Company NameCreed-Miles And Company Limited
DirectorToby Oliver Creed-Miles
Company StatusActive
Company Number01240058
CategoryPrivate Limited Company
Incorporation Date12 January 1976(48 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Toby Oliver Creed-Miles
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(32 years, 5 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Albany Boathouse Lowerham Road
Kingston Upon Thames
Surrey
KT2 5BB
Secretary NameMrs Alicia Jayne Creed-Miles
StatusCurrent
Appointed29 January 2021(45 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressThe Albany Boathouse Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BB
Director NameMr Richard Arthur Wooster
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed09 March 1993(17 years, 2 months after company formation)
Appointment Duration21 years, 3 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Claygate Lane
Hinchley Wood
Esher
Surrey
KT10 0AQ
Director NameMr Robert Creed Vaughan Creed-Miles
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(17 years, 2 months after company formation)
Appointment Duration23 years, 11 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLea Farm Hazeley Lea
Hartley Wintney
Basingstoke
Hampshire
RG27 8ND
Director NameCaroline Jane Burchett
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(17 years, 2 months after company formation)
Appointment Duration27 years, 11 months (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Albany Boathouse
Lowerham Road
Kingston-Upon-Thames
Surrey
KT2 5BB
Secretary NameIan Orrett Broadhurst
NationalityBritish
StatusResigned
Appointed09 March 1993(17 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 19 September 2003)
RoleCompany Director
Correspondence AddressWindsong Tresowas Hill
Ashton
Cornwall
TR13 9SZ
Director NameJoan Elizabeth Cockcroft
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(19 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 2002)
RoleCompany Director
Correspondence Address112 Broom Road
Teddington
Middlesex
TW11 9PF
Secretary NameCaroline Jane Burchett
NationalityBritish
StatusResigned
Appointed19 September 2003(27 years, 8 months after company formation)
Appointment Duration17 years, 4 months (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Albany Boathouse
Lowerham Road
Kingston-Upon-Thames
Surrey
KT2 5BB

Contact

Websitecreed-miles.co.uk
Email address[email protected]
Telephone020 85499276
Telephone regionLondon

Location

Registered AddressThe Albany Boathouse
Lower Ham Road
Kingston-Upon-Thames
Surrey
KT2 5BB
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardTudor
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

150k at £1Creed Miles & Son Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£449,631
Cash£391,994
Current Liabilities£456,762

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

19 September 2013Delivered on: 21 September 2013
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 July 1993Delivered on: 4 August 1993
Satisfied on: 16 December 2010
Persons entitled: Allied Irish Banks P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 March 1985Delivered on: 20 March 1985
Satisfied on: 27 October 1993
Persons entitled: Hill Samuel & Co. Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 July 1979Delivered on: 12 July 1979
Satisfied on: 27 October 1993
Persons entitled: Hill Samuel & Co., Limited.

Classification: Statutory mortgage.
Secured details: All monies due or to become due from the company to the chargee on an account current.
Particulars: The vessel "serendipity" registered at the port of rondon. Official no:- 304551.
Fully Satisfied
25 August 1977Delivered on: 1 September 1977
Satisfied on: 27 October 1993
Persons entitled: Hill Samuel & Co. Limited.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge on the undertaking and all property and assets present and future including goodwill and uncalled capital. (See doc M12).
Fully Satisfied
10 June 1976Delivered on: 22 June 1976
Satisfied on: 22 July 1993
Persons entitled: Coutts & Co.

Classification: Mortgage & general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge undertaking and all property and assets present and future including goodwill uncalled capital. And other specific charges. See doc M11.
Fully Satisfied

Filing History

10 March 2021Confirmation statement made on 17 February 2021 with updates (5 pages)
5 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
29 January 2021Appointment of Mrs Alicia Jayne Creed-Miles as a secretary on 29 January 2021 (2 pages)
29 January 2021Termination of appointment of Caroline Jane Burchett as a director on 29 January 2021 (1 page)
29 January 2021Termination of appointment of Caroline Jane Burchett as a secretary on 29 January 2021 (1 page)
17 February 2020Confirmation statement made on 17 February 2020 with updates (5 pages)
30 October 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
4 March 2019Confirmation statement made on 25 February 2019 with updates (5 pages)
3 January 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
28 February 2018Confirmation statement made on 25 February 2018 with updates (5 pages)
9 January 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
14 September 2017Director's details changed for Caroline Jane Burchett on 14 September 2017 (2 pages)
14 September 2017Director's details changed for Mr Toby Oliver Creed-Miles on 14 September 2017 (2 pages)
14 September 2017Secretary's details changed for Caroline Jane Burchett on 14 September 2017 (1 page)
14 September 2017Secretary's details changed for Caroline Jane Burchett on 14 September 2017 (1 page)
14 September 2017Director's details changed for Caroline Jane Burchett on 14 September 2017 (2 pages)
14 September 2017Director's details changed for Mr Toby Oliver Creed-Miles on 14 September 2017 (2 pages)
2 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
22 February 2017Termination of appointment of Robert Creed Vaughan Creed-Miles as a director on 31 January 2017 (1 page)
22 February 2017Termination of appointment of Robert Creed Vaughan Creed-Miles as a director on 31 January 2017 (1 page)
13 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 150,000
(6 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 150,000
(6 pages)
19 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 150,000
(6 pages)
3 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 150,000
(6 pages)
20 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 July 2014Termination of appointment of Richard Arthur Wooster as a director on 30 June 2014 (1 page)
31 July 2014Termination of appointment of Richard Arthur Wooster as a director on 30 June 2014 (1 page)
3 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 150,000
(7 pages)
3 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 150,000
(7 pages)
22 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
22 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 September 2013Registration of charge 012400580006 (23 pages)
21 September 2013Registration of charge 012400580006 (23 pages)
7 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (7 pages)
7 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (7 pages)
23 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (7 pages)
12 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (7 pages)
6 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (7 pages)
15 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (7 pages)
17 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 March 2010Director's details changed for Caroline Jane Burchett on 25 February 2010 (2 pages)
9 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
9 March 2010Director's details changed for Robert Creed Vaughan Creed-Miles on 25 February 2010 (2 pages)
9 March 2010Director's details changed for Toby Oliver Creed-Miles on 25 February 2010 (2 pages)
9 March 2010Director's details changed for Toby Oliver Creed-Miles on 25 February 2010 (2 pages)
9 March 2010Director's details changed for Caroline Jane Burchett on 25 February 2010 (2 pages)
9 March 2010Director's details changed for Toby Oliver Creed-Miles on 25 February 2010 (2 pages)
9 March 2010Director's details changed for Toby Oliver Creed-Miles on 25 February 2010 (2 pages)
9 March 2010Director's details changed for Richard Arthur Wooster on 25 February 2010 (2 pages)
9 March 2010Director's details changed for Robert Creed Vaughan Creed-Miles on 25 February 2010 (2 pages)
9 March 2010Director's details changed for Richard Arthur Wooster on 25 February 2010 (2 pages)
9 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
17 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 March 2009Return made up to 25/02/09; full list of members (4 pages)
12 March 2009Return made up to 25/02/09; full list of members (4 pages)
6 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 September 2008Director appointed toby oliver creed-miles (2 pages)
2 September 2008Director appointed toby oliver creed-miles (2 pages)
14 March 2008Return made up to 25/02/08; full list of members (4 pages)
14 March 2008Return made up to 25/02/08; full list of members (4 pages)
14 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 March 2007Return made up to 25/02/07; full list of members (3 pages)
8 March 2007Return made up to 25/02/07; full list of members (3 pages)
22 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
22 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 February 2006Return made up to 25/02/06; full list of members (3 pages)
28 February 2006Return made up to 25/02/06; full list of members (3 pages)
11 January 2006Accounts for a small company made up to 30 June 2005 (7 pages)
11 January 2006Accounts for a small company made up to 30 June 2005 (7 pages)
9 April 2005Return made up to 25/02/05; full list of members (6 pages)
9 April 2005Return made up to 25/02/05; full list of members (6 pages)
3 March 2005Accounts for a small company made up to 30 June 2004 (7 pages)
3 March 2005Accounts for a small company made up to 30 June 2004 (7 pages)
22 March 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
16 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
3 October 2003New secretary appointed (2 pages)
3 October 2003New secretary appointed (2 pages)
3 October 2003Secretary resigned (1 page)
3 October 2003Secretary resigned (1 page)
28 March 2003Return made up to 25/02/03; full list of members (7 pages)
28 March 2003Return made up to 25/02/03; full list of members (7 pages)
6 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
6 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
4 March 2002Return made up to 25/02/02; full list of members (7 pages)
4 March 2002Return made up to 25/02/02; full list of members (7 pages)
20 November 2001Full accounts made up to 30 June 2001 (13 pages)
20 November 2001Full accounts made up to 30 June 2001 (13 pages)
26 March 2001Return made up to 09/03/01; full list of members (7 pages)
26 March 2001Return made up to 09/03/01; full list of members (7 pages)
2 January 2001Full accounts made up to 30 June 2000 (12 pages)
2 January 2001Full accounts made up to 30 June 2000 (12 pages)
4 April 2000Return made up to 09/03/00; full list of members (7 pages)
4 April 2000Return made up to 09/03/00; full list of members (7 pages)
3 December 1999Full accounts made up to 30 June 1999 (12 pages)
3 December 1999Full accounts made up to 30 June 1999 (12 pages)
17 March 1999Return made up to 09/03/99; full list of members (7 pages)
17 March 1999Return made up to 09/03/99; full list of members (7 pages)
4 January 1999Full accounts made up to 30 June 1998 (12 pages)
4 January 1999Full accounts made up to 30 June 1998 (12 pages)
21 April 1998Full accounts made up to 30 June 1997 (12 pages)
21 April 1998Full accounts made up to 30 June 1997 (12 pages)
16 March 1998Return made up to 09/03/98; full list of members (7 pages)
16 March 1998Return made up to 09/03/98; full list of members (7 pages)
3 April 1997Full accounts made up to 30 June 1996 (13 pages)
3 April 1997Full accounts made up to 30 June 1996 (13 pages)
4 March 1997Return made up to 09/03/97; full list of members (7 pages)
4 March 1997Return made up to 09/03/97; full list of members (7 pages)
6 May 1996Full accounts made up to 30 June 1995 (12 pages)
6 May 1996Full accounts made up to 30 June 1995 (12 pages)
12 March 1996Secretary's particulars changed (2 pages)
12 March 1996Return made up to 09/03/96; full list of members (8 pages)
12 March 1996Return made up to 09/03/96; full list of members (8 pages)
12 March 1996Secretary's particulars changed (2 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
4 April 1995Accounting reference date extended from 31/03 to 30/06 (1 page)
4 April 1995Accounting reference date extended from 31/03 to 30/06 (1 page)
14 March 1995Return made up to 09/03/95; full list of members (16 pages)
14 March 1995Return made up to 09/03/95; full list of members (16 pages)
12 January 1976Incorporation (15 pages)
12 January 1976Incorporation (15 pages)