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

CREANOVA UNIVERSAL CLOSURES LIMITED

11 LAURA PLACE, BATH, BA2 4BL,
Company Registration Number
05247817
Private Limited Company
Active

Company Overview

About Creanova Universal Closures Ltd
CREANOVA UNIVERSAL CLOSURES LIMITED was founded on 2004-10-01 and has its registered office in Bath. The organisation's status is listed as "Active". Creanova Universal Closures Limited is a Private Limited Company registered in UNITED KINGDOM 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
CREANOVA UNIVERSAL CLOSURES LIMITED
 
Legal Registered Office
11 LAURA PLACE
BATH
BA2 4BL
Other companies in GL20
 
Previous Names
UNIVERSAL CLOSURES LIMITED11/11/2004
Filing Information
Company Number 05247817
Company ID Number 05247817
Date formed 2004-10-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 08:47:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREANOVA UNIVERSAL CLOSURES LIMITED
The accountancy firm based at this address is RICHARDSON SWIFT LTD
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 CREANOVA UNIVERSAL CLOSURES LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH ANNE JAMES
Company Secretary 2005-10-04
ROBERT JOHN DRUITT
Director 2006-01-24
RODNEY MALCOLM DRUITT
Director 2005-04-14
MICHAEL FURLONG
Director 2009-09-10
DEBORAH ANNE JAMES
Director 2004-10-01
RUSSELL HAYDEN JONES
Director 2007-12-07
HAROLD LIENAU
Director 2009-09-09
ALLEN MAWBY
Director 2007-05-01
GEORGE ARTHUR WILSON
Director 2005-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID VICTOR GIBBONS
Company Secretary 2004-10-01 2005-10-04
STUART PETER LAW
Company Secretary 2004-10-01 2004-10-01
DAVID VICTOR GIBBONS
Director 2004-10-01 2004-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH ANNE JAMES UNIVERSAL CLOSURES LIMITED Company Secretary 2005-10-04 CURRENT 2004-08-03 Active
RODNEY MALCOLM DRUITT UNIVERSAL CLOSURES LIMITED Director 2005-04-14 CURRENT 2004-08-03 Active
DEBORAH ANNE JAMES MEYTARA FINANCE LIMITED Director 2010-04-11 CURRENT 2010-04-11 Active
ALLEN MAWBY UNIVERSITY OF GLOUCESTERSHIRE Director 2012-12-08 CURRENT 2006-12-08 Active
ALLEN MAWBY G DOC LTD Director 2012-09-26 CURRENT 2012-09-26 Active
ALLEN MAWBY A AND I MAWBY PROPERTY LTD Director 2012-07-16 CURRENT 2012-07-16 Active - Proposal to Strike off
ALLEN MAWBY EPHESEA UK Director 2012-05-02 CURRENT 2009-01-15 Active
ALLEN MAWBY GLOUCESTER HEALTHCARE LTD Director 2012-04-17 CURRENT 2011-10-04 Active - Proposal to Strike off
ALLEN MAWBY GLOUCESTER GP CONSORTIUM LIMITED Director 2010-01-12 CURRENT 2009-01-14 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
2024-03-04Solvency Statement dated 21/02/24
2024-03-04Statement by Directors
2024-03-04Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-03-04Statement of capital on GBP 268,408
2023-10-02CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-09-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-08-01CH01Director's details changed for Russell Hayden Jones on 2022-07-28
2022-07-29CH01Director's details changed for Mr Rodney Malcolm Druitt on 2022-07-28
2022-07-29TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD LIENAU
2022-07-29CH03SECRETARY'S DETAILS CHNAGED FOR MRS DEBORAH ANNE JAMES on 2022-07-28
2022-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/22 FROM 5 Shannon Point Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8PF
2022-05-05AD02Register inspection address changed from C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to 30 Old Bailey London EC4M 7AU
2022-02-16Director's details changed for Michael Furlong on 2022-01-15
2022-02-16CH01Director's details changed for Michael Furlong on 2022-01-15
2022-02-0831/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES
2021-08-23AP01DIRECTOR APPOINTED MARK SMITH
2021-08-03PSC04Change of details for Mr Rodney Malcolm Druitt as a person with significant control on 2020-11-01
2021-08-03CH01Director's details changed for Mr Rodney Malcolm Druitt on 2020-11-01
2021-04-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-12SH0113/11/20 STATEMENT OF CAPITAL GBP 284975
2020-11-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-08-03CH01Director's details changed for Mr Rodney Malcolm Druitt on 2020-03-15
2020-08-03PSC04Change of details for Mr Rodney Malcolm Druitt as a person with significant control on 2020-03-15
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ALLEN MAWBY
2019-01-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES
2018-10-15CH01Director's details changed for Mrs Deborah Anne James on 2016-04-29
2018-10-03CH01Director's details changed for Mrs Deborah Anne James on 2016-04-29
2018-10-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS DEBORAH ANNE JAMES on 2016-04-29
2018-08-03CH01Director's details changed for Mr Rodney Malcolm Druitt on 2017-05-01
2018-08-03PSC04Change of details for Mr Rodney Malcolm Druitt as a person with significant control on 2017-05-01
2018-08-01CH01Director's details changed for Mr Rodney Malcolm Druitt on 2017-04-01
2018-08-01PSC04Change of details for Mr Rodney Malcolm Druitt as a person with significant control on 2017-04-01
2018-02-16SH10Particulars of variation of rights attached to shares
2018-02-16SH08Change of share class name or designation
2018-02-16RES12Resolution of varying share rights or name
2017-11-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 276426
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 276426
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-10-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 276426
2015-11-11AR0101/10/15 ANNUAL RETURN FULL LIST
2015-09-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 276426
2014-10-15AR0101/10/14 ANNUAL RETURN FULL LIST
2014-08-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS DEBORAH ANNE JAMES on 2014-04-22
2014-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANNE JAMES / 22/04/2014
2014-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANNE JAMES / 22/04/2014
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-09AR0101/10/13 FULL LIST
2013-01-11AA31/03/12 TOTAL EXEMPTION FULL
2012-10-04AR0101/10/12 FULL LIST
2012-09-19CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH ANNE JAMES / 28/05/2012
2012-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANNE JAMES / 28/05/2012
2012-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY MALCOLM DRUITT / 30/04/2012
2011-10-12AA31/03/11 TOTAL EXEMPTION FULL
2011-10-06AR0101/10/11 FULL LIST
2011-10-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2011-10-06AD02SAIL ADDRESS CREATED
2011-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / HAROLD LIENAU / 01/10/2009
2011-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANNE JAMES / 01/10/2009
2011-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH ANNE JAMES / 01/10/2009
2011-02-28AA31/03/10 TOTAL EXEMPTION FULL
2010-11-02AR0101/10/10 FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANNE JAMES / 22/01/2010
2010-07-27CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH ANNE JAMES / 22/01/2010
2010-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH ANNE JAMES / 22/01/2010
2010-02-24MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 3
2010-02-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-23AP01DIRECTOR APPOINTED HAROLD LIENAU
2009-11-19AR0101/10/09 FULL LIST
2009-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ANNE DRUITT / 03/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ARTHUR WILSON / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLEN MAWBY / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL HAYDEN JONES / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FURLONG / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY MALCOLM DRUITT / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN DRUITT / 01/10/2009
2009-10-22AP01DIRECTOR APPOINTED MICHAEL FURLONG
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANNE DRUITT / 03/10/2009
2009-10-20SH0110/09/09 STATEMENT OF CAPITAL GBP 276426
2009-10-20RES01ALTER ARTICLES
2009-10-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-2688(2)AMENDING 88(2)
2008-12-17363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-12-15RES12VARYING SHARE RIGHTS AND NAMES
2008-12-08AA31/03/08 TOTAL EXEMPTION FULL
2008-07-30123NC INC ALREADY ADJUSTED 27/11/07
2008-07-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-07-30RES04GBP NC 282369/291627 27/11/2007
2008-03-1388(2)AD 27/11/07 GBP SI 7161@1=7161 GBP IC 200472/207633
2008-01-08288aNEW DIRECTOR APPOINTED
2007-12-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-26353LOCATION OF REGISTER OF MEMBERS
2007-10-02363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-08-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-28288cDIRECTOR'S PARTICULARS CHANGED
2007-07-31123NC INC ALREADY ADJUSTED 06/07/07
2007-07-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-31RES04£ NC 262814/282369
2007-07-31RES14£3519 OF COMPANY PROFIT 06/07/07
2007-07-3188(2)RAD 06/07/07--------- £ SI 3519@1=3519 £ IC 196953/200472
2007-07-3188(2)RAD 06/07/07--------- £ SI 16036@1=16036 £ IC 180917/196953
2007-07-31RES04£ NC 262814/282369 06/07
2007-07-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-07-25395PARTICULARS OF MORTGAGE/CHARGE
2007-07-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-13288aNEW DIRECTOR APPOINTED
2007-04-30123£ NC 250000/262814 30/03/07
2007-04-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-30RES04NC INC ALREADY ADJUSTED 30/03/07
2006-11-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-10395PARTICULARS OF MORTGAGE/CHARGE
2006-11-08287REGISTERED OFFICE CHANGED ON 08/11/06 FROM: 24 BEVIS MARKS LONDON EC3A 7NR
2006-11-08353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering


Licences & Regulatory approval
We could not find any licences issued to CREANOVA UNIVERSAL CLOSURES 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 CREANOVA UNIVERSAL CLOSURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-02-24 Outstanding GSM PTY LTD WESTERN CORPORATION LIMITED LOUIS LANGLER RUDOLF RENTSCH BOOTLOW PTY LIMITED HAROLD LIENAU AND PETER E BORNER
COMPOSITE DEED OF GUARANTEE AND DEBENTURE 2007-07-25 Outstanding GSM PTY LIMITED
DEBENTURE 2006-11-10 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CREANOVA UNIVERSAL CLOSURES LIMITED

Intangible Assets
Patents
We have not found any records of CREANOVA UNIVERSAL CLOSURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CREANOVA UNIVERSAL CLOSURES LIMITED
Trademarks
We have not found any records of CREANOVA UNIVERSAL CLOSURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CREANOVA UNIVERSAL CLOSURES 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 (32990 - Other manufacturing n.e.c.) as CREANOVA UNIVERSAL CLOSURES LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where CREANOVA UNIVERSAL CLOSURES 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 CREANOVA UNIVERSAL CLOSURES 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 CREANOVA UNIVERSAL CLOSURES 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.