Company NameCristal World Wide Limited
Company StatusDissolved
Company Number03421519
CategoryPrivate Limited Company
Incorporation Date19 August 1997(26 years, 7 months ago)
Dissolution Date17 August 2022 (1 year, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

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 Duration18 years, 9 months (closed 17 August 2022)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Wine Warehouse
The Back
Chepstow
Gwent
NP16 5HH
Wales
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, 8 months (closed 17 August 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, 8 months (closed 17 August 2022)
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameNorman Humberstone Dinsdale
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address15 Donald Woods Gardens
Tolworth
Surbiton
Surrey
KT5 9NP
Director NameNicholas Graham Gurney
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressMargerywine Cottage
Strandon Lane
Ockley
Surrey
RH5 5QZ
Director NameDavid John Harris
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressPheasant Pluckers Cottage
Threshers Field
Hever
Kent
TN8 7NB
Director NameRobert Paul Martin Warham
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address41a Winterdown Road
Esher
Surrey
KT10 8LP
Director NameNigel Stuart Smith
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(same day as company formation)
RoleDeputy Md
Correspondence Address25 The Croft
Marlow
Buckinghamshire
SL7 1UP
Secretary NameRobert Hugh Barnard
NationalityBritish
StatusResigned
Appointed19 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressJays Cottage Surrey Gardens
Effingham Junction
Leatherhead
Surrey
KT24 5HF
Director NameRobert Hugh Barnard
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(1 month, 2 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
Secretary NameRobert Paul Martin Warham
NationalityBritish
StatusResigned
Appointed27 June 1998(10 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 10 September 1999)
RoleCompany Director
Correspondence Address41a Winterdown Road
Esher
Surrey
KT10 8LP
Secretary NameMr Kevin David Saunby
NationalityBritish
StatusResigned
Appointed10 September 1999(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 29 October 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRudgwick
Westwell Lane Potters Corner
Ashford
Kent
TN26 1JA
Director NameAnthony Record
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 29 October 2003)
RoleCompany Director
Correspondence AddressWoodcote House
Lodge Lees
Denton Canterbury
Kent
CT4 6NS
Director NameMr Alexander Sleeth
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(4 years after company formation)
Appointment Duration2 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 Duration6 months, 1 week (resigned 10 May 2004)
RoleCompany Director
Correspondence Address8 Oakfield Avenue
Chepstow
NP16 5NE
Wales
Secretary NameMr Peter James Mitchell
NationalityBritish
StatusResigned
Appointed10 May 2004(6 years, 8 months after company formation)
Appointment Duration1 year, 4 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 NameMr Leslie Thomas Oxley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(14 years after company formation)
Appointment Duration2 weeks, 2 days (resigned 01 September 2011)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressThe Wine Warehouse, The Back
Chepstow
Gwent
NP16 5HH
Wales
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed19 August 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed19 August 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitechecksafetyfirst.com
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

10k at £1Cristal International LTD
100.00%
Ordinary

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: 13 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: 19 October 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or cristal international limited 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
17 June 1998Delivered on: 26 June 1998
Satisfied on: 19 October 2001
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.
Fully Satisfied

Filing History

5 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
22 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 August 2016Confirmation statement made on 19 August 2016 with updates (7 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 10,000
(5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
11 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 10,000
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
12 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 10,000
(5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
10 September 2012Termination of appointment of Leslie Oxley as a director (1 page)
10 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
26 September 2011Appointment of Mr Leslie Thomas Oxley as a director (2 pages)
23 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
6 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
20 August 2009Return made up to 19/08/09; full list of members (3 pages)
20 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
26 August 2008Return made up to 19/08/08; full list of members (3 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
23 October 2007Accounts made up to 31 December 2006 (1 page)
20 August 2007Return made up to 19/08/07; full list of members (2 pages)
12 April 2007Registered office changed on 12/04/07 from: manor house bank street chepstow monmouthshire NP16 5EL (1 page)
12 April 2007Return made up to 19/08/06; full list of members (2 pages)
12 April 2007Location of register of members (1 page)
12 April 2007Director's particulars changed (1 page)
12 April 2007Location of debenture register (1 page)
3 November 2006Accounts made up to 31 December 2005 (1 page)
26 September 2005Secretary resigned (1 page)
26 September 2005Accounts made up to 31 December 2004 (1 page)
26 September 2005New secretary appointed (2 pages)
26 August 2005Return made up to 19/08/05; full list of members (2 pages)
23 September 2004Return made up to 19/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 August 2004Accounts made up to 31 October 2003 (1 page)
19 May 2004Secretary resigned (1 page)
19 May 2004New secretary appointed (2 pages)
19 May 2004Director's particulars changed (1 page)
19 May 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
19 May 2004Registered office changed on 19/05/04 from: 8 oakfield avenue chepstow monmouthshire NP16 5NE (1 page)
25 November 2003New secretary appointed;new director appointed (2 pages)
18 November 2003Registered office changed on 18/11/03 from: britannia house caerphilly house caerphilly CF83 3GG (1 page)
18 November 2003Secretary resigned (1 page)
18 November 2003New director appointed (2 pages)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
13 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2003Director's particulars changed (1 page)
3 September 2003Return made up to 19/08/03; full list of members (7 pages)
15 April 2003Accounts made up to 31 October 2002 (1 page)
16 October 2002Declaration of satisfaction of mortgage/charge (1 page)
17 September 2002Return made up to 19/08/02; full list of members (7 pages)
11 September 2002Director resigned (1 page)
9 July 2002Director's particulars changed (1 page)
14 June 2002Accounts made up to 31 October 2001 (1 page)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
19 October 2001Declaration of satisfaction of mortgage/charge (1 page)
19 October 2001Declaration of satisfaction of mortgage/charge (1 page)
2 October 2001Particulars of mortgage/charge (9 pages)
28 September 2001Particulars of mortgage/charge (9 pages)
25 September 2001Return made up to 19/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 August 2001Accounts made up to 31 October 2000 (1 page)
6 March 2001Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page)
13 November 2000Registered office changed on 13/11/00 from: speer house 40-44 the parade, claygate esher surrey KT10 0NU (1 page)
4 September 2000Return made up to 19/08/00; full list of members
  • 363(287) ‐ Registered office changed on 04/09/00
(6 pages)
27 June 2000Full accounts made up to 31 December 1999 (11 pages)
11 October 1999Director resigned (1 page)
15 September 1999New secretary appointed (2 pages)
15 September 1999Return made up to 19/08/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(14 pages)
5 August 1999Secretary's particulars changed;director's particulars changed (1 page)
4 August 1999Full accounts made up to 31 December 1998 (12 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
8 February 1999Nc inc already adjusted 28/01/99 (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
2 October 1998Return made up to 19/08/98; full list of members (8 pages)
9 September 1998Secretary resigned;director resigned (1 page)
9 September 1998New secretary appointed (2 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
29 December 1997Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
11 November 1997Ad 06/10/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
11 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New secretary appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997Secretary resigned (1 page)
1 October 1997New director appointed (2 pages)
1 October 1997Director resigned (1 page)
19 August 1997Incorporation (16 pages)