CRITTALL WINDOWS LIMITED
Overview
Company Name | CRITTALL WINDOWS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00200794 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CRITTALL WINDOWS LIMITED?
- Manufacture of doors and windows of metal (25120) / Manufacturing
- Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing
- Painting (43341) / Construction
Where is CRITTALL WINDOWS LIMITED located?
Registered Office Address | Francis House, Freebournes Road Witham CM8 3UN Essex |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CRITTALL WINDOWS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 30, 2025 |
Next Accounts Due On | Dec 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 29, 2024 |
What is the status of the latest confirmation statement for CRITTALL WINDOWS LIMITED?
Last Confirmation Statement Made Up To | Aug 30, 2025 |
---|---|
Next Confirmation Statement Due | Sep 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 30, 2024 |
Overdue | No |
What are the latest filings for CRITTALL WINDOWS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Feb 27, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Mar 29, 2024 | 29 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 30 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 01, 2022 | 32 pages | AA | ||||||||||
Appointment of Stephen James Childs as a director on Dec 01, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 002007940007 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Apr 02, 2021 | 31 pages | AA | ||||||||||
Termination of appointment of David Ian Treagust as a director on Oct 04, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ryan Paul Browning on Sep 15, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Ryan Paul Browning as a director on Apr 01, 2021 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 27, 2020 | 29 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Crittall Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Graham Joseph Eyles as a director on Jun 30, 2020 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 29 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 29 pages | AA | ||||||||||
Appointment of Darren Stephen Joyce as a director on Jan 24, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of CRITTALL WINDOWS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AGER, Russell John | Director | Freebournes Road CM8 3UN Witham Francis House Essex United Kingdom | United Kingdom | British | Managing Director | 159438580002 | ||||
BROWNING, Ryan Paul | Director | Francis House, Freebournes Road Witham CM8 3UN Essex | United Kingdom | British | Finance Director | 273800000001 | ||||
CHILDS, Stephen James | Director | Francis House, Freebournes Road Witham CM8 3UN Essex | United Kingdom | British | Company Director | 304785670001 | ||||
JOYCE, Darren Stephen | Director | Freebournes Road CM8 3UN Witham Francis House Essex United Kingdom | United Kingdom | British | Company Director | 257052050001 | ||||
PYATT, John Henry | Director | Freebournes Road CM8 3UN Witham Francis House Essex United Kingdom | United Kingdom | British | Managing Director | 76635310001 | ||||
HILL, Michael Thomas Albert | Secretary | Hereward House Wakes Colne CO6 2BY Colchester Essex | British | 73359920001 | ||||||
HOOPER, Derek William | Secretary | 5 Marlowe Way CO3 4JP Colchester Essex | British | 65427120002 | ||||||
PRENTICE, Hamish Murray | Secretary | 12 Rose Gate Aglionby CA4 8AJ Carlisle Cumbria | British | Company Executive | 23060180001 | |||||
PRENTICE, Hamish Murray | Secretary | 12 Rose Gate Aglionby CA4 8AJ Carlisle Cumbria | British | Company Executive | 23060180001 | |||||
PYATT, John Henry | Secretary | Freebournes Road CM8 3UN Witham Francis House Essex United Kingdom | British | Managing Director | 76635310001 | |||||
SAGE, David Andrew | Secretary | 4 Sunbury Way CM9 6YH Maldon Essex | British | 58669030001 | ||||||
ALCOCK, Robert Harding | Director | Tudor Farm Part Lane Riseley RG7 1RU Reading Berkshire | British | Company Director | 9764400002 | |||||
BASSETT, Stephen | Director | 11 Queen Eleanor Road Geddington NN14 1AY Kettering Northamptonshire | British | Company Director | 6521570001 | |||||
BLAKE, David Joseph | Director | New England 56 Alderford Street CO9 3HY Sible Hedingham Essex | England | British | Company Director | 80694990002 | ||||
CATER, Eric John | Director | Five Oaks Common Lane The Ridge Little Baddow CM3 4RY Chelmsford Essex | United Kingdom | British | Business Consultant | 79393220001 | ||||
ELLARD, Colum Francis | Director | 9 Scholars Gate WS7 9EE Burntwood Staffordshire | Irish | Contracts Director | 55785890001 | |||||
EYLES, Graham Joseph | Director | Freebournes Road CM8 3UN Witham Francis House Essex United Kingdom | United Kingdom | British | Financial Director | 33127630002 | ||||
GLUTH, Robert Charles | Director | 1212 North Lake Shore Drive Chicago 60610 Illinois Usa | American | Company Executive | 55243550001 | |||||
GOODEY, Peter Edmond | Director | Freebournes Road CM8 3UN Witham Francis House Essex United Kingdom | British | Operations Director | 103367730001 | |||||
GREEN, Jack Henry Ernest | Director | 6 Chestnut Grove CM7 2LU Braintree Essex | British | Company Director | 53824120001 | |||||
HILL, Michael Thomas Albert | Director | Hereward House Wakes Colne CO6 2BY Colchester Essex | British | Managing Director | 73359920001 | |||||
HOOPER, Derek William | Director | 5 Marlowe Way CO3 4JP Colchester Essex | United Kingdom | British | Accountant | 65427120002 | ||||
HOPWOOD, Geoffrey Alan | Director | 6 Auchenbothie Gardens PA13 4SQ Kilmacolm Renfrewshire | British | Company Director | 76374290001 | |||||
JUDGE, Stuart Ian | Director | Freebournes Road CM8 3UN Witham Francis House Essex United Kingdom | United Kingdom | British | Managing Director | 159380520001 | ||||
LUNN, Walter Steven | Director | Dove Barn 7 Wicken Road Deanshanger MK19 6JR Milton Keynes Buckinghamshire | British | Company Director | 63495310001 | |||||
MACDONALD, Keith Stanley | Director | Bakers Cottage Duck End Finchingfield CM7 4NE Braintree Essex | United Kingdom | British | Company Director | 95880260001 | ||||
MCCLURE, Andrew Samuel | Director | Freebournes Road CM8 3UN Witham Francis House Essex United Kingdom | British | Production Director | 57280490001 | |||||
PEIRSON, Keith Edward | Director | 4 Chantry Drive CM4 9HR Ingatestone Essex | British | Managing Director | 24346380001 | |||||
PRENTICE, Hamish Murray | Director | 12 Rose Gate Aglionby CA4 8AJ Carlisle Cumbria | British | Company Executive | 23060180001 | |||||
PRITZKER, Robert Alan | Director | 1740 North Cleveland FOREIGN Chicago Illinois 60614 Usa | United States | American | Company Executive | 47230840001 | ||||
STALKER, John Alan | Director | Chapel Cottage Cobham Hall Shalford CM7 5JD Braintree Essex | British | Managing Director | 71910160002 | |||||
THOMPSON, Ian Charles | Director | 31 Bickerton Point South Woodham Ferrers CM3 5YG Chelmsford | British | Company Director | 41250700001 | |||||
TREAGUST, David Ian | Director | Freebournes Road CM8 3UN Witham Francis House Essex United Kingdom | United Kingdom | British | Company Director | 257051940001 | ||||
VLOCK, Michael | Director | 235 Thimble Islands Road Stoney Creek Connecticut 06405 Usa | American | Director | 95990530001 | |||||
WARRY, Peter Thomas | Director | 16 Rectory Road RG11 1DH Wokingham Berkshire | British | Company Director | 1997500001 |
Who are the persons with significant control of CRITTALL WINDOWS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Board Of Pension Protection Fund | Apr 06, 2016 | 12 Dingwall Road CR0 2NA Croydon Renaissance United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Crittall Holdings Limited | Apr 06, 2016 | Freebournes Road CM8 3UN Witham Francis House Essex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0