Company NameCristal International Limited
Company StatusDissolved
Company Number03419124
CategoryPrivate Limited Company
Incorporation Date13 August 1997(26 years, 8 months ago)
Dissolution Date30 November 2022 (1 year, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen David Tate
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2003(6 years, 2 months after company formation)
Appointment Duration19 years, 1 month (closed 30 November 2022)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Wine Warehouse
The Back
Chepstow
Gwent
NP16 5HH
Wales
Director NameMr Calin Moldovean
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed13 December 2019(22 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 30 November 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Julian Charles Burge
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2019(22 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Secretary NameIntertek Secretaries Limited (Corporation)
StatusClosed
Appointed13 December 2019(22 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 30 November 2022)
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameRobert Paul Martin Warham
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(same day as company formation)
RoleManagement Consultant
Correspondence Address41a Winterdown Road
Esher
Surrey
KT10 8LP
Director NameMr Nigel Stuart Smith
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressMaidenhead Road
Cookham
Maidenhead
Berkshire
SL6 9DB
Director NameNorman Humberstone Dinsdale
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(same day as company formation)
RoleManagement Consultant
Correspondence Address15 Donald Woods Gardens
Tolworth
Surbiton
Surrey
KT5 9NP
Secretary NameRobert Paul Martin Warham
NationalityBritish
StatusResigned
Appointed13 August 1997(same day as company formation)
RoleManagement Consultant
Correspondence Address38 Thames Haven
48 Portsmouth Road
Surbiton
Surrey
KT6 4JA
Director NameRobert Hugh Barnard
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(1 month, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 June 1998)
RoleDevelopment Director
Correspondence AddressJays Cottage Surrey Gardens
Effingham Junction
Leatherhead
Surrey
KT24 5HF
Director NameNicholas Graham Gurney
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(1 year, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 24 September 1999)
RoleCompany Director
Correspondence AddressMargerywine Cottage
Strandon Lane
Ockley
Surrey
RH5 5QZ
Director NameStephen David Tate
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 May 2002)
RoleEnviromental Health And Safety
Correspondence Address18 Deans Gardens
Chepstow
Monmouthshire
NP6 5SG
Wales
Director NameAnthony Record
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(1 year, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 October 2003)
RoleCompany Director
Correspondence AddressWoodcote House
Lodge Lees
Denton Canterbury
Kent
CT4 6NS
Director NameDavid John Harris
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 September 2000)
RoleCompany Director
Correspondence AddressPheasant Pluckers Cottage
Threshers Field
Hever
Kent
TN8 7NB
Director NameSenor Esteban Delgado Serra
Date of BirthMay 1962 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed14 January 1999(1 year, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 February 2004)
RoleCompany Director
Correspondence AddressC/O Amapolas 38
Palmanyola
Bunyola(Baleares)
07193
Director NameMr David James Bungard
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Ruden Way
Epsom
Surrey
KT17 3LP
Director NameCharles Bruce
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 September 2000)
RoleFinance Director
Correspondence AddressSummerdale 8 Greenway Lane
Bath
BA2 4LJ
Secretary NameMr Kevin David Saunby
NationalityBritish
StatusResigned
Appointed14 January 1999(1 year, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRudgwick
Westwell Lane Potters Corner
Ashford
Kent
TN26 1JA
Director NameMr Alexander Sleeth
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(2 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 29 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Wychwood Park
Weston
Cheshire
CW2 5GP
Director NameMr Mark Alexander Harrington
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(6 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 13 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsmark House
Saint Lawrence Road
Chepstow
Monmouthshire
NP16 6BE
Wales
Secretary NameStephen David Tate
NationalityBritish
StatusResigned
Appointed29 October 2003(6 years, 2 months after company formation)
Appointment Duration4 months (resigned 27 February 2004)
RoleCompany Director
Correspondence Address8 Oakfield Avenue
Chepstow
NP16 5NE
Wales
Secretary NameMr Peter James Mitchell
NationalityBritish
StatusResigned
Appointed27 February 2004(6 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 September 2005)
RoleCompany Director
Country of ResidenceWales
Correspondence Address39 Heol Pearetree
Rhoose Point
Barry
Vale Of Glamorgan
CF62 3LB
Wales
Secretary NameMr Leslie Thomas Oxley
NationalityBritish
StatusResigned
Appointed16 September 2005(8 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 13 December 2019)
RoleCompany Director
Country of ResidenceWales
Correspondence Address17 Deans Gardens
Chepstow
Monmouthshire
NP16 5SG
Wales
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitechecksafetyfirst.com
Email address[email protected]
Telephone01291 629863
Telephone regionChepstow

Location

Registered AddressCvr Global Llp
Town Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

14.8m at £0.1Check Safety First LTD
49.95%
Ordinary A
14.8m at £0.1Check Safety First LTD
49.95%
Ordinary B
3k at £0.9Check Safety First LTD
0.09%
Deferred

Financials

Year2014
Net Worth£993,655

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

27 September 2001Delivered on: 2 October 2001
Satisfied on: 16 October 2002
Persons entitled: Alexander Forbes UK PLC

Classification: Composite guarantee and debenture
Secured details: All obligations and liabilities due or to become due from each obligor (as defined) to the chargee,the stockholder (as defined) or either of them under the instrument (as defined) or certificate evidencing the loan stock (as defined).
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.
Fully Satisfied
27 September 2001Delivered on: 28 September 2001
Satisfied on: 5 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied
12 July 1999Delivered on: 21 July 1999
Satisfied on: 28 November 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or cristal world wide limited 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.
Fully Satisfied

Filing History

22 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
22 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2,960,829
(6 pages)
9 October 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2,960,829
(6 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2,960,829
(6 pages)
10 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
26 September 2011Full accounts made up to 31 December 2010 (8 pages)
23 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
6 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
21 August 2009Return made up to 13/08/09; full list of members (4 pages)
17 September 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
26 August 2008Return made up to 13/08/08; full list of members (4 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
20 August 2007Return made up to 13/08/07; full list of members (3 pages)
12 April 2007Return made up to 13/08/06; full list of members (4 pages)
12 April 2007Location of register of members (1 page)
12 April 2007Director's particulars changed (1 page)
12 April 2007Registered office changed on 12/04/07 from: manor house bank street chepstow monmouthshire NP16 5EL (1 page)
12 April 2007Location of debenture register (1 page)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
26 September 2005Secretary resigned (1 page)
26 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
26 September 2005New secretary appointed (2 pages)
26 August 2005Return made up to 13/08/05; full list of members (3 pages)
23 September 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 September 2004Full accounts made up to 31 October 2003 (8 pages)
5 March 2004Director resigned (1 page)
5 March 2004New secretary appointed (2 pages)
5 March 2004Registered office changed on 05/03/04 from: 8 oakfield avenue chepstow monmouthshire NP16 5NE (1 page)
5 March 2004Secretary resigned (1 page)
5 March 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
6 November 2003New secretary appointed;new director appointed (2 pages)
6 November 2003Director resigned (1 page)
6 November 2003Ad 29/10/03--------- £ si [email protected]=1074202 £ ic 938800/2013002 (2 pages)
6 November 2003Registered office changed on 06/11/03 from: britannia house caerphilly business park caerphilly CF83 3GG (1 page)
6 November 2003Secretary resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003New director appointed (2 pages)
5 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2003Return made up to 13/08/03; full list of members (7 pages)
15 April 2003Full accounts made up to 31 October 2002 (10 pages)
17 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2002Declaration of satisfaction of mortgage/charge (1 page)
17 September 2002Return made up to 13/08/02; full list of members (9 pages)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
2 September 2002Full accounts made up to 31 October 2001 (14 pages)
9 July 2002Director's particulars changed (1 page)
3 December 2001Group of companies' accounts made up to 31 October 2000 (21 pages)
28 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2001Particulars of mortgage/charge (9 pages)
28 September 2001Particulars of mortgage/charge (9 pages)
12 September 2001Return made up to 13/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
4 September 2001Delivery ext'd 3 mth 31/10/00 (1 page)
29 August 2001Delivery ext'd 3 mth 31/10/01 (1 page)
6 March 2001Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page)
30 January 2001Full group accounts made up to 31 December 1999 (19 pages)
28 January 2001Registered office changed on 28/01/01 from: speer house 40/44 the parade claygate esher surrey KT10 0NU (1 page)
8 December 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
12 September 2000Return made up to 13/08/00; full list of members (12 pages)
18 August 2000Ad 25/07/00--------- £ si [email protected]=126375 £ ic 3000/129375 (2 pages)
18 August 2000Particulars of contract relating to shares (4 pages)
2 March 2000Registered office changed on 02/03/00 from: dorset house regent park leatherhead surrey KT22 7PL (1 page)
30 December 1999New director appointed (3 pages)
11 October 1999Director resigned (1 page)
21 September 1999Return made up to 13/08/99; full list of members (10 pages)
18 August 1999Full group accounts made up to 31 December 1998 (17 pages)
12 August 1999Director's particulars changed (1 page)
23 July 1999Director's particulars changed (1 page)
23 July 1999Director's particulars changed (1 page)
21 July 1999Particulars of mortgage/charge (3 pages)
9 April 1999Director's particulars changed (1 page)
12 March 1999Registered office changed on 12/03/99 from: speer house 4-44 the parade claygate surrey KT10 (1 page)
23 February 1999Particulars of contract relating to shares (4 pages)
17 February 1999Nc inc already adjusted 22/12/98 (1 page)
17 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 February 1999New director appointed (3 pages)
16 February 1999New director appointed (3 pages)
10 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
9 February 1999New director appointed (2 pages)
6 February 1999New secretary appointed (2 pages)
27 January 1999Director resigned (1 page)
27 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999Director resigned (1 page)
27 January 1999Conve 14/01/99 (1 page)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999£ nc 10000/10000000 22/12/98 (1 page)
8 September 1998Director resigned (1 page)
17 August 1998Return made up to 13/08/98; full list of members (6 pages)
17 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 1998Ad 17/12/97--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
8 January 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
17 October 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
18 August 1997Secretary resigned (1 page)
18 August 1997New secretary appointed;new director appointed (2 pages)
18 August 1997New director appointed (2 pages)
18 August 1997Director resigned (1 page)
13 August 1997Incorporation (16 pages)