Creed Communications Limited ALTRINCHAM


Creed Communications started in year 2007 as Private Limited Company with registration number 06128303. The Creed Communications company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Altrincham at 3 Tabley Court. Postal code: WA14 1EZ. Since 30th March 2012 Creed Communications Limited is no longer carrying the name Blackbridge Communications (north).

At the moment there are 2 directors in the the firm, namely Simon M. and Caroline H.. In addition one secretary - Simon M. - is with the company. As of 27 April 2024, there were 2 ex directors - Anthony A., Jamie W. and others listed below. There were no ex secretaries.

Creed Communications Limited Address / Contact

Office Address 3 Tabley Court
Office Address2 Victoria Street
Town Altrincham
Post code WA14 1EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06128303
Date of Incorporation Mon, 26th Feb 2007
Industry Advertising agencies
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Simon M.

Position: Secretary

Appointed: 18 March 2008

Simon M.

Position: Director

Appointed: 19 June 2007

Caroline H.

Position: Director

Appointed: 08 May 2007

Anthony A.

Position: Director

Appointed: 26 February 2007

Resigned: 21 September 2011

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 February 2007

Resigned: 26 February 2007

Jamie W.

Position: Director

Appointed: 26 February 2007

Resigned: 21 September 2011

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 February 2007

Resigned: 26 February 2007

Redford Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 26 February 2007

Resigned: 18 March 2008

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats identified, there is Creed (Eot) Limited from Altrincham, England. This PSC is categorised as "a private company limited by guarantee without share capital", 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 one in the persons with significant control register is Caroline H. This PSC owns 25-50% shares. Then there is Simon M., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Creed (Eot) Limited

3 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee Without Share Capital
Country registered England
Place registered Companies House
Registration number 14260525
Notified on 16 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Caroline H.

Notified on 6 April 2016
Ceased on 16 August 2022
Nature of control: 25-50% shares

Simon M.

Notified on 6 April 2016
Ceased on 16 August 2022
Nature of control: 25-50% shares

Company previous names

Blackbridge Communications (north) March 30, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-616 64058 663145 011161 924       
Balance Sheet
Cash Bank On Hand    215 670170 567186 085372 838486 180860 2962 339 0861 055 684
Current Assets303 366329 009306 966401 677383 327342 605593 724866 073941 0071 347 5833 179 4132 136 303
Debtors129 013234 433136 922136 860166 907172 038407 639490 875454 827487 287840 3271 080 619
Net Assets Liabilities    161 92578 488100 261164 860257 755261 4481 150 062488 709
Other Debtors    53 18146 70221 86318 68822 014   
Property Plant Equipment    29 78620 68812 7707 74320 71411 55415 36915 743
Total Inventories    750  2 360    
Cash Bank In Hand143 20065 405170 044264 162215 670       
Net Assets Liabilities Including Pension Asset Liability-616 64058 663145 011161 924       
Stocks Inventory31 15329 171 655750       
Tangible Fixed Assets461 2 69614 89429 786       
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 00010 000       
Profit Loss Account Reserve-10 0066 64048 663135 011151 924       
Shareholder Funds-616 64058 663145 011161 924       
Other
Accrued Liabilities     48 079174 048283 332161 576246 824507 976601 899
Accumulated Depreciation Impairment Property Plant Equipment    18 00031 72245 52953 64357 59355 06164 19246 211
Additions Other Than Through Business Combinations Property Plant Equipment     4 6245 8893 08718 982 12 94710 958
Amount Specific Bank Loan         250 000187 500 
Average Number Employees During Period    1012121215131722
Bank Borrowings         187 500111 111 
Creditors    2 192280 668503 807707 4856 273190 287111 1111 659 401
Disposals Decrease In Depreciation Impairment Property Plant Equipment        -2 061-11 692 -28 043
Disposals Property Plant Equipment        -2 061-11 692 -28 566
Finance Lease Liabilities Present Value Total    2 1922 192  4 2844 2843 233 
Financial Commitments Other Than Capital Commitments    162 608117 02683 83299 38862 78115 000144 3042 848 947
Increase From Depreciation Charge For Year Property Plant Equipment     13 72213 8078 1146 0119 1609 13210 062
Net Current Assets Liabilities17 53326 10655 967138 259140 28761 93789 917158 588247 250442 3761 248 724476 902
Other Creditors    97 15848 7482941247 97853 19594 86192 287
Prepayments     22 73315 50311 00418 09355 01847 51925 856
Property Plant Equipment Gross Cost    47 78652 41058 29961 38678 30766 61579 56261 954
Provisions For Liabilities Balance Sheet Subtotal    5 9574 1372 4261 4713 9362 1952 9203 936
Taxation Social Security Payable    47 41457 631114 873152 758174 361194 843592 328534 014
Total Assets Less Current Liabilities17 99426 10658 663153 153170 07382 625102 687166 331267 964453 9301 264 093492 645
Total Borrowings    2 1922 192  6 273190 287111 111 
Trade Creditors Trade Payables    96 275172 097214 592271 383305 558343 561648 957431 201
Trade Debtors Trade Receivables    113 726125 336370 273461 183414 720432 269792 8081 054 763
Work In Progress    750       
Amount Specific Advance Or Credit Directors    23 93819 10317 17014 95012 436   
Amount Specific Advance Or Credit Made In Period Directors    21 542       
Amount Specific Advance Or Credit Repaid In Period Directors     -4 835-1 933-2 220-2 514-12 436  
Creditors Due After One Year18 0009 466 5 1632 192       
Creditors Due Within One Year285 833302 903250 999263 418243 040       
Fixed Assets461 2 69614 89429 786       
Number Shares Allotted10 00010 00010 00010 00010 000       
Par Value Share 1111       
Provisions For Liabilities Charges   2 9795 957       
Value Shares Allotted10 00010 00010 00010 00010 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 17th, November 2023
Free Download (13 pages)

Company search

Advertisements