About

Registered Number: 00906051
Date of Incorporation: 15/05/1967 (57 years ago)
Company Status: Active
Registered Address: Unit 6 Apple Business Park, Robins Drive, Bridgwater, Somerset, TA6 4DL

 

Founded in 1967, Creatapack Ltd are based in Bridgwater, it's status at Companies House is "Active". This organisation is VAT Registered in the UK. Currently we aren't aware of the number of employees at the the business. The business has 3 directors listed as Fletcher, John Geoffrey, Fletcher, Marjorie Jeanette, Fletcher, Simon Martin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, John Geoffrey N/A - 1
FLETCHER, Marjorie Jeanette N/A - 1
FLETCHER, Simon Martin 30 March 2001 - 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 27 January 2019
CS01 - N/A 11 October 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 22 September 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 11 October 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 13 October 2015
MR01 - N/A 13 August 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 02 October 2014
CH01 - Change of particulars for director 02 October 2014
MR01 - N/A 21 August 2014
MR04 - N/A 23 April 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 28 September 2011
CH01 - Change of particulars for director 28 September 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 24 October 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 15 October 2007
AA - Annual Accounts 18 December 2006
363s - Annual Return 09 October 2006
363s - Annual Return 03 March 2006
287 - Change in situation or address of Registered Office 28 February 2006
AA - Annual Accounts 10 November 2005
287 - Change in situation or address of Registered Office 27 July 2005
395 - Particulars of a mortgage or charge 11 May 2005
395 - Particulars of a mortgage or charge 05 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2005
395 - Particulars of a mortgage or charge 09 March 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 24 September 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 21 July 2003
363s - Annual Return 24 September 2002
AA - Annual Accounts 13 August 2002
363s - Annual Return 02 October 2001
AA - Annual Accounts 26 September 2001
287 - Change in situation or address of Registered Office 25 May 2001
395 - Particulars of a mortgage or charge 09 May 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
395 - Particulars of a mortgage or charge 20 April 2001
363s - Annual Return 02 October 2000
AA - Annual Accounts 27 July 2000
363s - Annual Return 29 September 1999
AA - Annual Accounts 27 July 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 29 September 1998
363s - Annual Return 17 October 1997
395 - Particulars of a mortgage or charge 06 August 1997
AA - Annual Accounts 22 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 1997
363s - Annual Return 10 October 1996
AA - Annual Accounts 09 July 1996
363s - Annual Return 28 September 1995
AA - Annual Accounts 02 August 1995
363s - Annual Return 04 October 1994
AA - Annual Accounts 31 August 1994
AA - Annual Accounts 21 September 1993
363s - Annual Return 20 September 1993
363s - Annual Return 29 September 1992
AA - Annual Accounts 12 August 1992
287 - Change in situation or address of Registered Office 09 October 1991
RESOLUTIONS - N/A 02 October 1991
RESOLUTIONS - N/A 02 October 1991
363b - Annual Return 02 October 1991
363(287) - N/A 02 October 1991
AA - Annual Accounts 06 August 1991
AA - Annual Accounts 25 October 1990
363 - Annual Return 25 October 1990
363 - Annual Return 02 February 1990
AA - Annual Accounts 26 October 1989
287 - Change in situation or address of Registered Office 26 October 1989
287 - Change in situation or address of Registered Office 22 August 1988
AA - Annual Accounts 27 July 1988
363 - Annual Return 27 July 1988
AA - Annual Accounts 05 September 1987
363 - Annual Return 05 September 1987
AA - Annual Accounts 02 July 1986
363 - Annual Return 02 July 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 August 2015 Outstanding

N/A

A registered charge 31 July 2014 Outstanding

N/A

Fixed and floating charge 28 April 2005 Fully Satisfied

N/A

Legal charge 20 April 2005 Outstanding

N/A

Debenture 02 March 2005 Outstanding

N/A

Legal mortgage 30 April 2001 Fully Satisfied

N/A

Debenture 12 April 2001 Fully Satisfied

N/A

Debenture 01 August 1997 Fully Satisfied

N/A

Charge 20 February 1981 Fully Satisfied

N/A

Charge 20 December 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.