Creaseys Group Limited TUNBRIDGE WELLS


Creaseys Group started in year 1990 as Private Limited Company with registration number 02562252. The Creaseys Group company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Tunbridge Wells at Brockbourne House. Postal code: TN4 8BS. Since 2013-04-19 Creaseys Group Limited is no longer carrying the name Creaseys Services.

The company has 3 directors, namely Andrew B., Paul G. and Charlotte D.. Of them, Andrew B., Paul G., Charlotte D. have been with the company the longest, being appointed on 31 October 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Mark H. who worked with the the company until 4 April 2012.

Creaseys Group Limited Address / Contact

Office Address Brockbourne House
Office Address2 77 Mount Ephraim
Town Tunbridge Wells
Post code TN4 8BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02562252
Date of Incorporation Mon, 26th Nov 1990
Industry Accounting and auditing activities
End of financial Year 31st May
Company age 34 years old
Account next due date Fri, 28th Feb 2025 (303 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Andrew B.

Position: Director

Appointed: 31 October 2023

Paul G.

Position: Director

Appointed: 31 October 2023

Charlotte D.

Position: Director

Appointed: 31 October 2023

Matthew N.

Position: Director

Appointed: 01 June 2023

Resigned: 31 October 2023

Simon L.

Position: Director

Appointed: 17 April 2018

Resigned: 31 May 2021

Ben W.

Position: Director

Appointed: 17 April 2018

Resigned: 30 April 2021

Terry S.

Position: Director

Appointed: 17 April 2018

Resigned: 31 October 2023

James P.

Position: Director

Appointed: 21 August 2017

Resigned: 21 February 2023

Vivienne W.

Position: Director

Appointed: 01 June 2013

Resigned: 24 February 2015

Vivienne W.

Position: Director

Appointed: 01 May 2012

Resigned: 07 May 2013

James P.

Position: Director

Appointed: 05 April 2012

Resigned: 15 April 2015

Elizabeth R.

Position: Director

Appointed: 05 April 2012

Resigned: 15 April 2015

Roger W.

Position: Director

Appointed: 05 April 2012

Resigned: 31 May 2015

Graham T.

Position: Director

Appointed: 20 December 2011

Resigned: 31 October 2023

Richard H.

Position: Director

Appointed: 20 December 2011

Resigned: 15 April 2015

Emma R.

Position: Director

Appointed: 20 December 2011

Resigned: 31 October 2023

Mark H.

Position: Secretary

Appointed: 20 December 2011

Resigned: 04 April 2012

Robert B.

Position: Director

Appointed: 25 January 2011

Resigned: 15 April 2015

Mark H.

Position: Director

Appointed: 02 October 2008

Resigned: 04 April 2012

Dirlon Limited

Position: Corporate Director

Appointed: 29 September 2005

Resigned: 02 October 2008

Seclon Limited

Position: Corporate Secretary

Appointed: 29 September 2005

Resigned: 20 December 2011

Roger J.

Position: Director

Appointed: 26 November 1991

Resigned: 29 September 2005

Philip T.

Position: Director

Appointed: 26 November 1991

Resigned: 29 September 2005

Peter C.

Position: Director

Appointed: 26 November 1991

Resigned: 30 April 2003

Mark H.

Position: Director

Appointed: 26 November 1991

Resigned: 09 November 2006

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is Evelyn Partners Ps Holdings Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Creaseys Llp that put Tunbridge Wells, United Kingdom as the official address. This PSC has a legal form of "a limited liability partnership", 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.

Evelyn Partners Ps Holdings Limited

45 Gresham Street, London, EC2V 7BG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House England And Wales
Registration number 07925770
Notified on 31 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Creaseys Llp

Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered Companies House
Registration number Oc319671
Notified on 6 April 2016
Ceased on 31 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Creaseys Services April 19, 2013
Creaseys (kent) December 20, 2011
Creaseys April 21, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-05-31
Net Worth262 820
Balance Sheet
Cash Bank In Hand3 3562 292
Current Assets449 994597 401
Tangible Fixed Assets52 78334 507
Reserves/Capital
Called Up Share Capital22
Profit Loss Account Reserve 62 818
Shareholder Funds262 820
Other
Creditors Due Within One Year232 507287 033
Debtors Due After One Year269 363269 363
Debtors Due Within One Year177 275325 746
Fixed Assets52 78334 511
Investments Fixed Assets 4
Net Assets Liability Excluding Pension Asset Liability262 820
Net Current Assets Liabilities217 487310 368
Number Shares Allotted 2
Par Value Share 1
Percentage Subsidiary Held 100
Provisions For Liabilities Charges270 268282 059
Share Capital Allotted Called Up Paid22
Tangible Fixed Assets Additions 20 393
Tangible Fixed Assets Cost Or Valuation127 576147 969
Tangible Fixed Assets Depreciation74 793113 462
Tangible Fixed Assets Depreciation Charged In Period 38 669
Total Assets Less Current Liabilities270 270344 879

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from 2024-05-31 to 2023-12-31
filed on: 27th, March 2024
Free Download (1 page)

Company search

Advertisements