CREAMFIELD LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA4 5PA

Company number 02299003
Status Active
Incorporation Date 22 September 1988
Company Type Private Limited Company
Address 43 GOOSE LANE, HATTON, WARRINGTON, CHESHIRE, WA4 5PA
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-05-28 GBP 102 . The most likely internet sites of CREAMFIELD LIMITED are www.creamfield.co.uk, and www.creamfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Creamfield Limited is a Private Limited Company. The company registration number is 02299003. Creamfield Limited has been working since 22 September 1988. The present status of the company is Active. The registered address of Creamfield Limited is 43 Goose Lane Hatton Warrington Cheshire Wa4 5pa. . CONDLIFFE, Mark Andrew is a Secretary of the company. CONDLIFFE, Mark Andrew is a Director of the company. ROUGHSEDGE, Neil Victor is a Director of the company. Secretary CONDLIFFE, Nicholas has been resigned. Director CONDLIFFE, Nicholas has been resigned. Director ROUGHSEDGE, Steven has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
CONDLIFFE, Mark Andrew
Appointed Date: 24 August 1995

Director
CONDLIFFE, Mark Andrew
Appointed Date: 24 August 1995
63 years old

Director
ROUGHSEDGE, Neil Victor
Appointed Date: 24 August 1995
68 years old

Resigned Directors

Secretary
CONDLIFFE, Nicholas
Resigned: 24 August 1995

Director
CONDLIFFE, Nicholas
Resigned: 24 August 1995
65 years old

Director
ROUGHSEDGE, Steven
Resigned: 24 September 1995
71 years old

Persons With Significant Control

Mr Mark Andrew Condliffe
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CREAMFIELD LIMITED Events

23 Apr 2017
Confirmation statement made on 10 April 2017 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
28 May 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-28
  • GBP 102

26 Aug 2015
Total exemption small company accounts made up to 30 November 2014
22 Jun 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 102

...
... and 86 more events
18 Jan 1989
Secretary resigned;new secretary appointed

18 Jan 1989
Director resigned;new director appointed

05 Dec 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Dec 1988
Memorandum and Articles of Association

22 Sep 1988
Incorporation

CREAMFIELD LIMITED Charges

8 March 2005
Legal charge
Delivered: 12 March 2005
Status: Outstanding
Persons entitled: Scottish Courage Limited
Description: By way of assignment the goodwill of the business the l/h…
8 March 2005
Debenture
Delivered: 12 March 2005
Status: Outstanding
Persons entitled: Scottish Courage Limited
Description: By way of assignment all its right s and title in respect…
19 October 2001
Debenture
Delivered: 23 October 2001
Status: Satisfied on 27 February 2004
Persons entitled: Scottish Courage Limited
Description: All its right and title (if any) in respect of the goodwill…
19 October 2001
Legal charge
Delivered: 23 October 2001
Status: Satisfied on 27 March 2004
Persons entitled: Scottish Courage Limited
Description: All that leasehold property and the premises and buildings…
13 June 1997
Legal charge
Delivered: 18 June 1997
Status: Satisfied on 17 October 2001
Persons entitled: Scottish & Newcastle PLC
Description: Legal mortgage on friars court,3,4 and 5 friars…
12 June 1990
Deed of mortgage and charge
Delivered: 2 July 1990
Status: Satisfied on 25 September 2001
Persons entitled: Northern Clubs Federation Brewery Limited
Description: Floating charge over all moveable plant machinery…
12 June 1990
Legal charge
Delivered: 2 July 1990
Status: Satisfied on 25 September 2001
Persons entitled: Northern Clubs Federation Brewery Limited
Description: 3,4 & 5 friars court ryland/barbauld street warrington…
12 May 1989
Fixed and floating charge
Delivered: 17 May 1989
Status: Satisfied on 6 June 1997
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on the undertaking and all property…