Company NameCreative Management Services Limited
DirectorsLynne June Brooks and Carole Henderson
Company StatusActive
Company Number04156727
CategoryPrivate Limited Company
Incorporation Date8 February 2001(23 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMrs Lynne June Brooks
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2002(1 year, 4 months after company formation)
Appointment Duration21 years, 10 months
RoleCatering Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 The Stables
West Herrington
Houghton Le Springs
County Durham
DH4 4DG
Director NameMrs Carole Henderson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2002(1 year, 4 months after company formation)
Appointment Duration21 years, 10 months
RoleCatering Consultant
Country of ResidenceEngland
Correspondence AddressClaxheugh House South Hylton
Sunderland
Tyne & Wear
SR4 0RL
Secretary NameMrs Lynne June Brooks
NationalityBritish
StatusCurrent
Appointed28 June 2002(1 year, 4 months after company formation)
Appointment Duration21 years, 10 months
RoleCatering Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 The Stables
West Herrington
Houghton Le Springs
County Durham
DH4 4DG
Director NameNorah Scrafton
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(same day as company formation)
RoleRetired Self Employed Newsagen
Correspondence Address6 North View
South Hylton
Sunderland
Tyne & Wear
SR4 0LH
Secretary NameViolet Hartley
NationalityBritish
StatusResigned
Appointed08 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address115 Leechmere Road
Sunderland
Tyne & Wear
SR2 9DG
Director NameMr Stephen Hall
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(6 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 24 April 2002)
RoleCatering Manager
Country of ResidenceEngland
Correspondence Address46 Relton Way
Hartlepool
Cleveland
TS26 0BB
Director NameViolet Hartley
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(6 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 28 June 2002)
RoleRetired
Correspondence Address115 Leechmere Road
Sunderland
Tyne & Wear
SR2 9DG
Director NameJenny Hedley
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(6 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 28 June 2002)
RoleRetired
Correspondence Address26 Collingwood Avenue
Wallsend
Tyne & Wear
NE28 9LD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecreativemanagementservicesltd.co

Location

Registered Address15 Foyle Street
Sunderland
Tyne & Wear
SR1 1LE
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Shareholders

525 at £1Lynne June Brooks
52.50%
Ordinary
250 at £1Carole Anne Henderson
25.00%
Ordinary
225 at £1Stephen Edward Drysdale
22.50%
Ordinary

Financials

Year2014
Net Worth£192,469
Cash£14,986
Current Liabilities£769,575

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 February 2024 (3 months ago)
Next Return Due22 February 2025 (9 months, 2 weeks from now)

Charges

10 November 2022Delivered on: 30 November 2022
Persons entitled: Mitsubishi Hc Capital UK PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
5 May 2017Delivered on: 5 May 2017
Persons entitled: Calverton Finance LTD

Classification: A registered charge
Particulars: To secure payment and performance as provided for in clause 2 the company hereby charges in favour of calverton finance with full title guarantee by way of fixed charge, all fixed assets, all specific book debts, calverton’s account and all other debts. By way of floating charge, the floating assets.
Outstanding
31 January 2011Delivered on: 19 February 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 42 wearhead drive sunderland t/no. TY382365 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
26 August 2008Delivered on: 3 September 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

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 see image for full details.
Outstanding
22 April 2003Delivered on: 24 April 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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.
Outstanding

Filing History

19 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
18 August 2020Satisfaction of charge 041567270004 in full (1 page)
18 August 2020Satisfaction of charge 2 in full (1 page)
26 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
13 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
28 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
9 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
9 June 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
9 June 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
5 May 2017Registration of charge 041567270004, created on 5 May 2017 (21 pages)
5 May 2017Registration of charge 041567270004, created on 5 May 2017 (21 pages)
22 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
26 May 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
5 May 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
(5 pages)
5 May 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
(5 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
16 March 2015Annual return made up to 8 February 2015
Statement of capital on 2015-03-16
  • GBP 1,000
(5 pages)
16 March 2015Annual return made up to 8 February 2015
Statement of capital on 2015-03-16
  • GBP 1,000
(5 pages)
16 March 2015Annual return made up to 8 February 2015
Statement of capital on 2015-03-16
  • GBP 1,000
(5 pages)
26 July 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
26 July 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
7 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(5 pages)
7 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(5 pages)
7 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
31 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
23 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
23 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
23 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
23 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
27 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 April 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
19 February 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
19 February 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
9 July 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
9 July 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 May 2010Secretary's details changed for Mrs Lynne June Brooks on 1 October 2009 (1 page)
28 May 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Mrs Carole Henderson on 1 October 2009 (2 pages)
28 May 2010Secretary's details changed for Mrs Lynne June Brooks on 1 October 2009 (1 page)
28 May 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
28 May 2010Secretary's details changed for Mrs Lynne June Brooks on 1 October 2009 (1 page)
28 May 2010Director's details changed for Mrs Carole Henderson on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mrs Carole Henderson on 1 October 2009 (2 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
24 April 2009Return made up to 08/02/09; full list of members (4 pages)
24 April 2009Return made up to 08/02/09; full list of members (4 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
18 August 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
18 August 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
13 August 2008Return made up to 08/02/08; full list of members (4 pages)
13 August 2008Director's change of particulars / carole henderson / 12/08/2008 (2 pages)
13 August 2008Director's change of particulars / carole henderson / 12/08/2008 (2 pages)
13 August 2008Return made up to 08/02/08; full list of members (4 pages)
19 July 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
19 July 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
8 May 2007Return made up to 08/02/07; full list of members (3 pages)
8 May 2007Return made up to 08/02/07; full list of members (3 pages)
4 August 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
4 August 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
19 June 2006Return made up to 08/02/06; full list of members (3 pages)
19 June 2006Location of register of members (1 page)
19 June 2006Return made up to 08/02/06; full list of members (3 pages)
19 June 2006Location of register of members (1 page)
27 October 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
27 October 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
25 July 2005Location of register of members (1 page)
25 July 2005Return made up to 08/02/05; full list of members (3 pages)
25 July 2005Return made up to 08/02/05; full list of members (3 pages)
25 July 2005Location of register of members (1 page)
9 August 2004Return made up to 08/02/04; full list of members (7 pages)
9 August 2004Return made up to 08/02/04; full list of members (7 pages)
8 December 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
8 December 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
13 August 2003Accounting reference date shortened from 08/08/03 to 31/07/03 (1 page)
13 August 2003Total exemption small company accounts made up to 9 August 2002 (6 pages)
13 August 2003Total exemption small company accounts made up to 9 August 2002 (6 pages)
13 August 2003Total exemption small company accounts made up to 9 August 2002 (6 pages)
13 August 2003Director resigned (1 page)
13 August 2003Accounting reference date shortened from 08/08/03 to 31/07/03 (1 page)
13 August 2003Director resigned (1 page)
5 August 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 August 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 April 2003Particulars of mortgage/charge (7 pages)
24 April 2003Particulars of mortgage/charge (7 pages)
10 September 2002Total exemption small company accounts made up to 8 August 2001 (5 pages)
10 September 2002Total exemption small company accounts made up to 8 August 2001 (5 pages)
10 September 2002Total exemption small company accounts made up to 8 August 2001 (5 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
29 August 2002Secretary resigned;director resigned (1 page)
29 August 2002Secretary resigned;director resigned (1 page)
29 August 2002New secretary appointed;new director appointed (2 pages)
29 August 2002Director's particulars changed (1 page)
29 August 2002New secretary appointed;new director appointed (2 pages)
29 August 2002Director's particulars changed (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
17 April 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 April 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 November 2001Registered office changed on 26/11/01 from: 6 north view south hylton sunderland tyne & wear SR4 0LH (1 page)
26 November 2001New director appointed (2 pages)
26 November 2001Registered office changed on 26/11/01 from: 6 north view south hylton sunderland tyne & wear SR4 0LH (1 page)
26 November 2001Ad 24/08/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001Accounting reference date shortened from 28/02/02 to 08/08/01 (1 page)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001Accounting reference date shortened from 28/02/02 to 08/08/01 (1 page)
26 November 2001Ad 24/08/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 February 2001Secretary resigned (1 page)
12 February 2001Secretary resigned (1 page)
8 February 2001Incorporation (15 pages)
8 February 2001Incorporation (15 pages)