St Albert
Alberta
T8n5a7
Secretary Name | Ms Christine Anne Limb |
---|---|
Status | Current |
Appointed | 07 January 2022(20 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Fence House Fence Avenue Macclesfield Cheshire SK10 1LT |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Frederick Morley Partington |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 18 years, 10 months (resigned 14 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Green End Dark Lane Gawsworth Cheshire SK11 9QZ |
Secretary Name | Diane Koyich |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 28 January 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 13 years, 9 months (resigned 15 November 2015) |
Role | Company Director |
Correspondence Address | Green End Dark Lane Gawsworth Cheshire SK11 9QZ |
Secretary Name | Mr Roger James Halsall |
---|---|
Status | Resigned |
Appointed | 16 November 2015(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 January 2022) |
Role | Company Director |
Correspondence Address | Fence House Fence Avenue Macclesfield Cheshire SK10 1LT |
Website | crystalcoolers.com |
---|
Registered Address | Fence House Fence Avenue Macclesfield Cheshire SK10 1LT |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield East |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
400k at £1 | Crystal Mountain Products Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £907,979 |
Cash | £306,147 |
Current Liabilities | £69,834 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 1 week from now) |
4 March 2016 | Delivered on: 15 March 2016 Persons entitled: Hsbc Bank Canada Classification: A registered charge Outstanding |
---|---|
15 May 2002 | Delivered 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 2002 | Delivered 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 |
2 March 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
12 February 2021 | Change of details for Mr Dennis Laurier Rivard as a person with significant control on 14 December 2020 (2 pages) |
11 February 2021 | Termination of appointment of Frederick Morley Partington as a director on 14 December 2020 (1 page) |
11 February 2021 | Change of details for Mr Dennis Laurier Rivard as a person with significant control on 14 December 2020 (2 pages) |
11 February 2021 | Appointment of Mr Dennis Laurier Rivard as a director on 14 December 2020 (2 pages) |
25 March 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
4 February 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
22 May 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
14 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
17 July 2018 | Notification of Dennis Laurier Rivard as a person with significant control on 6 April 2016 (2 pages) |
17 July 2018 | Withdrawal of a person with significant control statement on 17 July 2018 (2 pages) |
4 May 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
17 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
22 June 2017 | Full accounts made up to 31 December 2016 (12 pages) |
22 June 2017 | Full accounts made up to 31 December 2016 (12 pages) |
10 February 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
12 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
12 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
18 April 2016 | Resolutions
|
18 April 2016 | Resolutions
|
24 March 2016 | Satisfaction of charge 2 in full (1 page) |
24 March 2016 | Satisfaction of charge 2 in full (1 page) |
15 March 2016 | Registration of charge 043500970003, created on 4 March 2016 (28 pages) |
15 March 2016 | Registration of charge 043500970003, created on 4 March 2016 (28 pages) |
4 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
2 February 2016 | Termination of appointment of Diane Koyich as a secretary on 15 November 2015 (1 page) |
2 February 2016 | Termination of appointment of Diane Koyich as a secretary on 15 November 2015 (1 page) |
2 February 2016 | Appointment of Mr Roger James Halsall as a secretary on 16 November 2015 (2 pages) |
2 February 2016 | Appointment of Mr Roger James Halsall as a secretary on 16 November 2015 (2 pages) |
20 May 2015 | Accounts for a small company made up to 30 December 2014 (6 pages) |
20 May 2015 | Accounts for a small company made up to 30 December 2014 (6 pages) |
26 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
22 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
22 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
13 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
18 March 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
18 March 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
12 March 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
12 March 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
29 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
8 May 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
8 May 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
24 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
20 May 2011 | Accounts for a small company made up to 31 October 2010 (4 pages) |
20 May 2011 | Accounts for a small company made up to 31 October 2010 (4 pages) |
31 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
12 March 2010 | Accounts for a small company made up to 31 October 2009 (4 pages) |
12 March 2010 | Accounts for a small company made up to 31 October 2009 (4 pages) |
10 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Frederick Morley Partington on 1 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Frederick Morley Partington on 1 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Frederick Morley Partington on 1 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Registered office address changed from Signature House Gunco Lane Macclesfield Cheshire SK11 7JL United Kingdom on 3 February 2010 (1 page) |
3 February 2010 | Registered office address changed from Signature House Gunco Lane Macclesfield Cheshire SK11 7JL United Kingdom on 3 February 2010 (1 page) |
3 February 2010 | Registered office address changed from Signature House Gunco Lane Macclesfield Cheshire SK11 7JL United Kingdom on 3 February 2010 (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from westminster house 10 westminster road macclesfield cheshire SK10 1BX (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from westminster house 10 westminster road macclesfield cheshire SK10 1BX (1 page) |
5 May 2009 | Accounts for a small company made up to 31 October 2008 (5 pages) |
5 May 2009 | Accounts for a small company made up to 31 October 2008 (5 pages) |
4 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
14 February 2008 | Accounts for a small company made up to 31 October 2007 (5 pages) |
14 February 2008 | Accounts for a small company made up to 31 October 2007 (5 pages) |
12 February 2008 | Return made up to 09/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 09/01/08; full list of members (2 pages) |
12 April 2007 | Return made up to 09/01/07; full list of members (6 pages) |
12 April 2007 | Return made up to 09/01/07; full list of members (6 pages) |
19 February 2007 | Accounts for a small company made up to 31 October 2006 (5 pages) |
19 February 2007 | Accounts for a small company made up to 31 October 2006 (5 pages) |
23 June 2006 | Accounts for a small company made up to 31 October 2005 (4 pages) |
23 June 2006 | Accounts for a small company made up to 31 October 2005 (4 pages) |
3 February 2006 | Return made up to 09/01/06; full list of members (6 pages) |
3 February 2006 | Return made up to 09/01/06; full list of members (6 pages) |
7 July 2005 | Accounts for a small company made up to 31 October 2004 (4 pages) |
7 July 2005 | Accounts for a small company made up to 31 October 2004 (4 pages) |
2 March 2005 | Return made up to 09/01/05; full list of members (6 pages) |
2 March 2005 | Return made up to 09/01/05; full list of members (6 pages) |
10 February 2004 | Return made up to 09/01/04; full list of members (6 pages) |
10 February 2004 | Return made up to 09/01/04; full list of members (6 pages) |
7 January 2004 | Accounts for a small company made up to 31 October 2003 (4 pages) |
7 January 2004 | Accounts for a small company made up to 31 October 2003 (4 pages) |
13 February 2003 | Return made up to 09/01/03; full list of members
|
13 February 2003 | Return made up to 09/01/03; full list of members
|
26 January 2003 | Accounts for a small company made up to 31 October 2002 (4 pages) |
26 January 2003 | Accounts for a small company made up to 31 October 2002 (4 pages) |
21 May 2002 | Particulars of mortgage/charge (4 pages) |
21 May 2002 | Particulars of mortgage/charge (4 pages) |
9 May 2002 | Ad 01/04/02--------- £ si 400000@1=400000 £ ic 1/400001 (2 pages) |
9 May 2002 | Ad 01/04/02--------- £ si 400000@1=400000 £ ic 1/400001 (2 pages) |
18 April 2002 | Particulars of mortgage/charge (3 pages) |
18 April 2002 | Particulars of mortgage/charge (3 pages) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | Secretary resigned (1 page) |
11 February 2002 | Secretary resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Registered office changed on 11/02/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
11 February 2002 | Registered office changed on 11/02/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
11 February 2002 | New secretary appointed (2 pages) |
30 January 2002 | £ nc 1000/500000 28/01/02 (1 page) |
30 January 2002 | Resolutions
|
30 January 2002 | Accounting 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 2002 | Accounting reference date shortened from 31/01/03 to 31/10/02 (1 page) |
30 January 2002 | Resolutions
|
29 January 2002 | Company name changed emeraldglade LIMITED\certificate issued on 29/01/02 (2 pages) |
29 January 2002 | Company name changed emeraldglade LIMITED\certificate issued on 29/01/02 (2 pages) |
9 January 2002 | Incorporation (18 pages) |
9 January 2002 | Incorporation (18 pages) |