Background WavePink WaveYellow Wave

MR CROPPER LIMITED (03989159)

MR CROPPER LIMITED (03989159) is an active UK company. incorporated on 9 May 2000. with registered office in Harrogate. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MR CROPPER LIMITED has been registered for 25 years. Current directors include WINSTANLEY, Keith John, WOODWARK, Alice Elizabeth.

Company Number
03989159
Status
active
Type
ltd
Incorporated
9 May 2000
Age
25 years
Address
Central House Otley Road, Harrogate, HG3 1UD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WINSTANLEY, Keith John, WOODWARK, Alice Elizabeth
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MR CROPPER LIMITED

MR CROPPER LIMITED is an active company incorporated on 9 May 2000 with the registered office located in Harrogate. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MR CROPPER LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

03989159

LTD Company

Age

25 Years

Incorporated 9 May 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

Central House Otley Road Beckwithshaw Harrogate, HG3 1UD,

Previous Addresses

Cedar House Newton Solney Burton on Trent Staffordshire DE15 0SJ
From: 9 May 2000To: 4 September 2013
Timeline

13 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
May 00
Director Left
Aug 11
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Loan Cleared
Feb 15
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Oct 23
Director Joined
Mar 24
Capital Update
May 25
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

JONES, Sarah Elizabeth

Active
Otley Road, HarrogateHG3 1UD
Secretary
Appointed 18 Mar 2024

WINSTANLEY, Keith John

Active
Otley Road, HarrogateHG3 1UD
Born October 1982
Director
Appointed 18 Mar 2024

WOODWARK, Alice Elizabeth

Active
Otley Road, HarrogateHG3 1UD
Born November 1977
Director
Appointed 02 Feb 2026

BAINBRIDGE, Allison Margaret

Resigned
Otley Road, HarrogateHG3 1UD
Secretary
Appointed 03 Sept 2013
Resigned 01 Jan 2023

BIELBY, Anna Catherine

Resigned
Otley Road, HarrogateHG3 1UD
Secretary
Appointed 01 Jan 2023
Resigned 19 Sept 2023

BROWN, Robert Alec

Resigned
Otley Road, HarrogateHG3 1UD
Secretary
Appointed 25 Aug 2011
Resigned 03 Sept 2013

HOTSTON, David Leonard

Resigned
30 Forest Edge Way, Burton On TrentDE13 0PQ
Secretary
Appointed 09 May 2000
Resigned 25 Aug 2011

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 09 May 2000
Resigned 09 May 2000

BAINBRIDGE, Allison Margaret

Resigned
Otley Road, HarrogateHG3 1UD
Born August 1960
Director
Appointed 03 Sept 2013
Resigned 01 Jan 2023

BIELBY, Anna Catherine

Resigned
Otley Road, HarrogateHG3 1UD
Born October 1978
Director
Appointed 01 Jan 2023
Resigned 02 Feb 2026

BROWN, Robert Alec

Resigned
Main Street, Burton-On-TrentDE15 0SJ
Born June 1963
Director
Appointed 09 May 2000
Resigned 03 Sept 2013

CHICK, Maurice David

Resigned
Museum Cottage Newton Park, Burton On TrentDE15 0SX
Born August 1943
Director
Appointed 09 May 2000
Resigned 19 Mar 2004

HOTSTON, David Leonard

Resigned
30 Forest Edge Way, Burton On TrentDE13 0PQ
Born August 1946
Director
Appointed 09 Jul 2003
Resigned 25 Aug 2011

STOTHARD, Neil Andrew

Resigned
Otley Road, HarrogateHG3 1UD
Born February 1958
Director
Appointed 03 Sept 2013
Resigned 30 Sept 2023

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 09 May 2000
Resigned 09 May 2000

Persons with significant control

1

Vp Plc

Active
Otley Road, HarrogateHG3 1UD

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

99

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
14 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2026
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
12 May 2025
SH19Statement of Capital
Legacy
12 May 2025
SH20SH20
Legacy
12 May 2025
CAP-SSCAP-SS
Resolution
17 April 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 April 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 September 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Dormant
27 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Change Account Reference Date Company Current Shortened
24 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 September 2013
AP03Appointment of Secretary
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Termination Secretary Company With Name
4 September 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 September 2013
AD01Change of Registered Office Address
Mortgage Charge Whole Cease And Release With Charge Number
23 June 2013
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 May 2013
AR01AR01
Accounts With Accounts Type Small
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Small
30 April 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 August 2011
AP03Appointment of Secretary
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Termination Secretary Company With Name
25 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Legacy
7 April 2011
MG02MG02
Accounts With Accounts Type Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Accounts With Accounts Type Small
11 March 2010
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Small
1 April 2009
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
19 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 February 2008
AAAnnual Accounts
Legacy
29 August 2007
363aAnnual Return
Legacy
13 July 2007
395Particulars of Mortgage or Charge
Legacy
29 March 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
22 November 2006
AAAnnual Accounts
Legacy
24 July 2006
363sAnnual Return (shuttle)
Legacy
15 May 2006
288cChange of Particulars
Accounts With Accounts Type Small
24 February 2006
AAAnnual Accounts
Legacy
17 February 2006
287Change of Registered Office
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2005
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Legacy
1 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 February 2004
AAAnnual Accounts
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
363sAnnual Return (shuttle)
Legacy
30 January 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 January 2003
AAAnnual Accounts
Legacy
27 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2002
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Legacy
13 June 2000
88(2)R88(2)R
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
287Change of Registered Office
Incorporation Company
9 May 2000
NEWINCIncorporation