Background WavePink WaveYellow Wave

CHRISTEYNS UK LTD (00847863)

CHRISTEYNS UK LTD (00847863) is an active UK company. incorporated on 6 May 1965. with registered office in Bradford. The company operates in the Manufacturing sector, engaged in unknown sic code (20411). CHRISTEYNS UK LTD has been registered for 60 years. Current directors include JONES, Neil Garry, KERSLAKE, Justin Edward, ROBERTS, Julie Susan and 3 others.

Company Number
00847863
Status
active
Type
ltd
Incorporated
6 May 1965
Age
60 years
Address
Rutland Street, Bradford, BD4 7EA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20411)
Directors
JONES, Neil Garry, KERSLAKE, Justin Edward, ROBERTS, Julie Susan, WILSON, Scott Alan Grant, WITTOUCK, Jozef Maria Jaak, CHRISTEYNS NV
SIC Codes
20411

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRISTEYNS UK LTD

CHRISTEYNS UK LTD is an active company incorporated on 6 May 1965 with the registered office located in Bradford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20411). CHRISTEYNS UK LTD was registered 60 years ago.(SIC: 20411)

Status

active

Active since 60 years ago

Company No

00847863

LTD Company

Age

60 Years

Incorporated 6 May 1965

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

OILS & SOAPS LIMITED
From: 6 May 1965To: 23 December 1998
Contact
Address

Rutland Street East Bowling Bradford, BD4 7EA,

Timeline

18 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Aug 10
Director Joined
Feb 13
Director Joined
May 14
Director Left
May 14
Director Left
Oct 14
Director Joined
Apr 15
Director Left
Jan 17
Loan Secured
Jan 17
Director Left
Jan 18
Director Joined
Apr 18
Director Left
Sept 19
Director Joined
Oct 19
Director Left
Oct 20
Director Joined
Jan 21
Director Left
Oct 22
Director Left
Jun 23
Loan Secured
Jul 25
Director Left
Jan 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

ROBERTS, Julie Susan

Active
Delvesridge Road, HarrogateHG3 2RD
Secretary
Appointed 01 Jul 2006

JONES, Neil Garry

Active
Rutland Street, BradfordBD4 7EA
Born September 1964
Director
Appointed 04 Jan 2021

KERSLAKE, Justin Edward

Active
Rutland Street, BradfordBD4 7EA
Born February 1969
Director
Appointed 01 Oct 2019

ROBERTS, Julie Susan

Active
Delvesridge Road, HarrogateHG3 2RD
Born September 1969
Director
Appointed 01 Jan 2013

WILSON, Scott Alan Grant

Active
Layton Mount, LeedsLS19 6PQ
Born November 1969
Director
Appointed 01 Mar 2018

WITTOUCK, Jozef Maria Jaak

Active
9860 Oosterzele, Belgium
Born October 1962
Director
Appointed 30 Jun 1998

CHRISTEYNS NV

Active
Afrikalaan 182, 9000 Gent
Corporate director
Appointed 22 May 2014

MCGOVERN, Malcolm Stewart

Resigned
16 Park Grove, LeedsLS19 7EU
Secretary
Appointed N/A
Resigned 30 Jun 2006

AVEYARD, David Peter

Resigned
Rutland Street, BradfordBD4 7EA
Born February 1963
Director
Appointed 17 Feb 2015
Resigned 31 Dec 2025

BOSTOEN, Alain Joseph Andre

Resigned
Gent, Gent9000
Born July 1970
Director
Appointed 30 Jun 1998
Resigned 22 May 2014

BOSTOEN, Paul Gerrard Victor Camiel

Resigned
Coupure 10, Gent9000
Born September 1939
Director
Appointed 30 Jun 1998
Resigned 29 May 2023

BRAITHWAITE, Frank

Resigned
Sandholme House, HarrogateHG3 5PJ
Born September 1946
Director
Appointed N/A
Resigned 30 Sept 2014

CULLING, Anthony John

Resigned
182 Hill Top Road, BradfordBD13 3QL
Born January 1953
Director
Appointed 24 Oct 1997
Resigned 31 Dec 2017

DEVOS, Elisabeth Josepha Margaretha Ghislenus

Resigned
Coupure 10, Gent
Born June 1941
Director
Appointed 30 Jun 1998
Resigned 09 Oct 2020

GARTHWAITE, Nicholas James

Resigned
Bleach Mill Lane, IlkleyLS29 6AW
Born January 1957
Director
Appointed 02 Aug 2010
Resigned 30 Sept 2022

GRANT, Anthony Ernest

Resigned
63 Old Park Road, LeedsLS8 1JB
Born April 1940
Director
Appointed 03 Mar 1997
Resigned 30 Jun 1998

HELLEWELL, Anne

Resigned
28 Belmont Rise, BradfordBD17 5AW
Born November 1944
Director
Appointed N/A
Resigned 03 Mar 1997

HELLEWELL, Peter Graham

Resigned
28 Belmont Rise, BradfordBD17 5AW
Born March 1939
Director
Appointed N/A
Resigned 03 Mar 1997

KILGALLON, Daniel John

Resigned
Oakfield Road, BirminghamB29 7HL
Born June 1956
Director
Appointed 20 Mar 2007
Resigned 30 Sept 2019

MILLER, Edward

Resigned
72 Starring Way, LittleboroughOL15 8NT
Born May 1945
Director
Appointed N/A
Resigned 31 May 2003

O'CONNOR, Peter

Resigned
15 Simpson Grove, BradfordBD10 9SD
Born May 1950
Director
Appointed N/A
Resigned 31 Dec 2016

PULLAN, Nigel Waite

Resigned
Firs Drive, HarrogateHG2 9HB
Born September 1958
Director
Appointed 03 Mar 1997
Resigned 30 Jun 1998

SLATER, Norman Anthony

Resigned
25 Moorland Drive, LeedsLS17 6JP
Born September 1953
Director
Appointed 01 Jan 1995
Resigned 25 Sept 1995

ZETSCHE, Patrick

Resigned
14 The Pastures, LeicesterLE9 5FU
Born October 1943
Director
Appointed 30 Jun 1998
Resigned 22 Sept 2001

Persons with significant control

1

Mr Alain Joseph Andre Bostoen

Active
Rutland Street, BradfordBD4 7EA
Born July 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Jun 2016
Fundings
Financials
Latest Activities

Filing History

168

Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Change Corporate Director Company With Change Date
4 January 2021
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Full
6 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Appoint Corporate Director Company With Name
27 May 2014
AP02Appointment of Corporate Director
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Legacy
3 September 2012
MG01MG01
Accounts With Accounts Type Full
9 August 2012
AAAnnual Accounts
Legacy
3 August 2012
MG01MG01
Legacy
3 August 2012
MG01MG01
Legacy
2 August 2012
MG01MG01
Legacy
12 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Full
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Legacy
17 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 April 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
25 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
18 April 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Full
21 May 2007
AAAnnual Accounts
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288cChange of Particulars
Legacy
11 December 2006
363aAnnual Return
Accounts With Accounts Type Full
9 October 2006
AAAnnual Accounts
Legacy
19 August 2006
403aParticulars of Charge Subject to s859A
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
19 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2003
AAAnnual Accounts
Legacy
2 June 2003
288bResignation of Director or Secretary
Legacy
20 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2002
AAAnnual Accounts
Legacy
13 December 2001
363sAnnual Return (shuttle)
Legacy
28 September 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 April 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
9 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 1999
AAAnnual Accounts
Legacy
11 January 1999
123Notice of Increase in Nominal Capital
Resolution
11 January 1999
RESOLUTIONSResolutions
Legacy
5 January 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
22 December 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 December 1998
AAAnnual Accounts
Legacy
11 December 1998
363sAnnual Return (shuttle)
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
8 July 1998
287Change of Registered Office
Legacy
30 December 1997
363sAnnual Return (shuttle)
Legacy
20 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
29 October 1997
AAAnnual Accounts
Legacy
21 March 1997
225Change of Accounting Reference Date
Resolution
21 March 1997
RESOLUTIONSResolutions
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
287Change of Registered Office
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
3 March 1997
AAAnnual Accounts
Legacy
13 December 1996
363sAnnual Return (shuttle)
Legacy
11 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 December 1995
AAAnnual Accounts
Legacy
10 October 1995
288288
Legacy
8 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 November 1994
AAAnnual Accounts
Legacy
20 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 December 1993
AAAnnual Accounts
Memorandum Articles
21 August 1993
MEM/ARTSMEM/ARTS
Resolution
26 July 1993
RESOLUTIONSResolutions
Resolution
26 July 1993
RESOLUTIONSResolutions
Memorandum Articles
26 July 1993
MEM/ARTSMEM/ARTS
Legacy
27 April 1993
169169
Resolution
27 April 1993
RESOLUTIONSResolutions
Legacy
24 March 1993
403aParticulars of Charge Subject to s859A
Legacy
15 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 November 1992
AAAnnual Accounts
Legacy
20 August 1992
169169
Resolution
20 August 1992
RESOLUTIONSResolutions
Legacy
12 December 1991
363b363b
Accounts With Accounts Type Medium
2 December 1991
AAAnnual Accounts
Legacy
18 October 1991
288288
Auditors Resignation Company
26 July 1991
AUDAUD
Accounts With Accounts Type Medium
11 December 1990
AAAnnual Accounts
Legacy
11 December 1990
363363
Accounts With Accounts Type Full
5 February 1990
AAAnnual Accounts
Legacy
5 February 1990
363363
Legacy
25 September 1989
88(2)R88(2)R
Legacy
25 September 1989
123Notice of Increase in Nominal Capital
Resolution
25 September 1989
RESOLUTIONSResolutions
Resolution
25 September 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
22 June 1989
AAAnnual Accounts
Legacy
22 June 1989
363363
Accounts With Accounts Type Medium
5 August 1988
AAAnnual Accounts
Legacy
14 January 1988
363363
Legacy
9 December 1987
288288
Legacy
24 April 1987
GAZ(U)GAZ(U)
Accounts With Accounts Type Full
17 January 1987
AAAnnual Accounts
Legacy
17 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
12 July 1965
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
6 May 1965
MISCMISC