Company NameCristel Group Limited
Company StatusDissolved
Company Number02984637
CategoryPrivate Limited Company
Incorporation Date25 October 1994(29 years, 6 months ago)
Dissolution Date5 June 2018 (5 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Steven Lee Broadbent
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2005(10 years, 11 months after company formation)
Appointment Duration12 years, 7 months (closed 05 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10e, Top Land Country Business Park Cragg Roa
Mytholmroyd
West Yorkshire
HX7 5RW
Director NameMrs Michelle Broadbent
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2010(15 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 05 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10e, Top Land Country Business Park Cragg Roa
Mytholmroyd
West Yorkshire
HX7 5RW
Secretary NameMichelle Broadbent
NationalityBritish
StatusClosed
Appointed30 June 2010(15 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 05 June 2018)
RoleCompany Director
Correspondence AddressUnit 10e, Top Land Country Business Park Cragg Roa
Mytholmroyd
West Yorkshire
HX7 5RW
Director NameAndrew David Wormald
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(same day as company formation)
RoleBusiness Development Manager
Correspondence Address3 Bridge Terrace Castle Carr Road
Wainstalls
Halifax
West Yorkshire
HX2 7TL
Director NameJohn Christopher Wormald
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(same day as company formation)
RoleManaging Director
Correspondence AddressField House
Acaster Malbis
York
North Yorkshire
YO23 2UL
Secretary NameMary Anderson
NationalityBritish
StatusResigned
Appointed25 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address55 Hawkcliffe View
Silsden
Keighley
West Yorkshire
BD20 0BS
Secretary NameTerry Broadbent
NationalityBritish
StatusResigned
Appointed07 September 1999(4 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressThe Print Works Lightowler Road
Halifax
West Yorkshire
HX1 5NB
Director NameTerry Broadbent
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(10 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2010)
RoleCo Director
Correspondence AddressThe Print Works Lightowler Road
Halifax
West Yorkshire
HX1 5NB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 October 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecristelgraphics.com

Location

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

Shareholders

1.3k at £1Michelle Broadbent
50.00%
Ordinary
1.3k at £1Steven Lee Broadbent
50.00%
Ordinary

Financials

Year2014
Net Worth£12,002
Current Liabilities£36,000

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

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)
19 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
13 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
19 October 2016Confirmation statement made on 18 October 2016 with updates (8 pages)
23 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2,502
(5 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2,502
(5 pages)
19 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
22 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2,502
(5 pages)
23 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
19 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
25 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 2,502
(5 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 2010Appointment of Michelle Broadbent as a secretary (3 pages)
15 July 2010Termination of appointment of Terry Broadbent as a secretary (2 pages)
9 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2010Memorandum and Articles of Association (5 pages)
30 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
28 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (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)
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 2009Director's details changed for Terry Broadbent on 8 October 2009 (2 pages)
22 October 2008Return made up to 18/10/08; full list of members (4 pages)
26 August 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 June 2008Registered office changed on 02/06/2008 from dunkirk mills dunkirk street halifax west yorkshire HX1 3TB (1 page)
5 December 2007Return made up to 18/10/07; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
7 November 2006Return made up to 18/10/06; full list of members (3 pages)
15 September 2006Location of register of members (non legible) (1 page)
24 August 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
14 February 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
9 January 2006Return made up to 18/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 2005Director resigned (1 page)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
6 December 2004Return made up to 18/10/04; full list of members (6 pages)
2 September 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
31 October 2003Return made up to 18/10/03; full list of members (6 pages)
21 September 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
24 October 2002Return made up to 18/10/02; full list of members (6 pages)
4 September 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
2 November 2001Return made up to 18/10/01; full list of members (6 pages)
19 October 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
27 October 2000Return made up to 18/10/00; full list of members (6 pages)
24 October 2000Director resigned (1 page)
15 August 2000Full accounts made up to 30 June 2000 (8 pages)
24 November 1999Full accounts made up to 30 June 1999 (8 pages)
9 November 1999Return made up to 18/10/99; full list of members (6 pages)
27 September 1999Location of register of members (1 page)
27 September 1999New secretary appointed (2 pages)
27 September 1999Secretary resigned (1 page)
13 January 1999Full accounts made up to 30 June 1998 (8 pages)
16 November 1998Return made up to 18/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 1998Director's particulars changed (1 page)
6 January 1998Full accounts made up to 30 June 1997 (9 pages)
17 November 1997Return made up to 18/10/97; no change of members (4 pages)
23 January 1997Full accounts made up to 30 June 1996 (10 pages)
30 October 1996Return made up to 18/10/96; no change of members (5 pages)
20 February 1996Full accounts made up to 30 June 1995 (10 pages)
25 October 1994Incorporation (14 pages)