Background WavePink WaveYellow Wave

CREST ENGINEERING COMPANY LIMITED (01262113)

CREST ENGINEERING COMPANY LIMITED (01262113) is an active UK company. incorporated on 8 June 1976. with registered office in Stalybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. CREST ENGINEERING COMPANY LIMITED has been registered for 49 years. Current directors include CALDWELL, Mark, FORD, Michael, HASLAM, Mark Vernon and 2 others.

Company Number
01262113
Status
active
Type
ltd
Incorporated
8 June 1976
Age
49 years
Address
185 Stamford House, Stalybridge, SK15 1QZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
CALDWELL, Mark, FORD, Michael, HASLAM, Mark Vernon, HILL, Christopher John, O'CONNOR, Malcolm
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREST ENGINEERING COMPANY LIMITED

CREST ENGINEERING COMPANY LIMITED is an active company incorporated on 8 June 1976 with the registered office located in Stalybridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. CREST ENGINEERING COMPANY LIMITED was registered 49 years ago.(SIC: 71129)

Status

active

Active since 49 years ago

Company No

01262113

LTD Company

Age

49 Years

Incorporated 8 June 1976

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

REXHILL ENGINEERING LIMITED
From: 8 June 1976To: 18 February 1985
Contact
Address

185 Stamford House Stamford Street Stalybridge, SK15 1QZ,

Timeline

10 key events • 1976 - 2025

Funding Officers Ownership
Company Founded
Jun 76
Director Joined
Apr 10
Director Joined
Jul 10
Director Left
Apr 16
Director Left
Jul 16
Director Joined
Oct 16
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

HASLAM, Mark Vernon

Active
Stamford House, StalybridgeSK15 1QZ
Secretary
Appointed 15 Dec 2017

CALDWELL, Mark

Active
Stamford House, StalybridgeSK15 1QZ
Born October 1963
Director
Appointed 12 Oct 2016

FORD, Michael

Active
Stamford House, StalybridgeSK15 1QZ
Born November 1945
Director
Appointed N/A

HASLAM, Mark Vernon

Active
Stamford House, StalybridgeSK15 1QZ
Born September 1968
Director
Appointed 15 Dec 2017

HILL, Christopher John

Active
Stamford House, StalybridgeSK15 1QZ
Born July 1970
Director
Appointed 07 Apr 2025

O'CONNOR, Malcolm

Active
Stamford House, StalybridgeSK15 1QZ
Born April 1965
Director
Appointed 01 Jul 2005

CANNINGS, Paul

Resigned
Stamford House, StalybridgeSK15 1QZ
Secretary
Appointed N/A
Resigned 15 Dec 2017

BAINES, David Tony

Resigned
21 King George Road, HydeSK14 5HW
Born July 1966
Director
Appointed 15 Oct 2007
Resigned 11 Jun 2009

BOYLE, Alan

Resigned
21 Greenbooth Close, DukinfieldSK16 5QU
Born February 1948
Director
Appointed 11 Mar 1996
Resigned 25 Nov 1996

CANNINGS, Paul

Resigned
Stamford House, StalybridgeSK15 1QZ
Born July 1955
Director
Appointed 15 May 2007
Resigned 15 Dec 2017

GRANT, Darrin

Resigned
The Barn, RomileySK6 4BA
Born June 1966
Director
Appointed 01 Jul 2005
Resigned 19 Apr 2007

HANMER, Stephen

Resigned
Stamford House, StalybridgeSK15 1QZ
Born February 1975
Director
Appointed 29 Jun 2010
Resigned 07 Apr 2025

HOLLOWS, Duncan

Resigned
24b Hyde Road, HydeSK14 6NG
Born March 1947
Director
Appointed 25 Nov 1996
Resigned 14 Mar 2005

HOLLOWS, Duncan

Resigned
24b Hyde Road, HydeSK14 6NG
Born March 1947
Director
Appointed N/A
Resigned 11 Mar 1996

KAY, Daniel

Resigned
Oaklands 170 Mottram Road, StalybridgeSK15 2RT
Born July 1961
Director
Appointed 31 Jan 2005
Resigned 11 Jun 2009

LYNCH, Michael

Resigned
Stamford House, StalybridgeSK15 1QZ
Born May 1966
Director
Appointed 05 Apr 2010
Resigned 05 Apr 2016

MURPHY, Harold Clifford

Resigned
101 Marsland Road, SaleM33 3HS
Born June 1947
Director
Appointed N/A
Resigned 14 Mar 2005

SMITH, Edwin

Resigned
Sunnungdale 2 Kensington Grove, ManchesterM34 3GW
Born February 1935
Director
Appointed N/A
Resigned 21 Apr 1995

WARREN, John

Resigned
17 High Bank Avenue, StalybridgeSK15 2SW
Born March 1946
Director
Appointed 01 Oct 2004
Resigned 17 Oct 2007

WILSON, Stuart

Resigned
Stamford House, StalybridgeSK15 1QZ
Born July 1958
Director
Appointed 16 Mar 2009
Resigned 04 Jul 2016

Persons with significant control

2

Stamford Street, StalybridgeSK15 1QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2021

Mr Michael Ford

Active
Stamford House, StalybridgeSK15 1QZ
Born November 1945

Nature of Control

Significant influence or control
Notified 09 Oct 2016
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
5 November 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 December 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Accounts With Accounts Type Small
27 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Small
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Small
24 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Accounts With Accounts Type Small
1 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
1 August 2009
AAAnnual Accounts
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
16 October 2008
363aAnnual Return
Legacy
16 October 2008
353353
Legacy
16 October 2008
287Change of Registered Office
Legacy
16 October 2008
190190
Legacy
16 October 2008
288cChange of Particulars
Accounts With Accounts Type Small
31 July 2008
AAAnnual Accounts
Legacy
19 November 2007
363aAnnual Return
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
16 November 2006
363aAnnual Return
Accounts With Accounts Type Full
3 June 2006
AAAnnual Accounts
Legacy
9 January 2006
363aAnnual Return
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
10 July 2005
288aAppointment of Director or Secretary
Legacy
10 July 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
3 November 2004
363sAnnual Return (shuttle)
Legacy
12 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
30 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
20 November 2002
395Particulars of Mortgage or Charge
Legacy
4 November 2002
363sAnnual Return (shuttle)
Legacy
2 October 2002
287Change of Registered Office
Accounts With Accounts Type Full
3 August 2002
AAAnnual Accounts
Legacy
31 October 2001
403aParticulars of Charge Subject to s859A
Legacy
30 October 2001
363sAnnual Return (shuttle)
Legacy
23 October 2001
403aParticulars of Charge Subject to s859A
Legacy
23 October 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
29 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 1999
AAAnnual Accounts
Legacy
28 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1998
AAAnnual Accounts
Legacy
6 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1997
AAAnnual Accounts
Legacy
6 December 1996
288aAppointment of Director or Secretary
Legacy
6 December 1996
288bResignation of Director or Secretary
Legacy
13 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 1996
AAAnnual Accounts
Legacy
14 March 1996
288288
Legacy
14 March 1996
288288
Legacy
7 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1995
AAAnnual Accounts
Legacy
24 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 1994
AAAnnual Accounts
Legacy
25 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Legacy
12 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 1992
AAAnnual Accounts
Legacy
8 April 1992
395Particulars of Mortgage or Charge
Legacy
20 December 1991
395Particulars of Mortgage or Charge
Legacy
31 October 1991
363aAnnual Return
Accounts With Accounts Type Full
30 July 1991
AAAnnual Accounts
Legacy
29 June 1991
288288
Legacy
3 December 1990
363aAnnual Return
Accounts With Accounts Type Small
4 October 1990
AAAnnual Accounts
Legacy
18 July 1990
288288
Legacy
8 May 1990
288288
Legacy
1 March 1990
363363
Accounts With Accounts Type Small
11 October 1989
AAAnnual Accounts
Legacy
8 February 1989
363363
Legacy
14 November 1988
288288
Accounts With Accounts Type Small
30 September 1988
AAAnnual Accounts
Legacy
22 June 1988
288288
Legacy
29 October 1987
363363
Accounts With Made Up Date
6 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
363363
Incorporation Company
8 June 1976
NEWINCIncorporation