Background WavePink WaveYellow Wave

CROMPTON COMPONENTS LTD (07175647)

CROMPTON COMPONENTS LTD (07175647) is an active UK company. incorporated on 3 March 2010. with registered office in Wakefield. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). CROMPTON COMPONENTS LTD has been registered for 16 years. Current directors include ADAMS, Jonathan Michael, BRADLEY, John, CHAPPELL, David.

Company Number
07175647
Status
active
Type
ltd
Incorporated
3 March 2010
Age
16 years
Address
Units 19-21 Units 19-21, Monckton Road, Wakefield, WF2 7AL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
ADAMS, Jonathan Michael, BRADLEY, John, CHAPPELL, David
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROMPTON COMPONENTS LTD

CROMPTON COMPONENTS LTD is an active company incorporated on 3 March 2010 with the registered office located in Wakefield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). CROMPTON COMPONENTS LTD was registered 16 years ago.(SIC: 27900)

Status

active

Active since 16 years ago

Company No

07175647

LTD Company

Age

16 Years

Incorporated 3 March 2010

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 29 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Units 19-21 Units 19-21, Monckton Road Monckton Road Industrial Estate Wakefield, WF2 7AL,

Previous Addresses

Units 19-22 Monckton Road Wakefield West Yorkshire WF2 7AL
From: 3 March 2010To: 13 October 2023
Timeline

27 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Funding Round
Mar 10
Director Left
Jun 14
Capital Reduction
Jun 14
Share Buyback
Jun 14
Director Joined
Apr 15
Director Joined
May 15
Director Joined
May 15
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Secured
Jan 17
Director Left
Apr 17
Director Left
Oct 17
Director Left
Mar 18
Director Joined
May 18
Capital Reduction
May 18
Share Buyback
May 18
Director Joined
Sept 18
Director Left
Sept 18
New Owner
Oct 23
Loan Cleared
Apr 24
Director Left
Nov 24
Capital Reduction
Dec 24
Share Buyback
Dec 24
7
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ADAMS, Jonathan Michael

Active
Units 19-21, Monckton Road, WakefieldWF2 7AL
Born April 1969
Director
Appointed 10 Apr 2015

BRADLEY, John

Active
Units 19-21, Monckton Road, WakefieldWF2 7AL
Born March 1965
Director
Appointed 03 Mar 2010

CHAPPELL, David

Active
Units 19-21, Monckton Road, WakefieldWF2 7AL
Born January 1974
Director
Appointed 28 Aug 2018

BROOKE, Simon John

Resigned
Monckton Road, WakefieldWF2 7AL
Born May 1965
Director
Appointed 12 Mar 2010
Resigned 28 Feb 2018

CARTER, Paul Brian

Resigned
Monckton Road Industrial Estate, WakefieldWF2 7AL
Born May 1968
Director
Appointed 21 May 2015
Resigned 27 Mar 2017

HALL, Nigel Timothy

Resigned
West End Road, DoncasterDN9 1LB
Born August 1968
Director
Appointed 01 May 2015
Resigned 21 Oct 2017

MASON, Brent Alexander

Resigned
Monckton Road, WakefieldWF2 7AL
Born March 1959
Director
Appointed 12 Mar 2010
Resigned 04 Jun 2014

MUSLEK, Paul

Resigned
Monckton Road, WakefieldWF2 7AL
Born July 1961
Director
Appointed 01 May 2018
Resigned 28 Aug 2018

SWEENEY, Dean Richard

Resigned
Units 19-21, Monckton Road, WakefieldWF2 7AL
Born December 1966
Director
Appointed 12 Mar 2010
Resigned 29 Oct 2024

Persons with significant control

2

Mr John Bradley

Active
Units 19-21, Monckton Road, WakefieldWF2 7AL
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Dr Susan Michelle Bradley

Active
Units 19-21, Monckton Road, WakefieldWF2 7AL
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
10 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
27 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
27 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
27 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
27 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
27 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
26 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
26 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
26 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
29 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
23 December 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 December 2024
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
16 April 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
13 October 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
13 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2018
TM01Termination of Director
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Capital Cancellation Shares
21 May 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 May 2018
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Resolution
12 June 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Capital Cancellation Shares
23 June 2014
SH06Cancellation of Shares
Resolution
23 June 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
23 June 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Legacy
12 January 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Legacy
26 March 2010
MG01MG01
Capital Allotment Shares
25 March 2010
SH01Allotment of Shares
Resolution
25 March 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Legacy
17 March 2010
MG01MG01
Incorporation Company
3 March 2010
NEWINCIncorporation