CREEK TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

CREEK TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06613626

Incorporation date

06/06/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pilgrim Suite, Ketteringham Hall Church Road, Ketteringham, Wymondham, Norfolk NR18 9RSCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2008)
dot icon11/02/2026
Registered office address changed from 44 Reynolds Drive Bishop's Stortford CM23 2ZE England to Pilgrim Suite, Ketteringham Hall Church Road Ketteringham Wymondham Norfolk NR18 9RS on 2026-02-11
dot icon05/01/2026
Confirmation statement made on 2025-12-22 with no updates
dot icon27/07/2025
Appointment of Mr Ryan Dobson as a director on 2025-07-01
dot icon28/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon09/01/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon29/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon04/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon14/09/2023
Registered office address changed from Suite 1, the Old Dairy Elm Farm Business Park Norwich Common Wymondham Norfolk NR18 0SW England to 44 Reynolds Drive Bishop's Stortford CM23 2ZE on 2023-09-14
dot icon27/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon20/01/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon22/12/2021
Confirmation statement made on 2021-12-22 with updates
dot icon14/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon15/11/2021
Termination of appointment of Alan Hoare as a director on 2021-10-29
dot icon11/11/2021
Notification of D5 Holdings Limited as a person with significant control on 2021-10-29
dot icon10/09/2021
Second filing of Confirmation Statement dated 2020-12-09
dot icon30/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon09/12/2020
Confirmation statement made on 2020-12-09 with updates
dot icon20/11/2020
Registered office address changed from 42 Maurice Road Gaymers Industrial Estate Attleborough Norfolk NR17 2QZ United Kingdom to Suite 1, the Old Dairy Elm Farm Business Park Norwich Common Wymondham Norfolk NR18 0SW on 2020-11-20
dot icon02/10/2020
Registration of charge 066136260001, created on 2020-10-01
dot icon15/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon02/03/2020
Registered office address changed from C/O Kerry Butcher Accountancy Services Exchange House, Exchange Street Attleborough Norfolk NR17 2AB United Kingdom to 42 Maurice Road Gaymers Industrial Estate Attleborough Norfolk NR17 2QZ on 2020-03-02
dot icon31/01/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon31/01/2020
Confirmation statement made on 2019-11-14 with no updates
dot icon15/11/2019
Termination of appointment of Louise Sharon Downton as a director on 2019-11-01
dot icon14/11/2019
Registered office address changed from 42 Maurice Gaymer Road Gaymer Industrial Estate Attleborough Norfolk NR17 2QZ United Kingdom to C/O Kerry Butcher Accountancy Services Exchange House, Exchange Street Attleborough Norfolk NR17 2AB on 2019-11-14
dot icon14/11/2019
Termination of appointment of Debbie Hoare as a director on 2019-11-01
dot icon05/07/2019
Director's details changed for Mr Debbie Hoare on 2019-07-05
dot icon28/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon13/03/2019
Director's details changed for Mr Debbie Hoare on 2019-03-13
dot icon13/03/2019
Director's details changed for Mr Alan Hoare on 2019-03-13
dot icon13/03/2019
Registered office address changed from 42 Maurice Gaymer Road Gaymer Ind Est Attleborough Norfolk United Kingdom to 42 Maurice Gaymer Road Gaymer Industrial Estate Attleborough Norfolk NR17 2QZ on 2019-03-13
dot icon04/03/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon16/07/2018
Registered office address changed from 42 Maurice Gaymer Road Gaymer Ind Est Attleborough Norfolk NR17 2QZ England to 42 Maurice Gaymer Road Gaymer Ind Est Attleborough Norfolk on 2018-07-16
dot icon13/07/2018
Registered office address changed from 27 Low Street Wicklewood Wymondham Norfolk NR18 9QG to 42 Maurice Gaymer Road Gaymer Ind Est Attleborough Norfolk NR17 2QZ on 2018-07-13
dot icon06/02/2018
Micro company accounts made up to 2017-08-31
dot icon22/01/2018
Confirmation statement made on 2018-01-22 with updates
dot icon22/01/2018
Appointment of Mr Debbie Hoare as a director on 2018-01-22
dot icon22/01/2018
Appointment of Mrs Louise Downton as a director on 2018-01-22
dot icon12/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon11/09/2017
Change of details for Mr Colin Mark Downton as a person with significant control on 2017-09-11
dot icon05/09/2017
Cessation of Alan Hoare as a person with significant control on 2017-09-05
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon16/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon06/09/2016
Confirmation statement made on 2016-08-23 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon21/09/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon10/08/2015
-
dot icon10/08/2015
Rectified The AP01 was removed from the public register on 23/03/2020 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon06/08/2015
-
dot icon06/08/2015
Rectified The TM01 was removed from the public register on 23/03/2020 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon19/03/2015
Registered office address changed from 20 Montague Way Billericay Essex CM12 0UB to 27 Low Street Wicklewood Wymondham Norfolk NR18 9QG on 2015-03-19
dot icon18/09/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon24/06/2014
Registered office address changed from C/O Mr Philip Young the Laindon Barn Dunton Road Basildon Essex SS15 4DB England on 2014-06-24
dot icon23/06/2014
Registered office address changed from 36 High Street Stanford Le Hope Essex SS17 0HQ United Kingdom on 2014-06-23
dot icon31/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon23/08/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon13/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon12/02/2013
Registered office address changed from 19 Birling Avenue Rainham Gillingham Kent ME8 7HB on 2013-02-12
dot icon28/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon30/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon30/06/2011
Director's details changed for Alan Hoare on 2011-06-06
dot icon15/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon05/07/2010
Director's details changed for Colin Mark Downton on 2010-07-05
dot icon25/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon25/06/2010
Director's details changed for Alan Hoare on 2010-06-06
dot icon25/06/2010
Director's details changed for Colin Mark Downton on 2010-06-06
dot icon24/06/2010
Registered office address changed from 236 Station Road Rainham Gillingham Kent ME8 7PS United Kingdom on 2010-06-24
dot icon23/06/2010
Director's details changed for Alan Hoare on 2010-06-22
dot icon16/04/2010
Secretary's details changed
dot icon16/04/2010
Director's details changed for Colin Mark Downton on 2010-04-10
dot icon17/11/2009
Total exemption small company accounts made up to 2009-08-31
dot icon16/06/2009
Accounting reference date extended from 30/06/2009 to 31/08/2009
dot icon16/06/2009
Return made up to 06/06/09; full list of members
dot icon19/02/2009
Director's change of particulars / colin downton / 16/02/2009
dot icon06/06/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon7 *

* during past year

Number of employees

21
2022
change arrow icon-5.18 % *

* during past year

Cash in Bank

£146,348.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
65.25K
-
0.00
154.34K
-
2022
21
9.85K
-
0.00
146.35K
-
2022
21
9.85K
-
0.00
146.35K
-

Employees

2022

Employees

21 Ascended50 % *

Net Assets(GBP)

9.85K £Descended-84.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

146.35K £Descended-5.18 % *

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
Downton, Colin Mark
Director
06/06/2008 - Present
25
Hoare, Alan
Director
06/06/2008 - 29/10/2021
2
Downton, Louise Sharon
Director
22/01/2018 - 01/11/2019
14
Hoare, Debbie
Director
22/01/2018 - 01/11/2019
-
Dobson, Ryan
Director
01/07/2025 - Present
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CREEK TRANSPORT LIMITED

CREEK TRANSPORT LIMITED is an(a) Active company incorporated on 06/06/2008 with the registered office located at Pilgrim Suite, Ketteringham Hall Church Road, Ketteringham, Wymondham, Norfolk NR18 9RS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of CREEK TRANSPORT LIMITED?

toggle

CREEK TRANSPORT LIMITED is currently Active. It was registered on 06/06/2008 .

Where is CREEK TRANSPORT LIMITED located?

toggle

CREEK TRANSPORT LIMITED is registered at Pilgrim Suite, Ketteringham Hall Church Road, Ketteringham, Wymondham, Norfolk NR18 9RS.

What does CREEK TRANSPORT LIMITED do?

toggle

CREEK TRANSPORT LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does CREEK TRANSPORT LIMITED have?

toggle

CREEK TRANSPORT LIMITED had 21 employees in 2022.

What is the latest filing for CREEK TRANSPORT LIMITED?

toggle

The latest filing was on 11/02/2026: Registered office address changed from 44 Reynolds Drive Bishop's Stortford CM23 2ZE England to Pilgrim Suite, Ketteringham Hall Church Road Ketteringham Wymondham Norfolk NR18 9RS on 2026-02-11.