Company NameCrittall Construction Limited
DirectorsRichard Hawke Collins and Andrew Hamer
Company StatusActive
Company Number00564134
CategoryPrivate Limited Company
Incorporation Date5 April 1956(68 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Hawke Collins
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2013(57 years, 3 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Secretary & Group Counsel
Country of ResidenceEngland
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Andrew Hamer
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2021(65 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Secretary NameMr Andrew Hamer
StatusCurrent
Appointed12 November 2021(65 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr David Michael Curtis
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(36 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 October 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3a Lynwood
Guildford
Surrey
GU2 7NY
Director NameMr David William Hamilton
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(36 years, 2 months after company formation)
Appointment Duration21 years, 1 month (resigned 11 July 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWheatlands Manor
Park Lane Finchampstead
Wokingham
Berkshire
RG40 4QG
Secretary NameMr John Michael Wilson
NationalityBritish
StatusResigned
Appointed31 May 1992(36 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressApple Trees
Forge Hill Hampstead Norreys
Newbury
Berkshire
RG16 0TE
Director NameMiss Margaret Elaine Fraser
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(37 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 July 1996)
RoleCorporate Treasurer
Correspondence Address40 Prince William Drive
Tilehurst
Reading
Berkshire
RG3 5WD
Secretary NameMr David William Hamilton
NationalityBritish
StatusResigned
Appointed31 December 1995(39 years, 9 months after company formation)
Appointment Duration2 years (resigned 26 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheatlands Manor
Park Lane Finchampstead
Wokingham
Berkshire
RG40 4QG
Director NamePeter Anthony Baren
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(40 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2001)
RoleFinancial Controller
Correspondence AddressLittle Steading
2 Hadrian Way Sandiway
Northwich
Cheshire
CW8 2JR
Secretary NameMrs Rachel Anne Wilkinson
NationalityBritish
StatusResigned
Appointed26 January 1998(41 years, 10 months after company formation)
Appointment Duration8 months (resigned 29 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Belwood Road
Chorlton
Manchester
M21 8BS
Secretary NamePeter Anthony Baren
NationalityBritish
StatusResigned
Appointed26 October 1998(42 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressLittle Steading
2 Hadrian Way Sandiway
Northwich
Cheshire
CW8 2JR
Director NameMr Mark Nevin
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(45 years, 2 months after company formation)
Appointment Duration2 years (resigned 06 June 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address110 Westmorland Road
Urmston
Manchester
M41 9HP
Secretary NameMr Mark Nevin
NationalityBritish
StatusResigned
Appointed31 May 2001(45 years, 2 months after company formation)
Appointment Duration2 years (resigned 06 June 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address110 Westmorland Road
Urmston
Manchester
M41 9HP
Director NameMr Graeme David Gibson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(47 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 January 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Foxhills Close
Appleton
Warrington
Cheshire
WA4 5DH
Secretary NameMr Graeme David Gibson
NationalityBritish
StatusResigned
Appointed06 June 2003(47 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 January 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Foxhills Close
Appleton
Warrington
Cheshire
WA4 5DH
Director NameMr Mathew Gareth Vaughan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(56 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 May 2018)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Secretary NameMr Mathew Gareth Vaughan
StatusResigned
Appointed17 January 2013(56 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 May 2018)
RoleCompany Director
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Robert James Sidell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(62 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 12 November 2021)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Secretary NameMr Robert James Sidell
StatusResigned
Appointed01 May 2018(62 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 12 November 2021)
RoleCompany Director
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU

Contact

Websitematerial-lab.co.uk
Email address[email protected]
Telephone020 74368629
Telephone regionLondon

Location

Registered AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

6k at £1Norcros Group (Holdings) LTD
99.98%
Ordinary
1 at £1Norcros Securities LTD
0.02%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Filing History

23 December 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
15 January 2020Accounts for a dormant company made up to 31 March 2019 (3 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
19 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
5 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
1 May 2018Appointment of Mr Robert James Sidell as a secretary on 1 May 2018 (2 pages)
1 May 2018Termination of appointment of Mathew Gareth Vaughan as a director on 1 May 2018 (1 page)
1 May 2018Appointment of Mr Robert James Sidell as a director on 1 May 2018 (2 pages)
1 May 2018Termination of appointment of Mathew Gareth Vaughan as a secretary on 1 May 2018 (1 page)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
22 August 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
22 August 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 6,000
(4 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 6,000
(4 pages)
28 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
28 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 6,000
(4 pages)
2 June 2015Secretary's details changed for Mr Mathew Gareth Vaughan on 30 May 2015 (1 page)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 6,000
(4 pages)
2 June 2015Secretary's details changed for Mr Mathew Gareth Vaughan on 30 May 2015 (1 page)
21 April 2015Director's details changed for Mr Mathew Gareth Vaughan on 21 April 2015 (2 pages)
21 April 2015Director's details changed for Mr Mathew Gareth Vaughan on 21 April 2015 (2 pages)
30 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
30 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 6,000
(4 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 6,000
(4 pages)
6 March 2014Director's details changed for Mr Richard Hawke Collins on 18 February 2014 (2 pages)
6 March 2014Director's details changed for Mr Richard Hawke Collins on 18 February 2014 (2 pages)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
11 July 2013Appointment of Mr Richard Hawke Collins as a director (2 pages)
11 July 2013Termination of appointment of David Hamilton as a director (1 page)
11 July 2013Appointment of Mr Richard Hawke Collins as a director (2 pages)
11 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
11 July 2013Termination of appointment of David Hamilton as a director (1 page)
11 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
17 January 2013Appointment of Mr Mathew Gareth Vaughan as a secretary (2 pages)
17 January 2013Appointment of Mr Mathew Gareth Vaughan as a secretary (2 pages)
17 January 2013Termination of appointment of Graeme Gibson as a secretary (1 page)
17 January 2013Termination of appointment of Graeme Gibson as a secretary (1 page)
17 January 2013Termination of appointment of Graeme Gibson as a director (1 page)
17 January 2013Appointment of Mr Mathew Gareth Vaughan as a director (2 pages)
17 January 2013Appointment of Mr Mathew Gareth Vaughan as a director (2 pages)
17 January 2013Termination of appointment of Graeme Gibson as a director (1 page)
23 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
10 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
10 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 June 2009Return made up to 31/05/09; full list of members (4 pages)
11 June 2009Return made up to 31/05/09; full list of members (4 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
17 June 2008Return made up to 31/05/08; full list of members (4 pages)
17 June 2008Return made up to 31/05/08; full list of members (4 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
12 June 2007Return made up to 31/05/07; full list of members (2 pages)
12 June 2007Return made up to 31/05/07; full list of members (2 pages)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
1 June 2006Return made up to 31/05/06; full list of members (2 pages)
1 June 2006Return made up to 31/05/06; full list of members (2 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
28 June 2005Return made up to 31/05/05; full list of members (7 pages)
28 June 2005Return made up to 31/05/05; full list of members (7 pages)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
13 July 2004Secretary's particulars changed;director's particulars changed (1 page)
13 July 2004Return made up to 31/05/04; full list of members (5 pages)
13 July 2004Return made up to 31/05/04; full list of members (5 pages)
13 July 2004Secretary's particulars changed;director's particulars changed (1 page)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
24 June 2003Return made up to 31/05/03; full list of members (5 pages)
24 June 2003Return made up to 31/05/03; full list of members (5 pages)
15 June 2003New secretary appointed;new director appointed (2 pages)
15 June 2003Secretary resigned;director resigned (1 page)
15 June 2003New secretary appointed;new director appointed (2 pages)
15 June 2003Secretary resigned;director resigned (1 page)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
27 June 2002Return made up to 31/05/02; full list of members (5 pages)
27 June 2002Return made up to 31/05/02; full list of members (5 pages)
26 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
26 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
27 June 2001Return made up to 31/05/01; full list of members (7 pages)
27 June 2001Return made up to 31/05/01; full list of members (7 pages)
13 June 2001New secretary appointed;new director appointed (2 pages)
13 June 2001New secretary appointed;new director appointed (2 pages)
13 June 2001Secretary resigned;director resigned (1 page)
13 June 2001Secretary resigned;director resigned (1 page)
27 October 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
27 October 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
27 June 2000Return made up to 31/05/00; full list of members (9 pages)
27 June 2000Return made up to 31/05/00; full list of members (9 pages)
19 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
19 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
21 June 1999Return made up to 31/05/99; full list of members (6 pages)
21 June 1999Return made up to 31/05/99; full list of members (6 pages)
25 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
25 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
12 November 1998New secretary appointed (2 pages)
12 November 1998New secretary appointed (2 pages)
11 November 1998Secretary resigned (1 page)
11 November 1998Secretary resigned (1 page)
22 June 1998Return made up to 31/05/98; full list of members (6 pages)
22 June 1998Return made up to 31/05/98; full list of members (6 pages)
18 February 1998Secretary resigned (1 page)
18 February 1998New secretary appointed (2 pages)
18 February 1998New secretary appointed (2 pages)
18 February 1998Secretary resigned (1 page)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
1 July 1997Return made up to 31/05/97; full list of members (6 pages)
1 July 1997Return made up to 31/05/97; full list of members (6 pages)
30 May 1997Location of register of members (1 page)
30 May 1997Location of register of members (1 page)
21 November 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
21 November 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
29 October 1996Location of register of members (1 page)
29 October 1996Location of register of directors' interests (1 page)
29 October 1996Location of register of directors' interests (1 page)
29 October 1996Location of register of members (1 page)
13 September 1996Registered office changed on 13/09/96 from: norcross house bagshot road bracknell berkshire RG12 3SW (1 page)
13 September 1996Registered office changed on 13/09/96 from: norcross house bagshot road bracknell berkshire RG12 3SW (1 page)
12 September 1996New director appointed (2 pages)
12 September 1996Director resigned (1 page)
12 September 1996New director appointed (2 pages)
12 September 1996Director resigned (1 page)
26 June 1996Return made up to 31/05/96; full list of members (8 pages)
26 June 1996Return made up to 31/05/96; full list of members (8 pages)
30 November 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
30 November 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
1 April 1985Company name changed\certificate issued on 01/04/85 (2 pages)
1 April 1985Company name changed\certificate issued on 01/04/85 (2 pages)
6 December 1984Company name changed\certificate issued on 06/12/84 (2 pages)
6 December 1984Company name changed\certificate issued on 06/12/84 (2 pages)
5 April 1956Incorporation (19 pages)
5 April 1956Incorporation (19 pages)