Background WavePink WaveYellow Wave

CRESTCHEM LIMITED (02332302)

CRESTCHEM LIMITED (02332302) is an active UK company. incorporated on 3 January 1989. with registered office in Liverpool. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46120). CRESTCHEM LIMITED has been registered for 37 years. Current directors include ROTHERY, Paul William James, SHORT, Michael John, TARLETON, Philip.

Company Number
02332302
Status
active
Type
ltd
Incorporated
3 January 1989
Age
37 years
Address
Walker House, Liverpool, L2 3YL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46120)
Directors
ROTHERY, Paul William James, SHORT, Michael John, TARLETON, Philip
SIC Codes
46120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRESTCHEM LIMITED

CRESTCHEM LIMITED is an active company incorporated on 3 January 1989 with the registered office located in Liverpool. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46120). CRESTCHEM LIMITED was registered 37 years ago.(SIC: 46120)

Status

active

Active since 37 years ago

Company No

02332302

LTD Company

Age

37 Years

Incorporated 3 January 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Walker House Exchange Flags Liverpool, L2 3YL,

Previous Addresses

C/O Meade-King Robinson & Co Limited. Walker House Exchange Flags Liverpool L2 3YL England
From: 18 July 2016To: 18 July 2016
C/O Meade-King Robinson & Company Limited Tower Building Water Street Liverpool L3 1BL
From: 9 June 2010To: 18 July 2016
C/O Meade-King Robinson & Company Limited Tower Building 22 Water Street Liverpool L3 1BL England
From: 9 June 2010To: 9 June 2010
Crest House 152 Station Road Amersham Bucks HP6 5DW
From: 3 January 1989To: 9 June 2010
Timeline

16 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Jan 89
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Dec 10
Share Issue
Jan 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Oct 15
Loan Secured
Feb 24
Loan Cleared
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

TARLETON, Philip

Active
Exchange Flags, LiverpoolL2 3YL
Secretary
Appointed 20 May 2010

ROTHERY, Paul William James

Active
Exchange Flags, LiverpoolL2 3YL
Born July 1965
Director
Appointed 25 May 2010

SHORT, Michael John

Active
Exchange Flags, LiverpoolL2 3YL
Born December 1980
Director
Appointed 01 Oct 2015

TARLETON, Philip

Active
Exchange Flags, LiverpoolL2 3YL
Born September 1960
Director
Appointed 20 May 2010

COHN, Ronald Peter Hardy

Resigned
32 South Hill Park, LondonNW3 2SJ
Secretary
Appointed N/A
Resigned 26 Mar 1992

FOSTER, Linda Susan

Resigned
8 The Gattens, RayleighSS6 8BJ
Secretary
Appointed 19 Dec 1997
Resigned 20 May 2010

PATRIARCA, Alison Carol

Resigned
13 Berry Way, RickmansworthWD3 2EU
Secretary
Appointed 27 Mar 1992
Resigned 24 Dec 1997

COHN, Ronald Peter Hardy

Resigned
32 South Hill Park, LondonNW3 2SJ
Born September 1945
Director
Appointed N/A
Resigned 13 Jul 1994

GUNN, Paul Nigel

Resigned
11 Botley Road, Hemel HempsteadHP2 7JL
Born August 1950
Director
Appointed N/A
Resigned 30 Sept 1991

MIHELL, Colin David

Resigned
Harelands Reach Mere Road, BuckinghamMK18 4AW
Born December 1950
Director
Appointed N/A
Resigned 01 Oct 1992

ROBERTS, Andrew Clifford

Resigned
Building, LiverpoolL3 1BL
Born February 1967
Director
Appointed 20 May 2010
Resigned 16 Jun 2015

SMALLCOMBE, Keith Phillip

Resigned
8 The Gattens, RayleighSS6 8BJ
Born September 1941
Director
Appointed N/A
Resigned 20 May 2010

SWINEY, Michael George Peter

Resigned
Building, LiverpoolL3 1BL
Born September 1951
Director
Appointed 10 Dec 2010
Resigned 30 Apr 2015

Persons with significant control

1

Exchange Flags, LiverpoolL2 3YL

Nature of Control

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

Filing History

129

Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Full
29 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Full
16 August 2014
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
15 January 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Full
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Full
1 August 2012
AAAnnual Accounts
Accounts With Accounts Type Full
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Auditors Resignation Company
17 June 2010
AUDAUD
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 June 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
9 June 2010
TM02Termination of Secretary
Resolution
26 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 September 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Small
12 November 2008
AAAnnual Accounts
Accounts With Accounts Type Small
15 July 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Small
28 July 2007
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Accounts With Accounts Type Small
2 November 2006
AAAnnual Accounts
Legacy
7 August 2006
363aAnnual Return
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 2005
AAAnnual Accounts
Accounts With Accounts Type Small
22 November 2004
AAAnnual Accounts
Legacy
27 August 2004
403aParticulars of Charge Subject to s859A
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 2004
AAAnnual Accounts
Legacy
4 February 2004
395Particulars of Mortgage or Charge
Legacy
23 July 2003
363sAnnual Return (shuttle)
Legacy
14 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 2001
AAAnnual Accounts
Legacy
18 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 August 2000
AAAnnual Accounts
Legacy
21 July 2000
363sAnnual Return (shuttle)
Legacy
15 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1999
AAAnnual Accounts
Legacy
10 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 June 1998
AAAnnual Accounts
Legacy
20 February 1998
395Particulars of Mortgage or Charge
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
17 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
10 September 1997
AAAnnual Accounts
Legacy
27 July 1997
363sAnnual Return (shuttle)
Legacy
20 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 August 1996
AAAnnual Accounts
Accounts With Accounts Type Small
1 November 1995
AAAnnual Accounts
Legacy
25 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
11 August 1994
AAAnnual Accounts
Legacy
22 July 1994
288288
Legacy
22 July 1994
363sAnnual Return (shuttle)
Legacy
8 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 July 1993
AAAnnual Accounts
Legacy
1 July 1993
287Change of Registered Office
Legacy
19 February 1993
395Particulars of Mortgage or Charge
Legacy
12 October 1992
288288
Legacy
21 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1992
AAAnnual Accounts
Legacy
31 March 1992
288288
Auditors Resignation Company
16 February 1992
AUDAUD
Accounts With Accounts Type Full
10 February 1992
AAAnnual Accounts
Legacy
19 December 1991
288288
Legacy
6 November 1991
363x363x
Legacy
1 November 1991
288288
Legacy
30 June 1991
363x363x
Legacy
1 May 1991
395Particulars of Mortgage or Charge
Legacy
7 April 1991
287Change of Registered Office
Accounts With Accounts Type Full
25 March 1991
AAAnnual Accounts
Legacy
24 September 1990
363363
Legacy
7 September 1990
287Change of Registered Office
Legacy
7 September 1990
288288
Legacy
7 September 1990
288288
Legacy
7 September 1990
288288
Legacy
15 September 1989
224224
Legacy
7 April 1989
287Change of Registered Office
Legacy
7 April 1989
88(2)Return of Allotment of Shares
Legacy
7 April 1989
88(2)Return of Allotment of Shares
Legacy
7 April 1989
123Notice of Increase in Nominal Capital
Resolution
7 April 1989
RESOLUTIONSResolutions
Resolution
7 April 1989
RESOLUTIONSResolutions
Legacy
23 February 1989
224224
Legacy
30 January 1989
288288
Incorporation Company
3 January 1989
NEWINCIncorporation