About

Registered Number: 03026433
Date of Incorporation: 24/02/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: Francis House, Freebournes Road, Witham, Essex, CM8 3UN

 

Having been setup in 1995, Crittall Holdings Ltd are based in Essex, it's status at Companies House is "Active". We don't know the number of employees at the business. The companies directors are listed as Pyatt, John Henry, Sage, David Andrew, Goodey, Peter Edmond, Mcclure, Andrew Samuel, Peirson, Keith Edward, Vlock, Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODEY, Peter Edmond 01 February 2005 31 October 2017 1
MCCLURE, Andrew Samuel 17 February 2004 01 April 2011 1
PEIRSON, Keith Edward 12 June 1996 21 March 1997 1
VLOCK, Michael 28 August 1997 09 February 2004 1
Secretary Name Appointed Resigned Total Appointments
PYATT, John Henry 19 March 2002 01 February 2012 1
SAGE, David Andrew 15 February 1999 09 July 1999 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 July 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 31 December 2019
AA - Annual Accounts 04 April 2019
CH01 - Change of particulars for director 07 March 2019
CH01 - Change of particulars for director 07 March 2019
CS01 - N/A 04 March 2019
AA01 - Change of accounting reference date 17 December 2018
TM01 - Termination of appointment of director 27 November 2018
CH01 - Change of particulars for director 21 August 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 29 December 2017
TM01 - Termination of appointment of director 06 November 2017
CS01 - N/A 10 May 2017
MR01 - N/A 21 February 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 27 October 2015
AP01 - Appointment of director 30 July 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 12 November 2014
AA01 - Change of accounting reference date 05 August 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 31 July 2013
AA01 - Change of accounting reference date 28 May 2013
SH08 - Notice of name or other designation of class of shares 09 May 2013
SH01 - Return of Allotment of shares 09 May 2013
AR01 - Annual Return 22 April 2013
RESOLUTIONS - N/A 28 March 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 24 April 2012
SH08 - Notice of name or other designation of class of shares 19 April 2012
TM02 - Termination of appointment of secretary 28 March 2012
AA - Annual Accounts 03 October 2011
SH08 - Notice of name or other designation of class of shares 01 September 2011
TM01 - Termination of appointment of director 15 April 2011
AP01 - Appointment of director 15 April 2011
AP01 - Appointment of director 15 April 2011
AR01 - Annual Return 01 March 2011
SH08 - Notice of name or other designation of class of shares 18 November 2010
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH03 - Change of particulars for secretary 31 March 2010
AA - Annual Accounts 18 May 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 18 September 2007
287 - Change in situation or address of Registered Office 24 April 2007
363a - Annual Return 14 April 2007
AA - Annual Accounts 18 May 2006
363a - Annual Return 14 March 2006
AA - Annual Accounts 05 September 2005
363a - Annual Return 10 March 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
AA - Annual Accounts 21 December 2004
RESOLUTIONS - N/A 07 September 2004
RESOLUTIONS - N/A 19 August 2004
RESOLUTIONS - N/A 19 August 2004
RESOLUTIONS - N/A 19 August 2004
123 - Notice of increase in nominal capital 19 August 2004
363a - Annual Return 15 April 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
353 - Register of members 31 March 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
AA - Annual Accounts 24 July 2003
363a - Annual Return 12 March 2003
288a - Notice of appointment of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
AUD - Auditor's letter of resignation 15 April 2002
AA - Annual Accounts 05 April 2002
287 - Change in situation or address of Registered Office 22 March 2002
363s - Annual Return 28 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
AA - Annual Accounts 27 October 2001
RESOLUTIONS - N/A 15 March 2001
363s - Annual Return 01 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
AA - Annual Accounts 15 September 2000
363s - Annual Return 01 March 2000
AA - Annual Accounts 27 September 1999
288a - Notice of appointment of directors or secretaries 20 July 1999
288b - Notice of resignation of directors or secretaries 20 July 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
363s - Annual Return 02 March 1999
288b - Notice of resignation of directors or secretaries 02 March 1999
288a - Notice of appointment of directors or secretaries 02 March 1999
288b - Notice of resignation of directors or secretaries 09 December 1998
AA - Annual Accounts 20 October 1998
RESOLUTIONS - N/A 30 September 1998
RESOLUTIONS - N/A 30 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 1998
123 - Notice of increase in nominal capital 30 September 1998
363s - Annual Return 25 February 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
AA - Annual Accounts 02 February 1998
288a - Notice of appointment of directors or secretaries 26 November 1997
288a - Notice of appointment of directors or secretaries 26 November 1997
288a - Notice of appointment of directors or secretaries 22 October 1997
225 - Change of Accounting Reference Date 23 September 1997
288a - Notice of appointment of directors or secretaries 16 September 1997
288a - Notice of appointment of directors or secretaries 16 September 1997
288a - Notice of appointment of directors or secretaries 16 September 1997
287 - Change in situation or address of Registered Office 16 September 1997
288b - Notice of resignation of directors or secretaries 06 June 1997
363s - Annual Return 04 May 1997
AA - Annual Accounts 30 December 1996
363s - Annual Return 14 November 1996
RESOLUTIONS - N/A 27 October 1996
RESOLUTIONS - N/A 27 October 1996
RESOLUTIONS - N/A 27 October 1996
288b - Notice of resignation of directors or secretaries 16 October 1996
288a - Notice of appointment of directors or secretaries 16 October 1996
288 - N/A 14 March 1996
288 - N/A 28 February 1996
288 - N/A 05 February 1996
288 - N/A 07 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 1995
288 - N/A 06 November 1995
288 - N/A 06 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 November 1995
288 - N/A 06 November 1995
288 - N/A 06 November 1995
CERTNM - Change of name certificate 18 October 1995
NEWINC - New incorporation documents 24 February 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 February 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.