Background WavePink WaveYellow Wave

CREATIVE COMPOSITES LIMITED (NI038590)

CREATIVE COMPOSITES LIMITED (NI038590) is an active UK company. incorporated on 15 May 2000. with registered office in Lisburn. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). CREATIVE COMPOSITES LIMITED has been registered for 25 years. Current directors include ENNIS, Richard James Alan, HOLMES, Jonathan William Harold, TOMALIN, Jeremy Philip James.

Company Number
NI038590
Status
active
Type
ltd
Incorporated
15 May 2000
Age
25 years
Address
Knockmore Hill Industrial Estate, Lisburn, BT28 2FW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
ENNIS, Richard James Alan, HOLMES, Jonathan William Harold, TOMALIN, Jeremy Philip James
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREATIVE COMPOSITES LIMITED

CREATIVE COMPOSITES LIMITED is an active company incorporated on 15 May 2000 with the registered office located in Lisburn. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). CREATIVE COMPOSITES LIMITED was registered 25 years ago.(SIC: 32990)

Status

active

Active since 25 years ago

Company No

NI038590

LTD Company

Age

25 Years

Incorporated 15 May 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

KENTON ENTERPRISES LIMITED
From: 15 May 2000To: 4 July 2000
Contact
Address

Knockmore Hill Industrial Estate 1 Ferguson Road Lisburn, BT28 2FW,

Timeline

24 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Director Joined
Apr 10
Director Left
Jun 11
Director Joined
May 14
Director Left
Mar 16
Funding Round
Apr 16
Loan Secured
Nov 16
Capital Reduction
Jan 17
Share Buyback
Jan 17
Loan Secured
Jan 18
Funding Round
Jun 19
Director Left
Jun 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Feb 20
Director Left
Oct 22
Director Left
Nov 23
Funding Round
Feb 24
Director Left
Apr 24
Funding Round
May 24
Owner Exit
May 24
Owner Exit
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
6
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

ADAMSON, Allison

Active
134 Gilford RoadBT63 5LD
Secretary
Appointed 15 May 2000

ENNIS, Richard James Alan

Active
Knockmore Hill Industrial Estate, LisburnBT28 2FW
Born January 1968
Director
Appointed 10 Sept 2013

HOLMES, Jonathan William Harold

Active
Ferguson Road, LisburnBT28 2FW
Born September 1971
Director
Appointed 01 Jan 2010

TOMALIN, Jeremy Philip James

Active
Knockmore Hill Industrial Estate, LisburnBT28 2FW
Born May 1979
Director
Appointed 01 Aug 2019

DOONE, Eamon

Resigned
Knockmore Hill Industrial Estate, LisburnBT28 2FW
Born July 1964
Director
Appointed 12 Dec 2007
Resigned 17 Jan 2019

ENNIS, Harold Alexander, Dr

Resigned
3 Ailsa Road, HolywoodBT18 0AS
Born February 1930
Director
Appointed 28 Jun 2000
Resigned 16 Feb 2024

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 15 May 2000
Resigned 28 Jun 2000

KELLY, Robert Joseph

Resigned
14 Cogry Rise, BallyclareBT39 0RZ
Born April 1955
Director
Appointed 28 Jun 2000
Resigned 11 Dec 2015

MCNEILL, Eleanor Shirley

Resigned
29 Glenview Drive, ArmaghBT66 7ES
Born March 1960
Director
Appointed 15 May 2000
Resigned 28 Jun 2000

MOORE, James Joseph

Resigned
9 Maysfields, LisburnBT28 3RP
Born January 1941
Director
Appointed 21 Jul 2004
Resigned 15 Dec 2005

MOORE, Samuel Grindle

Resigned
6 The Rookery,Killinchy, Co DownBT23 6SY
Born October 1936
Director
Appointed 02 Aug 2000
Resigned 20 Apr 2011

WALLACE, Brian John

Resigned
Knockmore Hill Industrial Estate, LisburnBT28 2FW
Born June 1978
Director
Appointed 01 Aug 2019
Resigned 31 Oct 2023

WILSON, Thomas

Resigned
Knockmore Hill Industrial Estate, LisburnBT28 2FW
Born July 1982
Director
Appointed 01 Jan 2020
Resigned 30 Sept 2022

Persons with significant control

3

1 Active
2 Ceased
Ferguson Road, LisburnBT28 2FW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Sept 2024
Ferguson Road, LisburnBT28 2FW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2024
Ceased 11 Sept 2024

Mr Richard James Alan Ennis

Ceased
Knockmore Hill Industrial Estate, LisburnBT28 2FW
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 May 2024
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2025
MR01Registration of a Charge
Memorandum Articles
14 March 2025
MAMA
Resolution
14 March 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
3 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
24 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 May 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Capital Allotment Shares
20 February 2024
SH01Allotment of Shares
Resolution
16 February 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Auditors Resignation Company
17 December 2020
AUDAUD
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Capital Allotment Shares
5 June 2019
SH01Allotment of Shares
Resolution
21 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Resolution
13 January 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
12 January 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 January 2017
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Medium
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Capital Allotment Shares
25 April 2016
SH01Allotment of Shares
Resolution
25 April 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Accounts With Accounts Type Medium
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Medium
23 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Appoint Person Director Company With Name Date
15 May 2014
AP01Appointment of Director
Accounts With Accounts Type Medium
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Medium
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Medium
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Accounts With Accounts Type Medium
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Accounts With Accounts Type Medium
5 November 2009
AAAnnual Accounts
Legacy
26 July 2009
371SR(NI)371SR(NI)
Legacy
7 August 2008
AC(NI)AC(NI)
Legacy
27 June 2008
371S(NI)371S(NI)
Legacy
24 June 2008
296(NI)296(NI)
Legacy
2 November 2007
AC(NI)AC(NI)
Legacy
18 May 2007
371S(NI)371S(NI)
Legacy
20 October 2006
AC(NI)AC(NI)
Legacy
7 June 2006
371S(NI)371S(NI)
Legacy
18 January 2006
296(NI)296(NI)
Legacy
18 September 2005
AC(NI)AC(NI)
Legacy
14 August 2005
295(NI)295(NI)
Legacy
14 August 2005
296(NI)296(NI)
Legacy
1 July 2005
371S(NI)371S(NI)
Legacy
16 April 2005
98-2(NI)98-2(NI)
Particulars Of A Mortgage Charge
12 November 2004
402(NI)402(NI)
Legacy
5 November 2004
AC(NI)AC(NI)
Legacy
3 August 2004
371S(NI)371S(NI)
Legacy
28 July 2004
296(NI)296(NI)
Legacy
28 July 2004
296(NI)296(NI)
Legacy
3 July 2003
371S(NI)371S(NI)
Legacy
30 June 2003
AC(NI)AC(NI)
Legacy
9 October 2002
AC(NI)AC(NI)
Legacy
14 June 2002
371S(NI)371S(NI)
Legacy
11 April 2002
233(NI)233(NI)
Legacy
4 October 2001
AC(NI)AC(NI)
Legacy
18 August 2001
233(NI)233(NI)
Legacy
7 August 2001
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
8 May 2001
402(NI)402(NI)
Legacy
15 December 2000
296(NI)296(NI)
Legacy
11 December 2000
132(NI)132(NI)
Legacy
11 December 2000
G98-2(NI)G98-2(NI)
Legacy
11 December 2000
UDART(NI)UDART(NI)
Resolution
11 December 2000
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
2 August 2000
402(NI)402(NI)
Legacy
26 July 2000
295(NI)295(NI)
Legacy
26 July 2000
133(NI)133(NI)
Legacy
26 July 2000
UDM+A(NI)UDM+A(NI)
Legacy
26 July 2000
296(NI)296(NI)
Legacy
26 July 2000
296(NI)296(NI)
Legacy
26 July 2000
296(NI)296(NI)
Resolution
26 July 2000
RESOLUTIONSResolutions
Legacy
4 July 2000
CNRES(NI)CNRES(NI)
Legacy
15 May 2000
ARTS(NI)ARTS(NI)
Legacy
15 May 2000
MEM(NI)MEM(NI)
Incorporation Company
15 May 2000
NEWINCIncorporation
Legacy
15 May 2000
G21(NI)G21(NI)
Legacy
15 May 2000
G23(NI)G23(NI)