CHRYSTAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHRYSTAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04644613

Incorporation date

22/01/2003

Size

Group

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 22/01/2003)
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
Confirmation statement made on 2026-01-22 with no updates
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 icon30/01/2026
Registered office address changed from Southgate One, 319 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
Group of companies' accounts made up to 2024-12-31
dot icon04/02/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon27/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon21/04/2024
Change of share class name or designation
dot icon21/04/2024
Particulars of variation of rights attached to shares
dot icon20/04/2024
Memorandum and Articles of Association
dot icon20/04/2024
Resolutions
dot icon31/01/2024
Change of details for Mr Andrew Douglas Baker as a person with significant control on 2024-01-31
dot icon31/01/2024
Director's details changed for Mr Andrew Douglas Baker on 2024-01-31
dot icon31/01/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon31/01/2024
Director's details changed for Mr Kevin Joseph Newsome 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 icon05/10/2023
Appointment of Mr David John Challinor as a director on 2023-09-20
dot icon27/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon21/03/2023
Termination of appointment of Hannah Doig as a secretary on 2023-03-10
dot icon21/03/2023
Appointment of Mr Andrew Douglas Baker as a secretary on 2023-03-10
dot icon06/02/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon29/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon26/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon26/01/2022
Change of details for Mr Kevin Joseph Newsome as a person with significant control on 2022-01-26
dot icon26/01/2022
Change of details for Mr Andrew Douglas Baker as a person with significant control on 2022-01-26
dot icon20/12/2021
Group of companies' accounts made up to 2020-12-31
dot icon26/03/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon30/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon29/12/2020
Appointment of Hannah Doig as a secretary on 2020-11-01
dot icon29/12/2020
Termination of appointment of Erica Claire Edwards as a secretary on 2020-11-01
dot icon05/02/2020
Confirmation statement made on 2020-01-22 with no updates
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
Group of companies' accounts made up to 2018-12-31
dot icon05/02/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon08/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon30/01/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon02/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon02/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon02/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon03/03/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon14/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon23/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon02/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon08/04/2014
Registered office address changed from 191 Moss Lane Bramhall Stockport Cheshire SK7 1BA on 2014-04-08
dot icon15/02/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon18/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon19/02/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon22/08/2012
Group of companies' accounts made up to 2011-12-31
dot icon07/06/2012
Group of companies' accounts made up to 2010-12-31
dot icon14/02/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon10/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon10/02/2011
Director's details changed for Kevin Joseph Newsome on 2011-01-01
dot icon02/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon18/02/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon18/02/2010
Director's details changed for Kevin Joseph Newsome on 2010-01-01
dot icon18/02/2010
Director's details changed for Andrew Douglas Baker on 2010-01-01
dot icon14/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon12/02/2009
Return made up to 22/01/09; full list of members
dot icon21/10/2008
Accounts for a small company made up to 2007-12-31
dot icon05/02/2008
Return made up to 22/01/08; full list of members
dot icon18/10/2007
Accounts for a small company made up to 2006-12-31
dot icon15/02/2007
Return made up to 22/01/07; full list of members
dot icon19/12/2006
£ ic 300/240 01/12/06 £ sr 60@1=60
dot icon19/12/2006
Resolutions
dot icon15/12/2006
Resolutions
dot icon15/12/2006
Director resigned
dot icon21/11/2006
Accounts for a small company made up to 2005-12-31
dot icon06/03/2006
Resolutions
dot icon08/02/2006
Return made up to 22/01/06; full list of members
dot icon17/10/2005
Accounts for a small company made up to 2004-12-31
dot icon08/04/2005
Return made up to 22/01/05; full list of members
dot icon31/10/2004
Accounts for a small company made up to 2003-12-31
dot icon08/10/2004
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon08/09/2004
Registered office changed on 08/09/04 from: baker tilly steam mill steam mill street chester CH3 5AN
dot icon14/02/2004
Return made up to 22/01/04; full list of members
dot icon26/01/2003
Director resigned
dot icon26/01/2003
New secretary appointed;new director appointed
dot icon26/01/2003
New director appointed
dot icon26/01/2003
New director appointed
dot icon26/01/2003
Secretary resigned
dot icon22/01/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-15 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
22/01/2003 - 22/01/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
22/01/2003 - 22/01/2003
36021
Storrar, Christopher John
Director
22/01/2003 - 01/12/2006
9
Challinor, David John
Director
20/09/2023 - Present
18
Newsome, Kevin Joseph
Director
22/01/2003 - Present
4

Persons with Significant Control

2
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 CHRYSTAL HOLDINGS LIMITED

CHRYSTAL HOLDINGS LIMITED is an(a) Active company incorporated on 22/01/2003 with the registered office located at Southgate One, 319 Wilmslow Road, Heald Green, Cheadle SK8 3PW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHRYSTAL HOLDINGS LIMITED?

toggle

CHRYSTAL HOLDINGS LIMITED is currently Active. It was registered on 22/01/2003 .

Where is CHRYSTAL HOLDINGS LIMITED located?

toggle

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

What does CHRYSTAL HOLDINGS LIMITED do?

toggle

CHRYSTAL HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for CHRYSTAL HOLDINGS 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.