-31
dot icon09/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon01/08/2018
Accounts for a small company made up to 2017-10-31
dot icon17/01/2018
Registered office address changed from 95 High Street Brierley Hill West Midlands DY5 3AU to 5-6 Long Lane Rowley Regis B65 0JA on 2018-01-17
dot icon10/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon07/08/2017
Accounts for a small company made up to 2016-10-31
dot icon03/08/2016
Appointment of Mr Andrew Scott Douglas Higgs as a director on 2016-08-03
dot icon03/08/2016
Appointment of Mr Phillip James Higgs as a director on 2016-08-03
dot icon03/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon21/01/2016
Accounts for a small company made up to 2015-10-31
dot icon03/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon29/07/2015
Accounts for a small company made up to 2014-10-31
dot icon21/04/2015
Registration of charge 023004470015, created on 2015-04-14
dot icon17/04/2015
Previous accounting period shortened from 2015-02-28 to 2014-10-31
dot icon17/04/2015
Resolutions
dot icon02/04/2015
Registration of charge 023004470014, created on 2015-03-27
dot icon28/10/2014
Accounts for a small company made up to 2014-02-28
dot icon18/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon06/03/2014
Miscellaneous
dot icon27/02/2014
Miscellaneous
dot icon25/09/2013
Accounts for a small company made up to 2013-02-28
dot icon23/09/2013
Registration of charge 023004470013
dot icon21/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon26/09/2012
Accounts for a small company made up to 2012-02-29
dot icon01/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon26/04/2012
Particulars of a mortgage or charge / charge no: 12
dot icon21/10/2011
Accounts for a small company made up to 2011-02-28
dot icon13/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon13/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon13/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon13/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon06/08/2011
Particulars of a mortgage or charge / charge no: 11
dot icon02/08/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon02/08/2011
Director's details changed for Mrs Pamela Jane Higgs on 2011-01-02
dot icon02/08/2011
Director's details changed for Mr Alan Hugh Higgs on 2011-01-02
dot icon02/08/2011
Secretary's details changed for Mrs Pamela Jane Higgs on 2011-01-02
dot icon12/07/2011
Particulars of a mortgage or charge / charge no: 10
dot icon17/08/2010
Accounts for a small company made up to 2010-02-28
dot icon07/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon07/07/2010
Register(s) moved to registered inspection location
dot icon07/07/2010
Register inspection address has been changed
dot icon09/09/2009
Accounts for a small company made up to 2009-02-28
dot icon27/08/2009
Return made up to 05/07/09; full list of members
dot icon06/10/2008
Accounts for a small company made up to 2008-02-29
dot icon11/09/2008
Return made up to 05/07/08; full list of members
dot icon21/07/2007
Return made up to 05/07/07; no change of members
dot icon17/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon26/06/2007
Declaration of satisfaction of mortgage/charge
dot icon26/06/2007
Declaration of satisfaction of mortgage/charge
dot icon26/06/2007
Declaration of satisfaction of mortgage/charge
dot icon20/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon19/07/2006
Return made up to 05/07/06; full list of members
dot icon24/10/2005
Accounts for a small company made up to 2005-02-28
dot icon12/08/2005
Return made up to 05/07/05; full list of members
dot icon07/02/2005
Accounting reference date extended from 31/01/05 to 28/02/05
dot icon07/10/2004
Accounts for a small company made up to 2004-01-31
dot icon23/09/2004
Particulars of mortgage/charge
dot icon12/07/2004
Return made up to 05/07/04; full list of members
dot icon23/07/2003
Accounts for a small company made up to 2003-01-31
dot icon22/07/2003
Return made up to 05/07/03; full list of members
dot icon01/10/2002
Accounts for a small company made up to 2002-01-31
dot icon22/07/2002
Return made up to 05/07/02; full list of members
dot icon15/10/2001
Accounts for a small company made up to 2001-01-31
dot icon27/07/2001
Return made up to 05/07/01; full list of members
dot icon23/03/2001
Particulars of mortgage/charge
dot icon24/07/2000
Return made up to 05/07/00; full list of members
dot icon28/06/2000
Accounts for a small company made up to 2000-01-31
dot icon09/09/1999
Accounts for a small company made up to 1999-01-31
dot icon20/07/1999
Return made up to 05/07/99; full list of members
dot icon14/10/1998
Accounts for a small company made up to 1998-01-31
dot icon24/07/1998
Return made up to 05/07/98; full list of members
dot icon23/07/1998
Particulars of mortgage/charge
dot icon19/08/1997
Accounts for a small company made up to 1997-01-31
dot icon20/07/1997
Return made up to 05/07/97; full list of members
dot icon14/02/1997
Particulars of mortgage/charge
dot icon11/02/1997
Particulars of mortgage/charge
dot icon11/02/1997
Particulars of mortgage/charge
dot icon29/07/1996
Return made up to 05/07/96; full list of members
dot icon21/07/1996
Accounts for a small company made up to 1996-01-31
dot icon21/07/1995
Return made up to 05/07/95; full list of members
dot icon13/07/1995
Particulars of mortgage/charge
dot icon22/06/1995
Accounts for a small company made up to 1995-01-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/07/1994
Return made up to 05/07/94; full list of members
dot icon22/06/1994
Accounts for a small company made up to 1994-01-31
dot icon19/07/1993
Return made up to 05/07/93; full list of members
dot icon12/07/1993
Accounts for a small company made up to 1993-01-31
dot icon22/07/1992
Return made up to 05/07/92; full list of members
dot icon24/06/1992
Accounts for a small company made up to 1992-01-31
dot icon24/10/1991
Accounts for a small company made up to 1991-01-31
dot icon17/09/1991
Return made up to 05/07/91; full list of members
dot icon20/08/1990
Accounts for a small company made up to 1990-01-31
dot icon20/08/1990
Accounting reference date shortened from 31/03 to 31/01
dot icon20/07/1990
Return made up to 05/07/90; full list of members
dot icon17/04/1989
Wd 06/04/89 ad 20/03/89--------- £ si 98@1=98 £ ic 2/100
dot icon12/04/1989
New director appointed
dot icon30/03/1989
Particulars of mortgage/charge
dot icon30/03/1989
Particulars of mortgage/charge
dot icon26/01/1989
Director resigned;new director appointed
dot icon26/01/1989
Secretary resigned;new secretary appointed
dot icon26/01/1989
Registered office changed on 26/01/89 from: regis house 134 percival road enfield middlesex EN1 1QU
dot icon20/12/1988
Memorandum and Articles of Association
dot icon20/12/1988
Resolutions
dot icon27/09/1988
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
31/03/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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)
2022
0
1.70M
-
0.00
6.31K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higgs, Andrew Scott Douglas
Director
03/08/2016 - Present
19
Higgs, Phillip James
Director
03/08/2016 - Present
6

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+
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 CREEDPOINT LIMITED

CREEDPOINT LIMITED is an(a) Active company incorporated on 27/09/1988 with the registered office located at West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands B62 8DY. There are currently 2 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 CREEDPOINT LIMITED?

toggle

CREEDPOINT LIMITED is currently Active. It was registered on 27/09/1988 .

Where is CREEDPOINT LIMITED located?

toggle

CREEDPOINT LIMITED is registered at West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands B62 8DY.

What does CREEDPOINT LIMITED do?

toggle

CREEDPOINT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CREEDPOINT LIMITED?

toggle

The latest filing was on 11/04/2026: Registered office address changed from Churchfield House 36 Vicar Street Dudley West Midlands DY2 8RG England to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 2026-04-11.