Background WavePink WaveYellow Wave

JAMES CROPPER PAPER LIMITED (05187330)

JAMES CROPPER PAPER LIMITED (05187330) is an active UK company. incorporated on 22 July 2004. with registered office in Cumbria. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. JAMES CROPPER PAPER LIMITED has been registered for 21 years. Current directors include GOODY, Andrew John, RATCLIFFE, Matthew Adam.

Company Number
05187330
Status
active
Type
ltd
Incorporated
22 July 2004
Age
21 years
Address
Burneside Mill, Cumbria, LA9 6PZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GOODY, Andrew John, RATCLIFFE, Matthew Adam
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES CROPPER PAPER LIMITED

JAMES CROPPER PAPER LIMITED is an active company incorporated on 22 July 2004 with the registered office located in Cumbria. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. JAMES CROPPER PAPER LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05187330

LTD Company

Age

21 Years

Incorporated 22 July 2004

Size

N/A

Accounts

ARD: 2/4

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Dormant

Next Due

Due by 2 January 2027
Period: 30 March 2025 - 2 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 15 April 2027
For period ending 1 April 2027

Previous Company Names

PAPERMILLDIRECT.COM LIMITED
From: 7 September 2004To: 21 March 2017
CROSSCO (818) LIMITED
From: 22 July 2004To: 7 September 2004
Contact
Address

Burneside Mill Kendal Cumbria, LA9 6PZ,

Timeline

14 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Aug 12
Director Joined
Oct 12
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Dec 23
Director Left
Jan 25
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

RATCLIFFE, Matthew Adam

Active
Kendal, CumbriaLA9 6PZ
Secretary
Appointed 26 Sept 2023

GOODY, Andrew John

Active
Kendal, CumbriaLA9 6PZ
Born October 1966
Director
Appointed 27 Nov 2023

RATCLIFFE, Matthew Adam

Active
Kendal, CumbriaLA9 6PZ
Born February 1985
Director
Appointed 30 Mar 2025

ALDRIDGE, James Francis

Resigned
Burneside Mill, CumbriaLA9 6PZ
Secretary
Appointed 05 Nov 2015
Resigned 26 May 2023

CAREY, David Roderick

Resigned
Willowdene 6 Chapel Close, MilnthorpeLA7 7BU
Secretary
Appointed 08 Sept 2004
Resigned 05 Nov 2015

PRIMA SECRETARY LIMITED

Resigned
St Ann's Wharf, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 22 Jul 2004
Resigned 08 Sept 2004

ADAMS, Stephen Anthony Adrian

Resigned
Burneside Mill, CumbriaLA9 6PZ
Born May 1964
Director
Appointed 09 Aug 2022
Resigned 30 Mar 2025

BRACEWELL, Richard Alastair

Resigned
Burneside Mill, CumbriaLA9 6PZ
Born May 1965
Director
Appointed 23 Aug 2023
Resigned 31 Dec 2024

DENMAN, John

Resigned
3 Manor Farm, WhittingtonLA6 2NU
Born July 1952
Director
Appointed 08 Sept 2004
Resigned 01 Jan 2014

LEWIS, Alun Idris

Resigned
1 Ashfield Court, PenrithCA10 3RN
Born July 1957
Director
Appointed 08 Sept 2004
Resigned 14 Aug 2012

MADDOCK, Isabelle Marguerite

Resigned
Burneside Mill, CumbriaLA9 6PZ
Born May 1968
Director
Appointed 01 Jan 2014
Resigned 13 Jun 2023

THOMPSON, Martin

Resigned
31 Alderman Road, LancasterLA1 5FW
Born March 1959
Director
Appointed 08 Sept 2004
Resigned 01 Jan 2014

WILD, Philip Ian

Resigned
Burneside Mill, CumbriaLA9 6PZ
Born December 1969
Director
Appointed 08 Oct 2012
Resigned 09 Aug 2022

PRIMA DIRECTOR LIMITED

Resigned
St Anns Wharf, Newcastle Upon TyneNE1 3DX
Corporate director
Appointed 22 Jul 2004
Resigned 08 Sept 2004

Persons with significant control

1

Burneside, KendalLA9 6PZ

Nature of Control

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

Filing History

74

Confirmation Statement With Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 December 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Resolution
21 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Dormant
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Resolution
11 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Accounts With Accounts Type Dormant
16 September 2009
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Full
6 September 2007
AAAnnual Accounts
Legacy
11 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
8 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2005
AAAnnual Accounts
Legacy
22 September 2005
225Change of Accounting Reference Date
Legacy
15 August 2005
363sAnnual Return (shuttle)
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
287Change of Registered Office
Resolution
21 September 2004
RESOLUTIONSResolutions
Resolution
21 September 2004
RESOLUTIONSResolutions
Legacy
21 September 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 September 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 July 2004
NEWINCIncorporation