BRITISH CRYSTAL LTD

Register to unlock more data on OkredoRegister

BRITISH CRYSTAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05407951

Incorporation date

30/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 14 Pedmore Road Industrial, Estate, Brierley Hill Dudley, West Midlands DY5 1TJCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2005)
dot icon29/05/2025
Micro company accounts made up to 2024-08-31
dot icon21/05/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon31/05/2024
Micro company accounts made up to 2023-08-31
dot icon02/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon05/05/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon16/05/2022
Micro company accounts made up to 2021-08-31
dot icon30/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon25/05/2021
Micro company accounts made up to 2020-08-31
dot icon16/04/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon28/08/2020
Micro company accounts made up to 2019-08-31
dot icon01/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon28/06/2019
Satisfaction of charge 1 in full
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon03/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon31/05/2017
Micro company accounts made up to 2016-08-31
dot icon28/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon07/06/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon07/06/2016
Termination of appointment of Julia Hemmings as a director on 2016-03-31
dot icon31/05/2016
Micro company accounts made up to 2015-08-31
dot icon27/05/2015
Micro company accounts made up to 2014-08-31
dot icon30/03/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon31/03/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon29/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon30/03/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon30/08/2011
Certificate of change of name
dot icon30/08/2011
Change of name with request to seek comments from relevant body
dot icon26/08/2011
Resolutions
dot icon12/07/2011
Change of name with request to seek comments from relevant body
dot icon12/07/2011
Change of name notice
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon19/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon19/04/2011
Director's details changed for Darryll Keith Hemmings on 2010-03-31
dot icon24/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon28/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon06/05/2009
Return made up to 30/03/09; full list of members
dot icon18/08/2008
Return made up to 30/03/08; full list of members
dot icon30/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon12/12/2007
Accounting reference date extended from 31/03/07 to 31/08/07
dot icon23/08/2007
Total exemption full accounts made up to 2006-03-31
dot icon30/05/2007
Return made up to 30/03/07; full list of members
dot icon05/07/2006
Return made up to 30/03/06; full list of members
dot icon08/06/2005
Certificate of change of name
dot icon20/05/2005
Particulars of mortgage/charge
dot icon21/04/2005
New director appointed
dot icon21/04/2005
New secretary appointed;new director appointed
dot icon21/04/2005
Secretary resigned
dot icon21/04/2005
Director resigned
dot icon21/04/2005
Registered office changed on 21/04/05 from: 6-8 underwood street london N1 7JQ
dot icon30/03/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
141.16K
-
0.00
-
-
2022
9
119.82K
-
0.00
-
-
2022
9
119.82K
-
0.00
-
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

119.82K £Descended-15.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
29/03/2005 - 14/04/2005
38039
WATERLOW NOMINEES LIMITED
Nominee Director
29/03/2005 - 14/04/2005
36021
Hemmings, Darryll Keith
Director
15/04/2005 - Present
3
Hemmings, Julia
Director
14/04/2005 - 30/03/2016
1
Hemmings, Darryll Keith
Secretary
14/04/2005 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH CRYSTAL LTD

BRITISH CRYSTAL LTD is an(a) Active company incorporated on 30/03/2005 with the registered office located at Unit 14 Pedmore Road Industrial, Estate, Brierley Hill Dudley, West Midlands DY5 1TJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH CRYSTAL LTD?

toggle

BRITISH CRYSTAL LTD is currently Active. It was registered on 30/03/2005 .

Where is BRITISH CRYSTAL LTD located?

toggle

BRITISH CRYSTAL LTD is registered at Unit 14 Pedmore Road Industrial, Estate, Brierley Hill Dudley, West Midlands DY5 1TJ.

What does BRITISH CRYSTAL LTD do?

toggle

BRITISH CRYSTAL LTD operates in the Manufacture of hollow glass (23.13 - SIC 2007) sector.

How many employees does BRITISH CRYSTAL LTD have?

toggle

BRITISH CRYSTAL LTD had 9 employees in 2022.

What is the latest filing for BRITISH CRYSTAL LTD?

toggle

The latest filing was on 29/05/2025: Micro company accounts made up to 2024-08-31.