Crystal Martin Holdings Limited SUTTON IN ASHFIELD


Founded in 1922, Crystal Martin Holdings, classified under reg no. 00186716 is an active company. Currently registered at Top Floor, The Mill Albert Martin Business Park NG17 1GZ, Sutton In Ashfield the company has been in the business for 102 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 4 directors in the the company, namely Eddie L., Lok L. and Yuk L. and others. In addition one secretary - Crispin H. - is with the firm. At the moment 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.

Crystal Martin Holdings Limited Address / Contact

Office Address Top Floor, The Mill Albert Martin Business Park
Office Address2 Kirkby Road
Town Sutton In Ashfield
Post code NG17 1GZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00186716
Date of Incorporation Thu, 28th Dec 1922
Industry Manufacture of other women's outerwear
Industry Manufacture of women's underwear
End of financial Year 31st December
Company age 102 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Eddie L.

Position: Director

Appointed: 31 December 2022

Crispin H.

Position: Secretary

Appointed: 22 August 2014

Lok L.

Position: Director

Appointed: 10 November 2004

Yuk L.

Position: Director

Appointed: 10 November 2004

Ching L.

Position: Director

Appointed: 07 February 2001

David S.

Position: Secretary

Resigned: 01 April 2004

Christopher E.

Position: Director

Appointed: 06 January 2015

Resigned: 01 May 2021

Darren S.

Position: Director

Appointed: 06 January 2015

Resigned: 31 December 2022

Matthew L.

Position: Secretary

Appointed: 13 December 2005

Resigned: 22 August 2014

Anthony G.

Position: Director

Appointed: 10 November 2004

Resigned: 01 January 2020

Gordon S.

Position: Secretary

Appointed: 01 April 2004

Resigned: 09 December 2005

Paul M.

Position: Director

Appointed: 06 November 2001

Resigned: 06 January 2015

Field W.

Position: Director

Appointed: 13 June 1994

Resigned: 30 July 2004

Peter F.

Position: Director

Appointed: 01 January 1994

Resigned: 29 September 1995

Lawrence W.

Position: Director

Appointed: 26 June 1991

Resigned: 06 January 2015

David S.

Position: Director

Appointed: 26 June 1991

Resigned: 06 January 2015

James B.

Position: Director

Appointed: 26 June 1991

Resigned: 30 June 2001

John W.

Position: Director

Appointed: 26 June 1991

Resigned: 28 April 2000

Alasdair A.

Position: Director

Appointed: 26 June 1991

Resigned: 29 September 1995

Michael K.

Position: Director

Appointed: 26 June 1991

Resigned: 14 June 2004

Samuel L.

Position: Director

Appointed: 26 June 1991

Resigned: 04 February 2005

Clive S.

Position: Director

Appointed: 26 June 1991

Resigned: 30 June 1994

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we found, there is Yvonne L. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Kenneth L. This PSC owns 25-50% shares. Then there is Crystal Martins Limited, who also meets the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Yvonne L.

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

Kenneth L.

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

Crystal Martins Limited

Canon's Court 22 Victoria Street, Hamilton Hm 12, Bermuda

Legal authority Bermudan Law
Legal form Limited Company
Country registered Bermuda
Place registered Bermuda
Registration number Ec 29474
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts data made up to 2022-12-31
filed on: 2nd, October 2023
Free Download (28 pages)

Company search