Company NameCreativesubs Limited
DirectorOwen Bradford
Company StatusActive
Company Number04732834
CategoryPrivate Limited Company
Incorporation Date13 April 2003(20 years, 11 months ago)
Previous NameSteer Leathercare Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Owen Bradford
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2012(8 years, 12 months after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA6 Kingfisher House Kingsway Team Valley Trading
Gateshead
Tyne And Wear
NE11 0JQ
Director NameMr Colin Charles Terry
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Fieldton Road
Liverpool
L11 9AQ
Secretary NameChristine Terry
NationalityBritish
StatusResigned
Appointed13 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Dale Close
Wrecclesham
Farnham
Surrey
GU10 4PQ
Director NameMark Colin Terry
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(2 weeks, 4 days after company formation)
Appointment Duration3 years (resigned 02 May 2006)
RoleCompany Director
Correspondence Address5 Dale Close
Wrecclesham
Farnham
Surrey
GU10 4PQ
Secretary NameMark Colin Terry
NationalityBritish
StatusResigned
Appointed02 May 2006(3 years after company formation)
Appointment Duration10 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address5 Dale Close
Wrecclesham
Farnham
Surrey
GU10 4PQ
Secretary NameTawanrat Aubertin
NationalityBritish
StatusResigned
Appointed01 March 2007(3 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2011)
RoleCompany Director
Correspondence Address104 Fieldton Road
Liverpool
L11 9AQ
Director NameMrs Joanne Elizabeth Taylor
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 April 2012)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 2 Chainbridge Road
Blaydon On Tyne
Tyne & Wear
NE21 5AB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitesteerleathercare.com

Location

Registered AddressA6 Kingfisher House
Kingsway Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Shareholders

75 at £1Owen Bradford
75.00%
Ordinary
25 at £1Kodi Sanerivi
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 May 2023 (11 months ago)
Next Return Due15 May 2024 (1 month, 2 weeks from now)

Filing History

25 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
5 May 2020Confirmation statement made on 1 May 2020 with updates (5 pages)
8 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
1 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
22 November 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
2 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
31 January 2018Director's details changed for Owen Bradford on 31 January 2018 (2 pages)
31 January 2018Change of details for Mr Owen Bradford as a person with significant control on 31 January 2018 (2 pages)
18 September 2017Change of details for Mr Owen Bradford as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Change of details for Mr Owen Bradford as a person with significant control on 18 September 2017 (2 pages)
18 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
6 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
11 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
24 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
24 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
4 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
4 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
4 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
11 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
11 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
11 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
8 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
8 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
19 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
19 March 2013Change of name notice (2 pages)
19 March 2013Company name changed steer leathercare LIMITED\certificate issued on 19/03/13
  • RES15 ‐ Change company name resolution on 2013-01-29
(2 pages)
19 March 2013Company name changed steer leathercare LIMITED\certificate issued on 19/03/13
  • RES15 ‐ Change company name resolution on 2013-01-29
(2 pages)
19 March 2013Change of name notice (2 pages)
14 March 2013Registered office address changed from Unit 2 Chainbridge Road Blaydon on Tyne Tyne & Wear NE21 5AB England on 14 March 2013 (1 page)
14 March 2013Registered office address changed from Unit 2 Chainbridge Road Blaydon on Tyne Tyne & Wear NE21 5AB England on 14 March 2013 (1 page)
25 February 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
25 February 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
12 April 2012Appointment of Owen Bradford as a director (2 pages)
12 April 2012Termination of appointment of Joanne Elizabeth Taylor as a director (1 page)
12 April 2012Appointment of Owen Bradford as a director (2 pages)
12 April 2012Termination of appointment of Joanne Elizabeth Taylor as a director (1 page)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
3 March 2011Registered office address changed from Unit 6 Chainbridge Road Blaydon-on-Tyne Tyne & Wear NE21 5AB England on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Unit 6 Chainbridge Road Blaydon-on-Tyne Tyne & Wear NE21 5AB England on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Unit 6 Chainbridge Road Blaydon-on-Tyne Tyne & Wear NE21 5AB England on 3 March 2011 (1 page)
2 March 2011Termination of appointment of a director (2 pages)
2 March 2011Termination of appointment of a secretary (2 pages)
2 March 2011Termination of appointment of a director (2 pages)
2 March 2011Termination of appointment of a secretary (2 pages)
8 February 2011Appointment of Mrs Joanne Elizabeth Taylor as a director (2 pages)
8 February 2011Appointment of Mrs Joanne Elizabeth Taylor as a director (2 pages)
7 February 2011Registered office address changed from 104 Fieldton Road Liverpool L11 9AQ United Kingdom on 7 February 2011 (1 page)
7 February 2011Termination of appointment of Tawanrat Aubertin as a secretary (1 page)
7 February 2011Registered office address changed from 104 Fieldton Road Liverpool L11 9AQ United Kingdom on 7 February 2011 (1 page)
7 February 2011Termination of appointment of Colin Terry as a director (1 page)
7 February 2011Termination of appointment of Colin Terry as a director (1 page)
7 February 2011Termination of appointment of Tawanrat Aubertin as a secretary (1 page)
7 February 2011Registered office address changed from 104 Fieldton Road Liverpool L11 9AQ United Kingdom on 7 February 2011 (1 page)
2 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 April 2010Director's details changed for Mr Colin Charles Terry on 10 April 2010 (2 pages)
23 April 2010Secretary's details changed for Tawanrat Aubertin on 10 April 2010 (1 page)
23 April 2010Secretary's details changed for Tawanrat Aubertin on 10 April 2010 (1 page)
23 April 2010Registered office address changed from Unit 36 Vastre Industrial Estate Kerry Road Newtown Powys SY16 1DZ on 23 April 2010 (1 page)
23 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
23 April 2010Registered office address changed from Unit 36 Vastre Industrial Estate Kerry Road Newtown Powys SY16 1DZ on 23 April 2010 (1 page)
23 April 2010Director's details changed for Mr Colin Charles Terry on 10 April 2010 (2 pages)
23 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 April 2009Return made up to 13/04/09; no change of members (4 pages)
29 April 2009Return made up to 13/04/09; no change of members (4 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 July 2008Return made up to 13/04/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2008Return made up to 13/04/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 May 2007Registered office changed on 18/05/07 from: alresford house 60 west street farnham surrey GU9 7EH (1 page)
18 May 2007Registered office changed on 18/05/07 from: alresford house 60 west street farnham surrey GU9 7EH (1 page)
17 May 2007Return made up to 13/04/07; full list of members (6 pages)
17 May 2007Return made up to 13/04/07; full list of members (6 pages)
19 March 2007Secretary resigned (1 page)
19 March 2007New secretary appointed (2 pages)
19 March 2007New secretary appointed (2 pages)
19 March 2007Secretary resigned (1 page)
6 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 May 2006Director resigned (1 page)
16 May 2006New secretary appointed (2 pages)
16 May 2006Secretary resigned (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006New secretary appointed (2 pages)
12 May 2006Return made up to 13/04/06; full list of members (7 pages)
12 May 2006Return made up to 13/04/06; full list of members (7 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 May 2005Return made up to 13/04/05; full list of members (7 pages)
5 May 2005Return made up to 13/04/05; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 May 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
24 May 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
17 May 2004Return made up to 13/04/04; full list of members (7 pages)
17 May 2004Return made up to 13/04/04; full list of members (7 pages)
28 May 2003Ad 12/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 May 2003Ad 12/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
2 May 2003Secretary resigned (1 page)
2 May 2003New director appointed (2 pages)
2 May 2003New secretary appointed (2 pages)
2 May 2003Secretary resigned (1 page)
2 May 2003New director appointed (2 pages)
2 May 2003New secretary appointed (2 pages)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
13 April 2003Incorporation (18 pages)
13 April 2003Incorporation (18 pages)