Company NameCreative Resins Ltd
Company StatusActive
Company Number03765974
CategoryPrivate Limited Company
Incorporation Date7 May 1999(24 years, 11 months ago)
Previous NamesNeatdean Limited and Creative Resins International Limited

Business Activity

Section CManufacturing
SIC 2615Manufacture other glass inc. technical
SIC 23190Manufacture and processing of other glass, including technical glassware

Directors

Director NameMr Patrick Sumner
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1999(5 days after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Secretary NameKaren Louise Sumner
NationalityBritish
StatusCurrent
Appointed13 January 2000(8 months, 1 week after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Director NameMr Benjamin Jose Munoz-Bangle
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2018(19 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Director NameMr Conor Patrick Sumner
Date of BirthMay 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2018(19 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Director NameKaren Louise Sumner
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(5 days after company formation)
Appointment Duration5 years, 11 months (resigned 12 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Drake Avenue
Minster
Isle Of Sheppey
Kent
ME12 3SA
Secretary NameLouise Hancock
NationalityBritish
StatusResigned
Appointed12 May 1999(5 days after company formation)
Appointment Duration8 months (resigned 13 January 2000)
RoleCompany Director
Correspondence Address3 The Orchard
Bearsted
Maidstone
Kent
ME14 4QL
Director NameMr Michael John Bollom
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(4 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Orchard
Bearsted
Maidstone
Kent
ME14 4QL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitecreative-resins.co.uk
Email address[email protected]
Telephone01795 411820
Telephone regionSittingbourne

Location

Registered AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

6 at £1Lee Harrison
6.00%
Ordinary
47 at £1Karen Louise Sumner
47.00%
Ordinary
47 at £1Patrick Sumner
47.00%
Ordinary

Financials

Year2014
Net Worth-£12,717
Cash£51,639
Current Liabilities£268,769

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Charges

14 May 2008Delivered on: 20 May 2008
Satisfied on: 1 May 2013
Persons entitled: 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
7 January 2000Delivered on: 13 January 2000
Satisfied on: 2 May 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

28 April 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
17 February 2020Confirmation statement made on 15 February 2020 with updates (5 pages)
12 August 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-30
(2 pages)
12 August 2019Change of name notice (2 pages)
29 April 2019Director's details changed for Benjamin Joseph Munoz-Bangle on 28 April 2019 (2 pages)
18 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
19 March 2019Change of share class name or designation (2 pages)
19 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
26 October 2018Appointment of Benjamin Joseph Munoz-Bangle as a director on 18 October 2018 (2 pages)
26 October 2018Appointment of Conor Patrick Sumner as a director on 18 October 2018 (2 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (11 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (11 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
27 May 2016Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE to Lynwood House Crofton Road Orpington Kent BR6 8QE on 27 May 2016 (1 page)
27 May 2016Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE to Lynwood House Crofton Road Orpington Kent BR6 8QE on 27 May 2016 (1 page)
10 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
10 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
13 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
13 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
13 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
2 September 2014Director's details changed for Mr Patrick Sumner on 1 September 2014 (2 pages)
2 September 2014Director's details changed for Mr Patrick Sumner on 1 September 2014 (2 pages)
2 September 2014Director's details changed for Mr Patrick Sumner on 1 September 2014 (2 pages)
25 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
25 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
25 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
10 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
2 May 2013Satisfaction of charge 1 in full (3 pages)
2 May 2013Satisfaction of charge 1 in full (3 pages)
1 May 2013Satisfaction of charge 2 in full (1 page)
1 May 2013Satisfaction of charge 2 in full (1 page)
27 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
27 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
28 February 2013Secretary's details changed for Karen Louise Sumner on 28 February 2013 (1 page)
28 February 2013Director's details changed for Patrick Sumner on 28 February 2013 (2 pages)
28 February 2013Director's details changed for Patrick Sumner on 28 February 2013 (2 pages)
28 February 2013Secretary's details changed for Karen Louise Sumner on 28 February 2013 (1 page)
11 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
18 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
22 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
22 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
15 May 2009Return made up to 07/05/09; full list of members (3 pages)
15 May 2009Return made up to 07/05/09; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
28 May 2008Return made up to 07/05/08; full list of members (3 pages)
28 May 2008Return made up to 07/05/08; full list of members (3 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
17 May 2007Return made up to 07/05/07; full list of members (2 pages)
17 May 2007Return made up to 07/05/07; full list of members (2 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
10 May 2006Return made up to 07/05/06; full list of members (2 pages)
10 May 2006Return made up to 07/05/06; full list of members (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
11 May 2005Return made up to 07/05/05; full list of members (3 pages)
11 May 2005Return made up to 07/05/05; full list of members (3 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
18 May 2004Return made up to 07/05/04; full list of members (7 pages)
18 May 2004Return made up to 07/05/04; full list of members (7 pages)
17 May 2003Return made up to 07/05/03; full list of members (7 pages)
17 May 2003Return made up to 07/05/03; full list of members (7 pages)
14 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
14 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
23 May 2002Return made up to 07/05/02; full list of members (7 pages)
23 May 2002Return made up to 07/05/02; full list of members (7 pages)
21 May 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
21 May 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
9 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
9 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
26 May 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2000Secretary resigned (1 page)
19 January 2000New secretary appointed (2 pages)
19 January 2000Secretary resigned (1 page)
19 January 2000New secretary appointed (2 pages)
13 January 2000Particulars of mortgage/charge (3 pages)
13 January 2000Particulars of mortgage/charge (3 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
2 August 1999Ad 10/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 August 1999Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
2 August 1999Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
2 August 1999Ad 10/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 June 1999Company name changed neatdean LIMITED\certificate issued on 28/06/99 (2 pages)
25 June 1999Company name changed neatdean LIMITED\certificate issued on 28/06/99 (2 pages)
22 June 1999Director resigned (1 page)
22 June 1999New secretary appointed (2 pages)
22 June 1999Secretary resigned (1 page)
22 June 1999New director appointed (2 pages)
22 June 1999New secretary appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999Director resigned (1 page)
22 June 1999New director appointed (2 pages)
22 June 1999Secretary resigned (1 page)
22 June 1999New director appointed (2 pages)
22 June 1999Registered office changed on 22/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 June 1999Registered office changed on 22/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 May 1999Incorporation (14 pages)
7 May 1999Incorporation (14 pages)