Company NameCreditscale Limited
Company StatusActive
Company Number03163497
CategoryPrivate Limited Company
Incorporation Date23 February 1996(28 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Finley
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1996(2 months, 1 week after company formation)
Appointment Duration28 years
RoleDirector/Manager
Country of ResidenceEngland
Correspondence AddressWhinbank Road Aycliffe Business Park
Newton Aycliffe
Co. Durham
DL5 6AY
Director NameMrs Valerie Finley
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1996(2 months, 1 week after company formation)
Appointment Duration28 years
RoleDirector/Manager
Country of ResidenceEngland
Correspondence AddressWhinbank Road Aycliffe Business Park
Newton Aycliffe
Co. Durham
DL5 6AY
Secretary NameMrs Julie Raistrick
StatusCurrent
Appointed22 March 2016(20 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressWhinbank Road Aycliffe Ind Est
Newton Aycliffe
Co. Durham
DL5 6AY
Director NameMr Gary John Finley
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2020(24 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhinbank Road Aycliffe Business Park
Newton Aycliffe
Co. Durham
DL5 6AY
Director NameMrs Julie Raistrick
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2020(24 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressWhinbank Road Aycliffe Business Park
Newton Aycliffe
Co. Durham
DL5 6AY
Secretary NameMrs Valerie Finley
NationalityBritish
StatusResigned
Appointed03 May 1996(2 months, 1 week after company formation)
Appointment Duration20 years, 6 months (resigned 08 November 2016)
RoleDirector/Manager
Country of ResidenceEngland
Correspondence AddressWhinbank Road Aycliffe Business Park
Newton Aycliffe
Co. Durham
DL5 6AY
Secretary NameMrs Kelly Jean Vasey
StatusResigned
Appointed07 February 2019(22 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 August 2021)
RoleCompany Director
Correspondence AddressWhinbank Road Aycliffe Business Park
Newton Aycliffe
Co. Durham
DL5 6AY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressWhinbank Road
Aycliffe Business Park
Newton Aycliffe
Co. Durham
DL5 6AY
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe
Address Matches2 other UK companies use this postal address

Shareholders

34 at £1Mr John Finley
34.00%
Ordinary
34 at £1Mrs Valerie Finley
34.00%
Ordinary
16 at £1Miss Julie Finley
16.00%
Ordinary
16 at £1Mr Gary John Finley
16.00%
Ordinary

Financials

Year2014
Net Worth£1,840,568
Cash£95,345
Current Liabilities£499,151

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return23 February 2024 (2 months, 2 weeks ago)
Next Return Due9 March 2025 (10 months from now)

Charges

18 November 2013Delivered on: 20 November 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H property k/a demolition house beaumont way aycliffe industrial estate county durham t/no DU225727. Notification of addition to or amendment of charge.
Outstanding
24 January 2013Delivered on: 25 January 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property at G512 durham way south aycliffe industrial estate newton aycliffe t/n DU333540 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
15 July 2011Delivered on: 16 July 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit G655, beaumont way, aycliffe industrial estate, newton aycliffe, county durham with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
14 June 2011Delivered on: 15 June 2011
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 June 2011Delivered on: 3 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the north of hurworth road aycliffe business park newton aycliffe t/no DU321875 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
2 June 2011Delivered on: 3 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit G511A b and c whinbank road newton aycliffe t/no DU284121 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
27 July 2005Delivered on: 6 August 2005
Satisfied on: 28 November 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
29 April 2005Delivered on: 7 May 2005
Satisfied on: 28 November 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit G511 a b and c whinbank road aycliffe industrial estate newton aycliffe county durham.
Fully Satisfied

Filing History

1 March 2021Notification of Julie Raistrick as a person with significant control on 31 July 2020 (2 pages)
1 March 2021Notification of Gary John Finley as a person with significant control on 31 July 2020 (2 pages)
1 March 2021Confirmation statement made on 23 February 2021 with updates (4 pages)
17 November 2020Second filing of a statement of capital following an allotment of shares on 31 July 2020
  • GBP 296
(7 pages)
4 November 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
23 October 2020Appointment of Mr Gary John Finley as a director on 13 October 2020 (2 pages)
23 October 2020Appointment of Mrs Julie Raistrick as a director on 13 October 2020 (2 pages)
22 August 2020Resolutions
  • RES13 ‐ Sub-division of shares 31/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 August 2020Resolutions
  • RES13 ‐ Sub-division of shares 31/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
22 August 2020Memorandum and Articles of Association (21 pages)
22 August 2020Statement of company's objects (2 pages)
20 August 2020Statement of capital following an allotment of shares on 31 July 2020
  • GBP 196
  • ANNOTATION Clarification a second filed SH01 was registered on 17.11.2020.
(5 pages)
25 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
10 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
26 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
20 February 2019Appointment of Mrs Kelly Jean Vasey as a secretary on 7 February 2019 (2 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
7 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
20 December 2017Audited abridged accounts made up to 31 March 2017 (9 pages)
6 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
19 December 2016Accounts for a small company made up to 31 March 2016 (8 pages)
19 December 2016Accounts for a small company made up to 31 March 2016 (8 pages)
8 November 2016Termination of appointment of Valerie Finley as a secretary on 8 November 2016 (1 page)
8 November 2016Termination of appointment of Valerie Finley as a secretary on 8 November 2016 (1 page)
6 May 2016Appointment of Mrs Julie Raistrick as a secretary on 22 March 2016 (2 pages)
6 May 2016Appointment of Mrs Julie Raistrick as a secretary on 22 March 2016 (2 pages)
3 May 2016Satisfaction of charge 7 in full (2 pages)
3 May 2016Satisfaction of charge 7 in full (2 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
22 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
22 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
24 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
24 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
15 October 2014Secretary's details changed for Valerie Finley on 14 October 2014 (1 page)
15 October 2014Secretary's details changed for Valerie Finley on 14 October 2014 (1 page)
15 October 2014Director's details changed for John Finley on 14 October 2014 (2 pages)
15 October 2014Director's details changed for Valerie Finley on 14 October 2014 (2 pages)
15 October 2014Director's details changed for Valerie Finley on 14 October 2014 (2 pages)
15 October 2014Director's details changed for John Finley on 14 October 2014 (2 pages)
22 August 2014Accounts for a small company made up to 31 March 2014 (8 pages)
22 August 2014Accounts for a small company made up to 31 March 2014 (8 pages)
25 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
25 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
20 November 2013Registration of charge 031634970008 (9 pages)
20 November 2013Registration of charge 031634970008 (9 pages)
17 September 2013Accounts for a small company made up to 31 March 2013 (7 pages)
17 September 2013Accounts for a small company made up to 31 March 2013 (7 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
14 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
14 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
25 July 2012Registered office address changed from 23 York Villas Spennymoor Durham DL16 6LP on 25 July 2012 (1 page)
25 July 2012Registered office address changed from 23 York Villas Spennymoor Durham DL16 6LP on 25 July 2012 (1 page)
2 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
2 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 August 2011Accounts for a small company made up to 31 March 2011 (8 pages)
17 August 2011Accounts for a small company made up to 31 March 2011 (8 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 May 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
21 September 2010Accounts for a small company made up to 31 March 2010 (8 pages)
21 September 2010Accounts for a small company made up to 31 March 2010 (8 pages)
4 May 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
2 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
2 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
19 May 2009Return made up to 23/02/09; full list of members (6 pages)
19 May 2009Return made up to 23/02/09; full list of members (6 pages)
1 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
1 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
9 September 2008Return made up to 23/02/08; full list of members (6 pages)
9 September 2008Return made up to 23/02/08; full list of members (6 pages)
15 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
15 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
17 April 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
17 April 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
28 March 2007Return made up to 23/02/07; full list of members (8 pages)
28 March 2007Return made up to 23/02/07; full list of members (8 pages)
25 October 2006Accounts for a small company made up to 30 April 2006 (7 pages)
25 October 2006Accounts for a small company made up to 30 April 2006 (7 pages)
16 March 2006Return made up to 23/02/06; full list of members (7 pages)
16 March 2006Return made up to 23/02/06; full list of members (7 pages)
24 October 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
24 October 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
6 August 2005Particulars of mortgage/charge (9 pages)
6 August 2005Particulars of mortgage/charge (9 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
15 March 2005Return made up to 23/02/05; full list of members (7 pages)
15 March 2005Return made up to 23/02/05; full list of members (7 pages)
27 August 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
27 August 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
23 March 2004Return made up to 23/02/04; full list of members (7 pages)
23 March 2004Return made up to 23/02/04; full list of members (7 pages)
14 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
14 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
7 March 2003Return made up to 23/02/03; full list of members (7 pages)
7 March 2003Return made up to 23/02/03; full list of members (7 pages)
25 July 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
25 July 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
13 March 2002Return made up to 23/02/02; full list of members (6 pages)
13 March 2002Return made up to 23/02/02; full list of members (6 pages)
10 September 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
10 September 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
7 March 2001Return made up to 23/02/01; full list of members (6 pages)
7 March 2001Return made up to 23/02/01; full list of members (6 pages)
14 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
14 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
2 March 2000Return made up to 23/02/00; full list of members (6 pages)
2 March 2000Return made up to 23/02/00; full list of members (6 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
9 March 1999Return made up to 23/02/99; full list of members (6 pages)
9 March 1999Return made up to 23/02/99; full list of members (6 pages)
20 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
20 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
20 April 1998Return made up to 23/02/98; no change of members (4 pages)
20 April 1998Return made up to 23/02/98; no change of members (4 pages)
16 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
16 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
24 March 1997Return made up to 23/02/97; full list of members (6 pages)
24 March 1997Return made up to 23/02/97; full list of members (6 pages)
10 June 1996Accounting reference date notified as 30/04 (1 page)
10 June 1996Ad 10/05/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 June 1996Ad 10/05/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 June 1996Accounting reference date notified as 30/04 (1 page)
15 May 1996New director appointed (2 pages)
15 May 1996Registered office changed on 15/05/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
15 May 1996New secretary appointed;new director appointed (2 pages)
15 May 1996Director resigned (1 page)
15 May 1996Registered office changed on 15/05/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
15 May 1996New director appointed (2 pages)
15 May 1996New secretary appointed;new director appointed (2 pages)
15 May 1996Secretary resigned (1 page)
15 May 1996Secretary resigned (1 page)
15 May 1996Director resigned (1 page)
23 February 1996Incorporation (10 pages)
23 February 1996Incorporation (10 pages)