Background WavePink WaveYellow Wave

CROMPTON HOLDINGS LIMITED (04079172)

CROMPTON HOLDINGS LIMITED (04079172) is an active UK company. incorporated on 22 September 2000. with registered office in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CROMPTON HOLDINGS LIMITED has been registered for 25 years. Current directors include HARRISON, Derek, HODGE, Andrew Mcgill.

Company Number
04079172
Status
active
Type
ltd
Incorporated
22 September 2000
Age
25 years
Address
Fore 1, Fore Business Park Huskisson Way, Solihull, B90 4SS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HARRISON, Derek, HODGE, Andrew Mcgill
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROMPTON HOLDINGS LIMITED

CROMPTON HOLDINGS LIMITED is an active company incorporated on 22 September 2000 with the registered office located in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CROMPTON HOLDINGS LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04079172

LTD Company

Age

25 Years

Incorporated 22 September 2000

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 7 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

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

CROMPTON TECHNOLOGY GROUP LIMITED
From: 22 September 2000To: 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: 23 October 2014
Thorpe Park Thorpe Way Banbury OX16 4SU
From: 22 September 2000To: 12 July 2010
Timeline

46 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Sept 00
Director Joined
Jul 10
Director Left
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
Oct 14
Director Joined
Dec 14
Director Left
Dec 14
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 Left
Aug 16
Director Joined
Aug 16
Director Left
Dec 16
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Oct 19
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Jun 24
Funding Round
Mar 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Nov 25
1
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

EDWIN COE SECRETARIES LIMITED

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

HARRISON, Derek

Active
Dow Avenue, PrestwickKA9 2SA
Born June 1972
Director
Appointed 28 May 2025

HODGE, Andrew Mcgill

Active
Dow Avenue, PrestwickKA9 2SA
Born October 1962
Director
Appointed 28 May 2025

CARTER, James William

Resigned
Easthall Farmhouse, HitchinSG4 8DL
Secretary
Appointed 22 Sept 2000
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

BAILEY, Claire Louise

Resigned
Huskisson Way, SolihullB90 4SS
Born August 1968
Director
Appointed 26 Sept 2019
Resigned 28 May 2025

BAKER, Alan

Resigned
8 Usher Drive, BanburyOX16 1AJ
Born April 1950
Director
Appointed 01 Aug 2006
Resigned 30 Sept 2010

BALLINGER, Dale Gary

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

BANAS, Joslyn Douglas

Resigned
Stafford Road, WolverhamptonWV10 7EH
Born May 1978
Director
Appointed 18 Nov 2014
Resigned 15 Aug 2016

BARNES, Richard Garth

Resigned
Whistler House Green North, WallingfordOX10 7DW
Born December 1947
Director
Appointed 17 Nov 2000
Resigned 07 Aug 2006

BLAIR, Kenneth Bruce

Resigned
Stafford Road, WolverhamptonWV10 7EH
Born January 1977
Director
Appointed 19 Mar 2021
Resigned 28 May 2025

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 28 May 2025

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 24 Oct 2000
Resigned 27 Jul 2007

DEWHIRST, Michael James

Resigned
Banbury Road, Stratford-Upon-AvonCV37 7HN
Born August 1972
Director
Appointed 24 Oct 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

JENKINS, Michael Victor

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

JOHNSON, Helen Kate

Resigned
351b Milkwood Road, LondonSE24 0HA
Born March 1973
Director
Appointed 22 Sept 2000
Resigned 24 Oct 2000

MARTIN, Paul Michael

Resigned
Fordhouses, WolverhamptonWV10 7EH
Born January 1966
Director
Appointed 15 Aug 2016
Resigned 13 Aug 2019

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

MINETT, Sarah Helen

Resigned
Clittaford Road, PlymouthPL6 6DE
Born May 1969
Director
Appointed 28 May 2025
Resigned 31 Oct 2025

NEWBOULT, Richard Mark

Resigned
Huskisson Way, SolihullB90 4SS
Born December 1961
Director
Appointed 29 Sept 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

ROBERTS, Scott, Dr

Resigned
Kingfishers, WantageOX12 7JN
Born March 1966
Director
Appointed 24 Oct 2000
Resigned 31 Dec 2010

ROSS, Peter

Resigned
Stafford Road, WolverhamptonWV10 7EH
Born September 1964
Director
Appointed 13 Aug 2019
Resigned 20 Jun 2024

ROSS, Peter

Resigned
Huskisson Way, SolihullB90 4SS
Born October 1964
Director
Appointed 23 Jun 2010
Resigned 18 Nov 2014

SCHELL, Andreas

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

Persons with significant control

1

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
Fundings
Financials
Latest Activities

Filing History

150

Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Resolution
7 March 2025
RESOLUTIONSResolutions
Memorandum Articles
7 March 2025
MAMA
Accounts With Accounts Type Dormant
7 March 2025
AAAnnual Accounts
Capital Allotment Shares
4 March 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Change To A Person With Significant Control
16 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
23 February 2016
AAAnnual Accounts
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 Dormant
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 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
10 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Dormant
9 October 2014
AAAnnual Accounts
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
Auditors Resignation Company
27 November 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Full
20 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
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Termination Secretary Company With Name
15 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 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
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 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
Termination Director Company With Name
12 July 2010
TM01Termination of Director
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
30 September 2009
363aAnnual Return
Legacy
29 September 2009
288cChange of Particulars
Legacy
8 July 2009
288cChange of Particulars
Legacy
8 July 2009
288cChange of Particulars
Legacy
8 July 2009
288cChange of Particulars
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 April 2009
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
27 September 2007
363sAnnual Return (shuttle)
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
1 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2006
AAAnnual Accounts
Resolution
17 August 2006
RESOLUTIONSResolutions
Resolution
17 August 2006
RESOLUTIONSResolutions
Legacy
17 August 2006
155(6)b155(6)b
Legacy
17 August 2006
155(6)a155(6)a
Resolution
17 August 2006
RESOLUTIONSResolutions
Legacy
17 August 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
403aParticulars of Charge Subject to s859A
Legacy
14 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 August 2005
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Legacy
7 October 2004
288cChange of Particulars
Accounts With Accounts Type Group
30 June 2004
AAAnnual Accounts
Legacy
10 February 2004
288cChange of Particulars
Legacy
1 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 September 2003
AAAnnual Accounts
Accounts With Accounts Type Group
6 October 2002
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Legacy
5 October 2001
363sAnnual Return (shuttle)
Legacy
2 July 2001
288cChange of Particulars
Accounts With Accounts Type Full Group
27 June 2001
AAAnnual Accounts
Legacy
14 May 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
29 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 December 2000
88(2)R88(2)R
Resolution
19 December 2000
RESOLUTIONSResolutions
Resolution
19 December 2000
RESOLUTIONSResolutions
Resolution
19 December 2000
RESOLUTIONSResolutions
Resolution
19 December 2000
RESOLUTIONSResolutions
Resolution
19 December 2000
RESOLUTIONSResolutions
Legacy
19 December 2000
123Notice of Increase in Nominal Capital
Legacy
13 December 2000
288aAppointment of Director or Secretary
Memorandum Articles
6 December 2000
MEM/ARTSMEM/ARTS
Legacy
4 December 2000
122122
Legacy
4 December 2000
88(2)R88(2)R
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
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
287Change of Registered Office
Legacy
21 November 2000
395Particulars of Mortgage or Charge
Legacy
21 November 2000
395Particulars of Mortgage or Charge
Incorporation Company
22 September 2000
NEWINCIncorporation