CRYSTAL GALLERIES LIMITED
MIDDLESBROUGH

Hellopages » North Yorkshire » Middlesbrough » TS3 8TD
Company number 01691214
Status Active
Incorporation Date 14 January 1983
Company Type Private Limited Company
Address EDWARDS HOUSE, 2 WESTERBY ROAD, MIDDLESBROUGH, CLEVELAND, TS3 8TD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 100 . The most likely internet sites of CRYSTAL GALLERIES LIMITED are www.crystalgalleries.co.uk, and www.crystal-galleries.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. Crystal Galleries Limited is a Private Limited Company. The company registration number is 01691214. Crystal Galleries Limited has been working since 14 January 1983. The present status of the company is Active. The registered address of Crystal Galleries Limited is Edwards House 2 Westerby Road Middlesbrough Cleveland Ts3 8td. . LOWES, Joanne Melanie Ellen is a Secretary of the company. LOWES, Jeremy Richard is a Director of the company. LOWES, Joanne Melanie Ellen is a Director of the company. Secretary LOWES, George Edward has been resigned. Secretary LOWES, Jean has been resigned. Director LOWES, George Edward has been resigned. Director LOWES, Jean has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
LOWES, Joanne Melanie Ellen
Appointed Date: 04 April 2012

Director
LOWES, Jeremy Richard
Appointed Date: 06 April 2000
61 years old

Director
LOWES, Joanne Melanie Ellen
Appointed Date: 06 April 2000
64 years old

Resigned Directors

Secretary
LOWES, George Edward
Resigned: 04 April 2012
Appointed Date: 31 March 1998

Secretary
LOWES, Jean
Resigned: 31 March 1998

Director
LOWES, George Edward
Resigned: 31 March 1998
95 years old

Director
LOWES, Jean
Resigned: 06 April 2000
91 years old

Persons With Significant Control

Miss Joanne Melanie Ellen Lowes
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jeremy Richard Lowes
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CRYSTAL GALLERIES LIMITED Events

11 Apr 2017
Confirmation statement made on 6 April 2017 with updates
24 Aug 2016
Total exemption small company accounts made up to 31 December 2015
14 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100

14 Jul 2015
Total exemption small company accounts made up to 31 December 2014
21 Apr 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100

...
... and 98 more events
17 Jun 1988
First gazette

18 Dec 1986
Accounting reference date shortened from 31/03 to 31/12

25 Oct 1986
Return made up to 22/07/86; full list of members

19 Aug 1986
Full accounts made up to 31 December 1985

14 Jan 1983
Incorporation

CRYSTAL GALLERIES LIMITED Charges

5 March 2015
Charge code 0169 1214 0014
Delivered: 12 March 2015
Status: Outstanding
Persons entitled: Joannna Lowes as Trustee of Crystal Galleries LTD Pension Scheme Jeremy Lowes as Trustee of Crystal Galleries LTD Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Crystal Galleries LTD Pension Scheme
Description: Contains floating charge…
29 January 2015
Charge code 0169 1214 0013
Delivered: 11 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at westerby road east middlesbrough industrial estate…
6 March 2008
Floating charge over stock in trade
Delivered: 7 March 2008
Status: Outstanding
Persons entitled: Trustees of the Crystal Galleries LTD Pension Scheme
Description: Stock in trade and work in progress both present and future…
9 July 2007
Legal charge
Delivered: 17 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2 westerby road, middlesbrough. By way of fixed charge…
5 July 2007
Debenture
Delivered: 10 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 November 2001
Legal mortgage
Delivered: 15 November 2001
Status: Satisfied on 28 September 2007
Persons entitled: Yorkshire Bank PLC
Description: 5 stockton street middlesbrough. Assigns the goodwill of…
13 November 2001
Legal mortgage
Delivered: 15 November 2001
Status: Satisfied on 28 September 2007
Persons entitled: Yorkshire Bank PLC
Description: 38-42 westbourne grove north ormesby middlesbrough. Assigns…
26 September 2001
Debenture
Delivered: 28 September 2001
Status: Satisfied on 28 September 2007
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 February 1999
Legal mortgage
Delivered: 1 March 1999
Status: Satisfied on 15 November 2001
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 38 westbourne grove middlesbrough t/n…
8 February 1995
Mortgage debenture
Delivered: 10 February 1995
Status: Satisfied on 15 November 2001
Persons entitled: National Westminster Bank PLC,
Description: A specific equitable charge over all freehold and leasehold…
8 February 1995
Legal mortgage
Delivered: 10 February 1995
Status: Satisfied on 15 November 2001
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 38-42 westbourne grove and…
2 December 1991
Legal charge
Delivered: 4 December 1991
Status: Satisfied on 28 April 1995
Persons entitled: Midland Bank PLC
Description: F/H 38 westbourne grove middlesborough cleveland t/n tes…
2 December 1991
Legal charge
Delivered: 4 December 1991
Status: Satisfied on 28 April 1995
Persons entitled: Midland Bank PLC
Description: Goodwill uncalled capital patents patent applications trade…
7 February 1985
Fixed and floating charge
Delivered: 13 February 1985
Status: Satisfied on 28 April 1995
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…