Background WavePink WaveYellow Wave

THOMAS CROMPTON QUARRIES (BUCK PARK) LIMITED (05522477)

THOMAS CROMPTON QUARRIES (BUCK PARK) LIMITED (05522477) is an active UK company. incorporated on 29 July 2005. with registered office in Bradford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THOMAS CROMPTON QUARRIES (BUCK PARK) LIMITED has been registered for 20 years. Current directors include CROMPTON, Thomas.

Company Number
05522477
Status
active
Type
ltd
Incorporated
29 July 2005
Age
20 years
Address
Thomas Crompton House, Bradford, BD4 8TU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CROMPTON, Thomas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMAS CROMPTON QUARRIES (BUCK PARK) LIMITED

THOMAS CROMPTON QUARRIES (BUCK PARK) LIMITED is an active company incorporated on 29 July 2005 with the registered office located in Bradford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THOMAS CROMPTON QUARRIES (BUCK PARK) LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05522477

LTD Company

Age

20 Years

Incorporated 29 July 2005

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 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

P. CASEY ENVIRO (BUCK PARK) LIMITED
From: 31 May 2006To: 9 March 2023
HIPPERHOLME LIMITED
From: 29 July 2005To: 31 May 2006
Contact
Address

Thomas Crompton House Neville Road Bradford, BD4 8TU,

Previous Addresses

C/O the Casey Group C/O the Casey Group Rydings Road Rochdale Lancashire OL12 9PS
From: 12 August 2011To: 8 March 2023
the Casey Group Limited Rydings Road Wardle Rochdale Greater Manchester OL12 9PS
From: 29 July 2005To: 12 August 2011
Timeline

12 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Nov 15
Director Joined
Jan 18
Director Left
Jan 18
Owner Exit
Dec 21
Director Joined
Dec 21
Director Left
Jan 22
Director Left
Mar 23
Director Joined
Mar 23
Owner Exit
May 23
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

CROMPTON, Thomas

Active
Neville Road, BradfordBD4 8TU
Born August 1966
Director
Appointed 01 Mar 2023

WALSH, Michael Anthony

Resigned
2 Haugh Farm, NewheyOL16 3RF
Secretary
Appointed 10 Apr 2006
Resigned 31 Oct 2006

WARREN, Jeremy Paul

Resigned
Rydings Road, RochdaleOL12 9PS
Secretary
Appointed 31 Oct 2006
Resigned 31 Dec 2017

WATSON, George Michael

Resigned
14 Craiglands, HalifaxHX3 8NR
Secretary
Appointed 29 Jul 2005
Resigned 10 Apr 2006

T.I.B. SECRETARIES LIMITED

Resigned
Holroyd Business Centre, BradfordBD5 9UY
Corporate secretary
Appointed 29 Jul 2005
Resigned 29 Jul 2005

BARRY, Anthony John

Resigned
Rydings Road, RochdaleOL12 9PS
Born August 1970
Director
Appointed 01 Jan 2011
Resigned 01 Jan 2018

CASEY, Peter

Resigned
Rydings Road, RochdaleOL12 9PS
Born June 1940
Director
Appointed 10 Apr 2006
Resigned 30 Jun 2015

HARRISON, Shane Anthony

Resigned
Neville Road, BradfordBD4 8TU
Born June 1970
Director
Appointed 01 Jan 2018
Resigned 01 Mar 2023

WALLACE, Alan William

Resigned
46 Springmeadow Lane, OldhamOL3 6HH
Born April 1953
Director
Appointed 10 Apr 2006
Resigned 01 Jan 2011

WARREN, Jeremy Paul

Resigned
Rydings Road, RochdaleOL12 9PS
Born July 1965
Director
Appointed 18 Nov 2021
Resigned 18 Jan 2022

WATSON, Ann Wilkinson

Resigned
14 Craiglands, HalifaxHX3 8NR
Born March 1941
Director
Appointed 29 Jul 2005
Resigned 10 Apr 2006

WATSON, George Michael

Resigned
14 Craiglands, HalifaxHX3 8NR
Born April 1941
Director
Appointed 29 Jul 2005
Resigned 10 Apr 2006

T.I.B. NOMINEES LIMITED

Resigned
Holroyd Business Centre, BradfordBD5 9UY
Corporate director
Appointed 29 Jul 2005
Resigned 29 Jul 2005

Persons with significant control

3

1 Active
2 Ceased
Neville Road, BradfordBD4 8TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2023
Rydings Road, RochdaleOL12 9PS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Nov 2021
Ceased 01 Mar 2023
Rydings Road, RochdaleOL12 9PS

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Nov 2021
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 April 2023
AAAnnual Accounts
Certificate Change Of Name Company
9 March 2023
CERTNMCertificate of Incorporation on Change of Name
Second Filing Of Confirmation Statement With Made Up Date
9 March 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 March 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 March 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 March 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
8 March 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
8 March 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
8 March 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 March 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
7 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 December 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 January 2018
TM02Termination of Secretary
Change To A Person With Significant Control
3 August 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2017
AAAnnual Accounts
Confirmation Statement
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Small
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Change Person Secretary Company With Change Date
1 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Accounts With Accounts Type Small
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Dormant
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 February 2011
AAAnnual Accounts
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Sail Address Company
3 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
13 April 2010
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Legacy
4 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
14 March 2008
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 May 2007
AAAnnual Accounts
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
20 October 2006
363aAnnual Return
Certificate Change Of Name Company
31 May 2006
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
24 May 2006
SASA
Legacy
24 May 2006
88(2)R88(2)R
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
287Change of Registered Office
Legacy
14 September 2005
287Change of Registered Office
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
88(2)R88(2)R
Incorporation Company
29 July 2005
NEWINCIncorporation