Creambay Limited STOKE-ON-TRENT


Creambay started in year 2000 as Private Limited Company with registration number 04050413. The Creambay company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Stoke-on-trent at Oxerra Uk Limited Liverpool Road East. Postal code: ST7 3AA.

At present there are 3 directors in the the company, namely Kwan Y., Kwan Y. and Timothy S.. In addition one secretary - Timothy S. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Richard P. who worked with the the company until 31 March 2023.

Creambay Limited Address / Contact

Office Address Oxerra Uk Limited Liverpool Road East
Office Address2 Kidsgrove
Town Stoke-on-trent
Post code ST7 3AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04050413
Date of Incorporation Thu, 10th Aug 2000
Industry Activities of head offices
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Timothy S.

Position: Secretary

Appointed: 31 March 2023

Kwan Y.

Position: Director

Appointed: 31 March 2023

Kwan Y.

Position: Director

Appointed: 31 March 2023

Timothy S.

Position: Director

Appointed: 31 March 2023

Bertrand D.

Position: Director

Appointed: 15 September 2022

Resigned: 31 March 2023

Stephen I.

Position: Director

Appointed: 15 March 2019

Resigned: 31 August 2022

Kurt O.

Position: Director

Appointed: 21 July 2017

Resigned: 31 March 2023

Russell S.

Position: Director

Appointed: 21 July 2017

Resigned: 15 March 2019

John P.

Position: Director

Appointed: 21 July 2017

Resigned: 31 March 2023

Richard P.

Position: Director

Appointed: 01 October 2014

Resigned: 31 March 2023

Richard P.

Position: Secretary

Appointed: 01 October 2014

Resigned: 31 March 2023

Michael D.

Position: Director

Appointed: 01 October 2014

Resigned: 01 July 2017

Simon T.

Position: Director

Appointed: 01 October 2014

Resigned: 01 July 2021

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 20 October 2009

Resigned: 01 October 2014

Paul N.

Position: Director

Appointed: 29 October 2008

Resigned: 01 October 2014

Richard H.

Position: Director

Appointed: 08 October 2007

Resigned: 30 September 2008

Patrick B.

Position: Director

Appointed: 15 February 2007

Resigned: 05 October 2007

Ronald R.

Position: Director

Appointed: 01 October 2002

Resigned: 15 January 2007

Edward G.

Position: Director

Appointed: 08 November 2000

Resigned: 01 October 2002

Michael K.

Position: Director

Appointed: 08 November 2000

Resigned: 01 October 2002

Thomas R.

Position: Director

Appointed: 08 November 2000

Resigned: 01 October 2014

Andrew R.

Position: Director

Appointed: 08 November 2000

Resigned: 01 October 2014

Todd F.

Position: Director

Appointed: 08 November 2000

Resigned: 01 October 2002

Silke S.

Position: Director

Appointed: 08 November 2000

Resigned: 14 February 2001

Fredrik S.

Position: Director

Appointed: 08 November 2000

Resigned: 01 October 2002

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 August 2000

Resigned: 20 October 2009

Matthew L.

Position: Nominee Director

Appointed: 10 August 2000

Resigned: 08 November 2000

Martin R.

Position: Nominee Director

Appointed: 10 August 2000

Resigned: 08 November 2000

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As we established, there is Anna L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Venator P&A Holdings Uk Limited that entered Stockton On Tees, United Kingdom 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. Moving on, there is Anna L., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Anna L.

Notified on 11 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Venator P&A Holdings Uk Limited

Titanium House Hanzard Drive, Wynyard Park, Stockton On Tees, TS22 5FD, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 03767080
Notified on 6 April 2016
Ceased on 11 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anna L.

Notified on 11 April 2023
Ceased on 11 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Venator P&A Holdings Uk Limited

Titanium House Hanzard Drive, Wynyard Park, Stockton On Tees, Cleveland, TS22 5FD, England

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 03767080
Notified on 6 April 2016
Ceased on 11 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 24th, September 2022
Free Download (235 pages)

Company search