Company NameCreepers Limited
DirectorsRobert James Ryall and John William Ryall
Company StatusActive
Company Number02567971
CategoryPrivate Limited Company
Incorporation Date12 December 1990(33 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameMr Robert James Ryall
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2001(10 years, 3 months after company formation)
Appointment Duration23 years, 1 month
RoleLandscaper
Country of ResidenceEngland
Correspondence AddressRear Of Spinney Hill Rear Of Spinney Hill
Addlestone
Surrey
KT15 1AD
Director NameMr John William Ryall
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(20 years, 8 months after company formation)
Appointment Duration12 years, 7 months
RoleLandscape Gardener
Country of ResidenceUnited Kingdom
Correspondence AddressRear Of Spinney Hill Rear Of Spinney Hill
Addlestone
Surrey
KT15 1AD
Director NameMr James William Ryall
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(1 year after company formation)
Appointment Duration19 years, 8 months (resigned 01 September 2011)
RoleLandscape Gardener
Country of ResidenceUnited Kingdom
Correspondence Address23 Hampton Grove
Ewell
Epsom
Surrey
KT17 1LA
Secretary NameMrs June Ryall
NationalityBritish
StatusResigned
Appointed12 December 1991(1 year after company formation)
Appointment Duration12 years, 10 months (resigned 19 October 2004)
RoleCompany Director
Correspondence Address23 Hampton Grove
Ewell
Epsom
Surrey
KT17 1LA
Director NameAnthony John Constantinou
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(10 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 February 2007)
RoleLandscaper
Correspondence Address138 Culvers Avenue
Carshalton
Surrey
SM5 2BD
Director NameDarren Lee Moss
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(10 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 January 2007)
RoleLandscaper
Correspondence Address89 The Street
Tongham
Farnham
Surrey
GU10 1DD
Secretary NameMr Dermot Anthony Kennedy
NationalityIrish
StatusResigned
Appointed04 April 2006(15 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 September 2011)
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Treadcroft Drive
Horsham
West Sussex
RH12 4BG
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 2004(13 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 April 2006)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR

Location

Registered AddressRear Of Spinney Hill
Addlestone
Surrey
KT15 1AD
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey South and Row Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Robert James Ryall
50.00%
Ordinary
49 at £1John Ryall
48.04%
Ordinary
1 at £1John Ryall
0.98%
Ordinary C
1 at £1Robert James Ryall
0.98%
Ordinary D

Financials

Year2014
Net Worth-£14,032
Cash£146,040
Current Liabilities£532,513

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Charges

3 November 2003Delivered on: 7 November 2003
Persons entitled: The Royal Bank of Scotland PLC

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 and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 December 2020Confirmation statement made on 12 December 2020 with updates (4 pages)
12 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
23 December 2019Confirmation statement made on 12 December 2019 with updates (4 pages)
23 May 2019Registered office address changed from 13 Hurlingham Studios 13 Hurlingham Studios Ranelagh Gardens London SW6 3PA United Kingdom to Rear of Spinney Hill Rear of Spinney Hill Addlestone Surrey KT15 1AD on 23 May 2019 (1 page)
5 February 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 August 2018 (8 pages)
3 January 2018Registered office address changed from 265 - 269 Kingston Road London SW19 3FW to 13 Hurlingham Studios 13 Hurlingham Studios Ranelagh Gardens London SW6 3PA on 3 January 2018 (1 page)
3 January 2018Confirmation statement made on 12 December 2017 with updates (5 pages)
14 December 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
13 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
5 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 102
(5 pages)
5 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 102
(5 pages)
5 February 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
5 February 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
3 March 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 102
(5 pages)
3 March 2015Registered office address changed from Manor House 120 Kingston Road Wimbledon London SW19 1LY to 265 - 269 Kingston Road London SW19 3FW on 3 March 2015 (1 page)
3 March 2015Registered office address changed from Manor House 120 Kingston Road Wimbledon London SW19 1LY to 265 - 269 Kingston Road London SW19 3FW on 3 March 2015 (1 page)
3 March 2015Registered office address changed from Manor House 120 Kingston Road Wimbledon London SW19 1LY to 265 - 269 Kingston Road London SW19 3FW on 3 March 2015 (1 page)
3 March 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 102
(5 pages)
28 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
17 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 102
(5 pages)
17 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 102
(5 pages)
7 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
7 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
29 January 2013Director's details changed for Mr Robert James Ryall on 29 January 2013 (2 pages)
29 January 2013Director's details changed for Mr Robert James Ryall on 29 January 2013 (2 pages)
19 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
5 January 2012Director's details changed for Mr Robert James Ryall on 1 September 2011 (2 pages)
5 January 2012Director's details changed for Mr Robert James Ryall on 1 September 2011 (2 pages)
5 January 2012Director's details changed for Mr Robert James Ryall on 1 September 2011 (2 pages)
20 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 September 2011Termination of appointment of James Ryall as a director (1 page)
21 September 2011Termination of appointment of James Ryall as a director (1 page)
21 September 2011Termination of appointment of Dermot Kennedy as a secretary (1 page)
21 September 2011Termination of appointment of Dermot Kennedy as a secretary (1 page)
21 September 2011Appointment of Mr John William Ryall as a director (2 pages)
21 September 2011Appointment of Mr John William Ryall as a director (2 pages)
20 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 102
(4 pages)
20 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 102
(4 pages)
20 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 102
(4 pages)
16 August 2011Registered office address changed from 23 Hampton Grove Ewell Surrey KT17 1LA on 16 August 2011 (1 page)
16 August 2011Registered office address changed from 23 Hampton Grove Ewell Surrey KT17 1LA on 16 August 2011 (1 page)
24 June 2011Current accounting period extended from 31 March 2011 to 31 August 2011 (1 page)
24 June 2011Current accounting period extended from 31 March 2011 to 31 August 2011 (1 page)
8 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
8 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 February 2010Director's details changed for Mr James William Ryall on 31 December 2009 (2 pages)
5 February 2010Director's details changed for Mr James William Ryall on 31 December 2009 (2 pages)
5 February 2010Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for Mr Robert James Ryall on 31 December 2009 (2 pages)
5 February 2010Director's details changed for Mr Robert James Ryall on 31 December 2009 (2 pages)
5 February 2010Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 March 2009Amended accounts made up to 31 March 2008 (8 pages)
11 March 2009Amended accounts made up to 31 March 2008 (8 pages)
19 February 2009Return made up to 12/12/08; full list of members (5 pages)
19 February 2009Return made up to 12/12/08; full list of members (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
12 December 2007Return made up to 12/12/07; full list of members (4 pages)
12 December 2007Return made up to 12/12/07; full list of members (4 pages)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
11 January 2007Secretary resigned (1 page)
11 January 2007Secretary resigned (1 page)
9 January 2007New secretary appointed (1 page)
9 January 2007New secretary appointed (1 page)
9 January 2007Return made up to 12/12/06; full list of members (4 pages)
9 January 2007Director's particulars changed (1 page)
9 January 2007Director's particulars changed (1 page)
9 January 2007Return made up to 12/12/06; full list of members (4 pages)
8 January 2007Secretary resigned (1 page)
8 January 2007Secretary resigned (1 page)
21 April 2006Registered office changed on 21/04/06 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page)
21 April 2006Registered office changed on 21/04/06 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page)
25 January 2006Return made up to 12/12/05; full list of members (4 pages)
25 January 2006Return made up to 12/12/05; full list of members (4 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
24 December 2004Return made up to 12/12/04; full list of members (12 pages)
24 December 2004Return made up to 12/12/04; full list of members (12 pages)
26 October 2004New secretary appointed (2 pages)
26 October 2004Secretary resigned (1 page)
26 October 2004New secretary appointed (2 pages)
26 October 2004Secretary resigned (1 page)
4 March 2004Return made up to 12/12/03; full list of members (12 pages)
4 March 2004Return made up to 12/12/03; full list of members (12 pages)
30 January 2004Ad 01/12/03--------- £ si 1@1=1 £ ic 103/104 (2 pages)
30 January 2004Ad 01/12/03--------- £ si 1@1=1 £ ic 102/103 (2 pages)
30 January 2004Ad 01/12/03--------- £ si 1@1=1 £ ic 101/102 (2 pages)
30 January 2004Ad 01/12/03--------- £ si 1@1=1 £ ic 100/101 (2 pages)
30 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 January 2004Nc inc already adjusted 01/12/03 (1 page)
30 January 2004Ad 01/12/03--------- £ si 1@1=1 £ ic 103/104 (2 pages)
30 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 January 2004Ad 01/12/03--------- £ si 1@1=1 £ ic 102/103 (2 pages)
30 January 2004Ad 01/12/03--------- £ si 1@1=1 £ ic 100/101 (2 pages)
30 January 2004Nc inc already adjusted 01/12/03 (1 page)
30 January 2004Ad 01/12/03--------- £ si 1@1=1 £ ic 101/102 (2 pages)
22 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
22 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
23 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
23 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
10 December 2002Return made up to 12/12/02; full list of members (7 pages)
10 December 2002Return made up to 12/12/02; full list of members (7 pages)
22 May 2002Registered office changed on 22/05/02 from: raffety house 2-4 sutton court road sutton surrey SM1 4TN (1 page)
22 May 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
22 May 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
22 May 2002Registered office changed on 22/05/02 from: raffety house 2-4 sutton court road sutton surrey SM1 4TN (1 page)
27 December 2001Ad 13/03/01--------- £ si 98@1 (2 pages)
27 December 2001Return made up to 12/12/01; full list of members (7 pages)
27 December 2001Return made up to 12/12/01; full list of members (7 pages)
27 December 2001Ad 13/03/01--------- £ si 98@1 (2 pages)
23 October 2001Return made up to 12/12/00; full list of members (6 pages)
23 October 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
23 October 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
23 October 2001Return made up to 12/12/00; full list of members (6 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (5 pages)
2 November 2000Full accounts made up to 31 December 1999 (5 pages)
23 December 1999Return made up to 12/12/99; full list of members (6 pages)
23 December 1999Return made up to 12/12/99; full list of members (6 pages)
4 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
4 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
12 March 1999Return made up to 12/12/98; no change of members (4 pages)
12 March 1999Return made up to 12/12/98; no change of members (4 pages)
30 October 1998Full accounts made up to 31 December 1997 (5 pages)
30 October 1998Full accounts made up to 31 December 1997 (5 pages)
22 January 1998Full accounts made up to 31 December 1996 (5 pages)
22 January 1998Full accounts made up to 31 December 1996 (5 pages)
16 January 1998Return made up to 12/12/97; full list of members (6 pages)
16 January 1998Return made up to 12/12/97; full list of members (6 pages)
6 February 1997Return made up to 12/12/96; no change of members (4 pages)
6 February 1997Return made up to 12/12/96; no change of members (4 pages)
8 October 1996Full accounts made up to 31 December 1995 (5 pages)
8 October 1996Full accounts made up to 31 December 1995 (5 pages)
1 February 1996Return made up to 12/12/95; no change of members (4 pages)
1 February 1996Return made up to 12/12/95; no change of members (4 pages)
23 October 1995Full accounts made up to 31 December 1994 (5 pages)
23 October 1995Full accounts made up to 31 December 1994 (5 pages)