Company NameMax Clock Cards Limited
DirectorsSteven Lee Broadbent and Michelle Broadbent
Company StatusActive
Company Number02674221
CategoryPrivate Limited Company
Incorporation Date19 December 1991(32 years, 4 months ago)
Previous NameCristel Time Systems Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Steven Lee Broadbent
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2005(13 years, 10 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10e, Top Land Country Business Park Cragg Val
Hebden Bridge
West Yorkshire
HX7 5RW
Director NameMrs Michelle Broadbent
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2010(18 years, 6 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10e, Top Land Country Business Park Cragg Val
Hebden Bridge
West Yorkshire
HX7 5RW
Secretary NameMichelle Broadbent
NationalityBritish
StatusCurrent
Appointed30 June 2010(18 years, 6 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence AddressUnit 10e, Top Land Country Business Park Cragg Val
Hebden Bridge
West Yorkshire
HX7 5RW
Director NameTerry Broadbent
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(same day as company formation)
RolePrinter
Correspondence AddressThe Print Works Lightowler Road
Halifax
West Yorkshire
HX1 5NB
Director NameJohn Christopher Wormald
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(same day as company formation)
RoleManaging Director
Correspondence AddressField House
Acaster Malbis
York
North Yorkshire
YO23 2UL
Secretary NameJoyce Wormald
NationalityBritish
StatusResigned
Appointed19 December 1991(same day as company formation)
RoleSecretary
Correspondence AddressField House
Acaster Malbis
York
North Yorkshire
YO23 2UL
Secretary NameTerry Broadbent
NationalityBritish
StatusResigned
Appointed12 October 2005(13 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2010)
RolePrinter
Correspondence AddressThe Print Works Lightowler Road
Halifax
West Yorkshire
HX1 5NB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 December 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 December 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.cristelgraphics.com

Location

Registered AddressUnit 10e, Top Land Country Business Park
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5RW
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishHebden Royd
WardLuddendenfoot
Built Up AreaMytholmroyd

Shareholders

2 at £1Cristel Group LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return5 July 2023 (10 months ago)
Next Return Due19 July 2024 (2 months, 2 weeks from now)

Filing History

17 February 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
7 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 30 June 2019 (5 pages)
9 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 30 June 2018 (5 pages)
6 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
26 January 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
17 January 2018Previous accounting period shortened from 31 August 2017 to 30 June 2017 (1 page)
16 January 2018Registered office address changed from Unit 10E, Top Land Country Business Park Cragg Road Mytholmroyd West Yorkshire HX7 5RW England to Unit 10E, Top Land Country Business Park Cragg Vale Hebden Bridge West Yorkshire HX7 5RW on 16 January 2018 (1 page)
16 January 2018Previous accounting period extended from 30 June 2017 to 31 August 2017 (1 page)
6 December 2017Registered office address changed from The Print Works Lightowler Road Halifax West Yorkshire HX1 5NB to Unit 10E, Top Land Country Business Park Cragg Road Mytholmroyd West Yorkshire HX7 5RW on 6 December 2017 (1 page)
6 December 2017Registered office address changed from The Print Works Lightowler Road Halifax West Yorkshire HX1 5NB to Unit 10E, Top Land Country Business Park Cragg Road Mytholmroyd West Yorkshire HX7 5RW on 6 December 2017 (1 page)
26 September 2017Confirmation statement made on 4 July 2017 with updates (5 pages)
26 September 2017Confirmation statement made on 4 July 2017 with updates (5 pages)
26 September 2017Cessation of Cristel Group Limited as a person with significant control on 3 July 2017 (1 page)
26 September 2017Notification of Michelle Broadbent as a person with significant control on 3 July 2017 (2 pages)
26 September 2017Notification of Steven Lee Broadbent as a person with significant control on 3 July 2017 (2 pages)
26 September 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
26 September 2017Notification of Steven Lee Broadbent as a person with significant control on 3 July 2017 (2 pages)
26 September 2017Notification of Michelle Broadbent as a person with significant control on 3 July 2017 (2 pages)
26 September 2017Cessation of Cristel Group Limited as a person with significant control on 3 July 2017 (1 page)
26 September 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
21 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-20
(3 pages)
21 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-20
(3 pages)
13 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(4 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(4 pages)
23 October 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
23 October 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
2 October 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
2 October 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
6 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
6 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
19 November 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
19 November 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
3 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
19 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 July 2010Appointment of Michelle Broadbent as a secretary (3 pages)
15 July 2010Termination of appointment of Terry Broadbent as a director (2 pages)
15 July 2010Appointment of Michelle Broadbent as a director (3 pages)
15 July 2010Termination of appointment of Terry Broadbent as a director (2 pages)
15 July 2010Termination of appointment of Terry Broadbent as a secretary (2 pages)
15 July 2010Appointment of Michelle Broadbent as a secretary (3 pages)
15 July 2010Appointment of Michelle Broadbent as a director (3 pages)
15 July 2010Termination of appointment of Terry Broadbent as a secretary (2 pages)
21 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
30 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
27 October 2009Director's details changed for Steven Lee Broadbent on 8 October 2009 (2 pages)
27 October 2009Director's details changed for Steven Lee Broadbent on 8 October 2009 (2 pages)
27 October 2009Director's details changed for Steven Lee Broadbent on 8 October 2009 (2 pages)
26 October 2009Director's details changed for Terry Broadbent on 8 October 2009 (2 pages)
26 October 2009Director's details changed for Terry Broadbent on 8 October 2009 (2 pages)
26 October 2009Secretary's details changed for Terry Broadbent on 8 October 2009 (1 page)
26 October 2009Director's details changed for Terry Broadbent on 8 October 2009 (2 pages)
26 October 2009Secretary's details changed for Terry Broadbent on 8 October 2009 (1 page)
26 October 2009Secretary's details changed for Terry Broadbent on 8 October 2009 (1 page)
16 January 2009Return made up to 19/12/08; full list of members (3 pages)
16 January 2009Return made up to 19/12/08; full list of members (3 pages)
26 August 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
26 August 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 June 2008Registered office changed on 02/06/2008 from dunkirk mills dunkirk street halifax west yorkshire HX1 3TB (1 page)
2 June 2008Registered office changed on 02/06/2008 from dunkirk mills dunkirk street halifax west yorkshire HX1 3TB (1 page)
9 January 2008Return made up to 19/12/07; full list of members (2 pages)
9 January 2008Return made up to 19/12/07; full list of members (2 pages)
15 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
15 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 February 2007Return made up to 19/12/06; full list of members (2 pages)
13 February 2007Return made up to 19/12/06; full list of members (2 pages)
8 February 2007Location of debenture register (1 page)
8 February 2007Location of debenture register (1 page)
15 September 2006Location of register of members (non legible) (1 page)
15 September 2006Location of register of members (non legible) (1 page)
24 August 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 August 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 May 2006Return made up to 19/12/05; full list of members (7 pages)
8 May 2006Return made up to 19/12/05; full list of members (7 pages)
14 February 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
14 February 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
15 December 2005Secretary resigned (1 page)
15 December 2005New secretary appointed (2 pages)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005New director appointed (2 pages)
15 December 2005Secretary resigned (1 page)
15 December 2005New director appointed (2 pages)
15 December 2005New secretary appointed (2 pages)
30 December 2004Return made up to 19/12/04; full list of members (7 pages)
30 December 2004Return made up to 19/12/04; full list of members (7 pages)
2 September 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
2 September 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
5 January 2004Return made up to 19/12/03; full list of members (7 pages)
5 January 2004Return made up to 19/12/03; full list of members (7 pages)
21 September 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
21 September 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
2 January 2003Return made up to 19/12/02; full list of members (7 pages)
2 January 2003Return made up to 19/12/02; full list of members (7 pages)
4 September 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
4 September 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
31 December 2001Return made up to 19/12/01; full list of members (6 pages)
31 December 2001Return made up to 19/12/01; full list of members (6 pages)
19 October 2001Total exemption full accounts made up to 30 June 2001 (6 pages)
19 October 2001Total exemption full accounts made up to 30 June 2001 (6 pages)
12 February 2001Return made up to 19/12/00; full list of members (6 pages)
12 February 2001Return made up to 19/12/00; full list of members (6 pages)
15 August 2000Full accounts made up to 30 June 2000 (6 pages)
15 August 2000Full accounts made up to 30 June 2000 (6 pages)
22 December 1999Return made up to 19/12/99; full list of members (6 pages)
22 December 1999Return made up to 19/12/99; full list of members (6 pages)
24 November 1999Full accounts made up to 30 June 1999 (6 pages)
24 November 1999Full accounts made up to 30 June 1999 (6 pages)
20 January 1999Return made up to 19/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1999Return made up to 19/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1999Full accounts made up to 30 June 1998 (6 pages)
13 January 1999Full accounts made up to 30 June 1998 (6 pages)
23 January 1998Return made up to 19/12/97; no change of members (4 pages)
23 January 1998Return made up to 19/12/97; no change of members (4 pages)
6 January 1998Full accounts made up to 30 June 1997 (7 pages)
6 January 1998Full accounts made up to 30 June 1997 (7 pages)
23 January 1997Full accounts made up to 30 June 1996 (7 pages)
23 January 1997Full accounts made up to 30 June 1996 (7 pages)
19 January 1997Return made up to 19/12/96; no change of members (5 pages)
19 January 1997Return made up to 19/12/96; no change of members (5 pages)
20 February 1996Full accounts made up to 30 June 1995 (7 pages)
20 February 1996Full accounts made up to 30 June 1995 (7 pages)
29 December 1995Return made up to 19/12/95; full list of members (7 pages)
29 December 1995Return made up to 19/12/95; full list of members (7 pages)