Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CREST DISPLAYS LIMITED
Company Information for

CREST DISPLAYS LIMITED

SUSSEX INNOVATION, 12-16 ADDISCOMBE ROAD, CROYDON, CR0 0XT,
Company Registration Number
01225065
Private Limited Company
Liquidation

Company Overview

About Crest Displays Ltd
CREST DISPLAYS LIMITED was founded on 1975-09-03 and has its registered office in Croydon. The organisation's status is listed as "Liquidation". Crest Displays 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
CREST DISPLAYS LIMITED
 
Legal Registered Office
SUSSEX INNOVATION
12-16 ADDISCOMBE ROAD
CROYDON
CR0 0XT
Other companies in BR6
 
Filing Information
Company Number 01225065
Company ID Number 01225065
Date formed 1975-09-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2020
Account next due 27/11/2022
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB207119884  
Last Datalog update: 2023-01-06 14:48:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREST DISPLAYS 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 CREST DISPLAYS LIMITED

Current Directors
Officer Role Date Appointed
NICOLA PAULINE FARRELL
Company Secretary 2013-09-10
MARTIN GAYFORD
Director 1991-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK LIDDIARD
Company Secretary 1998-07-15 2013-09-10
MARTIN GAYFORD
Company Secretary 1991-04-04 1998-07-15
DAVID JOHN ROBERT TUCKER
Director 1991-04-04 1998-07-15

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
2022-12-23Voluntary liquidation Statement of affairs
2022-12-23Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2022-12-23Appointment of a voluntary liquidator
2022-12-23REGISTERED OFFICE CHANGED ON 23/12/22 FROM Lynwoodhse Crofton Rd Orpington Kent. BR6 8QE
2022-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/22 FROM Lynwoodhse Crofton Rd Orpington Kent. BR6 8QE
2022-12-23600Appointment of a voluntary liquidator
2022-12-23LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-12-16
2022-12-23LIQ02Voluntary liquidation Statement of affairs
2022-05-25AA01Previous accounting period extended from 30/08/21 TO 27/02/22
2022-02-08CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-12-1731/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-28AA01Previous accounting period shortened from 31/08/20 TO 30/08/20
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2020-08-28AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-05-31AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES
2018-08-03AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-29AA01Previous accounting period shortened from 30/09/17 TO 31/08/17
2018-02-06LATEST SOC06/02/18 STATEMENT OF CAPITAL;GBP 60
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES
2018-02-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAZEL GAYFORD
2018-02-06PSC07CESSATION OF HAZEL GAYFORD AS A PERSON OF SIGNIFICANT CONTROL
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 60
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-06-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 60
2016-01-27AR0124/01/16 ANNUAL RETURN FULL LIST
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 60
2015-01-27AR0124/01/15 ANNUAL RETURN FULL LIST
2014-07-07AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 60
2014-01-24AR0124/01/14 ANNUAL RETURN FULL LIST
2013-09-23AP03Appointment of Nicola Pauline Farrell as company secretary
2013-09-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY DEREK LIDDIARD
2013-06-24AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-31AR0124/01/13 ANNUAL RETURN FULL LIST
2012-06-13AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-31AR0124/01/12 ANNUAL RETURN FULL LIST
2011-07-26AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-31AR0124/01/11 ANNUAL RETURN FULL LIST
2010-02-16AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-03AR0124/01/10 ANNUAL RETURN FULL LIST
2010-02-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR DEREK LIDDIARD / 04/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GAYFORD / 04/01/2010
2009-02-19363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-01-20AA30/09/08 TOTAL EXEMPTION SMALL
2008-02-14363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-26363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-01-31363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-02-11363aRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-03-11363aRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2004-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-01-22363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-03-07363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2001-02-27363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2001-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-03-08363sRETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS
2000-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-02-16363sRETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS
1999-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-07-21288bSECRETARY RESIGNED
1998-07-21288aNEW SECRETARY APPOINTED
1998-07-21288bDIRECTOR RESIGNED
1998-03-02363sRETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS
1998-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-02-04363sRETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS
1996-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-03-14363sRETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS
1995-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-02-07363sRETURN MADE UP TO 24/01/95; FULL LIST OF MEMBERS
1994-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-03-17363sRETURN MADE UP TO 24/01/94; FULL LIST OF MEMBERS
1993-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-04-02363(287)REGISTERED OFFICE CHANGED ON 02/04/93
1993-04-02363sRETURN MADE UP TO 24/01/93; FULL LIST OF MEMBERS
1992-10-06363aRETURN MADE UP TO 24/01/92; NO CHANGE OF MEMBERS
1992-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1991-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1991-07-11363aRETURN MADE UP TO 04/04/91; NO CHANGE OF MEMBERS
1990-05-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1990-03-16395PARTICULARS OF MORTGAGE/CHARGE
1990-02-07395PARTICULARS OF MORTGAGE/CHARGE
1990-02-06363RETURN MADE UP TO 24/01/90; FULL LIST OF MEMBERS
1990-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CREST DISPLAYS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-12-21
Resolution2022-12-21
Meetings o2022-12-09
Fines / Sanctions
No fines or sanctions have been issued against CREST DISPLAYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1990-03-16 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1990-02-07 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1986-08-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-05-12 Satisfied BARCLAYS BANK PLC
DEBENTURE 1986-03-12 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31

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 CREST DISPLAYS LIMITED

Intangible Assets
Patents
We have not found any records of CREST DISPLAYS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CREST DISPLAYS LIMITED
Trademarks
We have not found any records of CREST DISPLAYS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CREST DISPLAYS 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 (18129 - Printing n.e.c.) as CREST DISPLAYS LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where CREST DISPLAYS 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCREST DISPLAYS LIMITEDEvent Date2022-12-21
Name of Company: CREST DISPLAYS LIMITED Company Number: 01225065 Nature of Business: Printing n.e.c. Registered office: The registered office of the Company will be changed to Sussex Innovation, 12-16…
 
Initiating party Event TypeResolution
Defending partyCREST DISPLAYS LIMITEDEvent Date2022-12-21
 
Initiating party Event TypeMeetings o
Defending partyCREST DISPLAYS LIMITEDEvent Date2022-12-09
CREST DISPLAYS LIMITED (Company Number 01225065 ) Registered office: Lynwoodhse, Crofton Rd, Orpington, BR6 8QE Principal trading address: Lynwoodhse, Crofton Rd, Orpington, BR6 8QE Notice is hereby g…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CREST DISPLAYS 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 CREST DISPLAYS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4