THE CRESSET LTD - PETERBOROUGH


Company Profile Company Filings

Overview

THE CRESSET LTD is a Private Limited Company from PETERBOROUGH and has the status: Active.
THE CRESSET LTD was incorporated 41 years ago on 28/05/1982 and has the registered number: 01639017. The accounts status is SMALL and accounts are next due on 31/12/2024.

THE CRESSET LTD - PETERBOROUGH

This company is listed in the following categories:
56210 - Event catering activities
93290 - Other amusement and recreation activities n.e.c.
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

RIGHTWELL
PETERBOROUGH
CAMBRIDGESHIRE
PE3 8DX

This Company Originates in : United Kingdom
Previous trading names include:
CRESSET LEISURE SERVICES LIMITED (until 04/04/2014)

Confirmation Statements

Last Statement Next Statement Due
03/09/2023 17/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARTIN BRIAN CHILLCOTT Aug 1956 British Director 2017-01-10 CURRENT
MR IAN MALCOLM DOW Jan 1947 British Director 2020-03-05 CURRENT
MRS CLAIRE LOUISE DIXON Feb 1980 British Director 2020-11-05 CURRENT
MR WAYNE FITZGERALD Aug 1959 British Director 2014-05-13 CURRENT
MS ANTONIA KAREN MACLEAN Feb 1962 British Director 2020-03-05 CURRENT
MISS HELEN WILLIAMSON Secretary 2023-06-26 CURRENT
MR ALRIC ANTHONY BLAKE Apr 1964 British Director 2021-03-04 CURRENT
MR DAVID COLIN WAIT Apr 1971 British Director 2018-05-03 UNTIL 2019-11-07 RESIGNED
MR JOHN PARKER WILKINSON Jul 1939 British Director 1994-09-29 UNTIL 2007-12-04 RESIGNED
MR JULIAN STANLEY Feb 1958 British Director 2001-01-22 UNTIL 2008-11-07 RESIGNED
BETTY JEAN DUNHAM Apr 1929 British Director 1993-10-07 UNTIL 1996-06-06 RESIGNED
MR JOHN FREDERICK SHARMAN Jun 1936 British Director RESIGNED
JOHN FRANCIS ROBERTS Jan 1954 British Director RESIGNED
COLIN BRUCE RICKARD Sep 1946 British Director 1994-12-01 UNTIL 2004-03-31 RESIGNED
MRS KERRY ANNE KEEN-ROBERTSON Jul 1974 British Secretary 2009-01-13 UNTIL 2009-10-29 RESIGNED
MR EDWARD JOHN SKINNER Nov 1941 Secretary RESIGNED
MR NEIL WILLIAM PORTOR Secretary 2015-11-25 UNTIL 2022-04-26 RESIGNED
JOHN FRANCIS ROBERTS Jan 1954 British Secretary 1998-03-03 UNTIL 2000-07-31 RESIGNED
MR JULIAN STANLEY Feb 1958 British Secretary 2001-01-22 UNTIL 2008-11-07 RESIGNED
JULIE TAYLOR Dec 1945 Secretary 2000-05-18 UNTIL 2001-01-22 RESIGNED
MRS DAVINA LEE Secretary 2022-04-26 UNTIL 2023-06-26 RESIGNED
GREENWOODS SOLICITORS LLP Corporate Secretary 2009-10-29 UNTIL 2015-11-25 RESIGNED
MR MARTIN HOPE REYNOLDS Jan 1947 English Director 2008-04-09 UNTIL 2009-07-02 RESIGNED
MR MARTIN HOPE REYNOLDS Jan 1947 English Director 2010-11-01 UNTIL 2015-07-15 RESIGNED
MR SIMON THOMAS MARK MASON Nov 1955 British Director 2004-09-28 UNTIL 2009-07-02 RESIGNED
MR DAVID ALBERT LAKING Nov 1941 British Director 2002-05-27 UNTIL 2007-05-11 RESIGNED
MR HARMESH LAKHANPAUL Jan 1946 British Director RESIGNED
DR ABIGAIL HUNT Apr 1976 British Director 2014-05-13 UNTIL 2018-11-01 RESIGNED
KAY ELIZABETH HOGGETT Jan 1961 British Director 2017-10-26 UNTIL 2019-05-24 RESIGNED
RONALD GEORGE ARTHUR HADNAM Nov 1923 British Director 1994-09-29 UNTIL 2000-03-13 RESIGNED
MATTHEW CLEMENTS Dec 1955 British Director 2007-12-18 UNTIL 2023-02-22 RESIGNED
MR IAN MALCOLM DOW Jan 1947 British Director 2005-10-01 UNTIL 2014-05-13 RESIGNED
MR DRAGOMIR CRNOMARKOVIC Dec 1964 British Director 2000-04-03 UNTIL 2010-10-15 RESIGNED
TIMOTHY COAKER Nov 1954 British Director 1997-09-08 UNTIL 2003-06-18 RESIGNED
EWAN NICHOLAS CAPPITT Nov 1941 British Director 2014-05-13 UNTIL 2020-11-05 RESIGNED
MRS SANDIE BURNS Oct 1959 British Director 2014-05-13 UNTIL 2017-10-26 RESIGNED
WILLIAM BRENNAN Jul 1947 British Director 1993-10-07 UNTIL 2007-01-07 RESIGNED
DOMINIC WILLIAM BOWLES Dec 1961 British Director 2017-01-10 UNTIL 2020-03-05 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ymca Trinity Group 2016-04-06 Cambridge   Cambridgeshire Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CRESSET (PETERBOROUGH) LIMITED BRETTON Dissolved... GROUP 90040 - Operation of arts facilities
THOMAS COOK PENSION TRUST LIMITED PETERBOROUGH ENGLAND ... DORMANT 74990 - Non-trading company
NENE PARK TRUST PETERBOROUGH Active GROUP 93290 - Other amusement and recreation activities n.e.c.
THE RICHMOND THEATRE TRUST LIMITED RICHMOND ENGLAND Active MICRO ENTITY 90020 - Support activities to performing arts
YMCA TRINITY GROUP CAMBS Active GROUP 94910 - Activities of religious organizations
PETERBOROUGH COMMUNITY RADIO LIMITED PETERBOROUGH Dissolved... TOTAL EXEMPTION SMALL 59200 - Sound recording and music publishing activities
ADVANCE PERFORMANCE (UK) LIMITED MILTON KEYNES ... UNAUDITED ABRIDGED 47710 - Retail sale of clothing in specialised stores
WINGIVERS LIMITED PETERBOROUGH Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
MARKETING RADAR LIMITED ROYSTON Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
CROSS KEYS HOMES LIMITED PETERBOROUGH Dissolved... GROUP 68201 - Renting and operating of Housing Association real estate
YMCA PENSION PLAN TRUSTEE LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 65300 - Pension funding
ANGELS 2004 LTD PETERBOROUGH ENGLAND Active MICRO ENTITY 56302 - Public houses and bars
FITZWILLIAM CONSULTING LIMITED CAMBRIDGE Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
CKH DEVELOPMENTS LIMITED PETERBOROUGH Active FULL 55900 - Other accommodation
CAP - RADIO PRODUCTION AND MEDIA BUYING SERVICES LIMITED PETERBOROUGH ENGLAND Active MICRO ENTITY 60100 - Radio broadcasting
STOKE-ON-TRENT THEATRES TRUST LIMITED WOKING Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
PRESTIGE TRANSPORT LOGISTICS LIMITED PETERBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
PETERBOROUGH COMMUNITY RADIO LTD PETERBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 60100 - Radio broadcasting
CASTOR & AILSWORTH VILLAGE HALL LIMITED PETERBOROUGH UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
THE_CRESSET_LTD - Accounts 2022-06-24 31-03-2022 £153,222 Cash £12,740 equity
THE_CRESSET_LTD - Accounts 2021-10-23 31-03-2021 £103,255 Cash £6,492 equity
THE_CRESSET_LTD - Accounts 2021-03-03 31-03-2020 £49,015 Cash £121,695 equity
THE_CRESSET_LTD - Accounts 2019-08-07 31-03-2019 £171,143 Cash £151,343 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OMG ACCESSORIES LTD PETERBOROUGH Active TOTAL EXEMPTION FULL 47770 - Retail sale of watches and jewellery in specialised stores
EXPRESS DANCE LTD PETERBOROUGH ENGLAND Active MICRO ENTITY 47710 - Retail sale of clothing in specialised stores
SHINE DAY PROVISION CIC PETERBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 85510 - Sports and recreation education