CREST BRICK SLATE & TILE LIMITED

Register to unlock more data on OkredoRegister

CREST BRICK SLATE & TILE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03633185

Incorporation date

17/09/1998

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Howdenshire Way, Knedlington Road, Howden, Goole, East Yorkshire DN14 7HZCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1998)
dot icon17/03/2026
Director's details changed for Mr Richard Cosgrove on 2024-10-01
dot icon31/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon31/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon31/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon31/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon05/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon30/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon30/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon30/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon30/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon04/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon06/11/2024
Appointment of Mr Richard Cosgrove as a director on 2024-10-01
dot icon26/07/2024
Termination of appointment of Alan Jonathan Simpson as a director on 2024-07-15
dot icon08/07/2024
Termination of appointment of Simon David Pearson as a director on 2024-07-08
dot icon04/07/2024
Appointment of Mr Francis John Hanna as a director on 2024-04-15
dot icon27/02/2024
Director's details changed for Miss Jovita Kelmonaite on 2024-02-27
dot icon08/01/2024
Appointment of Mr Michael David Gant as a director on 2024-01-05
dot icon08/01/2024
Termination of appointment of Arnold Bernard Gerardus Van Huet as a director on 2024-01-05
dot icon29/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon29/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon29/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon29/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon04/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon12/10/2023
Registration of charge 036331850007, created on 2023-10-10
dot icon18/08/2023
Director's details changed for Mr Simon David Pearson on 2023-08-14
dot icon06/01/2023
Full accounts made up to 2022-03-31
dot icon30/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon05/01/2022
Full accounts made up to 2021-03-31
dot icon14/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon10/11/2021
Termination of appointment of Alan William Virgo as a director on 2021-09-30
dot icon05/07/2021
Registration of charge 036331850006, created on 2021-06-29
dot icon18/03/2021
Satisfaction of charge 036331850003 in full
dot icon17/03/2021
Full accounts made up to 2020-03-31
dot icon15/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon09/12/2020
Termination of appointment of Stuart John Overend as a director on 2020-11-16
dot icon21/08/2020
Satisfaction of charge 036331850001 in full
dot icon21/08/2020
Satisfaction of charge 036331850004 in full
dot icon18/05/2020
Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 2020-04-01
dot icon18/05/2020
Termination of appointment of Brodies Secretarial Services Limited as a secretary on 2020-04-01
dot icon12/03/2020
Registration of charge 036331850005, created on 2020-03-03
dot icon05/03/2020
Termination of appointment of Frank Langstraat as a director on 2020-02-28
dot icon24/02/2020
Satisfaction of charge 036331850002 in full
dot icon17/02/2020
Appointment of Miss Jovita Kelmonaite as a director on 2020-02-17
dot icon13/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon09/12/2019
Registration of charge 036331850004, created on 2019-12-03
dot icon19/08/2019
Accounts for a small company made up to 2019-03-31
dot icon14/06/2019
Appointment of Mr Stuart John Overend as a director on 2019-06-10
dot icon22/12/2018
Accounts for a small company made up to 2018-03-31
dot icon13/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon09/08/2018
Appointment of Mr Frank Langstraat as a director on 2018-08-07
dot icon01/06/2018
Total exemption full accounts made up to 2017-05-31
dot icon08/05/2018
Change of details for Pvh Holdings Ltd as a person with significant control on 2018-05-04
dot icon04/05/2018
Registered office address changed from C/O Brickability Limited South Road Bridgend Industrial Estate Bridgend CF31 3XG United Kingdom to Howdenshire Way Knedlington Road, Howden Goole East Yorkshire DN14 7HZ on 2018-05-04
dot icon19/04/2018
Previous accounting period shortened from 2018-05-30 to 2018-03-31
dot icon16/04/2018
Resolutions
dot icon19/03/2018
Registration of charge 036331850003, created on 2018-03-06
dot icon19/03/2018
Registration of charge 036331850002, created on 2018-03-06
dot icon15/03/2018
Termination of appointment of Frank Langstraat as a director on 2018-03-06
dot icon15/03/2018
Termination of appointment of Frank Langstraat as a secretary on 2018-03-06
dot icon14/03/2018
Change of details for Pvh Holdings Ltd as a person with significant control on 2018-03-13
dot icon14/03/2018
Appointment of Alan William Virgo as a director on 2018-03-06
dot icon14/03/2018
Appointment of Brodies Secretarial Services Limited as a secretary on 2018-03-06
dot icon14/03/2018
Appointment of Mr Alan Jonathan Simpson as a director on 2018-03-06
dot icon14/03/2018
Registered office address changed from Howdenshire Way Knedlington Road, Howden Goole East Yorkshire DN14 7HZ to C/O Brickability Limited South Road Bridgend Industrial Estate Bridgend CF31 3XG on 2018-03-14
dot icon08/03/2018
Appointment of Mr Frank Langstraat as a director on 2018-02-21
dot icon08/03/2018
Registration of charge 036331850001, created on 2018-03-06
dot icon26/02/2018
Previous accounting period shortened from 2017-05-31 to 2017-05-30
dot icon04/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon14/03/2017
Statement of capital following an allotment of shares on 2017-02-23
dot icon13/03/2017
Change of share class name or designation
dot icon09/03/2017
Resolutions
dot icon09/03/2017
Full accounts made up to 2016-05-31
dot icon02/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon25/01/2016
Accounts for a small company made up to 2015-05-31
dot icon11/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon17/04/2015
Accounts for a small company made up to 2014-05-31
dot icon03/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon29/10/2014
Auditor's resignation
dot icon16/10/2014
Miscellaneous
dot icon27/02/2014
Accounts for a small company made up to 2013-05-31
dot icon02/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon26/03/2013
Director's details changed for Mr Arnold Bernard Gerardus Van Huet on 2013-01-01
dot icon26/03/2013
Director's details changed for Mr Simon David Pearson on 2013-01-01
dot icon04/03/2013
Secretary's details changed for Frank Langstraat on 2013-03-01
dot icon28/02/2013
Accounts for a small company made up to 2012-05-31
dot icon03/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon09/02/2012
Accounts for a small company made up to 2011-05-31
dot icon05/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon23/02/2011
Accounts for a small company made up to 2010-05-31
dot icon10/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon03/12/2010
Termination of appointment of John Mansford as a director
dot icon11/10/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon11/10/2010
Director's details changed for John Mansford on 2010-09-17
dot icon02/03/2010
Accounts for a small company made up to 2009-05-31
dot icon22/09/2009
Return made up to 17/09/09; full list of members
dot icon30/03/2009
Accounts for a small company made up to 2008-05-31
dot icon02/10/2008
Return made up to 17/09/08; full list of members
dot icon20/02/2008
Accounts for a small company made up to 2007-05-31
dot icon04/10/2007
Return made up to 17/09/07; full list of members
dot icon09/03/2007
Accounts for a small company made up to 2006-05-31
dot icon28/09/2006
Return made up to 17/09/06; full list of members
dot icon28/09/2006
Director's particulars changed
dot icon09/01/2006
Accounts for a small company made up to 2005-05-31
dot icon20/09/2005
Return made up to 17/09/05; full list of members
dot icon05/04/2005
Accounts for a small company made up to 2004-05-31
dot icon06/10/2004
Return made up to 17/09/04; full list of members
dot icon29/03/2004
Accounts for a small company made up to 2003-05-31
dot icon14/10/2003
Return made up to 17/09/03; full list of members
dot icon31/01/2003
Accounts for a small company made up to 2002-05-31
dot icon25/09/2002
Return made up to 17/09/02; full list of members
dot icon22/02/2002
Memorandum and Articles of Association
dot icon21/02/2002
Resolutions
dot icon13/02/2002
Resolutions
dot icon29/01/2002
Accounts for a small company made up to 2001-05-31
dot icon07/01/2002
Resolutions
dot icon28/09/2001
Return made up to 17/09/01; full list of members
dot icon14/05/2001
Accounts for a small company made up to 2000-05-31
dot icon14/11/2000
Registered office changed on 14/11/00 from: 115 crockhamwell road woodley reading RG5 3JP
dot icon19/09/2000
Return made up to 17/09/00; full list of members
dot icon05/09/2000
Ad 26/07/00--------- £ si 83233@1=83233 £ ic 100/83333
dot icon04/09/2000
Secretary resigned
dot icon04/09/2000
New secretary appointed
dot icon04/09/2000
New director appointed
dot icon29/01/2000
Full accounts made up to 1999-05-31
dot icon19/10/1999
Return made up to 17/09/99; full list of members
dot icon06/05/1999
Certificate of change of name
dot icon13/10/1998
Ad 17/09/98--------- £ si 99@1=99 £ ic 1/100
dot icon08/10/1998
New secretary appointed;new director appointed
dot icon08/10/1998
New director appointed
dot icon01/10/1998
Accounting reference date shortened from 30/09/99 to 31/05/99
dot icon01/10/1998
Registered office changed on 01/10/98 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon23/09/1998
Secretary resigned
dot icon23/09/1998
Director resigned
dot icon17/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

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 CREST BRICK SLATE & TILE LIMITED

CREST BRICK SLATE & TILE LIMITED is an(a) Active company incorporated on 17/09/1998 with the registered office located at Howdenshire Way, Knedlington Road, Howden, Goole, East Yorkshire DN14 7HZ. 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 CREST BRICK SLATE & TILE LIMITED?

toggle

CREST BRICK SLATE & TILE LIMITED is currently Active. It was registered on 17/09/1998 .

Where is CREST BRICK SLATE & TILE LIMITED located?

toggle

CREST BRICK SLATE & TILE LIMITED is registered at Howdenshire Way, Knedlington Road, Howden, Goole, East Yorkshire DN14 7HZ.

What does CREST BRICK SLATE & TILE LIMITED do?

toggle

CREST BRICK SLATE & TILE LIMITED operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

What is the latest filing for CREST BRICK SLATE & TILE LIMITED?

toggle

The latest filing was on 17/03/2026: Director's details changed for Mr Richard Cosgrove on 2024-10-01.