Company NameCrystal Packaging Ltd
DirectorSteven Cohen
Company StatusActive
Company Number06631706
CategoryPrivate Limited Company
Incorporation Date26 June 2008(15 years, 10 months ago)
Previous NameCopak Packaging Limited

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr Steven Cohen
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2019(11 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Jacks Close
Wickford
Essex
SS11 8ED
Director NameTracy Cohen
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address26 Jacks Close
Wickford
Essex
SS11 8ED
Director NameMr John Albert Baker
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(2 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Harlowbury Mews
Old Road
Harlow
Essex
CM17 0HE
Director NameMr Terence John Geoghegan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(4 years, 2 months after company formation)
Appointment Duration5 months (resigned 15 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Fulbourne Road
Walthamstow
London
E17 4ET
Director NameMiss Chloe Louise Horobin
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(6 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 33 Hillgrove Bussiness Park
Nazeing
Essex
EN9 3HB
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed26 June 2008(same day as company formation)
Correspondence Address46 Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitecrystalpackagingltd.co.uk
Email address[email protected]
Telephone01992 893535
Telephone regionLea Valley

Location

Registered AddressLakeview House
4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Steven Cohen
50.00%
Ordinary
50 at £1Tracey Cohen
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,078
Cash£7,820
Current Liabilities£196,672

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due29 August 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

25 October 2010Delivered on: 1 November 2010
Persons entitled: Bibby Financial Services Limited (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

14 December 2020Confirmation statement made on 14 December 2020 with updates (5 pages)
11 December 2020Change of details for Mrs Tracey Cohen as a person with significant control on 11 December 2020 (2 pages)
12 October 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
22 October 2019Appointment of Mr Steven Cohen as a director on 21 October 2019 (2 pages)
22 October 2019Termination of appointment of Chloe Louise Horobin as a director on 21 October 2019 (1 page)
28 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 29 November 2017 (10 pages)
30 August 2018Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page)
26 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
28 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
28 June 2017Notification of Steven Cohen as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Steven Cohen as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Tracey Cohen as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Tracey Cohen as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
17 March 2017Previous accounting period extended from 21 June 2016 to 30 November 2016 (1 page)
17 March 2017Previous accounting period extended from 21 June 2016 to 30 November 2016 (1 page)
18 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
30 June 2016Total exemption small company accounts made up to 21 June 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 21 June 2015 (7 pages)
30 March 2016Previous accounting period shortened from 30 June 2015 to 21 June 2015 (1 page)
30 March 2016Previous accounting period shortened from 30 June 2015 to 21 June 2015 (1 page)
11 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(3 pages)
11 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(3 pages)
6 August 2015Purchase of own shares. (3 pages)
6 August 2015Purchase of own shares. (3 pages)
6 August 2015Cancellation of shares. Statement of capital on 13 March 2015
  • GBP 100
(4 pages)
6 August 2015Cancellation of shares. Statement of capital on 13 March 2015
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 March 2015Appointment of Miss Chloe Louise Horobin as a director on 25 February 2015 (2 pages)
24 March 2015Appointment of Miss Chloe Louise Horobin as a director on 25 February 2015 (2 pages)
16 March 2015Termination of appointment of John Albert Baker as a director on 13 March 2015 (1 page)
16 March 2015Termination of appointment of John Albert Baker as a director on 13 March 2015 (1 page)
28 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 200
(4 pages)
28 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 200
(4 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
6 November 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 200
(3 pages)
6 November 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 200
(3 pages)
6 November 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 200
(3 pages)
11 September 2013Annual return made up to 26 June 2013 with a full list of shareholders (3 pages)
11 September 2013Annual return made up to 26 June 2013 with a full list of shareholders (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 March 2013Appointment of Mr John Albert Baker as a director (2 pages)
7 March 2013Termination of appointment of Terence Geoghegan as a director (1 page)
7 March 2013Appointment of Mr John Albert Baker as a director (2 pages)
7 March 2013Termination of appointment of Terence Geoghegan as a director (1 page)
2 October 2012Termination of appointment of John Baker as a director (1 page)
2 October 2012Appointment of Mr Terence John Geoghegan as a director (2 pages)
2 October 2012Appointment of Mr Terence John Geoghegan as a director (2 pages)
2 October 2012Termination of appointment of John Baker as a director (1 page)
2 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 March 2012Director's details changed for John Albert Baker on 15 February 2012 (2 pages)
7 March 2012Director's details changed for John Albert Baker on 15 February 2012 (2 pages)
13 October 2011Termination of appointment of Tracy Cohen as a director (1 page)
13 October 2011Termination of appointment of Tracy Cohen as a director (1 page)
26 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 April 2011Appointment of John Albert Baker as a director (3 pages)
13 April 2011Appointment of John Albert Baker as a director (3 pages)
1 November 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
1 November 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
1 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (3 pages)
1 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (3 pages)
17 June 2010Company name changed copak packaging LIMITED\certificate issued on 17/06/10
  • CONNOT ‐
(3 pages)
17 June 2010Company name changed copak packaging LIMITED\certificate issued on 17/06/10
  • CONNOT ‐
(3 pages)
8 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-21
(1 page)
8 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-21
(1 page)
9 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 March 2010Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN United Kingdom on 3 March 2010 (2 pages)
3 March 2010Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN United Kingdom on 3 March 2010 (2 pages)
3 March 2010Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN United Kingdom on 3 March 2010 (2 pages)
17 August 2009Return made up to 26/06/09; full list of members (3 pages)
17 August 2009Return made up to 26/06/09; full list of members (3 pages)
11 July 2008Appointment terminated director apex nominees LIMITED (1 page)
11 July 2008Ad 26/06/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
11 July 2008Director appointed tracy cohen (2 pages)
11 July 2008Director appointed tracy cohen (2 pages)
11 July 2008Ad 26/06/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
11 July 2008Appointment terminated director apex nominees LIMITED (1 page)
26 June 2008Incorporation (14 pages)
26 June 2008Incorporation (14 pages)
26 June 2008Registered office changed on 26/06/2008 from 46 syon lane isleworth middlesex TW7 5NQ (1 page)
26 June 2008Registered office changed on 26/06/2008 from 46 syon lane isleworth middlesex TW7 5NQ (1 page)