Get an alert when CREED CATERING SUPPLIES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-10-31

Confirmation statement due

2027-04-07 (in 11mo)

Last made up 2026-03-24

Watchouts

1 item

Cash

Latest balance sheet

Net assets

£2K

Equity attributable

Employees

Average over period

Profit before tax

£464K

Period ending 2024-10-31

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation

  1. CREED CATERING SUPPLIES LIMITED 2010-01-08 → present
  2. CREED FOODSERVICE LIMITED 2009-06-24 → 2010-01-08
  3. CREED NEWCO LIMITED 2004-03-24 → 2009-06-24

Accounts

2-year trend · latest reflected 2024-10-31

Metric Trend 2023-12-302024-10-31
Turnover
Operating profit £1,390,000£464,000
Profit before tax £1,390,000£464,000
Net profit £1,390,000£464,000
Cash
Total assets less current liabilities
Net assets £2,000£2,000
Equity £2,000£2,000
Average employees
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Grant Thornton UK LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“The Company is not trading and therefore these financial statements have not been prepared on a going concern basis.”

Group structure

  1. CREED CATERING SUPPLIES LIMITED · parent
    1. Creed Foodservice Limited 100% · UK

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 17 resigned

Name Role Appointed Born Nationality
EARL, Mark Secretary 2026-03-12
CREED, Christopher Simon Director 2004-03-24 Dec 1963 British
EARL, Mark Director 2026-03-12 Nov 1985 British
HAWKINS, Kirstin Nicola Director 2016-08-08 Feb 1972 English
MAXTED, Ben Director 2024-09-27 Dec 1983 British
Show 17 resigned officers
Name Role Appointed Resigned
BRIND, David Leonard Secretary 2024-09-27 2026-03-12
HOLMES-ROGERS, Sarah Secretary 2012-10-01 2014-08-01
PARKER, Gregory Stephen Secretary 2015-03-16 2016-09-16
SWAIN, Gareth Nigel Secretary 2004-03-24 2008-09-01
WHITING, Stephen Secretary 2008-09-01 2011-12-01
BRIND, David Leonard Director 2024-09-27 2026-03-12
CREED, Adam Jonathan Director 2016-11-07 2024-09-27
CREED, Barbara Director 2004-03-31 2022-04-19
CREED, Paul Martyn Director 2004-03-24 2021-11-08
CREED, Philip George Director 2004-03-24 2024-09-27
CREED, Steven Aneurin Director 2004-03-24 2024-09-27
CREED, Terence Lewis Director 2004-03-31 2024-09-27
HOLMES-ROGERS, Sarah Director 2012-10-01 2014-08-01
PARKER, Gregory Stephen Director 2015-03-16 2016-09-16
SWAIN, Gareth Nigel Director 2004-03-24 2008-09-01
WHITING, Stephen Director 2008-09-01 2011-11-01
WINSTANLEY, Lauren Jennifer Director 2016-11-07 2024-09-27

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Kitwave Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-09-27 Active

Filing timeline

Last 20 of 158 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-03-27 RESOLUTIONS Resolution
  • 2025-03-27 MA Memorandum articles
Date Type Category Description
2026-04-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-04-01 MR04 mortgage Mortgage satisfy charge full PDF
2026-03-16 TM02 officers Termination secretary company with name termination date PDF
2026-03-16 TM01 officers Termination director company with name termination date PDF
2026-03-16 AP03 officers Appoint person secretary company with name date PDF
2026-03-16 AP01 officers Appoint person director company with name date PDF
2025-11-14 AA01 accounts Change account reference date company current extended PDF
2025-07-14 AA accounts Accounts with accounts type full
2025-03-31 CS01 confirmation-statement Confirmation statement with updates PDF
2025-03-27 SH08 capital Capital name of class of shares
2025-03-27 RESOLUTIONS resolution Resolution
2025-03-27 SH02 capital Capital alter shares subdivision
2025-03-27 MA incorporation Memorandum articles
2025-03-27 SH08 capital Capital name of class of shares
2025-03-26 SH08 capital Capital name of class of shares
2024-12-20 AA01 accounts Change account reference date company previous shortened PDF
2024-10-15 SH06 capital Capital cancellation shares
2024-10-07 SH03 capital Capital return purchase own shares
2024-10-03 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-10-03 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
6

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-10-31 vs 2023-12-30

Year-on-year comparison hidden: this filing covers about 10 months versus 12 months prior.

Official Companies House page