Background WavePink WaveYellow Wave

DARTINGTON CRYSTAL (TORRINGTON) LIMITED (05760193)

DARTINGTON CRYSTAL (TORRINGTON) LIMITED (05760193) is an active UK company. incorporated on 28 March 2006. with registered office in Torrington. The company operates in the Manufacturing sector, engaged in unknown sic code (23130). DARTINGTON CRYSTAL (TORRINGTON) LIMITED has been registered for 20 years. Current directors include HAMMOND, John Harris, PROCTOR, Janice.

Company Number
05760193
Status
active
Type
ltd
Incorporated
28 March 2006
Age
20 years
Address
Dartington Crystal, Torrington, EX38 7AN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23130)
Directors
HAMMOND, John Harris, PROCTOR, Janice
SIC Codes
23130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARTINGTON CRYSTAL (TORRINGTON) LIMITED

DARTINGTON CRYSTAL (TORRINGTON) LIMITED is an active company incorporated on 28 March 2006 with the registered office located in Torrington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23130). DARTINGTON CRYSTAL (TORRINGTON) LIMITED was registered 20 years ago.(SIC: 23130)

Status

active

Active since 20 years ago

Company No

05760193

LTD Company

Age

20 Years

Incorporated 28 March 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 3 April 2026 (Just now)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 17 April 2027
For period ending 3 April 2027
Contact
Address

Dartington Crystal Linden Close Torrington, EX38 7AN,

Timeline

26 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Sept 10
Capital Update
Dec 11
Share Buyback
Jan 12
Share Buyback
Jan 12
Director Left
Jul 14
Director Joined
Mar 15
Director Left
Mar 15
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Director Left
Nov 18
Director Left
Nov 18
Owner Exit
Nov 18
Loan Secured
Dec 18
Loan Cleared
Dec 18
Director Joined
Sept 20
Director Left
Jan 22
Director Joined
May 22
Director Left
Jan 23
Director Left
Mar 23
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Oct 24
Director Left
Oct 24
3
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

HAMMOND, John Harris

Active
Linden Close, TorringtonEX38 7AN
Born June 1950
Director
Appointed 27 Aug 2024

PROCTOR, Janice

Active
School Lane, TorringtonEX38 7AN
Born March 1965
Director
Appointed 27 Aug 2024

BURRIDGE, Helen Barbara

Resigned
1 Woodtown Cottages, BidefordEX39 4PP
Secretary
Appointed 08 May 2007
Resigned 25 Jan 2010

HILL, Philip Weeden

Resigned
Town Park, TorringtonEX38 7AN
Secretary
Appointed 25 Jan 2010
Resigned 31 Jul 2014

MARVIN, Nicholas Clive

Resigned
Stockley Farmhouse, OkehamptonEX20 1QH
Secretary
Appointed 22 Jun 2006
Resigned 30 Apr 2007

PAVELEY, Samantha

Resigned
Town Park, TorringtonEX38 7AN
Secretary
Appointed 16 Jan 2023
Resigned 27 Aug 2024

PERSENT, Jonathan Abraham James

Resigned
The Grange, ExeterEX1 3RD
Secretary
Appointed 21 Feb 2008
Resigned 15 Jul 2008

RAMSAY, Alan

Resigned
Town Park, TorringtonEX38 7AN
Secretary
Appointed 01 Jan 2015
Resigned 16 Jan 2023

MICHELMORES SECRETARIES LIMITED

Resigned
Woodwater House, ExeterEX2 5WR
Corporate secretary
Appointed 28 Mar 2006
Resigned 22 Jun 2006

CULLEN, Paul David

Resigned
Hayne Barton, UmberleighEX37 9JW
Born May 1952
Director
Appointed 22 Jun 2006
Resigned 29 Nov 2018

GELL, Warren John

Resigned
Town Park, TorringtonEX38 7AN
Born July 1978
Director
Appointed 02 May 2022
Resigned 28 Feb 2023

HALLIDAY, Richard

Resigned
Town Park, TorringtonEX38 7AN
Born June 1962
Director
Appointed 28 Mar 2006
Resigned 31 Dec 2021

HAMMOND, John Harris

Resigned
Woodslee House, CanonbieDG14 0TF
Born June 1950
Director
Appointed 28 Mar 2006
Resigned 29 Nov 2018

HILL, Philip Weeden

Resigned
Waters Reach, TotnesTQ9 6NU
Born October 1962
Director
Appointed 28 Sept 2009
Resigned 31 Jul 2014

HUGHES, Neil

Resigned
Goodwood Park Road, BidefordEX39 2RR
Born January 1968
Director
Appointed 22 Aug 2006
Resigned 16 Jan 2023

IANNETTA, Alfred

Resigned
24 Hayston Terrace, DundeeDD2 2ED
Born July 1961
Director
Appointed 28 Mar 2006
Resigned 02 Oct 2008

KINDRED, Robert Paul

Resigned
Town Park, TorringtonEX38 7AN
Born December 1962
Director
Appointed 01 Oct 2010
Resigned 27 Mar 2015

MARVIN, Nicholas Clive

Resigned
Stockley Farmhouse, OkehamptonEX20 1QH
Born August 1960
Director
Appointed 22 Jun 2006
Resigned 30 Apr 2007

MASSON, Keith

Resigned
New House, BlackwoodNP12 0RW
Born September 1962
Director
Appointed 23 Oct 2008
Resigned 23 Apr 2009

MASSON, Keith

Resigned
New House, BlackwoodNP12 0RW
Born September 1962
Director
Appointed 28 Apr 2006
Resigned 26 Jan 2007

MORRIS, John

Resigned
Wodarra, BidefordEX39 5BZ
Born March 1945
Director
Appointed 28 Mar 2006
Resigned 18 Apr 2008

PAVELEY, Jonathan David, Dr

Resigned
Town Park, TorringtonEX38 7AN
Born October 1963
Director
Appointed 01 Sept 2019
Resigned 27 Aug 2024

PERSENT, Jonathan Abraham James

Resigned
The Grange, ExeterEX1 3RD
Born June 1957
Director
Appointed 21 Feb 2008
Resigned 15 Jul 2008

RAMSAY, Alan Beaton

Resigned
Linden Close, TorringtonEX38 7AN
Born May 1966
Director
Appointed 01 Jan 2015
Resigned 26 Sept 2024

Persons with significant control

2

1 Active
1 Ceased
School Lane, TorringtonEX38 7AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Nov 2018

Mr John Harris Hammond

Ceased
Town Park, TorringtonEX38 7AN
Born June 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Nov 2018
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With Updates
16 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
16 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 December 2018
MR04Satisfaction of Charge
Resolution
19 December 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 December 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
30 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Group
25 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 June 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Change Account Reference Date Company Current Shortened
21 December 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Capital Return Purchase Own Shares
26 January 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
26 January 2012
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
28 December 2011
SH19Statement of Capital
Legacy
28 December 2011
SH20SH20
Legacy
28 December 2011
CAP-SSCAP-SS
Resolution
28 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
29 July 2010
AAAnnual Accounts
Legacy
29 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
29 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
29 January 2010
TM02Termination of Secretary
Legacy
29 September 2009
288aAppointment of Director or Secretary
Memorandum Articles
7 August 2009
MEM/ARTSMEM/ARTS
Legacy
7 August 2009
88(2)Return of Allotment of Shares
Legacy
7 August 2009
123Notice of Increase in Nominal Capital
Resolution
7 August 2009
RESOLUTIONSResolutions
Resolution
7 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 July 2009
AAAnnual Accounts
Accounts With Accounts Type Full
21 July 2009
AAAnnual Accounts
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
11 April 2009
395Particulars of Mortgage or Charge
Legacy
7 April 2009
88(2)Return of Allotment of Shares
Legacy
5 April 2009
363aAnnual Return
Resolution
4 April 2009
RESOLUTIONSResolutions
Legacy
3 April 2009
353353
Legacy
3 April 2009
190190
Legacy
3 April 2009
287Change of Registered Office
Legacy
19 November 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
23 October 2008
AUDAUD
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
88(2)Return of Allotment of Shares
Legacy
2 July 2008
123Notice of Increase in Nominal Capital
Resolution
2 July 2008
RESOLUTIONSResolutions
Legacy
24 June 2008
395Particulars of Mortgage or Charge
Resolution
5 June 2008
RESOLUTIONSResolutions
Legacy
27 May 2008
288cChange of Particulars
Legacy
28 April 2008
363aAnnual Return
Legacy
25 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 April 2008
AAAnnual Accounts
Legacy
3 March 2008
88(2)Return of Allotment of Shares
Resolution
13 February 2008
RESOLUTIONSResolutions
Resolution
13 February 2008
RESOLUTIONSResolutions
Resolution
13 February 2008
RESOLUTIONSResolutions
Resolution
13 February 2008
RESOLUTIONSResolutions
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
169169
Resolution
2 January 2008
RESOLUTIONSResolutions
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
363aAnnual Return
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
11 December 2006
88(2)R88(2)R
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
88(2)R88(2)R
Legacy
11 May 2006
123Notice of Increase in Nominal Capital
Legacy
11 May 2006
288aAppointment of Director or Secretary
Resolution
11 May 2006
RESOLUTIONSResolutions
Legacy
9 May 2006
395Particulars of Mortgage or Charge
Legacy
3 May 2006
395Particulars of Mortgage or Charge
Legacy
3 May 2006
395Particulars of Mortgage or Charge
Incorporation Company
28 March 2006
NEWINCIncorporation