CRYSTAL MORTGAGES LIMITED

Register to unlock more data on OkredoRegister

CRYSTAL MORTGAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04407643

Incorporation date

02/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit A Ventura House, Ventura Park Road, Tamworth, Staffordshire B78 3LZCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2002)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon08/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon09/05/2022
Director's details changed for Mr Jo David Breeden on 2022-05-06
dot icon14/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon15/04/2021
Resolutions
dot icon24/03/2021
Statement of capital following an allotment of shares on 2021-03-11
dot icon24/03/2021
Memorandum and Articles of Association
dot icon24/03/2021
Resolutions
dot icon11/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon21/11/2019
Appointment of Mr Richard Derek Bond as a director on 2019-11-05
dot icon21/11/2019
Appointment of Mr Toby Alexander Breeden as a director on 2019-11-05
dot icon21/11/2019
Appointment of Mr Kristofer Michael Corns as a director on 2019-11-05
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/06/2019
Confirmation statement made on 2019-06-04 with updates
dot icon07/01/2019
Cessation of Jo David Breeden as a person with significant control on 2019-01-04
dot icon07/01/2019
Cessation of Andrea Roberta Dewsbery as a person with significant control on 2019-01-04
dot icon07/01/2019
Notification of Crystal Specialist Group Limited as a person with significant control on 2019-01-04
dot icon07/01/2019
Termination of appointment of Andrea Roberta Dewsbery as a director on 2019-01-04
dot icon26/09/2018
Change of details for Mrs Andrea Roberta Dewsbery as a person with significant control on 2017-08-09
dot icon26/09/2018
Director's details changed for Andrea Roberta Dewsbery on 2017-08-09
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/06/2018
Confirmation statement made on 2018-06-04 with updates
dot icon10/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon27/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon06/05/2016
Director's details changed for Mr Jolyon David Breeden on 2016-05-05
dot icon20/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/09/2015
Current accounting period extended from 2015-09-30 to 2015-12-31
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon01/04/2015
Secretary's details changed for Wendy Elleman on 2015-04-01
dot icon01/04/2015
Director's details changed for Mr Jolyon David Breeden on 2015-04-01
dot icon01/04/2015
Director's details changed for Andrea Roberta Dewsbery on 2015-04-01
dot icon01/04/2015
Registered office address changed from 66 Lysways Street Walsall West Midlands WS1 3AA to Unit a Ventura House Ventura Park Road Tamworth Staffordshire B78 3LZ on 2015-04-01
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon04/07/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon12/06/2012
Director's details changed for Andrea Roberta Dewsbery on 2012-06-12
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon18/01/2011
Appointment of Mr Jolyon David Breeden as a director
dot icon30/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/06/2010
Director's details changed for Andrea Roberta Dewsbery on 2010-06-01
dot icon21/06/2010
Secretary's details changed for Wendy Elleman on 2010-06-01
dot icon28/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon03/07/2009
Return made up to 04/06/09; full list of members
dot icon03/07/2009
Appointment terminated secretary andrea dewsbery
dot icon23/06/2009
Appointment terminated director june west
dot icon23/06/2009
Director's change of particulars / june west / 01/06/2008
dot icon08/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon04/04/2008
Return made up to 02/04/08; full list of members
dot icon05/10/2007
Secretary resigned
dot icon05/10/2007
Director resigned
dot icon05/10/2007
Registered office changed on 05/10/07 from: 6 astor house 282 lichfield road sutton coldfield west midlands BT4 2UG
dot icon05/10/2007
New secretary appointed
dot icon29/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon28/07/2007
Director resigned
dot icon11/06/2007
Return made up to 02/04/07; full list of members
dot icon02/06/2006
Return made up to 02/04/06; full list of members
dot icon09/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon24/02/2006
New director appointed
dot icon13/01/2006
New director appointed
dot icon05/10/2005
New secretary appointed
dot icon13/09/2005
Secretary resigned
dot icon10/06/2005
Return made up to 02/04/05; full list of members
dot icon11/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon15/02/2005
Return made up to 02/04/04; full list of members
dot icon29/10/2004
Director resigned
dot icon13/05/2004
New director appointed
dot icon11/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon27/02/2004
New secretary appointed
dot icon27/02/2004
Registered office changed on 27/02/04 from: 66 lysways street walsall west midlands WS1 3AA
dot icon06/08/2003
Registered office changed on 06/08/03 from: milford house 260 lichfield road sutton coldfield west midlands B74 2UH
dot icon20/06/2003
Ad 16/06/03--------- £ si 100@1=100 £ ic 105/205
dot icon20/06/2003
New director appointed
dot icon20/06/2003
Ad 02/04/02-16/06/03 £ si 5@1
dot icon20/06/2003
Director resigned
dot icon10/04/2003
Return made up to 02/04/03; full list of members
dot icon06/02/2003
Accounting reference date extended from 30/04/03 to 30/09/03
dot icon06/12/2002
Particulars of mortgage/charge
dot icon19/08/2002
Ad 26/04/02--------- £ si 99@1=99 £ ic 1/100
dot icon19/08/2002
Registered office changed on 19/08/02 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
dot icon19/08/2002
New secretary appointed;new director appointed
dot icon19/08/2002
New director appointed
dot icon10/04/2002
Director resigned
dot icon10/04/2002
Secretary resigned
dot icon02/04/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon13 *

* during past year

Number of employees

56
2022
change arrow icon+8.66 % *

* during past year

Cash in Bank

£1,440,305.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
43
502.84K
-
0.00
1.33M
-
2022
56
692.48K
-
0.00
1.44M
-
2022
56
692.48K
-
0.00
1.44M
-

Employees

2022

Employees

56 Ascended30 % *

Net Assets(GBP)

692.48K £Ascended37.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.44M £Ascended8.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Breeden, Jo David
Director
01/01/2011 - Present
11
Corns, Kristofer Michael
Director
05/11/2019 - Present
2
Breeden, Toby Alexander
Director
05/11/2019 - Present
2
Bond, Richard Derek
Director
05/11/2019 - Present
3

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CRYSTAL MORTGAGES LIMITED

CRYSTAL MORTGAGES LIMITED is an(a) Active company incorporated on 02/04/2002 with the registered office located at Unit A Ventura House, Ventura Park Road, Tamworth, Staffordshire B78 3LZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 56 according to last financial statements.

Frequently Asked Questions

What is the current status of CRYSTAL MORTGAGES LIMITED?

toggle

CRYSTAL MORTGAGES LIMITED is currently Active. It was registered on 02/04/2002 .

Where is CRYSTAL MORTGAGES LIMITED located?

toggle

CRYSTAL MORTGAGES LIMITED is registered at Unit A Ventura House, Ventura Park Road, Tamworth, Staffordshire B78 3LZ.

What does CRYSTAL MORTGAGES LIMITED do?

toggle

CRYSTAL MORTGAGES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does CRYSTAL MORTGAGES LIMITED have?

toggle

CRYSTAL MORTGAGES LIMITED had 56 employees in 2022.

What is the latest filing for CRYSTAL MORTGAGES LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.