Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CREEKSIDE METAL CO.LIMITED
Company Information for

CREEKSIDE METAL CO.LIMITED

Melbury House, 34 Southborough Road, Bickley Bromley, KENT, BR1 2EB,
Company Registration Number
00618064
Private Limited Company
Active

Company Overview

About Creekside Metal Co.limited
CREEKSIDE METAL CO.LIMITED was founded on 1959-01-02 and has its registered office in Bickley Bromley. The organisation's status is listed as "Active". Creekside Metal Co.limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CREEKSIDE METAL CO.LIMITED
 
Legal Registered Office
Melbury House
34 Southborough Road
Bickley Bromley
KENT
BR1 2EB
Other companies in BR1
 
Filing Information
Company Number 00618064
Company ID Number 00618064
Date formed 1959-01-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2025-06-30
Account next due 2027-03-31
Latest return 2025-10-23
Return next due 2026-11-06
Type of accounts MICRO ENTITY
Last Datalog update: 2025-11-28 14:38:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREEKSIDE METAL CO.LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CREEKSIDE METAL CO.LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN ELIZABETH MAY FLANAGAN
Company Secretary 1991-10-31
CHARLES BERNARD FLANAGAN
Director 1991-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN ELIZABETH MAY FLANAGAN
Director 1991-10-31 1998-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN ELIZABETH MAY FLANAGAN CREEKSIDE ESTATES LIMITED Company Secretary 1990-12-31 CURRENT 1975-03-20 Active
GILLIAN ELIZABETH MAY FLANAGAN CREEKSIDE PROPERTY CO.LIMITED Company Secretary 1990-12-31 CURRENT 1961-04-05 Active
CHARLES BERNARD FLANAGAN 4 COURT DOWNS ROAD (BECKENHAM) MAINTENANCE LIMITED Director 1996-09-20 CURRENT 1970-07-15 Active
CHARLES BERNARD FLANAGAN CHARLES EDEN ESTATES LTD Director 1993-04-28 CURRENT 1993-04-28 Active
CHARLES BERNARD FLANAGAN CREEKSIDE ESTATES LIMITED Director 1990-12-31 CURRENT 1975-03-20 Active
CHARLES BERNARD FLANAGAN CREEKSIDE PROPERTY CO.LIMITED Director 1990-12-31 CURRENT 1961-04-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-11-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/25
2025-10-23CONFIRMATION STATEMENT MADE ON 23/10/25, WITH NO UPDATES
2024-12-19CONFIRMATION STATEMENT MADE ON 15/11/24, WITH NO UPDATES
2024-12-19CS01CONFIRMATION STATEMENT MADE ON 15/11/24, WITH NO UPDATES
2024-07-18MICRO ENTITY ACCOUNTS MADE UP TO 30/06/24
2024-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/24
2024-01-18CS01CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2024-01-18AP01DIRECTOR APPOINTED MRS GILLIAN ELIZABETH MAY FLANAGAN
2023-07-17MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-07-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-08-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-10-21CH01Director's details changed for Mr Charles Bernard Flanagan on 2020-09-17
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 241
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 241
2015-11-20AR0115/11/15 ANNUAL RETURN FULL LIST
2015-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 241
2014-11-21AR0115/11/14 ANNUAL RETURN FULL LIST
2014-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 241
2013-12-12AR0115/11/13 ANNUAL RETURN FULL LIST
2013-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2012-11-21AR0115/11/12 ANNUAL RETURN FULL LIST
2012-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2011-11-21AR0115/11/11 ANNUAL RETURN FULL LIST
2011-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2010-11-16AR0115/11/10 ANNUAL RETURN FULL LIST
2010-11-15CH01Director's details changed for Mr Charles Bernard Flanagan on 2010-09-30
2010-11-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS GILLIAN ELIZABETH MAY FLANAGAN on 2010-09-30
2010-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/09
2009-12-18AR0131/10/09 ANNUAL RETURN FULL LIST
2009-12-18CH01Director's details changed for Mr Charles Bernard Flanagan on 2009-12-18
2009-05-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/08
2009-02-26363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-01-14363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2006-12-29363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-10-31363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-10-26363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-10-20363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-10-28363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-12-13363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2000-11-22AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-11-16288cSECRETARY'S PARTICULARS CHANGED
2000-11-13363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-11-13363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
2000-10-17288bDIRECTOR RESIGNED
2000-10-04288cDIRECTOR'S PARTICULARS CHANGED
2000-03-27AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-12-01288bDIRECTOR RESIGNED
1999-08-03AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-08-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-06-11363sRETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS
1999-02-03225ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/06/98
1998-02-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-07363sRETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS
1996-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-11-08363sRETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS
1994-12-20363sRETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS
1994-11-17225(1)ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03
1994-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-12-09363sRETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS
1993-12-09363(287)REGISTERED OFFICE CHANGED ON 09/12/93
1993-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-04-24395PARTICULARS OF MORTGAGE/CHARGE
1992-11-18363sRETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS
1992-11-04AAFULL ACCOUNTS MADE UP TO 31/12/91
1991-12-06287REGISTERED OFFICE CHANGED ON 06/12/91 FROM: RUTLAND HOUSE 44 MASONS HILL BROMLEY KENT BR2 9JG
1991-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-11-12363bRETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS
1990-11-13AAFULL ACCOUNTS MADE UP TO 31/12/89
1990-11-13363RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS
1990-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CREEKSIDE METAL CO.LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CREEKSIDE METAL CO.LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1993-04-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1980-03-25 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1965-04-21 Outstanding WESTMINSTER BANK LTD
CHARGE 1965-04-08 Outstanding C B FLANAGAN
CHARGE 1965-04-08 Outstanding MRS M E FLANAGAN
CHARGE 1965-04-08 Outstanding C B FLANAGAN
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CREEKSIDE METAL CO.LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-07-01 £ 500

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CREEKSIDE METAL CO.LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CREEKSIDE METAL CO.LIMITED
Trademarks
We have not found any records of CREEKSIDE METAL CO.LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CREEKSIDE METAL CO.LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CREEKSIDE METAL CO.LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CREEKSIDE METAL CO.LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CREEKSIDE METAL CO.LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CREEKSIDE METAL CO.LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.