CHRYSTAL CONSULTING LIMITED

Register to unlock more data on OkredoRegister

CHRYSTAL CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03438042

Incorporation date

23/09/1997

Size

Full

Contacts

Registered address

Registered address

Southgate One, 319 Wilmslow Road, Heald Green, Cheadle SK8 3PWCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1997)
dot icon30/01/2026
Registered office address changed from 500 Styal Road Manchester M22 5HQ to Southgate One 319 Wilmslow Road Heald Green Cheadle SK8 3PW on 2026-01-30
dot icon30/01/2026
Registered office address changed from Southgate One 319 Wilmslow Road Heald Green Cheadle SK8 3PW England to Southgate One, Wilmslow Road Heald Green Cheadle SK8 3PW on 2026-01-30
dot icon30/01/2026
Registered office address changed from Southgate One, Wilmslow Road Heald Green Cheadle SK8 3PW England to Southgate One, 319 Wilmslow Road Heald Green Cheadle SK8 3PW on 2026-01-30
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon15/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon10/06/2025
Satisfaction of charge 034380420037 in full
dot icon10/06/2025
Satisfaction of charge 034380420035 in full
dot icon09/06/2025
Satisfaction of charge 034380420027 in full
dot icon09/06/2025
Satisfaction of charge 034380420028 in full
dot icon09/06/2025
Satisfaction of charge 034380420029 in full
dot icon08/06/2025
Satisfaction of charge 23 in full
dot icon08/06/2025
Satisfaction of charge 22 in full
dot icon08/06/2025
Satisfaction of charge 13 in full
dot icon08/06/2025
Satisfaction of charge 12 in full
dot icon08/06/2025
Satisfaction of charge 14 in full
dot icon08/06/2025
Satisfaction of charge 15 in full
dot icon08/06/2025
Satisfaction of charge 17 in full
dot icon08/06/2025
Satisfaction of charge 20 in full
dot icon08/06/2025
Satisfaction of charge 25 in full
dot icon08/06/2025
Satisfaction of charge 034380420036 in full
dot icon08/06/2025
Satisfaction of charge 21 in full
dot icon23/05/2025
Satisfaction of charge 26 in full
dot icon23/05/2025
Satisfaction of charge 24 in full
dot icon23/05/2025
Satisfaction of charge 034380420032 in full
dot icon23/05/2025
Satisfaction of charge 034380420031 in full
dot icon23/05/2025
Satisfaction of charge 034380420034 in full
dot icon23/05/2025
Satisfaction of charge 034380420030 in full
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon24/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon31/01/2024
Director's details changed for Mr Andrew Douglas Baker on 2024-01-31
dot icon16/11/2023
Termination of appointment of Andrew Douglas Baker as a secretary on 2023-11-01
dot icon16/11/2023
Appointment of Ms Janie Billington as a secretary on 2023-11-01
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon25/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon23/03/2023
Appointment of Mr David John Challinor as a director on 2023-03-22
dot icon21/03/2023
Termination of appointment of Hannah Doig as a secretary on 2023-03-10
dot icon21/03/2023
Termination of appointment of Hannah Doig as a director on 2023-03-10
dot icon21/03/2023
Appointment of Mr Andrew Douglas Baker as a secretary on 2023-03-10
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon23/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon20/12/2021
Full accounts made up to 2020-12-31
dot icon13/10/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon13/10/2021
Change of details for Chrystal Holdings Limited as a person with significant control on 2021-10-13
dot icon03/02/2021
Appointment of Mr Andrew Douglas Baker as a director on 2020-12-31
dot icon03/02/2021
Termination of appointment of Susanne Gayle Merrygold as a director on 2020-12-31
dot icon30/12/2020
Full accounts made up to 2019-12-31
dot icon29/12/2020
Appointment of Hannah Doig as a secretary on 2020-11-01
dot icon28/12/2020
Appointment of Hannah Doig as a director on 2020-11-01
dot icon28/12/2020
Termination of appointment of Erica Claire Edwards as a secretary on 2020-11-01
dot icon28/12/2020
Termination of appointment of Erica Claire Edwards as a director on 2020-11-01
dot icon20/11/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon28/04/2020
Termination of appointment of Ian Andrew Sinclair-Ford as a director on 2020-04-23
dot icon19/12/2019
Termination of appointment of Andrew Douglas Baker as a director on 2019-12-16
dot icon19/12/2019
Appointment of Ms Erica Claire Edwards as a director on 2019-12-16
dot icon25/11/2019
Termination of appointment of Andrew Douglas Baker as a secretary on 2019-11-25
dot icon25/11/2019
Appointment of Ms Erica Claire Edwards as a secretary on 2019-11-25
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon18/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon21/02/2019
Registration of charge 034380420037, created on 2019-02-08
dot icon14/11/2018
Registration of charge 034380420036, created on 2018-11-07
dot icon01/11/2018
Registration of charge 034380420035, created on 2018-10-29
dot icon09/10/2018
Registration of charge 034380420034, created on 2018-09-26
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon24/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon06/08/2018
Registration of charge 034380420033, created on 2018-07-31
dot icon22/03/2018
Termination of appointment of Richard Harold Massingham as a director on 2018-03-14
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon12/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon19/05/2017
Registration of charge 034380420032, created on 2017-05-18
dot icon28/04/2017
Registration of charge 034380420031, created on 2017-04-21
dot icon02/10/2016
Full accounts made up to 2015-12-31
dot icon27/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon19/07/2016
Registration of charge 034380420030, created on 2016-06-30
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon29/09/2015
Registration of charge 034380420029, created on 2015-09-23
dot icon29/09/2015
Registration of charge 034380420028, created on 2015-09-23
dot icon27/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon03/07/2015
Registration of charge 034380420027, created on 2015-06-30
dot icon10/06/2015
Satisfaction of charge 9 in full
dot icon04/06/2015
Satisfaction of charge 18 in full
dot icon04/06/2015
Satisfaction of charge 16 in full
dot icon04/06/2015
Satisfaction of charge 19 in full
dot icon04/06/2015
Satisfaction of charge 11 in full
dot icon03/06/2015
Satisfaction of charge 4 in full
dot icon03/06/2015
Satisfaction of charge 2 in full
dot icon03/06/2015
Satisfaction of charge 1 in full
dot icon03/06/2015
Satisfaction of charge 6 in full
dot icon03/06/2015
Satisfaction of charge 7 in full
dot icon03/06/2015
Satisfaction of charge 3 in full
dot icon03/06/2015
Satisfaction of charge 10 in full
dot icon03/06/2015
Satisfaction of charge 5 in full
dot icon03/06/2015
Satisfaction of charge 8 in full
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon28/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon08/04/2014
Registered office address changed from 191C Moss Lane Bramhall Stockport Cheshire SK7 1BA on 2014-04-08
dot icon19/09/2013
Full accounts made up to 2012-12-31
dot icon16/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon16/10/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon22/08/2012
Full accounts made up to 2011-12-31
dot icon07/06/2012
Full accounts made up to 2010-12-31
dot icon26/10/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon20/09/2011
Termination of appointment of Kevin Newsome as a director
dot icon21/07/2011
Appointment of Mr Ian Andrew Sinclair-Ford as a director
dot icon26/10/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon26/10/2010
Director's details changed for Mr Kevin Joseph Newsome on 2010-09-10
dot icon26/10/2010
Director's details changed for Richard Harold Massingham on 2010-09-10
dot icon26/10/2010
Director's details changed for Mrs Susanne Gayle Merrygold on 2010-09-10
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon22/09/2009
Return made up to 11/09/09; full list of members
dot icon22/09/2009
Director's change of particulars / kevin newsome / 01/05/2009
dot icon14/09/2009
Full accounts made up to 2008-12-31
dot icon01/04/2009
Appointment terminated director philip green
dot icon21/10/2008
Accounts for a medium company made up to 2007-12-31
dot icon25/09/2008
Director appointed mrs susanne gayle merrygold
dot icon24/09/2008
Return made up to 11/09/08; full list of members
dot icon18/10/2007
Full accounts made up to 2006-12-31
dot icon27/09/2007
Return made up to 11/09/07; full list of members
dot icon15/12/2006
Director resigned
dot icon21/11/2006
Accounts for a medium company made up to 2005-12-31
dot icon09/10/2006
Return made up to 11/09/06; full list of members
dot icon18/04/2006
Particulars of mortgage/charge
dot icon14/02/2006
New director appointed
dot icon17/10/2005
Accounts for a medium company made up to 2004-12-31
dot icon28/09/2005
Particulars of mortgage/charge
dot icon28/09/2005
Particulars of mortgage/charge
dot icon21/09/2005
Return made up to 11/09/05; full list of members
dot icon12/04/2005
Particulars of mortgage/charge
dot icon01/02/2005
Particulars of mortgage/charge
dot icon31/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon17/09/2004
Return made up to 11/09/04; full list of members
dot icon20/04/2004
Particulars of mortgage/charge
dot icon20/04/2004
Particulars of mortgage/charge
dot icon03/12/2003
New director appointed
dot icon03/12/2003
Return made up to 11/09/03; full list of members
dot icon27/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon23/05/2003
Particulars of mortgage/charge
dot icon23/01/2003
Resolutions
dot icon09/12/2002
Particulars of mortgage/charge
dot icon23/10/2002
Accounts for a medium company made up to 2001-12-31
dot icon21/10/2002
Director's particulars changed
dot icon16/09/2002
Return made up to 11/09/02; full list of members
dot icon03/05/2002
Particulars of mortgage/charge
dot icon22/01/2002
Particulars of mortgage/charge
dot icon22/11/2001
Registered office changed on 22/11/01 from: atlas house atlas park simonsway wythenshawe manchester M22 5PP
dot icon16/10/2001
Accounts for a medium company made up to 2000-12-31
dot icon15/09/2001
Particulars of mortgage/charge
dot icon15/09/2001
Particulars of mortgage/charge
dot icon14/09/2001
Return made up to 11/09/01; full list of members
dot icon24/04/2001
Particulars of mortgage/charge
dot icon24/04/2001
Particulars of mortgage/charge
dot icon23/10/2000
Accounts for a small company made up to 1999-12-31
dot icon29/09/2000
Return made up to 23/09/00; full list of members
dot icon12/09/2000
Particulars of mortgage/charge
dot icon11/04/2000
Particulars of mortgage/charge
dot icon06/04/2000
Particulars of mortgage/charge
dot icon29/12/1999
Particulars of mortgage/charge
dot icon05/10/1999
Return made up to 23/09/99; no change of members
dot icon01/09/1999
Accounts for a small company made up to 1998-12-31
dot icon13/05/1999
Resolutions
dot icon26/04/1999
Particulars of mortgage/charge
dot icon18/03/1999
Particulars of mortgage/charge
dot icon13/10/1998
Return made up to 23/09/98; full list of members
dot icon16/07/1998
Particulars of mortgage/charge
dot icon16/07/1998
Particulars of mortgage/charge
dot icon16/07/1998
Particulars of mortgage/charge
dot icon16/07/1998
Particulars of mortgage/charge
dot icon13/07/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon19/06/1998
Resolutions
dot icon19/06/1998
Ad 06/01/98--------- £ si 298@1=298 £ ic 2/300
dot icon26/03/1998
Particulars of mortgage/charge
dot icon28/01/1998
Secretary resigned;director resigned
dot icon28/01/1998
New director appointed
dot icon28/01/1998
New secretary appointed;new director appointed
dot icon06/01/1998
Registered office changed on 06/01/98 from: 56 high street tarporley cheshire CW6 0AG
dot icon02/01/1998
Certificate of change of name
dot icon25/09/1997
Director resigned
dot icon25/09/1997
Secretary resigned
dot icon25/09/1997
New director appointed
dot icon25/09/1997
New secretary appointed;new director appointed
dot icon25/09/1997
Registered office changed on 25/09/97 from: 31 corsham street london N1 6DR
dot icon23/09/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

19
2022
change arrow icon+345.49 % *

* during past year

Cash in Bank

£11,050,200.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
11.92M
-
0.00
2.48M
-
2022
19
13.47M
-
71.12M
11.05M
-
2022
19
13.47M
-
71.12M
11.05M
-

Employees

2022

Employees

19 Ascended27 % *

Net Assets(GBP)

13.47M £Ascended12.98 % *

Total Assets(GBP)

-

Turnover(GBP)

71.12M £Ascended- *

Cash in Bank(GBP)

11.05M £Ascended345.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doig, Hannah
Director
01/11/2020 - 10/03/2023
3
L & A SECRETARIAL LIMITED
Nominee Secretary
22/09/1997 - 22/09/1997
6844
L & A REGISTRARS LIMITED
Nominee Director
22/09/1997 - 22/09/1997
6842
Storrar, Christopher John
Director
22/09/1997 - 30/11/2006
9
Storrar, Darlene Denise
Director
22/09/1997 - 05/01/1998
3

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

74
GALLAGHER AGGREGATES LIMITEDLeitrim House Little Preston, Aylesford, Maidstone, Kent ME20 7NS
Active

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

02231689

Reg. date:

17/03/1988

Turnover:

-

No. of employees:

-
FOX BROTHERS (LEYLAND) LTD11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire FY4 5LZ
Active

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

01853066

Reg. date:

05/10/1984

Turnover:

-

No. of employees:

-
CHELMER FOODS LIMITED220 Avenue West, The Courtyard Skyline 120 Business Park, Great Notley, Braintree, Essex CM77 7AA
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

02704138

Reg. date:

06/04/1992

Turnover:

-

No. of employees:

-
JENNER (CONTRACTORS) LIMITEDCentury House, Park Farm Road, Folkestone, Kent CT19 5DW
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

06525101

Reg. date:

05/03/2008

Turnover:

-

No. of employees:

-
PARAGON QUALITY FOODS LTDParagon Quality Foods Limited Yorkshire Way, Armthorpe, Doncaster, South Yorkshire DN3 3FB
Active

Category:

Production of meat and poultry meat products

Comp. code:

03155362

Reg. date:

05/02/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHRYSTAL CONSULTING LIMITED

CHRYSTAL CONSULTING LIMITED is an(a) Active company incorporated on 23/09/1997 with the registered office located at Southgate One, 319 Wilmslow Road, Heald Green, Cheadle SK8 3PW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRYSTAL CONSULTING LIMITED?

toggle

CHRYSTAL CONSULTING LIMITED is currently Active. It was registered on 23/09/1997 .

Where is CHRYSTAL CONSULTING LIMITED located?

toggle

CHRYSTAL CONSULTING LIMITED is registered at Southgate One, 319 Wilmslow Road, Heald Green, Cheadle SK8 3PW.

What does CHRYSTAL CONSULTING LIMITED do?

toggle

CHRYSTAL CONSULTING LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

How many employees does CHRYSTAL CONSULTING LIMITED have?

toggle

CHRYSTAL CONSULTING LIMITED had 19 employees in 2022.

What is the latest filing for CHRYSTAL CONSULTING LIMITED?

toggle

The latest filing was on 30/01/2026: Registered office address changed from 500 Styal Road Manchester M22 5HQ to Southgate One 319 Wilmslow Road Heald Green Cheadle SK8 3PW on 2026-01-30.