Creswell Trading Company Limited WORKSOP


Founded in 1990, Creswell Trading Company, classified under reg no. 02467865 is an active company. Currently registered at Creswell Museum & Heritage Centre Crags Road S80 3LH, Worksop the company has been in the business for thirty four years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has one director. John R., appointed on 2 August 2023. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Creswell Trading Company Limited Address / Contact

Office Address Creswell Museum & Heritage Centre Crags Road
Office Address2 Welbeck
Town Worksop
Post code S80 3LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02467865
Date of Incorporation Wed, 7th Feb 1990
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

John R.

Position: Director

Appointed: 02 August 2023

Paul B.

Position: Secretary

Appointed: 30 October 2019

Resigned: 30 September 2023

Robert F.

Position: Director

Appointed: 01 May 2019

Resigned: 02 August 2023

Timothy C.

Position: Director

Appointed: 01 May 2019

Resigned: 12 January 2023

Janie B.

Position: Secretary

Appointed: 09 August 2018

Resigned: 30 October 2019

Duncan M.

Position: Director

Appointed: 06 November 2013

Resigned: 22 March 2023

John C.

Position: Director

Appointed: 02 November 2011

Resigned: 02 May 2013

John M.

Position: Secretary

Appointed: 01 June 2010

Resigned: 09 August 2018

Barry L.

Position: Director

Appointed: 19 October 2009

Resigned: 02 November 2011

Timothy A.

Position: Director

Appointed: 25 July 2007

Resigned: 24 April 2018

Edward L.

Position: Director

Appointed: 25 July 2007

Resigned: 19 October 2009

Kenneth S.

Position: Director

Appointed: 18 October 2005

Resigned: 25 July 2007

Edward L.

Position: Director

Appointed: 01 June 2005

Resigned: 18 October 2005

Thomas M.

Position: Director

Appointed: 28 March 2002

Resigned: 22 March 2023

Rachel N.

Position: Director

Appointed: 28 March 2002

Resigned: 26 January 2005

David K.

Position: Director

Appointed: 31 July 2001

Resigned: 01 October 2004

Robert W.

Position: Director

Appointed: 21 October 1997

Resigned: 31 July 2001

Dinah D.

Position: Director

Appointed: 05 May 1992

Resigned: 29 June 1997

Graham D.

Position: Director

Appointed: 07 February 1991

Resigned: 28 April 1992

David A.

Position: Director

Appointed: 07 February 1991

Resigned: 01 June 2009

David T.

Position: Secretary

Appointed: 07 February 1991

Resigned: 01 June 2010

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we found, there is Creswell Heritage Trust from Matlock, United Kingdom. The abovementioned PSC is classified as "a company limited by guarantee" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Paul B. This PSC has significiant influence or control over the company,.

Creswell Heritage Trust

Derbyshire County Council County Hall, Matlock, Derbyshire, DE4 3AG, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Notified on 28 November 2016
Nature of control: 75,01-100% shares

Paul B.

Notified on 28 November 2016
Ceased on 30 September 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand70 74855 10013 05614 24318 74915 31859 64325 940
Current Assets99 02097 30960 62768 21267 29967 94793 80365 133
Debtors111 0847767341 1537691 4092 352
Other Debtors2222224 
Property Plant Equipment  6854 1558 6686 6725 2326 280
Total Inventories28 26141 12546 79553 23547 39751 86032 75136 841
Other
Accrued Liabilities Deferred Income6 9332 8502 0852 0814 6661 80534 9364 420
Accumulated Depreciation Impairment Property Plant Equipment2 6182 6182 6182 6182 6185 3246 4158 103
Amounts Owed To Group Undertakings27 38240 08510 2025 77811 02123 18412 44410 580
Average Number Employees During Period 131311119815
Creditors58 29756 58619 90427 48926 57627 22453 08125 823
Future Minimum Lease Payments Under Non-cancellable Operating Leases 1 190350     
Merchandise28 26141 12546 79553 23547 39751 86032 75136 841
Net Current Assets Liabilities40 72340 72340 72340 72340 72340 72340 72239 310
Prepayments Accrued Income 1 0827747321 1517455641 272
Property Plant Equipment Gross Cost2 6182 6183 3036 77311 28611 99611 64714 383
Total Additions Including From Business Combinations Property Plant Equipment  6853 4704 513710 2 736
Total Assets Less Current Liabilities40 72340 72341 40844 87849 39147 39545 95445 590
Trade Creditors Trade Payables19 6678 6273 2277 6967 3971 5412 1824 485
Trade Debtors Trade Receivables9    228411 080
Disposals Decrease In Depreciation Impairment Property Plant Equipment      315 
Disposals Property Plant Equipment      349 
Increase Decrease Due To Transfers Between Classes Property Plant Equipment       -619
Increase From Depreciation Charge For Year Property Plant Equipment     2 7061 4061 688
Number Shares Issued Fully Paid    12 00212 00212 00212 002
Other Creditors      19250
Par Value Share    1111

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Current accounting period extended from 2023-12-31 to 2024-03-31
filed on: 23rd, November 2023
Free Download (1 page)

Company search