Company NameCreation Systems (No 2) Limited
DirectorDavid Ian Newett
Company StatusActive
Company Number04143075
CategoryPrivate Limited Company
Incorporation Date17 January 2001(23 years, 3 months ago)

Business Activity

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

Directors

Director NameMr David Ian Newett
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2001(1 week, 5 days after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorp Arch Grange Walton Road
Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
Director NameMr Paul David Emmett
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSouthern Cross St Johns Avenue
Thorner
Leeds
West Yorkshire
LS14 3BZ
Director NameMr Jeremy David Moore
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStrathlene
Rawdon Drive, Rawdon
Leeds
West Yorkshire
LS19 6HE
Secretary NameBernadette Mary Pope
NationalityBritish
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address8 Townfield Villas
Town Moor
Doncaster
South Yorkshire
DN1 2JH
Director NameGlenn Maud
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(1 week, 5 days after company formation)
Appointment Duration13 years, 1 month (resigned 06 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorp Arch Grange Walton Road
Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
Secretary NameKaren Elizabeth Whitaker
NationalityBritish
StatusResigned
Appointed29 January 2001(1 week, 5 days after company formation)
Appointment Duration5 years, 1 month (resigned 10 March 2006)
RoleCompany Director
Correspondence Address10 Downing Road
Greenhill
Sheffield
S8 7SH
Secretary NameGlenn Maud
NationalityBritish
StatusResigned
Appointed29 January 2001(1 week, 5 days after company formation)
Appointment Duration13 years, 1 month (resigned 06 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorp Arch Grange Walton Road
Thorp Arch
Wetherby
West Yorkshire
LS23 7BA

Location

Registered AddressThorp Arch Grange Walton Road
Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishThorp Arch
WardWetherby
Built Up AreaThorp Arch
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Gravelpath LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

6 April 2001Delivered on: 12 April 2001
Persons entitled: Morgan Stanley Mortgage Servicing Limited

Classification: Debenture
Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee as agent and trustee for the secured parties (the security trustee) from time to time under each finance document (as defined) 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.
Outstanding

Filing History

30 June 2020Accounts for a dormant company made up to 30 June 2019 (12 pages)
20 February 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
29 March 2019Accounts for a dormant company made up to 30 June 2018 (10 pages)
28 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
22 March 2018Accounts for a dormant company made up to 30 June 2017 (11 pages)
29 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
11 March 2016Accounts for a dormant company made up to 30 June 2015 (9 pages)
11 March 2016Accounts for a dormant company made up to 30 June 2015 (9 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(3 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(3 pages)
23 March 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
23 March 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
29 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
29 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
6 November 2014Termination of appointment of Glenn Maud as a director on 6 March 2014 (1 page)
6 November 2014Termination of appointment of Glenn Maud as a secretary on 6 March 2014 (1 page)
6 November 2014Termination of appointment of Glenn Maud as a secretary on 6 March 2014 (1 page)
6 November 2014Termination of appointment of Glenn Maud as a director on 6 March 2014 (1 page)
6 November 2014Termination of appointment of Glenn Maud as a director on 6 March 2014 (1 page)
6 November 2014Termination of appointment of Glenn Maud as a secretary on 6 March 2014 (1 page)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
28 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(4 pages)
28 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(4 pages)
7 March 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
7 March 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
22 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (10 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (10 pages)
20 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
29 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
29 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
1 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
19 January 2010Secretary's details changed for Glenn Maud on 17 January 2010 (1 page)
19 January 2010Secretary's details changed for Glenn Maud on 17 January 2010 (1 page)
19 January 2010Director's details changed for David Ian Newett on 17 January 2010 (2 pages)
19 January 2010Director's details changed for Glenn Maud on 17 January 2010 (2 pages)
19 January 2010Director's details changed for Glenn Maud on 17 January 2010 (2 pages)
19 January 2010Director's details changed for David Ian Newett on 17 January 2010 (2 pages)
19 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
6 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
6 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
2 March 2009Return made up to 17/01/09; full list of members (3 pages)
2 March 2009Return made up to 17/01/09; full list of members (3 pages)
16 April 2008Registered office changed on 16/04/2008 from audby grange audby lane wetherby west yorkshire LS22 7FD (1 page)
16 April 2008Registered office changed on 16/04/2008 from audby grange audby lane wetherby west yorkshire LS22 7FD (1 page)
28 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 February 2008Return made up to 17/01/08; no change of members (7 pages)
21 February 2008Return made up to 17/01/08; no change of members (7 pages)
21 March 2007Return made up to 17/01/07; full list of members (7 pages)
21 March 2007Return made up to 17/01/07; full list of members (7 pages)
9 March 2007Registered office changed on 09/03/07 from: london house little london road sheffield south yorkshire S8 0UJ (1 page)
9 March 2007Registered office changed on 09/03/07 from: london house little london road sheffield south yorkshire S8 0UJ (1 page)
3 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2004 (7 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2004 (7 pages)
16 March 2006Secretary resigned (1 page)
16 March 2006Secretary resigned (1 page)
13 February 2006Return made up to 17/01/06; full list of members (7 pages)
13 February 2006Return made up to 17/01/06; full list of members (7 pages)
21 January 2005Return made up to 17/01/05; full list of members (7 pages)
21 January 2005Return made up to 17/01/05; full list of members (7 pages)
20 December 2004Accounts for a small company made up to 30 June 2003 (6 pages)
20 December 2004Accounts for a small company made up to 30 June 2003 (6 pages)
27 May 2004Return made up to 17/01/04; full list of members (7 pages)
27 May 2004Return made up to 17/01/04; full list of members (7 pages)
2 December 2003Accounts for a small company made up to 30 June 2002 (6 pages)
2 December 2003Accounts for a small company made up to 30 June 2002 (6 pages)
23 January 2003Return made up to 17/01/03; full list of members (7 pages)
23 January 2003Return made up to 17/01/03; full list of members (7 pages)
20 September 2002Full accounts made up to 30 June 2001 (11 pages)
20 September 2002Full accounts made up to 30 June 2001 (11 pages)
24 May 2002Director's particulars changed (1 page)
24 May 2002Director's particulars changed (1 page)
26 February 2002Return made up to 17/01/02; full list of members (7 pages)
26 February 2002Return made up to 17/01/02; full list of members (7 pages)
23 January 2002Registered office changed on 23/01/02 from: de veer house acorn business park,4 woodseats close, sheffield south yorkshire S8 0TB (1 page)
23 January 2002Registered office changed on 23/01/02 from: de veer house acorn business park,4 woodseats close, sheffield south yorkshire S8 0TB (1 page)
12 April 2001Particulars of mortgage/charge (8 pages)
12 April 2001Particulars of mortgage/charge (8 pages)
20 March 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 29/01/01
(1 page)
20 March 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 29/01/01
(1 page)
14 February 2001New secretary appointed (2 pages)
14 February 2001New secretary appointed (2 pages)
5 February 2001New secretary appointed;new director appointed (2 pages)
5 February 2001Secretary resigned (1 page)
5 February 2001Registered office changed on 05/02/01 from: kings court 12 king street leeds LS1 2HL (1 page)
5 February 2001Director resigned (1 page)
5 February 2001New director appointed (2 pages)
5 February 2001Director resigned (1 page)
5 February 2001New secretary appointed;new director appointed (2 pages)
5 February 2001Accounting reference date shortened from 31/01/02 to 30/06/01 (1 page)
5 February 2001Accounting reference date shortened from 31/01/02 to 30/06/01 (1 page)
5 February 2001Director resigned (1 page)
5 February 2001New director appointed (2 pages)
5 February 2001Secretary resigned (1 page)
5 February 2001Director resigned (1 page)
5 February 2001Registered office changed on 05/02/01 from: kings court 12 king street leeds LS1 2HL (1 page)
17 January 2001Incorporation (23 pages)
17 January 2001Incorporation (23 pages)