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

CRYSTALDEAN LIMITED

27-29 LUMLEY AVENUE, SKEGNESS, LINCOLNSHIRE, PE25 2AT,
Company Registration Number
03733407
Private Limited Company
Active

Company Overview

About Crystaldean Ltd
CRYSTALDEAN LIMITED was founded on 1999-03-16 and has its registered office in Skegness. The organisation's status is listed as "Active". Crystaldean Limited is a Private Limited Company registered in UNITED KINGDOM 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
CRYSTALDEAN LIMITED
 
Legal Registered Office
27-29 LUMLEY AVENUE
SKEGNESS
LINCOLNSHIRE
PE25 2AT
Other companies in NG22
 
Filing Information
Company Number 03733407
Company ID Number 03733407
Date formed 1999-03-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 18:54:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRYSTALDEAN 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 CRYSTALDEAN LIMITED

Current Directors
Officer Role Date Appointed
MARK ANDREW BROOK
Company Secretary 1999-03-18
JEANETTE ANNE BROOK
Director 1999-03-18
MARK ANDREW BROOK
Director 1999-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-03-16 1999-03-18
COMPANY DIRECTORS LIMITED
Nominated Director 1999-03-16 1999-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEANETTE ANNE BROOK MONYASH LIMITED Director 2012-03-27 CURRENT 2011-09-28 Active
MARK ANDREW BROOK MONYASH LIMITED Director 2012-03-27 CURRENT 2011-09-28 Active
MARK ANDREW BROOK LINCOLN MORRISONS SPECSAVERS HEARCARE LIMITED Director 2007-08-28 CURRENT 2007-04-10 Active
MARK ANDREW BROOK LINCOLN MORRISONS VISIONPLUS LIMITED Director 2002-12-03 CURRENT 2001-11-14 Active
MARK ANDREW BROOK LINCOLN SPECSAVERS LIMITED Director 2002-12-03 CURRENT 1996-03-05 Active
MARK ANDREW BROOK LINCOLN VISIONPLUS LIMITED Director 2002-12-03 CURRENT 1996-03-05 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
2024-03-25CONFIRMATION STATEMENT MADE ON 06/01/24, WITH UPDATES
2024-03-13Director's details changed for Mr Mark Andrew Brook on 2024-03-13
2024-03-13Change of details for Mrs Jeanette Anne Brook as a person with significant control on 2024-03-13
2024-03-13Director's details changed for Mrs Jeanette Anne Brook on 2024-03-13
2024-01-29CESSATION OF MARK ANDREW BROOK AS A PERSON OF SIGNIFICANT CONTROL
2023-12-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-14CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES
2022-12-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-07Change of details for Mr Mark Andrew Brook as a person with significant control on 2022-10-07
2022-10-07Change of details for Mrs Jeanette Anne Brook as a person with significant control on 2022-10-07
2022-10-07PSC04Change of details for Mr Mark Andrew Brook as a person with significant control on 2022-10-07
2022-05-30PSC04Change of details for Mrs Jeanette Anne Brook as a person with significant control on 2022-05-30
2022-05-30CH01Director's details changed for Mr Mark Andrew Brook on 2022-05-30
2022-05-30CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK ANDREW BROOK on 2022-05-30
2022-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/22 FROM The E Centre Darwin Drive New Ollerton Newark NG22 9GW England
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2021-02-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/20 FROM C/O 1 Darwin Court Darwin Drive Sherwood Energy Village Newark Nottinghamshire NG22 9PP
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES
2019-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 037334070008
2019-11-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2017-11-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-11-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-30AR0103/03/16 ANNUAL RETURN FULL LIST
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-27AR0103/03/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-19AR0103/03/14 ANNUAL RETURN FULL LIST
2014-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 037334070007
2014-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 037334070006
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 037334070005
2013-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 037334070004
2013-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-04-22AR0103/03/13 ANNUAL RETURN FULL LIST
2012-12-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-17AR0103/03/12 ANNUAL RETURN FULL LIST
2011-12-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-15AR0103/03/11 ANNUAL RETURN FULL LIST
2010-12-20AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-16AR0103/03/10 ANNUAL RETURN FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW BROOK / 05/10/2009
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE ANNE BROOK / 05/10/2009
2010-01-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-04363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2008-11-25363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2008-11-24AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-27287REGISTERED OFFICE CHANGED ON 27/03/2008 FROM SHERWOOD LODGE SHERWOOD DRIVE NEW OLLERTON NEWARK NOTTINGHAMSHIRE NG22 9PP
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-19363sRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2007-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-08363sRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-30363sRETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2005-04-11287REGISTERED OFFICE CHANGED ON 11/04/05 FROM: 86 SPRING GARDENS DONCASTER SOUTH YORKSHIRE DN1 3DJ
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-12363sRETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-23395PARTICULARS OF MORTGAGE/CHARGE
2003-08-28395PARTICULARS OF MORTGAGE/CHARGE
2003-04-08363sRETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-28363sRETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2002-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-12363sRETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS
2000-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-28363sRETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS
1999-05-1188(2)RAD 04/05/99--------- £ SI 98@1=98 £ IC 2/100
1999-04-12288aNEW DIRECTOR APPOINTED
1999-04-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-03-31287REGISTERED OFFICE CHANGED ON 31/03/99 FROM: 86 SPRING GARDENS DONCASTER SOUTH YORKSHIRE DN1 3DJ
1999-03-31288bDIRECTOR RESIGNED
1999-03-31288bSECRETARY RESIGNED
1999-03-24287REGISTERED OFFICE CHANGED ON 24/03/99 FROM: 788 790 FINCHLEY ROAD LONDON NW11 7TJ
1999-03-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities



Licences & Regulatory approval
We could not find any licences issued to CRYSTALDEAN 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 CRYSTALDEAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-12 Outstanding ALDERMORE BANK PLC
2014-03-05 Outstanding ALDERMORE BANK PLC
2013-10-17 Outstanding ALDERMORE BANK PLC
2013-10-08 Outstanding ALDERMORE BANK PLC
MORTGAGE 2003-09-08 Satisfied CAPITAL HOME LOANS LIMITED
MORTGAGE 2003-08-22 Satisfied CAPITAL HOME LOANS LIMITED
Creditors
Creditors Due Within One Year 2013-03-31 £ 45,742
Creditors Due Within One Year 2012-03-31 £ 31,985

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
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

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 CRYSTALDEAN LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-03-31 £ 10,980
Current Assets 2013-03-31 £ 6,708
Current Assets 2012-03-31 £ 12,655
Debtors 2013-03-31 £ 6,708
Debtors 2012-03-31 £ 1,675
Shareholder Funds 2013-03-31 £ 90,518
Shareholder Funds 2012-03-31 £ 110,842
Tangible Fixed Assets 2013-03-31 £ 129,552
Tangible Fixed Assets 2012-03-31 £ 130,172

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CRYSTALDEAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRYSTALDEAN LIMITED
Trademarks
We have not found any records of CRYSTALDEAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRYSTALDEAN 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 (68209 - Other letting and operating of own or leased real estate) as CRYSTALDEAN LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CRYSTALDEAN 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 CRYSTALDEAN 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 CRYSTALDEAN 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.