Background WavePink WaveYellow Wave

CRYSTALCRAFT LIMITED (04893214)

CRYSTALCRAFT LIMITED (04893214) is an active UK company. incorporated on 9 September 2003. with registered office in Bolton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CRYSTALCRAFT LIMITED has been registered for 22 years. Current directors include HOLROYD, William, ROBERTS, John Charles, STOLLER, Norman Kelvin.

Company Number
04893214
Status
active
Type
ltd
Incorporated
9 September 2003
Age
22 years
Address
Unit 5a The Parklands, Bolton, BL6 4SD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOLROYD, William, ROBERTS, John Charles, STOLLER, Norman Kelvin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRYSTALCRAFT LIMITED

CRYSTALCRAFT LIMITED is an active company incorporated on 9 September 2003 with the registered office located in Bolton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CRYSTALCRAFT LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04893214

LTD Company

Age

22 Years

Incorporated 9 September 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

Unit 5a The Parklands Lostock Bolton, BL6 4SD,

Previous Addresses

Unit 5a the Parklands Lostock Bolton BL6 4SD England
From: 23 January 2014To: 23 January 2014
C/O Kathryn Bird 1St Floor Aspinall House Middlebrook Bolton BL6 6QQ
From: 9 September 2003To: 23 January 2014
Timeline

2 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Sept 03
Director Left
May 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ROBERTS, John Charles

Active
The Parklands, BoltonBL6 4SD
Secretary
Appointed 30 Apr 2019

HOLROYD, William

Active
The Parklands, BoltonBL6 4SD
Born February 1953
Director
Appointed 24 Sept 2003

ROBERTS, John Charles

Active
The Parklands, BoltonBL6 4SD
Born October 1973
Director
Appointed 09 Sept 2003

STOLLER, Norman Kelvin

Active
The Parklands, BoltonBL6 4SD
Born September 1934
Director
Appointed 24 Sept 2003

CAUNCE, Stephen James

Resigned
The Parklands, BoltonBL6 4SD
Secretary
Appointed 07 Mar 2006
Resigned 30 Apr 2019

LATCHFORD, Alan Robert

Resigned
15 Wilfred Street, BoltonBL7 9DP
Secretary
Appointed 01 Dec 2004
Resigned 07 Mar 2006

ROBERTS, John Charles

Resigned
14 Hardcastle Gardens, BoltonBL2 4NZ
Secretary
Appointed 09 Sept 2003
Resigned 01 Dec 2004

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 09 Sept 2003
Resigned 24 Sept 2003

CAUNCE, Stephen James

Resigned
The Parklands, BoltonBL6 4SD
Born January 1969
Director
Appointed 07 Mar 2006
Resigned 30 Apr 2019

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 09 Sept 2003
Resigned 24 Sept 2003

Persons with significant control

1

Mr John Charles Roberts

Active
The Parklands, BoltonBL6 4SD
Born October 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Gazette Notice Compulsory
8 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Dormant
16 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 January 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Dormant
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Dormant
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Dormant
10 June 2011
AAAnnual Accounts
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 Secretary Company With Change Date
22 October 2010
CH03Change of Secretary 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
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Accounts With Accounts Type Dormant
3 July 2009
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 July 2008
AAAnnual Accounts
Legacy
21 September 2007
363aAnnual Return
Legacy
21 September 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
5 September 2007
AAAnnual Accounts
Legacy
6 November 2006
363sAnnual Return (shuttle)
Legacy
13 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 March 2006
AAAnnual Accounts
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 February 2006
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
287Change of Registered Office
Legacy
30 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Incorporation Company
9 September 2003
NEWINCIncorporation