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

CREATIVERACE LIMITED

NO. 1 LEEDS, 26 WHITEHALL ROAD, LEEDS, LS12 1BE,
Company Registration Number
01371077
Private Limited Company
Active

Company Overview

About Creativerace Ltd
CREATIVERACE LIMITED was founded on 1978-05-30 and has its registered office in Leeds. The organisation's status is listed as "Active". Creativerace Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CREATIVERACE LIMITED
 
Legal Registered Office
NO. 1 LEEDS
26 WHITEHALL ROAD
LEEDS
LS12 1BE
Other companies in LS12
 
Previous Names
GRATTERPALM LIMITED18/09/2015
Filing Information
Company Number 01371077
Company ID Number 01371077
Date formed 1978-05-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB301376887  
Last Datalog update: 2023-11-06 14:00:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREATIVERACE 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.
Companies with same name CREATIVERACE LIMITED
The following companies were found which have the same name as CREATIVERACE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CREATIVERACE (LONDON) LIMITED NO. 1 LEEDS 26 WHITEHALL ROAD LEEDS WEST YORKSHIRE LS12 1BE Active Company formed on the 2014-11-19

Company Officers of CREATIVERACE LIMITED

Current Directors
Officer Role Date Appointed
GORDON BETHELL
Director 2001-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH HEALEY
Company Secretary 2015-05-21 2017-06-05
GARETH HEALEY
Director 2002-01-01 2017-06-05
ALISON PUTSON
Company Secretary 2012-02-27 2015-05-21
HELEN SAUNDERS
Director 2008-04-25 2014-06-19
PETER CAMPONI
Director 2008-01-29 2012-06-01
RICHARD PAUL WARD
Director 2008-01-29 2012-06-01
ROBERT ALAN BECKRAM
Company Secretary 2002-06-14 2011-09-09
ROBERT ALAN BECKRAM
Director 2002-01-01 2011-09-09
RICHARD MICHAEL BOSWORTH
Director 2005-08-10 2007-02-12
RICHARD RAWLINS
Director 2005-06-01 2005-09-30
LINDA HILL
Company Secretary 1994-10-31 2002-06-14
GRAHAM HILL
Director 1990-12-29 2002-06-14
LINDA HILL
Director 1992-10-08 2002-06-14
ANDREW PAUL NERI
Director 1996-04-01 2000-02-10
SUZANNE JANELLE SLANE
Director 1996-04-01 1998-07-13
RICHARD ALWYN HATFIELD
Company Secretary 1990-12-29 1994-10-31
RICHARD ALWYN HATFIELD
Director 1990-12-29 1994-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON BETHELL GGR HOLDINGS LIMITED Director 2002-05-07 CURRENT 2002-03-15 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
2023-10-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-17CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES
2022-10-11DIRECTOR APPOINTED MR JOEL CIRO KENT
2022-10-11AP01DIRECTOR APPOINTED MR JOEL CIRO KENT
2022-09-30APPOINTMENT TERMINATED, DIRECTOR JOEL CIRO KENT
2022-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JOEL CIRO KENT
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BERNARD SHAW
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2021-12-22DIRECTOR APPOINTED MR ROBERT BERNARD SHAW
2021-12-22DIRECTOR APPOINTED MR JOEL CIRO KENT
2021-12-22AP01DIRECTOR APPOINTED MR ROBERT BERNARD SHAW
2021-10-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2021-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-12-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2019-09-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2018-10-09AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2018-01-02PSC07CESSATION OF GARETH MICHAEL HEALEY AS A PERSON OF SIGNIFICANT CONTROL
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR GARETH HEALEY
2017-06-09TM02Termination of appointment of Gareth Healey on 2017-06-05
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 5500
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 5500
2016-02-09AR0129/12/15 ANNUAL RETURN FULL LIST
2015-10-23MEM/ARTSARTICLES OF ASSOCIATION
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-18RES15CHANGE OF NAME 07/09/2015
2015-09-18CERTNMCompany name changed gratterpalm LIMITED\certificate issued on 18/09/15
2015-09-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-05-21AP03Appointment of Mr Gareth Healey as company secretary on 2015-05-21
2015-05-21TM02Termination of appointment of Alison Putson on 2015-05-21
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 5500
2015-01-09AR0129/12/14 ANNUAL RETURN FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR HELEN SAUNDERS
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 5500
2014-01-20AR0129/12/13 ANNUAL RETURN FULL LIST
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-07AR0129/12/12 ANNUAL RETURN FULL LIST
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2012 FROM NO. 1 26 WHITEHALL ROAD LEEDS LS12 1BE UNITED KINGDOM
2012-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2012 FROM BRIDGE ROAD KIRKSTALL LEEDS WEST YORKSHIRE LS5 3BW
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WARD
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER CAMPONI
2012-02-27AP03SECRETARY APPOINTED MRS ALISON PUTSON
2012-01-17AR0129/12/11 FULL LIST
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BECKRAM
2011-10-14TM02APPOINTMENT TERMINATED, SECRETARY ROBERT BECKRAM
2011-10-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-01-27AR0129/12/10 FULL LIST
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON BETHELL / 20/08/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CAMPONI / 26/02/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CAMPONI / 06/04/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL WARD / 26/02/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL WARD / 26/02/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN SAUNDERS / 26/02/2010
2010-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT BECKRAM / 26/02/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH HEALEY / 26/02/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON BETHELL / 26/02/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BECKRAM / 26/02/2010
2010-01-22AR0129/12/09 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL WARD / 22/01/2010
2009-10-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-07-08287REGISTERED OFFICE CHANGED ON 08/07/2009 FROM APSLEY HOUSE 78 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2JT
2009-01-23363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-08-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-04-29288aDIRECTOR APPOINTED MRS HELEN SAUNDERS
2008-03-27363sRETURN MADE UP TO 29/12/07; NO CHANGE OF MEMBERS
2008-01-29288aNEW DIRECTOR APPOINTED
2008-01-29288aNEW DIRECTOR APPOINTED
2007-10-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-03-27288bDIRECTOR RESIGNED
2007-01-18363sRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-07-10287REGISTERED OFFICE CHANGED ON 10/07/06 FROM: GRATTERPALM LIMITED C/O BROWN BUTLER CHARTERED ACCOUNTANTS YORKSHIRE BANK CHAMBERS INFIRMARY STREET LEEDS LS1 2JT
2006-02-08363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-11-25288cDIRECTOR'S PARTICULARS CHANGED
2005-10-20288bDIRECTOR RESIGNED
2005-09-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-08-30288aNEW DIRECTOR APPOINTED
2005-07-15288cDIRECTOR'S PARTICULARS CHANGED
2005-06-30RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-06-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-06-30RES13FUNDING AGREEMENT 20/06/05
2005-06-09288aNEW DIRECTOR APPOINTED
2005-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-12363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-09-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-03-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-03-30RES13FUND AGREEMENT 12/03/04
2004-03-30RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-01-13363(287)REGISTERED OFFICE CHANGED ON 13/01/04
2004-01-13363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-12-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-12-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-11-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to CREATIVERACE 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 CREATIVERACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2002-06-20 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2002-06-20 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 1990-09-28 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 CREATIVERACE LIMITED

Intangible Assets
Patents
We have not found any records of CREATIVERACE LIMITED registering or being granted any patents
Domain Names

CREATIVERACE LIMITED owns 1 domain names.

gpalm.co.uk  

Trademarks

Trademark applications by CREATIVERACE LIMITED

CREATIVERACE LIMITED is the Original Applicant for the trademark CREATIVE RACE ™ (UK00003111018) through the UKIPO on the 2015-05-29
Trademark classes: Marketing services; public relation services; advertising; advice in relation to marketing; preparation of advertisements; placing advertisements for others; promoting the sale of goods and services on behalf of others by arranging advertisements; advising and arrangement of promotional material. Design services; design of marketing material; design of promotional material; design of advertisements; design of printed matter for use in marketing; design of marketing material for use in the marketing of retail services.
Income
Government Income
We have not found government income sources for CREATIVERACE 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 (73110 - Advertising agencies) as CREATIVERACE LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
Business rates information was found for CREATIVERACE LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises PART 1ST AND 2ND FLOOR 26 WHITEHALL ROAD LEEDS LS12 1BE 472,50001/05/2012
Car Parking Space and Premises 15 BASEMENT CAR SPACES 26 WHITEHALL ROAD LEEDS LS12 1BE 30,00001/05/2012

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CREATIVERACE 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 CREATIVERACE 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.