About

Registered Number: 00433246
Date of Incorporation: 16/04/1947 (78 years ago)
Company Status: Active
Registered Address: 29a High Street, Somersham, Huntingdon, Cambridgeshire, PE28 3JA,

 

Crystal Structures Ltd was founded on 16 April 1947 with its registered office in Huntingdon in Cambridgeshire, it's status at Companies House is "Active". Winsor, Linda Shirley, Wooster, Geoffrey Archer, Sheldrick, Karin Helene, Wooster, Antony Martin, Wooster, Shelagh Anne, Wooster, Nora Anna, Doctor are the current directors of the company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOSTER, Geoffrey Archer N/A - 1
WOOSTER, Nora Anna, Doctor 16 April 1947 08 February 2000 1
Secretary Name Appointed Resigned Total Appointments
WINSOR, Linda Shirley 20 April 2001 - 1
SHELDRICK, Karin Helene 06 February 1996 21 April 2002 1
WOOSTER, Antony Martin 06 July 1993 06 February 1996 1
WOOSTER, Shelagh Anne N/A 06 July 1993 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 29 October 2018
CS01 - N/A 02 December 2017
AD01 - Change of registered office address 01 December 2017
AA - Annual Accounts 30 September 2017
AD01 - Change of registered office address 02 March 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 28 September 2016
AD01 - Change of registered office address 02 June 2016
AR01 - Annual Return 19 December 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 07 December 2014
CH01 - Change of particulars for director 07 December 2014
AA - Annual Accounts 28 September 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 01 December 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 28 November 2011
CH03 - Change of particulars for secretary 28 November 2011
AA - Annual Accounts 02 October 2011
AAMD - Amended Accounts 30 November 2010
AR01 - Annual Return 28 November 2010
AA - Annual Accounts 08 October 2010
AAMD - Amended Accounts 08 April 2010
AR01 - Annual Return 28 December 2009
CH01 - Change of particulars for director 28 December 2009
AA - Annual Accounts 18 November 2009
363a - Annual Return 28 November 2008
287 - Change in situation or address of Registered Office 28 November 2008
353 - Register of members 28 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 November 2008
AA - Annual Accounts 02 November 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 01 November 2007
AAMD - Amended Accounts 08 May 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 28 October 2005
AAMD - Amended Accounts 18 March 2005
363s - Annual Return 20 January 2005
AAMD - Amended Accounts 11 November 2004
AA - Annual Accounts 04 November 2004
363s - Annual Return 19 November 2003
AA - Annual Accounts 19 November 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 04 October 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 31 October 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
363s - Annual Return 21 December 2000
AA - Annual Accounts 03 October 2000
AAMD - Amended Accounts 03 October 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
363s - Annual Return 07 March 2000
AAMD - Amended Accounts 04 October 1999
AA - Annual Accounts 04 October 1999
AA - Annual Accounts 04 October 1999
AA - Annual Accounts 04 October 1999
363s - Annual Return 18 June 1999
363s - Annual Return 30 April 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 1998
AA - Annual Accounts 04 November 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 1997
288c - Notice of change of directors or secretaries or in their particulars 22 October 1997
363s - Annual Return 11 December 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 1996
AA - Annual Accounts 24 July 1996
287 - Change in situation or address of Registered Office 09 April 1996
363s - Annual Return 13 March 1996
288 - N/A 13 March 1996
363s - Annual Return 09 June 1995
363s - Annual Return 09 June 1995
363s - Annual Return 09 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 December 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 1994
AA - Annual Accounts 13 July 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 November 1993
AA - Annual Accounts 25 August 1993
288 - N/A 21 July 1993
AA - Annual Accounts 02 June 1992
363a - Annual Return 17 February 1992
AA - Annual Accounts 31 July 1991
363a - Annual Return 08 March 1991
363 - Annual Return 01 March 1990
AA - Annual Accounts 01 March 1990
MISC - Miscellaneous document 04 December 1988
AA - Annual Accounts 30 September 1988
363 - Annual Return 30 September 1988
AA - Annual Accounts 28 September 1987
363 - Annual Return 28 September 1987
AA - Annual Accounts 22 December 1986
287 - Change in situation or address of Registered Office 03 June 1986
AA - Annual Accounts 12 May 1986
363 - Annual Return 12 May 1986
NEWINC - New incorporation documents 16 April 1947

Mortgages & Charges

Description Date Status Charge by
Debenture 21 May 1981 Outstanding

N/A

Single debenture 03 May 1976 Outstanding

N/A

Legal charge 30 September 1967 Outstanding

N/A

Legal charge 30 September 1967 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.