Background WavePink WaveYellow Wave

CRYSTAL RUBBER LIMITED (04148737)

CRYSTAL RUBBER LIMITED (04148737) is an active UK company. incorporated on 26 January 2001. with registered office in Rochdale. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. CRYSTAL RUBBER LIMITED has been registered for 25 years. Current directors include MACAULAY, Roderick Bruce, MACAULAY, Simon Kingston, SMITH, Philip.

Company Number
04148737
Status
active
Type
ltd
Incorporated
26 January 2001
Age
25 years
Address
Bridge End Mill Tong Lane, Rochdale, OL12 8BG
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
MACAULAY, Roderick Bruce, MACAULAY, Simon Kingston, SMITH, Philip
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRYSTAL RUBBER LIMITED

CRYSTAL RUBBER LIMITED is an active company incorporated on 26 January 2001 with the registered office located in Rochdale. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. CRYSTAL RUBBER LIMITED was registered 25 years ago.(SIC: 46900)

Status

active

Active since 25 years ago

Company No

04148737

LTD Company

Age

25 Years

Incorporated 26 January 2001

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 9 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

OUTMOUNT LTD
From: 26 January 2001To: 13 February 2001
Contact
Address

Bridge End Mill Tong Lane Whitworth Rochdale, OL12 8BG,

Previous Addresses

22 Kingsland Grange Woolston Warrington Cheshire WA1 4RW
From: 26 January 2001To: 23 February 2026
Timeline

11 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jan 01
Funding Round
Sept 10
Loan Secured
Oct 13
Loan Cleared
Jan 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MACAULAY, Roderick Bruce

Active
Tong Lane, RochdaleOL12 8BG
Born November 1958
Director
Appointed 20 Feb 2026

MACAULAY, Simon Kingston

Active
Tong Lane, RochdaleOL12 8BG
Born June 1960
Director
Appointed 20 Feb 2026

SMITH, Philip

Active
Tong Lane, RochdaleOL12 8BG
Born September 1970
Director
Appointed 20 Feb 2026

WOODS, Julie Ann

Resigned
Woolston, WarringtonWA1 4RW
Secretary
Appointed 05 Feb 2001
Resigned 20 Feb 2026

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 26 Jan 2001
Resigned 07 Feb 2001

RUTTER, Christopher

Resigned
Woolston, WarringtonWA1 4RW
Born April 1967
Director
Appointed 05 Feb 2001
Resigned 20 Feb 2026

TURNER, Alan

Resigned
Woolston, WarringtonWA1 4RW
Born May 1961
Director
Appointed 05 Feb 2001
Resigned 20 Feb 2026

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 26 Jan 2001
Resigned 07 Feb 2001

Persons with significant control

3

1 Active
2 Ceased
Tong Lane, RochdaleOL12 8BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2026

Mr Christopher Rutter

Ceased
Woolston, WarringtonWA1 4RW
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Feb 2026

Mr Alan Turner

Ceased
Woolston, WarringtonWA1 4RW
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Feb 2026
Fundings
Financials
Latest Activities

Filing History

81

Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 February 2026
TM02Termination of Secretary
Notification Of A Person With Significant Control
23 February 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
9 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
3 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
3 December 2020
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
15 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
25 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2010
AAAnnual Accounts
Capital Allotment Shares
17 September 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 October 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
24 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
6 April 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
1 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
17 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 January 2004
AAAnnual Accounts
Legacy
24 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 November 2002
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Legacy
31 July 2001
225Change of Accounting Reference Date
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
88(2)R88(2)R
Legacy
15 February 2001
287Change of Registered Office
Certificate Change Of Name Company
13 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
287Change of Registered Office
Incorporation Company
26 January 2001
NEWINCIncorporation