UKBizDB.co.uk

THE CREATIVE CORE GROUP LTD.

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

This company is commonly known as The Creative Core Group Ltd.. The company was founded 6 years ago and was given the registration number 11191489. The firm's registered office is in HUDDERSFIELD. You can find them at Ashgrove House, 14 Bankfield Lane, Huddersfield, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:THE CREATIVE CORE GROUP LTD.
Company Number:11191489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Ashgrove House, 14 Bankfield Lane, Huddersfield, England, HD5 0JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashgrove House, 14 Bankfield Lane, Huddersfield, England, HD5 0JG

Director01 March 2022Active
Ashgrove House, 14 Bankfield Lane, Huddersfield, England, HD5 0JG

Director21 December 2018Active
Ashgrove House, 14 Bankfield Lane, Huddersfield, England, HD5 0JG

Secretary14 October 2022Active
1, Thurgory Gate, Lepton, Huddersfield, England, HD8 0BZ

Director21 December 2018Active
C/O Gordons Llp, Riverside West, Whitehall Road, Leeds, United Kingdom, LS1 4AW

Director07 February 2018Active
51, East Park Avenue, Darwen, England, BB3 2SQ

Director21 December 2018Active
Knowl Barn, Cragg Vale, Old Cragg Road, Hebden Bridge, England, HX7 5TB

Director04 January 2019Active
C/O Gordons Llp, Riverside West, Whitehall Road, Leeds, United Kingdom, LS1 4AW

Director07 February 2018Active
Ashgrove House, 14 Bankfield Lane, Huddersfield, England, HD5 0JG

Director03 July 2020Active

People with Significant Control

The Creative Core Group Holdings Ltd
Notified on:26 April 2022
Status:Active
Country of residence:England
Address:Ashgrove House, Bankfield Lane, Huddersfield, England, HD5 0JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nichola Ward
Notified on:21 December 2018
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:1, Spa Terrace, Huddersfield, England, HD8 0BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Helen Catherine Mort
Notified on:21 December 2018
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:England
Address:51, East Park Avenue, Darwen, England, BB3 2SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Christopher Cope
Notified on:21 December 2018
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:1, Thurgory Gate, Huddersfield, England, HD8 0BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Arthur John Leach
Notified on:18 May 2018
Status:Active
Date of birth:April 1940
Nationality:British
Country of residence:England
Address:Unit 13, Fieldhouse Park, Huddersfield, England, HD2 1FA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Arthur Leach
Notified on:07 February 2018
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:C/O Gordons Llp, Riverside West, Leeds, United Kingdom, LS1 4AW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Michael Parkin
Notified on:07 February 2018
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:C/O Gordons Llp, Riverside West, Leeds, United Kingdom, LS1 4AW
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
2024-03-04Officers

Termination director company with name termination date.

Download
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-10-09Officers

Change person director company with change date.

Download
2023-10-09Officers

Termination secretary company with name termination date.

Download
2023-09-15Officers

Termination director company with name termination date.

Download
2023-09-07Confirmation statement

Confirmation statement with updates.

Download
2023-08-14Officers

Change person secretary company with change date.

Download
2023-03-09Accounts

Accounts amended with made up date.

Download
2023-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-25Officers

Appoint person secretary company with name date.

Download
2022-10-07Officers

Change person director company with change date.

Download
2022-09-20Accounts

Accounts amended with made up date.

Download
2022-08-12Confirmation statement

Confirmation statement with updates.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Persons with significant control

Notification of a person with significant control.

Download
2022-05-31Persons with significant control

Cessation of a person with significant control.

Download
2022-05-31Persons with significant control

Cessation of a person with significant control.

Download
2022-05-31Persons with significant control

Cessation of a person with significant control.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2022-01-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-09Capital

Capital cancellation shares.

Download
2022-01-09Capital

Capital return purchase own shares.

Download
2021-10-31Officers

Termination director company with name termination date.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.