Company NameCreekside Metal Co.Limited
DirectorsCharles Bernard Flanagan and Gillian Elizabeth May Flanagan
Company StatusActive
Company Number00618064
CategoryPrivate Limited Company
Incorporation Date2 January 1959(65 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Charles Bernard Flanagan
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(32 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelbury House
34 Southborough Road
Bickley Bromley
Kent
BR1 2EB
Secretary NameMrs Gillian Elizabeth May Flanagan
NationalityBritish
StatusCurrent
Appointed31 October 1991(32 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelbury House
34 Southborough Road
Bickley Bromley
Kent
BR1 2EB
Director NameMrs Gillian Elizabeth May Flanagan
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(64 years, 11 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelbury House
34 Southborough Road
Bickley Bromley
Kent
BR1 2EB
Director NameMrs Gillian Elizabeth May Flanagan
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(32 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressFawke Farm Fawke Common
Underriver
Sevenoaks
Kent
TN15 0JX

Location

Registered AddressMelbury House
34 Southborough Road
Bickley Bromley
Kent
BR1 2EB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

241 at £1Creekside Estates LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return15 November 2023 (5 months ago)
Next Return Due29 November 2024 (7 months, 2 weeks from now)

Charges

16 April 1993Delivered on: 24 April 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-flat 7 darrell court, 12 kingswood road, beckenham kent. T/n-K198598 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 March 1980Delivered on: 25 March 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sites of 127/139 creek road deptford, london SE8 title no ln 153050. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 April 1965Delivered on: 21 April 1965
Persons entitled: Westminster Bank LTD

Classification: Mortgage
Secured details: All moneys duc etc.
Particulars: 177 to 189 (odd) creek road, deptford SE8.
Outstanding
23 March 1965Delivered on: 8 April 1965
Persons entitled: C B Flanagan

Classification: Charge
Secured details: £12,500.
Particulars: 101 to 108 (incl.) the stowage greenwich.
Outstanding
23 March 1965Delivered on: 8 April 1965
Persons entitled: Mrs M E Flanagan

Classification: Charge
Secured details: £3,000.
Particulars: Land on s/side of the stowage greenwich.
Outstanding
23 March 1965Delivered on: 8 April 1965
Persons entitled: C B Flanagan

Classification: Charge
Secured details: £5,000.
Particulars: 109 to 114 (incl.) the stowage greenwich.
Outstanding

Filing History

2 December 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
26 October 2020Micro company accounts made up to 30 June 2020 (3 pages)
21 October 2020Director's details changed for Mr Charles Bernard Flanagan on 17 September 2020 (2 pages)
9 December 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
29 July 2019Micro company accounts made up to 30 June 2019 (2 pages)
29 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
20 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
4 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
27 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
27 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
25 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
15 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
15 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
20 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 241
(3 pages)
20 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 241
(3 pages)
10 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
10 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
21 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 241
(3 pages)
21 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 241
(3 pages)
14 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
14 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
12 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 241
(3 pages)
12 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 241
(3 pages)
11 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
11 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
21 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
21 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
16 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
16 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
21 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
15 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
25 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
25 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
16 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (3 pages)
16 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (3 pages)
15 November 2010Secretary's details changed for Mrs Gillian Elizabeth May Flanagan on 30 September 2010 (1 page)
15 November 2010Director's details changed for Mr Charles Bernard Flanagan on 30 September 2010 (2 pages)
15 November 2010Director's details changed for Mr Charles Bernard Flanagan on 30 September 2010 (2 pages)
15 November 2010Secretary's details changed for Mrs Gillian Elizabeth May Flanagan on 30 September 2010 (1 page)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
18 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
18 December 2009Director's details changed for Mr Charles Bernard Flanagan on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
18 December 2009Director's details changed for Mr Charles Bernard Flanagan on 18 December 2009 (2 pages)
1 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
1 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
26 February 2009Return made up to 31/10/08; full list of members (3 pages)
26 February 2009Return made up to 31/10/08; full list of members (3 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
14 January 2008Return made up to 31/10/07; full list of members (2 pages)
14 January 2008Return made up to 31/10/07; full list of members (2 pages)
29 December 2006Return made up to 31/10/06; full list of members (2 pages)
29 December 2006Return made up to 31/10/06; full list of members (2 pages)
6 September 2006Accounts for a dormant company made up to 30 June 2006 (4 pages)
6 September 2006Accounts for a dormant company made up to 30 June 2006 (4 pages)
11 May 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
11 May 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
31 October 2005Return made up to 31/10/05; full list of members (2 pages)
31 October 2005Return made up to 31/10/05; full list of members (2 pages)
28 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
28 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
26 October 2004Return made up to 31/10/04; full list of members (6 pages)
26 October 2004Return made up to 31/10/04; full list of members (6 pages)
3 June 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
3 June 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
20 October 2003Return made up to 31/10/03; full list of members (6 pages)
20 October 2003Return made up to 31/10/03; full list of members (6 pages)
6 May 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
6 May 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
28 October 2002Return made up to 31/10/02; full list of members (6 pages)
28 October 2002Return made up to 31/10/02; full list of members (6 pages)
15 March 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
15 March 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
13 December 2001Return made up to 31/10/01; full list of members (8 pages)
13 December 2001Return made up to 31/10/01; full list of members (8 pages)
22 November 2000Full accounts made up to 30 June 2000 (5 pages)
22 November 2000Full accounts made up to 30 June 2000 (5 pages)
16 November 2000Secretary's particulars changed (1 page)
16 November 2000Secretary's particulars changed (1 page)
13 November 2000Return made up to 31/10/00; full list of members (8 pages)
13 November 2000Return made up to 31/10/00; full list of members (8 pages)
13 November 2000Return made up to 31/10/99; full list of members (8 pages)
13 November 2000Return made up to 31/10/99; full list of members (8 pages)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
4 October 2000Director's particulars changed (1 page)
4 October 2000Director's particulars changed (1 page)
27 March 2000Full accounts made up to 30 June 1999 (5 pages)
27 March 2000Full accounts made up to 30 June 1999 (5 pages)
1 December 1999Director resigned (1 page)
1 December 1999Director resigned (1 page)
3 August 1999Secretary resigned;director resigned (1 page)
3 August 1999Full accounts made up to 30 June 1998 (6 pages)
3 August 1999Full accounts made up to 30 June 1998 (6 pages)
3 August 1999Secretary resigned;director resigned (1 page)
11 June 1999Return made up to 31/10/98; no change of members (4 pages)
11 June 1999Return made up to 31/10/98; no change of members (4 pages)
3 February 1999Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
3 February 1999Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
2 February 1998Full accounts made up to 31 March 1997 (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
7 January 1997Return made up to 31/10/96; full list of members (6 pages)
7 January 1997Return made up to 31/10/96; full list of members (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
8 November 1995Return made up to 31/10/95; no change of members (4 pages)
8 November 1995Return made up to 31/10/95; no change of members (4 pages)