Chelmsford
Essex
CM1 2GL
Director Name | John Michael William Crystall |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 1998(1 month after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Print Manager |
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 | 02 December 1998(1 month after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Print Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Waterhouse Business Park 4 Cromar Way Chelmsford Essex CM1 2GL |
Secretary Name | Frank Norman Crystall |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 1998(1 month after company formation) |
Appointment Duration | 25 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 Carol Ann Crystall |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2016(17 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 14 Waterhouse Business Park 4 Cromar Way Chelmsford Essex CM1 2GL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
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 |
60 at £1 | Frank Norman Crystall 60.00% Ordinary |
---|---|
20 at £1 | John Michael William Crystall 20.00% Ordinary |
20 at £1 | Michael James Crystall 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £929,877 |
Cash | £100 |
Current Liabilities | £562,075 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 29 October 2023 (5 months ago) |
---|---|
Next Return Due | 12 November 2024 (7 months, 2 weeks from now) |
17 October 2007 | Delivered on: 31 October 2007 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on all the assets of the company. See the mortgage charge document for full details. Outstanding |
---|---|
17 October 2007 | Delivered on: 19 October 2007 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: F/H 64 barnmead road dagenham. Outstanding |
17 October 2007 | Delivered on: 19 October 2007 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: L/H 14 melba court lawford lane writtle essex. Outstanding |
14 September 2007 | Delivered on: 19 September 2007 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: F/H property k/a unit 14 waterhouse business park 4 cromar way chelmsford essex. Outstanding |
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 |
30 August 2005 | Delivered on: 1 September 2005 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £150,000.00 due or to become due from the company to. Particulars: 10 swan lane kelvedon hatch brentwood essex t/no EX367231. Outstanding |
28 October 2004 | Delivered on: 2 November 2004 Persons entitled: Excel Press Group Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property being 4 ronald court oakwood road bricket wood st albans & parking space. Outstanding |
20 July 2004 | Delivered on: 29 July 2004 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: F/H property unit 5 waterhouse park cromer way chelmsford essex. Outstanding |
26 November 2007 | Delivered on: 30 November 2007 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: The property k/a 10 swan lane kelvedon hatch brentwood essex. Outstanding |
3 June 2004 | Delivered on: 11 June 2004 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. Outstanding |
1 December 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
---|---|
1 November 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
29 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
28 January 2023 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
6 December 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
10 January 2022 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
9 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
8 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
16 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
22 November 2017 | Appointment of Mrs Carol Ann Crystall as a director on 12 September 2016 (2 pages) |
22 November 2017 | Appointment of Mrs Carol Ann Crystall as a director on 12 September 2016 (2 pages) |
7 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
1 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
9 November 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 October 2015 | Director's details changed for Michael James Crystall on 9 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Michael James Crystall on 9 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Frank Norman Crystall on 9 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Frank Norman Crystall on 9 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Michael James Crystall on 9 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Frank Norman Crystall on 9 October 2015 (2 pages) |
9 October 2015 | Secretary's details changed for Frank Norman 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 | Secretary's details changed for Frank Norman Crystall on 9 October 2015 (1 page) |
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 Frank Norman 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 Frank Norman 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) |
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 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) |
7 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (6 pages) |
27 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (6 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) |
26 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (6 pages) |
26 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 November 2009 | Director's details changed for John Michael William Crystall on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Michael James Crystall on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for John Michael William Crystall on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Frank Norman Crystall on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Michael James Crystall on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Frank Norman Crystall on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 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) |
22 December 2008 | Return made up to 29/10/08; full list of members (4 pages) |
22 December 2008 | Return made up to 29/10/08; full list of members (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 May 2008 | Registered office changed on 28/05/2008 from caxton house hallsford bridge ind estate ongar essex CM5 9RB (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from caxton house hallsford bridge ind estate ongar essex CM5 9RB (1 page) |
30 November 2007 | Particulars of mortgage/charge (3 pages) |
30 November 2007 | Particulars of mortgage/charge (3 pages) |
7 November 2007 | Return made up to 29/10/07; full list of members (3 pages) |
7 November 2007 | Return made up to 29/10/07; full list of members (3 pages) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
19 September 2007 | Particulars of mortgage/charge (3 pages) |
19 September 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Particulars of mortgage/charge (9 pages) |
18 July 2007 | Particulars of mortgage/charge (9 pages) |
16 July 2007 | Return made up to 29/10/06; no change of members; amend (8 pages) |
16 July 2007 | Return made up to 29/10/06; no change of members; amend (8 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) |
2 November 2006 | Return made up to 29/10/06; full list of members (3 pages) |
2 November 2006 | Return made up to 29/10/06; full list of members (3 pages) |
7 December 2005 | Return made up to 29/10/05; full list of members (7 pages) |
7 December 2005 | Return made up to 29/10/05; full list of members (7 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) |
1 September 2005 | Particulars of mortgage/charge (3 pages) |
1 September 2005 | Particulars of mortgage/charge (3 pages) |
30 November 2004 | Return made up to 29/10/04; full list of members
|
30 November 2004 | Return made up to 29/10/04; full list of members
|
2 November 2004 | Particulars of mortgage/charge (3 pages) |
2 November 2004 | Particulars of mortgage/charge (3 pages) |
7 October 2004 | Director's particulars changed (1 page) |
7 October 2004 | Director's particulars changed (1 page) |
28 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 July 2004 | Particulars of mortgage/charge (3 pages) |
29 July 2004 | Particulars of mortgage/charge (3 pages) |
11 June 2004 | Particulars of mortgage/charge (9 pages) |
11 June 2004 | Particulars of mortgage/charge (9 pages) |
27 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
27 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
10 December 2002 | Return made up to 29/10/02; full list of members (7 pages) |
10 December 2002 | Return made up to 29/10/02; full list of members (7 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
5 November 2001 | Return made up to 29/10/01; full list of members
|
5 November 2001 | Return made up to 29/10/01; full list of members
|
14 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
14 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
8 November 2000 | Return made up to 29/10/00; full list of members
|
8 November 2000 | Return made up to 29/10/00; full list of members
|
11 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
11 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
24 November 1999 | Return made up to 29/10/99; full list of members
|
24 November 1999 | Return made up to 29/10/99; full list of members
|
7 January 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
7 January 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | Ad 02/12/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New secretary appointed;new director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | Ad 02/12/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New secretary appointed;new director appointed (2 pages) |
15 December 1998 | Registered office changed on 15/12/98 from: 36 hogarth avenue brentwood essex CM15 8BE (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: 36 hogarth avenue brentwood essex CM15 8BE (1 page) |
13 November 1998 | Registered office changed on 13/11/98 from: 39A leicester road salford M7 4AS (1 page) |
13 November 1998 | Registered office changed on 13/11/98 from: 39A leicester road salford M7 4AS (1 page) |
13 November 1998 | Secretary resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Secretary resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
29 October 1998 | Incorporation (14 pages) |
29 October 1998 | Incorporation (14 pages) |