Background WavePink WaveYellow Wave

CREATE DEVELOPMENTS (BLACKPOOL) LIMITED (09601582)

CREATE DEVELOPMENTS (BLACKPOOL) LIMITED (09601582) is an active UK company. incorporated on 20 May 2015. with registered office in Blackpool. The company operates in the Construction sector, engaged in construction of commercial buildings. CREATE DEVELOPMENTS (BLACKPOOL) LIMITED has been registered for 10 years. Current directors include EDDLESTONE, Christopher Law, HOULSON, James Simon Holte, MATHISON, Gillian and 1 others.

Company Number
09601582
Status
active
Type
ltd
Incorporated
20 May 2015
Age
10 years
Address
Hampton By Hilton Blackpool, Blackpool, FY4 1NG
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
EDDLESTONE, Christopher Law, HOULSON, James Simon Holte, MATHISON, Gillian, MATHISON, Paul Allan
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREATE DEVELOPMENTS (BLACKPOOL) LIMITED

CREATE DEVELOPMENTS (BLACKPOOL) LIMITED is an active company incorporated on 20 May 2015 with the registered office located in Blackpool. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. CREATE DEVELOPMENTS (BLACKPOOL) LIMITED was registered 10 years ago.(SIC: 41201)

Status

active

Active since 10 years ago

Company No

09601582

LTD Company

Age

10 Years

Incorporated 20 May 2015

Size

N/A

Accounts

ARD: 30/5

Up to Date

5 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 1 June 2024 - 30 May 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 21 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

Hampton By Hilton Blackpool 595/601 New South Promenade Blackpool, FY4 1NG,

Previous Addresses

1 Neptune Court Hallam Way Blackpool FY4 5LZ England
From: 20 October 2021To: 3 March 2026
15 Thompson Road Whitehills Business Park Blackpool FY4 5PN
From: 13 December 2016To: 20 October 2021
15 Thompson Road Whitehills Business Park Blackpool FY4 5PN England
From: 26 April 2016To: 13 December 2016
1 Neptune Court Hallam Way Blackpool FY4 5LZ England
From: 20 May 2015To: 26 April 2016
Timeline

10 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
May 15
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Funding Round
Dec 16
Loan Secured
Jan 17
Loan Secured
Jul 21
Funding Round
Oct 22
New Owner
Mar 26
Owner Exit
Mar 26
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

EDDLESTONE, Christopher Law

Active
House, HarrogateNG1 1EP
Born April 1950
Director
Appointed 24 Nov 2016

HOULSON, James Simon Holte

Active
House, HarrogateNG1 1EP
Born March 1974
Director
Appointed 24 Nov 2016

MATHISON, Gillian

Active
595/601 New South Promenade, BlackpoolFY4 1NG
Born August 1967
Director
Appointed 24 Nov 2016

MATHISON, Paul Allan

Active
Hallam Way, BlackpoolFY4 5LZ
Born November 1975
Director
Appointed 20 May 2015

NIXON, Michael

Resigned
Thompson Road, BlackpoolFY4 5PN
Secretary
Appointed 24 Nov 2016
Resigned 04 Oct 2018

Persons with significant control

3

2 Active
1 Ceased

Gillian Mathison

Active
595/601 New South Promenade, BlackpoolFY4 1NG
Born August 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 09 Mar 2026

Meadowlands (Property Holdings) Limited

Ceased
Thompson Road, BlackpoolFY4 5PN

Nature of Control

Ownership of shares 50 to 75 percent
Notified 24 Nov 2016
Ceased 09 Mar 2026

B H Hotels Limited

Active
Station Parade, HarrogateHG1 1EP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Nov 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
21 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Capital Allotment Shares
12 October 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Memorandum Articles
9 January 2022
MAMA
Resolution
9 January 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 October 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 April 2019
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
26 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2017
MR01Registration of a Charge
Memorandum Articles
22 December 2016
MAMA
Resolution
22 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
15 December 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 December 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
13 December 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 December 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
13 December 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 April 2016
AD01Change of Registered Office Address
Incorporation Company
20 May 2015
NEWINCIncorporation