Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MC CHRYSTAL'S (LEICESTER) LIMITED
Company Information for

MC CHRYSTAL'S (LEICESTER) LIMITED

26 MORRIS ROAD, OFF OAKLAND ROAD, LEICESTER, LE2 6BR,
Company Registration Number
00532108
Private Limited Company
Active

Company Overview

About Mc Chrystal's (leicester) Ltd
MC CHRYSTAL'S (LEICESTER) LIMITED was founded on 1954-04-13 and has its registered office in Leicester. The organisation's status is listed as "Active". Mc Chrystal's (leicester) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MC CHRYSTAL'S (LEICESTER) LIMITED
 
Legal Registered Office
26 MORRIS ROAD
OFF OAKLAND ROAD
LEICESTER
LE2 6BR
Other companies in LE2
 
Filing Information
Company Number 00532108
Company ID Number 00532108
Date formed 1954-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 18:53:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MC CHRYSTAL'S (LEICESTER) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MC CHRYSTAL'S (LEICESTER) LIMITED

Current Directors
Officer Role Date Appointed
SUSAN JOY MCCHRYSTAL
Company Secretary 1992-10-25
IAN DENIS MCCHRYSTAL
Director 1992-10-25
SUSAN JOY MCCHRYSTAL
Director 1992-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN DENIS MCCHRYSTAL MCCHRYSTAL'S DISTRIBUTION LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-20AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-20CONFIRMATION STATEMENT MADE ON 15/10/23, WITH NO UPDATES
2023-10-20CS01CONFIRMATION STATEMENT MADE ON 15/10/23, WITH NO UPDATES
2023-05-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2023-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 005321080012
2022-11-21CONFIRMATION STATEMENT MADE ON 15/10/22, WITH UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH UPDATES
2022-10-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-26RES10
  • Resolution of allotment of securities
  • Re-disaply articles 23A(2) to (8) 17/05/2022
  • Resolution of variation of share rights'>Resolutions passed:
    • Resolution of allotment of securities
    • Re-disaply articles 23A(2) to (8) 17/05/2022
    • Resolution of variation of share rights
  • 2022-05-25SH08Change of share class name or designation
    2022-05-24SH10Particulars of variation of rights attached to shares
    2022-05-24SH0117/05/22 STATEMENT OF CAPITAL GBP 2214
    2022-05-18PSC04Change of details for Mr Ian Denis Mcchrystal as a person with significant control on 2022-05-17
    2022-05-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN JOY MCCHRYSTAL
    2021-12-24Statement of company's objects
    2021-12-24Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
    2021-12-24Memorandum articles filed
    2021-12-24MEM/ARTSARTICLES OF ASSOCIATION
    2021-12-24RES12Resolution of varying share rights or name
    2021-12-24CC04Statement of company's objects
    2021-12-21Particulars of variation of rights attached to shares
    2021-12-21Change of share class name or designation
    2021-12-21SH08Change of share class name or designation
    2021-12-21SH10Particulars of variation of rights attached to shares
    2021-10-19CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
    2021-09-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
    2020-11-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
    2020-10-19CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
    2019-10-16CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES
    2019-10-01CH01Director's details changed for Mrs Susan Joy Mcchrystal on 2019-01-21
    2019-09-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
    2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
    2018-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES
    2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 2213
    2017-10-24CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES
    2017-08-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
    2016-11-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
    2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 2213
    2016-10-20CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
    2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 2213
    2015-10-15AR0115/10/15 ANNUAL RETURN FULL LIST
    2015-07-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
    2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 2213
    2014-10-15AR0115/10/14 ANNUAL RETURN FULL LIST
    2014-09-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
    2013-12-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
    2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 2213
    2013-10-15AR0115/10/13 ANNUAL RETURN FULL LIST
    2012-10-15AR0115/10/12 ANNUAL RETURN FULL LIST
    2012-08-01AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
    2011-10-17AR0115/10/11 ANNUAL RETURN FULL LIST
    2011-08-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
    2010-10-18AR0115/10/10 ANNUAL RETURN FULL LIST
    2010-08-11AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
    2009-10-30AR0115/10/09 ANNUAL RETURN FULL LIST
    2009-07-15AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
    2008-11-20363aReturn made up to 15/10/08; full list of members
    2008-09-24AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
    2008-04-09395Particulars of a mortgage or charge / charge no: 11
    2008-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
    2008-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
    2008-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
    2007-10-26363sRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
    2007-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
    2006-11-16363sRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
    2006-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
    2005-10-06363(288)DIRECTOR'S PARTICULARS CHANGED
    2005-10-06363sRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
    2005-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
    2005-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
    2004-12-11363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
    2004-07-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
    2004-07-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
    2004-07-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
    2004-07-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
    2003-10-15363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
    2003-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
    2002-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
    2002-10-14363sRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
    2002-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
    2001-10-05363sRETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS
    2001-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
    2000-10-27363sRETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS
    1999-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
    1999-10-21363sRETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS
    1998-10-16363sRETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS
    1998-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
    1998-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
    1997-11-05363sRETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS
    1997-03-19AUDAUDITOR'S RESIGNATION
    1997-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
    1996-10-20363sRETURN MADE UP TO 15/10/96; NO CHANGE OF MEMBERS
    1995-11-15363sRETURN MADE UP TO 15/10/95; FULL LIST OF MEMBERS
    1995-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
    1995-05-23395PARTICULARS OF MORTGAGE/CHARGE
    1994-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
    1994-10-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
    1994-10-24363sRETURN MADE UP TO 25/10/94; NO CHANGE OF MEMBERS
    1993-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
    1993-11-17363sRETURN MADE UP TO 25/10/93; NO CHANGE OF MEMBERS
    1992-11-09363bRETURN MADE UP TO 25/10/92; FULL LIST OF MEMBERS
    1992-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
    1992-10-01169£ IC 6200/2213 27/08/92 £ SR 3987@1=3987
    1992-08-17395PARTICULARS OF MORTGAGE/CHARGE
    1992-07-30173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
    1992-07-30SRES01ADOPT MEM AND ARTS 21/07/92
    1992-07-30288DIRECTOR RESIGNED
    Industry Information
    SIC/NAIC Codes
    12 - Manufacture of tobacco products
    120 - Manufacture of tobacco products
    12000 - Manufacture of tobacco products




    Licences & Regulatory approval
    We could not find any licences issued to MC CHRYSTAL'S (LEICESTER) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
    Share this page on Facebook
    Risks
    Legal Notices
    No legal notices or events such as winding-up orders or proposals to strike-off have been issued
    Fines / Sanctions
    No fines or sanctions have been issued against MC CHRYSTAL'S (LEICESTER) LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 12
    Mortgages/Charges outstanding 3
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 9
    Details of Mortgagee Charges
    Charge Type Date of Charge Charge Status Mortgagee
    LEGAL CHARGE 2008-04-09 Outstanding IAN DENIS MCCHRYSTAL AND SUSAN JOY MCCHRYSTAL AND HORNBUCKLE MITCHELL TRUSTEES LIMITED AS TRUSTEES OF THE MCCHRYSTAL'S (LEICESTER) LIMITED DIRECTORS PENSION FUND SCHEME
    LEGAL CHARGE 1995-05-03 Satisfied MIDLAND BANK PLC
    LEGAL CHARGE 1992-08-10 Satisfied MIDLAND BANK PLC
    LEGAL CHARGE 1988-06-14 Satisfied B. M. MCCHRYSTAL
    LEGAL CHARGE 1987-02-20 Satisfied B. M. MCCHRYSTAL
    LEGAL CHARGE 1985-11-09 Outstanding MIDLAND BANK PLC
    CHARGE 1984-10-22 Satisfied B. M. MCCHRYSTAL
    LEGAL CHARGE 1983-02-25 Satisfied B. M. MCCHRYSTAL
    LEGAL CHARGE 1982-04-02 Satisfied B. M. MCCHRYSTAL
    MORTGAGE 1979-11-19 Outstanding MIDLAND BANK PLC
    MORTGAGE 1973-11-12 Satisfied MIDLAND BANK PLC
    Filed Financial Reports
    Annual Accounts
    2014-03-31
    Annual Accounts
    2016-03-31
    Annual Accounts
    2017-03-31
    Annual Accounts
    2018-03-31
    Annual Accounts
    2019-03-31
    Annual Accounts
    2020-03-31
    Annual Accounts
    2021-03-31
    Annual Accounts
    2022-03-31

    These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MC CHRYSTAL'S (LEICESTER) LIMITED

    Intangible Assets
    Patents
    We have not found any records of MC CHRYSTAL'S (LEICESTER) LIMITED registering or being granted any patents
    Domain Names

    MC CHRYSTAL'S (LEICESTER) LIMITED owns 1 domain names.

    mcchrystals.co.uk  

    Trademarks
    We have not found any records of MC CHRYSTAL'S (LEICESTER) LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for MC CHRYSTAL'S (LEICESTER) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

    The top companies supplying to UK government with the same SIC code (12000 - Manufacture of tobacco products) as MC CHRYSTAL'S (LEICESTER) LIMITED are:

    Outgoings
    Business Rates/Property Tax
    No properties were found where MC CHRYSTAL'S (LEICESTER) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
    • The council hasnt published the data
    • We havent found or been able to process the councils data
    • The company is part of a group of companies and another company in the group is liable for business rates
    • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
    • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
    Government Grants / Awards
    Technology Strategy Board Awards
    The Technology Strategy Board has not awarded MC CHRYSTAL'S (LEICESTER) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
    European Union CORDIS Awards
    The European Union has not awarded MC CHRYSTAL'S (LEICESTER) LIMITED any grants or awards.
    Ownership
      We could not find any group structure information
      Is this data useful to you?
      If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
      Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
      Need more information?
      We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.