CRYSTAL CLEAN (SOUTHERN) LTD

Register to unlock more data on OkredoRegister

CRYSTAL CLEAN (SOUTHERN) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04500263

Incorporation date

31/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire OX12 8JYCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2002)
dot icon02/01/2026
Total exemption full accounts made up to 2025-09-30
dot icon23/10/2025
Confirmation statement made on 2025-10-11 with updates
dot icon25/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon22/10/2024
Confirmation statement made on 2024-10-11 with updates
dot icon01/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon11/10/2023
Confirmation statement made on 2023-10-11 with updates
dot icon11/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon31/10/2022
Registered office address changed from 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England to 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 2022-10-31
dot icon11/10/2022
Confirmation statement made on 2022-10-11 with updates
dot icon11/10/2022
Change of details for Mr David Chennells as a person with significant control on 2022-08-25
dot icon11/10/2022
Cessation of Dean Price as a person with significant control on 2022-08-25
dot icon31/08/2022
Statement of capital following an allotment of shares on 2022-08-25
dot icon12/07/2022
Change of details for Mr Dean Price as a person with significant control on 2022-07-09
dot icon12/07/2022
Confirmation statement made on 2022-07-09 with updates
dot icon07/12/2021
Micro company accounts made up to 2021-09-30
dot icon16/07/2021
Confirmation statement made on 2021-07-09 with updates
dot icon09/06/2021
Change of details for Mr Dean Price as a person with significant control on 2021-06-09
dot icon09/06/2021
Change of details for Mr David Chennells as a person with significant control on 2021-06-09
dot icon09/06/2021
Registered office address changed from 6 Newbury Street Wantage Oxfordshire OX12 8BS to 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 2021-06-09
dot icon25/11/2020
Notification of Dean Price as a person with significant control on 2020-11-25
dot icon25/11/2020
Change of details for Mr David Chennells as a person with significant control on 2020-11-25
dot icon09/11/2020
Micro company accounts made up to 2020-09-30
dot icon21/07/2020
Confirmation statement made on 2020-07-09 with updates
dot icon09/01/2020
Micro company accounts made up to 2019-09-30
dot icon09/07/2019
Confirmation statement made on 2019-07-09 with updates
dot icon08/07/2019
Statement of capital following an allotment of shares on 2019-07-01
dot icon19/11/2018
Micro company accounts made up to 2018-09-30
dot icon14/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon14/02/2018
Micro company accounts made up to 2017-09-30
dot icon01/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon26/04/2017
Total exemption full accounts made up to 2016-09-30
dot icon04/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon05/09/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon09/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-09-30
dot icon26/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon31/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon27/08/2010
Director's details changed for David Chennells on 2009-12-01
dot icon11/06/2010
Termination of appointment of Michael Bailey as a director
dot icon09/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon13/08/2009
Return made up to 31/07/09; full list of members
dot icon12/02/2009
Total exemption full accounts made up to 2008-09-30
dot icon19/08/2008
Return made up to 31/07/08; full list of members
dot icon08/11/2007
Total exemption full accounts made up to 2007-09-30
dot icon16/08/2007
Return made up to 31/07/07; full list of members
dot icon04/11/2006
Total exemption full accounts made up to 2006-09-30
dot icon11/08/2006
Return made up to 31/07/06; full list of members
dot icon11/08/2006
Registered office changed on 11/08/06 from: 6A newbury street wantage oxfordshire OX12 8BS
dot icon11/11/2005
Total exemption full accounts made up to 2005-09-30
dot icon02/11/2005
Return made up to 31/07/05; full list of members
dot icon02/11/2005
New director appointed
dot icon07/04/2005
Total exemption full accounts made up to 2004-09-30
dot icon01/02/2005
Registered office changed on 01/02/05 from: fleming court leigh road eastleigh hampshire SO50 9PD
dot icon02/11/2004
Total exemption small company accounts made up to 2003-09-30
dot icon02/09/2004
Return made up to 31/07/04; full list of members
dot icon02/09/2004
New director appointed
dot icon26/08/2003
Return made up to 31/07/03; full list of members
dot icon23/05/2003
Registered office changed on 23/05/03 from: 24A-26A high street andover hampshire SP10 1NL
dot icon22/11/2002
Certificate of change of name
dot icon03/10/2002
Accounting reference date extended from 31/07/03 to 30/09/03
dot icon20/08/2002
New secretary appointed
dot icon10/08/2002
New director appointed
dot icon10/08/2002
Registered office changed on 10/08/02 from: 12-14 saint marys street newport shropshire TF10 7AB
dot icon10/08/2002
Secretary resigned
dot icon10/08/2002
Director resigned
dot icon31/07/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

13
2023
change arrow icon-19.01 % *

* during past year

Cash in Bank

£47,580.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
483.04K
-
0.00
-
-
2022
12
444.63K
-
0.00
58.75K
-
2023
13
540.04K
-
0.00
47.58K
-
2023
13
540.04K
-
0.00
47.58K
-

Employees

2023

Employees

13 Ascended8 % *

Net Assets(GBP)

540.04K £Ascended21.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

47.58K £Descended-19.01 % *

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
Chennells, David
Director
31/07/2002 - Present
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CRYSTAL CLEAN (SOUTHERN) LTD

CRYSTAL CLEAN (SOUTHERN) LTD is an(a) Active company incorporated on 31/07/2002 with the registered office located at 2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire OX12 8JY. There is currently 1 active director according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CRYSTAL CLEAN (SOUTHERN) LTD?

toggle

CRYSTAL CLEAN (SOUTHERN) LTD is currently Active. It was registered on 31/07/2002 .

Where is CRYSTAL CLEAN (SOUTHERN) LTD located?

toggle

CRYSTAL CLEAN (SOUTHERN) LTD is registered at 2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire OX12 8JY.

What does CRYSTAL CLEAN (SOUTHERN) LTD do?

toggle

CRYSTAL CLEAN (SOUTHERN) LTD operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

How many employees does CRYSTAL CLEAN (SOUTHERN) LTD have?

toggle

CRYSTAL CLEAN (SOUTHERN) LTD had 13 employees in 2023.

What is the latest filing for CRYSTAL CLEAN (SOUTHERN) LTD?

toggle

The latest filing was on 02/01/2026: Total exemption full accounts made up to 2025-09-30.