Background WavePink WaveYellow Wave

JAMES CROPPER OVERSEAS TRADING LIMITED (11829843)

JAMES CROPPER OVERSEAS TRADING LIMITED (11829843) is an active UK company. incorporated on 15 February 2019. with registered office in Kendal. The company operates in the Manufacturing sector, engaged in unknown sic code (17120). JAMES CROPPER OVERSEAS TRADING LIMITED has been registered for 7 years. Current directors include BARBER, Paul James, GOODY, Andrew John, STIRLING, David Burns.

Company Number
11829843
Status
active
Type
ltd
Incorporated
15 February 2019
Age
7 years
Address
Burneside Mills, Kendal, LA9 6PZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17120)
Directors
BARBER, Paul James, GOODY, Andrew John, STIRLING, David Burns
SIC Codes
17120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES CROPPER OVERSEAS TRADING LIMITED

JAMES CROPPER OVERSEAS TRADING LIMITED is an active company incorporated on 15 February 2019 with the registered office located in Kendal. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17120). JAMES CROPPER OVERSEAS TRADING LIMITED was registered 7 years ago.(SIC: 17120)

Status

active

Active since 7 years ago

Company No

11829843

LTD Company

Age

7 Years

Incorporated 15 February 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 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: Small Company

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

Burneside Mills Kendal, LA9 6PZ,

Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
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
Director Joined
Apr 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

RATCLIFFE, Matthew Adam

Active
Kendal, CumbriaLA9 6PZ
Secretary
Appointed 26 Sept 2023

BARBER, Paul James

Active
Kendal, CumbriaLA9 6PZ
Born December 1979
Director
Appointed 30 Mar 2025

GOODY, Andrew John

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

STIRLING, David Burns

Active
Kendal, CumbriaLA9 6PZ
Born May 1966
Director
Appointed 30 Mar 2025

ALDRIDGE, James Francis

Resigned
KendalLA9 6PZ
Secretary
Appointed 15 Feb 2019
Resigned 26 May 2023

ADAMS, Stephen Anthony Adrian

Resigned
KendalLA9 6PZ
Born May 1964
Director
Appointed 09 Aug 2022
Resigned 30 Mar 2025

BRACEWELL, Richard Alastair

Resigned
KendalLA9 6PZ
Born May 1965
Director
Appointed 23 Aug 2023
Resigned 31 Dec 2024

MADDOCK, Isabelle Marguerite

Resigned
KendalLA9 6PZ
Born May 1968
Director
Appointed 15 Feb 2019
Resigned 13 Jun 2023

WILD, Philip Ian

Resigned
KendalLA9 6PZ
Born December 1969
Director
Appointed 15 Feb 2019
Resigned 09 Aug 2022

Persons with significant control

1

Burneside, CumbriaLA9 6PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2019
Fundings
Financials
Latest Activities

Filing History

28

Legacy
3 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Legacy
12 February 2026
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Small
29 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
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
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
14 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
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
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 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 No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 February 2019
AA01Change of Accounting Reference Date
Incorporation Company
15 February 2019
NEWINCIncorporation