CRITTALL HOLDINGS LIMITED
Overview
| Company Name | CRITTALL HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03026433 |
| 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 HOLDINGS LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is CRITTALL HOLDINGS LIMITED located?
| Registered Office Address | Francis House, Freebournes Road Witham CM8 3UN Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CRITTALL HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHELFCO (NO.1050) LIMITED | Feb 24, 1995 | Feb 24, 1995 |
What are the latest accounts for CRITTALL HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 30, 2026 |
| Next Accounts Due On | Dec 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 28, 2025 |
What is the status of the latest confirmation statement for CRITTALL HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Feb 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 24, 2025 |
| Overdue | No |
What are the latest filings for CRITTALL HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Mar 28, 2025 | 33 pages | AA | ||
Confirmation statement made on Feb 24, 2025 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of John Henry Pyatt as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Group of companies' accounts made up to Mar 29, 2024 | 32 pages | AA | ||
Confirmation statement made on Feb 24, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 33 pages | AA | ||
Confirmation statement made on Feb 24, 2023 with updates | 19 pages | CS01 | ||
Group of companies' accounts made up to Apr 01, 2022 | 36 pages | AA | ||
Group of companies' accounts made up to Apr 02, 2021 | 37 pages | AA | ||
Confirmation statement made on Feb 24, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 27, 2020 | 34 pages | AA | ||
Confirmation statement made on Feb 24, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Graham Joseph Eyles as a director on Jun 30, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Feb 24, 2020 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2019 | 34 pages | AA | ||
Group of companies' accounts made up to Mar 31, 2018 | 37 pages | AA | ||
Director's details changed for Russell John Ager on Jan 01, 2019 | 2 pages | CH01 | ||
Director's details changed for Russell John Ager on Jan 01, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Feb 24, 2019 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Mar 31, 2018 to Mar 30, 2018 | 1 pages | AA01 | ||
Termination of appointment of Stuart Ian Judge as a director on Oct 31, 2018 | 1 pages | TM01 | ||
Director's details changed for Mr Graham Joseph Eyles on Aug 21, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Feb 24, 2018 with updates | 4 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2017 | 34 pages | AA | ||
Who are the officers of CRITTALL HOLDINGS 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 | 159438580002 | |||||
| PYATT, John Henry | Director | Freebournes Road CM8 3UN Witham Francis House Essex United Kingdom | United Kingdom | British | 76635310001 | |||||
| DUCKETT, Stephen Patrick William | Secretary | 38 Park Town OX2 6SJ Oxford Oxfordshire | British | 95259300001 | ||||||
| HILL, Michael Thomas Albert | Secretary | Hereward House Wakes Colne CO6 2BY Colchester Essex | British | 73359920001 | ||||||
| PRENTICE, Hamish Murray | Secretary | 12 Rose Gate Aglionby CA4 8AJ Carlisle Cumbria | British | 23060180001 | ||||||
| PYATT, John Henry | Secretary | Freebournes Road CM8 3UN Witham Francis House Essex United Kingdom | British | 76635310001 | ||||||
| SAGE, David Andrew | Secretary | 4 Sunbury Way CM9 6YH Maldon Essex | British | 58669030001 | ||||||
| E P S SECRETARIES LIMITED | Nominee Secretary | 50 Stratton Street W1X 6NX London | 900004930001 | |||||||
| CATER, Eric John | Director | Five Oaks Common Lane The Ridge Little Baddow CM3 4RY Chelmsford Essex | United Kingdom | British | 79393220001 | |||||
| EYLES, Graham Joseph | Director | Freebournes Road CM8 3UN Witham Francis House Essex United Kingdom | United Kingdom | British | 33127630002 | |||||
| GLUTH, Robert Charles | Director | 1212 North Lake Shore Drive Chicago 60610 Illinois Usa | American | 55243550001 | ||||||
| GOODEY, Peter Edmond | Director | Freebournes Road CM8 3UN Witham Francis House Essex United Kingdom | British | 103367730001 | ||||||
| GOODMAN, Charles | Director | 31a Warrington Crescent W9 1EJ London | British | 2764410001 | ||||||
| HILL, Michael Thomas Albert | Director | Hereward House Wakes Colne CO6 2BY Colchester Essex | British | 73359920001 | ||||||
| HOPWOOD, Geoffrey Alan | Director | 6 Auchenbothie Gardens PA13 4SQ Kilmacolm Renfrewshire | British | 76374290001 | ||||||
| JUDGE, Stuart Ian | Director | Freebournes Road CM8 3UN Witham Francis House Essex United Kingdom | United Kingdom | British | 159380520001 | |||||
| MCCLURE, Andrew Samuel | Director | Freebournes Road CM8 3UN Witham Francis House Essex United Kingdom | British | 57280490001 | ||||||
| PEIRSON, Keith Edward | Director | 4 Chantry Drive CM4 9HR Ingatestone Essex | British | 24346380001 | ||||||
| PRENTICE, Hamish Murray | Director | 12 Rose Gate Aglionby CA4 8AJ Carlisle Cumbria | British | 23060180001 | ||||||
| PRENTICE, Hamish Murray | Director | 12 Rose Gate Aglionby CA4 8AJ Carlisle Cumbria | British | 23060180001 | ||||||
| PRITZKER, Robert Alan | Director | 1740 North Cleveland FOREIGN Chicago Illinois 60614 Usa | United States | American | 47230840001 | |||||
| VLOCK, Michael | Director | 235 Thimble Islands Road Stoney Creek Connecticut 06405 Usa | American | 95990530001 | ||||||
| WRIGHT, Timothy James | Director | Cherington House Cherington CV36 5HS Shipston On Stour Warwickshire | United Kingdom | British | 88919840001 | |||||
| MIKJON LIMITED | Nominee Director | 50 Stratton Street W1X 5FL London | 900004920001 |
Who are the persons with significant control of CRITTALL HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Henry Pyatt | Apr 06, 2016 | Freebournes Road CM8 3UN Witham Francis House Essex United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for CRITTALL HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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