About

Registered Number: 05071221
Date of Incorporation: 11/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 1st Floor Gibraltar House, Crown Square First Avenue, Burton-On-Trent, England, DE14 2WE

 

Founded in 2004, Crusher Consumables Ltd have registered office in Burton-On-Trent in England, it's status at Companies House is "Active". The companies directors are listed as Parker, Alexander William, Parker, Nigel, Stolworthy, Rebecca Bryony, Parker, Carole Lesley, Evans, Andrew Graeme, Parker, Carole Lesley at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Alexander William 11 October 2017 - 1
PARKER, Nigel 11 March 2004 - 1
STOLWORTHY, Rebecca Bryony 11 October 2017 - 1
EVANS, Andrew Graeme 01 April 2005 14 October 2005 1
PARKER, Carole Lesley 21 March 2012 11 October 2017 1
Secretary Name Appointed Resigned Total Appointments
PARKER, Carole Lesley 11 March 2004 21 March 2012 1

Filing History

Document Type Date
CS01 - N/A 05 April 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 14 March 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 March 2019
CH01 - Change of particulars for director 11 March 2019
PSC04 - N/A 11 March 2019
AA - Annual Accounts 26 November 2018
PSC04 - N/A 11 September 2018
CS01 - N/A 11 April 2018
AP01 - Appointment of director 24 November 2017
AP01 - Appointment of director 24 November 2017
TM01 - Termination of appointment of director 14 November 2017
AA - Annual Accounts 14 November 2017
CH01 - Change of particulars for director 19 April 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 12 April 2016
MR04 - N/A 20 November 2015
MR01 - N/A 27 August 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 03 September 2014
MR01 - N/A 17 June 2014
AR01 - Annual Return 07 April 2014
CH01 - Change of particulars for director 04 November 2013
AD01 - Change of registered office address 04 November 2013
CH01 - Change of particulars for director 04 November 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 21 March 2013
TM02 - Termination of appointment of secretary 21 March 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 March 2013
AP01 - Appointment of director 12 March 2013
MG01 - Particulars of a mortgage or charge 04 February 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 09 May 2012
CH01 - Change of particulars for director 09 May 2012
CH03 - Change of particulars for secretary 09 May 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 24 July 2009
363a - Annual Return 18 March 2009
353 - Register of members 18 March 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 11 March 2008
353 - Register of members 11 March 2008
AA - Annual Accounts 04 July 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 30 June 2006
RESOLUTIONS - N/A 26 May 2006
RESOLUTIONS - N/A 26 May 2006
RESOLUTIONS - N/A 26 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2006
123 - Notice of increase in nominal capital 26 May 2006
287 - Change in situation or address of Registered Office 09 May 2006
363a - Annual Return 23 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2006
AA - Annual Accounts 15 December 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
363s - Annual Return 04 May 2005
287 - Change in situation or address of Registered Office 14 February 2005
287 - Change in situation or address of Registered Office 13 January 2005
395 - Particulars of a mortgage or charge 08 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2004
NEWINC - New incorporation documents 11 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 August 2015 Outstanding

N/A

A registered charge 16 June 2014 Fully Satisfied

N/A

Debenture 31 January 2013 Outstanding

N/A

Debenture 29 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.