Company NameTom Cobleigh Group Limited
Company StatusDissolved
Company Number04050507
CategoryPrivate Limited Company
Incorporation Date10 August 2000(23 years, 7 months ago)
Dissolution Date24 April 2022 (1 year, 11 months ago)
Previous NameCreamford Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameLindsay Anne Keswick
StatusClosed
Appointed25 April 2016(15 years, 8 months after company formation)
Appointment Duration6 years (closed 24 April 2022)
RoleCompany Director
Correspondence AddressResolve Advisory Limited 22 York Buildings
London
WC2N 6JU
Director NameMr Richard Smothers
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2018(17 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 24 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate Brewery
Bury St Edmunds
Suffolk
IP33 1QT
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameKeith Norman Bennett
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2003)
RoleSurveyor
Correspondence AddressHandley Wood Cottage
Longwalls Lane
Belper
Derbyshire
DE56 2DU
Director NameMr William McCosh
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut House
Burgage Lane
Southwell
Nottinghamshire
NG25 0ER
Director NameBrian David Keightley Sawdon
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address12 Dower Park
Windsor
Berkshire
SL4 4BQ
Director NameMr Charles Truscott Freeman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Uplands
Harpenden
Hertfordshire
AL5 2PG
Director NameJeffrey Alan Sills
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Heath Park Drive
Bromley
Kent
BR1 2WQ
Secretary NameMr Charles Truscott Freeman
NationalityBritish
StatusResigned
Appointed31 August 2000(3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Uplands
Harpenden
Hertfordshire
AL5 2PG
Director NameMr Cornel Carl Riklin
Date of BirthDecember 1955 (Born 68 years ago)
NationalitySwiss
StatusResigned
Appointed28 February 2003(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 January 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address103 Barrow Gate Road
Chiswick
London
W4 4QS
Director NameBenedict James Smith
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(2 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
62 Eccleston Square
London
SW1V 1PH
Director NameMrs Karen Elisabeth Dind Jones
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(2 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaddock House
9 Spencer Park Wandsworth
London
SW18 2SX
Secretary NameMr Derek Kerr Walmsley
NationalityBritish
StatusResigned
Appointed28 February 2003(2 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut Barn High Street
Pavenham
Bedford
Bedfordshire
MK43 7NJ
Director NameRobert James McDonald
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(5 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 October 2007)
RoleCompany Director
Correspondence Address46 Wentworth Drive
Lichfield
Staffordshire
WS14 9HN
Director NameGiles Alexander Thorley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(5 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressCharlton Manor
Ashley Road Charlton Kings
Cheltenham
Gloucestershire
GL52 6NS
Wales
Director NameMr Neil David Preston
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(5 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Secretary NameSusan Clare Rudd
NationalityBritish
StatusResigned
Appointed31 March 2006(5 years, 7 months after company formation)
Appointment Duration8 months (resigned 30 November 2006)
RoleCompany Director
Correspondence Address17 Thacker Drive
Lichfield
Staffordshire
WS13 6NS
Secretary NameTimothy James Kendall
NationalityBritish
StatusResigned
Appointed30 November 2006(6 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 April 2009)
RoleCompany Director
Correspondence Address31 Canterbury Close
Erdington
Birmingham
West Midlands
B23 7QL
Director NameMr Philip Dutton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(7 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Director NameMr Edward Michael Bashforth
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(7 years, 10 months after company formation)
Appointment Duration3 years (resigned 04 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Secretary NameClaire Susan Stewart
StatusResigned
Appointed16 April 2009(8 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 September 2012)
RoleCompany Director
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Director NameMr Stephen Peter Dando
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(9 years, 10 months after company formation)
Appointment Duration1 year (resigned 04 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJubilee House Second Avenue
Burton Upon Trent
Staffordshire
DE14 2WF
Director NameMr Russell John Margerrison
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(10 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Director NameMr Stephen John Stone
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(10 years, 11 months after company formation)
Appointment Duration10 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Director NameMrs Lucy Jane Bell
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(11 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Director NameMr Patrick James Gallagher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(11 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Director NameRobert James Godwin-Bratt
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(11 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Secretary NameSusan Clare Rudd
StatusResigned
Appointed28 September 2012(12 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 August 2013)
RoleCompany Director
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Director NameMr Daryl Antony Kelly
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(12 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Director NameMr Jonathan Robert Langford
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(12 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Secretary NameHenry Jones
StatusResigned
Appointed14 August 2013(13 years after company formation)
Appointment Duration2 years, 3 months (resigned 04 December 2015)
RoleCompany Director
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Secretary NameClaire Susan Stewart
StatusResigned
Appointed03 September 2013(13 years after company formation)
Appointment Duration2 years, 7 months (resigned 25 April 2016)
RoleCompany Director
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Director NameMr Kirk Dyson Davis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(15 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunrise House Ninth Avenue
Burton Upon Trent
Staffordshire
DE14 3JZ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitethespiritgroup.com
Telephone01284 763222
Telephone regionBury-St-Edmunds

Location

Registered AddressResolve Advisory Limited
22 York Buildings
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

6.3m at £1Tom Cobleigh Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts29 April 2018 (5 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

31 October 2003Delivered on: 12 November 2003
Satisfied on: 9 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security agreement
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owned jointly or severally or in any other capacity whatsoever) of each obligor to each finance party under each finance document.
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. See the mortgage charge document for full details.
Fully Satisfied
25 April 2003Delivered on: 14 May 2003
Satisfied on: 2 September 2003
Persons entitled: Goldman Sachs Credit Partners, L.P., as Agent and Trustee for the Beneficiaries

Classification: Deed of accession to a security agreement dated 28 february 2003
Secured details: All obligations and liabilities due or to become due from each obligor to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed security over freehold and leasehold property. By way of first fixed charge all present and future freehold and leasehold property and any rights under any other agreement or document which gives the company a right to occupy or use property wheresoever situate now or hereafter belonging to it. See the mortgage charge document for full details.
Fully Satisfied
3 September 2000Delivered on: 15 September 2000
Satisfied on: 13 March 2003
Persons entitled: Cibc World Markets PLC (As Security Agent for the Beneficiaries)

Classification: Guarantee and debenture
Secured details: All monies and liabilities due or to become due from the company to the beneficiaries under or pursuant to the senior finance documents and the mezzanine finance documents 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 April 2022Final Gazette dissolved following liquidation (1 page)
24 January 2022Return of final meeting in a members' voluntary winding up (11 pages)
20 March 2021Liquidators' statement of receipts and payments to 15 January 2021 (10 pages)
11 February 2020Declaration of solvency (5 pages)
27 January 2020Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 27 January 2020 (2 pages)
24 January 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-16
(2 pages)
24 January 2020Appointment of a voluntary liquidator (3 pages)
30 December 2019Statement of capital on 30 December 2019
  • GBP 1
(3 pages)
15 December 2019Statement by Directors (1 page)
15 December 2019Solvency Statement dated 09/12/19 (1 page)
15 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 August 2019Confirmation statement made on 23 August 2019 with updates (4 pages)
24 January 2019Accounts for a dormant company made up to 29 April 2018 (11 pages)
24 August 2018Confirmation statement made on 23 August 2018 with updates (4 pages)
31 January 2018Termination of appointment of Kirk Dyson Davis as a director on 31 January 2018 (1 page)
31 January 2018Appointment of Mr Richard Smothers as a director on 31 January 2018 (2 pages)
27 December 2017Accounts for a dormant company made up to 30 April 2017 (12 pages)
27 December 2017Accounts for a dormant company made up to 30 April 2017 (12 pages)
23 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
12 January 2017Full accounts made up to 1 May 2016 (18 pages)
12 January 2017Full accounts made up to 1 May 2016 (18 pages)
12 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
8 June 2016Auditor's resignation (1 page)
8 June 2016Auditor's resignation (1 page)
26 April 2016Appointment of Lindsay Anne Keswick as a secretary on 25 April 2016 (2 pages)
26 April 2016Appointment of Lindsay Anne Keswick as a secretary on 25 April 2016 (2 pages)
26 April 2016Termination of appointment of Claire Susan Stewart as a secretary on 25 April 2016 (1 page)
26 April 2016Termination of appointment of Claire Susan Stewart as a secretary on 25 April 2016 (1 page)
9 March 2016Full accounts made up to 22 August 2015 (14 pages)
9 March 2016Full accounts made up to 22 August 2015 (14 pages)
7 March 2016Registered office address changed from Sunrise House Ninth Avenue Burton upon Trent Staffordshire DE14 3JZ to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 7 March 2016 (1 page)
7 March 2016Registered office address changed from Sunrise House Ninth Avenue Burton upon Trent Staffordshire DE14 3JZ to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 7 March 2016 (1 page)
27 January 2016Termination of appointment of Lucy Jane Bell as a director on 26 January 2016 (1 page)
27 January 2016Termination of appointment of Lucy Jane Bell as a director on 26 January 2016 (1 page)
27 January 2016Termination of appointment of Daryl Antony Kelly as a director on 26 January 2016 (1 page)
27 January 2016Termination of appointment of Jonathan Robert Langford as a director on 26 January 2016 (1 page)
27 January 2016Termination of appointment of Daryl Antony Kelly as a director on 26 January 2016 (1 page)
27 January 2016Termination of appointment of Jonathan Robert Langford as a director on 26 January 2016 (1 page)
22 December 2015Appointment of Kirk Dyson Davis as a director on 21 December 2015 (2 pages)
22 December 2015Appointment of Kirk Dyson Davis as a director on 21 December 2015 (2 pages)
14 December 2015Termination of appointment of Henry Jones as a secretary on 4 December 2015 (1 page)
14 December 2015Termination of appointment of Henry Jones as a secretary on 4 December 2015 (1 page)
3 November 2015Current accounting period shortened from 24 August 2016 to 30 April 2016 (1 page)
3 November 2015Current accounting period shortened from 24 August 2016 to 30 April 2016 (1 page)
11 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 6,300,001
(6 pages)
11 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 6,300,001
(6 pages)
24 June 2015Termination of appointment of Patrick James Gallagher as a director on 23 June 2015 (1 page)
24 June 2015Termination of appointment of Patrick James Gallagher as a director on 23 June 2015 (1 page)
11 December 2014Full accounts made up to 23 August 2014 (14 pages)
11 December 2014Full accounts made up to 23 August 2014 (14 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 6,300,001
(7 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 6,300,001
(7 pages)
7 February 2014Aud res sec 519 (4 pages)
7 February 2014Aud res sec 519 (4 pages)
16 January 2014Full accounts made up to 17 August 2013 (9 pages)
16 January 2014Full accounts made up to 17 August 2013 (9 pages)
14 January 2014Auditor's resignation (3 pages)
14 January 2014Auditor's resignation (3 pages)
3 September 2013Appointment of Claire Susan Stewart as a secretary (2 pages)
3 September 2013Appointment of Claire Susan Stewart as a secretary (2 pages)
14 August 2013Termination of appointment of Susan Rudd as a secretary (1 page)
14 August 2013Appointment of Henry Jones as a secretary (2 pages)
14 August 2013Appointment of Henry Jones as a secretary (2 pages)
14 August 2013Termination of appointment of Susan Rudd as a secretary (1 page)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 6,300,001
(7 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 6,300,001
(7 pages)
24 May 2013Full accounts made up to 18 August 2012 (9 pages)
24 May 2013Full accounts made up to 18 August 2012 (9 pages)
27 February 2013Appointment of Mr Daryl Antony Kelly as a director (2 pages)
27 February 2013Appointment of Mr Daryl Antony Kelly as a director (2 pages)
25 February 2013Appointment of Mr Jonathan Robert Langford as a director (2 pages)
25 February 2013Appointment of Mr Jonathan Robert Langford as a director (2 pages)
7 February 2013Termination of appointment of Robert Godwin-Bratt as a director (1 page)
7 February 2013Termination of appointment of Robert Godwin-Bratt as a director (1 page)
28 September 2012Termination of appointment of Claire Stewart as a secretary (1 page)
28 September 2012Appointment of Susan Clare Rudd as a secretary (2 pages)
28 September 2012Appointment of Susan Clare Rudd as a secretary (2 pages)
28 September 2012Termination of appointment of Claire Stewart as a secretary (1 page)
28 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
27 June 2012Appointment of Robert James Godwin-Bratt as a director (2 pages)
27 June 2012Appointment of Robert James Godwin-Bratt as a director (2 pages)
4 May 2012Director's details changed for Patrick James Gallagher on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Patrick James Gallagher on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Patrick James Gallagher on 4 May 2012 (2 pages)
1 May 2012Termination of appointment of Stephen Stone as a director (1 page)
1 May 2012Termination of appointment of Stephen Stone as a director (1 page)
22 December 2011Accounts for a dormant company made up to 20 August 2011 (3 pages)
22 December 2011Accounts for a dormant company made up to 20 August 2011 (3 pages)
22 November 2011Appointment of Patrick James Gallagher as a director (2 pages)
22 November 2011Appointment of Lucy Jane Bell as a director (2 pages)
22 November 2011Appointment of Lucy Jane Bell as a director (2 pages)
22 November 2011Termination of appointment of Russell Margerrison as a director (1 page)
22 November 2011Appointment of Patrick James Gallagher as a director (2 pages)
22 November 2011Termination of appointment of Russell Margerrison as a director (1 page)
10 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
28 July 2011Termination of appointment of Stephen Dando as a director (1 page)
28 July 2011Termination of appointment of Stephen Dando as a director (1 page)
27 July 2011Appointment of Russell John Margerrison as a director (2 pages)
27 July 2011Appointment of Russell John Margerrison as a director (2 pages)
26 July 2011Termination of appointment of Edward Bashforth as a director (1 page)
26 July 2011Termination of appointment of Edward Bashforth as a director (1 page)
25 July 2011Appointment of Stephen John Stone as a director (2 pages)
25 July 2011Appointment of Stephen John Stone as a director (2 pages)
1 July 2011Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages)
1 July 2011Registered office address changed from Jubilee House, Second Avenue Burton upon Trent Staffordshire DE14 2WF on 1 July 2011 (1 page)
1 July 2011Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages)
1 July 2011Registered office address changed from Jubilee House, Second Avenue Burton upon Trent Staffordshire DE14 2WF on 1 July 2011 (1 page)
1 July 2011Registered office address changed from Jubilee House, Second Avenue Burton upon Trent Staffordshire DE14 2WF on 1 July 2011 (1 page)
1 February 2011Termination of appointment of Philip Dutton as a director (1 page)
1 February 2011Termination of appointment of Philip Dutton as a director (1 page)
4 January 2011Accounts for a dormant company made up to 21 August 2010 (3 pages)
4 January 2011Accounts for a dormant company made up to 21 August 2010 (3 pages)
24 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
23 June 2010Termination of appointment of Neil Preston as a director (1 page)
23 June 2010Appointment of Stephen Peter Dando as a director (2 pages)
23 June 2010Termination of appointment of Neil Preston as a director (1 page)
23 June 2010Appointment of Stephen Peter Dando as a director (2 pages)
31 March 2010Auditor's resignation (6 pages)
31 March 2010Auditor's resignation (6 pages)
11 March 2010Auditor's resignation (6 pages)
11 March 2010Auditor's resignation (6 pages)
16 February 2010Full accounts made up to 22 August 2009 (14 pages)
16 February 2010Full accounts made up to 22 August 2009 (14 pages)
14 November 2009Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page)
14 November 2009Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page)
14 November 2009Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page)
23 October 2009Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Neil David Preston on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Neil David Preston on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Neil David Preston on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Philip Dutton on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Philip Dutton on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Philip Dutton on 1 October 2009 (2 pages)
10 August 2009Return made up to 10/08/09; full list of members (4 pages)
10 August 2009Return made up to 10/08/09; full list of members (4 pages)
21 April 2009Secretary appointed claire susan stewart (1 page)
21 April 2009Secretary appointed claire susan stewart (1 page)
20 April 2009Appointment terminated secretary timothy kendall (1 page)
20 April 2009Appointment terminated secretary timothy kendall (1 page)
5 April 2009Accounts for a dormant company made up to 23 August 2008 (2 pages)
5 April 2009Accounts for a dormant company made up to 23 August 2008 (2 pages)
19 August 2008Return made up to 10/08/08; full list of members (4 pages)
19 August 2008Return made up to 10/08/08; full list of members (4 pages)
2 July 2008Appointment terminated director giles thorley (1 page)
2 July 2008Appointment terminated director giles thorley (1 page)
2 July 2008Director appointed edward michael bashforth (1 page)
2 July 2008Director appointed edward michael bashforth (1 page)
8 March 2008Accounts for a dormant company made up to 18 August 2007 (2 pages)
8 March 2008Accounts for a dormant company made up to 18 August 2007 (2 pages)
29 October 2007Director resigned (1 page)
29 October 2007New director appointed (1 page)
29 October 2007New director appointed (1 page)
29 October 2007Director resigned (1 page)
14 August 2007Return made up to 10/08/07; full list of members (3 pages)
14 August 2007Return made up to 10/08/07; full list of members (3 pages)
10 May 2007Secretary's particulars changed (1 page)
10 May 2007Secretary's particulars changed (1 page)
24 April 2007Accounts made up to 19 August 2006 (2 pages)
24 April 2007Accounts made up to 19 August 2006 (2 pages)
7 February 2007Registered office changed on 07/02/07 from: 107 station street burton upon trent staffordshiore DE14 1BZ (1 page)
7 February 2007Registered office changed on 07/02/07 from: 107 station street burton upon trent staffordshiore DE14 1BZ (1 page)
8 December 2006New secretary appointed (1 page)
8 December 2006New secretary appointed (1 page)
7 December 2006Secretary resigned (1 page)
7 December 2006Secretary resigned (1 page)
20 October 2006Secretary's particulars changed (1 page)
20 October 2006Secretary's particulars changed (1 page)
17 August 2006Return made up to 10/08/06; full list of members (2 pages)
17 August 2006Return made up to 10/08/06; full list of members (2 pages)
8 August 2006Registered office changed on 08/08/06 from: 107 station street burton on trent staffordshire DE14 1SZ (1 page)
8 August 2006Registered office changed on 08/08/06 from: 107 station street burton on trent staffordshire DE14 1SZ (1 page)
18 May 2006Accounts made up to 20 August 2005 (2 pages)
18 May 2006Accounts made up to 20 August 2005 (2 pages)
3 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006New secretary appointed (1 page)
10 April 2006New secretary appointed (1 page)
3 April 2006Director's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
23 January 2006New director appointed (5 pages)
23 January 2006New director appointed (10 pages)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (10 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (10 pages)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (10 pages)
23 January 2006New director appointed (5 pages)
23 January 2006Director resigned (1 page)
9 November 2005Full accounts made up to 21 August 2004 (13 pages)
9 November 2005Full accounts made up to 21 August 2004 (13 pages)
13 September 2005Return made up to 10/08/05; no change of members (5 pages)
13 September 2005Return made up to 10/08/05; no change of members (5 pages)
3 May 2005New director appointed (4 pages)
3 May 2005New director appointed (4 pages)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
9 December 2004Declaration of satisfaction of mortgage/charge (11 pages)
9 December 2004Declaration of satisfaction of mortgage/charge (11 pages)
17 September 2004Return made up to 10/08/04; full list of members (6 pages)
17 September 2004Return made up to 10/08/04; full list of members (6 pages)
3 August 2004Full accounts made up to 23 August 2003 (18 pages)
3 August 2004Full accounts made up to 23 August 2003 (18 pages)
12 November 2003Particulars of mortgage/charge (13 pages)
12 November 2003Particulars of mortgage/charge (13 pages)
7 November 2003Resolutions
  • RES13 ‐ Facility agreement 28/10/03
(1 page)
7 November 2003Resolutions
  • RES13 ‐ Facility agreement 28/10/03
(1 page)
3 October 2003Registered office changed on 03/10/03 from: 107 station street burton on trent staffordshire DE14 1BZ (1 page)
3 October 2003Registered office changed on 03/10/03 from: 107 station street burton on trent staffordshire DE14 1BZ (1 page)
2 September 2003Declaration of mortgage charge released/ceased (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (11 pages)
2 September 2003Declaration of mortgage charge released/ceased (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (11 pages)
26 August 2003Return made up to 10/08/03; full list of members (6 pages)
26 August 2003Return made up to 10/08/03; full list of members (6 pages)
14 May 2003Particulars of mortgage/charge (12 pages)
14 May 2003Particulars of mortgage/charge (12 pages)
6 May 2003Full accounts made up to 31 December 2002 (16 pages)
6 May 2003Full accounts made up to 31 December 2002 (16 pages)
3 May 2003Ad 25/04/03--------- £ si 6300000@1=6300000 £ ic 1/6300001 (3 pages)
3 May 2003Declaration of assistance for shares acquisition (8 pages)
3 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2003Declaration of assistance for shares acquisition (8 pages)
3 May 2003Declaration of assistance for shares acquisition (6 pages)
3 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2003Declaration of assistance for shares acquisition (6 pages)
3 May 2003£ nc 100/6300100 25/04/03 (2 pages)
3 May 2003£ nc 100/6300100 25/04/03 (2 pages)
3 May 2003Declaration of assistance for shares acquisition (8 pages)
3 May 2003Ad 25/04/03--------- £ si 6300000@1=6300000 £ ic 1/6300001 (3 pages)
3 May 2003Declaration of assistance for shares acquisition (8 pages)
23 April 2003Accounting reference date shortened from 31/12/03 to 24/08/03 (1 page)
23 April 2003Accounting reference date shortened from 31/12/03 to 24/08/03 (1 page)
13 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2003Registered office changed on 09/03/03 from: spencer house cliftonville road northampton northamptonshire NN1 5BU (1 page)
9 March 2003Registered office changed on 09/03/03 from: spencer house cliftonville road northampton northamptonshire NN1 5BU (1 page)
8 March 2003New director appointed (5 pages)
8 March 2003New secretary appointed (2 pages)
8 March 2003New director appointed (5 pages)
8 March 2003New director appointed (3 pages)
8 March 2003New director appointed (5 pages)
8 March 2003New secretary appointed (2 pages)
8 March 2003New director appointed (5 pages)
8 March 2003New director appointed (3 pages)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Secretary resigned;director resigned (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Secretary resigned;director resigned (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
12 February 2003Director's particulars changed (1 page)
12 February 2003Director's particulars changed (1 page)
3 September 2002Return made up to 10/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 2002Return made up to 10/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 2002Full accounts made up to 31 December 2001 (16 pages)
11 June 2002Full accounts made up to 31 December 2001 (16 pages)
6 September 2001Return made up to 10/08/01; full list of members (7 pages)
6 September 2001Return made up to 10/08/01; full list of members (7 pages)
23 May 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
23 May 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
12 October 2000Company name changed creamford LIMITED\certificate issued on 12/10/00 (2 pages)
12 October 2000Company name changed creamford LIMITED\certificate issued on 12/10/00 (2 pages)
28 September 2000Registered office changed on 28/09/00 from: 200 aldersgate street london EC1A 4HD (1 page)
28 September 2000Registered office changed on 28/09/00 from: 200 aldersgate street london EC1A 4HD (1 page)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (3 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (3 pages)
19 September 2000New director appointed (2 pages)
15 September 2000Particulars of mortgage/charge (12 pages)
15 September 2000Particulars of mortgage/charge (12 pages)
8 September 2000New secretary appointed;new director appointed (2 pages)
8 September 2000New secretary appointed;new director appointed (2 pages)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
8 September 2000Secretary resigned (1 page)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
8 September 2000Secretary resigned (1 page)
10 August 2000Incorporation (23 pages)
10 August 2000Incorporation (23 pages)