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.

# Name Status
1 Mccann Logistics Ltd
Mutual People: Jovita Kelmonaite
Active
2 Crown Roofing (Centres) Limited
Mutual People: Jovita Kelmonaite , Alan Jonathan Simpson , Simon David Pearson , Alan William Virgo , Arnold Bernard Gerardus Van Huet
Active
3 Roofing Distribution Uk Limited
Mutual People: Jovita Kelmonaite , Alan William Virgo
Active
4 Excel Roofing Services Limited
Mutual People: Jovita Kelmonaite , Alan Jonathan Simpson , Simon David Pearson , Alan William Virgo , Arnold Bernard Gerardus Van Huet
Active
5 Crest Roofing Limited
Mutual People: Jovita Kelmonaite , Alan Jonathan Simpson , Alan William Virgo
Active
6 P V H Holdings Limited
Mutual People: Jovita Kelmonaite , Alan Jonathan Simpson , Alan William Virgo
Active
7 Brickability Group Plc
Mutual People: Alan Jonathan Simpson , Alan William Virgo , Arnold Bernard Gerardus Van Huet
Active
8 Radiatorsonline.Com Ltd
Mutual People: Alan Jonathan Simpson , Alan William Virgo
Active
9 F - S Windows Limited
Mutual People: Alan Jonathan Simpson
Active
10 Sylvanus House Ltd
Mutual People: Alan Jonathan Simpson
Active
11 Hamilton Heating Group Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo
Active
12 Sinclair Simpson Ltd
Mutual People: Alan Jonathan Simpson
Active
13 Queensgate Bracknell Ltd
Mutual People: Alan Jonathan Simpson
Active
14 Heart Of Midlothian Plc
Mutual People: ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
Active
15 East Lothian Investments Limited
Mutual People: ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
Active
16 Scottish Football Association Limited (The)
Mutual People: ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
Active
17 Hospitality Quality Services (Hqs) Limited
Mutual People: ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
dissolved
18 Brickability Enterprises Investments Limited
Mutual People: Simon David Pearson , Alan William Virgo , Arnold Bernard Gerardus Van Huet
Active
19 Flortec Limited
Mutual People: Simon David Pearson
Active
20 Jibbs Meadow Management Company Limited
Mutual People: Simon David Pearson
Active
21 Jawsco 2 Limited
Mutual People: Simon David Pearson , Arnold Bernard Gerardus Van Huet
dissolved
22 Jawsco 1 Limited
Mutual People: Simon David Pearson , Arnold Bernard Gerardus Van Huet
dissolved
23 Plansure Building Products Limited
Mutual People: Alan William Virgo
Active
24 Fibre Components Limited
Mutual People: Alan William Virgo
Active
25 The Brick Slip Business Limited
Mutual People: Alan William Virgo
Active
26 The Matching Brick Company Limited
Mutual People: Alan William Virgo
Active
27 Brick-Ability Ltd.
Mutual People: Alan William Virgo
Active
28 Brick-Link Limited
Mutual People: Alan William Virgo
Active
29 Brickability Uk Holdings Limited
Mutual People: Alan William Virgo
Active
30 Brickability Enterprises Holding Limited
Mutual People: Alan William Virgo , Arnold Bernard Gerardus Van Huet
Active
31 Cpg Building Supplies Limited
Mutual People: Alan William Virgo
Active
32 Lbt Brick & Facades Limited
Mutual People: Alan William Virgo
Active
33 Brickmongers (Wessex) Ltd
Mutual People: Alan William Virgo
Active
34 U Plastics Limited
Mutual People: Alan William Virgo
Active
35 The Bespoke Brick Company Limited
Mutual People: Alan William Virgo
Active
36 Brick Services Limited
Mutual People: Alan William Virgo
Active
37 Dsh Flooring Limited
Mutual People: Alan William Virgo
Active
38 Frazer Simpson Limited
Mutual People: Alan William Virgo
Active
39 Fsn Doors Limited
Mutual People: Alan William Virgo
Active
40 Towelrads.Com Limited
Mutual People: Alan William Virgo
Active
41 Brickwise Ltd
Mutual People: Alan William Virgo
dissolved