UKBizDB.co.uk

CREME D' OR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Creme D' Or Limited. The company was founded 32 years ago and was given the registration number 02637646. The firm's registered office is in TICKTON. You can find them at Creme D`or Limited, Weel Road Hull Bridge, Tickton, Beverley. This company's SIC code is 46360 - Wholesale of sugar and chocolate and sugar confectionery.

Company Information

Name:CREME D' OR LIMITED
Company Number:02637646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46360 - Wholesale of sugar and chocolate and sugar confectionery

Office Address & Contact

Registered Address:Creme D`or Limited, Weel Road Hull Bridge, Tickton, Beverley, HU17 9RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Highgate, Cherry Burton, Beverley, HU17 7RR

Secretary01 October 1991Active
Creme D`Or Limited, Weel Road Hull Bridge, Tickton, HU17 9RY

Director15 May 2019Active
Creme D`Or Limited, Weel Road Hull Bridge, Tickton, HU17 9RY

Director01 April 1998Active
Creme D`Or Limited, Weel Road Hull Bridge, Tickton, HU17 9RY

Director15 May 2019Active
Virginia House 19 Highgate, Cherry Burton, Beverley, HU17 7RR

Director11 October 1991Active
5 Limetree Court, Limetree Lane Bilton, Hull, HU11 4EB

Secretary19 August 1991Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary14 August 1991Active
Laburnum Farm Far Lane, Bewholme, Driffield, YO25 8EA

Director19 August 1991Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director14 August 1991Active

People with Significant Control

Mr Anthony William Nelder
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Address:Creme D`Or Limited, Tickton, HU17 9RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Charles Bonar Watkins
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Address:Creme D`Or Limited, Tickton, HU17 9RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-07-13Capital

Capital alter shares subdivision.

Download
2022-07-13Capital

Capital alter shares subdivision.

Download
2022-07-13Incorporation

Memorandum articles.

Download
2022-07-13Resolution

Resolution.

Download
2022-04-01Incorporation

Memorandum articles.

Download
2022-04-01Resolution

Resolution.

Download
2022-04-01Capital

Capital name of class of shares.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Incorporation

Memorandum articles.

Download
2019-08-19Resolution

Resolution.

Download
2019-06-24Officers

Appoint person director company with name date.

Download
2019-06-24Officers

Appoint person director company with name date.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.