CRITTALL HOLDINGS LIMITED

CRITTALL HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCRITTALL HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03026433
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CRITTALL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO.1050) LIMITEDFeb 24, 1995Feb 24, 1995

    What are the latest accounts for CRITTALL HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 30, 2026
    Next Accounts Due OnDec 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 28, 2025

    What is the status of the latest confirmation statement for CRITTALL HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToFeb 24, 2026
    Next Confirmation Statement DueMar 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 24, 2025
    OverdueNo

    What are the latest filings for CRITTALL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 28, 2025

    33 pagesAA

    Confirmation statement made on Feb 24, 2025 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of John Henry Pyatt as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Group of companies' accounts made up to Mar 29, 2024

    32 pagesAA

    Confirmation statement made on Feb 24, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    33 pagesAA

    Confirmation statement made on Feb 24, 2023 with updates

    19 pagesCS01

    Group of companies' accounts made up to Apr 01, 2022

    36 pagesAA

    Group of companies' accounts made up to Apr 02, 2021

    37 pagesAA

    Confirmation statement made on Feb 24, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 27, 2020

    34 pagesAA

    Confirmation statement made on Feb 24, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Graham Joseph Eyles as a director on Jun 30, 2020

    1 pagesTM01

    Confirmation statement made on Feb 24, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2019

    34 pagesAA

    Group of companies' accounts made up to Mar 31, 2018

    37 pagesAA

    Director's details changed for Russell John Ager on Jan 01, 2019

    2 pagesCH01

    Director's details changed for Russell John Ager on Jan 01, 2019

    2 pagesCH01

    Confirmation statement made on Feb 24, 2019 with no updates

    3 pagesCS01

    Previous accounting period shortened from Mar 31, 2018 to Mar 30, 2018

    1 pagesAA01

    Termination of appointment of Stuart Ian Judge as a director on Oct 31, 2018

    1 pagesTM01

    Director's details changed for Mr Graham Joseph Eyles on Aug 21, 2018

    2 pagesCH01

    Confirmation statement made on Feb 24, 2018 with updates

    4 pagesCS01

    Group of companies' accounts made up to Mar 31, 2017

    34 pagesAA

    Who are the officers of CRITTALL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AGER, Russell John
    Freebournes Road
    CM8 3UN Witham
    Francis House
    Essex
    United Kingdom
    Director
    Freebournes Road
    CM8 3UN Witham
    Francis House
    Essex
    United Kingdom
    United KingdomBritish159438580002
    PYATT, John Henry
    Freebournes Road
    CM8 3UN Witham
    Francis House
    Essex
    United Kingdom
    Director
    Freebournes Road
    CM8 3UN Witham
    Francis House
    Essex
    United Kingdom
    United KingdomBritish76635310001
    DUCKETT, Stephen Patrick William
    38 Park Town
    OX2 6SJ Oxford
    Oxfordshire
    Secretary
    38 Park Town
    OX2 6SJ Oxford
    Oxfordshire
    British95259300001
    HILL, Michael Thomas Albert
    Hereward House
    Wakes Colne
    CO6 2BY Colchester
    Essex
    Secretary
    Hereward House
    Wakes Colne
    CO6 2BY Colchester
    Essex
    British73359920001
    PRENTICE, Hamish Murray
    12 Rose Gate
    Aglionby
    CA4 8AJ Carlisle
    Cumbria
    Secretary
    12 Rose Gate
    Aglionby
    CA4 8AJ Carlisle
    Cumbria
    British23060180001
    PYATT, John Henry
    Freebournes Road
    CM8 3UN Witham
    Francis House
    Essex
    United Kingdom
    Secretary
    Freebournes Road
    CM8 3UN Witham
    Francis House
    Essex
    United Kingdom
    British76635310001
    SAGE, David Andrew
    4 Sunbury Way
    CM9 6YH Maldon
    Essex
    Secretary
    4 Sunbury Way
    CM9 6YH Maldon
    Essex
    British58669030001
    E P S SECRETARIES LIMITED
    50 Stratton Street
    W1X 6NX London
    Nominee Secretary
    50 Stratton Street
    W1X 6NX London
    900004930001
    CATER, Eric John
    Five Oaks Common Lane
    The Ridge Little Baddow
    CM3 4RY Chelmsford
    Essex
    Director
    Five Oaks Common Lane
    The Ridge Little Baddow
    CM3 4RY Chelmsford
    Essex
    United KingdomBritish79393220001
    EYLES, Graham Joseph
    Freebournes Road
    CM8 3UN Witham
    Francis House
    Essex
    United Kingdom
    Director
    Freebournes Road
    CM8 3UN Witham
    Francis House
    Essex
    United Kingdom
    United KingdomBritish33127630002
    GLUTH, Robert Charles
    1212 North Lake Shore Drive
    Chicago
    60610 Illinois
    Usa
    Director
    1212 North Lake Shore Drive
    Chicago
    60610 Illinois
    Usa
    American55243550001
    GOODEY, Peter Edmond
    Freebournes Road
    CM8 3UN Witham
    Francis House
    Essex
    United Kingdom
    Director
    Freebournes Road
    CM8 3UN Witham
    Francis House
    Essex
    United Kingdom
    British103367730001
    GOODMAN, Charles
    31a Warrington Crescent
    W9 1EJ London
    Director
    31a Warrington Crescent
    W9 1EJ London
    British2764410001
    HILL, Michael Thomas Albert
    Hereward House
    Wakes Colne
    CO6 2BY Colchester
    Essex
    Director
    Hereward House
    Wakes Colne
    CO6 2BY Colchester
    Essex
    British73359920001
    HOPWOOD, Geoffrey Alan
    6 Auchenbothie Gardens
    PA13 4SQ Kilmacolm
    Renfrewshire
    Director
    6 Auchenbothie Gardens
    PA13 4SQ Kilmacolm
    Renfrewshire
    British76374290001
    JUDGE, Stuart Ian
    Freebournes Road
    CM8 3UN Witham
    Francis House
    Essex
    United Kingdom
    Director
    Freebournes Road
    CM8 3UN Witham
    Francis House
    Essex
    United Kingdom
    United KingdomBritish159380520001
    MCCLURE, Andrew Samuel
    Freebournes Road
    CM8 3UN Witham
    Francis House
    Essex
    United Kingdom
    Director
    Freebournes Road
    CM8 3UN Witham
    Francis House
    Essex
    United Kingdom
    British57280490001
    PEIRSON, Keith Edward
    4 Chantry Drive
    CM4 9HR Ingatestone
    Essex
    Director
    4 Chantry Drive
    CM4 9HR Ingatestone
    Essex
    British24346380001
    PRENTICE, Hamish Murray
    12 Rose Gate
    Aglionby
    CA4 8AJ Carlisle
    Cumbria
    Director
    12 Rose Gate
    Aglionby
    CA4 8AJ Carlisle
    Cumbria
    British23060180001
    PRENTICE, Hamish Murray
    12 Rose Gate
    Aglionby
    CA4 8AJ Carlisle
    Cumbria
    Director
    12 Rose Gate
    Aglionby
    CA4 8AJ Carlisle
    Cumbria
    British23060180001
    PRITZKER, Robert Alan
    1740 North Cleveland
    FOREIGN Chicago
    Illinois 60614
    Usa
    Director
    1740 North Cleveland
    FOREIGN Chicago
    Illinois 60614
    Usa
    United StatesAmerican47230840001
    VLOCK, Michael
    235 Thimble Islands Road
    Stoney Creek
    Connecticut 06405
    Usa
    Director
    235 Thimble Islands Road
    Stoney Creek
    Connecticut 06405
    Usa
    American95990530001
    WRIGHT, Timothy James
    Cherington House
    Cherington
    CV36 5HS Shipston On Stour
    Warwickshire
    Director
    Cherington House
    Cherington
    CV36 5HS Shipston On Stour
    Warwickshire
    United KingdomBritish88919840001
    MIKJON LIMITED
    50 Stratton Street
    W1X 5FL London
    Nominee Director
    50 Stratton Street
    W1X 5FL London
    900004920001

    Who are the persons with significant control of CRITTALL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Henry Pyatt
    Freebournes Road
    CM8 3UN Witham
    Francis House
    Essex
    United Kingdom
    Apr 06, 2016
    Freebournes Road
    CM8 3UN Witham
    Francis House
    Essex
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for CRITTALL HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016The 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