CRITTALL CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

CRITTALL CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00564134

Incorporation date

05/04/1956

Size

Dormant

Contacts

Registered address

Registered address

Ladyfield House, Station Road, Wilmslow, Cheshire SK9 1BUCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1956)
dot icon30/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon04/06/2025
Confirmation statement made on 2025-05-31 with updates
dot icon25/03/2025
Second filing for the notification of Norcros Group (Holdings) Limited as a person with significant control
dot icon13/01/2025
Director's details changed for Mr Richard Hawke Collins on 2024-11-26
dot icon16/12/2024
Director's details changed for Mr Richard Hawke Collins on 2014-10-27
dot icon13/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon26/09/2024
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon26/09/2024
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon04/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon20/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon13/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon14/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon08/06/2022
Notification of Norcros Group (Holdings) Limited as a person with significant control on 2017-05-31
dot icon08/06/2022
Withdrawal of a person with significant control statement on 2022-06-08
dot icon17/11/2021
Appointment of Mr Andrew Hamer as a secretary on 2021-11-12
dot icon17/11/2021
Appointment of Mr Andrew Hamer as a director on 2021-11-12
dot icon17/11/2021
Termination of appointment of Robert James Sidell as a director on 2021-11-12
dot icon17/11/2021
Termination of appointment of Robert James Sidell as a secretary on 2021-11-12
dot icon12/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon02/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon23/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon01/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon15/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon03/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon19/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon05/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon01/05/2018
Appointment of Mr Robert James Sidell as a secretary on 2018-05-01
dot icon01/05/2018
Appointment of Mr Robert James Sidell as a director on 2018-05-01
dot icon01/05/2018
Termination of appointment of Mathew Gareth Vaughan as a director on 2018-05-01
dot icon01/05/2018
Termination of appointment of Mathew Gareth Vaughan as a secretary on 2018-05-01
dot icon18/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon31/05/2017
Confirmation statement made on 2017-05-31 with updates
dot icon22/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon01/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon28/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon02/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon02/06/2015
Secretary's details changed for Mr Mathew Gareth Vaughan on 2015-05-30
dot icon21/04/2015
Director's details changed for Mr Mathew Gareth Vaughan on 2015-04-21
dot icon30/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon03/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon06/03/2014
Director's details changed for Mr Richard Hawke Collins on 2014-02-18
dot icon01/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon11/07/2013
Appointment of Mr Richard Hawke Collins as a director
dot icon11/07/2013
Termination of appointment of David Hamilton as a director
dot icon11/07/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon17/01/2013
Appointment of Mr Mathew Gareth Vaughan as a secretary
dot icon17/01/2013
Appointment of Mr Mathew Gareth Vaughan as a director
dot icon17/01/2013
Termination of appointment of Graeme Gibson as a director
dot icon17/01/2013
Termination of appointment of Graeme Gibson as a secretary
dot icon23/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon11/07/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon16/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon08/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon03/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon16/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon10/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon11/06/2009
Return made up to 31/05/09; full list of members
dot icon19/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon17/06/2008
Return made up to 31/05/08; full list of members
dot icon15/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon12/06/2007
Return made up to 31/05/07; full list of members
dot icon23/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon01/06/2006
Return made up to 31/05/06; full list of members
dot icon25/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon28/06/2005
Return made up to 31/05/05; full list of members
dot icon26/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon13/07/2004
Return made up to 31/05/04; full list of members
dot icon13/07/2004
Secretary's particulars changed;director's particulars changed
dot icon21/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon24/06/2003
Return made up to 31/05/03; full list of members
dot icon15/06/2003
New secretary appointed;new director appointed
dot icon15/06/2003
Secretary resigned;director resigned
dot icon04/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon27/06/2002
Return made up to 31/05/02; full list of members
dot icon26/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon27/06/2001
Return made up to 31/05/01; full list of members
dot icon13/06/2001
Secretary resigned;director resigned
dot icon13/06/2001
New secretary appointed;new director appointed
dot icon27/10/2000
Accounts for a dormant company made up to 2000-03-31
dot icon27/06/2000
Return made up to 31/05/00; full list of members
dot icon19/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon21/06/1999
Return made up to 31/05/99; full list of members
dot icon25/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon12/11/1998
New secretary appointed
dot icon11/11/1998
Secretary resigned
dot icon22/06/1998
Return made up to 31/05/98; full list of members
dot icon18/02/1998
New secretary appointed
dot icon18/02/1998
Secretary resigned
dot icon02/02/1998
Accounts for a dormant company made up to 1997-03-31
dot icon01/07/1997
Return made up to 31/05/97; full list of members
dot icon30/05/1997
Location of register of members
dot icon21/11/1996
Accounts for a dormant company made up to 1996-03-31
dot icon29/10/1996
Location of register of members
dot icon29/10/1996
Location of register of directors' interests
dot icon13/09/1996
Registered office changed on 13/09/96 from: norcross house bagshot road bracknell berkshire RG12 3SW
dot icon12/09/1996
New director appointed
dot icon12/09/1996
Director resigned
dot icon26/06/1996
Return made up to 31/05/96; full list of members
dot icon25/01/1996
Secretary resigned;new secretary appointed
dot icon30/11/1995
Accounts for a dormant company made up to 1995-03-31
dot icon22/06/1995
Return made up to 31/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Accounts for a dormant company made up to 1994-03-31
dot icon17/06/1994
Return made up to 31/05/94; full list of members
dot icon15/12/1993
Accounts for a dormant company made up to 1993-03-31
dot icon18/10/1993
Director resigned;new director appointed
dot icon15/06/1993
Return made up to 31/05/93; full list of members
dot icon16/06/1992
Return made up to 31/05/92; full list of members
dot icon27/04/1992
Accounts for a dormant company made up to 1992-03-31
dot icon20/03/1992
Director resigned
dot icon19/01/1992
Director's particulars changed
dot icon01/11/1991
Return made up to 14/08/91; full list of members
dot icon11/10/1991
Director resigned;new director appointed
dot icon07/07/1991
Return made up to 31/05/91; full list of members
dot icon31/05/1991
Resolutions
dot icon31/05/1991
Resolutions
dot icon31/05/1991
Resolutions
dot icon20/05/1991
Declaration of satisfaction of mortgage/charge
dot icon20/05/1991
Declaration of satisfaction of mortgage/charge
dot icon16/05/1991
Full accounts made up to 1991-03-31
dot icon16/11/1990
Director resigned;new director appointed
dot icon10/09/1990
Full accounts made up to 1990-03-31
dot icon10/09/1990
Return made up to 14/08/90; full list of members
dot icon10/04/1990
Director resigned
dot icon29/11/1989
New director appointed
dot icon24/08/1989
Full accounts made up to 1989-03-31
dot icon24/08/1989
Return made up to 14/07/89; full list of members
dot icon22/06/1989
Accounts for a small company made up to 1988-03-31
dot icon19/01/1989
Registered office changed on 19/01/89 from: highlands spencers wood reading berks RG7 1NT
dot icon29/09/1988
Director resigned;new director appointed
dot icon05/09/1988
Return made up to 14/07/88; full list of members
dot icon10/11/1987
Director's particulars changed
dot icon24/10/1987
Full accounts made up to 1987-03-31
dot icon24/10/1987
Return made up to 07/08/87; full list of members
dot icon24/11/1986
Full accounts made up to 1986-03-31
dot icon24/11/1986
Return made up to 06/10/86; full list of members
dot icon30/01/1986
Accounts made up to 1985-03-31
dot icon01/04/1985
Certificate of change of name
dot icon11/02/1985
Accounts made up to 1984-03-31
dot icon06/12/1984
Certificate of change of name
dot icon05/04/1956
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
31/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vaughan, Mathew Gareth
Director
17/01/2013 - 01/05/2018
137
Collins, Richard Hawke
Director
11/07/2013 - Present
90
Hamer, Andrew
Director
12/11/2021 - Present
25

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 CRITTALL CONSTRUCTION LIMITED

CRITTALL CONSTRUCTION LIMITED is an(a) Active company incorporated on 05/04/1956 with the registered office located at Ladyfield House, Station Road, Wilmslow, Cheshire SK9 1BU. There are currently 2 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 CRITTALL CONSTRUCTION LIMITED?

toggle

CRITTALL CONSTRUCTION LIMITED is currently Active. It was registered on 05/04/1956 .

Where is CRITTALL CONSTRUCTION LIMITED located?

toggle

CRITTALL CONSTRUCTION LIMITED is registered at Ladyfield House, Station Road, Wilmslow, Cheshire SK9 1BU.

What does CRITTALL CONSTRUCTION LIMITED do?

toggle

CRITTALL CONSTRUCTION LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CRITTALL CONSTRUCTION LIMITED?

toggle

The latest filing was on 30/12/2025: Accounts for a dormant company made up to 2025-03-31.