CREO MEDICAL LIMITED

Register to unlock more data on OkredoRegister

CREO MEDICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04658880

Incorporation date

06/02/2003

Size

Full

Contacts

Registered address

Registered address

Creo House Unit 2, Beaufort Park, Beaufort Park Way, Chepstow NP16 5UHCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2003)
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon21/07/2025
Full accounts made up to 2024-12-31
dot icon28/11/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon02/07/2024
Appointment of Mr Richard Gary Craven as a secretary on 2024-07-01
dot icon02/07/2024
Termination of appointment of Richard Rees as a secretary on 2024-07-01
dot icon24/06/2024
Full accounts made up to 2023-12-31
dot icon27/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon05/07/2023
Full accounts made up to 2022-12-31
dot icon19/04/2023
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon24/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon21/06/2022
Full accounts made up to 2021-12-31
dot icon24/11/2021
Confirmation statement made on 2021-11-24 with updates
dot icon24/11/2021
Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon24/11/2021
Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon02/11/2021
Change of share class name or designation
dot icon02/11/2021
Memorandum and Articles of Association
dot icon02/11/2021
Resolutions
dot icon10/08/2021
Full accounts made up to 2020-12-31
dot icon24/11/2020
Confirmation statement made on 2020-11-24 with updates
dot icon24/11/2020
Statement of capital following an allotment of shares on 2016-10-06
dot icon10/09/2020
Director's details changed for Prof Christopher Paul Hancock on 2020-09-07
dot icon15/07/2020
Full accounts made up to 2019-12-31
dot icon20/02/2020
Confirmation statement made on 2020-02-06 with updates
dot icon19/11/2019
Change of details for Creo Medical Group Plc as a person with significant control on 2018-02-28
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon07/03/2019
Director's details changed for Mr Craig Jonathan Gulliford on 2019-03-07
dot icon26/02/2019
Termination of appointment of Steven Morris as a director on 2019-02-25
dot icon11/02/2019
Director's details changed for Mr Richard John Rees on 2019-02-11
dot icon07/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon20/04/2018
Current accounting period extended from 2018-06-30 to 2018-12-31
dot icon22/03/2018
Full accounts made up to 2017-06-30
dot icon28/02/2018
Registered office address changed from Block B Beaufort Park Chepstow NP16 5TY Wales to Creo House Unit 2, Beaufort Park Beaufort Park Way Chepstow Wales NP16 5UH on 2018-02-28
dot icon20/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon25/01/2018
Registration of charge 046588800002, created on 2018-01-16
dot icon11/09/2017
Registered office address changed from Riverside Court Beaufort Park Way Chepstow Gwent NP16 5UH Wales to Block B Beaufort Park Chepstow NP16 5TY on 2017-09-11
dot icon29/08/2017
Termination of appointment of Charles Alexander Evan Spicer as a director on 2017-08-25
dot icon29/08/2017
Termination of appointment of David Gerard Woods as a director on 2017-08-25
dot icon15/08/2017
Director's details changed for Dr Christopher Paul Hancock on 2017-08-15
dot icon15/08/2017
Director's details changed for Mr Steven Morris on 2017-08-15
dot icon08/08/2017
Change of details for Creo Medical Group Plc as a person with significant control on 2017-08-08
dot icon08/08/2017
Cessation of Richard John Rees as a person with significant control on 2016-11-09
dot icon08/08/2017
Cessation of Steven Morris as a person with significant control on 2016-11-09
dot icon08/08/2017
Cessation of Christopher Paul Hancock as a person with significant control on 2016-11-09
dot icon08/08/2017
Cessation of Craig Jonathan Gulliford as a person with significant control on 2016-11-09
dot icon28/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon19/12/2016
Cancellation of shares. Statement of capital on 2016-11-04
dot icon18/12/2016
Termination of appointment of Simon Christopher Cartmell as a director on 2016-12-09
dot icon18/12/2016
Termination of appointment of Mark Bentley Jackson as a director on 2016-12-09
dot icon18/12/2016
Termination of appointment of Mark Farmer as a director on 2016-12-09
dot icon12/12/2016
Total exemption full accounts made up to 2016-06-30
dot icon29/11/2016
Resolutions
dot icon29/11/2016
Purchase of own shares.
dot icon14/10/2016
Previous accounting period shortened from 2017-02-28 to 2016-06-30
dot icon22/09/2016
Appointment of Mr. Richard John Rees as a director on 2016-07-01
dot icon22/09/2016
Appointment of Richard Rees as a secretary on 2016-07-01
dot icon22/09/2016
Termination of appointment of Kate Frost as a secretary on 2016-07-01
dot icon22/09/2016
Appointment of Mr Charles Alexander Evan Spicer as a director on 2016-07-01
dot icon04/08/2016
Total exemption small company accounts made up to 2016-02-29
dot icon31/03/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon01/02/2016
Statement of capital following an allotment of shares on 2016-01-08
dot icon15/01/2016
Statement of capital following an allotment of shares on 2015-12-17
dot icon01/10/2015
Resolutions
dot icon01/10/2015
Statement of capital following an allotment of shares on 2015-09-10
dot icon01/10/2015
Appointment of David Gerard Woods as a director on 2015-09-10
dot icon30/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon11/05/2015
Statement of capital following an allotment of shares on 2015-03-30
dot icon22/04/2015
Resolutions
dot icon20/04/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon12/11/2014
Resolutions
dot icon12/11/2014
Statement of capital following an allotment of shares on 2014-10-24
dot icon12/11/2014
Appointment of Mr Mark Farmer as a director on 2014-10-23
dot icon12/11/2014
Appointment of Mr Simon Christopher Cartmell as a director on 2014-10-23
dot icon25/09/2014
Termination of appointment of Derek Alan Swift as a secretary on 2014-08-12
dot icon25/09/2014
Appointment of Kate Frost as a secretary on 2014-08-12
dot icon28/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon23/06/2014
Second filing of SH01 previously delivered to Companies House
dot icon04/06/2014
Statement of capital following an allotment of shares on 2014-04-30
dot icon04/06/2014
Resolutions
dot icon11/04/2014
Statement of capital following an allotment of shares on 2014-04-02
dot icon10/03/2014
Statement of capital following an allotment of shares on 2014-01-31
dot icon21/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon17/12/2013
Statement of capital following an allotment of shares on 2013-11-25
dot icon17/12/2013
Resolutions
dot icon16/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon19/04/2013
Memorandum and Articles of Association
dot icon19/04/2013
Resolutions
dot icon19/04/2013
Statement of capital following an allotment of shares on 2013-04-12
dot icon19/04/2013
Sub-division of shares on 2013-03-03
dot icon19/04/2013
Change of share class name or designation
dot icon19/04/2013
Resolutions
dot icon28/03/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon21/02/2013
Statement of capital following an allotment of shares on 2012-12-11
dot icon06/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon10/05/2012
Resolutions
dot icon10/04/2012
Statement of capital following an allotment of shares on 2012-03-30
dot icon30/03/2012
Appointment of Mr Craig Jonathan Gulliford as a director
dot icon30/03/2012
Registered office address changed from the Granary Manor Farm Stratton-on-the-Fosse Radstock Somerset BA3 4QF on 2012-03-30
dot icon02/03/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon07/10/2011
Statement of capital following an allotment of shares on 2011-09-22
dot icon15/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon18/03/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon02/02/2011
Statement of capital following an allotment of shares on 2010-11-26
dot icon08/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon27/08/2010
Registered office address changed from Unit 6 Brassmill Enterprise Centre Brassmill Lane Bath Banes BA1 3JN on 2010-08-27
dot icon10/08/2010
Certificate of change of name
dot icon10/08/2010
Change of name notice
dot icon26/07/2010
Statement of capital following an allotment of shares on 2010-07-07
dot icon02/03/2010
Termination of appointment of Philip Hales as a director
dot icon09/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon08/02/2010
Director's details changed for Doctor Christopher Paul Hancock on 2010-02-06
dot icon08/02/2010
Director's details changed for Dr Philip William Hales on 2010-02-06
dot icon08/02/2010
Director's details changed for Mr Steven Morris on 2010-02-06
dot icon08/02/2010
Termination of appointment of Philip Hales as a director
dot icon07/12/2009
Resolutions
dot icon25/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon28/08/2009
Director appointed doctor mark bentley jackson
dot icon13/03/2009
Capitals not rolled up
dot icon03/03/2009
Return made up to 06/02/09; full list of members
dot icon03/03/2009
Director appointed mr steven morris
dot icon02/03/2009
Director appointed dr philip william hales
dot icon09/10/2008
S-div
dot icon09/10/2008
Ad 30/09/08\gbp si [email protected]=90\gbp ic 150/240\
dot icon24/09/2008
Total exemption full accounts made up to 2008-02-29
dot icon29/02/2008
Return made up to 06/02/08; full list of members
dot icon22/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon03/05/2007
Secretary resigned
dot icon03/05/2007
Director resigned
dot icon03/05/2007
New secretary appointed
dot icon05/03/2007
Return made up to 06/02/07; full list of members
dot icon11/12/2006
Total exemption full accounts made up to 2006-02-28
dot icon04/10/2006
Declaration of satisfaction of mortgage/charge
dot icon15/02/2006
Return made up to 06/02/06; full list of members
dot icon13/12/2005
Total exemption full accounts made up to 2005-02-28
dot icon21/09/2005
Registered office changed on 21/09/05 from: bellots house bellots road bath bath & north east somerset BA2 3RT
dot icon09/03/2005
Return made up to 06/02/05; full list of members
dot icon01/12/2004
Registered office changed on 01/12/04 from: 'garnedd', tanysgrafell bethesda bangor LL57 4AJ
dot icon06/04/2004
Particulars of mortgage/charge
dot icon26/03/2004
Total exemption small company accounts made up to 2004-02-29
dot icon19/03/2004
Return made up to 06/02/04; full list of members
dot icon04/03/2003
New director appointed
dot icon04/03/2003
New secretary appointed;new director appointed
dot icon10/02/2003
Secretary resigned
dot icon10/02/2003
Director resigned
dot icon06/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Steven
Director
05/01/2009 - 25/02/2019
7
Jackson, Mark Bentley
Director
22/07/2009 - 09/12/2016
91
Hancock, Christopher Paul, Prof
Director
20/02/2003 - Present
6
Gulliford, Craig Jonathan
Director
30/03/2012 - Present
11
Rees, Richard John
Director
01/07/2016 - Present
17

Persons with Significant Control

4
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 CREO MEDICAL LIMITED

CREO MEDICAL LIMITED is an(a) Active company incorporated on 06/02/2003 with the registered office located at Creo House Unit 2, Beaufort Park, Beaufort Park Way, Chepstow NP16 5UH. 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 CREO MEDICAL LIMITED?

toggle

CREO MEDICAL LIMITED is currently Active. It was registered on 06/02/2003 .

Where is CREO MEDICAL LIMITED located?

toggle

CREO MEDICAL LIMITED is registered at Creo House Unit 2, Beaufort Park, Beaufort Park Way, Chepstow NP16 5UH.

What does CREO MEDICAL LIMITED do?

toggle

CREO MEDICAL LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for CREO MEDICAL LIMITED?

toggle

The latest filing was on 23/10/2025: Confirmation statement made on 2025-10-23 with no updates.