Company NameCrystal Mountain Products Limited
DirectorDennis Laurier Rivard
Company StatusActive
Company Number04350097
CategoryPrivate Limited Company
Incorporation Date9 January 2002(22 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Dennis Laurier Rivard
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityCanadian
StatusCurrent
Appointed14 December 2020(18 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleBusinessman
Country of ResidenceCanada
Correspondence AddressSuite 234 200 Carnegie Drive
St Albert
Alberta
T8n5a7
Secretary NameMs Christine Anne Limb
StatusCurrent
Appointed07 January 2022(20 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressFence House Fence Avenue
Macclesfield
Cheshire
SK10 1LT
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed09 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Frederick Morley Partington
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(2 weeks, 5 days after company formation)
Appointment Duration18 years, 10 months (resigned 14 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Green End Dark Lane
Gawsworth
Cheshire
SK11 9QZ
Secretary NameDiane Koyich
NationalityCanadian
StatusResigned
Appointed28 January 2002(2 weeks, 5 days after company formation)
Appointment Duration13 years, 9 months (resigned 15 November 2015)
RoleCompany Director
Correspondence AddressGreen End
Dark Lane
Gawsworth
Cheshire
SK11 9QZ
Secretary NameMr Roger James Halsall
StatusResigned
Appointed16 November 2015(13 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 January 2022)
RoleCompany Director
Correspondence AddressFence House Fence Avenue
Macclesfield
Cheshire
SK10 1LT

Contact

Websitecrystalcoolers.com

Location

Registered AddressFence House
Fence Avenue
Macclesfield
Cheshire
SK10 1LT
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield East
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

400k at £1Crystal Mountain Products Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£907,979
Cash£306,147
Current Liabilities£69,834

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Charges

4 March 2016Delivered on: 15 March 2016
Persons entitled: Hsbc Bank Canada

Classification: A registered charge
Outstanding
15 May 2002Delivered on: 21 May 2002
Persons entitled: Crystal Mountain Water Cooler Corporation

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
16 April 2002Delivered on: 18 April 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 March 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
12 February 2021Change of details for Mr Dennis Laurier Rivard as a person with significant control on 14 December 2020 (2 pages)
11 February 2021Termination of appointment of Frederick Morley Partington as a director on 14 December 2020 (1 page)
11 February 2021Change of details for Mr Dennis Laurier Rivard as a person with significant control on 14 December 2020 (2 pages)
11 February 2021Appointment of Mr Dennis Laurier Rivard as a director on 14 December 2020 (2 pages)
25 March 2020Accounts for a small company made up to 31 December 2019 (8 pages)
4 February 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
22 May 2019Accounts for a small company made up to 31 December 2018 (8 pages)
14 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
17 July 2018Notification of Dennis Laurier Rivard as a person with significant control on 6 April 2016 (2 pages)
17 July 2018Withdrawal of a person with significant control statement on 17 July 2018 (2 pages)
4 May 2018Accounts for a small company made up to 31 December 2017 (6 pages)
17 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
22 June 2017Full accounts made up to 31 December 2016 (12 pages)
22 June 2017Full accounts made up to 31 December 2016 (12 pages)
10 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
12 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
12 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
18 April 2016Resolutions
  • RES13 ‐ Facility agreement/company business 04/03/2016
(4 pages)
18 April 2016Resolutions
  • RES13 ‐ Facility agreement/company business 04/03/2016
(4 pages)
24 March 2016Satisfaction of charge 2 in full (1 page)
24 March 2016Satisfaction of charge 2 in full (1 page)
15 March 2016Registration of charge 043500970003, created on 4 March 2016 (28 pages)
15 March 2016Registration of charge 043500970003, created on 4 March 2016 (28 pages)
4 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 400,001
(3 pages)
4 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 400,001
(3 pages)
2 February 2016Termination of appointment of Diane Koyich as a secretary on 15 November 2015 (1 page)
2 February 2016Termination of appointment of Diane Koyich as a secretary on 15 November 2015 (1 page)
2 February 2016Appointment of Mr Roger James Halsall as a secretary on 16 November 2015 (2 pages)
2 February 2016Appointment of Mr Roger James Halsall as a secretary on 16 November 2015 (2 pages)
20 May 2015Accounts for a small company made up to 30 December 2014 (6 pages)
20 May 2015Accounts for a small company made up to 30 December 2014 (6 pages)
26 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 400,001
(4 pages)
26 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 400,001
(4 pages)
26 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 400,001
(4 pages)
22 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
22 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
13 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 400,001
(4 pages)
13 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 400,001
(4 pages)
13 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 400,001
(4 pages)
18 March 2013Accounts for a small company made up to 31 December 2012 (6 pages)
18 March 2013Accounts for a small company made up to 31 December 2012 (6 pages)
12 March 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
12 March 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
29 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
8 May 2012Accounts for a small company made up to 31 October 2011 (6 pages)
8 May 2012Accounts for a small company made up to 31 October 2011 (6 pages)
24 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
20 May 2011Accounts for a small company made up to 31 October 2010 (4 pages)
20 May 2011Accounts for a small company made up to 31 October 2010 (4 pages)
31 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
12 March 2010Accounts for a small company made up to 31 October 2009 (4 pages)
12 March 2010Accounts for a small company made up to 31 October 2009 (4 pages)
10 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Frederick Morley Partington on 1 February 2010 (2 pages)
10 March 2010Director's details changed for Frederick Morley Partington on 1 February 2010 (2 pages)
10 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Frederick Morley Partington on 1 February 2010 (2 pages)
10 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
3 February 2010Registered office address changed from Signature House Gunco Lane Macclesfield Cheshire SK11 7JL United Kingdom on 3 February 2010 (1 page)
3 February 2010Registered office address changed from Signature House Gunco Lane Macclesfield Cheshire SK11 7JL United Kingdom on 3 February 2010 (1 page)
3 February 2010Registered office address changed from Signature House Gunco Lane Macclesfield Cheshire SK11 7JL United Kingdom on 3 February 2010 (1 page)
6 July 2009Registered office changed on 06/07/2009 from westminster house 10 westminster road macclesfield cheshire SK10 1BX (1 page)
6 July 2009Registered office changed on 06/07/2009 from westminster house 10 westminster road macclesfield cheshire SK10 1BX (1 page)
5 May 2009Accounts for a small company made up to 31 October 2008 (5 pages)
5 May 2009Accounts for a small company made up to 31 October 2008 (5 pages)
4 February 2009Return made up to 09/01/09; full list of members (3 pages)
4 February 2009Return made up to 09/01/09; full list of members (3 pages)
14 February 2008Accounts for a small company made up to 31 October 2007 (5 pages)
14 February 2008Accounts for a small company made up to 31 October 2007 (5 pages)
12 February 2008Return made up to 09/01/08; full list of members (2 pages)
12 February 2008Return made up to 09/01/08; full list of members (2 pages)
12 April 2007Return made up to 09/01/07; full list of members (6 pages)
12 April 2007Return made up to 09/01/07; full list of members (6 pages)
19 February 2007Accounts for a small company made up to 31 October 2006 (5 pages)
19 February 2007Accounts for a small company made up to 31 October 2006 (5 pages)
23 June 2006Accounts for a small company made up to 31 October 2005 (4 pages)
23 June 2006Accounts for a small company made up to 31 October 2005 (4 pages)
3 February 2006Return made up to 09/01/06; full list of members (6 pages)
3 February 2006Return made up to 09/01/06; full list of members (6 pages)
7 July 2005Accounts for a small company made up to 31 October 2004 (4 pages)
7 July 2005Accounts for a small company made up to 31 October 2004 (4 pages)
2 March 2005Return made up to 09/01/05; full list of members (6 pages)
2 March 2005Return made up to 09/01/05; full list of members (6 pages)
10 February 2004Return made up to 09/01/04; full list of members (6 pages)
10 February 2004Return made up to 09/01/04; full list of members (6 pages)
7 January 2004Accounts for a small company made up to 31 October 2003 (4 pages)
7 January 2004Accounts for a small company made up to 31 October 2003 (4 pages)
13 February 2003Return made up to 09/01/03; full list of members
  • 363(287) ‐ Registered office changed on 13/02/03
(6 pages)
13 February 2003Return made up to 09/01/03; full list of members
  • 363(287) ‐ Registered office changed on 13/02/03
(6 pages)
26 January 2003Accounts for a small company made up to 31 October 2002 (4 pages)
26 January 2003Accounts for a small company made up to 31 October 2002 (4 pages)
21 May 2002Particulars of mortgage/charge (4 pages)
21 May 2002Particulars of mortgage/charge (4 pages)
9 May 2002Ad 01/04/02--------- £ si 400000@1=400000 £ ic 1/400001 (2 pages)
9 May 2002Ad 01/04/02--------- £ si 400000@1=400000 £ ic 1/400001 (2 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
11 February 2002New secretary appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002Secretary resigned (1 page)
11 February 2002Secretary resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Registered office changed on 11/02/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
11 February 2002Registered office changed on 11/02/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
11 February 2002New secretary appointed (2 pages)
30 January 2002£ nc 1000/500000 28/01/02 (1 page)
30 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 January 2002Accounting reference date shortened from 31/01/03 to 31/10/02 (1 page)
30 January 2002£ nc 1000/500000 28/01/02 (1 page)
30 January 2002Accounting reference date shortened from 31/01/03 to 31/10/02 (1 page)
30 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 January 2002Company name changed emeraldglade LIMITED\certificate issued on 29/01/02 (2 pages)
29 January 2002Company name changed emeraldglade LIMITED\certificate issued on 29/01/02 (2 pages)
9 January 2002Incorporation (18 pages)
9 January 2002Incorporation (18 pages)