Crestchem Limited LIVERPOOL


Founded in 1989, Crestchem, classified under reg no. 02332302 is an active company. Currently registered at Walker House L2 3YL, Liverpool the company has been in the business for thirty five years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 3 directors in the the company, namely Michael S., Paul R. and Philip T.. In addition one secretary - Philip T. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Crestchem Limited Address / Contact

Office Address Walker House
Office Address2 Exchange Flags
Town Liverpool
Post code L2 3YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02332302
Date of Incorporation Tue, 3rd Jan 1989
Industry Agents involved in the sale of fuels, ores, metals and industrial chemicals
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Michael S.

Position: Director

Appointed: 01 October 2015

Paul R.

Position: Director

Appointed: 25 May 2010

Philip T.

Position: Director

Appointed: 20 May 2010

Philip T.

Position: Secretary

Appointed: 20 May 2010

Ronald C.

Position: Secretary

Resigned: 26 March 1992

Michael S.

Position: Director

Appointed: 10 December 2010

Resigned: 30 April 2015

Andrew R.

Position: Director

Appointed: 20 May 2010

Resigned: 16 June 2015

Linda F.

Position: Secretary

Appointed: 19 December 1997

Resigned: 20 May 2010

Alison P.

Position: Secretary

Appointed: 27 March 1992

Resigned: 24 December 1997

Keith S.

Position: Director

Appointed: 17 July 1991

Resigned: 20 May 2010

Ronald C.

Position: Director

Appointed: 17 July 1991

Resigned: 13 July 1994

Paul G.

Position: Director

Appointed: 17 July 1991

Resigned: 30 September 1991

Colin M.

Position: Director

Appointed: 17 July 1991

Resigned: 01 October 1992

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we discovered, there is Meade-King Robinson & Co Ltd. from Liverpool, England. This PSC is classified as "a limited company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Meade-King Robinson & Co Ltd.

Walker House Exchange Flags, Liverpool, L2 3YL, England

Legal authority English Law
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 146176
Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand49 012251 158
Current Assets2 251 3721 839 080
Debtors1 194 007751 158
Other Debtors18 90720 342
Property Plant Equipment3 3953 444
Total Inventories1 008 353836 764
Other
Accumulated Depreciation Impairment Property Plant Equipment19 97120 428
Administrative Expenses293 011284 482
Average Number Employees During Period33
Bank Borrowings Overdrafts178 82932 574
Comprehensive Income Expense740 686676 615
Cost Sales5 338 1935 867 637
Creditors774 719283 461
Disposals Decrease In Depreciation Impairment Property Plant Equipment 866
Disposals Property Plant Equipment 866
Distribution Costs224 539195 021
Dividends Paid535 939597 600
Gross Profit Loss1 408 2821 291 933
Increase From Depreciation Charge For Year Property Plant Equipment 1 323
Interest Payable Similar Charges Finance Costs2 6367 622
Net Current Assets Liabilities1 476 6531 555 619
Operating Profit Loss916 435840 907
Other Creditors16 6287 986
Other Interest Receivable Similar Income Finance Income7311 729
Other Operating Income Format125 70328 477
Other Taxation Social Security Payable256 213213 705
Profit Loss740 686676 615
Profit Loss On Ordinary Activities Before Tax914 530835 014
Property Plant Equipment Gross Cost23 36623 872
Tax Tax Credit On Profit Or Loss On Ordinary Activities173 844158 399
Total Additions Including From Business Combinations Property Plant Equipment 1 372
Total Assets Less Current Liabilities1 480 0481 559 063
Trade Creditors Trade Payables323 04929 196
Trade Debtors Trade Receivables1 175 100730 816
Turnover Revenue6 746 4757 159 570

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to Friday 31st March 2023
filed on: 2nd, October 2023
Free Download (19 pages)

Company search

Advertisements