Background WavePink WaveYellow Wave

CREED CATERING SUPPLIES LIMITED (05082585)

CREED CATERING SUPPLIES LIMITED (05082585) is an active UK company. incorporated on 24 March 2004. with registered office in North Shields. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco. CREED CATERING SUPPLIES LIMITED has been registered for 22 years. Current directors include CREED, Christopher Simon, EARL, Mark, HAWKINS, Kirstin Nicola and 1 others.

Company Number
05082585
Status
active
Type
ltd
Incorporated
24 March 2004
Age
22 years
Address
Unit S3 Narvik Way, North Shields, NE29 7XJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
CREED, Christopher Simon, EARL, Mark, HAWKINS, Kirstin Nicola, MAXTED, Ben
SIC Codes
46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREED CATERING SUPPLIES LIMITED

CREED CATERING SUPPLIES LIMITED is an active company incorporated on 24 March 2004 with the registered office located in North Shields. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco. CREED CATERING SUPPLIES LIMITED was registered 22 years ago.(SIC: 46390)

Status

active

Active since 22 years ago

Company No

05082585

LTD Company

Age

22 Years

Incorporated 24 March 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 31 December 2023 - 31 October 2024(11 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026

Previous Company Names

CREED FOODSERVICE LIMITED
From: 24 June 2009To: 8 January 2010
CREED NEWCO LIMITED
From: 24 March 2004To: 24 June 2009
Contact
Address

Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields, NE29 7XJ,

Previous Addresses

Midpoint Staverton Technology Park Cheltenham Road Staverton Gloucestershire GL51 6TQ
From: 24 March 2004To: 2 October 2024
Timeline

37 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Dec 11
Director Joined
Oct 12
Director Left
Aug 14
Director Joined
Mar 15
Loan Secured
Nov 15
Director Joined
Sept 16
Director Left
Sept 16
Capital Reduction
Oct 16
Share Buyback
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Funding Round
Jan 17
Share Buyback
Mar 20
Capital Reduction
Mar 20
Capital Reduction
Apr 20
Funding Round
Aug 21
Director Left
Nov 21
Director Left
Apr 22
Loan Cleared
Sept 24
Share Buyback
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Capital Reduction
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Share Buyback
Oct 24
Capital Reduction
Oct 24
Share Issue
Mar 25
Director Left
Mar 26
Director Joined
Mar 26
Loan Cleared
Mar 26
12
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

EARL, Mark

Active
Narvik Way, North ShieldsNE29 7XJ
Secretary
Appointed 12 Mar 2026

CREED, Christopher Simon

Active
Narvik Way, North ShieldsNE29 7XJ
Born December 1963
Director
Appointed 24 Mar 2004

EARL, Mark

Active
Narvik Way, North ShieldsNE29 7XJ
Born November 1985
Director
Appointed 12 Mar 2026

HAWKINS, Kirstin Nicola

Active
Narvik Way, North ShieldsNE29 7XJ
Born February 1972
Director
Appointed 08 Aug 2016

MAXTED, Ben

Active
Narvik Way, North ShieldsNE29 7XJ
Born December 1983
Director
Appointed 27 Sept 2024

BRIND, David Leonard

Resigned
Narvik Way, North ShieldsNE29 7XJ
Secretary
Appointed 27 Sept 2024
Resigned 12 Mar 2026

HOLMES-ROGERS, Sarah

Resigned
Midpoint, Cheltenham Road StavertonGL51 6TQ
Secretary
Appointed 01 Oct 2012
Resigned 01 Aug 2014

PARKER, Gregory Stephen

Resigned
Midpoint, Cheltenham Road StavertonGL51 6TQ
Secretary
Appointed 16 Mar 2015
Resigned 16 Sept 2016

SWAIN, Gareth Nigel

Resigned
1 Malvern Place, BartestreeHR1 4AU
Secretary
Appointed 24 Mar 2004
Resigned 01 Sept 2008

WHITING, Stephen

Resigned
Midpoint, Cheltenham Road StavertonGL51 6TQ
Secretary
Appointed 01 Sept 2008
Resigned 01 Dec 2011

BRIND, David Leonard

Resigned
Narvik Way, North ShieldsNE29 7XJ
Born December 1972
Director
Appointed 27 Sept 2024
Resigned 12 Mar 2026

CREED, Adam Jonathan

Resigned
Midpoint, Cheltenham Road StavertonGL51 6TQ
Born September 1986
Director
Appointed 07 Nov 2016
Resigned 27 Sept 2024

CREED, Barbara

Resigned
Midpoint, Cheltenham Road StavertonGL51 6TQ
Born June 1942
Director
Appointed 31 Mar 2004
Resigned 19 Apr 2022

CREED, Paul Martyn

Resigned
Midpoint, Cheltenham Road StavertonGL51 6TQ
Born September 1962
Director
Appointed 24 Mar 2004
Resigned 08 Nov 2021

CREED, Philip George

Resigned
Midpoint, Cheltenham Road StavertonGL51 6TQ
Born December 1967
Director
Appointed 24 Mar 2004
Resigned 27 Sept 2024

CREED, Steven Aneurin

Resigned
Midpoint, Cheltenham Road StavertonGL51 6TQ
Born December 1967
Director
Appointed 24 Mar 2004
Resigned 27 Sept 2024

CREED, Terence Lewis

Resigned
Midpoint, Cheltenham Road StavertonGL51 6TQ
Born August 1940
Director
Appointed 31 Mar 2004
Resigned 27 Sept 2024

HOLMES-ROGERS, Sarah

Resigned
Midpoint, Cheltenham Road StavertonGL51 6TQ
Born June 1975
Director
Appointed 01 Oct 2012
Resigned 01 Aug 2014

PARKER, Gregory Stephen

Resigned
Midpoint, Cheltenham Road StavertonGL51 6TQ
Born November 1977
Director
Appointed 16 Mar 2015
Resigned 16 Sept 2016

SWAIN, Gareth Nigel

Resigned
1 Malvern Place, BartestreeHR1 4AU
Born February 1966
Director
Appointed 24 Mar 2004
Resigned 01 Sept 2008

WHITING, Stephen

Resigned
Midpoint, Cheltenham Road StavertonGL51 6TQ
Born October 1955
Director
Appointed 01 Sept 2008
Resigned 01 Nov 2011

WINSTANLEY, Lauren Jennifer

Resigned
Midpoint, Cheltenham Road StavertonGL51 6TQ
Born August 1988
Director
Appointed 07 Nov 2016
Resigned 27 Sept 2024

Persons with significant control

1

Narvik Way, North ShieldsNE29 7XJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2024
Fundings
Financials
Latest Activities

Filing History

157

Mortgage Satisfy Charge Full
1 April 2026
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
16 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 March 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
27 March 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
27 March 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
27 March 2025
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
27 March 2025
MAMA
Capital Name Of Class Of Shares
27 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
26 March 2025
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Capital Cancellation Shares
15 October 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 October 2024
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
2 October 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Cancellation Shares
2 October 2024
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
1 October 2024
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
1 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Resolution
30 September 2024
RESOLUTIONSResolutions
Resolution
30 September 2024
RESOLUTIONSResolutions
Resolution
30 September 2024
RESOLUTIONSResolutions
Resolution
30 September 2024
RESOLUTIONSResolutions
Resolution
27 September 2024
RESOLUTIONSResolutions
Resolution
27 September 2024
RESOLUTIONSResolutions
Resolution
27 September 2024
RESOLUTIONSResolutions
Resolution
27 September 2024
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
27 September 2024
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
23 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
30 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Resolution
10 January 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 January 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
10 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Memorandum Articles
19 October 2022
MAMA
Capital Name Of Class Of Shares
19 October 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
19 October 2022
RESOLUTIONSResolutions
Resolution
19 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Capital Allotment Shares
11 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
9 August 2021
AAAnnual Accounts
Resolution
4 August 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2020
AAAnnual Accounts
Capital Cancellation Shares
24 April 2020
SH06Cancellation of Shares
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Capital Cancellation Shares
12 March 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 March 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
20 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
29 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 June 2017
AAAnnual Accounts
Memorandum Articles
9 May 2017
MAMA
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
30 March 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
22 March 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Resolution
3 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
19 January 2017
SH01Allotment of Shares
Resolution
24 November 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 November 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Capital Cancellation Shares
28 October 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 October 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
18 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Auditors Resignation Company
9 November 2015
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
23 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Accounts With Accounts Type Group
4 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Resolution
7 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Appoint Person Secretary Company With Name
25 March 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Accounts With Accounts Type Group
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Termination Secretary Company With Name
15 May 2012
TM02Termination of Secretary
Termination Director Company With Name
28 December 2011
TM01Termination of Director
Resolution
8 November 2011
RESOLUTIONSResolutions
Resolution
8 November 2011
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 November 2011
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Resolution
16 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Secretary Company With Change Date
25 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Certificate Change Of Name Company
8 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 January 2010
CONNOTConfirmation Statement Notification
Auditors Resignation Company
20 November 2009
AUDAUD
Legacy
21 September 2009
88(2)Return of Allotment of Shares
Legacy
21 September 2009
88(2)Return of Allotment of Shares
Resolution
21 September 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 June 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 June 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 2008
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Auditors Resignation Company
5 November 2007
AUDAUD
Accounts With Accounts Type Full
23 July 2007
AAAnnual Accounts
Legacy
30 March 2007
363aAnnual Return
Legacy
30 March 2007
288cChange of Particulars
Legacy
30 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
19 July 2006
AAAnnual Accounts
Legacy
28 March 2006
363aAnnual Return
Legacy
28 March 2006
288cChange of Particulars
Resolution
10 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 August 2005
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Legacy
4 January 2005
122122
Resolution
4 January 2005
RESOLUTIONSResolutions
Legacy
17 December 2004
225Change of Accounting Reference Date
Statement Of Affairs
23 July 2004
SASA
Legacy
23 July 2004
88(2)R88(2)R
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288aAppointment of Director or Secretary
Incorporation Company
24 March 2004
NEWINCIncorporation