About

Registered Number: 05760193
Date of Incorporation: 28/03/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Dartington Crystal Town Park, School Lane, Torrington, Devon, EX38 7AN

 

Dartington Crystal (Torrington) Ltd was founded on 28 March 2006 with its registered office in Torrington, it has a status of "Active". This business has 10 directors listed as Ramsay, Alan, Burridge, Helen Barbara, Hill, Philip Weeden, Cullen, Paul David, Hill, Philip Weeden, Iannetta, Alfred, Kindred, Robert Paul, Marvin, Nicholas Clive, Masson, Keith, Morris, John. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CULLEN, Paul David 22 June 2006 29 November 2018 1
HILL, Philip Weeden 28 September 2009 31 July 2014 1
IANNETTA, Alfred 28 March 2006 02 October 2008 1
KINDRED, Robert Paul 01 October 2010 27 March 2015 1
MARVIN, Nicholas Clive 22 June 2006 30 April 2007 1
MASSON, Keith 28 April 2006 26 January 2007 1
MORRIS, John 28 March 2006 18 April 2008 1
Secretary Name Appointed Resigned Total Appointments
RAMSAY, Alan 01 January 2015 - 1
BURRIDGE, Helen Barbara 08 May 2007 25 January 2010 1
HILL, Philip Weeden 25 January 2010 31 July 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 11 September 2020
CH01 - Change of particulars for director 07 September 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 16 July 2019
CS01 - N/A 12 April 2019
MR04 - N/A 21 December 2018
RESOLUTIONS - N/A 19 December 2018
PSC02 - N/A 18 December 2018
MR01 - N/A 13 December 2018
TM01 - Termination of appointment of director 30 November 2018
TM01 - Termination of appointment of director 30 November 2018
PSC07 - N/A 30 November 2018
AA - Annual Accounts 07 October 2018
CS01 - N/A 03 April 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 30 March 2017
MR04 - N/A 17 March 2017
MR04 - N/A 17 March 2017
MR04 - N/A 17 March 2017
MR04 - N/A 17 March 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 25 September 2015
AP03 - Appointment of secretary 01 June 2015
AR01 - Annual Return 30 March 2015
TM01 - Termination of appointment of director 30 March 2015
AP01 - Appointment of director 17 March 2015
TM01 - Termination of appointment of director 31 July 2014
TM02 - Termination of appointment of secretary 31 July 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 29 May 2013
AA01 - Change of accounting reference date 21 December 2012
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 30 April 2012
SH03 - Return of purchase of own shares 26 January 2012
SH03 - Return of purchase of own shares 26 January 2012
RESOLUTIONS - N/A 28 December 2011
SH19 - Statement of capital 28 December 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 December 2011
CAP-SS - N/A 28 December 2011
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 26 May 2011
AP01 - Appointment of director 01 October 2010
AA - Annual Accounts 29 July 2010
MG01 - Particulars of a mortgage or charge 29 June 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AP03 - Appointment of secretary 29 January 2010
TM02 - Termination of appointment of secretary 29 January 2010
288a - Notice of appointment of directors or secretaries 29 September 2009
RESOLUTIONS - N/A 07 August 2009
RESOLUTIONS - N/A 07 August 2009
MEM/ARTS - N/A 07 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 August 2009
123 - Notice of increase in nominal capital 07 August 2009
AA - Annual Accounts 24 July 2009
AA - Annual Accounts 21 July 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
395 - Particulars of a mortgage or charge 11 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2009
363a - Annual Return 05 April 2009
RESOLUTIONS - N/A 04 April 2009
353 - Register of members 03 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 April 2009
287 - Change in situation or address of Registered Office 03 April 2009
288a - Notice of appointment of directors or secretaries 19 November 2008
AUD - Auditor's letter of resignation 23 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
RESOLUTIONS - N/A 02 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 July 2008
123 - Notice of increase in nominal capital 02 July 2008
395 - Particulars of a mortgage or charge 24 June 2008
RESOLUTIONS - N/A 05 June 2008
288c - Notice of change of directors or secretaries or in their particulars 27 May 2008
363a - Annual Return 28 April 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
AA - Annual Accounts 25 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 March 2008
RESOLUTIONS - N/A 13 February 2008
RESOLUTIONS - N/A 13 February 2008
RESOLUTIONS - N/A 13 February 2008
RESOLUTIONS - N/A 13 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
RESOLUTIONS - N/A 02 January 2008
169 - Return by a company purchasing its own shares 02 January 2008
288b - Notice of resignation of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
363a - Annual Return 23 April 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2006
RESOLUTIONS - N/A 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
123 - Notice of increase in nominal capital 11 May 2006
395 - Particulars of a mortgage or charge 09 May 2006
395 - Particulars of a mortgage or charge 03 May 2006
395 - Particulars of a mortgage or charge 03 May 2006
NEWINC - New incorporation documents 28 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 November 2018 Outstanding

N/A

Debenture 28 June 2010 Fully Satisfied

N/A

Rent deposit deed 06 April 2009 Fully Satisfied

N/A

Debenture 19 June 2008 Fully Satisfied

N/A

Debenture 28 April 2006 Outstanding

N/A

Debenture 28 April 2006 Fully Satisfied

N/A

Debenture 28 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.