Background WavePink WaveYellow Wave

DARTINGTON CRYSTAL HOLDINGS LIMITED (11603021)

DARTINGTON CRYSTAL HOLDINGS LIMITED (11603021) is an active UK company. incorporated on 3 October 2018. with registered office in Torrington. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. DARTINGTON CRYSTAL HOLDINGS LIMITED has been registered for 7 years. Current directors include HAMMOND, John Harris, PROCTOR, Janice.

Company Number
11603021
Status
active
Type
ltd
Incorporated
3 October 2018
Age
7 years
Address
Linden Close, Torrington, EX38 7AN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
HAMMOND, John Harris, PROCTOR, Janice
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARTINGTON CRYSTAL HOLDINGS LIMITED

DARTINGTON CRYSTAL HOLDINGS LIMITED is an active company incorporated on 3 October 2018 with the registered office located in Torrington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. DARTINGTON CRYSTAL HOLDINGS LIMITED was registered 7 years ago.(SIC: 64202)

Status

active

Active since 7 years ago

Company No

11603021

LTD Company

Age

7 Years

Incorporated 3 October 2018

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

Linden Close School Lane Torrington, EX38 7AN,

Timeline

23 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Funding Round
Dec 18
Owner Exit
May 19
Director Joined
Sept 20
Share Issue
Nov 21
Share Issue
Nov 21
Director Left
Jan 22
Share Buyback
Feb 22
Share Issue
Sept 22
Share Issue
Sept 22
Share Issue
Sept 22
Capital Update
Jan 23
Capital Update
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Director Left
Jan 23
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Sept 25
11
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HAMMOND, John Harris

Active
School Lane, 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

HALLIDAY, Richard

Resigned
School Lane, TorringtonEX38 7AN
Born June 1962
Director
Appointed 05 Dec 2018
Resigned 31 Dec 2021

HUGHES, Neil

Resigned
School Lane, TorringtonEX38 7AN
Born January 1968
Director
Appointed 05 Dec 2018
Resigned 16 Jan 2023

PAVELEY, Jonathan David, Dr

Resigned
School Lane, TorringtonEX38 7AN
Born October 1963
Director
Appointed 01 Sept 2019
Resigned 29 Aug 2024

RAMSAY, Alan Beaton

Resigned
School Lane, TorringtonEX38 7AN
Born May 1966
Director
Appointed 03 Oct 2018
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
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2023

Mr Alan Beaton Ramsay

Ceased
School Lane, TorringtonEX38 7AN
Born May 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2018
Ceased 05 Dec 2018
Fundings
Financials
Latest Activities

Filing History

54

Notification Of A Person With Significant Control
26 February 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 February 2026
PSC09Update to PSC Statements
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Confirmation Statement With Updates
4 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Resolution
19 January 2023
RESOLUTIONSResolutions
Memorandum Articles
19 January 2023
MAMA
Capital Name Of Class Of Shares
19 January 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 January 2023
SH01Allotment of Shares
Capital Allotment Shares
19 January 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
17 January 2023
SH19Statement of Capital
Legacy
17 January 2023
CAP-SSCAP-SS
Legacy
17 January 2023
SH20SH20
Resolution
17 January 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
16 January 2023
SH19Statement of Capital
Legacy
16 January 2023
SH20SH20
Legacy
16 January 2023
CAP-SSCAP-SS
Resolution
16 January 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2022
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
21 September 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
20 September 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
20 September 2022
SH02Allotment of Shares (prescribed particulars)
Capital Return Purchase Own Shares
3 February 2022
SH03Return of Purchase of Own Shares
Resolution
14 January 2022
RESOLUTIONSResolutions
Resolution
14 January 2022
RESOLUTIONSResolutions
Resolution
14 January 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
23 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
16 November 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
2 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2021
AAAnnual Accounts
Resolution
7 January 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 May 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
19 December 2018
SH01Allotment of Shares
Resolution
19 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Incorporation Company
3 October 2018
NEWINCIncorporation