Manchester
M2 5GP
Director Name | Ms Julie Black |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2010(3 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 40 Peter Street Manchester M2 5GP |
Director Name | Mr Stephen John Ashworth |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2011(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 40 Peter Street Manchester M2 5GP |
Director Name | Mr Andrew Charles Park |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2011(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Peter Street Manchester M2 5GP |
Director Name | Mr Henry Philip Hill |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2014(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 40 Peter Street Manchester M2 5GP |
Director Name | Mrs Aimee Louise Beaumont |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2022(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 40 Peter Street Manchester M2 5GP |
Director Name | Mr Stephen John Ashworth |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oeanic Waters Meeting Road Bolton Lancashire BL1 8TT |
Director Name | Mr Dominic Matthew Francis Fussell |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wildersley 5 Woodhead Road Glossop Derbyshire SK13 7RH |
Director Name | Mr Andrew Charles Park |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oeanic Waters Meeting Road Bolton Lancashire BL1 8TT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 40 Peter Street Manchester M2 5GP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
1000 at £1 | Crystal Property & Land Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £277,700 |
Cash | £31,717 |
Current Liabilities | £997,115 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
5 April 2012 | Delivered on: 12 April 2012 Persons entitled: Shawbrook Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H properties known as former police station, shuttle street, tyldesley, manchester & 30 mawdsley street, bolton see image for full details. Outstanding |
---|---|
27 June 2023 | Delivered on: 27 June 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: A fixed charge over the quad, howe moss avenue, kirkhill industrial estate, aberdeen, AB21 0GP and a floating charge over all assets of the company. Outstanding |
5 April 2012 | Delivered on: 12 April 2012 Persons entitled: Shawbrook Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property known as the boars head, 69 church street, newchurch, rossendale, lancashire see image for full details. Outstanding |
5 April 2012 | Delivered on: 12 April 2012 Persons entitled: Shawbrook Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property known as hilltop depot, phipps street, walkden, manchester see image for full details. Outstanding |
5 April 2012 | Delivered on: 12 April 2012 Persons entitled: Shawbrook Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H & l/h property known as freshfields house, taylors lane, rawmarsh, rotherham see image for full details. Outstanding |
5 April 2012 | Delivered on: 12 April 2012 Persons entitled: Shawbrook Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H properties known as crown house, newcastle avenue, worksop, nottinghamshire see image for full details. Outstanding |
12 April 2011 | Delivered on: 27 April 2011 Satisfied on: 10 March 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Block a taylors court taylors lane rotherham and parking spaces to freshfields house taylors court rotherham t/nos. SYK304769 and SYK333392 fixed separate charges all the goodwill and uncalled capital,all plant and machinery and equipment and all proceeds of any insurance policy see image for full details. Fully Satisfied |
19 November 2010 | Delivered on: 7 December 2010 Satisfied on: 10 March 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 and 1A lord street racliffe manchester fixed separate charges all the goodwill and uncalled capital,all proceeds of any insurance see image for full details. Fully Satisfied |
19 November 2010 | Delivered on: 7 December 2010 Satisfied on: 10 March 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Police stattion shuttle street tydesley manchester lancashire t/no MAN164846 fixed charge all the goodwill and uncalled capital,the proceeds of any insurance policy see image for full details. Fully Satisfied |
22 November 2010 | Delivered on: 7 December 2010 Satisfied on: 10 March 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 mawdsley street bolton lancashire part t/no LA377594 fixed separate charges all the goodwill and uncalled capital,all proceeds of any insurance policy see image for full details. Fully Satisfied |
19 November 2010 | Delivered on: 7 December 2010 Satisfied on: 10 March 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at brackley street walkden t/no GM872704 fixed separate charges all the goodwill and uncalled capital,all plant machinery and equipment,all proceeds of any insurance policy see image for full details. Fully Satisfied |
19 November 2010 | Delivered on: 7 December 2010 Satisfied on: 10 March 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
13 September 2010 | Delivered on: 24 September 2010 Satisfied on: 10 March 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
13 September 2010 | Delivered on: 24 September 2010 Satisfied on: 10 March 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Crown house newcastle avenue workshop notinghamshire t/no's NT299741 and NT212989. All the goodwill and uncalled capital, all plant and machinery. All proceeds of any insurance policy. By way of floating charge all property and assets see image for full details. Fully Satisfied |
11 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
---|---|
14 October 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
10 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
6 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
1 August 2019 | Resolutions
|
25 July 2019 | Resolutions
|
8 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
9 October 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
22 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
17 October 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
17 October 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
22 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 March 2015 | Satisfaction of charge 2 in full (1 page) |
10 March 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
10 March 2015 | Satisfaction of charge 3 in full (1 page) |
10 March 2015 | Satisfaction of charge 6 in full (1 page) |
10 March 2015 | Satisfaction of charge 7 in full (1 page) |
10 March 2015 | Satisfaction of charge 1 in full (2 pages) |
10 March 2015 | Satisfaction of charge 4 in full (2 pages) |
10 March 2015 | Satisfaction of charge 4 in full (2 pages) |
10 March 2015 | Satisfaction of charge 2 in full (1 page) |
10 March 2015 | Satisfaction of charge 7 in full (1 page) |
10 March 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
10 March 2015 | Satisfaction of charge 6 in full (1 page) |
10 March 2015 | Satisfaction of charge 5 in full (1 page) |
10 March 2015 | Satisfaction of charge 1 in full (2 pages) |
10 March 2015 | Satisfaction of charge 3 in full (1 page) |
10 March 2015 | Satisfaction of charge 5 in full (1 page) |
10 March 2015 | Satisfaction of charge 8 in full (2 pages) |
10 March 2015 | Satisfaction of charge 8 in full (2 pages) |
17 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
9 December 2014 | Appointment of Mr Henry Philip Hill as a director on 8 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Henry Philip Hill as a director on 8 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Henry Philip Hill as a director on 8 December 2014 (2 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 July 2014 | Registered office address changed from 4Th Floor No.1 Marsden Street Manchester M2 1HW on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 4Th Floor No.1 Marsden Street Manchester M2 1HW on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 4Th Floor No.1 Marsden Street Manchester M2 1HW on 1 July 2014 (1 page) |
24 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
12 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 February 2012 (17 pages) |
28 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 February 2012 (17 pages) |
28 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 February 2012 (17 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
16 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders
|
16 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders
|
16 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders
|
4 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
5 July 2011 | Appointment of Mr Andrew Charles Park as a director (2 pages) |
5 July 2011 | Appointment of Mr Stephen John Ashworth as a director (2 pages) |
5 July 2011 | Appointment of Mr Stephen John Ashworth as a director (2 pages) |
5 July 2011 | Appointment of Mr Andrew Charles Park as a director (2 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
22 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 November 2010 | Registered office address changed from , Oeanic Waters Meeting Road, Bolton, Lancashire, BL1 8TT on 3 November 2010 (1 page) |
3 November 2010 | Registered office address changed from , Oeanic Waters Meeting Road, Bolton, Lancashire, BL1 8TT on 3 November 2010 (1 page) |
3 November 2010 | Registered office address changed from , Oeanic Waters Meeting Road, Bolton, Lancashire, BL1 8TT on 3 November 2010 (1 page) |
24 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 August 2010 | Company name changed hurstwood (midlands) LIMITED\certificate issued on 09/08/10
|
9 August 2010 | Change of name notice (2 pages) |
9 August 2010 | Company name changed hurstwood (midlands) LIMITED\certificate issued on 09/08/10
|
9 August 2010 | Change of name notice (2 pages) |
29 July 2010 | Termination of appointment of Andrew Park as a director (1 page) |
29 July 2010 | Termination of appointment of Stephen Ashworth as a director (1 page) |
29 July 2010 | Termination of appointment of Andrew Park as a director (1 page) |
29 July 2010 | Termination of appointment of Stephen Ashworth as a director (1 page) |
29 July 2010 | Appointment of Ms Julie Black as a director (2 pages) |
29 July 2010 | Appointment of Ms Julie Black as a director (2 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
24 February 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (2 pages) |
24 February 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (2 pages) |
8 February 2010 | Director's details changed for Mr. Andrew Charles Park on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Secretary's details changed for Ms Julie Black on 8 February 2010 (1 page) |
8 February 2010 | Director's details changed for Mr Stephen John Ashworth on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Secretary's details changed for Ms Julie Black on 8 February 2010 (1 page) |
8 February 2010 | Director's details changed for Mr. Andrew Charles Park on 8 February 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Ms Julie Black on 8 February 2010 (1 page) |
8 February 2010 | Director's details changed for Mr Stephen John Ashworth on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Stephen John Ashworth on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr. Andrew Charles Park on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
9 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
9 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
6 February 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
6 February 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
3 November 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
3 November 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
23 October 2008 | Appointment terminated director dominic fussell (1 page) |
23 October 2008 | Appointment terminated director dominic fussell (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from, link 665 business centre, todd hall road, haslingden, rossendale, lancashire, BB4 5HU (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from, link 665 business centre, todd hall road, haslingden, rossendale, lancashire, BB4 5HU (1 page) |
18 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
5 March 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
5 March 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
26 February 2007 | New director appointed (3 pages) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | New secretary appointed (2 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | New secretary appointed (2 pages) |
26 February 2007 | New director appointed (3 pages) |
26 February 2007 | New director appointed (3 pages) |
26 February 2007 | New director appointed (4 pages) |
26 February 2007 | New director appointed (4 pages) |
26 February 2007 | New director appointed (3 pages) |
8 February 2007 | Incorporation (20 pages) |
8 February 2007 | Incorporation (20 pages) |