Background WavePink WaveYellow Wave

CRESTCHIC (UK) LIMITED (01772456)

CRESTCHIC (UK) LIMITED (01772456) is an active UK company. incorporated on 24 November 1983. with registered office in Burton On Trent. The company operates in the Manufacturing sector, engaged in manufacture of electric motors, generators and transformers. CRESTCHIC (UK) LIMITED has been registered for 42 years. Current directors include CALDWELL, Christopher James, PHILLIPS, Iwan Ceri.

Company Number
01772456
Status
active
Type
ltd
Incorporated
24 November 1983
Age
42 years
Address
Second Avenue, Burton On Trent, DE14 2WF
Industry Sector
Manufacturing
Business Activity
Manufacture of electric motors, generators and transformers
Directors
CALDWELL, Christopher James, PHILLIPS, Iwan Ceri
SIC Codes
27110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRESTCHIC (UK) LIMITED

CRESTCHIC (UK) LIMITED is an active company incorporated on 24 November 1983 with the registered office located in Burton On Trent. The company operates in the Manufacturing sector, specifically engaged in manufacture of electric motors, generators and transformers. CRESTCHIC (UK) LIMITED was registered 42 years ago.(SIC: 27110)

Status

active

Active since 42 years ago

Company No

01772456

LTD Company

Age

42 Years

Incorporated 24 November 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 January 2024 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

CRESTCHIC LIMITED
From: 24 November 1983To: 10 June 2022
Contact
Address

Second Avenue Centrum 100 Burton On Trent, DE14 2WF,

Timeline

30 key events • 1983 - 2023

Funding Officers Ownership
Company Founded
Nov 83
Director Joined
May 11
Director Left
May 11
Loan Secured
May 13
Loan Secured
May 13
Director Left
Oct 13
Loan Secured
Nov 13
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Secured
Jun 15
Director Left
Oct 15
Director Joined
Oct 15
Loan Secured
Apr 18
Loan Cleared
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Director Joined
Mar 21
Director Left
Mar 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Funding Round
Jun 21
Loan Cleared
Jun 23
Loan Cleared
Jun 23
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

AVERY, Amy Louise

Active
Second Avenue, Burton On TrentDE14 2WF
Secretary
Appointed 24 Mar 2022

CALDWELL, Christopher James

Active
Second Avenue, Burton On TrentDE14 2WF
Born June 1964
Director
Appointed 31 Mar 2021

PHILLIPS, Iwan Ceri

Active
Second Avenue, Burton On TrentDE14 2WF
Born January 1984
Director
Appointed 07 Oct 2015

CONNOLLY, Brian Edward

Resigned
The Dell 52 Peppard Road, ReadingRG4 9SU
Secretary
Appointed 28 Mar 2006
Resigned 30 May 2006

GOULD, James William

Resigned
96 Bitham Lane, Burton On TrentDE13 0HB
Secretary
Appointed N/A
Resigned 28 Mar 2006

PHILLIPS, Iwan

Resigned
Second Avenue, Burton On TrentDE14 2WF
Secretary
Appointed 10 Nov 2011
Resigned 23 Mar 2022

CITY GROUP PLC

Resigned
City Road, LondonEC1Y 2AG
Corporate secretary
Appointed 30 May 2006
Resigned 10 Nov 2011

BANCROFT, Ronald Leslie

Resigned
46 Malvern Street, Burton On TrentDE15 9DY
Born February 1943
Director
Appointed N/A
Resigned 28 Mar 2006

CONNOLLY, Brian Edward

Resigned
The Dell 52 Peppard Road, ReadingRG4 9SU
Born December 1946
Director
Appointed 28 Mar 2006
Resigned 31 Mar 2007

GOULD, David Robert

Resigned
96 Bitham Lane, Burton On TrentDE13 0HB
Born November 1964
Director
Appointed N/A
Resigned 28 Mar 2006

GOULD, James William

Resigned
Bitham Lane, Burton On TrentDE13 0HB
Born September 1934
Director
Appointed 01 Jun 2009
Resigned 24 Oct 2013

GOULD, James William

Resigned
96 Bitham Lane, Burton On TrentDE13 0HB
Born September 1934
Director
Appointed N/A
Resigned 28 Mar 2006

GOULD, Jonathan Anthony

Resigned
96 Bitham Lane, Burton On TrentDE13 0HB
Born April 1966
Director
Appointed N/A
Resigned 28 Mar 2006

HOOK, Eric Ward

Resigned
Woodside House, Much WenlockTF13 6DR
Born October 1953
Director
Appointed 28 Mar 2006
Resigned 31 Mar 2021

MEHTA, Ashoni Kumar

Resigned
Manor Road, TwickenhamTW2 5DF
Born November 1965
Director
Appointed 01 Apr 2007
Resigned 09 May 2011

PEET, Paul Francis

Resigned
24 Fenton Avenue, SwadlincoteDE11 8AR
Born April 1948
Director
Appointed N/A
Resigned 15 Nov 1996

ROBINSON, Craig William

Resigned
Second Avenue, Burton On TrentDE14 2WF
Born June 1962
Director
Appointed 09 May 2011
Resigned 29 Sept 2015

Persons with significant control

1

Second Avenue, Burton-On-TrentDE14 2WF

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

168

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Accounts With Accounts Type Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
8 March 2023
PSC05Notification that PSC Information has been Withdrawn
Resolution
13 February 2023
RESOLUTIONSResolutions
Memorandum Articles
13 February 2023
MAMA
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
8 July 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
10 June 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
28 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 March 2022
TM02Termination of Secretary
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Resolution
5 September 2021
RESOLUTIONSResolutions
Resolution
30 June 2021
RESOLUTIONSResolutions
Memorandum Articles
30 June 2021
MAMA
Capital Allotment Shares
29 June 2021
SH01Allotment of Shares
Resolution
26 June 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 April 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
7 November 2013
MR01Registration of a Charge
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
23 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 May 2013
MR01Registration of a Charge
Legacy
11 March 2013
MG01MG01
Legacy
23 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Legacy
4 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Change Sail Address Company With Old Address
23 January 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
18 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
18 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Move Registers To Registered Office Company
5 January 2011
AD04Change of Accounting Records Location
Legacy
19 July 2010
MG02MG02
Legacy
19 July 2010
MG02MG02
Legacy
19 July 2010
MG02MG02
Accounts With Accounts Type Full
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Move Registers To Sail Company
6 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Sail Address Company
5 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
26 August 2009
AAAnnual Accounts
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
14 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2007
AAAnnual Accounts
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
21 April 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
363aAnnual Return
Legacy
26 January 2007
353353
Accounts With Accounts Type Full
24 August 2006
AAAnnual Accounts
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
395Particulars of Mortgage or Charge
Legacy
18 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 June 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 June 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Resolution
9 December 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
9 October 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Legacy
27 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
20 March 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 May 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Legacy
25 July 2000
287Change of Registered Office
Accounts With Accounts Type Small
12 July 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 1999
AAAnnual Accounts
Legacy
22 February 1999
363sAnnual Return (shuttle)
Legacy
18 June 1998
403aParticulars of Charge Subject to s859A
Legacy
18 June 1998
403aParticulars of Charge Subject to s859A
Legacy
18 June 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
12 June 1998
AAAnnual Accounts
Legacy
7 April 1998
395Particulars of Mortgage or Charge
Legacy
26 March 1998
395Particulars of Mortgage or Charge
Legacy
12 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 1997
AAAnnual Accounts
Legacy
18 February 1997
363sAnnual Return (shuttle)
Legacy
3 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 March 1996
AAAnnual Accounts
Legacy
4 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
1 September 1994
AAAnnual Accounts
Legacy
13 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1993
AAAnnual Accounts
Legacy
3 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 1992
AAAnnual Accounts
Legacy
5 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 1991
AAAnnual Accounts
Accounts With Accounts Type Small Group
28 January 1991
AAAnnual Accounts
Legacy
17 January 1991
363aAnnual Return
Accounts With Accounts Type Small Group
13 November 1989
AAAnnual Accounts
Legacy
13 November 1989
363363
Accounts With Accounts Type Small
26 January 1989
AAAnnual Accounts
Legacy
26 January 1989
363363
Legacy
5 October 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 November 1987
AAAnnual Accounts
Legacy
23 November 1987
363363
Legacy
20 August 1987
395Particulars of Mortgage or Charge
Legacy
11 July 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
29 August 1986
AAAnnual Accounts
Legacy
29 August 1986
363363
Memorandum Articles
11 January 1984
MEM/ARTSMEM/ARTS
Miscellaneous
15 December 1983
MISCMISC
Incorporation Company
24 November 1983
NEWINCIncorporation