CREST MEDICAL LIMITED

Register to unlock more data on OkredoRegister

CREST MEDICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03876927

Incorporation date

15/11/1999

Size

Full

Contacts

Registered address

Registered address

Unit 5 Farrell Industrial Estate, Howley Lane, Warrington WA1 2PBCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1999)
dot icon22/12/2025
Full accounts made up to 2025-03-31
dot icon25/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon30/05/2025
Registered office address changed from Blue Dot House 3 Chesford Grange Woolston Warrington WA1 4RQ to Unit 5 Farrell Industrial Estate Howley Lane Warrington WA1 2PB on 2025-05-30
dot icon24/12/2024
Accounts for a medium company made up to 2024-03-31
dot icon21/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon19/12/2023
Full accounts made up to 2023-03-31
dot icon22/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon23/11/2022
Confirmation statement made on 2022-11-10 with updates
dot icon25/10/2022
Full accounts made up to 2022-03-31
dot icon25/04/2022
Termination of appointment of Peter James Mason as a director on 2022-04-22
dot icon04/01/2022
Full accounts made up to 2021-03-31
dot icon10/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon21/09/2021
Amended full accounts made up to 2020-03-31
dot icon22/12/2020
Full accounts made up to 2020-03-31
dot icon12/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon21/11/2019
Full accounts made up to 2019-03-31
dot icon15/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon06/12/2018
Full accounts made up to 2018-03-31
dot icon19/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon19/11/2018
Change of details for First Aid Holdings as a person with significant control on 2018-08-22
dot icon03/01/2018
Full accounts made up to 2017-03-31
dot icon24/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon10/01/2017
Accounts for a medium company made up to 2016-03-31
dot icon16/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon30/12/2015
Accounts for a medium company made up to 2015-03-31
dot icon24/12/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon24/12/2015
Register(s) moved to registered office address Blue Dot House 3 Chesford Grange Woolston Warrington WA1 4RQ
dot icon09/01/2015
Accounts for a medium company made up to 2014-03-31
dot icon07/01/2015
Appointment of Mr Barry Cunningham as a director on 2014-12-01
dot icon24/12/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon24/12/2014
Termination of appointment of Alastair Gerald Lees Maxwell as a secretary on 2014-11-18
dot icon24/12/2014
Register inspection address has been changed from 17 Chesford Grange Woolston Warrington Cheshire WA1 4RQ England to Blue Dot House Chesford Grange Woolston Warrington WA1 4RQ
dot icon18/11/2014
Termination of appointment of Barry Cunningham as a director on 2014-09-01
dot icon18/11/2014
Termination of appointment of Alastair Gerald Lees Maxwell as a secretary on 2014-11-18
dot icon14/07/2014
Registered office address changed from 17 Chesford Grange Woolston Warrington Cheshire WA1 4RQ to Blue Dot House 3 Chesford Grange Woolston Warrington WA1 4RQ on 2014-07-14
dot icon14/07/2014
Appointment of Mr Barry Cunningham as a director on 2014-07-07
dot icon04/01/2014
Full accounts made up to 2013-03-31
dot icon05/12/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon28/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon05/09/2012
Accounts for a small company made up to 2012-03-31
dot icon07/12/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon25/08/2011
Accounts for a small company made up to 2011-03-31
dot icon03/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon05/01/2011
Accounts for a small company made up to 2010-03-31
dot icon09/12/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon01/04/2010
Particulars of a mortgage or charge / charge no: 8
dot icon18/03/2010
Annual return made up to 2009-11-10 with full list of shareholders
dot icon18/03/2010
Director's details changed for Matthew Courtney on 2009-11-10
dot icon18/03/2010
Register(s) moved to registered inspection location
dot icon17/03/2010
Secretary's details changed for Mr Alastair Gerald Lees Maxwell on 2009-12-16
dot icon17/03/2010
Director's details changed for Peter Mason on 2009-11-10
dot icon17/03/2010
Register inspection address has been changed
dot icon17/03/2010
Director's details changed for Mr Alastair Gerald Lees Maxwell on 2009-12-16
dot icon05/02/2010
Full accounts made up to 2009-03-31
dot icon03/03/2009
Full accounts made up to 2008-02-29
dot icon11/02/2009
Appointment terminated director mark keen
dot icon30/12/2008
Auditor's resignation
dot icon18/12/2008
Return made up to 10/11/08; full list of members
dot icon18/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/05/2008
Appointment terminated director goronwy ffoulkes davies
dot icon23/04/2008
Director and secretary appointed matthew courtney
dot icon23/04/2008
Director appointed peter mason
dot icon23/04/2008
Director appointed mark andrew keen
dot icon23/04/2008
Director appointed alastair gerard lees maxwell
dot icon23/04/2008
Appointment terminated director henry tompkins
dot icon23/04/2008
Appointment terminated director lyndon gaborit
dot icon23/04/2008
Accounting reference date extended from 28/02/2009 to 31/03/2009 alignment with parent or subsidiary
dot icon17/04/2008
Particulars of a mortgage or charge / charge no: 7
dot icon28/03/2008
Secretary's change of particulars / alastair maxwell / 27/03/2008
dot icon27/03/2008
Secretary appointed mr alastair gerlad lees maxwell
dot icon27/03/2008
Appointment terminated secretary goronwy ffoulkes davies
dot icon25/01/2008
Return made up to 10/11/07; full list of members
dot icon17/08/2007
Full accounts made up to 2007-02-28
dot icon26/06/2007
Registered office changed on 26/06/07 from: 2ND floor college house 272 kings road london SW3 5AW
dot icon07/01/2007
Director resigned
dot icon03/01/2007
Full accounts made up to 2006-02-28
dot icon02/01/2007
New secretary appointed;new director appointed
dot icon02/01/2007
Return made up to 10/11/06; full list of members
dot icon19/12/2006
Certificate of change of name
dot icon04/12/2006
Director resigned
dot icon04/07/2006
Director resigned
dot icon31/03/2006
Full accounts made up to 2005-02-28
dot icon09/03/2006
New director appointed
dot icon28/12/2005
Secretary resigned;director resigned
dot icon28/12/2005
Director resigned
dot icon28/12/2005
New secretary appointed;new director appointed
dot icon28/12/2005
Delivery ext'd 3 mth 28/02/05
dot icon28/12/2005
New director appointed
dot icon08/12/2005
Return made up to 10/11/05; full list of members
dot icon24/11/2005
Director resigned
dot icon18/08/2005
Director's particulars changed
dot icon18/05/2005
Director resigned
dot icon18/05/2005
Director resigned
dot icon01/03/2005
Certificate of change of name
dot icon04/02/2005
New director appointed
dot icon19/01/2005
New secretary appointed;new director appointed
dot icon19/01/2005
Secretary resigned
dot icon04/01/2005
New director appointed
dot icon29/11/2004
Return made up to 10/11/04; full list of members
dot icon26/11/2004
Full accounts made up to 2004-02-29
dot icon12/11/2004
Director resigned
dot icon28/07/2004
Resolutions
dot icon28/07/2004
Resolutions
dot icon28/07/2004
Resolutions
dot icon17/06/2004
Director resigned
dot icon17/06/2004
Director resigned
dot icon17/06/2004
Registered office changed on 17/06/04 from: bridgewater road broadheath altrincham cheshire WA14 1NA
dot icon17/06/2004
New director appointed
dot icon17/06/2004
New director appointed
dot icon24/05/2004
Secretary resigned
dot icon01/03/2004
Certificate of change of name
dot icon20/02/2004
Registered office changed on 20/02/04 from: bridgewater house bridgewater road altrincham cheshire WA14 1NA
dot icon16/02/2004
Accounting reference date extended from 31/12/03 to 28/02/04
dot icon04/12/2003
Return made up to 10/11/03; full list of members
dot icon03/12/2003
New director appointed
dot icon03/12/2003
New director appointed
dot icon03/12/2003
New secretary appointed
dot icon02/12/2003
Resolutions
dot icon24/11/2003
Resolutions
dot icon24/11/2003
Resolutions
dot icon21/11/2003
Declaration of assistance for shares acquisition
dot icon21/11/2003
Declaration of assistance for shares acquisition
dot icon20/11/2003
Particulars of mortgage/charge
dot icon20/11/2003
Particulars of mortgage/charge
dot icon18/11/2003
Declaration of satisfaction of mortgage/charge
dot icon18/11/2003
Declaration of satisfaction of mortgage/charge
dot icon08/11/2003
Declaration of satisfaction of mortgage/charge
dot icon08/11/2003
Declaration of satisfaction of mortgage/charge
dot icon01/07/2003
Full accounts made up to 2002-12-31
dot icon20/11/2002
Return made up to 15/11/02; full list of members
dot icon18/06/2002
Full accounts made up to 2001-12-31
dot icon11/12/2001
Return made up to 15/11/01; full list of members
dot icon29/11/2001
Certificate of change of name
dot icon20/11/2001
Particulars of mortgage/charge
dot icon14/11/2001
Particulars of mortgage/charge
dot icon26/04/2001
Full accounts made up to 2000-12-31
dot icon28/11/2000
Return made up to 15/11/00; full list of members
dot icon12/04/2000
Registered office changed on 12/04/00 from: 11A mayfield road timperley altrincham cheshire WA15 7TB
dot icon11/04/2000
Particulars of mortgage/charge
dot icon07/04/2000
Particulars of mortgage/charge
dot icon06/03/2000
Ad 04/02/00--------- £ si 99@1=99 £ ic 1/100
dot icon06/03/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon29/02/2000
Resolutions
dot icon29/02/2000
Resolutions
dot icon29/02/2000
Resolutions
dot icon25/01/2000
New director appointed
dot icon25/01/2000
New secretary appointed;new director appointed
dot icon25/01/2000
Director resigned
dot icon25/01/2000
Secretary resigned
dot icon25/01/2000
Registered office changed on 25/01/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon15/11/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

93
2023
change arrow icon0 % *

* during past year

Cash in Bank

£119,201.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
93
7.75M
-
24.36M
119.20K
-
2023
93
7.75M
-
24.36M
119.20K
-

Employees

2023

Employees

93 Ascended- *

Net Assets(GBP)

7.75M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

24.36M £Ascended- *

Cash in Bank(GBP)

119.20K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
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

271
CROP MARKETING (GROUPS) LIMITEDCefetra Wessex, Henstridge Trading Estate, Templecombe, Somerset BA8 0TN
Active

Category:

Post-harvest crop activities

Comp. code:

02587759

Reg. date:

01/03/1991

Turnover:

-

No. of employees:

-
LEN WRIGHT SALADS LTDHazeldene Distribution Centre Taylors Meanygate, Tarleton, Preston, Lancashire PR4 6XB
Active

Category:

Post-harvest crop activities

Comp. code:

06512836

Reg. date:

25/02/2008

Turnover:

-

No. of employees:

-
KEYO AGRICULTURAL SERVICES LTDAncholme Business Park, Europa Way Atherton Way, Brigg, North Lincolnshire DN20 8AR
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

02765898

Reg. date:

19/11/1992

Turnover:

-

No. of employees:

-
R & K DRYSDALE LIMITEDDrysdale Quarry, Cockburnspath, Dunbar TD13 5AA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

SC139487

Reg. date:

28/07/1992

Turnover:

-

No. of employees:

-
MONTANE LTD3 Freeman Court, North Seaton Ind Est, Ashington, Northumberland NE63 0YF
Active

Category:

Manufacture of other men's outerwear

Comp. code:

03223959

Reg. date:

12/07/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREST MEDICAL LIMITED

CREST MEDICAL LIMITED is an(a) Active company incorporated on 15/11/1999 with the registered office located at Unit 5 Farrell Industrial Estate, Howley Lane, Warrington WA1 2PB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 93 according to last financial statements.

Frequently Asked Questions

What is the current status of CREST MEDICAL LIMITED?

toggle

CREST MEDICAL LIMITED is currently Active. It was registered on 15/11/1999 .

Where is CREST MEDICAL LIMITED located?

toggle

CREST MEDICAL LIMITED is registered at Unit 5 Farrell Industrial Estate, Howley Lane, Warrington WA1 2PB.

What does CREST MEDICAL LIMITED do?

toggle

CREST MEDICAL LIMITED operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

How many employees does CREST MEDICAL LIMITED have?

toggle

CREST MEDICAL LIMITED had 93 employees in 2023.

What is the latest filing for CREST MEDICAL LIMITED?

toggle

The latest filing was on 22/12/2025: Full accounts made up to 2025-03-31.