Company NameCrystalmaze Limited
DirectorsPaul Damien Harrison and Kathryn Margaret Harrison
Company StatusActive
Company Number02619384
CategoryPrivate Limited Company
Incorporation Date11 June 1991(32 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Paul Damien Harrison
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2002(11 years, 5 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Junction Office 43
Charles Street
Horbury
WF4 5FH
Director NameKathryn Margaret Harrison
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(22 years, 12 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Junction Office 43
Charles Street
Horbury
WF4 5FH
Director NameJoan Hancock
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(1 year after company formation)
Appointment Duration6 years, 11 months (resigned 27 May 1999)
RoleCompany Director
Correspondence Address1 Riverside Villas
Wakefield
West Yorkshire
WF2 7JS
Secretary NameKathryn Margaret Harrison
NationalityBritish
StatusResigned
Appointed11 June 1992(1 year after company formation)
Appointment Duration30 years (resigned 10 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hare Park Lane
Crofton
Wakefield
West Yorkshire
WF4 1HW
Director NameMichelle Anne Sharpe
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(7 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 December 2002)
RoleCompany Director
Correspondence Address9 Wakefield Road
Ackworth
Pontefract
West Yorkshire
WF7 7DF

Location

Registered AddressThe Junction Office 43
Charles Street
Horbury
WF4 5FH
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardHorbury and South Ossett
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Kathryn Harrison
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return13 June 2023 (10 months, 3 weeks ago)
Next Return Due27 June 2024 (1 month, 3 weeks from now)

Filing History

22 October 2020Unaudited abridged accounts made up to 30 June 2020 (7 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
14 June 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
3 March 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
12 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
4 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
23 August 2018Registered office address changed from 531 Denby Dale Road West Calder Grove Wakefield WF4 3nd to The Gas Light Lower Warrengate Wakefield WF1 1SA on 23 August 2018 (1 page)
11 June 2018Confirmation statement made on 11 June 2018 with updates (3 pages)
15 March 2018Unaudited abridged accounts made up to 30 June 2017 (6 pages)
14 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
13 June 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 200
(3 pages)
13 June 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 200
(3 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (9 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (9 pages)
5 December 2016Secretary's details changed for Kathryn Margaret Harrison on 5 December 2016 (1 page)
5 December 2016Secretary's details changed for Kathryn Margaret Harrison on 5 December 2016 (1 page)
22 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(5 pages)
22 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(5 pages)
24 February 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
24 February 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
22 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(5 pages)
22 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(5 pages)
11 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
11 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
23 June 2014Appointment of Kathryn Margaret Harrison as a director (2 pages)
23 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(5 pages)
23 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(5 pages)
23 June 2014Appointment of Kathryn Margaret Harrison as a director (2 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
14 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
14 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
25 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
30 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
5 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
5 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
16 June 2009Return made up to 11/06/09; full list of members (3 pages)
16 June 2009Return made up to 11/06/09; full list of members (3 pages)
26 March 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
26 March 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
16 June 2008Return made up to 11/06/08; full list of members (3 pages)
16 June 2008Return made up to 11/06/08; full list of members (3 pages)
10 March 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
10 March 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
20 June 2007Return made up to 11/06/07; full list of members (2 pages)
20 June 2007Return made up to 11/06/07; full list of members (2 pages)
1 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
1 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
27 June 2006Return made up to 11/06/06; full list of members (2 pages)
27 June 2006Return made up to 11/06/06; full list of members (2 pages)
13 March 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
13 March 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
27 July 2005Return made up to 11/06/05; full list of members (2 pages)
27 July 2005Return made up to 11/06/05; full list of members (2 pages)
27 July 2005Director's particulars changed (1 page)
27 July 2005Director's particulars changed (1 page)
19 October 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
19 October 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
7 July 2004Return made up to 11/06/04; full list of members (6 pages)
7 July 2004Return made up to 11/06/04; full list of members (6 pages)
27 April 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
27 April 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
30 July 2003Return made up to 11/06/03; full list of members (6 pages)
30 July 2003Return made up to 11/06/03; full list of members (6 pages)
27 April 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
27 April 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
24 December 2002New director appointed (2 pages)
24 December 2002Director resigned (1 page)
24 December 2002New director appointed (2 pages)
24 December 2002Director resigned (1 page)
2 July 2002Return made up to 11/06/02; full list of members (6 pages)
2 July 2002Return made up to 11/06/02; full list of members (6 pages)
18 February 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
18 February 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
19 June 2001Return made up to 11/06/01; full list of members (6 pages)
19 June 2001Return made up to 11/06/01; full list of members (6 pages)
2 March 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
2 March 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
13 June 2000Return made up to 11/06/00; full list of members (6 pages)
13 June 2000Return made up to 11/06/00; full list of members (6 pages)
13 April 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
13 April 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
14 June 1999Return made up to 11/06/99; full list of members (6 pages)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Return made up to 11/06/99; full list of members (6 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
5 May 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
5 May 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
20 July 1998Return made up to 11/06/98; full list of members (6 pages)
20 July 1998Return made up to 11/06/98; full list of members (6 pages)
1 May 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
1 May 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
18 July 1997Return made up to 11/06/97; full list of members (6 pages)
18 July 1997Return made up to 11/06/97; full list of members (6 pages)
4 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
4 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
12 August 1996Return made up to 11/06/96; full list of members (6 pages)
12 August 1996Secretary's particulars changed (1 page)
12 August 1996Return made up to 11/06/96; full list of members (6 pages)
12 August 1996Secretary's particulars changed (1 page)
28 March 1996Accounts for a small company made up to 30 June 1995 (5 pages)
28 March 1996Accounts for a small company made up to 30 June 1995 (5 pages)
12 June 1995Return made up to 11/06/95; full list of members (6 pages)
12 June 1995Return made up to 11/06/95; full list of members (6 pages)