Crest Brick Slate & Tile Limited
- Active
- Incorporated on 17 Sep 1998
Reg Address: Howdenshire Way, Knedlington Road, Howden, Goole DN14 7HZ, United Kingdom
- Summary The company with name "Crest Brick Slate & Tile Limited" is a private limited company and located in Howdenshire Way, Knedlington Road, Howden, Goole DN14 7HZ. Crest Brick Slate & Tile Limited is currently in active status and it was incorporated on 17 Sep 1998 (26 years 4 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2022, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Crest Brick Slate & Tile Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED | Corporate Secretary | 1 Apr 2020 | - | Active |
2 | Jovita Kelmonaite | Director | 17 Feb 2020 | Lithuanian | Active |
3 | Jovita Jolly | Director | 17 Feb 2020 | Lithuanian | Active |
4 | Stuart John Overend | Director | 10 Jun 2019 | British | Resigned 16 Nov 2020 |
5 | Frank Langstraat | Director | 7 Aug 2018 | Dutch | Resigned 28 Feb 2020 |
6 | Alan Jonathan Simpson | Director | 6 Mar 2018 | British | Active |
7 | Alan William Virgo | Director | 6 Mar 2018 | British | Active |
8 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 6 Mar 2018 | - | Resigned 1 Apr 2020 |
9 | Alan William Virgo | Director | 6 Mar 2018 | British | Resigned 30 Sep 2021 |
10 | Alan Jonathan Simpson | Director | 6 Mar 2018 | British | Active |
11 | Frank Langstraat | Director | 21 Feb 2018 | Dutch | Resigned 6 Mar 2018 |
12 | Frank Langstraat | Secretary | 26 Jul 2000 | Dutch | Resigned 6 Mar 2018 |
13 | John Mansford | Director | 26 Jul 2000 | British | Resigned 30 Nov 2010 |
14 | Simon David Pearson | Director | 17 Sep 1998 | British | Active |
15 | Simon David Pearson | Secretary | 17 Sep 1998 | British | Resigned 26 Jul 2000 |
16 | BHARDWAJ CORPORATE SERVICES LIMITED | Nominee Director | 17 Sep 1998 | - | Resigned 17 Sep 1998 |
17 | Simon David Pearson | Director | 17 Sep 1998 | British | Active |
18 | Ashok Bhardwaj | Nominee Secretary | 17 Sep 1998 | - | Resigned 17 Sep 1998 |
19 | Arnold Bernard Gerardus Van Huet | Director | 17 Sep 1998 | Dutch | Active |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Pvh Holdings Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 1 Dec 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Crest Brick Slate & Tile Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Change Person Director Company With Change Date | 27 Feb 2024 | Download PDF |
2 | Officers - Change Person Director Company With Change Date | 18 Aug 2023 | Download PDF |
3 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 5 Jul 2021 | Download PDF |
4 | Mortgage - Satisfy Charge Full | 18 Mar 2021 | Download PDF |
5 | Accounts - Full | 17 Mar 2021 | Download PDF 28 Pages |
6 | Confirmation Statement - No Updates | 15 Dec 2020 | Download PDF 3 Pages |
7 | Officers - Termination Director Company With Name Termination Date | 9 Dec 2020 | Download PDF 1 Pages |
8 | Mortgage - Satisfy Charge Full | 21 Aug 2020 | Download PDF 4 Pages |
9 | Mortgage - Satisfy Charge Full | 21 Aug 2020 | Download PDF 4 Pages |
10 | Officers - Appoint Corporate Secretary Company With Name Date | 18 May 2020 | Download PDF 2 Pages |
11 | Officers - Termination Secretary Company With Name Termination Date | 18 May 2020 | Download PDF 1 Pages |
12 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 12 Mar 2020 | Download PDF 57 Pages |
13 | Officers - Termination Director Company With Name Termination Date | 5 Mar 2020 | Download PDF 1 Pages |
14 | Mortgage - Satisfy Charge Full | 24 Feb 2020 | Download PDF 4 Pages |
15 | Officers - Appoint Person Director Company With Name Date | 17 Feb 2020 | Download PDF 2 Pages |
16 | Confirmation Statement - Updates | 13 Dec 2019 | Download PDF 4 Pages |
17 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 9 Dec 2019 | Download PDF 68 Pages |
18 | Accounts - Small | 19 Aug 2019 | Download PDF 8 Pages |
19 | Officers - Appoint Person Director Company With Name Date | 14 Jun 2019 | Download PDF 2 Pages |
20 | Accounts - Small | 22 Dec 2018 | Download PDF 9 Pages |
21 | Confirmation Statement - Updates | 13 Dec 2018 | Download PDF 5 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 9 Aug 2018 | Download PDF 2 Pages |
23 | Accounts - Total Exemption Full | 1 Jun 2018 | Download PDF 9 Pages |
24 | Persons With Significant Control - Change To A Person With Significant Control | 8 May 2018 | Download PDF 2 Pages |
25 | Address - Change Registered Office Company With Date Old New | 4 May 2018 | Download PDF 1 Pages |
26 | Accounts - Change Account Reference Date Company Previous Shortened | 19 Apr 2018 | Download PDF 1 Pages |
27 | Resolution | 16 Apr 2018 | Download PDF 17 Pages |
28 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 19 Mar 2018 | Download PDF 42 Pages |
29 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 19 Mar 2018 | Download PDF 39 Pages |
30 | Officers - Termination Secretary Company With Name Termination Date | 15 Mar 2018 | Download PDF 1 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 15 Mar 2018 | Download PDF 1 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 14 Mar 2018 | Download PDF 2 Pages |
33 | Address - Change Registered Office Company With Date Old New | 14 Mar 2018 | Download PDF 1 Pages |
34 | Officers - Appoint Corporate Secretary Company With Name Date | 14 Mar 2018 | Download PDF 2 Pages |
35 | Officers - Appoint Person Director Company With Name Date | 14 Mar 2018 | Download PDF 2 Pages |
36 | Persons With Significant Control - Change To A Person With Significant Control | 14 Mar 2018 | Download PDF 2 Pages |
37 | Officers - Appoint Person Director Company With Name Date | 8 Mar 2018 | Download PDF 2 Pages |
38 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 8 Mar 2018 | Download PDF 60 Pages |
39 | Accounts - Change Account Reference Date Company Previous Shortened | 26 Feb 2018 | Download PDF 1 Pages |
40 | Confirmation Statement - Updates | 4 Dec 2017 | Download PDF 4 Pages |
41 | Capital - Allotment Shares | 14 Mar 2017 | Download PDF 4 Pages |
42 | Capital - Name Of Class Of Shares | 13 Mar 2017 | Download PDF 2 Pages |
43 | Resolution | 9 Mar 2017 | Download PDF 3 Pages |
44 | Accounts - Full | 9 Mar 2017 | Download PDF 14 Pages |
45 | Confirmation Statement - Updates | 2 Dec 2016 | Download PDF 5 Pages |
46 | Accounts - Small | 25 Jan 2016 | Download PDF 5 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Dec 2015 | Download PDF 5 Pages |
48 | Accounts - Small | 17 Apr 2015 | Download PDF 5 Pages |
49 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Dec 2014 | Download PDF 5 Pages |
50 | Auditors - Resignation Company | 29 Oct 2014 | Download PDF 1 Pages |
51 | Miscellaneous | 16 Oct 2014 | Download PDF 1 Pages |
52 | Accounts - Small | 27 Feb 2014 | Download PDF 7 Pages |
53 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Dec 2013 | Download PDF 5 Pages |
54 | Officers - Change Person Director Company With Change Date | 26 Mar 2013 | Download PDF 2 Pages |
55 | Officers - Change Person Director Company With Change Date | 26 Mar 2013 | Download PDF 2 Pages |
56 | Officers - Change Person Secretary Company With Change Date | 4 Mar 2013 | Download PDF 1 Pages |
57 | Accounts - Small | 28 Feb 2013 | Download PDF 7 Pages |
58 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Dec 2012 | Download PDF 6 Pages |
59 | Accounts - Small | 9 Feb 2012 | Download PDF 8 Pages |
60 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Dec 2011 | Download PDF 6 Pages |
61 | Accounts - Small | 23 Feb 2011 | Download PDF 9 Pages |
62 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Dec 2010 | Download PDF 6 Pages |
63 | Officers - Termination Director Company With Name | 3 Dec 2010 | Download PDF 1 Pages |
64 | Officers - Change Person Director Company With Change Date | 11 Oct 2010 | Download PDF 2 Pages |
65 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Oct 2010 | Download PDF 7 Pages |
66 | Accounts - Small | 2 Mar 2010 | Download PDF 7 Pages |
67 | Annual Return - Legacy | 22 Sep 2009 | Download PDF 4 Pages |
68 | Accounts - Small | 30 Mar 2009 | Download PDF 7 Pages |
69 | Annual Return - Legacy | 2 Oct 2008 | Download PDF 4 Pages |
70 | Accounts - Small | 20 Feb 2008 | Download PDF 6 Pages |
71 | Annual Return - Legacy | 4 Oct 2007 | Download PDF 3 Pages |
72 | Accounts - Small | 9 Mar 2007 | Download PDF 6 Pages |
73 | Annual Return - Legacy | 28 Sep 2006 | Download PDF 3 Pages |
74 | Officers - Legacy | 28 Sep 2006 | Download PDF 1 Pages |
75 | Accounts - Small | 9 Jan 2006 | Download PDF 6 Pages |
76 | Annual Return - Legacy | 20 Sep 2005 | Download PDF 3 Pages |
77 | Accounts - Small | 5 Apr 2005 | Download PDF 6 Pages |
78 | Annual Return - Legacy | 6 Oct 2004 | Download PDF 7 Pages |
79 | Accounts - Small | 29 Mar 2004 | Download PDF 9 Pages |
80 | Annual Return - Legacy | 14 Oct 2003 | Download PDF 7 Pages |
81 | Accounts - Small | 31 Jan 2003 | Download PDF 7 Pages |
82 | Annual Return - Legacy | 25 Sep 2002 | Download PDF 7 Pages |
83 | Incorporation - Memorandum Articles | 22 Feb 2002 | Download PDF 13 Pages |
84 | Resolution | 21 Feb 2002 | Download PDF 2 Pages |
85 | Resolution | 13 Feb 2002 | Download PDF 1 Pages |
86 | Accounts - Small | 29 Jan 2002 | Download PDF 7 Pages |
87 | Resolution | 7 Jan 2002 | Download PDF 1 Pages |
88 | Annual Return - Legacy | 28 Sep 2001 | Download PDF 7 Pages |
89 | Accounts - Small | 14 May 2001 | Download PDF 5 Pages |
90 | Address - Legacy | 14 Nov 2000 | Download PDF 1 Pages |
91 | Annual Return - Legacy | 19 Sep 2000 | Download PDF 6 Pages |
92 | Capital - Legacy | 5 Sep 2000 | Download PDF 2 Pages |
93 | Officers - Legacy | 4 Sep 2000 | Download PDF 2 Pages |
94 | Officers - Legacy | 4 Sep 2000 | Download PDF 1 Pages |
95 | Officers - Legacy | 4 Sep 2000 | Download PDF 2 Pages |
96 | Accounts - Full | 29 Jan 2000 | Download PDF 5 Pages |
97 | Annual Return - Legacy | 19 Oct 1999 | Download PDF 6 Pages |
98 | Change Of Name - Certificate Company | 6 May 1999 | Download PDF 2 Pages |
99 | Capital - Legacy | 13 Oct 1998 | Download PDF 2 Pages |
100 | Officers - Legacy | 8 Oct 1998 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.