CRITTALL WINDOWS LIMITED

Register to unlock more data on OkredoRegister

CRITTALL WINDOWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00200794

Incorporation date

03/10/1924

Size

Full

Contacts

Registered address

Registered address

Francis House, Freebournes Road, Witham, Essex CM8 3UNCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1924)
dot icon26/02/2026
Termination of appointment of Darren Stephen Joyce as a director on 2025-12-24
dot icon11/12/2025
Full accounts made up to 2025-03-28
dot icon01/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon19/08/2025
Director's details changed for Ryan Paul Browning on 2025-06-27
dot icon06/08/2025
Director's details changed for Mr John Henry Pyatt on 2025-08-05
dot icon05/08/2025
Director's details changed for Darren Stephen Joyce on 2025-08-05
dot icon05/08/2025
Director's details changed for Stephen James Childs on 2025-08-05
dot icon27/02/2025
Resolutions
dot icon27/02/2025
Solvency Statement dated 20/02/25
dot icon27/02/2025
Statement of capital on 2025-02-27
dot icon27/02/2025
Statement by Directors
dot icon19/12/2024
Full accounts made up to 2024-03-29
dot icon24/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon18/12/2023
Full accounts made up to 2023-03-31
dot icon07/09/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon09/02/2023
Full accounts made up to 2022-04-01
dot icon26/01/2023
Appointment of Stephen James Childs as a director on 2022-12-01
dot icon30/09/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon30/09/2022
Satisfaction of charge 002007940007 in full
dot icon07/03/2022
Full accounts made up to 2021-04-02
dot icon06/10/2021
Termination of appointment of David Ian Treagust as a director on 2021-10-04
dot icon16/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon16/09/2021
Director's details changed for Ryan Paul Browning on 2021-09-15
dot icon04/05/2021
Appointment of Ryan Paul Browning as a director on 2021-04-01
dot icon02/04/2021
Full accounts made up to 2020-03-27
dot icon04/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon03/09/2020
Change of details for Crittall Holdings Limited as a person with significant control on 2016-04-06
dot icon16/07/2020
Termination of appointment of Graham Joseph Eyles as a director on 2020-06-30
dot icon31/12/2019
Full accounts made up to 2019-03-31
dot icon03/09/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon04/04/2019
Full accounts made up to 2018-03-31
dot icon02/04/2019
Appointment of Darren Stephen Joyce as a director on 2019-01-24
dot icon02/04/2019
Appointment of David Ian Treagust as a director on 2019-01-24
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 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 icon31/08/2018
Confirmation statement made on 2018-08-30 with updates
dot icon21/08/2018
Director's details changed for Mr Graham Joseph Eyles on 2018-08-21
dot icon02/01/2018
Full 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 icon30/08/2017
Confirmation statement made on 2017-08-30 with updates
dot icon05/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon04/10/2016
Full accounts made up to 2016-04-01
dot icon01/07/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon27/10/2015
Full accounts made up to 2015-03-27
dot icon21/08/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon30/07/2015
Appointment of Mr Stuart Ian Judge as a director on 2015-06-22
dot icon12/11/2014
Full accounts made up to 2014-03-28
dot icon05/08/2014
Previous accounting period shortened from 2014-05-31 to 2014-03-31
dot icon04/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon23/07/2013
Full accounts made up to 2013-05-31
dot icon16/07/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon28/05/2013
Current accounting period extended from 2012-12-31 to 2013-05-31
dot icon15/05/2013
Change of share class name or designation
dot icon07/05/2013
Resolutions
dot icon07/05/2013
Change of share class name or designation
dot icon26/04/2013
Registration of charge 002007940007
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon10/07/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-05-31
dot icon28/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon25/06/2012
Termination of appointment of John Pyatt as a secretary
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon14/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
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 icon01/11/2010
Full accounts made up to 2009-12-31
dot icon25/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon23/03/2010
Secretary's details changed for John Henry Pyatt on 2010-03-19
dot icon23/03/2010
Director's details changed for John Henry Pyatt on 2010-03-19
dot icon23/03/2010
Director's details changed for Peter Edmond Goodey on 2010-03-19
dot icon23/03/2010
Director's details changed for Andrew Samuel Mcclure on 2010-03-19
dot icon18/06/2009
Return made up to 31/05/09; full list of members
dot icon23/03/2009
Full accounts made up to 2008-12-31
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon05/06/2008
Return made up to 31/05/08; full list of members
dot icon21/12/2007
Declaration of satisfaction of mortgage/charge
dot icon18/09/2007
Full accounts made up to 2006-12-31
dot icon04/06/2007
Return made up to 31/05/07; full list of members
dot icon24/04/2007
Registered office changed on 24/04/07 from: springwood drive, braintree, essex CM7 2YN
dot icon30/08/2006
Return made up to 31/05/06; full list of members
dot icon05/07/2006
Amended full accounts made up to 2005-12-31
dot icon18/05/2006
Full accounts made up to 2005-12-31
dot icon16/02/2006
Registered office changed on 16/02/06 from: springwood drive, braintree, essex, CM7 7YN
dot icon11/11/2005
Particulars of mortgage/charge
dot icon23/06/2005
Full accounts made up to 2004-12-31
dot icon23/06/2005
Full accounts made up to 2003-12-31
dot icon06/06/2005
Return made up to 31/05/05; full list of members
dot icon23/02/2005
New director appointed
dot icon30/06/2004
Return made up to 31/05/04; full list of members
dot icon31/03/2004
Location of register of members
dot icon05/01/2004
Director resigned
dot icon24/07/2003
Full accounts made up to 2002-12-31
dot icon19/06/2003
Return made up to 31/05/03; full list of members
dot icon04/12/2002
Particulars of mortgage/charge
dot icon07/08/2002
Return made up to 31/05/02; full list of members
dot icon16/04/2002
New secretary appointed
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: c/o the marmon group, broadacre house, 16-20 lowther street carlisle, cumbria CA3 8DA
dot icon20/02/2002
Director resigned
dot icon27/10/2001
Full accounts made up to 2000-12-31
dot icon05/06/2001
Return made up to 31/05/01; full list of members
dot icon10/03/2001
Declaration of satisfaction of mortgage/charge
dot icon15/09/2000
Full accounts made up to 1999-12-31
dot icon07/06/2000
Return made up to 31/05/00; 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 icon29/06/1999
Return made up to 31/05/99; full list of members
dot icon23/06/1999
Director resigned
dot icon16/02/1999
Declaration of satisfaction of mortgage/charge
dot icon11/02/1999
Director resigned
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
Resolutions
dot icon30/09/1998
Ad 31/08/98--------- £ si 7000000@1=7000000 £ ic 15688643/22688643
dot icon30/09/1998
£ nc 15688643/22688643 31/08/98
dot icon30/09/1998
New director appointed
dot icon31/07/1998
Director resigned
dot icon31/07/1998
Secretary resigned
dot icon30/06/1998
Return made up to 31/05/98; full list of members
dot icon30/06/1998
Director resigned
dot icon09/03/1998
New director appointed
dot icon02/02/1998
Full accounts made up to 1997-03-31
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 icon26/06/1997
Return made up to 31/05/97; full list of members
dot icon06/06/1997
Director resigned
dot icon06/06/1997
New secretary appointed
dot icon06/02/1997
Particulars of mortgage/charge
dot icon29/01/1997
Full accounts made up to 1996-03-31
dot icon01/08/1996
Return made up to 31/05/96; full list of members
dot icon31/07/1996
Ad 31/10/95--------- £ si 11438543@1
dot icon31/07/1996
Resolutions
dot icon31/07/1996
Nc inc already adjusted 31/10/95
dot icon31/07/1996
Director resigned
dot icon31/07/1996
Director resigned
dot icon16/07/1996
New director appointed
dot icon16/07/1996
New director appointed
dot icon24/05/1996
Auditor's resignation
dot icon28/02/1996
Full accounts made up to 1995-03-31
dot icon30/11/1995
New director appointed
dot icon06/11/1995
Director resigned
dot icon06/11/1995
Resolutions
dot icon06/11/1995
Resolutions
dot icon28/06/1995
Director resigned
dot icon28/06/1995
Return made up to 31/05/95; full list of members
dot icon15/06/1995
Director's particulars changed
dot icon03/05/1995
Director resigned
dot icon28/03/1995
New director appointed
dot icon15/01/1995
New director appointed
dot icon11/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
New director appointed
dot icon08/09/1994
Director resigned
dot icon16/08/1994
Director's particulars changed
dot icon07/08/1994
New director appointed
dot icon25/07/1994
New director appointed
dot icon25/07/1994
Director resigned
dot icon25/07/1994
Secretary resigned;new secretary appointed;director resigned
dot icon15/06/1994
Return made up to 31/05/94; full list of members
dot icon18/01/1994
Full accounts made up to 1993-03-31
dot icon27/06/1993
Return made up to 31/05/93; full list of members
dot icon16/11/1992
Director resigned
dot icon23/06/1992
Full accounts made up to 1992-03-31
dot icon23/06/1992
Return made up to 31/05/92; full list of members
dot icon08/04/1992
Particulars of mortgage/charge
dot icon22/01/1992
Full accounts made up to 1991-03-31
dot icon22/01/1992
Director's particulars changed
dot icon04/07/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/07/1991
Return made up to 31/05/91; full list of members
dot icon20/05/1991
Declaration of satisfaction of mortgage/charge
dot icon20/05/1991
Declaration of satisfaction of mortgage/charge
dot icon06/11/1990
New director appointed
dot icon14/09/1990
Registered office changed on 14/09/90 from: manor works, braintree, essex, CM7 6DF
dot icon10/07/1990
Full accounts made up to 1990-03-31
dot icon02/07/1990
Return made up to 20/06/90; full list of members
dot icon21/08/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon11/07/1989
Full accounts made up to 1989-03-31
dot icon11/07/1989
Return made up to 23/06/89; full list of members
dot icon14/06/1989
Memorandum and Articles of Association
dot icon14/06/1989
Resolutions
dot icon08/03/1989
Secretary resigned;new secretary appointed
dot icon08/12/1988
Full accounts made up to 1988-03-31
dot icon08/12/1988
Return made up to 29/07/88; full list of members
dot icon23/08/1988
Director's particulars changed
dot icon27/06/1988
Director resigned
dot icon20/05/1988
Director resigned
dot icon12/05/1988
New director appointed
dot icon18/01/1988
New director appointed
dot icon04/12/1987
Director resigned
dot icon21/09/1987
Full accounts made up to 1987-03-31
dot icon21/09/1987
Return made up to 21/08/87; full list of members
dot icon14/09/1987
New director appointed
dot icon24/06/1987
Director resigned
dot icon22/06/1987
02/07/86 full list
dot icon11/02/1987
Director's particulars changed
dot icon20/08/1986
Full accounts made up to 1986-03-31
dot icon14/08/1974
Certificate of change of name
dot icon01/01/1969
Certificate of change of name
dot icon03/10/1924
Miscellaneous
dot icon03/10/1924
Miscellaneous
dot icon01/10/1924
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
30/08/2026
dot iconLast change occurred
28/03/2025

Accounts

dot iconAccounts
Full
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
167
405.00
-
0.00
1.12K
-
2022
159
539.00
-
12.28K
277.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cater, Eric John
Director
31/10/1995 - 28/08/1997
35
Joyce, Darren Stephen
Director
24/01/2019 - 24/12/2025
1
Browning, Ryan Paul
Director
01/04/2021 - Present
1
Ager, Russell John
Director
01/04/2011 - Present
2
Childs, Stephen James
Director
01/12/2022 - Present
-

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 CRITTALL WINDOWS LIMITED

CRITTALL WINDOWS LIMITED is an(a) Active company incorporated on 03/10/1924 with the registered office located at Francis House, Freebournes Road, Witham, Essex CM8 3UN. There are currently 3 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 WINDOWS LIMITED?

toggle

CRITTALL WINDOWS LIMITED is currently Active. It was registered on 03/10/1924 .

Where is CRITTALL WINDOWS LIMITED located?

toggle

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

What does CRITTALL WINDOWS LIMITED do?

toggle

CRITTALL WINDOWS LIMITED operates in the Manufacture of doors and windows of metal (25.12 - SIC 2007) sector.

What is the latest filing for CRITTALL WINDOWS LIMITED?

toggle

The latest filing was on 26/02/2026: Termination of appointment of Darren Stephen Joyce as a director on 2025-12-24.