Creighton's Naturally Limited PETERBOROUGH


Founded in 1952, Creighton's Naturally, classified under reg no. 00508344 is an active company. Currently registered at 1210 Lincoln Road PE4 6ND, Peterborough the company has been in the business for 72 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Fri, 7th Nov 1997 Creighton's Naturally Limited is no longer carrying the name Hibavend.

The firm has 3 directors, namely Bernard J., Nicholas O. and William M.. Of them, William M. has been with the company the longest, being appointed on 4 November 1999 and Bernard J. has been with the company for the least time - from 16 September 2011. At present 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.

Creighton's Naturally Limited Address / Contact

Office Address 1210 Lincoln Road
Office Address2 Werrington
Town Peterborough
Post code PE4 6ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 00508344
Date of Incorporation Wed, 28th May 1952
Industry Dormant Company
End of financial Year 31st March
Company age 72 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Bernard J.

Position: Director

Appointed: 16 September 2011

Saxon Coast Consultants Ltd

Position: Corporate Secretary

Appointed: 16 September 2011

Nicholas O.

Position: Director

Appointed: 06 September 2011

William M.

Position: Director

Appointed: 04 November 1999

William H.

Position: Director

Appointed: 04 November 1999

Resigned: 13 September 2000

Nicholas O.

Position: Secretary

Appointed: 01 February 1998

Resigned: 16 September 2011

Barry D.

Position: Director

Appointed: 23 December 1997

Resigned: 23 December 1999

Michael G.

Position: Director

Appointed: 29 October 1997

Resigned: 08 September 1999

Burness Solicitors

Position: Corporate Nominee Secretary

Appointed: 10 June 1997

Resigned: 31 January 1998

John C.

Position: Director

Appointed: 24 September 1996

Resigned: 19 December 1997

Malcolm T.

Position: Secretary

Appointed: 05 September 1995

Resigned: 10 June 1997

Edward E.

Position: Secretary

Appointed: 08 September 1991

Resigned: 05 September 1995

Richard C.

Position: Director

Appointed: 08 September 1991

Resigned: 24 September 1996

Patrick H.

Position: Director

Appointed: 08 September 1991

Resigned: 12 September 1994

Angela N.

Position: Director

Appointed: 08 September 1991

Resigned: 30 September 1997

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is Creightons Plc from Peterborough, England. The abovementioned PSC is categorised as "a plc", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Creightons Plc

1210 Lincoln Road, Werrington, Peterborough, Cambridgeshire, PE4 6ND, England

Legal authority Companies Act 2006
Legal form Plc
Notified on 8 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Hibavend November 7, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100100100       
Balance Sheet
Debtors100100100100100100100100100100
Other Debtors  100100100100100100100100
Reserves/Capital
Called Up Share Capital100100100       
Shareholder Funds100100100       
Other
Number Shares Allotted 100100       
Number Shares Issued Fully Paid   100100100100100100100
Par Value Share 111111111
Share Capital Allotted Called Up Paid100100100       
Total Assets Less Current Liabilities100100100100100100100100100100

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Dissolution Gazette Mortgage Officers Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 6th, December 2023
Free Download (6 pages)

Company search

Advertisements