Background WavePink WaveYellow Wave

W. CROPPER LIMITED (01308732)

W. CROPPER LIMITED (01308732) is an active UK company. incorporated on 15 April 1977. with registered office in Newcastle Upon Tyne. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319). W. CROPPER LIMITED has been registered for 48 years. Current directors include ASHTON, Matthew Thomas, BELL, Gordon, BENSTEAD, Andrew and 3 others.

Company Number
01308732
Status
active
Type
ltd
Incorporated
15 April 1977
Age
48 years
Address
Second Floor 55 Degrees North, Newcastle Upon Tyne, NE1 6BL
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
ASHTON, Matthew Thomas, BELL, Gordon, BENSTEAD, Andrew, CLARK, Paul David, DEAN, Martin Richard, FILLINGHAM, Stuart Matthew
SIC Codes
49319

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W. CROPPER LIMITED

W. CROPPER LIMITED is an active company incorporated on 15 April 1977 with the registered office located in Newcastle Upon Tyne. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319). W. CROPPER LIMITED was registered 48 years ago.(SIC: 49319)

Status

active

Active since 48 years ago

Company No

01308732

LTD Company

Age

48 Years

Incorporated 15 April 1977

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 11 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Second Floor 55 Degrees North Pilgrim Street Newcastle Upon Tyne, NE1 6BL,

Previous Addresses

3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE United Kingdom
From: 29 May 2024To: 4 August 2025
Lodge Garage Whitehall Road West Gomersal Cleckheaton BD19 4BJ England
From: 16 August 2022To: 29 May 2024
Fourway's Garage Low Mills Ghyll Royd Guiseley Leeds LS20 9LU
From: 15 April 1977To: 16 August 2022
Timeline

34 key events • 2017 - 2026

Funding Officers Ownership
Director Left
Feb 17
Director Joined
Mar 19
Director Joined
Mar 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Left
Jun 19
Director Left
Jun 19
New Owner
Sept 19
New Owner
Sept 19
Director Joined
Jan 22
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Owner Exit
May 24
Owner Exit
May 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Apr 25
Director Joined
Sept 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
17
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

FERGUSON, Carolyn

Active
55 Degrees North, Newcastle Upon TyneNE1 6BL
Secretary
Appointed 22 May 2024

ASHTON, Matthew Thomas

Active
252 Anlaby Road, HullHU3 2RS
Born August 1985
Director
Appointed 02 Feb 2026

BELL, Gordon

Active
252 Anlaby Road, HullHU3 2RS
Born October 1954
Director
Appointed 01 Oct 2024

BENSTEAD, Andrew

Active
252 Anlaby Road, HullHU3 2RS
Born August 1990
Director
Appointed 01 Oct 2024

CLARK, Paul David

Active
252 Anlaby Road, HullHU3 2RS
Born March 1982
Director
Appointed 01 Sept 2025

DEAN, Martin Richard

Active
4 Matthew Parker Street, LondonSW1H 9NP
Born October 1963
Director
Appointed 22 May 2024

FILLINGHAM, Stuart Matthew

Active
252 Anlaby Road, HullHU3 2RS
Born January 1977
Director
Appointed 01 Oct 2024

ALENIUS, Claire Elizabeth

Resigned
Tutin Road, NorthallertonDL7 9UJ
Secretary
Appointed 20 Jun 2019
Resigned 22 May 2024

COATEN, Penelope Ann

Resigned
Youngs Drive, HarrogateHG3 2GA
Secretary
Appointed 12 Mar 2002
Resigned 20 Jun 2019

CROPPER, Mabel Ann

Resigned
35 St Helens Close, LeedsLS16 8LS
Secretary
Appointed N/A
Resigned 12 Mar 2002

COATEN, Penelope Ann

Resigned
Youngs Drive, HarrogateHG3 2GA
Born May 1947
Director
Appointed N/A
Resigned 20 Jun 2019

CROPPER, Mabel Ann

Resigned
Youngs Drive, HarrogateHG3 2GA
Born May 1917
Director
Appointed N/A
Resigned 22 Nov 2016

FISH, Andrew Michael

Resigned
41-51, Newcastle Upon TyneNE1 6EE
Born June 1977
Director
Appointed 04 Jan 2022
Resigned 14 Apr 2025

GARRATT, Andrew

Resigned
Walsall Road, WalsallWS9 0RB
Born September 1976
Director
Appointed 20 Mar 2019
Resigned 22 May 2024

GILLIGAN, Benjamin Thomas

Resigned
252 Anlaby Road, HullHU3 2RS
Born September 1980
Director
Appointed 22 May 2024
Resigned 02 Feb 2026

KELLETT, David

Resigned
110 Church Lane, LeedsLS6 4NR
Born April 1946
Director
Appointed N/A
Resigned 20 Jun 2019

PROCTER, Kevin John

Resigned
Tutin Road, NorthallertonDL7 9UJ
Born November 1964
Director
Appointed 20 Mar 2019
Resigned 22 May 2024

Persons with significant control

5

1 Active
4 Ceased
55 Degrees North, Newcastle Upon TyneNE1 6BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2024

Mr Kevin John Procter

Ceased
Whitehall Road West, CleckheatonBD19 4BJ
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jun 2019
Ceased 22 May 2024

Mr Andrew Garratt

Ceased
Whitehall Road West, CleckheatonBD19 4BJ
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2019
Ceased 22 May 2024

Mr David Kellett

Ceased
Sunset Road, LeedsLS6 4LH
Born April 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Jun 2019

Mrs Penelope Ann Coaten

Ceased
Youngs Drive, HarrogateHG3 2GA
Born May 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jun 2019
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2025
AAAnnual Accounts
Legacy
3 October 2025
PARENT_ACCPARENT_ACC
Legacy
3 October 2025
AGREEMENT2AGREEMENT2
Legacy
3 October 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Change To A Person With Significant Control
19 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
6 August 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 May 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
28 May 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 May 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 May 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
26 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 April 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
27 August 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
9 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control Statement
21 June 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
21 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 June 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
7 June 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Move Registers To Registered Office Company With New Address
23 March 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Change Person Director Company With Change Date
14 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 April 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Move Registers To Sail Company
16 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 March 2010
AD02Notification of Single Alternative Inspection Location
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 April 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Legacy
1 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 May 2007
AAAnnual Accounts
Legacy
17 April 2007
363sAnnual Return (shuttle)
Legacy
12 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 April 2006
AAAnnual Accounts
Legacy
17 September 2005
395Particulars of Mortgage or Charge
Legacy
29 July 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 2004
AAAnnual Accounts
Accounts With Accounts Type Small
11 September 2003
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 April 2002
AAAnnual Accounts
Legacy
22 March 2002
363sAnnual Return (shuttle)
Resolution
22 May 2001
RESOLUTIONSResolutions
Resolution
22 May 2001
RESOLUTIONSResolutions
Resolution
22 May 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 April 2001
AAAnnual Accounts
Legacy
3 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 2000
AAAnnual Accounts
Legacy
19 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1999
AAAnnual Accounts
Legacy
23 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1998
AAAnnual Accounts
Legacy
25 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1997
AAAnnual Accounts
Legacy
20 July 1997
363sAnnual Return (shuttle)
Legacy
9 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1996
AAAnnual Accounts
Accounts With Accounts Type Small
13 April 1995
AAAnnual Accounts
Legacy
15 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
29 March 1994
AAAnnual Accounts
Legacy
17 March 1994
363sAnnual Return (shuttle)
Legacy
13 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1993
AAAnnual Accounts
Legacy
19 November 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 June 1992
AAAnnual Accounts
Legacy
10 June 1992
363aAnnual Return
Accounts With Accounts Type Small
3 July 1991
AAAnnual Accounts
Legacy
3 July 1991
363aAnnual Return
Accounts With Accounts Type Small Group
24 April 1990
AAAnnual Accounts
Legacy
24 April 1990
363363
Accounts With Accounts Type Small Group
9 November 1989
AAAnnual Accounts
Legacy
9 November 1989
363363
Legacy
17 November 1988
403aParticulars of Charge Subject to s859A
Legacy
15 September 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small Group
28 April 1988
AAAnnual Accounts
Legacy
28 April 1988
363363
Legacy
17 December 1987
395Particulars of Mortgage or Charge
Legacy
27 July 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 June 1987
AAAnnual Accounts
Legacy
5 June 1987
363363
Legacy
9 April 1987
395Particulars of Mortgage or Charge
Legacy
23 February 1987
363363
Legacy
6 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
14 November 1986
AAAnnual Accounts
Legacy
23 October 1986
395Particulars of Mortgage or Charge
Miscellaneous
15 April 1977
MISCMISC