CRESTA MANUFACTURING COMPANY (HUDDERSFIELD) LIMITED

Register to unlock more data on OkredoRegister

CRESTA MANUFACTURING COMPANY (HUDDERSFIELD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00564759

Incorporation date

14/04/1956

Size

Total Exemption Full

Contacts

Registered address

Registered address

M.R. Insolvency, Suite One, Peel Mill, Commercial Street, Morley LS27 8AGCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1956)
dot icon16/10/2025
Liquidators' statement of receipts and payments to 2025-08-22
dot icon28/10/2024
Liquidators' statement of receipts and payments to 2024-08-22
dot icon03/10/2023
Confirmation statement made on 2023-08-24 with updates
dot icon01/09/2023
Resolutions
dot icon01/09/2023
Appointment of a voluntary liquidator
dot icon01/09/2023
Statement of affairs
dot icon01/09/2023
Registered office address changed from Units 16 & 17 Bankfield Business Park Huddersfield Road Mirfield West Yorkshire WF14 9DD to M.R. Insolvency Suite One, Peel Mill Commercial Street Morley LS27 8AG on 2023-09-01
dot icon08/09/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon08/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/08/2021
Confirmation statement made on 2021-08-24 with updates
dot icon21/09/2020
Resolutions
dot icon21/09/2020
Memorandum and Articles of Association
dot icon14/09/2020
Registration of charge 005647590002, created on 2020-09-01
dot icon02/09/2020
Resolutions
dot icon02/09/2020
Memorandum and Articles of Association
dot icon24/08/2020
Confirmation statement made on 2020-08-24 with updates
dot icon24/08/2020
Notification of Handful Holdings Limited as a person with significant control on 2020-08-21
dot icon24/08/2020
Appointment of Mr Kenneth Alan Ward as a director on 2020-08-21
dot icon24/08/2020
Termination of appointment of Siobhan Margaret Jones as a director on 2020-08-21
dot icon24/08/2020
Cessation of Clive Jones as a person with significant control on 2020-08-21
dot icon24/08/2020
Cessation of Siobhan Margaret Jones as a person with significant control on 2020-08-21
dot icon03/08/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon28/02/2020
Satisfaction of charge 1 in full
dot icon03/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon25/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon06/02/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon18/06/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon10/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon10/01/2018
Notification of Clive Jones as a person with significant control on 2017-03-08
dot icon10/01/2018
Change of details for Mrs Siobhan Margaret Jones as a person with significant control on 2017-03-08
dot icon23/02/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon09/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/08/2016
Termination of appointment of Mark James Smith as a director on 2016-07-04
dot icon10/08/2016
Termination of appointment of Mark James Smith as a secretary on 2016-07-04
dot icon22/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon09/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon25/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/07/2011
Registered office address changed from Oaklands Mill Low Mill Lane Ravensthorpe Dewsbury West Yorkshire WF13 3LN on 2011-07-07
dot icon14/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon02/03/2010
Director's details changed for Mr Mark James Smith on 2010-02-04
dot icon02/03/2010
Director's details changed for Siobhan Margaret Jones on 2010-01-01
dot icon02/03/2010
Secretary's details changed for Mr Mark James Smith on 2010-02-04
dot icon30/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/01/2009
Return made up to 31/12/08; full list of members
dot icon09/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/01/2008
Return made up to 31/12/07; full list of members
dot icon22/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/01/2007
Return made up to 31/12/06; full list of members
dot icon19/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/02/2006
Return made up to 31/12/05; full list of members
dot icon21/02/2006
Director's particulars changed
dot icon23/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/03/2005
Return made up to 31/12/04; full list of members
dot icon13/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/03/2004
Return made up to 31/12/03; full list of members
dot icon29/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon13/01/2003
Return made up to 31/12/02; full list of members
dot icon11/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon17/01/2002
Return made up to 31/12/01; full list of members
dot icon10/04/2001
Director resigned
dot icon10/04/2001
Director resigned
dot icon23/03/2001
Accounts for a small company made up to 2000-12-31
dot icon16/03/2001
Return made up to 31/12/00; full list of members
dot icon13/03/2000
Accounts for a small company made up to 1999-12-31
dot icon27/01/2000
Return made up to 31/12/99; full list of members
dot icon06/02/1999
Accounts for a small company made up to 1998-12-31
dot icon20/01/1999
Return made up to 31/12/98; no change of members
dot icon09/02/1998
Accounts for a small company made up to 1997-12-31
dot icon09/02/1998
Return made up to 31/12/97; full list of members
dot icon29/05/1997
Accounts for a small company made up to 1996-12-31
dot icon07/01/1997
Director's particulars changed
dot icon07/01/1997
Return made up to 31/12/96; no change of members
dot icon26/06/1996
Registered office changed on 26/06/96 from: oaklands mill john st. Ravensthorpe, dewsbury yorks WF13 3LE
dot icon12/02/1996
Return made up to 31/12/95; no change of members
dot icon09/02/1996
Accounts for a small company made up to 1995-12-31
dot icon28/02/1995
Accounts for a small company made up to 1994-12-31
dot icon04/02/1995
Return made up to 31/12/94; full list of members
dot icon27/04/1994
Accounts for a small company made up to 1993-12-31
dot icon08/02/1994
Secretary's particulars changed;director's particulars changed
dot icon08/02/1994
Return made up to 31/12/93; no change of members
dot icon12/02/1993
Accounts for a small company made up to 1992-12-31
dot icon26/01/1993
Return made up to 31/12/92; no change of members
dot icon20/05/1992
Return made up to 14/02/92; full list of members
dot icon31/01/1992
Accounts for a small company made up to 1991-12-31
dot icon20/05/1991
Auditor's resignation
dot icon25/02/1991
Accounts for a small company made up to 1990-12-31
dot icon25/02/1991
Return made up to 14/02/91; no change of members
dot icon16/01/1991
New director appointed
dot icon19/10/1990
Accounts for a small company made up to 1989-12-31
dot icon19/10/1990
Return made up to 31/12/89; full list of members
dot icon20/03/1989
Accounts for a small company made up to 1988-12-31
dot icon20/03/1989
Return made up to 09/03/89; full list of members
dot icon14/11/1988
Accounts for a small company made up to 1987-12-31
dot icon14/06/1988
Return made up to 28/04/88; full list of members
dot icon27/04/1988
Full accounts made up to 1986-12-31
dot icon27/04/1988
Return made up to 17/04/87; full list of members
dot icon18/11/1987
Full accounts made up to 1985-12-31
dot icon18/11/1987
Full accounts made up to 1984-12-31
dot icon17/09/1987
Full accounts made up to 1983-12-31
dot icon17/09/1987
Return made up to 04/04/86; no change of members
dot icon20/07/1987
Dissolution discontinued
dot icon14/04/1956
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£130,100.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
24/08/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
133.74K
-
0.00
130.10K
-
2021
2
133.74K
-
0.00
130.10K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

133.74K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

130.10K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Kenneth Alan
Director
21/08/2020 - Present
39

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CRESTA MANUFACTURING COMPANY (HUDDERSFIELD) LIMITED

CRESTA MANUFACTURING COMPANY (HUDDERSFIELD) LIMITED is an(a) Liquidation company incorporated on 14/04/1956 with the registered office located at M.R. Insolvency, Suite One, Peel Mill, Commercial Street, Morley LS27 8AG. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CRESTA MANUFACTURING COMPANY (HUDDERSFIELD) LIMITED?

toggle

CRESTA MANUFACTURING COMPANY (HUDDERSFIELD) LIMITED is currently Liquidation. It was registered on 14/04/1956 .

Where is CRESTA MANUFACTURING COMPANY (HUDDERSFIELD) LIMITED located?

toggle

CRESTA MANUFACTURING COMPANY (HUDDERSFIELD) LIMITED is registered at M.R. Insolvency, Suite One, Peel Mill, Commercial Street, Morley LS27 8AG.

What does CRESTA MANUFACTURING COMPANY (HUDDERSFIELD) LIMITED do?

toggle

CRESTA MANUFACTURING COMPANY (HUDDERSFIELD) LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

How many employees does CRESTA MANUFACTURING COMPANY (HUDDERSFIELD) LIMITED have?

toggle

CRESTA MANUFACTURING COMPANY (HUDDERSFIELD) LIMITED had 2 employees in 2021.

What is the latest filing for CRESTA MANUFACTURING COMPANY (HUDDERSFIELD) LIMITED?

toggle

The latest filing was on 16/10/2025: Liquidators' statement of receipts and payments to 2025-08-22.