Crystal Hall Limited WHITTI, PRESTON


Crystal Hall started in year 1988 as Private Limited Company with registration number 02221949. The Crystal Hall company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Whitti, Preston at Whittingham Hall. Postal code: PR3 2JE.

At present there are 2 directors in the the firm, namely Amanda C. and Elizabeth C.. In addition one secretary - Amanda C. - is with the company. As of 28 April 2024, there were 3 ex directors - Stephen C., James R. and others listed below. There were no ex secretaries.

Crystal Hall Limited Address / Contact

Office Address Whittingham Hall
Office Address2 Whittingham Hospital Grounds,
Town Whitti, Preston
Post code PR3 2JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02221949
Date of Incorporation Tue, 16th Feb 1988
Industry Residential nursing care facilities
End of financial Year 30th March
Company age 36 years old
Account next due date Sat, 30th Dec 2023 (120 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Amanda C.

Position: Director

Appointed: 29 August 2007

Amanda C.

Position: Secretary

Appointed: 16 August 1991

Elizabeth C.

Position: Director

Appointed: 16 August 1991

Stephen C.

Position: Director

Resigned: 11 November 2019

James R.

Position: Director

Appointed: 16 August 1991

Resigned: 28 February 1994

Kathlyn R.

Position: Director

Appointed: 16 August 1991

Resigned: 28 February 1994

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats discovered, there is Amanda C. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Elizabeth C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Stephen C., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Amanda C.

Notified on 24 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Elizabeth C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephen C.

Notified on 6 April 2016
Ceased on 11 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312017-03-312018-03-312019-03-312020-03-312021-03-302022-03-302023-03-30
Net Worth464 593451 525       
Balance Sheet
Cash Bank In Hand 920       
Current Assets226 923147 750241 170415 180324 285509 176741 681720 435739 065
Debtors224 673143 225235 670236 133307 954286 141289 096330 441302 929
Cash Bank On Hand   169 8476 731212 035437 985378 394422 236
Net Assets Liabilities  938 2321 118 9401 188 9061 360 3661 604 5181 751 9111 953 901
Other Debtors  139 724143 368138 683152 972164 870154 254155 745
Property Plant Equipment  2 095 7162 025 1482 029 8311 992 1202 060 6802 018 8901 969 054
Total Inventories  5 5009 2009 60011 00014 60011 60013 900
Stocks Inventory2 2503 605       
Tangible Fixed Assets2 224 3202 207 370       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve327 661318 291       
Shareholder Funds464 593451 525       
Other
Creditors Due After One Year1 502 3691 382 001       
Creditors Due Within One Year433 961468 965       
Deferred Tax Liability50 32052 629       
Net Assets Liability Excluding Pension Asset Liability464 593451 525       
Net Current Assets Liabilities-207 038-321 215-126 6377 77930 215126 233303 642327 401413 142
Number Shares Allotted 100       
Accumulated Depreciation Impairment Property Plant Equipment  1 018 8091 103 5391 198 0571 298 969918 785980 6861 068 032
Additions Other Than Through Business Combinations Property Plant Equipment    99 20263 201170 66865 14764 420
Average Number Employees During Period  981029690868899
Bank Borrowings  1 119 1361 004 318961 079833 358848 429675 106482 976
Bank Borrowings Overdrafts  980 090865 271812 880692 253670 526494 929331 188
Bank Overdrafts  6 362      
Corporation Tax Payable  38 11955 83815 19448 77454 19168 54061 983
Creditors  980 090865 271812 880692 253676 526494 929331 188
Dividends Paid      29 00054 00037 000
Finance Lease Payments Owing Minimum Gross  5 452706     
Future Minimum Lease Payments Under Non-cancellable Operating Leases    35 38634 17629 97330 36224 195
Increase From Depreciation Charge For Year Property Plant Equipment   84 73094 515100 91299 458106 937109 096
Other Creditors  54 787115 69633 480101 5206 000106 20258 666
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      479 64245 03621 750
Other Disposals Property Plant Equipment      482 29245 03626 910
Other Taxation Social Security Payable  47 59228 45421 62533 03218 21016 49723 403
Profit Loss  107 699180 70869 966171 460273 152201 393238 990
Property Plant Equipment Gross Cost  3 114 5123 128 6873 227 8883 291 0892 979 4652 999 5763 037 086
Provisions For Liabilities Balance Sheet Subtotal  50 75748 71658 26065 73483 27899 45197 107
Total Additions Including From Business Combinations Property Plant Equipment   14 175     
Total Assets Less Current Liabilities2 017 2821 886 1551 969 0792 032 9272 060 0462 118 3532 364 3222 346 2912 382 196
Total Borrowings  980 090865 271812 880692 253670 526494 929331 188
Trade Creditors Trade Payables  81 90168 36675 57258 51255 22121 61830 083
Trade Debtors Trade Receivables  95 94692 765169 271133 169124 226176 187147 184
Other Loans After Five Years By Instalments934 697726 665       
Par Value Share 1       
Revaluation Reserve136 832133 134       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 45 640       
Tangible Fixed Assets Cost Or Valuation2 878 2722 923 912       
Tangible Fixed Assets Depreciation653 952716 542       
Tangible Fixed Assets Depreciation Charged In Period 62 590       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 30th Mar 2023
filed on: 12th, December 2023
Free Download (13 pages)

Company search

Advertisements