About

Registered Number: 05082585
Date of Incorporation: 24/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Midpoint, Staverton Technology Park, Cheltenham Road Staverton, Gloucestershire, GL51 6TQ

 

Based in Gloucestershire, Creed Catering Supplies Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". The companies directors are listed as Creed, Adam Jonathan, Creed, Barbara, Creed, Paul Martyn, Creed, Philip George, Creed, Steven Aneurin, Creed, Terence Lewis, Hawkins, Kirstin Nicola, Winstanley, Lauren Jennifer, Holmes-rogers, Sarah, Parker, Gregory Stephen, Holmes-rogers, Sarah, Parker, Gregory Stephen, Swain, Gareth Nigel. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CREED, Adam Jonathan 07 November 2016 - 1
CREED, Barbara 31 March 2004 - 1
CREED, Paul Martyn 24 March 2004 - 1
CREED, Philip George 24 March 2004 - 1
CREED, Steven Aneurin 24 March 2004 - 1
CREED, Terence Lewis 31 March 2004 - 1
HAWKINS, Kirstin Nicola 08 August 2016 - 1
WINSTANLEY, Lauren Jennifer 07 November 2016 - 1
HOLMES-ROGERS, Sarah 01 October 2012 01 August 2014 1
PARKER, Gregory Stephen 16 March 2015 16 September 2016 1
SWAIN, Gareth Nigel 24 March 2004 01 September 2008 1
Secretary Name Appointed Resigned Total Appointments
HOLMES-ROGERS, Sarah 01 October 2012 01 August 2014 1
PARKER, Gregory Stephen 16 March 2015 16 September 2016 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
SH06 - Notice of cancellation of shares 24 April 2020
CS01 - N/A 17 April 2020
SH06 - Notice of cancellation of shares 12 March 2020
SH03 - Return of purchase of own shares 04 March 2020
AA - Annual Accounts 20 June 2019
CH01 - Change of particulars for director 17 May 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 20 June 2017
MA - Memorandum and Articles 09 May 2017
CS01 - N/A 06 April 2017
SH08 - Notice of name or other designation of class of shares 30 March 2017
RESOLUTIONS - N/A 22 March 2017
CH01 - Change of particulars for director 09 February 2017
RESOLUTIONS - N/A 03 February 2017
SH01 - Return of Allotment of shares 19 January 2017
RESOLUTIONS - N/A 24 November 2016
SH08 - Notice of name or other designation of class of shares 17 November 2016
AP01 - Appointment of director 09 November 2016
AP01 - Appointment of director 09 November 2016
SH06 - Notice of cancellation of shares 28 October 2016
SH03 - Return of purchase of own shares 28 October 2016
AA - Annual Accounts 18 October 2016
TM01 - Termination of appointment of director 20 September 2016
TM02 - Termination of appointment of secretary 20 September 2016
AP01 - Appointment of director 15 September 2016
AR01 - Annual Return 21 April 2016
AUD - Auditor's letter of resignation 09 November 2015
MR01 - N/A 09 November 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 10 April 2015
AP03 - Appointment of secretary 23 March 2015
AP01 - Appointment of director 23 March 2015
AA - Annual Accounts 04 September 2014
TM01 - Termination of appointment of director 14 August 2014
TM02 - Termination of appointment of secretary 14 August 2014
AR01 - Annual Return 11 April 2014
RESOLUTIONS - N/A 07 January 2014
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 25 March 2013
AP03 - Appointment of secretary 25 March 2013
AP01 - Appointment of director 05 October 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 15 May 2012
TM02 - Termination of appointment of secretary 15 May 2012
TM01 - Termination of appointment of director 28 December 2011
RESOLUTIONS - N/A 08 November 2011
RESOLUTIONS - N/A 08 November 2011
SH10 - Notice of particulars of variation of rights attached to shares 01 November 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 30 March 2011
RESOLUTIONS - N/A 16 June 2010
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 25 March 2010
CH03 - Change of particulars for secretary 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CERTNM - Change of name certificate 08 January 2010
CONNOT - N/A 08 January 2010
AUD - Auditor's letter of resignation 20 November 2009
RESOLUTIONS - N/A 21 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 September 2009
CERTNM - Change of name certificate 20 June 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 03 April 2009
288b - Notice of resignation of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 31 March 2008
AUD - Auditor's letter of resignation 05 November 2007
AA - Annual Accounts 23 July 2007
363a - Annual Return 30 March 2007
288c - Notice of change of directors or secretaries or in their particulars 30 March 2007
288c - Notice of change of directors or secretaries or in their particulars 30 March 2007
AA - Annual Accounts 19 July 2006
363a - Annual Return 28 March 2006
288c - Notice of change of directors or secretaries or in their particulars 28 March 2006
RESOLUTIONS - N/A 10 February 2006
AA - Annual Accounts 26 August 2005
363s - Annual Return 04 April 2005
RESOLUTIONS - N/A 04 January 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 January 2005
225 - Change of Accounting Reference Date 17 December 2004
SA - Shares agreement 23 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
NEWINC - New incorporation documents 24 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 October 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.