British Crystal Ltd BRIERLEY HILL DUDLEY


British Crystal started in year 2005 as Private Limited Company with registration number 05407951. The British Crystal company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Brierley Hill Dudley at Unit 14 Pedmore Road Industrial. Postal code: DY5 1TJ. Since Tue, 30th Aug 2011 British Crystal Ltd is no longer carrying the name Staffordshire Crystal.

There is a single director in the firm at the moment - Darryll H., appointed on 15 April 2005. In addition, a secretary was appointed - Darryll H., appointed on 15 April 2005. As of 23 April 2024, there was 1 ex director - Julia H.. There were no ex secretaries.

British Crystal Ltd Address / Contact

Office Address Unit 14 Pedmore Road Industrial
Office Address2 Estate
Town Brierley Hill Dudley
Post code DY5 1TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05407951
Date of Incorporation Wed, 30th Mar 2005
Industry Manufacture of hollow glass
End of financial Year 31st August
Company age 19 years old
Account next due date Fri, 31st May 2024 (38 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Darryll H.

Position: Secretary

Appointed: 15 April 2005

Darryll H.

Position: Director

Appointed: 15 April 2005

Julia H.

Position: Director

Appointed: 15 April 2005

Resigned: 31 March 2016

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 March 2005

Resigned: 15 April 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 March 2005

Resigned: 15 April 2005

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we found, there is Darryll H. This PSC and has 75,01-100% shares.

Darryll H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Staffordshire Crystal August 30, 2011
Sprint 1002 June 8, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth62 43756 64561 25963 05273 99960 78987 160    
Balance Sheet
Current Assets114 334114 283129 698146 778137 917136 842133 314166 114157 337237 252228 825
Net Assets Liabilities      87 160115 860119 601136 502141 162
Cash Bank In Hand23 21517 35415 52525 30534 38719 2833 642    
Debtors67 11869 95987 131104 34887 261102 104114 987    
Net Assets Liabilities Including Pension Asset Liability62 43756 64561 25963 05273 99960 78987 160    
Stocks Inventory24 00126 97027 04217 12516 26915 45514 685    
Tangible Fixed Assets17 11331 85825 57422 42917 284      
Reserves/Capital
Called Up Share Capital100100100100100100100    
Profit Loss Account Reserve62 33756 54561 15962 95273 89960 68987 060    
Shareholder Funds62 43756 64561 25963 05273 99960 78987 160    
Other
Average Number Employees During Period       9999
Creditors      61 61962 22746 71558 79152 031
Fixed Assets17 11331 85825 57422 42917 28413 36819 09214 78111 0859 92711 554
Net Current Assets Liabilities45 32438 24046 56049 43762 99548 71271 695103 887110 622178 461176 794
Provisions For Liabilities Balance Sheet Subtotal       2 8082 1061 8862 195
Total Assets Less Current Liabilities62 43770 09872 13471 86680 27962 08090 787118 668121 707188 388188 348
Creditors Due After One Year 10 1408 2686 3844 510      
Creditors Due Within One Year69 01076 04383 13897 34174 92288 13061 619    
Number Shares Allotted  100100100100     
Par Value Share  1111     
Provisions For Liabilities Charges 3 3132 6072 4301 7701 2913 627    
Share Capital Allotted Called Up Paid 100100100100100     
Tangible Fixed Assets Additions 30 7652 240        
Tangible Fixed Assets Cost Or Valuation57 84283 20785 447        
Tangible Fixed Assets Depreciation40 72951 34959 873        
Tangible Fixed Assets Depreciation Charged In Period 10 6208 524        
Tangible Fixed Assets Disposals 5 400         

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 31st, May 2023
Free Download (3 pages)

Company search

Advertisements