Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRYSTAL MOUNTAIN WATER COOLERS (EUROPE) LIMITED
Company Information for

CRYSTAL MOUNTAIN WATER COOLERS (EUROPE) LIMITED

Fence House, Fence Avenue, Macclesfield, CHESHIRE, SK10 1LT,
Company Registration Number
03411181
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Crystal Mountain Water Coolers (europe) Ltd
CRYSTAL MOUNTAIN WATER COOLERS (EUROPE) LIMITED was founded on 1997-07-29 and has its registered office in Macclesfield. The organisation's status is listed as "Active - Proposal to Strike off". Crystal Mountain Water Coolers (europe) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CRYSTAL MOUNTAIN WATER COOLERS (EUROPE) LIMITED
 
Legal Registered Office
Fence House
Fence Avenue
Macclesfield
CHESHIRE
SK10 1LT
Other companies in SK10
 
Filing Information
Company Number 03411181
Company ID Number 03411181
Date formed 1997-07-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-04-30
Account next due 31/01/2024
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB696267775  
Last Datalog update: 2023-06-07 10:08:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRYSTAL MOUNTAIN WATER COOLERS (EUROPE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CRYSTAL MOUNTAIN WATER COOLERS (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
ROGER JAMES HALSALL
Company Secretary 2011-06-20
FREDERICK MORLEY PARTINGTON
Director 1997-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE KOYICH
Director 2005-06-01 2015-11-15
STELLA BEVENS
Company Secretary 2005-06-01 2011-06-20
DIANE KOYICH
Company Secretary 1997-07-29 2005-06-01
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1997-07-29 1997-07-29
WILDMAN & BATTELL LIMITED
Nominated Director 1997-07-29 1997-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FREDERICK MORLEY PARTINGTON CRYSTAL MOUNTAIN PRODUCTS LIMITED Director 2002-01-28 CURRENT 2002-01-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-13SECOND GAZETTE not voluntary dissolution
2023-03-28FIRST GAZETTE notice for voluntary strike-off
2023-03-28FIRST GAZETTE notice for voluntary strike-off
2023-03-17Application to strike the company off the register
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-09-20AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20Previous accounting period extended from 31/12/21 TO 30/04/22
2022-06-20AA01Previous accounting period extended from 31/12/21 TO 30/04/22
2022-01-21Termination of appointment of Roger James Halsall on 2022-01-14
2022-01-21TM02Termination of appointment of Roger James Halsall on 2022-01-14
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH UPDATES
2021-07-20PSC04Change of details for Mr Dennis Laurier Rivard as a person with significant control on 2020-12-14
2021-07-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-20AP01DIRECTOR APPOINTED MR DENNIS LAURIER RIVARD
2021-02-20PSC07CESSATION OF FREDERICK MORLEY PARTINGTON AS A PERSON OF SIGNIFICANT CONTROL
2021-02-19TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK MORLEY PARTINGTON
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES
2020-04-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-04-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2018-04-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES
2017-04-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-05-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DIANE KOYICH
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-04AR0130/07/15 ANNUAL RETURN FULL LIST
2015-05-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-13AR0130/07/14 ANNUAL RETURN FULL LIST
2014-04-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-09AR0130/07/13 ANNUAL RETURN FULL LIST
2013-03-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-19AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-19AA01CURRSHO FROM 31/10/2013 TO 31/12/2012
2012-11-19AA01PREVSHO FROM 31/12/2012 TO 31/10/2012
2012-11-07AA01Current accounting period extended from 31/10/12 TO 31/12/12
2012-07-31AR0130/07/12 ANNUAL RETURN FULL LIST
2012-06-12AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-16AR0116/08/11 ANNUAL RETURN FULL LIST
2011-06-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY STELLA BEVENS
2011-06-22AP03Appointment of Mr Roger James Halsall as company secretary
2011-05-12AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-28AR0126/08/10 ANNUAL RETURN FULL LIST
2010-08-04AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2009 FROM SIGNATURE HOUSE GUNCO LANE MACCLESFIELD CHESHIRE SK11 7LR
2009-08-05363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / FREDERICK PARTINGTON / 31/08/2008
2009-07-22AA31/10/08 TOTAL EXEMPTION SMALL
2009-03-21287REGISTERED OFFICE CHANGED ON 21/03/2009 FROM WESTMINSTER HOUSE 10 WESTMINSTER ROAD MACCLESFIELD CHESHIRE SK10 1BX
2008-08-13363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2008-07-18AA31/10/07 TOTAL EXEMPTION SMALL
2007-10-08363aRETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2007-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-09-05363aRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2006-09-05288cDIRECTOR'S PARTICULARS CHANGED
2006-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-08-09363sRETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2005-07-09288aNEW SECRETARY APPOINTED
2005-07-09288bSECRETARY RESIGNED
2005-07-09288aNEW DIRECTOR APPOINTED
2004-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-08-25363sRETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS
2003-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-08-06363sRETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS
2002-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-08-19363sRETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS
2001-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-08-29363(287)REGISTERED OFFICE CHANGED ON 29/08/01
2001-08-29363sRETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS
2000-09-13363sRETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS
2000-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-02-25287REGISTERED OFFICE CHANGED ON 25/02/00 FROM: ALBION HOUSE 25 BRIDGE STREET MACCLESFIELD CHESHIRE SK11 6EG
1999-10-14363sRETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS
1999-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-07-31363sRETURN MADE UP TO 29/07/98; FULL LIST OF MEMBERS
1998-01-15287REGISTERED OFFICE CHANGED ON 15/01/98 FROM: ALBION HOUSE 15 BRIDGE STREET MACCLESFIELD CHESHIRE SK11 6EG
1998-01-15225ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/10/98
1997-08-01288aNEW SECRETARY APPOINTED
1997-08-01288aNEW DIRECTOR APPOINTED
1997-08-01288bDIRECTOR RESIGNED
1997-08-01287REGISTERED OFFICE CHANGED ON 01/08/97 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DD
1997-08-01288bSECRETARY RESIGNED
1997-07-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to CRYSTAL MOUNTAIN WATER COOLERS (EUROPE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRYSTAL MOUNTAIN WATER COOLERS (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CRYSTAL MOUNTAIN WATER COOLERS (EUROPE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.609
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 46180 - Agents specialized in the sale of other particular products

Creditors
Creditors Due Within One Year 2013-12-31 £ 23,635
Creditors Due Within One Year 2012-12-31 £ 25,883
Creditors Due Within One Year 2012-12-31 £ 25,883
Creditors Due Within One Year 2012-10-31 £ 16,091

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRYSTAL MOUNTAIN WATER COOLERS (EUROPE) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 21,026
Cash Bank In Hand 2012-12-31 £ 11,790
Cash Bank In Hand 2012-12-31 £ 11,790
Cash Bank In Hand 2012-10-31 £ 5,710
Current Assets 2013-12-31 £ 29,088
Current Assets 2012-12-31 £ 25,091
Current Assets 2012-12-31 £ 25,091
Current Assets 2012-10-31 £ 16,336
Debtors 2013-12-31 £ 8,062
Debtors 2012-12-31 £ 13,301
Debtors 2012-12-31 £ 13,301
Debtors 2012-10-31 £ 10,626
Shareholder Funds 2013-12-31 £ 6,598
Shareholder Funds 2012-12-31 £ 4,403
Shareholder Funds 2012-12-31 £ 4,403
Shareholder Funds 2012-10-31 £ 5,704
Tangible Fixed Assets 2013-12-31 £ 1,145
Tangible Fixed Assets 2012-12-31 £ 5,195
Tangible Fixed Assets 2012-12-31 £ 5,195
Tangible Fixed Assets 2012-10-31 £ 5,459

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CRYSTAL MOUNTAIN WATER COOLERS (EUROPE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRYSTAL MOUNTAIN WATER COOLERS (EUROPE) LIMITED
Trademarks
We have not found any records of CRYSTAL MOUNTAIN WATER COOLERS (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRYSTAL MOUNTAIN WATER COOLERS (EUROPE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46180 - Agents specialized in the sale of other particular products) as CRYSTAL MOUNTAIN WATER COOLERS (EUROPE) LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where CRYSTAL MOUNTAIN WATER COOLERS (EUROPE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRYSTAL MOUNTAIN WATER COOLERS (EUROPE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRYSTAL MOUNTAIN WATER COOLERS (EUROPE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.