Company NameCrest Ultrasonics Europe Limited
Company StatusActive
Company Number02810515
CategoryPrivate Limited Company
Incorporation Date19 April 1993(31 years ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Shaharundin Abu Hassan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityMalaysian
StatusCurrent
Appointed29 April 1997(4 years after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address65 Lengkok Tuna
Seberang Jaya
Penang
13700 Prai
Malaysia
Director NameMr Lee Casey
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2002(9 years, 7 months after company formation)
Appointment Duration21 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address70 Castle Street
Thetford
Norfolk
IP24 2DP
Director NameMichael James Patrick Downing
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2006(13 years, 2 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Radburn Close
Harlow
Essex
CM18 7EF
Director NameMr Danny Casey
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2022(29 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed19 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr James Michael Goodson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 1993(4 days after company formation)
Appointment Duration29 years, 2 months (resigned 11 July 2022)
RolePresident And Chief Executive
Country of ResidenceUnited States
Correspondence Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
Director NameCharles Ronald Laing
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(4 days after company formation)
Appointment Duration3 years, 12 months (resigned 20 April 1997)
RoleManaging Director
Correspondence Address96 Barnhill Road
Wembley Park
Wembley
Middlesex
HA9 9BU
Director NameShane Benedict Fanning
Date of BirthOctober 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed23 April 1993(4 days after company formation)
Appointment Duration1 year, 12 months (resigned 18 April 1995)
RoleExecutive Vice President/Inter
Correspondence AddressScotch Road
Mercer County Airport
Trenton
New Jersey
Channel
Secretary NameCharles Ronald Laing
NationalityBritish
StatusResigned
Appointed23 April 1993(4 days after company formation)
Appointment Duration4 years (resigned 25 April 1997)
RoleManaging Director
Correspondence Address96 Barnhill Road
Wembley Park
Wembley
Middlesex
HA9 9BU
Director NameDavid Edward Walker
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 April 1997)
RoleSales Manager
Correspondence Address27 Simons Close
Tilehurst
Reading
Berkshire
RG3 6GA
Secretary NameNicholas Webb
NationalityBritish
StatusResigned
Appointed25 April 1997(4 years after company formation)
Appointment Duration2 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address3 Park View Drive
Lydiard Millicent
Swindon
Wiltshire
SN5 9LX
Director NameNicholas Webb
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(4 years after company formation)
Appointment Duration2 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address3 Park View Drive
Lydiard Millicent
Swindon
Wiltshire
SN5 9LX
Director NamePeter Davie
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(4 years, 2 months after company formation)
Appointment Duration12 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressWillow Tree Lodge Green Arbour Court
Thurcroft
Rotherham
South Yorkshire
S66 9ET
Secretary NamePaula Lotecki
NationalityBritish
StatusResigned
Appointed01 July 1997(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 28 July 1998)
RoleCompany Director
Correspondence AddressWillow Tree Lodge
No 2 Green Arbour Court Thurcroft
Rotherham
South Yorkshire
S66 9ET
Director NameMr Urs Ringgenberg
Date of BirthFebruary 1946 (Born 78 years ago)
NationalitySwiss
StatusResigned
Appointed30 July 1997(4 years, 3 months after company formation)
Appointment Duration11 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressBahnhifstr 68
Ch-9315 Neukirch
Switzerland
Director NameMalcolm David Hayward
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(5 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 September 2002)
RoleManaging Director
Correspondence Address15 Croxden Way Elstow
Bedford
Bedfordshire
MK42 9FW
Secretary NameMalcolm David Hayward
NationalityBritish
StatusResigned
Appointed01 June 1999(6 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 17 September 2002)
RoleCompany Director
Correspondence Address15 Croxden Way Elstow
Bedford
Bedfordshire
MK42 9FW
Director NameAlan Trueman
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(7 years after company formation)
Appointment Duration5 years, 10 months (resigned 18 March 2006)
RoleCompany Director
Correspondence Address13 Highfield Road
West Moors
Ferndown
Dorset
BH22 0LZ
Secretary NameMr Dean Casey
NationalityBritish
StatusResigned
Appointed16 April 2003(9 years, 12 months after company formation)
Appointment Duration19 years, 3 months (resigned 11 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Bullwell Crescent
Cheshunt
Waltham Cross
Hertfordshire
EN8 9HG

Contact

Websitecchydrosonics.com
Email address[email protected]
Telephone01279 418942
Telephone regionBishops Stortford

Location

Registered Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1000 at £1Crest Ultrasonic Corp
100.00%
Ordinary

Financials

Year2014
Net Worth£211,089
Cash£135,528
Current Liabilities£22,136

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return19 April 2024 (6 days ago)
Next Return Due3 May 2025 (1 year from now)

Charges

8 January 1996Delivered on: 19 January 1996
Satisfied on: 24 May 1999
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
21 December 1993Delivered on: 23 December 1993
Satisfied on: 24 May 1999
Persons entitled: Mepc Developments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: The sum of £ 5,875 "the deposit".
Fully Satisfied

Filing History

15 February 2021Accounts for a small company made up to 30 June 2020 (8 pages)
16 June 2020Confirmation statement made on 19 April 2020 with updates (4 pages)
4 March 2020Accounts for a small company made up to 30 June 2019 (8 pages)
24 June 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
4 December 2018Accounts for a small company made up to 30 June 2018 (7 pages)
20 April 2018Notification of Dean Casey as a person with significant control on 17 August 2017 (2 pages)
20 April 2018Withdrawal of a person with significant control statement on 20 April 2018 (2 pages)
20 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
20 April 2018Notification of Lee Casey as a person with significant control on 17 August 2017 (2 pages)
20 April 2018Notification of Mike Goodson as a person with significant control on 17 August 2017 (2 pages)
26 March 2018Accounts for a small company made up to 30 June 2017 (11 pages)
9 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
4 November 2016Accounts for a small company made up to 30 June 2016 (6 pages)
4 November 2016Accounts for a small company made up to 30 June 2016 (6 pages)
26 April 2016Director's details changed for Mr Lee Casey on 16 May 2015 (2 pages)
26 April 2016Director's details changed for Mr Lee Casey on 16 May 2015 (2 pages)
26 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(7 pages)
26 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(7 pages)
16 March 2016Accounts for a small company made up to 30 June 2015 (7 pages)
16 March 2016Accounts for a small company made up to 30 June 2015 (7 pages)
27 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(7 pages)
27 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(7 pages)
14 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
14 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
7 May 2014Director's details changed for Mr Michael James Goodson on 1 April 2014 (3 pages)
7 May 2014Director's details changed for Mr Michael James Goodson on 1 April 2014 (3 pages)
7 May 2014Director's details changed for Mr Michael James Goodson on 1 April 2014 (3 pages)
28 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(7 pages)
28 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(7 pages)
12 March 2014Accounts for a small company made up to 30 June 2013 (6 pages)
12 March 2014Accounts for a small company made up to 30 June 2013 (6 pages)
30 August 2013Director's details changed for James Michael Goodson on 29 August 2013 (2 pages)
30 August 2013Director's details changed for James Michael Goodson on 29 August 2013 (2 pages)
25 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
25 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
28 February 2013Accounts for a small company made up to 30 June 2012 (6 pages)
28 February 2013Accounts for a small company made up to 30 June 2012 (6 pages)
27 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
27 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
17 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
17 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
4 October 2010Accounts for a small company made up to 30 June 2010 (7 pages)
4 October 2010Accounts for a small company made up to 30 June 2010 (7 pages)
23 April 2010Director's details changed for Shaharundin Abu Hassan on 19 April 2010 (2 pages)
23 April 2010Director's details changed for James Michael Goodson on 19 April 2010 (2 pages)
23 April 2010Director's details changed for James Michael Goodson on 19 April 2010 (2 pages)
23 April 2010Director's details changed for Michael James Patrick Downing on 19 April 2010 (2 pages)
23 April 2010Director's details changed for Mr Lee Casey on 19 April 2010 (2 pages)
23 April 2010Director's details changed for Michael James Patrick Downing on 19 April 2010 (2 pages)
23 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
23 April 2010Director's details changed for Mr Lee Casey on 19 April 2010 (2 pages)
23 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
23 April 2010Director's details changed for Shaharundin Abu Hassan on 19 April 2010 (2 pages)
19 November 2009Accounts for a small company made up to 30 June 2009 (6 pages)
19 November 2009Accounts for a small company made up to 30 June 2009 (6 pages)
23 April 2009Return made up to 19/04/09; full list of members (4 pages)
23 April 2009Return made up to 19/04/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
15 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 April 2008Return made up to 19/04/08; full list of members (4 pages)
30 April 2008Return made up to 19/04/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
26 July 2007Return made up to 19/04/07; full list of members (3 pages)
26 July 2007Registered office changed on 26/07/07 from: taylors piece 9-11 stortford road great dunmow essex CM6 1DA (1 page)
26 July 2007Return made up to 19/04/07; full list of members (3 pages)
26 July 2007Registered office changed on 26/07/07 from: taylors piece 9-11 stortford road great dunmow essex CM6 1DA (1 page)
2 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
2 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
14 August 2006New director appointed (1 page)
14 August 2006New director appointed (1 page)
5 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
5 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
27 April 2006Return made up to 19/04/06; full list of members (2 pages)
27 April 2006Director resigned (1 page)
27 April 2006Return made up to 19/04/06; full list of members (2 pages)
27 April 2006Director resigned (1 page)
28 September 2005Registered office changed on 28/09/05 from: 147A high street waltham cross hertfordshire EN8 7AP (1 page)
28 September 2005Registered office changed on 28/09/05 from: 147A high street waltham cross hertfordshire EN8 7AP (1 page)
6 May 2005Return made up to 19/04/05; full list of members (8 pages)
6 May 2005Return made up to 19/04/05; full list of members (8 pages)
9 November 2004Accounts for a small company made up to 30 June 2004 (6 pages)
9 November 2004Accounts for a small company made up to 30 June 2004 (6 pages)
8 June 2004Return made up to 19/04/04; full list of members (8 pages)
8 June 2004Return made up to 19/04/04; full list of members (8 pages)
6 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
6 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
14 May 2003Return made up to 19/04/03; full list of members (8 pages)
14 May 2003Return made up to 19/04/03; full list of members (8 pages)
2 May 2003New secretary appointed (2 pages)
2 May 2003New secretary appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
31 October 2002Secretary resigned;director resigned (1 page)
31 October 2002Secretary resigned;director resigned (1 page)
8 October 2002Total exemption small company accounts made up to 30 June 2002 (8 pages)
8 October 2002Total exemption small company accounts made up to 30 June 2002 (8 pages)
18 April 2002Return made up to 19/04/02; full list of members (7 pages)
18 April 2002Return made up to 19/04/02; full list of members (7 pages)
10 October 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
10 October 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
13 June 2001Return made up to 19/04/01; full list of members (7 pages)
13 June 2001Return made up to 19/04/01; full list of members (7 pages)
12 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
12 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
15 June 2000Return made up to 19/04/00; full list of members (7 pages)
15 June 2000Return made up to 19/04/00; full list of members (7 pages)
22 May 2000Company name changed crest rinco ultrasonics uk limit ed\certificate issued on 23/05/00 (2 pages)
22 May 2000Company name changed crest rinco ultrasonics uk limit ed\certificate issued on 23/05/00 (2 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
23 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
23 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
12 November 1999Registered office changed on 12/11/99 from: 1 george street hipperholme halifax west yorkshire HX3 8DY (1 page)
12 November 1999Registered office changed on 12/11/99 from: 1 george street hipperholme halifax west yorkshire HX3 8DY (1 page)
18 August 1999Accounts for a small company made up to 30 June 1998 (7 pages)
18 August 1999Accounts for a small company made up to 30 June 1998 (7 pages)
6 July 1999New secretary appointed (2 pages)
6 July 1999New secretary appointed (2 pages)
24 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
28 April 1999Secretary resigned (1 page)
28 April 1999Secretary resigned (1 page)
28 April 1999Return made up to 19/04/99; full list of members (8 pages)
28 April 1999Return made up to 19/04/99; full list of members (8 pages)
17 April 1999Full accounts made up to 30 June 1997 (13 pages)
17 April 1999Full accounts made up to 30 June 1997 (13 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
26 August 1998Return made up to 19/04/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 August 1998Return made up to 19/04/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 July 1998Director resigned (1 page)
27 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
6 August 1997Secretary resigned;director resigned (1 page)
6 August 1997New secretary appointed (2 pages)
6 August 1997New secretary appointed (2 pages)
6 August 1997Secretary resigned;director resigned (1 page)
5 August 1997Return made up to 19/04/97; no change of members (4 pages)
5 August 1997Return made up to 19/04/97; no change of members (4 pages)
1 August 1997Company name changed crest ultrasonics uk LIMITED\certificate issued on 04/08/97 (2 pages)
1 August 1997Company name changed crest ultrasonics uk LIMITED\certificate issued on 04/08/97 (2 pages)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
25 July 1997Registered office changed on 25/07/97 from: burbage house 44 mountfield road ealing london W5 2NQ (1 page)
25 July 1997Registered office changed on 25/07/97 from: burbage house 44 mountfield road ealing london W5 2NQ (1 page)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New secretary appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New secretary appointed (2 pages)
9 May 1997Secretary resigned (1 page)
9 May 1997Secretary resigned (1 page)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
24 April 1997Memorandum and Articles of Association (5 pages)
24 April 1997Memorandum and Articles of Association (5 pages)
24 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 February 1997Registered office changed on 13/02/97 from: 39 the metropolitan centre halifax road greenford middlesex UB6 8AX (1 page)
13 February 1997Registered office changed on 13/02/97 from: 39 the metropolitan centre halifax road greenford middlesex UB6 8AX (1 page)
9 December 1996Accounts for a small company made up to 30 June 1996 (9 pages)
9 December 1996Accounts for a small company made up to 30 June 1996 (9 pages)
24 April 1996Return made up to 19/04/96; no change of members (4 pages)
24 April 1996Return made up to 19/04/96; no change of members (4 pages)
16 February 1996Full accounts made up to 30 June 1995 (14 pages)
16 February 1996Full accounts made up to 30 June 1995 (14 pages)
16 February 1996Director resigned (2 pages)
16 February 1996Director resigned (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
19 January 1996Particulars of mortgage/charge (3 pages)
19 January 1996Particulars of mortgage/charge (3 pages)
24 April 1995Return made up to 19/04/95; full list of members (6 pages)
24 April 1995Return made up to 19/04/95; full list of members (6 pages)
30 March 1995Full accounts made up to 30 June 1994 (14 pages)
30 March 1995Full accounts made up to 30 June 1994 (14 pages)
13 March 1995Ad 07/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 March 1995Ad 07/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)