Background WavePink WaveYellow Wave

CROMPTON PARKINSON LIMITED (00129649)

CROMPTON PARKINSON LIMITED (00129649) is an active UK company. incorporated on 19 June 1913. with registered office in Telford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CROMPTON PARKINSON LIMITED has been registered for 112 years. Current directors include HALL, David Anthony, WHITAKER, Jacqueline Yvette.

Company Number
00129649
Status
active
Type
ltd
Incorporated
19 June 1913
Age
112 years
Address
Schneider Electric, Telford, TF3 3BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HALL, David Anthony, WHITAKER, Jacqueline Yvette
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROMPTON PARKINSON LIMITED

CROMPTON PARKINSON LIMITED is an active company incorporated on 19 June 1913 with the registered office located in Telford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CROMPTON PARKINSON LIMITED was registered 112 years ago.(SIC: 74990)

Status

active

Active since 112 years ago

Company No

00129649

LTD Company

Age

112 Years

Incorporated 19 June 1913

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

Schneider Electric Stafford Park 5 Telford, TF3 3BL,

Previous Addresses

2nd Floor, 80 Victoria Street London SW1E 5JL
From: 9 March 2015To: 1 March 2017
3Rd Floor, 40 Grosvenor Place London SW1X 7AW
From: 24 August 2010To: 9 March 2015
Portland House Bressenden Place London SW1E 5BF
From: 19 June 1913To: 24 August 2010
Timeline

20 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
Aug 11
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Jan 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Aug 15
Director Joined
Oct 17
Director Left
Oct 17
Capital Update
Jan 18
Funding Round
Jan 18
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Feb 26
Director Left
Feb 26
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

INVENSYS SECRETARIES LIMITED

Active
Stafford Park 5, TelfordTF3 3BL
Corporate secretary
Appointed 03 Sept 1993

HALL, David Anthony

Active
80 Victoria Street, LondonSW1E 5JL
Born December 1967
Director
Appointed 02 Feb 2026

WHITAKER, Jacqueline Yvette

Active
80 Victoria Street, LondonSW1E 5JL
Born November 1985
Director
Appointed 01 Apr 2025

FORSTER, Robert

Resigned
Shady Beech, LeedsLS20 8HF
Secretary
Appointed N/A
Resigned 03 Sept 1993

ASTIN, Keith Vincent

Resigned
32 Colchester Way, BedfordMK41 8BG
Born June 1948
Director
Appointed N/A
Resigned 30 Apr 1993

BAYS, James Claude

Resigned
28 Elmstone Road, LondonSW6 5TN
Born July 1949
Director
Appointed 02 Jul 1999
Resigned 30 Mar 2001

BECKER, Kelly Jean

Resigned
Stafford Park 5, TelfordTF3 3BL
Born January 1978
Director
Appointed 31 Dec 2020
Resigned 02 Feb 2026

BLACKWELL, David Nathan

Resigned
2 Arcadian Place, LondonSW18 5JF
Born June 1967
Director
Appointed 02 Sept 2002
Resigned 12 Jan 2006

BROOK, John Graeme

Resigned
Beechtree House, SelbyYO8 8LJ
Born June 1945
Director
Appointed N/A
Resigned 03 Feb 1995

BROWN, Robert Casson

Resigned
38 Newlands Avenue, Newcastle Upon TyneNE3 5PX
Born March 1939
Director
Appointed 05 Oct 1993
Resigned 31 Dec 1997

BUYSSE, Paul Henri Maria

Resigned
Pater Nuyenslaan 21, Belgium
Born March 1945
Director
Appointed N/A
Resigned 05 Jan 1998

CLAYTON, John Reginald William

Resigned
Matley House, Great DunmowCM6 3HY
Born December 1950
Director
Appointed 01 May 2001
Resigned 31 Dec 2005

COCHRANE, Adam Craven

Resigned
41 Highfield Drive, UxbridgeUB10 8AW
Born July 1957
Director
Appointed 01 May 2001
Resigned 31 Jan 2003

COLES, Richard Paul Atwell

Resigned
30 Devereux Road, WindsorSL4 1JJ
Born November 1942
Director
Appointed 02 Sept 1949
Resigned 31 Jan 2003

HOWARD, Philip

Resigned
The Grange, HuddersfieldHD2 2HL
Born October 1939
Director
Appointed N/A
Resigned 28 Feb 1993

HUGHES, Michael Patrick

Resigned
Stafford Park 5, TelfordTF3 3BL
Born June 1965
Director
Appointed 12 Sept 2017
Resigned 31 Dec 2020

HULL, Victoria Mary

Resigned
Grosvenor Place, LondonSW1X 7AW
Born March 1962
Director
Appointed 01 Jan 2006
Resigned 31 Mar 2014

LAMBETH, Trevor

Resigned
Stafford Park 5, TelfordTF3 3BL
Born November 1963
Director
Appointed 31 Mar 2014
Resigned 31 Mar 2022

MALLOCH, James Booth

Resigned
62 Southway Tranmere Park, LeedsLS20 8JQ
Born July 1940
Director
Appointed N/A
Resigned 03 Feb 1995

O'DONOVAN, Kathleen Anne

Resigned
3c Cintra Park, LondonSE19 2LH
Born May 1957
Director
Appointed N/A
Resigned 31 Dec 2002

PENNEY, Graham

Resigned
2 Wentworth Gate, WetherbyLS22 6XD
Born May 1944
Director
Appointed N/A
Resigned 03 Feb 1995

RANDERY, Tanuja

Resigned
Stafford Park 5, TelfordTF3 3BL
Born September 1966
Director
Appointed 01 Mar 2015
Resigned 13 Sept 2017

SAGE, Antoine Marie

Resigned
80 Victoria Street, LondonSW1E 5JL
Born September 1982
Director
Appointed 15 Feb 2022
Resigned 01 Apr 2025

SMITH, David Peter

Resigned
Sundene 41b Slant Gate, HuddersfieldHD8 0QN
Born August 1954
Director
Appointed 30 Jul 1992
Resigned 05 Jul 1993

SMITH, Kevin Charles

Resigned
Victoria Street, LondonSW1E 5JL
Born August 1959
Director
Appointed 31 Jan 2009
Resigned 31 Jul 2015

SPENCER, Rachel Louise

Resigned
Grosvenor Place, LondonSW1X 7AW
Born February 1966
Director
Appointed 09 Dec 2010
Resigned 31 Dec 2014

STEVENS, David John

Resigned
42 Burghley Road, LondonSW19 5HN
Born March 1950
Director
Appointed 31 Dec 1997
Resigned 14 May 1999

THOMAS, David Jeremy

Resigned
11 Coutts Crescent, LondonNW5 1RF
Born May 1954
Director
Appointed 01 Apr 2003
Resigned 02 Mar 2009

THOROGOOD, Stuart

Resigned
Grosvenor Place, LondonSW1X 7AW
Born January 1958
Director
Appointed 31 Mar 2014
Resigned 01 Mar 2015

VALE, Michael John

Resigned
16 West Hill, BristolBS20 9QL
Born January 1944
Director
Appointed 25 Jan 1994
Resigned 03 Feb 1995

WILLIAMS, Stanley Killa

Resigned
White Raven, AshteadKT21 1EU
Born July 1945
Director
Appointed N/A
Resigned 06 Oct 1993

Persons with significant control

1

Stafford Park 5, TelfordTF3 3BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

197

Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 March 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
22 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Move Registers To Sail Company With New Address
3 February 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 February 2022
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
5 November 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Accounts With Accounts Type Small
23 February 2018
AAAnnual Accounts
Legacy
12 January 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 January 2018
SH19Statement of Capital
Legacy
12 January 2018
CAP-SSCAP-SS
Resolution
12 January 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 January 2018
SH01Allotment of Shares
Resolution
12 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Auditors Resignation Company
29 September 2015
AUDAUD
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Dormant
30 May 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
1 May 2015
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
16 October 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Dormant
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Change Corporate Secretary Company With Change Date
16 May 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
7 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Change Corporate Secretary Company With Change Date
13 June 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
21 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
21 January 2010
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 August 2008
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Accounts With Accounts Type Full
23 January 2007
AAAnnual Accounts
Legacy
16 June 2006
363aAnnual Return
Legacy
16 June 2006
288cChange of Particulars
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
287Change of Registered Office
Legacy
10 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 December 2005
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Legacy
10 March 2005
287Change of Registered Office
Accounts With Accounts Type Full
5 January 2005
AAAnnual Accounts
Legacy
26 August 2004
288cChange of Particulars
Legacy
25 May 2004
363aAnnual Return
Accounts With Accounts Type Full
13 October 2003
AAAnnual Accounts
Legacy
27 May 2003
363aAnnual Return
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
9 February 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
363aAnnual Return
Legacy
26 June 2002
288cChange of Particulars
Accounts With Accounts Type Full
4 October 2001
AAAnnual Accounts
Legacy
15 June 2001
363aAnnual Return
Accounts With Accounts Type Full
17 May 2001
AAAnnual Accounts
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
244244
Legacy
19 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2000
AAAnnual Accounts
Legacy
25 January 2000
287Change of Registered Office
Legacy
24 December 1999
288cChange of Particulars
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
363aAnnual Return
Legacy
6 June 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
10 June 1998
363aAnnual Return
Legacy
1 February 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
15 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
5 September 1997
288cChange of Particulars
Legacy
30 July 1997
287Change of Registered Office
Legacy
11 June 1997
363aAnnual Return
Accounts With Accounts Type Full
20 October 1996
AAAnnual Accounts
Legacy
9 May 1996
363aAnnual Return
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
28 June 1995
363x363x
Legacy
4 May 1995
288288
Legacy
4 May 1995
288288
Legacy
13 March 1995
288288
Legacy
13 March 1995
288288
Legacy
31 January 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
13 October 1994
AAAnnual Accounts
Legacy
23 June 1994
363x363x
Legacy
14 February 1994
288288
Accounts With Accounts Type Full
8 November 1993
AAAnnual Accounts
Legacy
15 October 1993
288288
Legacy
15 October 1993
288288
Legacy
29 September 1993
287Change of Registered Office
Legacy
12 September 1993
288288
Legacy
19 July 1993
288288
Legacy
26 May 1993
363sAnnual Return (shuttle)
Legacy
13 May 1993
288288
Legacy
12 March 1993
288288
Auditors Resignation Company
18 December 1992
AUDAUD
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Legacy
12 October 1992
288288
Legacy
22 May 1992
363b363b
Legacy
25 March 1992
288288
Legacy
23 March 1992
288288
Legacy
27 February 1992
288288
Legacy
27 February 1992
288288
Legacy
18 February 1992
288288
Legacy
18 February 1992
288288
Legacy
3 February 1992
288288
Legacy
20 January 1992
288288
Legacy
11 December 1991
288288
Legacy
22 November 1991
288288
Accounts With Accounts Type Full
24 October 1991
AAAnnual Accounts
Legacy
25 June 1991
363b363b
Legacy
13 January 1991
288288
Resolution
21 December 1990
RESOLUTIONSResolutions
Legacy
16 November 1990
288288
Accounts With Accounts Type Full
8 October 1990
AAAnnual Accounts
Legacy
3 October 1990
288288
Legacy
24 September 1990
288288
Legacy
24 September 1990
288288
Legacy
24 September 1990
288288
Legacy
24 September 1990
288288
Legacy
26 July 1990
288288
Legacy
19 June 1990
363363
Accounts With Accounts Type Full
27 October 1989
AAAnnual Accounts
Legacy
17 July 1989
363363
Memorandum Articles
19 June 1989
MEM/ARTSMEM/ARTS
Resolution
19 June 1989
RESOLUTIONSResolutions
Resolution
5 June 1989
RESOLUTIONSResolutions
Legacy
24 May 1989
288288
Legacy
30 March 1989
288288
Accounts With Accounts Type Full
10 November 1988
AAAnnual Accounts
Legacy
22 August 1988
363363
Legacy
1 February 1988
288288
Accounts With Accounts Type Full
5 November 1987
AAAnnual Accounts
Legacy
12 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 July 1986
AAAnnual Accounts
Legacy
12 July 1986
363363
Accounts With Made Up Date
24 August 1978
AAAnnual Accounts
Accounts With Made Up Date
22 August 1977
AAAnnual Accounts
Accounts With Made Up Date
20 January 1976
AAAnnual Accounts
Memorandum Articles
15 February 1973
MEM/ARTSMEM/ARTS