Company NameCrystal Clear Windows (Yorkshire) Ltd
DirectorsLiam Hulme and Russell Hayden Hulme
Company StatusActive
Company Number07951972
CategoryPrivate Limited Company
Incorporation Date16 February 2012(12 years, 2 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Liam Hulme
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2014(2 years, 8 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House Orgreave Drive
Handsworth
Sheffield
S13 9NR
Director NameMr Russell Hayden Hulme
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2022(10 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOmega Court 350 Cemetery Road
Sheffield
South Yorkshire
S11 8FT
Director NameMr Russell Hayden Hulme
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Wood Close
Ravenfield
Rotherham
South Yorkshire
S65 4PP
Director NameMr William Stephen Hawes
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House Orgreave Drive
Handsworth
Sheffield
S13 9NR
Director NameSteven Neylan
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(4 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 19 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge 101 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LN
Secretary NameMrs Laura Hawes
StatusResigned
Appointed30 October 2014(2 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 July 2018)
RoleCompany Director
Correspondence Address100 Plumbley Hall Road
Mosborough
Sheffield
S20 5EG

Location

Registered AddressGlobal House Orgreave Drive
Handsworth
Sheffield
S13 9NR
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield

Shareholders

50 at £1Liam Hulme
50.00%
Ordinary
50 at £1William Stephen Hawes
50.00%
Ordinary

Financials

Year2014
Net Worth£60,594
Current Liabilities£160,879

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

3 June 2015Delivered on: 7 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 March 2021Confirmation statement made on 10 March 2021 with updates (5 pages)
8 February 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
27 July 2020Satisfaction of charge 079519720001 in full (1 page)
5 April 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
9 December 2019Confirmation statement made on 9 December 2019 with updates (4 pages)
9 December 2019Cessation of Russell Hayden Hulme as a person with significant control on 1 December 2019 (1 page)
28 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
15 February 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
15 February 2019Notification of Russell Hayden Hulme as a person with significant control on 8 February 2019 (2 pages)
5 December 2018Change of details for Mr William Stephen Hawes as a person with significant control on 1 November 2018 (2 pages)
5 December 2018Director's details changed for Mr William Stephen Hawes on 1 November 2018 (2 pages)
4 December 2018Director's details changed for Mr Liam Hulme on 26 May 2017 (2 pages)
4 December 2018Change of details for Mr Liam Hulme as a person with significant control on 26 May 2017 (2 pages)
14 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
16 July 2018Termination of appointment of Laura Hawes as a secretary on 13 July 2018 (1 page)
27 June 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
14 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
22 May 2017Registered office address changed from C/O Holdsworth C.C.A. Omega Court, 350 Cemetery Road Sheffield S11 8FT England to Global House Orgreave Drive Handsworth Sheffield S13 9NR on 22 May 2017 (1 page)
22 May 2017Registered office address changed from C/O Holdsworth C.C.A. Omega Court, 350 Cemetery Road Sheffield S11 8FT England to Global House Orgreave Drive Handsworth Sheffield S13 9NR on 22 May 2017 (1 page)
25 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
5 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
5 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
26 May 2016Registered office address changed from The Lodge 101 Clarkehouse Road Sheffield South Yorkshire S10 2LN to C/O Holdsworth C.C.A. Omega Court, 350 Cemetery Road Sheffield S11 8FT on 26 May 2016 (1 page)
26 May 2016Registered office address changed from The Lodge 101 Clarkehouse Road Sheffield South Yorkshire S10 2LN to C/O Holdsworth C.C.A. Omega Court, 350 Cemetery Road Sheffield S11 8FT on 26 May 2016 (1 page)
9 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
9 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
7 June 2015Registration of charge 079519720001, created on 3 June 2015 (18 pages)
7 June 2015Registration of charge 079519720001, created on 3 June 2015 (18 pages)
7 June 2015Registration of charge 079519720001, created on 3 June 2015 (18 pages)
29 April 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
29 April 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 October 2014Director's details changed for Mr William Stephen Hawes on 1 April 2014 (2 pages)
30 October 2014Appointment of Mr Liam Hulme as a director on 30 October 2014 (2 pages)
30 October 2014Director's details changed for Mr William Stephen Hawes on 1 April 2014 (2 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
30 October 2014Appointment of Mr Liam Hulme as a director on 30 October 2014 (2 pages)
30 October 2014Director's details changed for Mr William Stephen Hawes on 1 April 2014 (2 pages)
30 October 2014Appointment of Mrs Laura Hawes as a secretary on 30 October 2014 (2 pages)
30 October 2014Appointment of Mrs Laura Hawes as a secretary on 30 October 2014 (2 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
11 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
11 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
27 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
23 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
23 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 February 2013Termination of appointment of Steven Neylan as a director (1 page)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
28 February 2013Termination of appointment of Steven Neylan as a director (1 page)
28 February 2013Termination of appointment of Steven Neylan as a director (1 page)
28 February 2013Termination of appointment of Steven Neylan as a director (1 page)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
13 July 2012Appointment of Steven Neylan as a director (2 pages)
13 July 2012Appointment of Steven Neylan as a director (2 pages)
21 June 2012Termination of appointment of Russell Hulme as a director (1 page)
21 June 2012Termination of appointment of Russell Hulme as a director (1 page)
16 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
16 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
16 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)