Creative Products Limited

General information

Name:

Creative Products Ltd

Office Address:

Creative House Unit 7 Alma Park Road Alma Park Industrial Estate NG31 9SE Grantham

Number: 07079498

Incorporation date: 2009-11-18

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 07079498 15 years ago, Creative Products Limited was set up as a Private Limited Company. The company's present mailing address is Creative House Unit 7 Alma Park Road, Alma Park Industrial Estate Grantham. The company's principal business activity number is 46499 and their NACE code stands for Wholesale of household goods (other than musical instruments) n.e.c.. 2022-12-31 is the last time when the company accounts were filed.

With two job advert since Wed, 25th Feb 2015, Creative Products has been active on the labour market. On Mon, 21st Nov 2016, it was looking for job candidates for a Credit Controller and Accounts Administrator post in Grantham, and on Wed, 25th Feb 2015, for the vacant post of a Merchandiser/Sales Person in Edinburgh.

The corporation has registered twenty three trademarks, out of which twenty two are active while the other one is not valid any more. The first trademark was granted in 2013 and the most recent one in 2017. The one that will lose its validity first, that is in June, 2023 is Cerama.

This business owes its success and permanent progress to a group of two directors, who are Richard B. and Mark H., who have been supervising it since 2009.

Trade marks

Trademark UK00003068302
Trademark image:Trademark UK00003068302 image
Status:Application Published
Filing date:2014-08-13
Owner name:Creative Products Ltd
Owner address:Creative House, Unit 7 Alma Park Road, Grantham, United Kingdom, NG31 9SE
Trademark UK00003067603
Trademark image:Trademark UK00003067603 image
Status:Application Published
Filing date:2014-08-07
Owner name:Creative Products Ltd
Owner address:Creative House, Unit 7 Alma Park Road, Grantham, United Kingdom, NG31 9SE
Trademark UK00003011275
Trademark image:-
Trademark name:Cerama
Status:Registered
Filing date:2013-06-24
Date of entry in register:2013-09-27
Renewal date:2023-06-24
Owner name:Creative Products Ltd
Owner address:Creative House, Unit 7 Alma Park Road, Grantham, United Kingdom, NG31 9SE
Trademark UK00003147561
Trademark image:-
Trademark name:Gadget Grip
Status:Registered
Filing date:2016-02-02
Date of entry in register:2016-05-13
Renewal date:2026-02-02
Owner name:Creative Products Ltd
Owner address:Creative House, Unit 7 Alma Park Road, Grantham, United Kingdom, NG31 9SE
Trademark UK00003164405
Trademark image:-
Status:Registered
Filing date:2016-05-13
Date of entry in register:2016-08-12
Renewal date:2026-05-13
Owner name:Creative Products Ltd
Owner address:Creative House, Unit 7 Alma Park Road, Grantham, United Kingdom, NG31 9SE
Trademark UK00003178204
Trademark image:-
Trademark name:Smart Cutter
Status:Registered
Filing date:2016-08-03
Date of entry in register:2016-11-04
Renewal date:2026-08-03
Owner name:Creative Products Ltd
Owner address:Creative House, Unit 7 Alma Park Road, Grantham, United Kingdom, NG31 9SE
Trademark UK00003127982
Trademark image:-
Trademark name:Veggi Spaghetti
Status:Registered
Filing date:2015-09-21
Date of entry in register:2015-12-18
Renewal date:2025-09-21
Owner name:Creative Products Ltd
Owner address:Creative House, Unit 7 Alma Park Road, Grantham, United Kingdom, NG31 9SE
Trademark UK00003126641
Trademark image:-
Trademark name:Vegi Spaghetti
Status:Registered
Filing date:2015-09-11
Date of entry in register:2015-12-18
Renewal date:2025-09-11
Owner name:Creative Products Ltd
Owner address:Creative House, Unit 7 Alma Park Road, Grantham, United Kingdom, NG31 9SE
Trademark UK00003129821
Trademark image:-
Trademark name:Pedisoft
Status:Registered
Filing date:2015-10-02
Date of entry in register:2015-12-25
Renewal date:2025-10-02
Owner name:Creative Products Ltd
Owner address:Creative House, Unit 7 Alma Park Road, Grantham, United Kingdom, NG31 9SE
Trademark UK00003129848
Trademark image:-
Trademark name:Cookpod
Status:Registered
Filing date:2015-10-03
Date of entry in register:2015-12-25
Renewal date:2025-10-03
Owner name:Creative Products Ltd
Owner address:Creative House, Unit 7 Alma Park Road, Grantham, United Kingdom, NG31 9SE
Trademark UK00003129954
Trademark image:-
Trademark name:Bakepod
Status:Registered
Filing date:2015-10-05
Date of entry in register:2016-01-01
Renewal date:2025-10-05
Owner name:Creative Products Ltd
Owner address:Creative House, Unit 7 Alma Park Road, Grantham, United Kingdom, NG31 9SE
Trademark UK00003154243
Trademark image:-
Status:Registered
Filing date:2016-03-10
Date of entry in register:2016-06-17
Renewal date:2026-03-10
Owner name:Creative Products Ltd
Owner address:Creative House, Unit 7 Alma Park Road, Grantham, United Kingdom, NG31 9SE
Trademark UK00003159724
Trademark image:-
Status:Registered
Filing date:2016-04-15
Date of entry in register:2016-07-15
Renewal date:2026-04-15
Owner name:Creative Products Ltd
Owner address:Creative House, Unit 7 Alma Park Road, Grantham, United Kingdom, NG31 9SE
Trademark UK00003164935
Trademark image:-
Trademark name:Cosy Foot
Status:Withdrawn
Filing date:2016-05-17
Owner name:Creative Products Ltd
Owner address:Creative House, Unit 7 Alma Park Road, Grantham, United Kingdom, NG31 9SE
Trademark UK00003164031
Trademark image:-
Trademark name:bendimop
Status:Registered
Filing date:2016-05-11
Date of entry in register:2016-08-12
Renewal date:2026-05-11
Owner name:Creative Products Ltd
Owner address:Creative House, Unit 7 Alma Park Road, Grantham, United Kingdom, NG31 9SE
Trademark UK00003164414
Trademark image:-
Trademark name:Aqua Flavour
Status:Registered
Filing date:2016-05-13
Date of entry in register:2016-08-12
Renewal date:2026-05-13
Owner name:Creative Products Ltd
Owner address:Creative House, Unit 7 Alma Park Road, Grantham, United Kingdom, NG31 9SE
Trademark UK00003163653
Trademark image:-
Status:Registered
Filing date:2016-05-10
Date of entry in register:2016-08-19
Renewal date:2026-05-10
Owner name:Creative Products Ltd
Owner address:Creative House, Unit 7 Alma Park Road, Grantham, United Kingdom, NG31 9SE
Trademark UK00003174271
Trademark image:-
Status:Registered
Filing date:2016-07-12
Date of entry in register:2016-10-14
Renewal date:2026-07-12
Owner name:Creative Products Ltd
Owner address:Creative House, Unit 7 Alma Park Road, Grantham, United Kingdom, NG31 9SE
Trademark UK00003171620
Trademark image:-
Trademark name:Magno Lights
Status:Registered
Filing date:2016-06-27
Date of entry in register:2016-09-30
Renewal date:2026-06-27
Owner name:Creative Products Ltd
Owner address:Creative House, Unit 7 Alma Park Road, Grantham, United Kingdom, NG31 9SE
Trademark UK00003173471
Trademark image:-
Trademark name:Paint Buddy
Status:Registered
Filing date:2016-07-07
Date of entry in register:2016-10-07
Renewal date:2026-07-07
Owner name:Creative Products Ltd
Owner address:Creative House, Unit 7 Alma Park Road, Grantham, United Kingdom, NG31 9SE
Trademark UK00003174887
Trademark image:-
Status:Registered
Filing date:2016-07-15
Date of entry in register:2016-10-14
Renewal date:2026-07-15
Owner name:Creative Products Ltd
Owner address:Creative House, Unit 7 Alma Park Road, Grantham, United Kingdom, NG31 9SE
Trademark UK00003177831
Trademark image:-
Trademark name:Copper Master Pan
Status:Registered
Filing date:2016-08-02
Date of entry in register:2016-11-04
Renewal date:2026-08-02
Owner name:Creative Products Ltd
Owner address:Creative House, Unit 7 Alma Park Road, Grantham, United Kingdom, NG31 9SE
Trademark UK00003206536
Trademark image:-
Status:Registered
Filing date:2017-01-13
Date of entry in register:2017-04-07
Renewal date:2027-01-13
Owner name:Creative Products Ltd
Owner address:Creative House, Unit 7 Alma Park Road, Grantham, United Kingdom, NG31 9SE

Financial data based on annual reports

Company staff

Richard B.

Role: Director

Appointed: 18 November 2009

Latest update: 30 January 2024

Mark H.

Role: Director

Appointed: 18 November 2009

Latest update: 30 January 2024

People with significant control

The companies with significant control over this firm are as follows: Creative Holdings (Grantham) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Grantham at Unit 7 Alma Park Road, Alma Park Industrial Estate, NG31 9SE, Lincolnshire and was registered as a PSC under the reg no 10045794.

Creative Holdings (Grantham) Limited
Address: Creative House Unit 7 Alma Park Road, Alma Park Industrial Estate, Grantham, Lincolnshire, NG31 9SE, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Registered Office
Registration number 10045794
Notified on 27 January 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Richard B.
Notified on 6 April 2016
Ceased on 27 January 2017
Nature of control:
substantial control or influence
Mark H.
Notified on 6 April 2016
Ceased on 27 January 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 02 December 2023
Confirmation statement last made up date 18 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 15 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 15 April 2015
Annual Accounts 3 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 3 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 26 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 26 April 2013
Annual Accounts 15 May 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 15 May 2014

Jobs and Vacancies at Creative Products Ltd

Credit Controller and Accounts Administrator in Grantham, posted on Monday 21st November 2016
Region / City Grantham
Salary £18000.00 per year
Job type permanent
Expiration date Tuesday 3rd January 2017
 
Merchandiser/Sales Person in Edinburgh, posted on Wednesday 25th February 2015
Region / City Scotland, Edinburgh
Industry retail industry
Job type full time
Application by email suzanne@creativeproducts.ltd.uk
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2023/11/18 (CS01)
filed on: 7th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2013 - 2014

Name:

Bostockwhite Limited

Address:

Cabourn House Station Street

Post code:

NG13 8AQ

City / Town:

Bingham

Search other companies

Services (by SIC Code)

  • 46499 : Wholesale of household goods (other than musical instruments) n.e.c.
14
Company Age

Closest companies