Background WavePink WaveYellow Wave

THE CRESSET LTD (01639017)

THE CRESSET LTD (01639017) is an active UK company. incorporated on 28 May 1982. with registered office in Peterborough. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities and 2 other business activities. THE CRESSET LTD has been registered for 43 years. Current directors include DIXON, Claire Louise, DOW, Ian Malcolm, MACLEAN, Antonia Karen and 1 others.

Company Number
01639017
Status
active
Type
ltd
Incorporated
28 May 1982
Age
43 years
Address
Rightwell, Peterborough, PE3 8DX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
DIXON, Claire Louise, DOW, Ian Malcolm, MACLEAN, Antonia Karen, MILLS, Barbara
SIC Codes
56210, 93290, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CRESSET LTD

THE CRESSET LTD is an active company incorporated on 28 May 1982 with the registered office located in Peterborough. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities and 2 other business activities. THE CRESSET LTD was registered 43 years ago.(SIC: 56210, 93290, 96090)

Status

active

Active since 43 years ago

Company No

01639017

LTD Company

Age

43 Years

Incorporated 28 May 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

CRESSET LEISURE SERVICES LIMITED
From: 25 October 1994To: 4 April 2014
CRESSET CATERING SERVICES LIMITED
From: 28 May 1982To: 25 October 1994
Contact
Address

Rightwell Bretton Centre Peterborough, PE3 8DX,

Timeline

30 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Oct 10
Director Joined
Nov 10
Capital Reduction
Jun 13
Share Buyback
Jun 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jul 14
Director Left
Jul 15
Loan Cleared
Jul 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
May 18
Director Left
Nov 18
Director Left
May 19
Director Left
Nov 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Jun 21
Director Left
Feb 23
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Sept 24
Director Left
Dec 25
2
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

HEDGES, Tracey Elizabeth

Active
Rightwell, PeterboroughPE3 8DX
Secretary
Appointed 12 Nov 2025

DIXON, Claire Louise

Active
Rightwell, PeterboroughPE3 8DX
Born February 1980
Director
Appointed 05 Nov 2020

DOW, Ian Malcolm

Active
Westhawe, PeterboroughPE3 8BA
Born January 1947
Director
Appointed 05 Mar 2020

MACLEAN, Antonia Karen

Active
Main Street, PeterboroughPE5 7AF
Born February 1962
Director
Appointed 05 Mar 2020

MILLS, Barbara

Active
Rightwell, PeterboroughPE3 8DX
Born June 1979
Director
Appointed 01 Apr 2024

KEEN-ROBERTSON, Kerry Anne

Resigned
Muswell Road, PeterboroughPE3 9EF
Secretary
Appointed 13 Jan 2009
Resigned 29 Oct 2009

LEE, Davina

Resigned
Rightwell, PeterboroughPE3 8DX
Secretary
Appointed 26 Apr 2022
Resigned 26 Jun 2023

MARTIN, Jonathan Ewart

Resigned
Rightwell, PeterboroughPE3 8DX
Secretary
Appointed 07 Apr 2025
Resigned 12 Nov 2025

PORTOR, Neil William

Resigned
Rightwell, PeterboroughPE3 8DX
Secretary
Appointed 25 Nov 2015
Resigned 26 Apr 2022

ROBERTS, John Francis

Resigned
23 Church View, PeterboroughPE6 9DQ
Secretary
Appointed 03 Mar 1998
Resigned 31 Jul 2000

SKINNER, Edward John

Resigned
25 Canonsfield, PeterboroughPE4 5AQ
Secretary
Appointed N/A
Resigned 30 Jan 1998

STANLEY, Julian

Resigned
1 Damms Pasture S, CambridgeCB23 7ZA
Secretary
Appointed 22 Jan 2001
Resigned 07 Nov 2008

TAYLOR, Julie

Resigned
129 Hedgelands, PeterboroughPE4 5AD
Secretary
Appointed 18 May 2000
Resigned 22 Jan 2001

WILLIAMSON, Helen

Resigned
Rightwell, PeterboroughPE3 8DX
Secretary
Appointed 26 Jun 2023
Resigned 09 Jun 2025

GREENWOODS SOLICITORS LLP

Resigned
City Road, PeterboroughPE 1 1JE
Corporate secretary
Appointed 29 Oct 2009
Resigned 25 Nov 2015

BLAKE, Alric Anthony

Resigned
Rightwell, PeterboroughPE3 8DX
Born April 1964
Director
Appointed 04 Mar 2021
Resigned 22 Oct 2022

BOWLES, Dominic William

Resigned
Rightwell, PeterboroughPE3 8DX
Born December 1961
Director
Appointed 10 Jan 2017
Resigned 05 Mar 2020

BRENNAN, William

Resigned
202 Kirkmeadow, PeterboroughPE3 8JN
Born July 1947
Director
Appointed 07 Oct 1993
Resigned 07 Jan 2007

BURNS, Sandie

Resigned
Rightwell, PeterboroughPE3 8DX
Born October 1959
Director
Appointed 13 May 2014
Resigned 26 Oct 2017

CAPPITT, Ewan Nicholas

Resigned
Rightwell, PeterboroughPE3 8DX
Born November 1941
Director
Appointed 13 May 2014
Resigned 05 Nov 2020

CHILLCOTT, Martin Brian

Resigned
Rightwell, PeterboroughPE3 8DX
Born August 1956
Director
Appointed 10 Jan 2017
Resigned 16 May 2024

CLEMENTS, Matthew

Resigned
142 Eyrescroft, BrettonPE3 8EU
Born December 1955
Director
Appointed 18 Dec 2007
Resigned 22 Feb 2023

COAKER, Timothy

Resigned
35 Milton Way, PeterboroughPE3 9AP
Born November 1954
Director
Appointed 08 Sept 1997
Resigned 18 Jun 2003

CRNOMARKOVIC, Dragomir

Resigned
33 Sunningdale, PeterboroughPE2 5UB
Born December 1964
Director
Appointed 03 Apr 2000
Resigned 15 Oct 2010

DOW, Ian Malcolm

Resigned
36 Westhawe, PeterboroughPE3 8BA
Born January 1947
Director
Appointed 01 Oct 2005
Resigned 13 May 2014

DUNHAM, Betty Jean

Resigned
1 The Green, PeterboroughPE5 7AR
Born April 1929
Director
Appointed 07 Oct 1993
Resigned 06 Jun 1996

FITZGERALD, Wayne

Resigned
Rightwell, PeterboroughPE3 8DX
Born August 1959
Director
Appointed 13 May 2014
Resigned 01 Dec 2025

HADNAM, Ronald George Arthur

Resigned
1 Stanford Walk, PeterboroughPE3 9UU
Born November 1923
Director
Appointed 29 Sept 1994
Resigned 13 Mar 2000

HOGGETT, Kay Elizabeth

Resigned
Rightwell, PeterboroughPE3 8DX
Born January 1961
Director
Appointed 26 Oct 2017
Resigned 24 May 2019

HUNT, Abigail, Dr

Resigned
Rightwell, PeterboroughPE3 8DX
Born April 1976
Director
Appointed 13 May 2014
Resigned 01 Nov 2018

LAKHANPAUL, Harmesh

Resigned
107 Ledbury Road, PeterboroughPE3 9RA
Born January 1946
Director
Appointed N/A
Resigned 07 Oct 1993

LAKING, David Albert

Resigned
33 Station Road, PeterboroughPE8 6QB
Born November 1941
Director
Appointed 27 May 2002
Resigned 11 May 2007

MASON, Simon Thomas Mark

Resigned
16 The Pasture, Market DeepingPE6 8PD
Born November 1955
Director
Appointed 28 Sept 2004
Resigned 02 Jul 2009

REYNOLDS, Martin Hope

Resigned
Rightwell, PeterboroughPE3 8DX
Born January 1947
Director
Appointed 01 Nov 2010
Resigned 15 Jul 2015

REYNOLDS, Martin Hope

Resigned
Azalea Close, PeterboroughPE3 9QU
Born January 1947
Director
Appointed 09 Apr 2008
Resigned 02 Jul 2009

Persons with significant control

1

Gonville Place, CambridgeCB1 1ND

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

174

Accounts With Accounts Type Small
18 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 November 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 June 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 April 2025
AP03Appointment of Secretary
Accounts With Accounts Type Small
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 June 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 June 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 April 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 April 2022
AP03Appointment of Secretary
Accounts With Accounts Type Small
22 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Accounts With Accounts Type Small
2 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Accounts With Accounts Type Small
4 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
26 October 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Accounts With Accounts Type Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Certificate Change Of Name Company
4 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 April 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Capital Cancellation Shares
27 June 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 June 2013
SH03Return of Purchase of Own Shares
Resolution
11 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Small
6 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Accounts With Accounts Type Small
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Accounts With Accounts Type Small
16 December 2009
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
5 November 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
5 November 2009
TM02Termination of Secretary
Legacy
25 September 2009
363aAnnual Return
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 January 2009
AAAnnual Accounts
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
363aAnnual Return
Auditors Resignation Company
13 June 2008
AUDAUD
Legacy
19 May 2008
363aAnnual Return
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 December 2006
AAAnnual Accounts
Legacy
22 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2005
AAAnnual Accounts
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
363sAnnual Return (shuttle)
Legacy
10 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Legacy
29 September 2003
288cChange of Particulars
Legacy
30 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 March 2003
AAAnnual Accounts
Legacy
18 October 2002
363sAnnual Return (shuttle)
Legacy
12 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 November 2001
AAAnnual Accounts
Auditors Resignation Company
20 November 2001
AUDAUD
Legacy
2 October 2001
363sAnnual Return (shuttle)
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
15 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 October 2000
AAAnnual Accounts
Legacy
12 October 2000
363sAnnual Return (shuttle)
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 October 1999
AAAnnual Accounts
Legacy
28 September 1999
363sAnnual Return (shuttle)
Legacy
11 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1998
AAAnnual Accounts
Legacy
24 March 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 1997
AAAnnual Accounts
Legacy
13 October 1997
363sAnnual Return (shuttle)
Legacy
6 October 1997
288aAppointment of Director or Secretary
Legacy
20 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1996
AAAnnual Accounts
Legacy
9 September 1996
288288
Legacy
9 September 1996
288288
Legacy
5 July 1996
288288
Accounts With Accounts Type Small
28 December 1995
AAAnnual Accounts
Legacy
18 October 1995
363sAnnual Return (shuttle)
Legacy
27 September 1995
395Particulars of Mortgage or Charge
Memorandum Articles
25 September 1995
MEM/ARTSMEM/ARTS
Legacy
18 September 1995
88(2)R88(2)R
Resolution
18 September 1995
RESOLUTIONSResolutions
Resolution
18 September 1995
RESOLUTIONSResolutions
Legacy
18 September 1995
123Notice of Increase in Nominal Capital
Legacy
6 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
26 October 1994
AAAnnual Accounts
Legacy
26 October 1994
363sAnnual Return (shuttle)
Resolution
25 October 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 October 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 September 1994
288288
Legacy
22 September 1994
288288
Legacy
24 June 1994
288288
Legacy
24 June 1994
288288
Legacy
1 December 1993
288288
Legacy
1 December 1993
288288
Legacy
3 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1993
AAAnnual Accounts
Accounts With Accounts Type Full
18 October 1992
AAAnnual Accounts
Legacy
18 October 1992
363sAnnual Return (shuttle)
Legacy
30 October 1991
363b363b
Legacy
7 October 1991
288288
Accounts With Accounts Type Full
24 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 1990
AAAnnual Accounts
Legacy
14 November 1990
363363
Legacy
29 January 1990
288288
Accounts With Accounts Type Full
12 October 1989
AAAnnual Accounts
Legacy
12 October 1989
363363
Legacy
17 November 1988
363363
Accounts With Accounts Type Full
31 October 1988
AAAnnual Accounts
Legacy
7 February 1988
363363
Accounts With Accounts Type Full
1 December 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 November 1986
AAAnnual Accounts
Legacy
10 November 1986
363363