Hebden Bridge
West Yorkshire
HX7 5RW
Director Name | Mrs Michelle Broadbent |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2010(18 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10e, Top Land Country Business Park Cragg Val Hebden Bridge West Yorkshire HX7 5RW |
Secretary Name | Michelle Broadbent |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2010(18 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | Unit 10e, Top Land Country Business Park Cragg Val Hebden Bridge West Yorkshire HX7 5RW |
Director Name | Terry Broadbent |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(same day as company formation) |
Role | Printer |
Correspondence Address | The Print Works Lightowler Road Halifax West Yorkshire HX1 5NB |
Director Name | John Christopher Wormald |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(same day as company formation) |
Role | Managing Director |
Correspondence Address | Field House Acaster Malbis York North Yorkshire YO23 2UL |
Secretary Name | Joyce Wormald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | Field House Acaster Malbis York North Yorkshire YO23 2UL |
Secretary Name | Terry Broadbent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2010) |
Role | Printer |
Correspondence Address | The Print Works Lightowler Road Halifax West Yorkshire HX1 5NB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.cristelgraphics.com |
---|
Registered Address | Unit 10e, Top Land Country Business Park Cragg Vale Hebden Bridge West Yorkshire HX7 5RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Hebden Royd |
Ward | Luddendenfoot |
Built Up Area | Mytholmroyd |
2 at £1 | Cristel Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 July 2023 (10 months ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 2 weeks from now) |
17 February 2021 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
---|---|
7 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
9 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
14 August 2018 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
6 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
26 January 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
17 January 2018 | Previous accounting period shortened from 31 August 2017 to 30 June 2017 (1 page) |
16 January 2018 | Registered 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 2018 | Previous accounting period extended from 30 June 2017 to 31 August 2017 (1 page) |
6 December 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 4 July 2017 with updates (5 pages) |
26 September 2017 | Confirmation statement made on 4 July 2017 with updates (5 pages) |
26 September 2017 | Cessation of Cristel Group Limited as a person with significant control on 3 July 2017 (1 page) |
26 September 2017 | Notification of Michelle Broadbent as a person with significant control on 3 July 2017 (2 pages) |
26 September 2017 | Notification of Steven Lee Broadbent as a person with significant control on 3 July 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 5 July 2017 with updates (5 pages) |
26 September 2017 | Notification of Steven Lee Broadbent as a person with significant control on 3 July 2017 (2 pages) |
26 September 2017 | Notification of Michelle Broadbent as a person with significant control on 3 July 2017 (2 pages) |
26 September 2017 | Cessation of Cristel Group Limited as a person with significant control on 3 July 2017 (1 page) |
26 September 2017 | Confirmation statement made on 5 July 2017 with updates (5 pages) |
21 September 2017 | Resolutions
|
21 September 2017 | Resolutions
|
13 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
23 October 2015 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
23 October 2015 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
22 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
2 October 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
2 October 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
6 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
19 November 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
19 November 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
3 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
27 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 July 2010 | Appointment of Michelle Broadbent as a secretary (3 pages) |
15 July 2010 | Termination of appointment of Terry Broadbent as a director (2 pages) |
15 July 2010 | Appointment of Michelle Broadbent as a director (3 pages) |
15 July 2010 | Termination of appointment of Terry Broadbent as a director (2 pages) |
15 July 2010 | Termination of appointment of Terry Broadbent as a secretary (2 pages) |
15 July 2010 | Appointment of Michelle Broadbent as a secretary (3 pages) |
15 July 2010 | Appointment of Michelle Broadbent as a director (3 pages) |
15 July 2010 | Termination of appointment of Terry Broadbent as a secretary (2 pages) |
21 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
27 October 2009 | Director's details changed for Steven Lee Broadbent on 8 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Steven Lee Broadbent on 8 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Steven Lee Broadbent on 8 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Terry Broadbent on 8 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Terry Broadbent on 8 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Terry Broadbent on 8 October 2009 (1 page) |
26 October 2009 | Director's details changed for Terry Broadbent on 8 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Terry Broadbent on 8 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Terry Broadbent on 8 October 2009 (1 page) |
16 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
16 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
26 August 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
26 August 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 June 2008 | Registered office changed on 02/06/2008 from dunkirk mills dunkirk street halifax west yorkshire HX1 3TB (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from dunkirk mills dunkirk street halifax west yorkshire HX1 3TB (1 page) |
9 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
13 February 2007 | Return made up to 19/12/06; full list of members (2 pages) |
13 February 2007 | Return made up to 19/12/06; full list of members (2 pages) |
8 February 2007 | Location of debenture register (1 page) |
8 February 2007 | Location of debenture register (1 page) |
15 September 2006 | Location of register of members (non legible) (1 page) |
15 September 2006 | Location of register of members (non legible) (1 page) |
24 August 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
24 August 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
8 May 2006 | Return made up to 19/12/05; full list of members (7 pages) |
8 May 2006 | Return made up to 19/12/05; full list of members (7 pages) |
14 February 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
14 February 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | New secretary appointed (2 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New secretary appointed (2 pages) |
30 December 2004 | Return made up to 19/12/04; full list of members (7 pages) |
30 December 2004 | Return made up to 19/12/04; full list of members (7 pages) |
2 September 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
2 September 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
5 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
5 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
21 September 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
21 September 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
2 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
2 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
4 September 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
4 September 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
31 December 2001 | Return made up to 19/12/01; full list of members (6 pages) |
31 December 2001 | Return made up to 19/12/01; full list of members (6 pages) |
19 October 2001 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
19 October 2001 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
12 February 2001 | Return made up to 19/12/00; full list of members (6 pages) |
12 February 2001 | Return made up to 19/12/00; full list of members (6 pages) |
15 August 2000 | Full accounts made up to 30 June 2000 (6 pages) |
15 August 2000 | Full accounts made up to 30 June 2000 (6 pages) |
22 December 1999 | Return made up to 19/12/99; full list of members (6 pages) |
22 December 1999 | Return made up to 19/12/99; full list of members (6 pages) |
24 November 1999 | Full accounts made up to 30 June 1999 (6 pages) |
24 November 1999 | Full accounts made up to 30 June 1999 (6 pages) |
20 January 1999 | Return made up to 19/12/98; full list of members
|
20 January 1999 | Return made up to 19/12/98; full list of members
|
13 January 1999 | Full accounts made up to 30 June 1998 (6 pages) |
13 January 1999 | Full accounts made up to 30 June 1998 (6 pages) |
23 January 1998 | Return made up to 19/12/97; no change of members (4 pages) |
23 January 1998 | Return made up to 19/12/97; no change of members (4 pages) |
6 January 1998 | Full accounts made up to 30 June 1997 (7 pages) |
6 January 1998 | Full accounts made up to 30 June 1997 (7 pages) |
23 January 1997 | Full accounts made up to 30 June 1996 (7 pages) |
23 January 1997 | Full accounts made up to 30 June 1996 (7 pages) |
19 January 1997 | Return made up to 19/12/96; no change of members (5 pages) |
19 January 1997 | Return made up to 19/12/96; no change of members (5 pages) |
20 February 1996 | Full accounts made up to 30 June 1995 (7 pages) |
20 February 1996 | Full accounts made up to 30 June 1995 (7 pages) |
29 December 1995 | Return made up to 19/12/95; full list of members (7 pages) |
29 December 1995 | Return made up to 19/12/95; full list of members (7 pages) |