Background WavePink WaveYellow Wave

CRESSALL RESISTORS LIMITED (01080251)

CRESSALL RESISTORS LIMITED (01080251) is an active UK company. incorporated on 6 November 1972. with registered office in Evington Valley Road. The company operates in the Manufacturing sector, engaged in unknown sic code (27120) and 1 other business activities. CRESSALL RESISTORS LIMITED has been registered for 53 years. Current directors include ATKINS, David Robert, FORNARI, Michele, KEITH, Andrew and 2 others.

Company Number
01080251
Status
active
Type
ltd
Incorporated
6 November 1972
Age
53 years
Address
Evington Valley Road, LE5 5LZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27120)
Directors
ATKINS, David Robert, FORNARI, Michele, KEITH, Andrew, NICHOLLS, Martin Christopher, TORBITT, Michael Craig
SIC Codes
27120, 27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRESSALL RESISTORS LIMITED

CRESSALL RESISTORS LIMITED is an active company incorporated on 6 November 1972 with the registered office located in Evington Valley Road. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27120) and 1 other business activity. CRESSALL RESISTORS LIMITED was registered 53 years ago.(SIC: 27120, 27900)

Status

active

Active since 53 years ago

Company No

01080251

LTD Company

Age

53 Years

Incorporated 6 November 1972

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 27 December 2025 (4 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

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 25 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

STANDARD CRESSALL LIMITED
From: 30 March 1994To: 29 June 1999
STANDARD MACHINERY LIMITED
From: 16 November 1983To: 30 March 1994
HANOVIA GROUP LIMITED(THE)
From: 6 November 1972To: 16 November 1983
Contact
Address

Evington Valley Road Leicester , LE5 5LZ,

Timeline

10 key events • 1972 - 2025

Funding Officers Ownership
Company Founded
Nov 72
Director Left
Nov 09
Director Joined
Mar 11
Director Left
May 12
Director Left
Jan 15
Director Joined
Jun 15
Director Joined
Feb 16
Director Joined
Oct 23
Director Left
Dec 23
Loan Cleared
Jul 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

ATKINS, David Robert

Active
Fern Close, DerehamNR20 3TZ
Secretary
Appointed 01 Aug 2010

ATKINS, David Robert

Active
Fern Close, DerehamNR20 3TZ
Born December 1962
Director
Appointed 07 Jul 2006

FORNARI, Michele

Active
Milan20123
Born June 1953
Director
Appointed 01 May 2008

KEITH, Andrew

Active
New Road, Melton MowbrayLE14 2UU
Born February 1985
Director
Appointed 01 Jan 2016

NICHOLLS, Martin Christopher

Active
107 Royal Hill Road, DerbyDE21 7AG
Born August 1964
Director
Appointed 15 May 2002

TORBITT, Michael Craig

Active
Evington Valley RoadLE5 5LZ
Born June 1968
Director
Appointed 02 Oct 2023

BOUGHEY, David James

Resigned
5 Johnson Grove, StoneST15 8SS
Secretary
Appointed 27 Feb 2006
Resigned 06 May 2008

CUMMINS, Denis Gerard

Resigned
15 Cowley Way, RugbyCV23 8XB
Secretary
Appointed N/A
Resigned 27 Feb 2006

MARTIN-SMITH, Sarah

Resigned
Moor Lane, NewarkNG23 5NA
Secretary
Appointed 07 May 2008
Resigned 31 Jul 2010

BINCH, Colin Peter

Resigned
Oak House, CauntonNE13 6AQ
Born December 1953
Director
Appointed 10 Apr 1996
Resigned 31 Aug 2005

BOUGHEY, David James

Resigned
5 Johnson Grove, StoneST15 8SS
Born March 1962
Director
Appointed 07 Apr 2004
Resigned 30 May 2008

BRUCKNER, Simone

Resigned
Goodwood Road, OakhamLE15 7TE
Born February 1973
Director
Appointed 15 Apr 2015
Resigned 30 Nov 2023

CAMPBELL, John Stanley

Resigned
616 Bennettwood Ct, Cincinnati45230-39
Born December 1958
Director
Appointed 02 May 2000
Resigned 27 Feb 2006

CUMMINS, Denis Gerard

Resigned
15 Cowley Way, RugbyCV23 8XB
Born June 1954
Director
Appointed N/A
Resigned 27 Feb 2006

DUNCAN, Peter John

Resigned
The Limes, OakhamLE15 7HY
Born December 1948
Director
Appointed 07 Jul 2006
Resigned 30 Apr 2012

DUNCAN, Peter John

Resigned
The Limes, OakhamLE15 7HY
Born December 1948
Director
Appointed N/A
Resigned 15 Dec 2000

EVERITT, Alwyn John

Resigned
Wheelcroft Field Dalling Road, FakenhamNR21 0QS
Born September 1944
Director
Appointed 07 Jul 2006
Resigned 25 Sept 2009

GREASLEY, Michael John

Resigned
13 Skye Way, LeicesterLE8 5TY
Born August 1944
Director
Appointed 20 Nov 1992
Resigned 16 Jun 1999

KARMAZYN, Harry John

Resigned
15 Wynbreck Drive, NottinghamNG12 5FY
Born April 1965
Director
Appointed 01 Oct 2001
Resigned 23 Sept 2005

KIDSTON, John Filmer

Resigned
Lamberts Close, OakhamLE15 9DE
Born February 1936
Director
Appointed N/A
Resigned 30 Apr 1997

LAW, Anthony John

Resigned
Stableford Lodge The Street, OakhamLE15 8NX
Born April 1951
Director
Appointed N/A
Resigned 16 Jun 1999

SPERRYN, Brian John

Resigned
20 Hall Close, OakhamLE15 7HN
Born April 1939
Director
Appointed N/A
Resigned 16 Jun 1999

STRINGFELLOW, Aidan

Resigned
442 London Road, LeicesterLE2 2PP
Born April 1971
Director
Appointed 29 Apr 1999
Resigned 10 May 2004

TURNER, Gavin Neil Surtees

Resigned
West House, MorpethNE65 8UY
Born February 1957
Director
Appointed 30 Apr 1997
Resigned 02 May 2000

WILKINSON, Cy Thomas

Resigned
Evington Valley RoadLE5 5LZ
Born October 1970
Director
Appointed 01 Feb 2011
Resigned 31 Dec 2014

Persons with significant control

1

Tpr Ltd

Active
Evington Valley Road, LeicesterLE5 5LZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Full
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2017
AAAnnual Accounts
Accounts With Accounts Type Medium
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Accounts With Accounts Type Medium
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Accounts With Accounts Type Medium
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Legacy
26 July 2012
MG01MG01
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Medium
24 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Termination Secretary Company With Name
22 October 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 October 2010
AP03Appointment of Secretary
Accounts With Accounts Type Medium
2 June 2010
AAAnnual Accounts
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Medium
15 April 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
3 April 2008
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Accounts With Accounts Type Medium
22 July 2007
AAAnnual Accounts
Legacy
31 October 2006
225Change of Accounting Reference Date
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
26 September 2006
AAAnnual Accounts
Legacy
7 September 2006
363sAnnual Return (shuttle)
Resolution
20 July 2006
RESOLUTIONSResolutions
Resolution
20 July 2006
RESOLUTIONSResolutions
Resolution
20 July 2006
RESOLUTIONSResolutions
Legacy
18 July 2006
155(6)a155(6)a
Miscellaneous
26 May 2006
MISCMISC
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
11 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 January 2006
AAAnnual Accounts
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
26 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2004
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Legacy
30 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2004
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
7 April 2003
AUDAUD
Legacy
3 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2002
AAAnnual Accounts
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
88(3)88(3)
Legacy
15 April 2002
88(2)R88(2)R
Legacy
15 April 2002
123Notice of Increase in Nominal Capital
Resolution
15 April 2002
RESOLUTIONSResolutions
Resolution
15 April 2002
RESOLUTIONSResolutions
Legacy
15 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 August 2001
AAAnnual Accounts
Legacy
20 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Legacy
27 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
17 September 1999
363sAnnual Return (shuttle)
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 May 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
9 September 1998
AUDAUD
Legacy
6 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1998
AAAnnual Accounts
Legacy
26 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1997
AAAnnual Accounts
Legacy
5 June 1997
288bResignation of Director or Secretary
Legacy
5 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 1996
AAAnnual Accounts
Legacy
13 September 1996
363sAnnual Return (shuttle)
Legacy
28 April 1996
288288
Accounts With Accounts Type Full
12 September 1995
AAAnnual Accounts
Legacy
7 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1994
AAAnnual Accounts
Certificate Change Of Name Company
29 March 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 March 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 November 1993
AAAnnual Accounts
Legacy
12 September 1993
363sAnnual Return (shuttle)
Legacy
25 November 1992
288288
Accounts With Accounts Type Full
15 October 1992
AAAnnual Accounts
Legacy
15 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1991
AAAnnual Accounts
Legacy
27 September 1991
363b363b
Legacy
5 December 1990
288288
Accounts With Accounts Type Full
26 October 1990
AAAnnual Accounts
Legacy
30 August 1990
363363
Legacy
21 November 1989
288288
Accounts With Accounts Type Full
1 November 1989
AAAnnual Accounts
Legacy
15 September 1989
363363
Accounts With Accounts Type Full
24 January 1989
AAAnnual Accounts
Legacy
20 January 1989
363363
Legacy
12 May 1988
288288
Legacy
26 April 1988
288288
Legacy
21 December 1987
288288
Accounts With Accounts Type Full
26 October 1987
AAAnnual Accounts
Legacy
2 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 November 1986
288288
Accounts With Accounts Type Full
17 September 1986
AAAnnual Accounts
Legacy
17 September 1986
363363
Miscellaneous
3 March 1984
MISCMISC
Miscellaneous
25 February 1984
MISCMISC
Incorporation Company
6 November 1972
NEWINCIncorporation