Creative Foods Europe Limited BURTON-ON-TRENT


Founded in 2005, Creative Foods Europe, classified under reg no. 05335933 is an active company. Currently registered at 76 Mosley Street DE14 1DS, Burton-on-trent the company has been in the business for 19 years. Its financial year was closed on December 31 and its latest financial statement was filed on 1st January 2022. Since 18th June 2020 Creative Foods Europe Limited is no longer carrying the name Atlantic Foods.

The firm has 3 directors, namely Katharine H., Mark R. and Martin B.. Of them, Martin B. has been with the company the longest, being appointed on 9 November 2021 and Katharine H. has been with the company for the least time - from 1 May 2023. At the moment 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.

Creative Foods Europe Limited Address / Contact

Office Address 76 Mosley Street
Town Burton-on-trent
Post code DE14 1DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05335933
Date of Incorporation Tue, 18th Jan 2005
Industry Production of meat and poultry meat products
End of financial Year 31st December
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Sat, 1st Jan 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Katharine H.

Position: Director

Appointed: 01 May 2023

Mark R.

Position: Director

Appointed: 01 December 2022

Martin B.

Position: Director

Appointed: 09 November 2021

Marcus O.

Position: Director

Appointed: 15 November 2019

Resigned: 22 July 2022

Marcus O.

Position: Secretary

Appointed: 15 November 2019

Resigned: 22 July 2022

William C.

Position: Director

Appointed: 17 January 2018

Resigned: 12 November 2021

Sherry D.

Position: Director

Appointed: 20 December 2016

Resigned: 10 July 2020

David M.

Position: Director

Appointed: 20 December 2016

Resigned: 10 July 2020

Kevin S.

Position: Director

Appointed: 20 December 2016

Resigned: 10 July 2020

Russell M.

Position: Secretary

Appointed: 20 December 2016

Resigned: 15 November 2019

Kevin C.

Position: Director

Appointed: 20 December 2016

Resigned: 10 July 2020

Rob H.

Position: Director

Appointed: 22 May 2013

Resigned: 20 December 2016

Patrick M.

Position: Director

Appointed: 22 May 2013

Resigned: 20 December 2016

Carolyn R.

Position: Director

Appointed: 01 April 2011

Resigned: 26 January 2018

Russell M.

Position: Director

Appointed: 24 April 2007

Resigned: 15 November 2019

Edward B.

Position: Secretary

Appointed: 20 January 2005

Resigned: 20 December 2016

Edward B.

Position: Director

Appointed: 20 January 2005

Resigned: 20 December 2016

William H.

Position: Director

Appointed: 20 January 2005

Resigned: 22 May 2013

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 18 January 2005

Resigned: 20 January 2005

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 18 January 2005

Resigned: 20 January 2005

People with significant control

The register of PSCs that own or control the company includes 2 names. As we established, there is Creative Foods Europe Holdings Limited from Camberley, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Atlantic Foods Group Limited that entered Hook, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Creative Foods Europe Holdings Limited

Building 10 Riverside Way, Camberley, GU15 3YL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk Companies House
Registration number 08493072
Notified on 27 August 2020
Nature of control: 75,01-100% shares

Atlantic Foods Group Limited

Studio 7, Crown House High Street, Hartley Wintney, Hook, RG27 8NW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Company Register
Registration number 06092692
Notified on 6 April 2016
Ceased on 27 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Atlantic Foods June 18, 2020
Atlantic Foods (holdings) April 7, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 19th, January 2024
Free Download (32 pages)

Company search