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

CREAMER & MILLIKEN LTD

POUND END COTTAGE, FLETCHING STREET, MAYFIELD, EAST SUSSEX, TN20 6TJ,
Company Registration Number
05931591
Private Limited Company
Active

Company Overview

About Creamer & Milliken Ltd
CREAMER & MILLIKEN LTD was founded on 2006-09-12 and has its registered office in Mayfield. The organisation's status is listed as "Active". Creamer & Milliken Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CREAMER & MILLIKEN LTD
 
Legal Registered Office
POUND END COTTAGE
FLETCHING STREET
MAYFIELD
EAST SUSSEX
TN20 6TJ
Other companies in TN20
 
Previous Names
CREAMER & CO (LONDON) LTD24/05/2023
CREAMER AND SUNDT LIMITED01/04/2019
CREAMER & LLOYD LIMITED30/06/2015
Filing Information
Company Number 05931591
Company ID Number 05931591
Date formed 2006-09-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 19:00:35
Primary Source:Companies House
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 CREAMER & MILLIKEN LTD

Current Directors
Officer Role Date Appointed
ALASTAIR JAMES CREAMER
Director 2006-09-12
ANNA SUNDT
Director 2015-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER LLOYD
Company Secretary 2006-09-12 2013-02-28
OLIVER STEPHEN WILFORD LLOYD
Director 2006-09-12 2013-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASTAIR JAMES CREAMER EYES WIDE OPENED LIMITED Director 2011-09-28 CURRENT 2011-09-28 Active - Proposal to Strike off

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
2024-03-05MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-10-23CONFIRMATION STATEMENT MADE ON 18/09/23, WITH UPDATES
2023-05-24Company name changed creamer & co (london) LTD\certificate issued on 24/05/23
2022-09-28CONFIRMATION STATEMENT MADE ON 18/09/22, WITH UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH UPDATES
2022-02-15MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-02-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH UPDATES
2021-03-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES
2020-02-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-01-13SH0124/09/19 STATEMENT OF CAPITAL GBP 1002
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES
2019-09-18PSC07CESSATION OF ANNA SUNDT AS A PERSON OF SIGNIFICANT CONTROL
2019-09-18PSC04Change of details for Mr Alastair James Creamer as a person with significant control on 2019-04-01
2019-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNA SUNDT
2019-04-01RES15CHANGE OF COMPANY NAME 01/04/19
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES
2018-01-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-11-14LATEST SOC14/11/17 STATEMENT OF CAPITAL;GBP 1000
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES
2017-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-11-22SH0106/04/16 STATEMENT OF CAPITAL GBP 1000
2016-11-21SH0106/04/16 STATEMENT OF CAPITAL GBP 1000
2016-11-11SH08Change of share class name or designation
2016-06-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/15
2016-01-12SH0101/04/15 STATEMENT OF CAPITAL GBP 714
2016-01-12CC04Statement of company's objects
2016-01-12RES13ALLOTMENT OF SHARES 01/04/2015
2016-01-12RES01ADOPT ARTICLES 12/01/16
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 714
2015-11-11AR0112/09/15 ANNUAL RETURN FULL LIST
2015-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/14
2015-06-30RES15CHANGE OF NAME 04/06/2015
2015-06-30CERTNMCompany name changed creamer & lloyd LIMITED\certificate issued on 30/06/15
2015-04-30AP01DIRECTOR APPOINTED ANNA SUNDT
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 500
2014-10-10AR0112/09/14 ANNUAL RETURN FULL LIST
2014-06-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-20AR0112/09/13 ANNUAL RETURN FULL LIST
2013-06-25AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY OLIVER LLOYD
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER LLOYD
2012-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 72 QUEEN'S HEAD STREET LONDON N1 8NG UNITED KINGDOM
2012-12-04AR0112/09/12 FULL LIST
2012-04-27AA30/09/11 TOTAL EXEMPTION SMALL
2011-12-13AR0112/09/11 FULL LIST
2011-06-28AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JAMES CREAMER / 15/10/2010
2010-11-18AR0112/09/10 FULL LIST
2010-07-01AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-08AR0110/10/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER LLOYD / 01/10/2009
2009-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2009 FROM 64 SUNLIGHT SQUARE LONDON E2 6LD
2009-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / OLIVER LLOYD / 01/10/2009
2009-07-08AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-24363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-09-16287REGISTERED OFFICE CHANGED ON 16/09/2008 FROM THE COTTAGE, 2 LILAC PLACE LAMBETH LONDON SE11 5QQ
2008-07-09AA30/09/07 TOTAL EXEMPTION SMALL
2007-12-07363sRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2006-09-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CREAMER & MILLIKEN LTD 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 CREAMER & MILLIKEN LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CREAMER & MILLIKEN LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-09-30 £ 54,129
Creditors Due Within One Year 2011-09-30 £ 65,880

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 CREAMER & MILLIKEN LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 23,803
Cash Bank In Hand 2011-09-30 £ 12,393
Current Assets 2012-09-30 £ 96,395
Current Assets 2011-09-30 £ 114,921
Debtors 2012-09-30 £ 72,592
Debtors 2011-09-30 £ 102,528
Shareholder Funds 2012-09-30 £ 46,466
Shareholder Funds 2011-09-30 £ 53,146
Tangible Fixed Assets 2012-09-30 £ 4,200
Tangible Fixed Assets 2011-09-30 £ 4,105

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CREAMER & MILLIKEN LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CREAMER & MILLIKEN LTD
Trademarks
We have not found any records of CREAMER & MILLIKEN LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CREAMER & MILLIKEN LTD. 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 (82990 - Other business support service activities n.e.c.) as CREAMER & MILLIKEN LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CREAMER & MILLIKEN LTD 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 CREAMER & MILLIKEN LTD 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 CREAMER & MILLIKEN LTD 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.