CRITTALL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CRITTALL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03026433

Incorporation date

24/02/1995

Size

Group

Contacts

Registered address

Registered address

Francis House, Freebournes Road, Witham, Essex CM8 3UNCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1995)
dot icon26/02/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon11/12/2025
Group of companies' accounts made up to 2025-03-28
dot icon13/03/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon07/02/2025
Notification of a person with significant control statement
dot icon06/02/2025
Cessation of John Henry Pyatt as a person with significant control on 2016-04-06
dot icon19/12/2024
Group of companies' accounts made up to 2024-03-29
dot icon28/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon18/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon14/03/2023
Confirmation statement made on 2023-02-24 with updates
dot icon09/02/2023
Group of companies' accounts made up to 2022-04-01
dot icon07/03/2022
Group of companies' accounts made up to 2021-04-02
dot icon24/02/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon01/04/2021
Group of companies' accounts made up to 2020-03-27
dot icon12/03/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon16/07/2020
Termination of appointment of Graham Joseph Eyles as a director on 2020-06-30
dot icon09/03/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon31/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon04/04/2019
Group of companies' accounts made up to 2018-03-31
dot icon07/03/2019
Director's details changed for Russell John Ager on 2019-01-01
dot icon07/03/2019
Director's details changed for Russell John Ager on 2019-01-01
dot icon04/03/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon17/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon27/11/2018
Termination of appointment of Stuart Ian Judge as a director on 2018-10-31
dot icon21/08/2018
Director's details changed for Mr Graham Joseph Eyles on 2018-08-21
dot icon02/05/2018
Confirmation statement made on 2018-02-24 with updates
dot icon29/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon06/11/2017
Termination of appointment of Peter Edmond Goodey as a director on 2017-10-31
dot icon10/05/2017
Confirmation statement made on 2017-02-24 with updates
dot icon21/02/2017
Registration of charge 030264330001, created on 2017-02-17
dot icon04/10/2016
Group of companies' accounts made up to 2016-04-01
dot icon22/04/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon27/10/2015
Full accounts made up to 2015-03-27
dot icon30/07/2015
Appointment of Mr Stuart Ian Judge as a director on 2015-06-22
dot icon18/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon12/11/2014
Group of companies' accounts made up to 2014-03-28
dot icon05/08/2014
Previous accounting period shortened from 2014-05-31 to 2014-03-31
dot icon28/02/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon03/10/2013
Group of companies' accounts made up to 2013-05-31
dot icon31/07/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon28/05/2013
Current accounting period extended from 2012-12-31 to 2013-05-31
dot icon09/05/2013
Change of share class name or designation
dot icon09/05/2013
Statement of capital following an allotment of shares on 2013-04-19
dot icon22/04/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon28/03/2013
Resolutions
dot icon04/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon24/04/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon19/04/2012
Change of share class name or designation
dot icon28/03/2012
Termination of appointment of John Pyatt as a secretary
dot icon03/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon01/09/2011
Change of share class name or designation
dot icon15/04/2011
Termination of appointment of Andrew Mcclure as a director
dot icon15/04/2011
Appointment of Russell John Ager as a director
dot icon15/04/2011
Appointment of Mr Graham Joseph Eyles as a director
dot icon01/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon18/11/2010
Change of share class name or designation
dot icon01/11/2010
Group of companies' accounts made up to 2009-12-31
dot icon08/04/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon31/03/2010
Director's details changed for Peter Edmond Goodey on 2010-03-19
dot icon31/03/2010
Director's details changed for Andrew Samuel Mcclure on 2010-03-19
dot icon31/03/2010
Director's details changed for John Henry Pyatt on 2010-03-19
dot icon31/03/2010
Secretary's details changed for John Henry Pyatt on 2010-03-19
dot icon18/05/2009
Full accounts made up to 2008-12-31
dot icon25/03/2009
Return made up to 24/02/09; full list of members
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon29/02/2008
Return made up to 24/02/08; full list of members
dot icon18/09/2007
Full accounts made up to 2006-12-31
dot icon24/04/2007
Registered office changed on 24/04/07 from: c/o crittall windows LIMITED springwood drive braintree essex CM7 7YN
dot icon14/04/2007
Return made up to 24/02/07; full list of members
dot icon18/05/2006
Full accounts made up to 2005-12-31
dot icon14/03/2006
Return made up to 24/02/06; full list of members
dot icon05/09/2005
Full accounts made up to 2004-12-31
dot icon10/03/2005
Return made up to 24/02/05; full list of members
dot icon23/02/2005
New director appointed
dot icon21/12/2004
Full accounts made up to 2003-12-31
dot icon07/09/2004
Resolutions
dot icon19/08/2004
Resolutions
dot icon19/08/2004
Nc inc already adjusted 01/07/04
dot icon19/08/2004
Resolutions
dot icon19/08/2004
Resolutions
dot icon15/04/2004
Return made up to 24/02/04; full list of members
dot icon31/03/2004
New director appointed
dot icon31/03/2004
Location of register of members
dot icon26/02/2004
Director resigned
dot icon24/07/2003
Full accounts made up to 2002-12-31
dot icon12/03/2003
Return made up to 24/02/03; full list of members
dot icon16/04/2002
New secretary appointed
dot icon16/04/2002
Director resigned
dot icon16/04/2002
Secretary resigned;director resigned
dot icon16/04/2002
Director resigned
dot icon15/04/2002
Auditor's resignation
dot icon05/04/2002
Full accounts made up to 2001-12-31
dot icon22/03/2002
Registered office changed on 22/03/02 from: the marmon group LIMITED broadacre house 16-20 lowther street carlisle cumbria CA3 8DA
dot icon28/02/2002
Return made up to 24/02/02; full list of members
dot icon20/02/2002
Director resigned
dot icon27/10/2001
Full accounts made up to 2000-12-31
dot icon15/03/2001
Resolutions
dot icon01/03/2001
Return made up to 24/02/01; full list of members
dot icon01/03/2001
New director appointed
dot icon15/09/2000
Full accounts made up to 1999-12-31
dot icon01/03/2000
Return made up to 24/02/00; full list of members
dot icon27/09/1999
Full accounts made up to 1998-12-31
dot icon20/07/1999
New secretary appointed
dot icon20/07/1999
Secretary resigned
dot icon23/06/1999
New director appointed
dot icon02/03/1999
Return made up to 24/02/99; full list of members
dot icon02/03/1999
Director resigned
dot icon02/03/1999
New secretary appointed
dot icon09/12/1998
Director resigned
dot icon20/10/1998
Full accounts made up to 1997-12-31
dot icon30/09/1998
Resolutions
dot icon30/09/1998
Resolutions
dot icon30/09/1998
Ad 31/08/98--------- £ si 7000000@1=7000000 £ ic 1000/7001000
dot icon30/09/1998
£ nc 1100/7001100 31/08/98
dot icon25/02/1998
Director resigned
dot icon25/02/1998
Director resigned
dot icon25/02/1998
Secretary resigned
dot icon25/02/1998
Return made up to 24/02/98; full list of members
dot icon02/02/1998
Full group accounts made up to 1997-03-31
dot icon26/11/1997
New director appointed
dot icon26/11/1997
New director appointed
dot icon22/10/1997
New director appointed
dot icon23/09/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon16/09/1997
New director appointed
dot icon16/09/1997
New secretary appointed;new director appointed
dot icon16/09/1997
New director appointed
dot icon16/09/1997
Registered office changed on 16/09/97 from: springwood drive braintree essex CM7 2YN
dot icon06/06/1997
Director resigned
dot icon04/05/1997
Return made up to 24/02/97; full list of members
dot icon30/12/1996
Full group accounts made up to 1996-03-31
dot icon14/11/1996
Return made up to 24/02/96; full list of members
dot icon27/10/1996
Resolutions
dot icon27/10/1996
Resolutions
dot icon27/10/1996
Resolutions
dot icon16/10/1996
Director resigned
dot icon16/10/1996
New director appointed
dot icon14/03/1996
Secretary resigned
dot icon28/02/1996
New director appointed
dot icon05/02/1996
New director appointed
dot icon07/12/1995
New director appointed
dot icon07/12/1995
Ad 30/10/95--------- £ si 899@1=899 £ ic 1/900
dot icon06/11/1995
New director appointed
dot icon06/11/1995
New secretary appointed
dot icon06/11/1995
Accounting reference date notified as 31/03
dot icon06/11/1995
Director resigned
dot icon06/11/1995
Secretary resigned
dot icon18/10/1995
Certificate of change of name
dot icon24/02/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/03/2025
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
28/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
28/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 HOLDINGS LIMITED

CRITTALL HOLDINGS LIMITED is an(a) Active company incorporated on 24/02/1995 with the registered office located at Francis House, Freebournes Road, Witham, Essex CM8 3UN. 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 HOLDINGS LIMITED?

toggle

CRITTALL HOLDINGS LIMITED is currently Active. It was registered on 24/02/1995 .

Where is CRITTALL HOLDINGS LIMITED located?

toggle

CRITTALL HOLDINGS LIMITED is registered at Francis House, Freebournes Road, Witham, Essex CM8 3UN.

What does CRITTALL HOLDINGS LIMITED do?

toggle

CRITTALL HOLDINGS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CRITTALL HOLDINGS LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-24 with no updates.