Chelmsford
Essex
CM1 2GL
Secretary Name | Carol Ann Crystall |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 1991(27 years, 8 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | Unit 14 Waterhouse Business Park 4 Cromar Way Chelmsford Essex CM1 2GL |
Director Name | John Michael William Crystall |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 2003(40 years, 2 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Waterhouse Business Park 4 Cromar Way Chelmsford Essex CM1 2GL |
Director Name | Michael James Crystall |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 2003(40 years, 2 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Waterhouse Business Park 4 Cromar Way Chelmsford Essex CM1 2GL |
Director Name | Mrs Heidi Crystall |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2009(46 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 14 Waterhouse Business Park 4 Cromar Way Chelmsford Essex CM1 2GL |
Director Name | Mrs Samantha Crystall |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2009(46 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 14 Waterhouse Business Park 4 Cromar Way Chelmsford Essex CM1 2GL |
Director Name | Doris Bird |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 November 1992) |
Role | Non-Executive Director |
Correspondence Address | 53 Shenfield Road Shenfield Brentwood Essex CM15 8EN |
Director Name | William Bird |
---|---|
Date of Birth | April 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 November 1992) |
Role | Printer |
Correspondence Address | 53 Shenfield Road Shenfield Brentwood Essex CM15 8EN |
Website | www.thatcherspub.co.uk |
---|
Registered Address | Unit 14 Waterhouse Business Park 4 Cromar Way Chelmsford Essex CM1 2GL |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
3k at £1 | Carol Ann Crystall 27.27% Ordinary |
---|---|
3k at £1 | Frank Norman Crystall 27.27% Ordinary |
2.5k at £1 | John Michael William Crystall & Heidi Crystall 22.73% Ordinary |
2.5k at £1 | Michael James Crystall & Samantha Crystall 22.73% Ordinary |
Year | 2014 |
---|---|
Net Worth | £265,193 |
Cash | £11,429 |
Current Liabilities | £231,331 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
9 July 2007 | Delivered on: 18 July 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
1 February 1996 | Delivered on: 6 February 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 304 ilford lane,ilford,london borough of redbridge. Outstanding |
1 February 1996 | Delivered on: 6 February 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 306 ilford lane,ilford,london borough of redbridge; egl 41246. Outstanding |
1 February 1996 | Delivered on: 6 February 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 302 ilford lane,ilford,london borough of redbridge. Outstanding |
1 February 1996 | Delivered on: 6 February 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 300 ilford lane,ilford,london borough of redbridge; egl 139132. Outstanding |
10 July 1995 | Delivered on: 14 July 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
18 December 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
29 June 2020 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
8 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
5 October 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Frank Norman Crystall as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Frank Norman Crystall as a person with significant control on 26 June 2017 (2 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
9 November 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 October 2015 | Director's details changed for John Michael William Crystall on 9 October 2015 (2 pages) |
12 October 2015 | Secretary's details changed for Carol Ann Crystall on 9 October 2015 (1 page) |
12 October 2015 | Director's details changed for John Michael William Crystall on 9 October 2015 (2 pages) |
12 October 2015 | Secretary's details changed for Carol Ann Crystall on 9 October 2015 (1 page) |
12 October 2015 | Secretary's details changed for Carol Ann Crystall on 9 October 2015 (1 page) |
12 October 2015 | Director's details changed for John Michael William Crystall on 9 October 2015 (2 pages) |
9 October 2015 | Secretary's details changed for Carol Ann Crystall on 9 October 2015 (1 page) |
9 October 2015 | Director's details changed for Michael James Crystall on 9 October 2015 (2 pages) |
9 October 2015 | Director's details changed for John Michael William Crystall on 9 October 2015 (2 pages) |
9 October 2015 | Director's details changed for Michael James Crystall on 9 October 2015 (2 pages) |
9 October 2015 | Director's details changed for Frank Norman Crystall on 9 October 2015 (2 pages) |
9 October 2015 | Director's details changed for John Michael William Crystall on 9 October 2015 (2 pages) |
9 October 2015 | Director's details changed for Frank Norman Crystall on 9 October 2015 (2 pages) |
9 October 2015 | Secretary's details changed for Carol Ann Crystall on 9 October 2015 (1 page) |
9 October 2015 | Secretary's details changed for Carol Ann Crystall on 9 October 2015 (1 page) |
9 October 2015 | Director's details changed for John Michael William Crystall on 9 October 2015 (2 pages) |
9 October 2015 | Director's details changed for Frank Norman Crystall on 9 October 2015 (2 pages) |
9 October 2015 | Director's details changed for Michael James Crystall on 9 October 2015 (2 pages) |
22 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (9 pages) |
6 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (9 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (9 pages) |
20 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (9 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Appointment of Mrs Heidi Crystall as a director (2 pages) |
8 July 2010 | Appointment of Mrs Samantha Crystall as a director (2 pages) |
8 July 2010 | Appointment of Mrs Samantha Crystall as a director (2 pages) |
8 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Appointment of Mrs Heidi Crystall as a director (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
21 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
19 December 2008 | Return made up to 25/06/08; full list of members (4 pages) |
19 December 2008 | Return made up to 25/06/08; full list of members (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 May 2008 | Registered office changed on 28/05/2008 from caxton house hallsford bridge industrial estate,, ongar essex CM5 9RB (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from caxton house hallsford bridge industrial estate,, ongar essex CM5 9RB (1 page) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 July 2007 | Return made up to 25/06/07; full list of members (3 pages) |
18 July 2007 | Return made up to 25/06/07; full list of members (3 pages) |
18 July 2007 | Particulars of mortgage/charge (9 pages) |
18 July 2007 | Particulars of mortgage/charge (9 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
11 July 2006 | Return made up to 25/06/06; full list of members (3 pages) |
11 July 2006 | Return made up to 25/06/06; full list of members (3 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 July 2005 | Director's particulars changed (1 page) |
21 July 2005 | Director's particulars changed (1 page) |
21 July 2005 | Director's particulars changed (1 page) |
21 July 2005 | Director's particulars changed (1 page) |
20 July 2005 | Return made up to 25/06/05; full list of members (3 pages) |
20 July 2005 | Return made up to 25/06/05; full list of members (3 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
27 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
27 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
6 August 2003 | Return made up to 25/06/03; full list of members (6 pages) |
6 August 2003 | Return made up to 25/06/03; full list of members (6 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
29 July 2002 | Return made up to 25/06/02; full list of members
|
29 July 2002 | Return made up to 25/06/02; full list of members
|
11 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
11 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
10 January 2001 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
10 January 2001 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
12 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
12 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
10 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
10 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
7 July 1999 | Return made up to 25/06/99; no change of members
|
7 July 1999 | Return made up to 25/06/99; no change of members
|
27 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
27 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
8 July 1998 | Return made up to 25/06/98; full list of members (6 pages) |
8 July 1998 | Return made up to 25/06/98; full list of members (6 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
6 August 1997 | Return made up to 25/06/97; no change of members (4 pages) |
6 August 1997 | Return made up to 25/06/97; no change of members (4 pages) |
4 August 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
4 August 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
15 August 1996 | Return made up to 25/06/96; no change of members (4 pages) |
15 August 1996 | Return made up to 25/06/96; no change of members (4 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
6 February 1996 | Particulars of mortgage/charge (3 pages) |
6 February 1996 | Particulars of mortgage/charge (3 pages) |
6 February 1996 | Particulars of mortgage/charge (3 pages) |
6 February 1996 | Particulars of mortgage/charge (3 pages) |
6 February 1996 | Particulars of mortgage/charge (3 pages) |
6 February 1996 | Particulars of mortgage/charge (3 pages) |
6 February 1996 | Particulars of mortgage/charge (3 pages) |
6 February 1996 | Particulars of mortgage/charge (3 pages) |
25 July 1995 | Return made up to 25/06/95; full list of members (6 pages) |
25 July 1995 | Return made up to 25/06/95; full list of members (6 pages) |
13 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
13 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |