• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Crittall Windows LTD. Verified listing Verified listing

  • Registration Tier
    Carrier, Dealer
  • Region
    Braintree
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Crittall Windows LTD.
  • Address
    ******************
  • SIC Codes
    25120, 25990, 43341
  • SIC Description
    Manufacture of doors and windows of metal, Manufacture of other fabricated metal products n.e.c., Painting
  • Company Number
    00200794
  • Listing UID
    33642
Google Advert
Location
  • 10 Freebournes Rd, Witham CM8 3UN, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.802949
  • Longitude
    0.650965
  • Easting
    582875.0
  • Northing
    214913.0
  • Opportunities
    13
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU67344
    • Registration Type
      Carrier, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Monday, October 4, 2021
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    AGER, Russell John
    Appointed On: April 1, 2011
    Occupation: N/A
    Role: director
    Address: Francis House, Freebournes Road, Witham, Essex, CM8 3UN, United Kingdom
    BROWNING, Ryan Paul
    Appointed On: April 1, 2021
    Occupation: N/A
    Role: director
    Address: Francis House, Freebournes Road, Witham, Essex, CM8 3UN
    CHILDS, Stephen James
    Appointed On: December 1, 2022
    Occupation: N/A
    Role: director
    Address: Francis House, Freebournes Road, Witham, Essex, CM8 3UN
    PYATT, John Henry
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Francis House, Freebournes Road, Witham, Essex, CM8 3UN, United Kingdom
    HILL, Michael Thomas Albert
    Appointed On: June 27, 1994
    Occupation: N/A
    Role: secretary
    Address: Hereward House, Wakes Colne, Colchester, Essex, CO6 2BY
    Resigned On: February 25, 1997
    HOOPER, Derek William
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 5 Marlowe Way, Colchester, Essex, CO3 4JP
    Resigned On: June 27, 1994
    PRENTICE, Hamish Murray
    Appointed On: July 9, 1999
    Occupation: N/A
    Role: secretary
    Address: 12 Rose Gate, Aglionby, Carlisle, Cumbria, CA4 8AJ
    Resigned On: March 19, 2002
    PRENTICE, Hamish Murray
    Appointed On: August 28, 1997
    Occupation: N/A
    Role: secretary
    Address: 12 Rose Gate, Aglionby, Carlisle, Cumbria, CA4 8AJ
    Resigned On: June 26, 1998
    PYATT, John Henry
    Appointed On: March 19, 2002
    Occupation: N/A
    Role: secretary
    Address: Francis House, Freebournes Road, Witham, Essex, CM8 3UN, United Kingdom
    Resigned On: April 3, 2012
    SAGE, David Andrew
    Appointed On: February 25, 1997
    Occupation: N/A
    Role: secretary
    Address: 4 Sunbury Way, Maldon, Essex, CM9 6YH
    Resigned On: July 9, 1999
    ALCOCK, Robert Harding
    Appointed On: June 10, 1994
    Occupation: N/A
    Role: director
    Address: Tudor Farm, Part Lane Riseley, Reading, Berkshire, RG7 1RU
    Resigned On: October 31, 1995
    BASSETT, Stephen
    Appointed On: February 1, 1995
    Occupation: N/A
    Role: director
    Address: 11 Queen Eleanor Road, Geddington, Kettering, Northamptonshire, NN14 1AY
    Resigned On: June 26, 1998
    BLAKE, David Joseph
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: New England, 56 Alderford Street, Sible Hedingham, Essex, CO9 3HY
    Resigned On: April 30, 1996
    CATER, Eric John
    Appointed On: October 31, 1995
    Occupation: N/A
    Role: director
    Address: Five Oaks Common Lane, The Ridge Little Baddow, Chelmsford, Essex, CM3 4RY
    Resigned On: August 28, 1997
    ELLARD, Colum Francis
    Appointed On: June 17, 1996
    Occupation: N/A
    Role: director
    Address: 9 Scholars Gate, Burntwood, Staffordshire, WS7 9EE
    Resigned On: December 31, 1998
    EYLES, Graham Joseph
    Appointed On: April 1, 2011
    Occupation: N/A
    Role: director
    Address: Francis House, Freebournes Road, Witham, Essex, CM8 3UN, United Kingdom
    Resigned On: June 30, 2020
    GLUTH, Robert Charles
    Appointed On: August 28, 1997
    Occupation: N/A
    Role: director
    Address: 1212 North Lake Shore Drive, Chicago, Illinois, Usa, 60610
    Resigned On: March 19, 2002
    GOODEY, Peter Edmond
    Appointed On: February 1, 2005
    Occupation: N/A
    Role: director
    Address: Francis House, Freebournes Road, Witham, Essex, CM8 3UN, United Kingdom
    Resigned On: October 31, 2017
    GREEN, Jack Henry Ernest
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 6 Chestnut Grove, Braintree, Essex, CM7 2LU
    Resigned On: October 21, 1992
    HILL, Michael Thomas Albert
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Hereward House, Wakes Colne, Colchester, Essex, CO6 2BY
    Resigned On: October 30, 1998
    HOOPER, Derek William
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 5 Marlowe Way, Colchester, Essex, CO3 4JP
    Resigned On: June 27, 1994
    HOPWOOD, Geoffrey Alan
    Appointed On: January 3, 1995
    Occupation: N/A
    Role: director
    Address: 6 Auchenbothie Gardens, Kilmacolm, Renfrewshire, PA13 4SQ
    Resigned On: March 29, 1996
    JOYCE, Darren Stephen
    Appointed On: January 24, 2019
    Occupation: N/A
    Role: director
    Address: Francis House, Freebournes Road, Witham, Essex, CM8 3UN, United Kingdom
    Resigned On: December 24, 2025
    JUDGE, Stuart Ian
    Appointed On: June 22, 2015
    Occupation: N/A
    Role: director
    Address: Francis House, Freebournes Road, Witham, Essex, CM8 3UN, United Kingdom
    Resigned On: October 31, 2018
    LUNN, Walter Steven
    Appointed On: June 27, 1994
    Occupation: N/A
    Role: director
    Address: Dove Barn 7 Wicken Road, Deanshanger, Milton Keynes, Buckinghamshire, MK19 6JR
    Resigned On: November 18, 1994
    MACDONALD, Keith Stanley
    Appointed On: October 10, 1994
    Occupation: N/A
    Role: director
    Address: Bakers Cottage, Duck End Finchingfield, Braintree, Essex, CM7 4NE
    Resigned On: June 14, 1995
    MCCLURE, Andrew Samuel
    Appointed On: February 23, 1998
    Occupation: N/A
    Role: director
    Address: Francis House, Freebournes Road, Witham, Essex, CM8 3UN, United Kingdom
    Resigned On: April 1, 2011
    PEIRSON, Keith Edward
    Appointed On: June 12, 1996
    Occupation: N/A
    Role: director
    Address: 4 Chantry Drive, Ingatestone, Essex, CM4 9HR
    Resigned On: March 21, 1997
    PRENTICE, Hamish Murray
    Appointed On: August 28, 1997
    Occupation: N/A
    Role: director
    Address: 12 Rose Gate, Aglionby, Carlisle, Cumbria, CA4 8AJ
    Resigned On: March 19, 2002
    PRITZKER, Robert Alan
    Appointed On: August 28, 1997
    Occupation: N/A
    Role: director
    Address: 1740 North Cleveland, Chicago, Illinois 60614, FOREIGN, Usa
    Resigned On: January 14, 2002
    STALKER, John Alan
    Appointed On: August 19, 1998
    Occupation: N/A
    Role: director
    Address: Chapel Cottage Cobham Hall, Shalford, Braintree, Essex, CM7 5JD
    Resigned On: May 14, 1999
    THOMPSON, Ian Charles
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 31 Bickerton Point, South Woodham Ferrers, Chelmsford, CM3 5YG
    Resigned On: June 27, 1994
    TREAGUST, David Ian
    Appointed On: January 24, 2019
    Occupation: N/A
    Role: director
    Address: Francis House, Freebournes Road, Witham, Essex, CM8 3UN, United Kingdom
    Resigned On: October 4, 2021
    VLOCK, Michael
    Appointed On: August 28, 1997
    Occupation: N/A
    Role: director
    Address: 235 Thimble Islands Road, Stoney Creek, Connecticut 06405, Usa
    Resigned On: December 9, 2003
    WARRY, Peter Thomas
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 16 Rectory Road, Wokingham, Berkshire, RG11 1DH
    Resigned On: August 22, 1994
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 28, 2025
    Period End On
    March 28, 2025
    Period Start On
    March 30, 2024
    Type
    full
    Next Accounts
    Due On
    December 30, 2026
    Overdue
    No
    Period End On
    March 30, 2026
    Period Start On
    March 29, 2025
    Next Due
    December 30, 2026
    Next Made Up To
    March 30, 2026
    Overdue
    No
    Company Name
    CRITTALL WINDOWS LIMITED
    Company Number
    00200794
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    August 30, 2025
    Next Due
    September 13, 2026
    Next Made Up To
    August 30, 2026
    Overdue
    No
    Date Of Creation
    October 3, 1924
    ETag
    94025d3a0402b933b9a30bb7407148d5473ac972
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    May 31, 2016
    Registered Office Address
    Address Line 1
    Francis House, Freebournes Road
    Address Line 2
    Witham
    Locality
    Essex
    Post Code
    CM8 3UN
    Type
    ltd

    You May Also Be Interested In

    Alucare Limited Verified listing

    • Alucare, Lyall Court, Maulden Road, Flitwick, MK45 1UX
    • Central Bedfordshire
    • Manufacture of doors and windows of metal
    • Carrier, Broker, Dealer

    Firetrace Limited Verified listing

    • Firetrace LTD, Knightsdale Road, Ipswich, IP1 4JJ
    • Ipswich
    • Manufacture of other fabricated metal products n.e.c.
    • Carrier, Broker, Dealer

    Braddons Building Services LTD Verified listing

    • 552-554 Bristol Road, Selly Oak, Birmingham, B29 6BD
    • Birmingham
    • Painting
    • Carrier, Broker, Dealer

    Evalast Home Improvements Limited Verified listing

    • Evalast Home Improvements, Hindpool Road, Barrow-in-furness, LA14 2ND
    • Westmorland and Furness
    • Manufacture of doors and windows of metal
    • Carrier, Dealer

    A K Sheet Metal Fabrications Limited Verified listing

    • None, None, None, None, HU13 9PB
    • East Riding of Yorkshire
    • Manufacture of other fabricated metal products n.e.c.
    • Carrier, Broker, Dealer

    Bat Fabrications Limited Verified listing

    • Unit 5 Walsall Road, Walsall, Norton Canes, WS11 9TB
    • Cannock Chase
    • Manufacture of other fabricated metal products n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link