The Creative Core Group Ltd. HUDDERSFIELD


The Creative Core Group Ltd. is a private limited company registered at Ashgrove House, 14 Bankfield Lane, Huddersfield HD5 0JG. Its total net worth is estimated to be roughly 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2018-02-07, this 6-year-old company is run by 2 directors.
Director James L., appointed on 01 March 2022. Director Nichola W., appointed on 21 December 2018.
The company is officially classified as "specialised design activities" (SIC: 74100). According to CH records there was a name change on 2019-03-30 and their previous name was Leach Studio Limited.
The last confirmation statement was sent on 2023-08-12 and the date for the next filing is 2024-08-26. Moreover, the statutory accounts were filed on 30 April 2022 and the next filing is due on 31 January 2024.

The Creative Core Group Ltd. Address / Contact

Office Address Ashgrove House
Office Address2 14 Bankfield Lane
Town Huddersfield
Post code HD5 0JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 11191489
Date of Incorporation Wed, 7th Feb 2018
Industry specialised design activities
End of financial Year 30th April
Company age 6 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

James L.

Position: Director

Appointed: 01 March 2022

Nichola W.

Position: Director

Appointed: 21 December 2018

Joanne B.

Position: Secretary

Appointed: 14 October 2022

Resigned: 06 October 2023

Mathew R.

Position: Director

Appointed: 03 July 2020

Resigned: 11 October 2021

James P.

Position: Director

Appointed: 04 January 2019

Resigned: 15 September 2023

Andrew C.

Position: Director

Appointed: 21 December 2018

Resigned: 29 February 2024

Helen M.

Position: Director

Appointed: 21 December 2018

Resigned: 06 December 2020

Richard L.

Position: Director

Appointed: 07 February 2018

Resigned: 28 March 2019

James P.

Position: Director

Appointed: 07 February 2018

Resigned: 05 September 2018

People with significant control

The register of PSCs who own or have control over the company includes 7 names. As we discovered, there is The Creative Core Group Holdings Ltd from Huddersfield, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Nichola W. This PSC owns 25-50% shares. Then there is Andrew C., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

The Creative Core Group Holdings Ltd

Ashgrove House Bankfield Lane, Huddersfield, HD5 0JG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Companies Registry
Registration number 13860782
Notified on 26 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nichola W.

Notified on 21 December 2018
Ceased on 26 April 2022
Nature of control: 25-50% shares

Andrew C.

Notified on 21 December 2018
Ceased on 26 April 2022
Nature of control: 25-50% shares

Helen M.

Notified on 21 December 2018
Ceased on 26 April 2022
Nature of control: 25-50% shares

Richard L.

Notified on 7 February 2018
Ceased on 21 December 2018
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Arthur L.

Notified on 18 May 2018
Ceased on 21 December 2018
Nature of control: 25-50% shares

James P.

Notified on 7 February 2018
Ceased on 5 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Leach Studio March 30, 2019
Helium Miracle 259 March 23, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand517 5561 077 337607 118578 659536 647
Current Assets898 4001 284 1581 106 1311 552 6771 539 552
Debtors374 888142 295493 253824 0181 002 905
Net Assets Liabilities413 914420 734463 366387 641529 521
Property Plant Equipment20 74120 55450 123128 676 
Total Inventories5 95664 5265 760  
Other Debtors1 21515 649 150 000117 965
Other
Accrued Liabilities Deferred Income190 994622 825   
Accumulated Depreciation Impairment Property Plant Equipment67 99057 04028 89937 77678 552
Accumulated Depreciation Not Including Impairment Property Plant Equipment67 990    
Additions Other Than Through Business Combinations Property Plant Equipment9 83213 155   
Average Number Employees During Period1212131617
Corporation Tax Payable15 9223 885   
Creditors505 227883 978608 300121 8511 051 180
Fixed Assets20 74120 55450 123162 426284 521
Future Minimum Lease Payments Under Non-cancellable Operating Leases 105 750   
Increase From Depreciation Charge For Year Property Plant Equipment6 5111746 29411 31341 576
Net Current Assets Liabilities393 173400 180497 804347 066488 372
Number Shares Issued Fully Paid35 00035 000   
Investments Fixed Assets  33 75033 75033 750
Property Plant Equipment Gross Cost88 73177 59445 245160 889322 516
Total Additions Including From Business Combinations Property Plant Equipment  35 863123 643203 159
Total Assets Less Current Liabilities413 914420 734547 927509 492772 893
Other Creditors10 6674 764 820 969422 230
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment37 87922 598   
Other Disposals Property Plant Equipment45 98024 292   
Other Taxation Social Security Payable113 300  148 059259 957
Par Value Share11   
Prepayments Accrued Income46 59681 563   
Taxation Social Security Payable113 30034 333   
Trade Creditors Trade Payables174 344218 171 236 583346 640
Trade Debtors Trade Receivables327 07745 083 517 322581 035
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment79 417    
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment124 879    
Accumulated Amortisation Impairment Intangible Assets   2 4373 943
Amounts Owed By Group Undertakings    149 845
Bank Borrowings Overdrafts   40 83330 833
Disposals Decrease In Depreciation Impairment Property Plant Equipment    800
Disposals Property Plant Equipment    41 532
Finance Lease Liabilities Present Value Total   81 01822 353
Increase From Amortisation Charge For Year Intangible Assets    1 506
Intangible Assets   5 5636 807
Intangible Assets Gross Cost   8 00010 750
Investments In Group Undertakings   33 75033 750
Provisions For Liabilities Balance Sheet Subtotal    40 602
Total Additions Including From Business Combinations Intangible Assets    2 750

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Director appointment termination date: Thursday 29th February 2024
filed on: 4th, March 2024
Free Download (1 page)

Company search