Background WavePink WaveYellow Wave

CREATIVE TOPS LIMITED (03165273)

CREATIVE TOPS LIMITED (03165273) is an active UK company. incorporated on 27 February 1996. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of textiles and 2 other business activities. CREATIVE TOPS LIMITED has been registered for 30 years. Current directors include CANWELL, Matthew Benedict, KAY, Robert Bruce, WINOKER, Laurence.

Company Number
03165273
Status
active
Type
ltd
Incorporated
27 February 1996
Age
30 years
Address
The Hub, Birmingham, B6 7EU
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of textiles
Directors
CANWELL, Matthew Benedict, KAY, Robert Bruce, WINOKER, Laurence
SIC Codes
46410, 46440, 46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREATIVE TOPS LIMITED

CREATIVE TOPS LIMITED is an active company incorporated on 27 February 1996 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of textiles and 2 other business activities. CREATIVE TOPS LIMITED was registered 30 years ago.(SIC: 46410, 46440, 46499)

Status

active

Active since 30 years ago

Company No

03165273

LTD Company

Age

30 Years

Incorporated 27 February 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

The Hub Nobel Way Birmingham, B6 7EU,

Previous Addresses

47-48 Causeway Road Earlstrees Industrial Estate Corby Northants NN17 4DU
From: 27 February 1996To: 8 April 2020
Timeline

20 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Feb 96
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Jan 13
Director Joined
Jan 13
Funding Round
Jun 13
Director Left
Mar 17
Director Left
Feb 18
Director Joined
Feb 18
Loan Secured
Mar 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Apr 19
Director Left
May 19
Loan Secured
Aug 22
Director Left
Jan 23
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

GATELEY SECRETARIES LIMITED

Active
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 04 Nov 2011

CANWELL, Matthew Benedict

Active
Valepits Road, BirminghamB33 0TD
Born November 1970
Director
Appointed 22 Feb 2018

KAY, Robert Bruce

Active
Nobel Way, BirminghamB6 7EU
Born April 1962
Director
Appointed 14 May 2018

WINOKER, Laurence

Active
Nobel Way, BirminghamB6 7EU
Born April 1956
Director
Appointed 12 Mar 2019

MATHEWS, Alexander Kenneth

Resigned
Claystones, NorthamptonNN4 9UY
Secretary
Appointed 11 Dec 2000
Resigned 23 Dec 2008

WHITE ROSE FORMATIONS LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee secretary
Appointed 27 Feb 1996
Resigned 11 Dec 2000

ASKEW, Alan Bryan

Resigned
30 Bowland Drive, KetteringNN15 6TX
Born November 1954
Director
Appointed 01 Nov 1997
Resigned 08 Jun 2000

CLARKE, Garry George

Resigned
Causeway Road, CorbyNN17 4DU
Born June 1960
Director
Appointed 21 May 2018
Resigned 29 Mar 2019

DAWSON, Patricia Anne

Resigned
Cottage, KetteringNN14 3LB
Born February 1954
Director
Appointed 08 Jun 1998
Resigned 03 Mar 2017

DRIVER, Jon

Resigned
Causeway Road, CorbyNN17 4DU
Born May 1962
Director
Appointed 01 Nov 1997
Resigned 04 Nov 2011

DUDDY, Martin Roger

Resigned
27 Lister Drive, NorthamptonNN4 9XE
Born April 1954
Director
Appointed 13 May 2009
Resigned 31 Dec 2012

MURPHY, Peter John

Resigned
Causeway Road, CorbyNN17 4DU
Born December 1953
Director
Appointed 23 Jan 2013
Resigned 20 Feb 2018

RAYNER, Barry Charles

Resigned
24 Browning Avenue, KetteringNN16 8NP
Born June 1967
Director
Appointed 28 Feb 1996
Resigned 08 Jun 2000

SHIFTAN, Ronald Henry

Resigned
Stewart Avenue, Garden City
Born July 1944
Director
Appointed 04 Nov 2011
Resigned 12 Mar 2019

SIEGEL, Daniel Todd

Resigned
Stewart Avenue, Garden City
Born January 1970
Director
Appointed 04 Nov 2011
Resigned 12 Mar 2019

SIEGEL, James Gary

Resigned
Stewart Avenue, Garden City
Born June 1942
Director
Appointed 04 Nov 2011
Resigned 31 Jan 2023

WRF INTERNATIONAL LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee director
Appointed 27 Feb 1996
Resigned 28 Feb 1996

Persons with significant control

1

Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Resolution
28 June 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Second Filing Of Form With Form Type
2 April 2014
RP04RP04
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Capital Allotment Shares
26 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Legacy
3 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Resolution
24 February 2012
RESOLUTIONSResolutions
Move Registers To Sail Company
1 December 2011
AD03Change of Location of Company Records
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Change Sail Address Company
30 November 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Miscellaneous
24 November 2011
MISCMISC
Appoint Corporate Secretary Company With Name
23 November 2011
AP04Appointment of Corporate Secretary
Legacy
15 November 2011
MG02MG02
Auditors Resignation Company
11 November 2011
AUDAUD
Change Account Reference Date Company Current Shortened
9 November 2011
AA01Change of Accounting Reference Date
Legacy
1 November 2011
MG02MG02
Legacy
1 November 2011
MG02MG02
Legacy
1 November 2011
MG02MG02
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Resolution
2 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Legacy
16 May 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
18 March 2009
AUDAUD
Legacy
4 March 2009
363aAnnual Return
Legacy
4 March 2009
190190
Accounts With Accounts Type Full
2 February 2009
AAAnnual Accounts
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
13 June 2008
363aAnnual Return
Legacy
13 June 2008
353353
Legacy
13 March 2008
287Change of Registered Office
Legacy
9 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 September 2007
AAAnnual Accounts
Legacy
17 August 2007
395Particulars of Mortgage or Charge
Legacy
31 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2006
AAAnnual Accounts
Legacy
17 August 2006
395Particulars of Mortgage or Charge
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
2 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2002
AAAnnual Accounts
Legacy
29 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2001
AAAnnual Accounts
Legacy
18 May 2001
363sAnnual Return (shuttle)
Legacy
18 January 2001
288bResignation of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
287Change of Registered Office
Accounts With Accounts Type Full
13 November 2000
AAAnnual Accounts
Legacy
3 August 2000
395Particulars of Mortgage or Charge
Legacy
27 June 2000
169169
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
155(6)a155(6)a
Resolution
15 June 2000
RESOLUTIONSResolutions
Resolution
15 June 2000
RESOLUTIONSResolutions
Legacy
15 June 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
288bResignation of Director or Secretary
Legacy
24 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1999
AAAnnual Accounts
Legacy
25 April 1999
363sAnnual Return (shuttle)
Legacy
25 April 1999
288aAppointment of Director or Secretary
Legacy
25 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 January 1999
AAAnnual Accounts
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1997
AAAnnual Accounts
Legacy
11 March 1997
363sAnnual Return (shuttle)
Legacy
15 December 1996
225Change of Accounting Reference Date
Legacy
15 July 1996
88(2)R88(2)R
Legacy
7 May 1996
288288
Legacy
7 May 1996
224224
Legacy
7 May 1996
123Notice of Increase in Nominal Capital
Legacy
7 May 1996
88(2)R88(2)R
Resolution
7 May 1996
RESOLUTIONSResolutions
Incorporation Company
27 February 1996
NEWINCIncorporation