Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Creative Building Limited
Creative Building Limited is an active company incorporated on 6 November 2002 with the registered office located in Ringwood, Dorset. Creative Building Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04582896
Private limited company
Age
22 years
Incorporated
6 November 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
8 December 2024
(10 months ago)
Next confirmation dated
8 December 2025
Due by
22 December 2025
(2 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2025
Due by
31 August 2026
(10 months remaining)
Learn more about Creative Building Limited
Contact
Update Details
Address
4 Pinewood Road Pinewood Road
St. Ives
Ringwood
BH24 2PA
England
Address changed on
8 Dec 2023
(1 year 10 months ago)
Previous address was
54 Highland Road Wimborne Dorset BH21 2QN
Companies in BH24 2PA
Telephone
01202883020
Email
Available in Endole App
Website
Creativebuilding.co.uk
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Mr Paul Barker
PSC • Director • British • Lives in UK • Born in Jun 1963 • Builder
Nicholas Barker
Director • Builder • British • Lives in England • Born in Jul 1961
Beverley Barker
Secretary • British
Catherine Jane Barker
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
£123.37K
Decreased by £93.73K (-43%)
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 1 (-17%)
Total Assets
£164.78K
Decreased by £187.16K (-53%)
Total Liabilities
-£168.62K
Decreased by £143.06K (-46%)
Net Assets
-£3.83K
Decreased by £44.1K (-110%)
Debt Ratio (%)
102%
Increased by 13.77% (+16%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
3 Months Ago on 16 Jun 2025
Mr Paul Barker (PSC) Details Changed
7 Months Ago on 27 Feb 2025
Nicholas Barker (PSC) Resigned
7 Months Ago on 27 Feb 2025
Confirmation Submitted
8 Months Ago on 13 Jan 2025
Nicholas Barker Resigned
1 Year 2 Months Ago on 25 Jul 2024
Mrs Catherine Jane Barker Appointed
1 Year 2 Months Ago on 25 Jul 2024
Beverley Barker Resigned
1 Year 2 Months Ago on 25 Jul 2024
Full Accounts Submitted
1 Year 3 Months Ago on 11 Jun 2024
Confirmation Submitted
1 Year 10 Months Ago on 11 Dec 2023
Registered Address Changed
1 Year 10 Months Ago on 8 Dec 2023
Get Alerts
Get Credit Report
Discover Creative Building Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 November 2024
Submitted on 16 Jun 2025
Termination of appointment of Nicholas Barker as a director on 25 July 2024
Submitted on 30 Apr 2025
Change of details for Mr Paul Barker as a person with significant control on 27 February 2025
Submitted on 18 Mar 2025
Cessation of Nicholas Barker as a person with significant control on 27 February 2025
Submitted on 18 Mar 2025
Appointment of Mrs Catherine Jane Barker as a secretary on 25 July 2024
Submitted on 13 Jan 2025
Confirmation statement made on 8 December 2024 with no updates
Submitted on 13 Jan 2025
Termination of appointment of Beverley Barker as a secretary on 25 July 2024
Submitted on 13 Jan 2025
Total exemption full accounts made up to 30 November 2023
Submitted on 11 Jun 2024
Confirmation statement made on 8 December 2023 with no updates
Submitted on 11 Dec 2023
Registered office address changed from 54 Highland Road Wimborne Dorset BH21 2QN to 4 Pinewood Road Pinewood Road St. Ives Ringwood BH24 2PA on 8 December 2023
Submitted on 8 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs