Company NameCreative Mill Limited
DirectorsJames Titterington and Jason Titterington
Company StatusActive
Company Number06971461
CategoryPrivate Limited Company
Incorporation Date24 July 2009(14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr James Titterington
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2009(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr Jason Titterington
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2009(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Secretary NameMr James Titterington
NationalityBritish
StatusCurrent
Appointed24 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr David Kevin Fawcett
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB

Location

Registered AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

20 at £1Alfie Noakes LTD
33.33%
Ordinary C
20 at £1Alfie Noakes LTD
33.33%
Ordinary D
20 at £1Alfie Noakes LTD
33.33%
Ordinary E

Financials

Year2014
Net Worth£109,555
Cash£167,427
Current Liabilities£692,422

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Charges

29 July 2011Delivered on: 10 August 2011
Persons entitled: National Westminster Bank 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,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

25 January 2021Director's details changed for Mr Jason Titterington on 25 January 2021 (2 pages)
25 January 2021Change of details for Mr Jason Titterington as a person with significant control on 25 January 2021 (2 pages)
25 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
28 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
3 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
8 December 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
7 September 2017Change of details for Mr Jason Titterington as a person with significant control on 2 September 2017 (2 pages)
7 September 2017Change of details for Mr Jason Titterington as a person with significant control on 2 September 2017 (2 pages)
7 September 2017Director's details changed for Mr Jason Titterington on 2 September 2017 (2 pages)
7 September 2017Director's details changed for Mr Jason Titterington on 2 September 2017 (2 pages)
3 August 2017Confirmation statement made on 24 July 2017 with updates (7 pages)
3 August 2017Confirmation statement made on 24 July 2017 with updates (7 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
3 August 2016Confirmation statement made on 24 July 2016 with updates (9 pages)
3 August 2016Confirmation statement made on 24 July 2016 with updates (9 pages)
15 February 2016Director's details changed for Mr James Titterington on 1 February 2016 (2 pages)
15 February 2016Director's details changed for Mr James Titterington on 1 February 2016 (2 pages)
26 January 2016Director's details changed for Mr Jason Titterington on 4 January 2016 (2 pages)
26 January 2016Director's details changed for Mr Jason Titterington on 4 January 2016 (2 pages)
27 October 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
27 October 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
10 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 60
(5 pages)
10 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 60
(5 pages)
13 May 2015Cancellation of shares. Statement of capital on 30 April 2015
  • GBP 60
(4 pages)
13 May 2015Purchase of own shares. (3 pages)
13 May 2015Purchase of own shares. (3 pages)
13 May 2015Cancellation of shares. Statement of capital on 30 April 2015
  • GBP 60
(4 pages)
1 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
1 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 September 2014Second filing of AR01 previously delivered to Companies House made up to 24 July 2014 (22 pages)
30 September 2014Second filing of AR01 previously delivered to Companies House made up to 24 July 2014 (22 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders (7 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders (7 pages)
9 May 2014Purchase of own shares. (3 pages)
9 May 2014Cancellation of shares. Statement of capital on 9 May 2014
  • GBP 65
(7 pages)
9 May 2014Purchase of own shares. (3 pages)
9 May 2014Cancellation of shares. Statement of capital on 9 May 2014
  • GBP 65
(7 pages)
9 May 2014Cancellation of shares. Statement of capital on 9 May 2014
  • GBP 65
(7 pages)
22 October 2013Termination of appointment of David Fawcett as a director (1 page)
22 October 2013Termination of appointment of David Fawcett as a director (1 page)
16 October 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
16 October 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
24 September 2013Purchase of own shares. (3 pages)
24 September 2013Cancellation of shares. Statement of capital on 24 September 2013
  • GBP 80
(7 pages)
24 September 2013Purchase of own shares. (3 pages)
24 September 2013Cancellation of shares. Statement of capital on 24 September 2013
  • GBP 80
(7 pages)
1 August 2013Annual return made up to 24 July 2013 with a full list of shareholders (6 pages)
1 August 2013Annual return made up to 24 July 2013 with a full list of shareholders (6 pages)
24 October 2012Statement of company's objects (2 pages)
24 October 2012Statement of company's objects (2 pages)
24 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
24 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
23 October 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
23 October 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
27 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
13 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
28 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Mr Jason Titterington on 2 November 2009 (2 pages)
15 December 2009Director's details changed for Mr Jason Titterington on 2 November 2009 (2 pages)
15 December 2009Director's details changed for Mr Jason Titterington on 2 November 2009 (2 pages)
14 December 2009Director's details changed for Mr James Titterington on 2 November 2009 (2 pages)
14 December 2009Secretary's details changed for Mr James Titterington on 2 November 2009 (1 page)
14 December 2009Secretary's details changed for Mr James Titterington on 2 November 2009 (1 page)
14 December 2009Director's details changed for Mr David Kevin Fawcett on 2 November 2009 (2 pages)
14 December 2009Director's details changed for Mr James Titterington on 2 November 2009 (2 pages)
14 December 2009Director's details changed for Mr David Kevin Fawcett on 2 November 2009 (2 pages)
14 December 2009Secretary's details changed for Mr James Titterington on 2 November 2009 (1 page)
14 December 2009Director's details changed for Mr David Kevin Fawcett on 2 November 2009 (2 pages)
14 December 2009Director's details changed for Mr James Titterington on 2 November 2009 (2 pages)
24 July 2009Incorporation (14 pages)
24 July 2009Incorporation (14 pages)