Company NameCresta Manufacturing Company (Huddersfield) Limited
DirectorKenneth Alan Ward
Company StatusLiquidation
Company Number00564759
CategoryPrivate Limited Company
Incorporation Date14 April 1956(68 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Kenneth Alan Ward
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2020(64 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 16 & 17 Bankfield Business Park
Huddersfield Road
Mirfield
West Yorkshire
WF14 9DD
Director NameMr James Martin Smith
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(34 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 March 2001)
RoleCabinet Maker
Correspondence Address49 Marten Grove
Netherton
Huddersfield
West Yorkshire
HD4 7JU
Director NameMrs Susan Patricia Smith
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(34 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 March 2001)
RoleNurse
Correspondence Address49 Marten Grove
Netherton
Huddersfield
West Yorkshire
HD4 7JU
Director NameMr Mark James Smith
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(34 years, 10 months after company formation)
Appointment Duration25 years, 4 months (resigned 04 July 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 16 & 17
Bankfield Business Park Huddersfield Road
Mirfield
West Yorkshire
WF14 9DD
Director NameMrs Siobhan Margaret Jones
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(34 years, 10 months after company formation)
Appointment Duration29 years, 6 months (resigned 21 August 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnits 16 & 17 Bankfield Business Park
Huddersfield Road
Mirfield
West Yorkshire
WF14 9DD
Secretary NameMr Mark James Smith
NationalityBritish
StatusResigned
Appointed14 February 1991(34 years, 10 months after company formation)
Appointment Duration25 years, 4 months (resigned 04 July 2016)
RoleCompany Director
Correspondence AddressUnits 16 & 17
Bankfield Business Park Huddersfield Road
Mirfield
West Yorkshire
WF14 9DD

Contact

Websitecrestapine.co.uk

Location

Registered AddressM.R. Insolvency
Suite One, Peel Mill
Commercial Street
Morley
LS27 8AG
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Shareholders

6k at £1Mark James Smith
54.55%
Deferred
600 at £1Mark James Smith
5.45%
Ordinary
4k at £1Siobhan Margaret Jones
36.36%
Deferred
400 at £1Siobhan Margaret Jones
3.64%
Ordinary

Financials

Year2014
Net Worth£440,124
Cash£136,639
Current Liabilities£80,628

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Charges

1 September 2020Delivered on: 14 September 2020
Persons entitled: Big Red Viking Company Limited

Classification: A registered charge
Outstanding
18 January 1972Delivered on: 27 January 1972
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of oakland mill netherfield road, ravensthorpe, dewsbury, yorkshire as comprised in a conveyance dated 18/1/72.
Outstanding

Filing History

21 September 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 September 2020Memorandum and Articles of Association (12 pages)
14 September 2020Registration of charge 005647590002, created on 1 September 2020 (28 pages)
2 September 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 September 2020Memorandum and Articles of Association (5 pages)
24 August 2020Cessation of Siobhan Margaret Jones as a person with significant control on 21 August 2020 (1 page)
24 August 2020Confirmation statement made on 24 August 2020 with updates (4 pages)
24 August 2020Appointment of Mr Kenneth Alan Ward as a director on 21 August 2020 (2 pages)
24 August 2020Termination of appointment of Siobhan Margaret Jones as a director on 21 August 2020 (1 page)
24 August 2020Notification of Handful Holdings Limited as a person with significant control on 21 August 2020 (2 pages)
24 August 2020Cessation of Clive Jones as a person with significant control on 21 August 2020 (1 page)
3 August 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
28 February 2020Satisfaction of charge 1 in full (1 page)
3 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
25 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 February 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
18 June 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
10 January 2018Change of details for Mrs Siobhan Margaret Jones as a person with significant control on 8 March 2017 (2 pages)
10 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
10 January 2018Notification of Clive Jones as a person with significant control on 8 March 2017 (2 pages)
23 February 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
23 February 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
9 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
9 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 August 2016Termination of appointment of Mark James Smith as a secretary on 4 July 2016 (1 page)
10 August 2016Termination of appointment of Mark James Smith as a director on 4 July 2016 (1 page)
10 August 2016Termination of appointment of Mark James Smith as a director on 4 July 2016 (1 page)
10 August 2016Termination of appointment of Mark James Smith as a secretary on 4 July 2016 (1 page)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 11,000
(5 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 11,000
(5 pages)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 11,000
(5 pages)
11 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 11,000
(5 pages)
31 January 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 11,000
(5 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 11,000
(5 pages)
25 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 July 2011Registered office address changed from Oaklands Mill Low Mill Lane Ravensthorpe Dewsbury West Yorkshire WF13 3LN on 7 July 2011 (1 page)
7 July 2011Registered office address changed from Oaklands Mill Low Mill Lane Ravensthorpe Dewsbury West Yorkshire WF13 3LN on 7 July 2011 (1 page)
7 July 2011Registered office address changed from Oaklands Mill Low Mill Lane Ravensthorpe Dewsbury West Yorkshire WF13 3LN on 7 July 2011 (1 page)
14 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
2 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
2 March 2010Director's details changed for Mr Mark James Smith on 4 February 2010 (2 pages)
2 March 2010Director's details changed for Mr Mark James Smith on 4 February 2010 (2 pages)
2 March 2010Secretary's details changed for Mr Mark James Smith on 4 February 2010 (1 page)
2 March 2010Director's details changed for Siobhan Margaret Jones on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Siobhan Margaret Jones on 1 January 2010 (2 pages)
2 March 2010Secretary's details changed for Mr Mark James Smith on 4 February 2010 (1 page)
2 March 2010Director's details changed for Siobhan Margaret Jones on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Mr Mark James Smith on 4 February 2010 (2 pages)
2 March 2010Secretary's details changed for Mr Mark James Smith on 4 February 2010 (1 page)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 January 2009Return made up to 31/12/08; full list of members (5 pages)
7 January 2009Return made up to 31/12/08; full list of members (5 pages)
9 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 January 2008Return made up to 31/12/07; full list of members (4 pages)
25 January 2008Return made up to 31/12/07; full list of members (4 pages)
22 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 January 2007Return made up to 31/12/06; full list of members (4 pages)
4 January 2007Return made up to 31/12/06; full list of members (4 pages)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 February 2006Return made up to 31/12/05; full list of members (4 pages)
21 February 2006Director's particulars changed (1 page)
21 February 2006Director's particulars changed (1 page)
21 February 2006Return made up to 31/12/05; full list of members (4 pages)
23 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
23 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 March 2004Return made up to 31/12/03; full list of members (8 pages)
19 March 2004Return made up to 31/12/03; full list of members (8 pages)
29 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 January 2003Return made up to 31/12/02; full list of members (8 pages)
13 January 2003Return made up to 31/12/02; full list of members (8 pages)
11 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
23 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
23 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
16 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 January 2000Return made up to 31/12/99; full list of members (8 pages)
27 January 2000Return made up to 31/12/99; full list of members (8 pages)
6 February 1999Accounts for a small company made up to 31 December 1998 (5 pages)
6 February 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 February 1998Return made up to 31/12/97; full list of members (6 pages)
9 February 1998Return made up to 31/12/97; full list of members (6 pages)
9 February 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 February 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
7 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 January 1997Director's particulars changed (1 page)
7 January 1997Director's particulars changed (1 page)
7 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 June 1996Registered office changed on 26/06/96 from: oaklands mill john st. Ravensthorpe, dewsbury yorks WF13 3LE (1 page)
26 June 1996Registered office changed on 26/06/96 from: oaklands mill john st. Ravensthorpe, dewsbury yorks WF13 3LE (1 page)
12 February 1996Return made up to 31/12/95; no change of members (4 pages)
12 February 1996Return made up to 31/12/95; no change of members (4 pages)
9 February 1996Accounts for a small company made up to 31 December 1995 (6 pages)
9 February 1996Accounts for a small company made up to 31 December 1995 (6 pages)
14 April 1956Incorporation (15 pages)
14 April 1956Incorporation (15 pages)