CRYSTAL MARTIN HOLDINGS LIMITED
SUTTON IN ASHFIELD

Hellopages » Nottinghamshire » Ashfield » NG17 1GX

Company number 00186716
Status Active
Incorporation Date 28 December 1922
Company Type Private Limited Company
Address CALLADINE PARK, ORCHARD WAY, SUTTON IN ASHFIELD, NOTTINGHAMSHIRE, NG17 1GX
Home Country United Kingdom
Nature of Business 14132 - Manufacture of other women's outerwear, 14142 - Manufacture of women's underwear
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 14,805,644 ; Group of companies' accounts made up to 31 December 2014. The most likely internet sites of CRYSTAL MARTIN HOLDINGS LIMITED are www.crystalmartinholdings.co.uk, and www.crystal-martin-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and two years and nine months. The distance to to Mansfield Woodhouse Rail Station is 4.6 miles; to Hucknall Rail Station is 6.4 miles; to Langley Mill Rail Station is 7.1 miles; to Bulwell Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crystal Martin Holdings Limited is a Private Limited Company. The company registration number is 00186716. Crystal Martin Holdings Limited has been working since 28 December 1922. The present status of the company is Active. The registered address of Crystal Martin Holdings Limited is Calladine Park Orchard Way Sutton in Ashfield Nottinghamshire Ng17 1gx. . HALLAM, Crispin John is a Secretary of the company. ELLIS, Christopher is a Director of the company. GRIFFITHS, Anthony Nigel Clifton is a Director of the company. LO, Ching Leung Andrew is a Director of the company. LO, Lok Fung Kenneth is a Director of the company. LO CHOY, Yuk Ching Yvonne is a Director of the company. SHACKLOCK, Darren James is a Director of the company. Secretary LONERGAN, Matthew James has been resigned. Secretary SADLER, David John has been resigned. Secretary SPANKIE, Gordon Robert has been resigned. Director AULD, Alasdair Strachan has been resigned. Director BRYANT, James Richard Stansfeld has been resigned. Director FITTON, Peter Lindsay has been resigned. Director KIDD, Michael Herbert has been resigned. Director LING, Samuel Chee Yan has been resigned. Director MCARTHUR, Paul has been resigned. Director SADLER, David John has been resigned. Director SPALDING, Clive Morton has been resigned. Director WALTON, Field Laurence Joseph has been resigned. Director WARD, Lawrence Brian has been resigned. Director WILFORD, John James has been resigned. The company operates in "Manufacture of other women's outerwear".


Current Directors

Secretary
HALLAM, Crispin John
Appointed Date: 22 August 2014

Director
ELLIS, Christopher
Appointed Date: 06 January 2015
59 years old

Director
GRIFFITHS, Anthony Nigel Clifton
Appointed Date: 10 November 2004
82 years old

Director
LO, Ching Leung Andrew
Appointed Date: 07 February 2001
60 years old

Director
LO, Lok Fung Kenneth
Appointed Date: 10 November 2004
86 years old

Director
LO CHOY, Yuk Ching Yvonne
Appointed Date: 10 November 2004
80 years old

Director
SHACKLOCK, Darren James
Appointed Date: 06 January 2015
57 years old

Resigned Directors

Secretary
LONERGAN, Matthew James
Resigned: 22 August 2014
Appointed Date: 13 December 2005

Secretary
SADLER, David John
Resigned: 01 April 2004

Secretary
SPANKIE, Gordon Robert
Resigned: 09 December 2005
Appointed Date: 01 April 2004

Director
AULD, Alasdair Strachan
Resigned: 29 September 1995
87 years old

Director
BRYANT, James Richard Stansfeld
Resigned: 30 June 2001
84 years old

Director
FITTON, Peter Lindsay
Resigned: 29 September 1995
Appointed Date: 01 January 1994
77 years old

Director
KIDD, Michael Herbert
Resigned: 14 June 2004
86 years old

Director
LING, Samuel Chee Yan
Resigned: 04 February 2005
83 years old

Director
MCARTHUR, Paul
Resigned: 06 January 2015
Appointed Date: 06 November 2001
65 years old

Director
SADLER, David John
Resigned: 06 January 2015
77 years old

Director
SPALDING, Clive Morton
Resigned: 30 June 1994
92 years old

Director
WALTON, Field Laurence Joseph
Resigned: 30 July 2004
Appointed Date: 13 June 1994
85 years old

Director
WARD, Lawrence Brian
Resigned: 06 January 2015
71 years old

Director
WILFORD, John James
Resigned: 28 April 2000
85 years old

CRYSTAL MARTIN HOLDINGS LIMITED Events

12 Oct 2016
Group of companies' accounts made up to 31 December 2015
05 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 14,805,644

05 Oct 2015
Group of companies' accounts made up to 31 December 2014
30 Jun 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 14,805,644

04 Feb 2015
Director's details changed for Mr Christopher Ellis on 6 January 2015
...
... and 240 more events
01 Jun 1987
Return of allotments

18 Mar 1987
Return of allotments

26 Jan 1987
New director appointed

20 Jan 1987
Return of allotments

19 Jan 1987
Return of allotments

CRYSTAL MARTIN HOLDINGS LIMITED Charges

25 October 2005
Legal mortgage
Delivered: 1 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings situated on the west side of kirky…
12 October 2005
Debenture
Delivered: 14 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 March 1999
Chattel mortgage
Delivered: 17 March 1999
Status: Satisfied on 27 January 2006
Persons entitled: Lombard North Central PLC
Description: Goods k/a 3 x mathbirk 10PT twin oversew limking machines…
1 June 1998
Chattles mortgage
Delivered: 19 June 1998
Status: Satisfied on 27 January 2006
Persons entitled: The Co-Operative Bank P.L.C.
Description: All rights and interest in and title to the chattels set…
23 November 1994
Mortgage debenture
Delivered: 30 November 1994
Status: Satisfied on 27 January 2006
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage: all that f/h land on the eastern…
25 May 1994
Legal charge
Delivered: 14 June 1994
Status: Satisfied on 27 January 1995
Persons entitled: Barclays Bank PLC
Description: 2 saville street, cudworth, south yorkshire.
14 April 1994
Legal charge
Delivered: 3 May 1994
Status: Satisfied on 27 January 1995
Persons entitled: Barclays Bank PLC
Description: Land on the east side of pasture…
14 April 1994
Legal charge
Delivered: 3 May 1994
Status: Satisfied on 27 January 1995
Persons entitled: Barclays Bank PLC
Description: Various pieces of land and premises near…
14 April 1994
Legal charge
Delivered: 3 May 1994
Status: Satisfied on 27 January 1995
Persons entitled: Barclays Bank PLC
Description: 34 barnsley road,brierley,near barnsley,south yorkshire.
14 April 1994
Legal charge
Delivered: 3 May 1994
Status: Satisfied on 27 January 1995
Persons entitled: Barclays Bank PLC
Description: Land at the rear of numbers 25,27,33 and 35 lucknow…
16 December 1993
Legal charge
Delivered: 30 December 1993
Status: Satisfied on 27 January 1995
Persons entitled: Barclays Bank PLC
Description: Land and buildings to the south of coxmoor road,sutton in…
16 December 1993
Legal charge
Delivered: 30 December 1993
Status: Satisfied on 27 January 1995
Persons entitled: Barclays Bank PLC
Description: 182 kirby road,sutton in ashfield,nottinghamshire.t/no.nt…
16 December 1993
Legal charge
Delivered: 30 December 1993
Status: Satisfied on 27 January 1995
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the west of kirby road,sutton…
14 July 1993
Debenture
Delivered: 23 July 1993
Status: Satisfied on 27 January 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 June 1992
Legal charge
Delivered: 23 June 1992
Status: Satisfied on 27 January 1995
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the east side of pasture lane…
25 July 1991
Legal charge
Delivered: 12 August 1991
Status: Satisfied on 27 January 1995
Persons entitled: Barclays Bank PLC
Description: Land on the south-east side of pasture lane, ruddington…
25 July 1991
Legal charge
Delivered: 12 August 1991
Status: Satisfied on 27 January 1995
Persons entitled: Barclays Bank PLC
Description: Land lying to the east of kirkby road kirkby in ashfield…
17 November 1981
Guarantee & debenture
Delivered: 2 December 1981
Status: Satisfied on 1 June 1988
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 April 1981
Guarantee & debenture
Delivered: 21 April 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…