Company NameCrest Sportswear International Limited
DirectorsAnn Schuberth and Kevin Peter Schuberth
Company StatusActive
Company Number00360100
CategoryPrivate Limited Company
Incorporation Date28 March 1940(84 years ago)
Previous NameEssdee Gloves Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Ann Schuberth
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(51 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garden House 10a Park Road
Tarporley
Cheshire
CW6 0AN
Secretary NameKevin Peter Schuberth
NationalityBritish
StatusCurrent
Appointed15 November 2007(67 years, 8 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garden House 10a Park Road
Tarporley
Cheshire
CW6 0AN
Director NameMr Kevin Peter Schuberth
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2011(71 years, 1 month after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garden House 10a Park Road
Tarporley
Cheshire
CW6 0AN
Director NamePatricia Hurst
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(51 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 February 1996)
RoleCompany Director
Correspondence Address6 Mandeville Way
Broomfield
Chelmsford
Essex
CM1 5HN
Director NameKevin Peter Schuberth
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(51 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 05 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRock Cottage
Sandside Road Sandside
Milnthorpe
Cumbria
LA7 7HX
Secretary NameKevin Peter Schuberth
NationalityBritish
StatusResigned
Appointed28 June 1991(51 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 05 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRock Cottage
Sandside Road Sandside
Milnthorpe
Cumbria
LA7 7HX
Secretary NameAlistair Philip Schuberth
NationalityBritish
StatusResigned
Appointed05 April 2003(63 years after company formation)
Appointment Duration4 years, 7 months (resigned 15 November 2007)
RoleCompany Director
Correspondence AddressRock Cottage
Sandside Road, Sandside
Milnthorpe
Cumbria
LA7 7HX

Location

Registered AddressThe Garden House 10a
Park Road
Tarporley
Cheshire
CW6 0AN
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley

Shareholders

27k at £1Ann Schuberth
50.00%
Ordinary
27k at £1Kevin Peter Schuberth
50.00%
Ordinary

Financials

Year2014
Net Worth£445,489
Cash£9,938
Current Liabilities£41,042

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Charges

2 July 1954Delivered on: 6 July 1954
Persons entitled: Cornhill Insurance Company.

Classification: Equitable charge
Secured details: For further securing sums not exeeding in the aggregate £5,000.
Particulars: 25 and 27 shakespeare street, southport, lancaster.
Outstanding
2 July 1954Delivered on: 6 July 1954
Persons entitled: Cornhill Insurance Company.

Classification: Mortgage
Secured details: Sums not exceeding in the aggregate £5,000.
Particulars: 25A shakespeare street, southport, lancaster.
Outstanding

Filing History

23 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
2 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
9 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 August 2015Director's details changed for Ann Schuberth on 26 August 2015 (2 pages)
27 August 2015Director's details changed for Kevin Peter Schuberth on 26 August 2015 (2 pages)
27 August 2015Director's details changed for Kevin Peter Schuberth on 26 August 2015 (2 pages)
27 August 2015Registered office address changed from Rock Cottage Sandside Road Sandside Milnthorpe Cumbria LA7 7HX to The Garden House 10a Park Road Tarporley Cheshire CW6 0AN on 27 August 2015 (1 page)
27 August 2015Director's details changed for Ann Schuberth on 26 August 2015 (2 pages)
27 August 2015Secretary's details changed for Kevin Peter Schuberth on 26 August 2015 (1 page)
27 August 2015Registered office address changed from Rock Cottage Sandside Road Sandside Milnthorpe Cumbria LA7 7HX to The Garden House 10a Park Road Tarporley Cheshire CW6 0AN on 27 August 2015 (1 page)
27 August 2015Secretary's details changed for Kevin Peter Schuberth on 26 August 2015 (1 page)
9 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 54,000
(5 pages)
9 July 2015Director's details changed for Ann Schuberth on 30 June 2015 (2 pages)
9 July 2015Director's details changed for Ann Schuberth on 30 June 2015 (2 pages)
9 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 54,000
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 54,000
(14 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 54,000
(14 pages)
22 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(14 pages)
22 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(14 pages)
6 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (14 pages)
5 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (14 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (14 pages)
13 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (14 pages)
27 April 2011Appointment of Kevin Peter Schuberth as a director (3 pages)
27 April 2011Appointment of Kevin Peter Schuberth as a director (3 pages)
27 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (14 pages)
5 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (14 pages)
1 July 2009Return made up to 28/06/09; full list of members (5 pages)
1 July 2009Return made up to 28/06/09; full list of members (5 pages)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 July 2008Return made up to 28/06/08; full list of members (6 pages)
15 July 2008Return made up to 28/06/08; full list of members (6 pages)
26 November 2007New secretary appointed (2 pages)
26 November 2007Secretary resigned (1 page)
26 November 2007New secretary appointed (2 pages)
26 November 2007Secretary resigned (1 page)
23 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 July 2007Return made up to 28/06/07; full list of members (6 pages)
24 July 2007Return made up to 28/06/07; full list of members (6 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 July 2006Return made up to 28/06/06; full list of members (2 pages)
3 July 2006Return made up to 28/06/06; full list of members (2 pages)
7 July 2005Return made up to 28/06/05; full list of members (6 pages)
7 July 2005Return made up to 28/06/05; full list of members (6 pages)
21 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 June 2004Return made up to 28/06/04; full list of members
  • 363(287) ‐ Registered office changed on 30/06/04
(6 pages)
30 June 2004Return made up to 28/06/04; full list of members
  • 363(287) ‐ Registered office changed on 30/06/04
(6 pages)
16 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
16 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 July 2003Return made up to 28/06/03; full list of members (6 pages)
3 July 2003Return made up to 28/06/03; full list of members (6 pages)
11 May 2003New secretary appointed (2 pages)
11 May 2003Secretary resigned;director resigned (1 page)
11 May 2003New secretary appointed (2 pages)
11 May 2003Secretary resigned;director resigned (1 page)
10 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
10 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
6 July 2002Return made up to 28/06/02; full list of members (7 pages)
6 July 2002Return made up to 28/06/02; full list of members (7 pages)
21 December 2001Registered office changed on 21/12/01 from: 25A shakespeare street southport merseyside PR8 5AB (1 page)
21 December 2001Registered office changed on 21/12/01 from: 25A shakespeare street southport merseyside PR8 5AB (1 page)
19 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
19 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
3 July 2001Return made up to 28/06/01; full list of members (6 pages)
3 July 2001Return made up to 28/06/01; full list of members (6 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 June 2000Return made up to 28/06/00; full list of members (6 pages)
23 June 2000Return made up to 28/06/00; full list of members (6 pages)
6 October 1999Full accounts made up to 31 December 1998 (9 pages)
6 October 1999Full accounts made up to 31 December 1998 (9 pages)
31 August 1999Return made up to 28/06/99; full list of members (6 pages)
31 August 1999Return made up to 28/06/99; full list of members (6 pages)
23 June 1998Return made up to 28/06/98; no change of members (4 pages)
23 June 1998Return made up to 28/06/98; no change of members (4 pages)
5 May 1998Full accounts made up to 31 December 1997 (16 pages)
5 May 1998Full accounts made up to 31 December 1997 (16 pages)
16 July 1997Return made up to 28/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 July 1997Return made up to 28/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 April 1997Full accounts made up to 31 December 1996 (9 pages)
25 April 1997Full accounts made up to 31 December 1996 (9 pages)
5 July 1996Return made up to 28/06/96; full list of members (6 pages)
5 July 1996Return made up to 28/06/96; full list of members (6 pages)
21 March 1996Full accounts made up to 31 December 1995 (9 pages)
21 March 1996Full accounts made up to 31 December 1995 (9 pages)
18 July 1995Return made up to 28/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 1995Return made up to 28/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 1995Full accounts made up to 31 December 1994 (9 pages)
15 March 1995Full accounts made up to 31 December 1994 (9 pages)
19 February 1980Company name changed\certificate issued on 19/02/80 (1 page)
19 February 1980Company name changed\certificate issued on 19/02/80 (1 page)
28 March 1940Certificate of incorporation (1 page)
28 March 1940Certificate of incorporation (1 page)