Background WavePink WaveYellow Wave

J.R. CROMPTON LIMITED (00058810)

J.R. CROMPTON LIMITED (00058810) is an active UK company. incorporated on 13 September 1898. with registered office in Cardiff. The company operates in the Manufacturing sector, engaged in unknown sic code (2125). J.R. CROMPTON LIMITED has been registered for 127 years.

Company Number
00058810
Status
active
Type
ltd
Incorporated
13 September 1898
Age
127 years
Address
00058810 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (2125)
SIC Codes
2125

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.R. CROMPTON LIMITED

J.R. CROMPTON LIMITED is an active company incorporated on 13 September 1898 with the registered office located in Cardiff. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (2125). J.R. CROMPTON LIMITED was registered 127 years ago.(SIC: 2125)

Status

active

Active since 127 years ago

Company No

00058810

LTD Company

Age

127 Years

Incorporated 13 September 1898

Size

N/A

Accounts

ARD: 31/12

Overdue

20 years overdue

Last Filed

Made up to 31 December 2003 (22 years ago)
Submitted on 2 June 2004 (21 years ago)
Period: 1 January 2003 - 31 December 2003(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2006
Period: 1 January 2004 - 31 December 2004

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 8 April 2017
For period ending 25 March 2017

Previous Company Names

JAMES R. CROMPTON AND BROTHERS PUBLICLIMITED COMPANY
From: 13 September 1898To: 31 December 1981
Contact
Address

00058810 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Timeline

2 key events • 1898 - 1957

Funding Officers Ownership
Company Founded
Sept 98
Company Founded
Aug 57
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

BEVAN, Keith Andrew

Active
4 The Sanctuary, ManchesterM15 5TR
Secretary
Appointed 29 Jul 2005

DOWD, Andrew Stephen

Resigned
1 Buttermere Drive, Alderley EdgeSK9 7WA
Secretary
Appointed N/A
Resigned 28 Mar 2001

TOMKINSON, Brian

Resigned
The Barne 17 Oaks Lane, BoltonBL2 3BR
Secretary
Appointed 01 May 2001
Resigned 16 Nov 2001

WALKER, Mark Howard

Resigned
Woodford Lodge, BramhallSK7 1QB
Secretary
Appointed 16 Nov 2001
Resigned 29 Jul 2005

ACLAND, Nicholas Antony Bevil

Resigned
The Mount House, Wotton Under EdgeGL12 7QT
Born February 1960
Director
Appointed 01 Jan 1994
Resigned 20 Aug 1998

ASHBY, Peter John

Resigned
Hollybank, WilmslowSK9 5HX
Born September 1947
Director
Appointed 01 Oct 1998
Resigned 20 Apr 2005

CHARTERS, Stewart

Resigned
13 Loop Road, ChepstowNP16 7HE
Born April 1954
Director
Appointed N/A
Resigned 31 Dec 1998

CONWAY, Arthur Philip

Resigned
Sleepers Lee, WinchesterSO22 4WB
Born November 1939
Director
Appointed N/A
Resigned 03 Feb 1995

CULLEN, Leslie Gray

Resigned
32 Grove Road, BeaconsfieldHP9 1PE
Born January 1952
Director
Appointed 06 Feb 1995
Resigned 20 Sept 1995

DOWD, Andrew Stephen

Resigned
1 Buttermere Drive, Alderley EdgeSK9 7WA
Born July 1954
Director
Appointed N/A
Resigned 28 Mar 2001

FIELD, Sally Ann

Resigned
20 Grosvenor Gardens, LondonSW14 8BY
Born October 1947
Director
Appointed 06 Feb 1995
Resigned 20 Sept 1995

HILL, Chris

Resigned
45 Wadsworth Lane, Hebden BridgeHX7 8DL
Born September 1949
Director
Appointed 21 Mar 2001
Resigned 31 Oct 2002

JAGGER, Frank Cecil

Resigned
12 The Orchard, MaidstoneME14 4QL
Born April 1949
Director
Appointed 02 Aug 1999
Resigned 05 Apr 2000

JARVIS, John Thomas

Resigned
35 Glyndwr Road, WrexhamLL12 8DG
Born May 1950
Director
Appointed 01 Jan 2000
Resigned 16 Nov 2001

JOWSEY, Christopher John

Resigned
Fir Tree House, Viney HillGL15 4NT
Born February 1964
Director
Appointed 30 May 2001
Resigned 13 Mar 2006

LETMAN, George Edward

Resigned
St. Mellion Close, DerbyDE3 9YL
Born July 1952
Director
Appointed 20 Apr 2005
Resigned 17 Sept 2007

LLOYD, John Eliot Fraser

Resigned
Barton Oaks Calcot Park, ReadingRG31 7RN
Born January 1944
Director
Appointed N/A
Resigned 03 Feb 1995

MCBRIDE, John Kristian Lars

Resigned
61 Arthur Road, LondonSW19 7DN
Born May 1954
Director
Appointed 22 Jul 1993
Resigned 03 Feb 1995

TOMKINSON, Brian

Resigned
The Barne 17 Oaks Lane, BoltonBL2 3BR
Born June 1947
Director
Appointed N/A
Resigned 05 Mar 2004

WALKER, Mark Howard

Resigned
Woodford Lodge, BramhallSK7 1QB
Born March 1963
Director
Appointed 16 Nov 2001
Resigned 29 Jul 2005

WOODALL, Geoffrey Bland

Resigned
6 Bryngs Drive, BoltonBL2 3PG
Born December 1946
Director
Appointed N/A
Resigned 31 Jul 1999
Fundings
Financials
Latest Activities

Filing History

159

Default Companies House Registered Office Address Applied
11 November 2024
RP05RP05
Resolution
28 May 2014
RESOLUTIONSResolutions
Restoration Order Of Court
15 November 2012
AC92AC92
Gazette Dissolved Compulsary
14 July 2009
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
31 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
22 September 2007
288bResignation of Director or Secretary
Legacy
15 September 2007
288bResignation of Director or Secretary
Liquidation In Administration Court Order Ending Administration
22 May 2007
2.33B2.33B
Liquidation In Administration Progress Report
7 March 2007
2.24B2.24B
Liquidation In Administration Extension Of Period
7 February 2007
2.31B2.31B
Liquidation In Administration Progress Report
8 September 2006
2.24B2.24B
Legacy
23 August 2006
287Change of Registered Office
Liquidation In Administration Result Creditors Meeting
7 April 2006
2.23B2.23B
Liquidation In Administration Statement Of Affairs
27 March 2006
2.16B2.16B
Liquidation In Administration Proposals
14 March 2006
2.17B2.17B
Liquidation In Administration Appointment Of Administrator
13 February 2006
2.12B2.12B
Legacy
17 October 2005
244244
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
363sAnnual Return (shuttle)
Legacy
22 December 2004
395Particulars of Mortgage or Charge
Legacy
21 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 June 2004
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Legacy
23 March 2004
288bResignation of Director or Secretary
Resolution
25 February 2004
RESOLUTIONSResolutions
Legacy
18 February 2004
395Particulars of Mortgage or Charge
Legacy
2 January 2004
395Particulars of Mortgage or Charge
Legacy
2 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 July 2003
AAAnnual Accounts
Legacy
19 June 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
11 March 2003
AUDAUD
Legacy
12 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 July 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2002
AAAnnual Accounts
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
18 December 2001
363sAnnual Return (shuttle)
Miscellaneous
10 December 2001
MISCMISC
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288bResignation of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 June 2000
AAAnnual Accounts
Resolution
26 May 2000
RESOLUTIONSResolutions
Legacy
9 May 2000
88(2)R88(2)R
Resolution
4 May 2000
RESOLUTIONSResolutions
Resolution
4 May 2000
RESOLUTIONSResolutions
Legacy
3 May 2000
395Particulars of Mortgage or Charge
Legacy
3 May 2000
155(6)a155(6)a
Legacy
3 May 2000
155(6)a155(6)a
Resolution
3 May 2000
RESOLUTIONSResolutions
Resolution
3 May 2000
RESOLUTIONSResolutions
Legacy
20 April 2000
403aParticulars of Charge Subject to s859A
Legacy
13 April 2000
363sAnnual Return (shuttle)
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
363sAnnual Return (shuttle)
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
287Change of Registered Office
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
8 August 1999
288bResignation of Director or Secretary
Legacy
6 January 1999
288bResignation of Director or Secretary
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
24 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 May 1998
AAAnnual Accounts
Legacy
28 April 1998
363sAnnual Return (shuttle)
Legacy
7 April 1998
288cChange of Particulars
Legacy
3 November 1997
288cChange of Particulars
Accounts With Accounts Type Full
1 October 1997
AAAnnual Accounts
Legacy
18 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1996
AAAnnual Accounts
Legacy
12 April 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
12 April 1996
AUDAUD
Auditors Resignation Company
12 April 1996
AUDAUD
Legacy
19 December 1995
88(2)R88(2)R
Resolution
17 October 1995
RESOLUTIONSResolutions
Resolution
17 October 1995
RESOLUTIONSResolutions
Resolution
17 October 1995
RESOLUTIONSResolutions
Legacy
28 September 1995
395Particulars of Mortgage or Charge
Legacy
28 September 1995
155(6)a155(6)a
Resolution
27 September 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 May 1995
AAAnnual Accounts
Legacy
6 April 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
9 March 1995
AUDAUD
Legacy
17 February 1995
288288
Legacy
17 February 1995
288288
Legacy
16 February 1995
288288
Legacy
16 February 1995
288288
Legacy
16 February 1995
288288
Legacy
16 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
31 March 1994
AAAnnual Accounts
Legacy
31 March 1994
363sAnnual Return (shuttle)
Legacy
19 January 1994
288288
Legacy
2 August 1993
288288
Legacy
21 April 1993
288288
Accounts With Accounts Type Full
29 March 1993
AAAnnual Accounts
Legacy
29 March 1993
363sAnnual Return (shuttle)
Legacy
14 May 1992
287Change of Registered Office
Legacy
1 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1992
AAAnnual Accounts
Legacy
31 March 1992
287Change of Registered Office
Resolution
25 July 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 April 1991
AAAnnual Accounts
Legacy
23 April 1991
363aAnnual Return
Legacy
6 March 1991
288288
Accounts With Accounts Type Full
2 August 1990
AAAnnual Accounts
Legacy
2 August 1990
363363
Legacy
9 July 1990
288288
Legacy
4 June 1990
287Change of Registered Office
Legacy
19 April 1990
288288
Legacy
19 April 1990
288288
Legacy
19 April 1990
288288
Legacy
10 April 1990
88(2)R88(2)R
Resolution
10 April 1990
RESOLUTIONSResolutions
Resolution
10 April 1990
RESOLUTIONSResolutions
Resolution
10 April 1990
RESOLUTIONSResolutions
Resolution
10 April 1990
RESOLUTIONSResolutions
Legacy
10 April 1990
123Notice of Increase in Nominal Capital
Legacy
19 March 1990
403aParticulars of Charge Subject to s859A
Legacy
1 February 1990
363363
Accounts With Accounts Type Full
26 July 1989
AAAnnual Accounts
Legacy
7 June 1989
288288
Legacy
12 December 1988
288288
Legacy
29 September 1988
288288
Legacy
22 August 1988
363363
Accounts With Made Up Date
3 August 1988
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
18 July 1988
CERT10CERT10
Legacy
18 July 1988
5353
Re Registration Memorandum Articles
18 July 1988
MARMAR
Resolution
18 July 1988
RESOLUTIONSResolutions
Legacy
1 July 1988
288288
Legacy
22 January 1988
287Change of Registered Office
Legacy
14 January 1988
288288
Legacy
14 January 1988
288288
Legacy
11 November 1987
363363
Legacy
5 November 1987
190190
Legacy
5 November 1987
353a353a
Legacy
22 October 1987
288288
Accounts With Made Up Date
9 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 October 1986
288288
Legacy
24 September 1986
288288
Resolution
16 September 1986
RESOLUTIONSResolutions
Legacy
30 June 1986
PUC(U)PUC(U)
Legacy
27 June 1986
363363
Legacy
19 June 1986
288288
Accounts With Accounts Type Full
4 June 1986
AAAnnual Accounts
Legacy
19 August 1983
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 October 1981
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 August 1957
NEWINCIncorporation
Incorporation Company
13 September 1898
NEWINCIncorporation