The Cresset Ltd PETERBOROUGH


Founded in 1982, The Cresset, classified under reg no. 01639017 is an active company. Currently registered at Rightwell PE3 8DX, Peterborough the company has been in the business for 42 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Fri, 4th Apr 2014 The Cresset Ltd is no longer carrying the name Cresset Leisure Services.

At present there are 6 directors in the the firm, namely Alric B., Claire D. and Ian D. and others. In addition one secretary - Helen W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Cresset Ltd Address / Contact

Office Address Rightwell
Office Address2 Bretton Centre
Town Peterborough
Post code PE3 8DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01639017
Date of Incorporation Fri, 28th May 1982
Industry Other amusement and recreation activities n.e.c.
Industry Event catering activities
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Helen W.

Position: Secretary

Appointed: 26 June 2023

Alric B.

Position: Director

Appointed: 04 March 2021

Claire D.

Position: Director

Appointed: 05 November 2020

Ian D.

Position: Director

Appointed: 05 March 2020

Antonia M.

Position: Director

Appointed: 05 March 2020

Martin C.

Position: Director

Appointed: 10 January 2017

Wayne F.

Position: Director

Appointed: 13 May 2014

Davina L.

Position: Secretary

Appointed: 26 April 2022

Resigned: 26 June 2023

David W.

Position: Director

Appointed: 03 May 2018

Resigned: 07 November 2019

Kay H.

Position: Director

Appointed: 26 October 2017

Resigned: 24 May 2019

Dominic B.

Position: Director

Appointed: 10 January 2017

Resigned: 05 March 2020

Neil P.

Position: Secretary

Appointed: 25 November 2015

Resigned: 26 April 2022

Sandie B.

Position: Director

Appointed: 13 May 2014

Resigned: 26 October 2017

Ewan C.

Position: Director

Appointed: 13 May 2014

Resigned: 05 November 2020

Abigail H.

Position: Director

Appointed: 13 May 2014

Resigned: 01 November 2018

Martin R.

Position: Director

Appointed: 01 November 2010

Resigned: 15 July 2015

Greenwoods Solicitors Llp

Position: Corporate Secretary

Appointed: 29 October 2009

Resigned: 25 November 2015

Kerry K.

Position: Secretary

Appointed: 13 January 2009

Resigned: 29 October 2009

Martin R.

Position: Director

Appointed: 09 April 2008

Resigned: 02 July 2009

Matthew C.

Position: Director

Appointed: 18 December 2007

Resigned: 22 February 2023

Ian D.

Position: Director

Appointed: 01 October 2005

Resigned: 13 May 2014

Simon M.

Position: Director

Appointed: 28 September 2004

Resigned: 02 July 2009

David L.

Position: Director

Appointed: 27 May 2002

Resigned: 11 May 2007

Julian S.

Position: Director

Appointed: 22 January 2001

Resigned: 07 November 2008

Julian S.

Position: Secretary

Appointed: 22 January 2001

Resigned: 07 November 2008

Julie T.

Position: Secretary

Appointed: 18 May 2000

Resigned: 22 January 2001

Dragomir C.

Position: Director

Appointed: 03 April 2000

Resigned: 15 October 2010

John R.

Position: Secretary

Appointed: 03 March 1998

Resigned: 31 July 2000

Timothy C.

Position: Director

Appointed: 08 September 1997

Resigned: 18 June 2003

Colin R.

Position: Director

Appointed: 01 December 1994

Resigned: 31 March 2004

Ronald H.

Position: Director

Appointed: 29 September 1994

Resigned: 13 March 2000

John W.

Position: Director

Appointed: 29 September 1994

Resigned: 04 December 2007

Betty D.

Position: Director

Appointed: 07 October 1993

Resigned: 06 June 1996

William B.

Position: Director

Appointed: 07 October 1993

Resigned: 07 January 2007

Harmesh L.

Position: Director

Appointed: 03 October 1991

Resigned: 07 October 1993

Edward S.

Position: Secretary

Appointed: 03 October 1991

Resigned: 30 January 1998

John S.

Position: Director

Appointed: 03 October 1991

Resigned: 18 April 1994

John R.

Position: Director

Appointed: 03 October 1991

Resigned: 31 July 2000

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats identified, there is Ymca Trinity Group from Cambridge, United Kingdom. This PSC is categorised as "a limited company". This PSC.

Ymca Trinity Group

Queen Anne House Gonville Place, Cambridge, Cambridgeshire, CB1 1ND, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03561613
Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

Cresset Leisure Services April 4, 2014
Cresset Catering Services October 25, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand100 382171 14349 015103 255153 222
Current Assets437 196645 223561 007418 663549 323
Debtors316 181451 906485 089303 671365 952
Net Assets Liabilities72 908151 343121 6956 49212 740
Other Debtors11 56014 53017 60527 6719 951
Property Plant Equipment77 45883 51185 94668 87257 577
Total Inventories20 63322 17426 90311 73730 149
Other
Accumulated Depreciation Impairment Property Plant Equipment185 825193 875209 402229 706247 321
Amounts Owed By Related Parties276 407419 411449 604266 851337 398
Average Number Employees During Period  805377
Creditors41 72435 98828 87027 405594 160
Future Minimum Lease Payments Under Non-cancellable Operating Leases 3 9181 1781 1781 178
Increase From Depreciation Charge For Year Property Plant Equipment 18 14023 03720 30417 615
Net Current Assets Liabilities49 223117 49979 155-34 975-44 837
Number Shares Issued Fully Paid 2   
Other Creditors41 72435 98828 87027 405507 864
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 0907 510  
Other Disposals Property Plant Equipment 10 0907 510  
Other Taxation Social Security Payable44 42842 08055 34311 94936 297
Par Value Share 1   
Property Plant Equipment Gross Cost263 282277 386295 348298 578304 898
Provisions For Liabilities Balance Sheet Subtotal12 04913 67914 536  
Total Additions Including From Business Combinations Property Plant Equipment 24 19425 4723 2306 320
Total Assets Less Current Liabilities126 681201 010165 10133 89712 740
Trade Creditors Trade Payables61 19473 03113 70013 18849 999
Trade Debtors Trade Receivables28 21417 96517 8809 14918 603

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Fri, 31st Mar 2023
filed on: 13th, January 2024
Free Download (15 pages)

Company search

Advertisements