Company NameCrystalplan Limited
DirectorsGeorge Greatorex and Andrew Greatorex
Company StatusActive
Company Number03510304
CategoryPrivate Limited Company
Incorporation Date13 February 1998(26 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr George Greatorex
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1998(2 months, 1 week after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceWales
Correspondence Address145 Mold Road
Mynydd Isa
Mold
Flintshire
CH7 6TG
Wales
Secretary NameChristine Greatorex
NationalityBritish
StatusCurrent
Appointed01 September 2001(3 years, 6 months after company formation)
Appointment Duration22 years, 8 months
RoleSales Consultant
Correspondence Address145 Mold Road
Mynydd Isa
Mold
Flintshire
CH7 6TG
Wales
Director NameMr Andrew Greatorex
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2010(12 years, 10 months after company formation)
Appointment Duration13 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Wrexham Street
Mold
Flintshire
CH7 1ES
Wales
Director NameStephen Ernest Ducros
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(2 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 October 1998)
RoleCompany Director
Correspondence Address4 Gregsons Avenue
Freshfield
Formby
L37 7AP
Secretary NameStephen Ernest Ducros
NationalityBritish
StatusResigned
Appointed28 April 1998(2 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 October 1998)
RoleCompany Director
Correspondence Address4 Gregsons Avenue
Freshfield
Formby
L37 7AP
Secretary NameAndrew Greatorex
NationalityBritish
StatusResigned
Appointed19 October 1998(8 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 2001)
RoleCompany Director
Correspondence Address145 Mold Road
Mynydd Isa
Mold
Clwyd
CH7 6TG
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.academyofdesign.co.uk/
Telephone01352 751567
Telephone regionMold

Location

Registered Address36 Wrexham Street
Mold
Flintshire
CH7 1ES
Wales
ConstituencyDelyn
ParishMold
WardMold East
Built Up AreaMold

Shareholders

49 at £1Mr Christine Greatorex
50.00%
Ordinary
49 at £1Mr George Greatorex
50.00%
Ordinary

Financials

Year2014
Net Worth£34,083
Cash£71,947
Current Liabilities£111,529

Accounts

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

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

19 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
15 July 2020Director's details changed for Mr Andrew Greatorex on 15 July 2020 (2 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
4 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
22 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
26 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
28 June 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
28 June 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
23 February 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
23 February 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 98
(4 pages)
7 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 98
(4 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 98
(4 pages)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 98
(4 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 98
(4 pages)
14 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 98
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
16 December 2010Appointment of Mr Andrew Greatorex as a director (2 pages)
16 December 2010Appointment of Mr Andrew Greatorex as a director (2 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 February 2010Director's details changed for George Greatorex on 18 February 2010 (2 pages)
18 February 2010Director's details changed for George Greatorex on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 February 2009Return made up to 13/02/09; full list of members (3 pages)
17 February 2009Return made up to 13/02/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 February 2008Return made up to 13/02/08; full list of members (2 pages)
14 February 2008Return made up to 13/02/08; full list of members (2 pages)
8 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 February 2007Return made up to 13/02/07; full list of members (2 pages)
15 February 2007Return made up to 13/02/07; full list of members (2 pages)
19 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 April 2006Return made up to 13/02/06; full list of members (6 pages)
13 April 2006Return made up to 13/02/06; full list of members (6 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 February 2005Return made up to 13/02/05; full list of members (6 pages)
22 February 2005Return made up to 13/02/05; full list of members (6 pages)
15 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 February 2004Return made up to 13/02/04; full list of members (6 pages)
25 February 2004Return made up to 13/02/04; full list of members (6 pages)
26 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 February 2003Return made up to 13/02/03; full list of members (6 pages)
24 February 2003Return made up to 13/02/03; full list of members (6 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 October 2002Ad 31/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 October 2002Ad 31/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 February 2002Return made up to 13/02/02; full list of members (6 pages)
18 February 2002Return made up to 13/02/02; full list of members (6 pages)
20 September 2001Secretary resigned (1 page)
20 September 2001Registered office changed on 20/09/01 from: 116 duke street liverpool merseyside L1 5AG (1 page)
20 September 2001New secretary appointed (2 pages)
20 September 2001Registered office changed on 20/09/01 from: 116 duke street liverpool merseyside L1 5AG (1 page)
20 September 2001New secretary appointed (2 pages)
20 September 2001Secretary resigned (1 page)
23 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 February 2001Return made up to 13/02/01; full list of members (6 pages)
19 February 2001Return made up to 13/02/01; full list of members (6 pages)
9 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
9 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 March 2000Return made up to 13/02/00; full list of members (6 pages)
8 March 2000Return made up to 13/02/00; full list of members (6 pages)
24 November 1999Registered office changed on 24/11/99 from: 37 seymour terrace seymour street liverpool merseyside L3 5PE (1 page)
24 November 1999Registered office changed on 24/11/99 from: 37 seymour terrace seymour street liverpool merseyside L3 5PE (1 page)
6 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
6 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
15 June 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
15 June 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
26 April 1999Return made up to 13/02/99; full list of members (5 pages)
26 April 1999Return made up to 13/02/99; full list of members (5 pages)
12 March 1999New secretary appointed (2 pages)
12 March 1999New secretary appointed (2 pages)
28 October 1998Secretary resigned;director resigned (1 page)
28 October 1998Secretary resigned;director resigned (1 page)
14 May 1998New secretary appointed;new director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New secretary appointed;new director appointed (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998Secretary resigned (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998Secretary resigned (1 page)
14 May 1998Director resigned (1 page)
1 May 1998Registered office changed on 01/05/98 from: 788-790 finchley road london NW11 7UR (1 page)
1 May 1998Registered office changed on 01/05/98 from: 788-790 finchley road london NW11 7UR (1 page)
13 February 1998Incorporation (17 pages)
13 February 1998Incorporation (17 pages)