Company NameKryztel Homes Limited
DirectorsKatrina Gaye Bygrave and Kelvin Roger Bygrave
Company StatusActive
Company Number04200022
CategoryPrivate Limited Company
Incorporation Date13 April 2001(23 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Katrina Gaye Bygrave
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2001(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStudio House 23 Walton Road
Frinton-On-Sea
CO13 0AA
Director NameMr Kelvin Roger Bygrave
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2001(same day as company formation)
RoleGroundwork Contractor
Country of ResidenceEngland
Correspondence AddressStudio House 23 Walton Road
Frinton-On-Sea
CO13 0AA
Secretary NameMrs Katrina Gaye Bygrave
NationalityBritish
StatusCurrent
Appointed13 April 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressStudio House 23 Walton Road
Frinton-On-Sea
CO13 0AA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRusty Tiles Coggeshall Road
Dedham
Colchester
CO7 6ET
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishDedham
WardRural North
Built Up AreaDedham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Katrina Gaye Bygrave
50.00%
Ordinary
1 at £1Kevin Roger Bygrave
50.00%
Ordinary

Financials

Year2014
Net Worth£650,808
Cash£110,931
Current Liabilities£66,542

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Charges

6 August 2019Delivered on: 8 August 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as 2 the oaks, station road, thorrington CO7 8HY and registered at the land registry under title number EX596780.
Outstanding
22 December 2009Delivered on: 23 December 2009
Persons entitled: National Westminster 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: 30 peake avenue frinton on sea essex t/no EX659178; any other interests in the property all rents and proceeds of any insurance.
Outstanding
19 May 2006Delivered on: 20 May 2006
Persons entitled: National Westminster 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: 133 connaught avenue frinton on sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 November 2004Delivered on: 30 November 2004
Persons entitled: National Westminster 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: 30 gate field close,walton on the naze,essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 May 2004Delivered on: 29 May 2004
Persons entitled: National Westminster 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: 2 the oaks station road thorrington essex,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 October 2002Delivered on: 4 October 2002
Persons entitled: National Westminster 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: 115 old road frinton on sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 August 2001Delivered on: 4 September 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: £50,000.00 due from the company to the chargee.
Particulars: 10 hoxton close clacton on sea essex.
Outstanding
6 August 2019Delivered on: 9 August 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as 115 old road, frinton on sea CO13 9BX and registered at land registry under title number EX461129.
Outstanding
6 August 2019Delivered on: 9 August 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as 133/133A connaught avenue, frinton on sea CO13 9PS and registered at land registry under title number EX769571.
Outstanding
6 August 2019Delivered on: 9 August 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as 30 peake avenue, kirby cross CO13 0SQ and registered at land registry under title number EX659178.
Outstanding
6 August 2019Delivered on: 9 August 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
6 August 2019Delivered on: 9 August 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as 30 gatefield close, walton-on-the-naze CO14 8SH and registered at land registry under title number EX133858.
Outstanding
6 August 2019Delivered on: 8 August 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as 10 hoxton close, clacton on sea CO16 7HN and registered at land registry under title number EX459491.
Outstanding
10 January 2014Delivered on: 23 January 2014
Satisfied on: 18 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H k/a 133-133A connaught avenue frinton on sea essex t/n EX454606.
Fully Satisfied
14 August 2001Delivered on: 24 August 2001
Satisfied on: 31 July 2010
Persons entitled: National Westminster 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 91A connaught avenue frinton on sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

11 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
24 October 2022Total exemption full accounts made up to 5 April 2022 (9 pages)
22 September 2022Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AD England to Rusty Tiles Coggeshall Road Dedham Colchester CO7 6ET on 22 September 2022 (1 page)
5 May 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 5 April 2021 (9 pages)
14 May 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 5 April 2020 (9 pages)
20 October 2020Registered office address changed from 3 North Hill Colchester Essex CO1 1DZ to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 20 October 2020 (1 page)
13 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 5 April 2019 (9 pages)
1 November 2019Director's details changed for Mrs Katrina Gaye Bygrave on 31 October 2019 (2 pages)
1 November 2019Change of details for Mr Kelvin Roger Bygrave as a person with significant control on 31 October 2019 (2 pages)
1 November 2019Secretary's details changed for Mrs Katrina Gaye Bygrave on 31 October 2019 (1 page)
1 November 2019Director's details changed for Mr Kelvin Roger Bygrave on 31 October 2019 (2 pages)
1 November 2019Change of details for Mrs Katrina Gaye Bygrave as a person with significant control on 31 October 2019 (2 pages)
19 August 2019Satisfaction of charge 5 in full (2 pages)
19 August 2019Satisfaction of charge 4 in full (2 pages)
19 August 2019Satisfaction of charge 7 in full (1 page)
19 August 2019Satisfaction of charge 2 in full (1 page)
19 August 2019Satisfaction of charge 6 in full (2 pages)
19 August 2019Satisfaction of charge 3 in full (2 pages)
9 August 2019Registration of charge 042000220013, created on 6 August 2019 (17 pages)
9 August 2019Registration of charge 042000220012, created on 6 August 2019 (17 pages)
9 August 2019Registration of charge 042000220014, created on 6 August 2019 (17 pages)
9 August 2019Registration of charge 042000220015, created on 6 August 2019 (17 pages)
9 August 2019Registration of charge 042000220011, created on 6 August 2019 (17 pages)
8 August 2019Registration of charge 042000220009, created on 6 August 2019 (17 pages)
8 August 2019Registration of charge 042000220010, created on 6 August 2019 (17 pages)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 5 April 2018 (9 pages)
10 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
4 January 2017Total exemption full accounts made up to 5 April 2016 (8 pages)
4 January 2017Total exemption full accounts made up to 5 April 2016 (8 pages)
11 April 2016Secretary's details changed for Mrs Katrina Gaye Bygrave on 16 January 2016 (1 page)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(5 pages)
11 April 2016Director's details changed for Mrs Katrina Gaye Bygrave on 16 January 2016 (2 pages)
11 April 2016Director's details changed for Kelvin Roger Bygrave on 16 January 2016 (2 pages)
11 April 2016Director's details changed for Kelvin Roger Bygrave on 16 January 2016 (2 pages)
11 April 2016Director's details changed for Mrs Katrina Gaye Bygrave on 16 January 2016 (2 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(5 pages)
11 April 2016Secretary's details changed for Mrs Katrina Gaye Bygrave on 16 January 2016 (1 page)
11 September 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
11 September 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
11 September 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
13 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
13 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
18 February 2015Satisfaction of charge 042000220008 in full (4 pages)
18 February 2015Satisfaction of charge 042000220008 in full (4 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
17 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(5 pages)
17 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(5 pages)
23 January 2014Registration of charge 042000220008 (10 pages)
23 January 2014Registration of charge 042000220008 (10 pages)
27 June 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
27 June 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
27 June 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
20 June 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
19 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
9 May 2011Director's details changed for Kelvin Roger Bygrave on 10 April 2011 (2 pages)
9 May 2011Director's details changed for Mrs Katrina Gaye Bygrave on 10 April 2011 (2 pages)
9 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
9 May 2011Secretary's details changed for Mrs Katrina Gaye Bygrave on 10 April 2011 (2 pages)
9 May 2011Director's details changed for Mrs Katrina Gaye Bygrave on 10 April 2011 (2 pages)
9 May 2011Director's details changed for Kelvin Roger Bygrave on 10 April 2011 (2 pages)
9 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
9 May 2011Secretary's details changed for Mrs Katrina Gaye Bygrave on 10 April 2011 (2 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
23 September 2010Director's details changed for Kelvin Roger Bygrave on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Mrs Katrina Gaye Bygrave on 22 September 2010 (2 pages)
23 September 2010Secretary's details changed for Mrs Katrina Gaye Bygrave on 22 September 2010 (2 pages)
23 September 2010Director's details changed for Kelvin Roger Bygrave on 23 September 2010 (2 pages)
23 September 2010Secretary's details changed for Mrs Katrina Gaye Bygrave on 22 September 2010 (2 pages)
23 September 2010Director's details changed for Mrs Katrina Gaye Bygrave on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Mrs Katrina Gaye Bygrave on 22 September 2010 (2 pages)
23 September 2010Director's details changed for Mrs Katrina Gaye Bygrave on 23 September 2010 (2 pages)
6 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 April 2010Director's details changed for Kelvin Roger Bygrave on 10 April 2010 (2 pages)
30 April 2010Director's details changed for Katrina Gaye Bygrave on 10 April 2010 (2 pages)
30 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Kelvin Roger Bygrave on 10 April 2010 (2 pages)
30 April 2010Director's details changed for Katrina Gaye Bygrave on 10 April 2010 (2 pages)
12 February 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
12 February 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
12 February 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
24 April 2009Return made up to 10/04/09; full list of members (4 pages)
24 April 2009Return made up to 10/04/09; full list of members (4 pages)
15 August 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
15 August 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
15 August 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
23 May 2008Return made up to 10/04/08; no change of members (6 pages)
23 May 2008Return made up to 10/04/08; no change of members (6 pages)
5 December 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
5 December 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
5 December 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
2 May 2007Return made up to 10/04/07; no change of members (7 pages)
2 May 2007Return made up to 10/04/07; no change of members (7 pages)
7 February 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
6 December 2006Registered office changed on 06/12/06 from: 3 north hill colchester essex CO1 1DZ (1 page)
6 December 2006Registered office changed on 06/12/06 from: 3 north hill colchester essex CO1 1DZ (1 page)
25 July 2006Registered office changed on 25/07/06 from: 92 station road clacton-on-sea essex CO15 1YA (1 page)
25 July 2006Registered office changed on 25/07/06 from: 92 station road clacton-on-sea essex CO15 1YA (1 page)
20 May 2006Particulars of mortgage/charge (3 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
19 April 2006Return made up to 10/04/06; full list of members (7 pages)
19 April 2006Return made up to 10/04/06; full list of members (7 pages)
23 January 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
23 January 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
23 January 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
3 May 2005Return made up to 13/04/05; full list of members (7 pages)
3 May 2005Return made up to 13/04/05; full list of members (7 pages)
26 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
26 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
26 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
30 November 2004Particulars of mortgage/charge (3 pages)
30 November 2004Particulars of mortgage/charge (3 pages)
29 May 2004Particulars of mortgage/charge (3 pages)
29 May 2004Particulars of mortgage/charge (3 pages)
27 April 2004Return made up to 13/04/04; full list of members (7 pages)
27 April 2004Return made up to 13/04/04; full list of members (7 pages)
19 September 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
19 September 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
19 September 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
7 May 2003Return made up to 13/04/03; full list of members (7 pages)
7 May 2003Return made up to 13/04/03; full list of members (7 pages)
4 October 2002Particulars of mortgage/charge (3 pages)
4 October 2002Particulars of mortgage/charge (3 pages)
30 September 2002Total exemption full accounts made up to 5 April 2002 (7 pages)
30 September 2002Total exemption full accounts made up to 5 April 2002 (7 pages)
30 September 2002Total exemption full accounts made up to 5 April 2002 (7 pages)
13 May 2002Return made up to 13/04/02; full list of members (6 pages)
13 May 2002Return made up to 13/04/02; full list of members (6 pages)
4 September 2001Particulars of mortgage/charge (3 pages)
4 September 2001Particulars of mortgage/charge (3 pages)
24 August 2001Particulars of mortgage/charge (4 pages)
24 August 2001Particulars of mortgage/charge (4 pages)
13 June 2001Accounting reference date shortened from 30/04/02 to 05/04/02 (1 page)
13 June 2001Ad 13/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 June 2001Ad 13/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 June 2001Accounting reference date shortened from 30/04/02 to 05/04/02 (1 page)
3 May 2001Director resigned (1 page)
3 May 2001New director appointed (2 pages)
3 May 2001New secretary appointed;new director appointed (2 pages)
3 May 2001Secretary resigned (1 page)
3 May 2001New secretary appointed;new director appointed (2 pages)
3 May 2001Secretary resigned (1 page)
3 May 2001Director resigned (1 page)
3 May 2001New director appointed (2 pages)
13 April 2001Incorporation (17 pages)
13 April 2001Incorporation (17 pages)