Brackley
Northamptonshire
NN13 7UG
Director Name | Miss Wendy Elizabeth Williams |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2024(19 years, 3 months after company formation) |
Appointment Duration | 2 months |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Hillier Hopkins Llp, First Floor, Radius House Cla Watford WD17 1HP |
Director Name | Mr Duncan Russell Smith |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2024(19 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Redbridge Enterprise Centre Thompson Close Ilford IG1 1TY |
Director Name | Mr Alan Palmer |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Secretary Name | Mr Roger Graham Keith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Mr Martin Paul Gregory |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 25 August 2020) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Mr Derek Patrick Maher |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(4 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 25 January 2024) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Redbridge Enterprise Centre Thompson Close Ilford IG1 1TY |
Director Name | Mrs Maxine Adeline Maher |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(4 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 25 January 2024) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 14 Redbridge Enterprise Centre Thompson Close Ilford IG1 1TY |
Director Name | Mr David Carson Reynolds |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 April 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Engine Shed Top Station Road Brackley Northamptonshire NN13 7UG |
Secretary Name | Mr David Carson Reynolds |
---|---|
Status | Resigned |
Appointed | 01 January 2016(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 April 2017) |
Role | Company Director |
Correspondence Address | The Engine Shed Top Station Road Brackley Northamptonshire NN13 7UG |
Director Name | Mr Roger Graham Keith |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(12 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 24 April 2018) |
Role | Financial Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Engine Shed Top Station Road Brackley Northamptonshire NN13 7UG |
Website | crystaltech.co.uk |
---|---|
Email address | [email protected] |
Telephone | IP |
Telephone region | Unknown |
Registered Address | 14 Redbridge Enterprise Centre Thompson Close Ilford IG1 1TY |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
636 at £1 | Dace Group Limited 63.60% Ordinary |
---|---|
250 at £1 | Dace Group Limited 25.00% Ordinary A |
114 at £1 | Dace Group Limited 11.40% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £602,672 |
Cash | £333,155 |
Current Liabilities | £1,563,298 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months, 3 weeks from now) |
10 March 2015 | Delivered on: 24 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
10 March 2015 | Delivered on: 17 March 2015 Persons entitled: Roger Keith as Security Trustee Classification: A registered charge Particulars: Generic references only. Outstanding |
29 March 2005 | Delivered on: 16 April 2005 Persons entitled: National Westminster 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 |
9 December 2004 | Delivered on: 23 December 2004 Persons entitled: The Royal Bank of Scotland Commercial Services Limited (Security Holder) Classification: Fixed and floating charge 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 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. Outstanding |
29 December 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
---|---|
7 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
27 August 2020 | Termination of appointment of Martin Paul Gregory as a director on 25 August 2020 (1 page) |
7 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
4 October 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
5 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
6 June 2018 | Termination of appointment of Roger Graham Keith as a director on 24 April 2018 (1 page) |
6 June 2018 | Appointment of Oliver Booth as a director on 24 April 2018 (2 pages) |
6 October 2017 | Confirmation statement made on 5 October 2017 with updates (5 pages) |
6 October 2017 | Confirmation statement made on 5 October 2017 with updates (5 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
28 April 2017 | Termination of appointment of David Carson Reynolds as a secretary on 3 April 2017 (1 page) |
28 April 2017 | Termination of appointment of David Carson Reynolds as a secretary on 3 April 2017 (1 page) |
28 April 2017 | Termination of appointment of David Carson Reynolds as a director on 3 April 2017 (1 page) |
28 April 2017 | Appointment of Mr Roger Graham Keith as a director on 3 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of David Carson Reynolds as a director on 3 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Roger Graham Keith as a secretary on 31 December 2015 (1 page) |
28 April 2017 | Termination of appointment of Roger Graham Keith as a secretary on 31 December 2015 (1 page) |
28 April 2017 | Appointment of Mr Roger Graham Keith as a director on 3 April 2017 (2 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
7 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
15 January 2016 | Appointment of Mr David Carson Reynolds as a secretary on 1 January 2016 (2 pages) |
15 January 2016 | Appointment of Mr David Carson Reynolds as a secretary on 1 January 2016 (2 pages) |
14 January 2016 | Appointment of Mr David Carson Reynolds as a director on 1 January 2016 (2 pages) |
14 January 2016 | Termination of appointment of Roger Graham Keith as a director on 31 December 2015 (1 page) |
14 January 2016 | Termination of appointment of Alan Palmer as a director on 31 December 2015 (1 page) |
14 January 2016 | Termination of appointment of Roger Graham Keith as a secretary on 31 December 2015 (1 page) |
14 January 2016 | Termination of appointment of Alan Palmer as a director on 31 December 2015 (1 page) |
14 January 2016 | Appointment of Mr David Carson Reynolds as a director on 1 January 2016 (2 pages) |
14 January 2016 | Termination of appointment of Roger Graham Keith as a director on 31 December 2015 (1 page) |
14 January 2016 | Termination of appointment of Roger Graham Keith as a secretary on 31 December 2015 (1 page) |
8 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 April 2015 | Resolutions
|
24 March 2015 | Registration of charge 052499520004, created on 10 March 2015 (9 pages) |
24 March 2015 | Registration of charge 052499520004, created on 10 March 2015 (9 pages) |
17 March 2015 | Registration of charge 052499520003, created on 10 March 2015 (50 pages) |
17 March 2015 | Registration of charge 052499520003, created on 10 March 2015 (50 pages) |
5 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Director's details changed for Mr Alan Palmer on 4 October 2013 (2 pages) |
18 October 2013 | Director's details changed for Mr Alan Palmer on 4 October 2013 (2 pages) |
18 October 2013 | Director's details changed for Mr Alan Palmer on 4 October 2013 (2 pages) |
18 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
2 October 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
14 March 2013 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom on 14 March 2013 (2 pages) |
19 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
19 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
19 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
19 October 2012 | Registered office address changed from C/O Brebners the Quadrangle 180 Wardour Street London W1F 8LB United Kingdom on 19 October 2012 (1 page) |
19 October 2012 | Registered office address changed from C/O Brebners the Quadrangle 180 Wardour Street London W1F 8LB United Kingdom on 19 October 2012 (1 page) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
1 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2012 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Full accounts made up to 31 December 2010 (15 pages) |
3 November 2011 | Full accounts made up to 31 December 2010 (15 pages) |
9 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Registered office address changed from the Engine Shed Top Station Road Brackley NN13 7NG on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from the Engine Shed Top Station Road Brackley NN13 7NG on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from the Engine Shed Top Station Road Brackley NN13 7NG on 9 November 2010 (1 page) |
12 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
12 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
21 May 2010 | Resolutions
|
21 May 2010 | Resolutions
|
6 January 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (7 pages) |
6 January 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (7 pages) |
6 January 2010 | Director's details changed for Mrs Maxine Adeline Maher on 18 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Martin Gregory on 18 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Mrs Maxine Adeline Maher on 18 November 2009 (2 pages) |
6 January 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (7 pages) |
6 January 2010 | Director's details changed for Mr Martin Gregory on 18 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Alan Palmer on 18 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Roger Graham Keith on 18 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Derek Maher on 18 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Alan Palmer on 18 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Roger Graham Keith on 18 November 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Roger Graham Keith on 18 November 2009 (1 page) |
5 January 2010 | Secretary's details changed for Roger Graham Keith on 18 November 2009 (1 page) |
5 January 2010 | Director's details changed for Mr Derek Maher on 18 November 2009 (2 pages) |
18 November 2009 | Appointment of Mr Derek Maher as a director (1 page) |
18 November 2009 | Appointment of Mrs Maxine Adeline Maher as a director (1 page) |
18 November 2009 | Appointment of Mrs Maxine Adeline Maher as a director (1 page) |
18 November 2009 | Appointment of Mr Derek Maher as a director (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
26 August 2009 | Resolutions
|
26 August 2009 | Resolutions
|
8 July 2009 | Director appointed mr martin gregory (2 pages) |
8 July 2009 | Director appointed mr martin gregory (2 pages) |
7 July 2009 | Director appointed mr roger keith (2 pages) |
7 July 2009 | Director appointed mr roger keith (2 pages) |
4 July 2009 | Ad 09/12/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages) |
4 July 2009 | Ad 09/12/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages) |
6 February 2009 | Full accounts made up to 31 December 2007 (17 pages) |
6 February 2009 | Full accounts made up to 31 December 2007 (17 pages) |
24 November 2008 | Return made up to 05/10/08; full list of members (3 pages) |
24 November 2008 | Return made up to 05/10/08; full list of members (3 pages) |
3 January 2008 | Full accounts made up to 31 December 2006 (16 pages) |
3 January 2008 | Full accounts made up to 31 December 2006 (16 pages) |
29 October 2007 | Return made up to 05/10/07; full list of members (6 pages) |
29 October 2007 | Return made up to 05/10/07; full list of members (6 pages) |
27 February 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
27 February 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
8 December 2006 | Full accounts made up to 31 January 2006 (16 pages) |
8 December 2006 | Full accounts made up to 31 January 2006 (16 pages) |
7 December 2006 | Return made up to 05/10/06; full list of members
|
7 December 2006 | Return made up to 05/10/06; full list of members
|
25 November 2005 | Return made up to 05/10/05; full list of members
|
25 November 2005 | Return made up to 05/10/05; full list of members
|
10 August 2005 | Accounting reference date extended from 31/10/05 to 31/01/06 (1 page) |
10 August 2005 | Accounting reference date extended from 31/10/05 to 31/01/06 (1 page) |
16 April 2005 | Particulars of mortgage/charge (3 pages) |
16 April 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (11 pages) |
23 December 2004 | Particulars of mortgage/charge (11 pages) |
5 October 2004 | Incorporation (19 pages) |
5 October 2004 | Incorporation (19 pages) |