About

Registered Number: 02570848
Date of Incorporation: 24/12/1990 (33 years and 4 months ago)
Company Status: Active
Registered Address: Holly House, Station Road Wrenbury, Nantwich, Cheshire, CW5 8EX

 

Founded in 1990, Creamery Industrial Estate Maintenance Company Ltd have registered office in Nantwich, Cheshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKFIELD, Craig Alan 01 October 2014 - 1
COOPER, Robert 02 February 2011 - 1
NORRIS, Peter Joseph 08 April 1996 - 1
TRACY FORSTER, Simon Rodney 24 March 2001 - 1
BOWMASS, Stephen John 06 January 2011 02 December 2013 1
CHISWELL, William Borzuyeh 15 September 1998 01 March 2007 1
HARRIS, Michael James 18 October 1994 01 October 2007 1
HUGHES, Jonathan David 24 December 1998 13 October 2000 1
LANGLEY, Haydn Thomas 20 October 2010 01 July 2012 1
PLATT, Nicholas George William 18 October 1994 01 March 2007 1
POTTER, Michael George 18 October 1994 01 October 2007 1
REAY, Brian Thornley N/A 18 October 1994 1
TEW, Andrea 18 October 1994 01 November 1999 1
WILLIAMS, Rodney Eric 18 October 1994 08 October 2014 1
Secretary Name Appointed Resigned Total Appointments
THREADGOLD, Jonathan Mark Valentine 28 January 2000 08 November 2004 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 07 January 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 17 January 2015
AP01 - Appointment of director 13 October 2014
TM01 - Termination of appointment of director 10 October 2014
TM01 - Termination of appointment of director 02 October 2014
AA - Annual Accounts 01 October 2014
AP01 - Appointment of director 11 April 2014
AR01 - Annual Return 31 March 2014
AP01 - Appointment of director 30 March 2014
TM01 - Termination of appointment of director 30 March 2014
AP01 - Appointment of director 30 March 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 04 February 2013
TM01 - Termination of appointment of director 04 February 2013
TM01 - Termination of appointment of director 03 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 14 February 2011
AP01 - Appointment of director 11 February 2011
AP01 - Appointment of director 11 February 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 27 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 08 February 2006
288a - Notice of appointment of directors or secretaries 09 July 2005
AA - Annual Accounts 30 June 2005
363s - Annual Return 07 February 2005
288b - Notice of resignation of directors or secretaries 16 November 2004
AA - Annual Accounts 05 October 2004
363s - Annual Return 04 February 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 18 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
363s - Annual Return 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 07 February 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
287 - Change in situation or address of Registered Office 07 February 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 15 October 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 26 November 1997
363s - Annual Return 23 January 1997
AA - Annual Accounts 22 December 1996
288 - N/A 29 May 1996
288 - N/A 26 May 1996
363s - Annual Return 30 January 1996
AA - Annual Accounts 19 May 1995
363s - Annual Return 21 February 1995
287 - Change in situation or address of Registered Office 21 February 1995
288 - N/A 01 November 1994
288 - N/A 01 November 1994
288 - N/A 01 November 1994
288 - N/A 24 October 1994
288 - N/A 24 October 1994
287 - Change in situation or address of Registered Office 24 October 1994
AA - Annual Accounts 22 April 1994
363s - Annual Return 15 January 1994
AA - Annual Accounts 18 January 1993
363s - Annual Return 18 January 1993
AA - Annual Accounts 16 October 1992
RESOLUTIONS - N/A 13 May 1992
363b - Annual Return 09 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 August 1991
287 - Change in situation or address of Registered Office 08 January 1991
288 - N/A 08 January 1991
NEWINC - New incorporation documents 24 December 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.