UKBizDB.co.uk

CRYSTAL MARTIN TEXTILES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Crystal Martin Textiles Limited. The company was founded 110 years ago and was given the registration number 00135544. The firm's registered office is in NOTTINGHAMSHIRE. You can find them at Calladine Park, Orchard Way, Sutton In Ashfield, Nottinghamshire, . This company's SIC code is 14132 - Manufacture of other women's outerwear.

Company Information

Name:CRYSTAL MARTIN TEXTILES LIMITED
Company Number:00135544
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1914
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 14132 - Manufacture of other women's outerwear
  • 14142 - Manufacture of women's underwear

Office Address & Contact

Registered Address:Calladine Park, Orchard Way, Sutton In Ashfield, Nottinghamshire, NG17 1GX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
James Watson House, Montgomery Way, Rosehill, Carlisle, CA1 2UU

Secretary22 August 2014Active
5-7/F., Axa Tower, Landmark East, No.100 How Ming Street, Kowloon, Hong Kong,

Director01 March 2008Active
5-7/F., Axa Tower, Landmark East, No.100 How Ming Street, Kowloon, Hong Kong,

Director28 November 2004Active
5-7/F., Axa Tower, Landmark East, No.100 How Ming Street, Kowloon, Hong Kong,

Director28 November 2004Active
Calladine Park, Orchard Way, Sutton-In-Ashfield, England, NG17 1GX

Secretary20 August 2014Active
Calladine Park, Orchard Way, Sutton In Ashfield, Nottinghamshire, NG17 1GX

Secretary13 December 2005Active
Westwood, 6 Westwood Lane, Woodborough, NG14 6EP

Secretary-Active
6 Burnt Oak Close, Nuthall, Nottingham, NG16 1QR

Secretary01 April 2004Active
Green Acre Kirkby Road, Ravenshead, Nottingham, NG15 9HF

Director-Active
41 Aldwyn Park Road, Audenshaw, Manchester, M34 5NZ

Director23 September 1997Active
The Cottage, Kelstedge, Chesterfield, S45 0DY

Director-Active
La Maison, 23 Briar Lane, Mansfield, NG18 3HS

Director-Active
Farthings Woods Lane, Flintham, Newark, NG23 5LR

Director30 September 1999Active
8 Bent Lane, Matlock, DE4 3HL

Director-Active
Calladine Park, Orchard Way, Sutton In Ashfield, Nottinghamshire, NG17 1GX

Director03 March 2008Active
Westwood, 6 Westwood Lane, Woodborough, NG14 6EP

Director31 May 1999Active
6 Burnt Oak Close, Nuthall, Nottingham, NG16 1QR

Director14 June 2004Active
Calladine Park, Orchard Way, Sutton In Ashfield, Nottinghamshire, NG17 1GX

Director03 March 2008Active
Badgers Wharf, Lea Bridge, Matlock, DE4 5AA

Director06 April 1992Active

People with Significant Control

Crystal Martin Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Top Floor, The Mill, Albert Martin Business Park, Sutton In Ashfield, United Kingdom, NG17 1GZ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-03Insolvency

Liquidation disclaimer notice.

Download
2024-02-27Address

Change registered office address company with date old address new address.

Download
2024-02-27Insolvency

Liquidation voluntary statement of affairs.

Download
2024-02-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-27Resolution

Resolution.

Download
2023-10-04Officers

Change person director company with change date.

Download
2023-10-04Officers

Change person director company with change date.

Download
2023-10-04Officers

Change person director company with change date.

Download
2023-10-02Accounts

Accounts with accounts type dormant.

Download
2023-08-29Officers

Change person director company with change date.

Download
2023-08-29Officers

Change person director company with change date.

Download
2023-08-29Officers

Change person director company with change date.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type dormant.

Download
2022-09-02Persons with significant control

Change to a person with significant control.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type dormant.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Address

Change registered office address company with date old address new address.

Download
2021-03-17Mortgage

Mortgage satisfy charge full.

Download
2020-11-23Mortgage

Mortgage satisfy charge full.

Download
2020-10-15Accounts

Accounts with accounts type dormant.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.