Creative Play (UK) Limited CHESTER


Creative Play (UK) started in year 1994 as Private Limited Company with registration number 02926160. The Creative Play (UK) company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Chester at Units 3a-3c Tilston Court, Borders Ind Est, River Lane. Postal code: CH4 8RJ.

Currently there are 5 directors in the the company, namely Louise E., Thomas B. and David E. and others. In addition one secretary - James H. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Valerie H. who worked with the the company until 1 April 2003.

This company operates within the CH7 1FG postal code. The company is dealing with transport and has been registered as such. Its registration number is OG0094219 . It is located at Aston Hill, (north Western Side), Deeside with a total of 1 cars.

Creative Play (UK) Limited Address / Contact

Office Address Units 3a-3c Tilston Court, Borders Ind Est, River Lane
Office Address2 Saltney
Town Chester
Post code CH4 8RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02926160
Date of Incorporation Thu, 5th May 1994
Industry Manufacture of sports goods
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st May
Company age 30 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Louise E.

Position: Director

Appointed: 20 August 2018

Thomas B.

Position: Director

Appointed: 01 June 2014

David E.

Position: Director

Appointed: 01 June 2014

James H.

Position: Director

Appointed: 01 June 2009

Thomas H.

Position: Director

Appointed: 01 June 2009

James H.

Position: Secretary

Appointed: 01 April 2003

Valerie H.

Position: Director

Resigned: 02 January 2023

Keith H.

Position: Director

Resigned: 07 July 2015

Mark D.

Position: Director

Appointed: 01 June 2009

Resigned: 30 November 2011

Valerie H.

Position: Secretary

Appointed: 05 May 1995

Resigned: 01 April 2003

Corporate Administration Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 May 1994

Resigned: 05 May 1994

Corporate Administration Services Limited

Position: Corporate Nominee Director

Appointed: 05 May 1994

Resigned: 05 May 1994

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is Val H. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is James H. This PSC owns 50,01-75% shares.

Val H.

Notified on 1 December 2017
Nature of control: 25-50% shares

James H.

Notified on 1 December 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand391 595577 833784 0851 499 9771 705 3161 191 864
Current Assets2 142 0692 200 9002 296 2752 691 2622 834 5492 438 489
Debtors1 412 5211 276 6641 179 461997 985854 9231 056 059
Net Assets Liabilities1 147 6781 319 0911 191 9881 393 5001 558 6591 508 642
Other Debtors162 060168 772266 884205 532206 160214 391
Property Plant Equipment147 425136 487272 528275 753341 775 
Total Inventories337 953346 403332 729193 300274 310190 566
Other
Amount Specific Advance Or Credit Directors53 02863 92471 04569 02350 54434 721
Amount Specific Advance Or Credit Made In Period Directors19 51912 99811 9914 73115 42112 977
Amount Specific Advance Or Credit Repaid In Period Directors5 0002 1024 8706 75333 90028 800
Accumulated Amortisation Impairment Intangible Assets3 9107 51911 12814 73718 045 
Accumulated Depreciation Impairment Property Plant Equipment703 941583 578479 847486 370536 60121 421
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    23 151-250
Amounts Owed To Group Undertakings403 898403 898403 898403 898403 898403 898
Amounts Recoverable On Contracts420 550461 990491 668337 899262 982282 640
Average Number Employees During Period716967524346
Balances Amounts Owed To Related Parties403 898403 898403 898403 898403 898403 898
Bank Borrowings  300 000300 000240 000180 000
Bank Borrowings Overdrafts  300 000240 000180 000120 000
Creditors121 19042 067382 767304 110225 7041 691 914
Deferred Tax Liabilities   -13 42939 21367 209
Disposals Decrease In Depreciation Impairment Property Plant Equipment 159 569171 21760 40143 3134 000
Disposals Property Plant Equipment 179 099191 93767 41677 1545 000
Finance Lease Liabilities Present Value Total9 12077882 76764 11045 70432 489
Fixed Assets569 833555 286687 718687 334750 048934 245
Increase From Amortisation Charge For Year Intangible Assets 3 6093 6093 6093 308 
Increase From Depreciation Charge For Year Property Plant Equipment 39 20667 48666 92493 544103 035
Intangible Assets14 13510 5266 9173 308  
Intangible Assets Gross Cost18 04518 04518 04518 04518 045 
Investments Fixed Assets408 273408 273408 273408 273408 273408 273
Investments In Group Undertakings408 273408 273408 273408 273408 273408 273
Net Current Assets Liabilities699 035805 872887 0371 026 3381 073 528746 575
Number Shares Issued Fully Paid  7662 000
Other Creditors112 07041 289416 849335 035467 130398 047
Other Taxation Social Security Payable161 020211 381275 202249 149206 993211 452
Par Value Share  1111
Property Plant Equipment Gross Cost851 366720 065752 375762 123878 376415 071
Provisions   16 06239 21338 963
Provisions For Liabilities Balance Sheet Subtotal   16 06239 21338 963
Total Additions Including From Business Combinations Property Plant Equipment 47 798224 24777 164193 407237 466
Total Assets Less Current Liabilities1 268 8681 361 1581 574 7551 713 6721 823 5761 680 820
Total Borrowings 9 121412 049392 095321 353225 704
Trade Creditors Trade Payables682 273596 365284 007569 965587 351586 028
Trade Debtors Trade Receivables829 911645 902420 909454 554385 781559 028
Additional Provisions Increase From New Provisions Recognised   16 062  
Nominal Value Shares Issued Specific Share Issue  1   

Transport Operator Data

Aston Hill
Address (north Western Side) , Hawarden
City Deeside
Post code CH5 3AH
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 2nd, February 2024
Free Download (12 pages)

Company search