DARTINGTON CRYSTAL (TORRINGTON) LIMITED

Register to unlock more data on OkredoRegister

DARTINGTON CRYSTAL (TORRINGTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05760193

Incorporation date

28/03/2006

Size

Full

Contacts

Registered address

Registered address

Dartington Crystal, Linden Close, Torrington, Devon EX38 7ANCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2006)
dot icon16/04/2026
Confirmation statement made on 2026-04-03 with updates
dot icon23/12/2025
Full accounts made up to 2024-12-31
dot icon15/04/2025
Confirmation statement made on 2025-04-03 with updates
dot icon31/10/2024
Termination of appointment of Alan Beaton Ramsay as a director on 2024-09-26
dot icon31/10/2024
Appointment of Mrs Janice Proctor as a director on 2024-08-27
dot icon21/10/2024
Full accounts made up to 2023-12-31
dot icon01/09/2024
Appointment of Mr John Harris Hammond as a director on 2024-08-27
dot icon29/08/2024
Termination of appointment of Samantha Paveley as a secretary on 2024-08-27
dot icon29/08/2024
Termination of appointment of Jonathan David Paveley as a director on 2024-08-27
dot icon03/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon04/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon18/01/2023
Termination of appointment of Alan Ramsay as a secretary on 2023-01-16
dot icon18/01/2023
Appointment of Mrs Samantha Paveley as a secretary on 2023-01-16
dot icon16/01/2023
Termination of appointment of Neil Hughes as a director on 2023-01-16
dot icon23/09/2022
Full accounts made up to 2021-12-31
dot icon10/05/2022
Appointment of Mr Warren John Gell as a director on 2022-05-02
dot icon25/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon06/01/2022
Termination of appointment of Richard Halliday as a director on 2021-12-31
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon09/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon09/04/2021
Confirmation statement made on 2020-12-17 with no updates
dot icon09/10/2020
Full accounts made up to 2019-12-31
dot icon11/09/2020
Appointment of Dr Jonathan David Paveley as a director on 2019-09-01
dot icon07/09/2020
Director's details changed for Richard Halliday on 2020-08-07
dot icon06/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon16/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon12/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon21/12/2018
Satisfaction of charge 4 in full
dot icon19/12/2018
Resolutions
dot icon18/12/2018
Notification of Dartington Crystal (Holdings) Limited as a person with significant control on 2018-11-29
dot icon13/12/2018
Registration of charge 057601930007, created on 2018-11-23
dot icon30/11/2018
Termination of appointment of Paul David Cullen as a director on 2018-11-29
dot icon30/11/2018
Termination of appointment of John Harris Hammond as a director on 2018-11-29
dot icon30/11/2018
Cessation of John Harris Hammond as a person with significant control on 2018-11-29
dot icon07/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon03/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon03/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon07/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon30/03/2017
Confirmation statement made on 2017-03-28 with updates
dot icon17/03/2017
Satisfaction of charge 1 in full
dot icon17/03/2017
Satisfaction of charge 6 in full
dot icon17/03/2017
Satisfaction of charge 2 in full
dot icon17/03/2017
Satisfaction of charge 5 in full
dot icon27/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon05/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon25/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon01/06/2015
Appointment of Mr Alan Ramsay as a secretary on 2015-01-01
dot icon30/03/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon30/03/2015
Termination of appointment of Robert Paul Kindred as a director on 2015-03-27
dot icon17/03/2015
Appointment of Mr Alan Ramsay as a director on 2015-01-01
dot icon31/07/2014
Termination of appointment of Philip Weeden Hill as a director on 2014-07-31
dot icon31/07/2014
Termination of appointment of Philip Weeden Hill as a secretary on 2014-07-31
dot icon16/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon22/05/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon29/05/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon21/12/2012
Current accounting period shortened from 2013-03-31 to 2012-12-31
dot icon08/10/2012
Full accounts made up to 2012-03-31
dot icon30/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon26/01/2012
Purchase of own shares.
dot icon26/01/2012
Purchase of own shares.
dot icon28/12/2011
Statement of capital on 2011-12-28
dot icon28/12/2011
Statement by directors
dot icon28/12/2011
Solvency statement dated 09/12/11
dot icon28/12/2011
Resolutions
dot icon26/10/2011
Full accounts made up to 2011-03-31
dot icon26/05/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon01/10/2010
Appointment of Mr Robert Paul Kindred as a director
dot icon29/07/2010
Full accounts made up to 2010-03-31
dot icon29/06/2010
Particulars of a mortgage or charge / charge no: 6
dot icon04/05/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon04/05/2010
Director's details changed for Richard Halliday on 2010-03-28
dot icon04/05/2010
Director's details changed for Paul David Cullen on 2010-03-28
dot icon29/01/2010
Appointment of Mr Philip Weeden Hill as a secretary
dot icon29/01/2010
Termination of appointment of Helen Burridge as a secretary
dot icon29/09/2009
Director appointed mr philip weeden hill
dot icon07/08/2009
Memorandum and Articles of Association
dot icon07/08/2009
Ad 17/07/09\gbp si 635586@1=635586\gbp ic 120770/756356\
dot icon07/08/2009
Nc inc already adjusted 17/07/09
dot icon07/08/2009
Resolutions
dot icon07/08/2009
Resolutions
dot icon24/07/2009
Full accounts made up to 2009-03-31
dot icon21/07/2009
Full accounts made up to 2008-03-31
dot icon18/05/2009
Appointment terminated director keith masson
dot icon11/04/2009
Particulars of a mortgage or charge / charge no: 5
dot icon07/04/2009
Amending 88(2)
dot icon05/04/2009
Return made up to 28/03/09; full list of members
dot icon04/04/2009
Resolutions
dot icon03/04/2009
Location of register of members
dot icon03/04/2009
Location of debenture register
dot icon03/04/2009
Registered office changed on 03/04/2009 from dartington crystal, linden close great torrington devon EX38 7AN
dot icon19/11/2008
Director appointed keith alexander masson
dot icon23/10/2008
Auditor's resignation
dot icon09/10/2008
Appointment terminated director alfred iannetta
dot icon07/08/2008
Appointment terminated director and secretary jonathan persent
dot icon02/07/2008
Ad 19/06/08\gbp si 73000@1=73000\gbp ic 113470/186470\
dot icon02/07/2008
Nc inc already adjusted 18/06/08
dot icon02/07/2008
Resolutions
dot icon24/06/2008
Particulars of a mortgage or charge / charge no: 4
dot icon05/06/2008
Resolutions
dot icon27/05/2008
Director's change of particulars / neil hughes / 27/05/2008
dot icon28/04/2008
Return made up to 28/03/08; full list of members
dot icon25/04/2008
Appointment terminated director john morris
dot icon25/04/2008
Full accounts made up to 2007-03-31
dot icon03/03/2008
Ad 21/02/08\gbp si 5146@1=5146\gbp ic 108324/113470\
dot icon13/02/2008
Resolutions
dot icon13/02/2008
Resolutions
dot icon13/02/2008
Resolutions
dot icon13/02/2008
Resolutions
dot icon11/02/2008
New secretary appointed;new director appointed
dot icon02/01/2008
£ ic 117758/108324 23/11/07 £ sr 9434@1=9434
dot icon02/01/2008
Resolutions
dot icon22/05/2007
Secretary resigned;director resigned
dot icon22/05/2007
New secretary appointed
dot icon23/04/2007
Return made up to 28/03/07; full list of members
dot icon23/04/2007
New director appointed
dot icon06/02/2007
Director resigned
dot icon11/12/2006
Ad 25/10/06--------- £ si 17758@1=17758 £ ic 100000/117758
dot icon23/11/2006
New director appointed
dot icon10/08/2006
Secretary resigned
dot icon10/08/2006
New secretary appointed;new director appointed
dot icon23/05/2006
Ad 28/04/06--------- £ si 99999@1=99999 £ ic 1/100000
dot icon11/05/2006
New director appointed
dot icon11/05/2006
Nc inc already adjusted 28/04/06
dot icon11/05/2006
Resolutions
dot icon09/05/2006
Particulars of mortgage/charge
dot icon03/05/2006
Particulars of mortgage/charge
dot icon03/05/2006
Particulars of mortgage/charge
dot icon28/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hammond, John Harris
Director
28/03/2006 - 29/11/2018
30
Hammond, John Harris
Director
27/08/2024 - Present
30
Ramsay, Alan Beaton
Director
01/01/2015 - 26/09/2024
15
Gell, Warren John
Director
02/05/2022 - 28/02/2023
2
Dr Jonathan David Paveley
Director
01/09/2019 - 27/08/2024
38

Persons with Significant Control

1
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 DARTINGTON CRYSTAL (TORRINGTON) LIMITED

DARTINGTON CRYSTAL (TORRINGTON) LIMITED is an(a) Active company incorporated on 28/03/2006 with the registered office located at Dartington Crystal, Linden Close, Torrington, Devon EX38 7AN. 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 DARTINGTON CRYSTAL (TORRINGTON) LIMITED?

toggle

DARTINGTON CRYSTAL (TORRINGTON) LIMITED is currently Active. It was registered on 28/03/2006 .

Where is DARTINGTON CRYSTAL (TORRINGTON) LIMITED located?

toggle

DARTINGTON CRYSTAL (TORRINGTON) LIMITED is registered at Dartington Crystal, Linden Close, Torrington, Devon EX38 7AN.

What does DARTINGTON CRYSTAL (TORRINGTON) LIMITED do?

toggle

DARTINGTON CRYSTAL (TORRINGTON) LIMITED operates in the Manufacture of hollow glass (23.13 - SIC 2007) sector.

What is the latest filing for DARTINGTON CRYSTAL (TORRINGTON) LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-03 with updates.