Background WavePink WaveYellow Wave

CROMPTON TECHNOLOGY GROUP LIMITED (00964143)

CROMPTON TECHNOLOGY GROUP LIMITED (00964143) is an active UK company. incorporated on 16 October 1969. with registered office in Solihull. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). CROMPTON TECHNOLOGY GROUP LIMITED has been registered for 56 years. Current directors include BAILEY, Claire Louise, JOGEE, Rubina Devi Parasmani, MAKEPEACE, Graeme Mark.

Company Number
00964143
Status
active
Type
ltd
Incorporated
16 October 1969
Age
56 years
Address
Fore 1, Fore Business Park Huskisson Way, Solihull, B90 4SS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
BAILEY, Claire Louise, JOGEE, Rubina Devi Parasmani, MAKEPEACE, Graeme Mark
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROMPTON TECHNOLOGY GROUP LIMITED

CROMPTON TECHNOLOGY GROUP LIMITED is an active company incorporated on 16 October 1969 with the registered office located in Solihull. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). CROMPTON TECHNOLOGY GROUP LIMITED was registered 56 years ago.(SIC: 22290)

Status

active

Active since 56 years ago

Company No

00964143

LTD Company

Age

56 Years

Incorporated 16 October 1969

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

CROMPTON PLASTICS LIMITED
From: 16 October 1969To: 29 January 2001
Contact
Address

Fore 1, Fore Business Park Huskisson Way Stratford Road, Shirley Solihull, B90 4SS,

Previous Addresses

, 3 the Green, Stratford Road Shirley, Solihull, West Midlands, B90 4LA
From: 12 July 2010To: 28 October 2014
, Thorpe Park, Thorpe Way, Banbury, Oxfordshire, OX16 4SU
From: 16 October 1969To: 12 July 2010
Timeline

41 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Nov 10
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jul 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 18
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Sept 24
Funding Round
Mar 25
Owner Exit
Jul 25
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
39
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

EDWIN COE SECRETARIES LIMITED

Active
Stone Buildings, LondonWC2A 3TH
Corporate secretary
Appointed 14 Aug 2013

BAILEY, Claire Louise

Active
Huskisson Way, SolihullB90 4SS
Born August 1968
Director
Appointed 26 Jun 2024

JOGEE, Rubina Devi Parasmani

Active
Huskisson Way, SolihullB90 4SS
Born April 1975
Director
Appointed 13 Mar 2026

MAKEPEACE, Graeme Mark

Active
Huskisson Way, SolihullB90 4SS
Born September 1967
Director
Appointed 26 Jun 2024

ARBER, Hugh William Montgomery

Resigned
Whittons Park Road, WitneyOX8 8NA
Secretary
Appointed N/A
Resigned 17 Nov 2000

CLARK, Andrew John

Resigned
Waller Drive, BanburyOX16 9NR
Secretary
Appointed 26 Jun 2009
Resigned 28 Sept 2012

ROBERTS, Scott, Dr

Resigned
Kingfishers, WantageOX12 7JN
Secretary
Appointed 17 Nov 2000
Resigned 26 Jun 2009

BAKER, Alan

Resigned
8 Usher Drive, BanburyOX16 1AJ
Born April 1950
Director
Appointed 01 Dec 2003
Resigned 30 Sept 2010

BALLINGER, Dale Gary

Resigned
Stafford Road, WolverhamptonWV10 7EH
Born July 1968
Director
Appointed 14 Aug 2013
Resigned 31 Mar 2014

BLAIR, Kenneth Bruce

Resigned
Stafford Road, WolverhamptonWV10 7EH
Born January 1977
Director
Appointed 19 Mar 2021
Resigned 04 Mar 2026

BOTTOMLEY, Stuart

Resigned
The Green, SolihullB90 4LA
Born October 1966
Director
Appointed 09 Jun 2010
Resigned 22 Jul 2013

CARTWRIGHT, Dominic Owen

Resigned
Kenrose Mill, StourbridgeDY7 6LA
Born May 1976
Director
Appointed 01 Mar 2011
Resigned 14 Aug 2013

CARVALHO, Jean-Marie

Resigned
Stafford Road, WolverhamptonWV10 7EH
Born February 1980
Director
Appointed 15 Feb 2022
Resigned 03 Jul 2024

CLARK, Eric Raymond

Resigned
42 Vandyke Close, Milton KeynesMK17 8UX
Born December 1942
Director
Appointed 01 Nov 1999
Resigned 03 Nov 2003

CLEMENTS, Philip

Resigned
Holm Cottage, BanburyOX15 4JQ
Born May 1952
Director
Appointed 01 Jun 1999
Resigned 30 Nov 2001

CRAIG, Brian

Resigned
Stafford Road, WolverhamptonWV10 7EH
Born August 1964
Director
Appointed 26 Jan 2015
Resigned 25 Nov 2015

DAVIDSON, Roger, Dr

Resigned
5 Corn Avill Close, AbingdonOX14 2ND
Born September 1951
Director
Appointed 17 Nov 2000
Resigned 27 Jul 2007

DEWHIRST, Michael James

Resigned
Banbury Road, Stratford-Upon-AvonCV37 7HN
Born August 1972
Director
Appointed 17 Nov 2000
Resigned 01 Mar 2011

DRYDEN, Edward Charles

Resigned
Stafford Road, WolverhamptonWV10 7EH
Born July 1978
Director
Appointed 16 Dec 2015
Resigned 15 Feb 2022

FULTON, Robert Andrew

Resigned
The Green, SolihullB90 4LA
Born May 1956
Director
Appointed 09 Jun 2010
Resigned 16 Jun 2014

GROVER, Rishi

Resigned
Stafford Road, WolverhamptonWV10 7EH
Born July 1976
Director
Appointed 14 Nov 2016
Resigned 10 Dec 2018

HOGAN, Brian Patrick

Resigned
Pear Tree House, Milton KeynesMK6 3BE
Born June 1933
Director
Appointed N/A
Resigned 17 Nov 2000

JENKINS, Michael Victor

Resigned
Oaklands 44 Middlefield Lane, StourbridgeDY9 0PX
Born July 1950
Director
Appointed 01 Feb 2003
Resigned 09 Jun 2010

MCCLEAVE, Erin

Resigned
Stafford Road, WolverhamptonWV10 7EH
Born May 1976
Director
Appointed 30 May 2014
Resigned 16 Dec 2015

MIDDLETON, Daniel John

Resigned
Fordhouses, WolverhamptonWV10 7EH
Born June 1979
Director
Appointed 25 Nov 2015
Resigned 19 Mar 2021

NEWBOULT, Richard Mark

Resigned
Fore Business Park, Shirley, SolihullB90 4SS
Born December 1961
Director
Appointed 24 Oct 2014
Resigned 26 Jan 2015

O'MAHONEY, Colin Michael

Resigned
The Green, SolihullB90 4LA
Born March 1967
Director
Appointed 23 Jun 2010
Resigned 22 Jul 2013

PYATT, William Alfred

Resigned
73 Longmore Road, SolihullB90 3EF
Born July 1932
Director
Appointed N/A
Resigned 17 Nov 2000

ROBERTS, Scott, Dr

Resigned
Kingfishers, WantageOX12 7JN
Born March 1966
Director
Appointed 17 Nov 2000
Resigned 31 Dec 2010

ROSS, Peter

Resigned
Huskisson Way, SolihullB90 4SS
Born October 1964
Director
Appointed 23 Jun 2010
Resigned 20 Jun 2024

ROSS, Peter

Resigned
Huskisson Way, SolihullB90 4SS
Born September 1964
Director
Appointed 23 Jun 2010
Resigned 03 Jul 2024

SCHELL, Andreas

Resigned
Stafford Road, WolverhamptonWV10 7EH
Born July 1969
Director
Appointed 14 Aug 2013
Resigned 25 Nov 2016

Persons with significant control

2

1 Active
1 Ceased

Safran Sa

Active
Boulevard Du Général Martial Valin, 75015, Paris

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Jul 2025
Huskisson Way, SolihullB90 4SS

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
Ceased 21 Jul 2025
Fundings
Financials
Latest Activities

Filing History

200

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
26 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
18 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Capital Allotment Shares
4 March 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Move Registers To Registered Office Company With New Address
19 July 2016
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Change Person Director Company With Change Date
10 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2014
CH01Change of Director Details
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Move Registers To Sail Company
23 June 2014
AD03Change of Location of Company Records
Change Sail Address Company
23 June 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
3 September 2013
AP04Appointment of Corporate Secretary
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Termination Secretary Company With Name
7 August 2013
TM02Termination of Secretary
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Legacy
3 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 July 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Legacy
25 June 2010
MG02MG02
Auditors Resignation Limited Company
25 June 2010
AA03AA03
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Legacy
29 September 2009
288cChange of Particulars
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
363aAnnual Return
Legacy
26 June 2009
288cChange of Particulars
Legacy
26 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
20 April 2009
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2006
AAAnnual Accounts
Legacy
17 August 2006
155(6)a155(6)a
Legacy
11 August 2006
403aParticulars of Charge Subject to s859A
Legacy
14 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2005
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Legacy
7 October 2004
288cChange of Particulars
Accounts With Accounts Type Full
1 July 2004
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Legacy
10 February 2004
288cChange of Particulars
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
19 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 September 2003
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
9 February 2003
287Change of Registered Office
Accounts With Accounts Type Full
6 October 2002
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2001
AAAnnual Accounts
Certificate Change Of Name Company
29 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 December 2000
155(6)a155(6)a
Legacy
7 December 2000
288bResignation of Director or Secretary
Resolution
4 December 2000
RESOLUTIONSResolutions
Resolution
4 December 2000
RESOLUTIONSResolutions
Resolution
4 December 2000
RESOLUTIONSResolutions
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
395Particulars of Mortgage or Charge
Legacy
21 November 2000
395Particulars of Mortgage or Charge
Legacy
19 October 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 August 2000
AAAnnual Accounts
Legacy
4 July 2000
363sAnnual Return (shuttle)
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 August 1999
AAAnnual Accounts
Legacy
22 June 1999
363sAnnual Return (shuttle)
Legacy
26 August 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 June 1998
AAAnnual Accounts
Legacy
21 June 1998
363sAnnual Return (shuttle)
Legacy
13 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1997
AAAnnual Accounts
Auditors Resignation Company
12 December 1996
AUDAUD
Legacy
20 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1996
AAAnnual Accounts
Auditors Resignation Company
8 December 1995
AUDAUD
Legacy
12 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1994
AAAnnual Accounts
Accounts With Accounts Type Full
30 June 1993
AAAnnual Accounts
Resolution
30 June 1993
RESOLUTIONSResolutions
Legacy
30 June 1993
363sAnnual Return (shuttle)
Legacy
25 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
30 June 1991
AAAnnual Accounts
Legacy
30 June 1991
363aAnnual Return
Accounts With Accounts Type Full
27 September 1990
AAAnnual Accounts
Legacy
27 September 1990
363363
Legacy
23 May 1990
287Change of Registered Office
Accounts With Accounts Type Medium
30 April 1990
AAAnnual Accounts
Auditors Resignation Company
13 February 1990
AUDAUD
Legacy
23 November 1989
363363
Legacy
1 September 1989
288288
Legacy
8 August 1989
363363
Legacy
8 August 1989
363363
Legacy
3 August 1989
363363
Accounts With Accounts Type Medium
17 November 1988
AAAnnual Accounts
Legacy
16 May 1988
395Particulars of Mortgage or Charge
Legacy
19 February 1988
403aParticulars of Charge Subject to s859A
Legacy
19 February 1988
403aParticulars of Charge Subject to s859A
Legacy
19 February 1988
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
4 January 1988
AAAnnual Accounts
Legacy
4 January 1988
88(2)Return of Allotment of Shares
Resolution
4 January 1988
RESOLUTIONSResolutions
Resolution
4 January 1988
RESOLUTIONSResolutions
Legacy
4 January 1988
123Notice of Increase in Nominal Capital
Legacy
7 December 1987
287Change of Registered Office
Auditors Resignation Company
17 November 1987
AUDAUD
Legacy
17 August 1987
288288
Legacy
17 August 1987
288288
Legacy
17 August 1987
287Change of Registered Office
Legacy
5 May 1987
395Particulars of Mortgage or Charge
Legacy
16 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 November 1986
288288
Legacy
21 August 1986
395Particulars of Mortgage or Charge
Legacy
17 October 1985
363363
Legacy
26 March 1985
363363
Accounts With Made Up Date
24 January 1983
AAAnnual Accounts
Legacy
24 January 1983
363363
Miscellaneous
17 November 1969
MISCMISC