Company NameCreative Park Limited
DirectorsCarolyn Anne Baker and Thomas Eric Baker
Company StatusActive
Company Number03097457
CategoryPrivate Limited Company
Incorporation Date1 September 1995(28 years, 8 months ago)
Previous NameThe Consett Christmas Co. Ltd.

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameCarolyn Anne Baker
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Shotley Lodge
Shotley Bridge
Durham
DH8 8SG
Secretary NameCarolyn Anne Baker
NationalityBritish
StatusCurrent
Appointed27 January 2000(4 years, 4 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Shotley Lodge
Shotley Bridge
Durham
DH8 8SG
Director NameMr Thomas Eric Baker
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(11 years, 9 months after company formation)
Appointment Duration16 years, 11 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Shotley Lodge
Shotley Bridge
Durham
DH8 0TZ
Director NameMr Thomas Eric Baker
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(same day as company formation)
RoleSales Director
Correspondence AddressGrove House
Shotley Grove Road
Shotley Bridge
Co Durham
DH8 8SG
Secretary NameCarolyn Anne Baker
NationalityBritish
StatusResigned
Appointed01 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Shotley Lodge
Shotley Bridge
Durham
DH8 8SG
Secretary NameWilliam Frederick Deans
NationalityBritish
StatusResigned
Appointed19 March 1996(6 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 25 January 2000)
RoleCompany Director
Correspondence Address115 Dunelm Drive
Houghton Le Spring
Tyne & Wear
DH4 5QH
Director NameWilliam Frederick Deans
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 25 January 2000)
RoleFinance Director
Correspondence Address115 Dunelm Drive
Houghton Le Spring
Tyne & Wear
DH4 5QH
Director NameMr Christopher John Leek
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(2 years after company formation)
Appointment Duration12 months (resigned 31 August 1998)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Moor Lane
Whitburn
Sunderland
Tyne & Wear
SR6 7JT
Director NameChristopher Smith
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(4 years after company formation)
Appointment Duration5 years, 8 months (resigned 01 June 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 Belle Vue Avenue
Newcastle Upon Tyne
NE3 1AH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 September 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0191 3737575
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCreative Park
Riverside Industrial Estate
Langley Park
Durham
DH7 9TT
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishEsh
WardEsh and Witton Gilbert
Built Up AreaLangley Park
Address Matches2 other UK companies use this postal address

Shareholders

88 at £1Mrs Carolyn Anne Baker
44.00%
Ordinary
45 at £1Miss Deborah Jane Baker
22.50%
Ordinary
45 at £1Mrs Anne Louise Hall
22.50%
Ordinary
22 at £1Mr Thomas Eric Baker
11.00%
Ordinary

Financials

Year2014
Net Worth£150,264
Current Liabilities£324,433

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Charges

22 January 2008Delivered on: 24 January 2008
Persons entitled: Base Commercial Mortgages Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property known as riverside industrial estate langley park durham.
Outstanding
22 January 2008Delivered on: 24 January 2008
Persons entitled: Base Commercial Mortgages Limited

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Rents receivable under the leases,. See the mortgage charge document for full details.
Outstanding
6 June 1997Delivered on: 16 June 1997
Persons entitled: Barclays Bank PLC

Classification: Fixed charge supplemental to a debenture dated 23 july 1996 issued by the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture.
Particulars: Fixed charge all right title and interest of the company in or arising out of a factoring,invoice discounting,or sales ledger financing,agreement dated 22.1.96 between gaelic factoring services limited and the company and any deed amending or replacing the same and all book debts and other debts. See the mortgage charge document for full details.
Outstanding
23 July 1996Delivered on: 31 July 1996
Satisfied on: 21 December 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 February 2021Notification of Anne Louise Hall as a person with significant control on 7 December 2020 (2 pages)
27 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
26 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
17 October 2019Confirmation statement made on 1 September 2019 with updates (4 pages)
4 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
3 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
28 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
12 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 200
(5 pages)
3 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 200
(5 pages)
3 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 200
(5 pages)
3 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 200
(5 pages)
16 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 200
(5 pages)
16 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 200
(5 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 200
(5 pages)
12 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 200
(5 pages)
12 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 200
(5 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
20 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
6 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
28 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 September 2009Return made up to 01/09/09; full list of members (4 pages)
18 September 2009Return made up to 01/09/09; full list of members (4 pages)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 September 2008Return made up to 01/09/08; full list of members (4 pages)
26 September 2008Return made up to 01/09/08; full list of members (4 pages)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 February 2008Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
13 February 2008Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
24 January 2008Particulars of mortgage/charge (3 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
7 January 2008Ad 16/10/07--------- £ si 182@1=182 £ ic 18/200 (2 pages)
7 January 2008Ad 16/10/07--------- £ si 182@1=182 £ ic 18/200 (2 pages)
10 December 2007Director's particulars changed (1 page)
10 December 2007Secretary's particulars changed;director's particulars changed (1 page)
10 December 2007Secretary's particulars changed;director's particulars changed (1 page)
10 December 2007Director's particulars changed (1 page)
12 September 2007Return made up to 01/09/07; full list of members (3 pages)
12 September 2007Return made up to 01/09/07; full list of members (3 pages)
25 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
25 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
16 June 2007Director resigned (1 page)
16 June 2007Director resigned (1 page)
16 June 2007New director appointed (2 pages)
16 June 2007New director appointed (2 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
10 October 2006Return made up to 01/09/06; full list of members (8 pages)
10 October 2006Return made up to 01/09/06; full list of members (8 pages)
5 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
5 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
31 October 2005Ad 23/09/05--------- £ si 16@1=16 £ ic 2/18 (2 pages)
31 October 2005Memorandum and Articles of Association (12 pages)
31 October 2005Memorandum and Articles of Association (12 pages)
31 October 2005Ad 23/09/05--------- £ si 16@1=16 £ ic 2/18 (2 pages)
24 October 2005Company name changed the consett christmas co. LTD.\certificate issued on 24/10/05 (2 pages)
24 October 2005Company name changed the consett christmas co. LTD.\certificate issued on 24/10/05 (2 pages)
4 October 2005Return made up to 01/09/05; full list of members (7 pages)
4 October 2005Return made up to 01/09/05; full list of members (7 pages)
13 September 2004Return made up to 01/09/04; full list of members (7 pages)
13 September 2004Return made up to 01/09/04; full list of members (7 pages)
24 August 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
24 August 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
5 August 2004Registered office changed on 05/08/04 from: 2A hownsgill industrial park consett county durham DH8 7NU (2 pages)
5 August 2004Registered office changed on 05/08/04 from: 2A hownsgill industrial park consett county durham DH8 7NU (2 pages)
18 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
18 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
12 September 2003Return made up to 01/09/03; full list of members (7 pages)
12 September 2003Return made up to 01/09/03; full list of members (7 pages)
19 September 2002Return made up to 01/09/02; full list of members (7 pages)
19 September 2002Return made up to 01/09/02; full list of members (7 pages)
11 June 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
11 June 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
25 September 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
25 September 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
29 August 2001Return made up to 01/09/01; full list of members (6 pages)
29 August 2001Return made up to 01/09/01; full list of members (6 pages)
21 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2000Accounts for a small company made up to 28 February 2000 (7 pages)
22 November 2000Accounts for a small company made up to 28 February 2000 (7 pages)
23 October 2000Return made up to 01/09/00; full list of members (6 pages)
23 October 2000Return made up to 01/09/00; full list of members (6 pages)
25 February 2000Secretary resigned;director resigned (1 page)
25 February 2000New secretary appointed (2 pages)
25 February 2000Secretary resigned;director resigned (1 page)
25 February 2000New secretary appointed (2 pages)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
8 September 1999Return made up to 01/09/99; full list of members (6 pages)
8 September 1999Return made up to 01/09/99; full list of members (6 pages)
8 June 1999Accounts for a small company made up to 28 February 1999 (7 pages)
8 June 1999Accounts for a small company made up to 28 February 1999 (7 pages)
15 September 1998Return made up to 01/09/98; no change of members (4 pages)
15 September 1998Return made up to 01/09/98; no change of members (4 pages)
3 September 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
18 June 1998Full accounts made up to 28 February 1998 (13 pages)
18 June 1998Full accounts made up to 28 February 1998 (13 pages)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
30 September 1997Return made up to 01/09/97; no change of members (4 pages)
30 September 1997Return made up to 01/09/97; no change of members (4 pages)
30 September 1997New director appointed (2 pages)
16 June 1997Particulars of mortgage/charge (3 pages)
16 June 1997Particulars of mortgage/charge (3 pages)
15 May 1997Accounts for a small company made up to 28 February 1997 (8 pages)
15 May 1997Accounts for a small company made up to 28 February 1997 (8 pages)
11 March 1997Auditor's resignation (1 page)
11 March 1997Auditor's resignation (1 page)
7 October 1996Return made up to 01/09/96; full list of members
  • 363(287) ‐ Registered office changed on 07/10/96
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 1996Return made up to 01/09/96; full list of members
  • 363(287) ‐ Registered office changed on 07/10/96
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 1996Particulars of mortgage/charge (3 pages)
31 July 1996Particulars of mortgage/charge (3 pages)
22 April 1996Accounting reference date notified as 28/02 (1 page)
22 April 1996Accounting reference date notified as 28/02 (1 page)
26 March 1996Secretary resigned (2 pages)
26 March 1996New secretary appointed (1 page)
26 March 1996New secretary appointed (1 page)
26 March 1996Secretary resigned (2 pages)
5 September 1995Secretary resigned (2 pages)
5 September 1995Secretary resigned (2 pages)
1 September 1995Incorporation (28 pages)
1 September 1995Incorporation (28 pages)