Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROMPTON LIMITED
Company Information for

CROMPTON LIMITED

I54 UNIT G2, VALIANT WAY, COVEN, WV9 5GB,
Company Registration Number
00542653
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Crompton Ltd
CROMPTON LIMITED was founded on 1954-12-31 and has its registered office in Coven. The organisation's status is listed as "Active - Proposal to Strike off". Crompton Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CROMPTON LIMITED
 
Legal Registered Office
I54 UNIT G2
VALIANT WAY
COVEN
WV9 5GB
Other companies in WV12
 
Filing Information
Company Number 00542653
Company ID Number 00542653
Date formed 1954-12-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts DORMANT
Last Datalog update: 2025-02-05 10:50:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROMPTON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CROMPTON LIMITED
The following companies were found which have the same name as CROMPTON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CROMPTON (CHALLOCK) LIMITED 2 EXETER HOUSE BEAUFORT COURT SIR THOMAS LONGLEY ROAD ROCHESTER KENT ME2 4FE Dissolved Company formed on the 1984-10-17
CROMPTON & CO. FINANCIAL SOLUTIONS LTD HOLT COURT 16 WARWICK ROW 2ND FLOOR COVENTRY CV1 1EJ Active Company formed on the 2003-11-12
CROMPTON & ROBINSON LTD Red Lion Church Street Digby Lincoln LN4 3LZ Active - Proposal to Strike off Company formed on the 2011-06-01
CROMPTON & KNOWLES OF CANADA LIMITED 1313 KAMAXO RD. MISSISSAUGA Ontario L4W2M2 Inactive - Amalgamated Company formed on the 1952-03-10
CROMPTON & KNOWLES DU CANADA LIMITEE 130 King Street West Suite 1600 TORONTO Ontario M5X 1J5 Dissolved Company formed on the 1980-12-27
CROMPTON & ROYTON CARS LTD 9 Beal Lane Shaw Oldham OL2 8UY Active Company formed on the 2015-03-24
CROMPTON & JEFFERY PROPERTIES PTY LTD Active Company formed on the 2017-07-24
CROMPTON & JEFFERY SMSF PTY LTD Active Company formed on the 2017-07-24
CROMPTON & ORD BRICKWORK LTD 17 Stonecliffe Avenue Stalybridge SK15 1BB Active - Proposal to Strike off Company formed on the 2019-11-14
CROMPTON + WALSH PTY LIMITED Active Company formed on the 2008-01-22
CROMPTON AND ROUSE LIMITED UNIT 306 STOCKTON BUSINESS CENTRE BRUNSWICK STREET STOCKTON-ON-TEES CLEVELAND TS18 1DW Liquidation Company formed on the 2007-10-08
CROMPTON AND ROYTON GOLF CLUB,LIMITED(THE) HIGH BARN ROYTON OLDHAM OL2 6RW Active Company formed on the 1914-07-27
Crompton and Huitt LLC Hwy 89 # 1643 Evanston WY 82930 Inactive - Administratively Dissolved (Tax) Company formed on the 2014-11-13
Crompton Angus Ranch LLC 2363 Highway 89 N Evanston WY 82930 Active Company formed on the 2018-03-19
CROMPTON ASSOCIATES LP Delaware Unknown
CROMPTON ASSOCIATES LLC Georgia Unknown
CROMPTON AND KNOWLES CORPORATION Michigan UNKNOWN
CROMPTON AND PRITCHETT INCORPORATED New Jersey Unknown
CROMPTON AND KNOWLES CORPORATION New Jersey Unknown
CROMPTON AND KNOWLES CORPORATION California Unknown

Company Officers of CROMPTON LIMITED

Current Directors
Officer Role Date Appointed
CAROLYN ANN GIBSON
Company Secretary 2017-12-01
MARK RICHARD TURNER
Director 2014-07-18
DARREN ANDREW WATERS
Director 2012-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
SAMANTHA SMITH
Company Secretary 2009-04-09 2017-12-01
JOHN RICHARD SWAN
Director 2009-08-14 2014-07-18
DAVID ARTHUR HILL
Director 2002-04-16 2012-11-01
IAN KARL PAWSON
Director 2009-08-14 2011-10-03
COLLEEN ELIZABETH HAMMOND
Company Secretary 2004-10-04 2009-04-09
COLLEEN ELIZABETH HAMMOND
Director 2004-10-04 2009-04-09
PAUL JAMES JONES
Company Secretary 2001-11-05 2004-10-04
PAUL JAMES JONES
Director 2001-11-05 2004-10-04
FRANCIS NAYLOR
Director 1991-01-11 2002-04-16
MARK UNDERWOOD
Company Secretary 1996-03-27 2001-10-15
MARK UNDERWOOD
Director 1995-06-30 2001-10-15
MARTIN RONALD EMM
Director 1995-06-30 1999-05-27
JOHN FREDERICK CLAYTON GARNETT
Director 1991-05-17 1997-05-13
BARRY ROBERT GUYMER
Director 1991-05-17 1997-05-13
KEVIN HINTON
Director 1991-05-17 1997-05-13
FRANCIS NAYLOR
Director 1991-05-17 1997-05-13
JEFFREY JAMES PENMAN
Company Secretary 1991-05-17 1996-03-27
JEFFREY JAMES PENMAN
Director 1991-05-17 1996-03-27
DONALD JOHN LOVEJOY
Director 1994-12-05 1995-12-21
ROBIN FERGUSON
Director 1991-05-17 1994-09-16
MARTIN RONALD EMM
Director 1991-05-17 1992-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RICHARD TURNER PROFAB ACCESS LIMITED Director 2018-07-31 CURRENT 2000-12-08 Active
MARK RICHARD TURNER ZOO HARDWARE LIMITED Director 2018-05-09 CURRENT 2009-11-10 Active
MARK RICHARD TURNER BILCO UK,LTD. Director 2017-11-17 CURRENT 1989-07-28 Active
MARK RICHARD TURNER HOWE GREEN LIMITED Director 2017-03-03 CURRENT 1983-03-21 Active
MARK RICHARD TURNER RESPONSE ELECTRONICS LTD Director 2016-03-03 CURRENT 1998-12-23 Active
MARK RICHARD TURNER GROUPHOMESAFE LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active - Proposal to Strike off
MARK RICHARD TURNER ERA PRODUCTS LIMITED Director 2014-07-18 CURRENT 1938-07-22 Active
MARK RICHARD TURNER ERA SECURITY HARDWARE LIMITED Director 2014-07-18 CURRENT 1990-02-21 Active
MARK RICHARD TURNER WINDOW FABRICATION & FIXING SUPPLIES LIMITED Director 2014-07-18 CURRENT 1997-09-29 Active
MARK RICHARD TURNER ERA HOME SECURITY LIMITED Director 2014-07-18 CURRENT 1993-07-22 Active
MARK RICHARD TURNER BALANCE UK LIMITED Director 2014-07-18 CURRENT 2000-12-08 Active
MARK RICHARD TURNER 1687922 LIMITED Director 2014-07-18 CURRENT 1982-12-21 Active
DARREN ANDREW WATERS PROFAB ACCESS LIMITED Director 2018-07-31 CURRENT 2000-12-08 Active
DARREN ANDREW WATERS ZOO HARDWARE LIMITED Director 2018-05-09 CURRENT 2009-11-10 Active
DARREN ANDREW WATERS BILCO UK,LTD. Director 2017-11-17 CURRENT 1989-07-28 Active
DARREN ANDREW WATERS HOWE GREEN LIMITED Director 2017-03-03 CURRENT 1983-03-21 Active
DARREN ANDREW WATERS RESPONSE ELECTRONICS LTD Director 2016-03-03 CURRENT 1998-12-23 Active
DARREN ANDREW WATERS GROUPHOMESAFE LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active - Proposal to Strike off
DARREN ANDREW WATERS LSSD UK (NO. 1) LIMITED Director 2012-03-23 CURRENT 1931-10-06 Dissolved 2013-11-12
DARREN ANDREW WATERS EHS 2015 LIMITED Director 2012-03-23 CURRENT 1984-12-27 Dissolved 2016-05-31
DARREN ANDREW WATERS ERA PRODUCTS LIMITED Director 2012-03-23 CURRENT 1938-07-22 Active
DARREN ANDREW WATERS ERA SECURITY HARDWARE LIMITED Director 2012-03-23 CURRENT 1990-02-21 Active
DARREN ANDREW WATERS ERA HOME SECURITY LIMITED Director 2012-03-23 CURRENT 1993-07-22 Active
DARREN ANDREW WATERS BALANCE UK LIMITED Director 2012-03-23 CURRENT 2000-12-08 Active
DARREN ANDREW WATERS 1687922 LIMITED Director 2012-03-23 CURRENT 1982-12-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-21FIRST GAZETTE notice for voluntary strike-off
2025-01-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2025-01-17APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT MAIN
2025-01-17APPOINTMENT TERMINATED, DIRECTOR HELEN ANN DOWNER
2025-01-17APPOINTMENT TERMINATED, DIRECTOR ADAM BENJAMIN JAMES PENSON
2025-01-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT MAIN
2025-01-13Application to strike the company off the register
2025-01-13DS01Application to strike the company off the register
2024-12-23CONFIRMATION STATEMENT MADE ON 01/12/24, WITH NO UPDATES
2024-12-23CS01CONFIRMATION STATEMENT MADE ON 01/12/24, WITH NO UPDATES
2024-12-20Appointment of Waterstone Company Secretaries Ltd as company secretary on 2024-12-02
2024-12-20AP04Appointment of Waterstone Company Secretaries Ltd as company secretary on 2024-12-02
2024-12-11DIRECTOR APPOINTED MR SCOTT MICHAEL ZUEHLKE
2024-12-11DIRECTOR APPOINTED MR PAUL BOYD CORNETT
2024-12-11AP01DIRECTOR APPOINTED MR SCOTT MICHAEL ZUEHLKE
2024-11-25Termination of appointment of Peter Zhiwen Ho on 2024-11-25
2024-11-25TM02Termination of appointment of Peter Zhiwen Ho on 2024-11-25
2024-09-30REGISTERED OFFICE CHANGED ON 30/09/24 FROM Flamstead House Flamstead House Denby Hall Business Park Denby Derbyshire DE5 8JX United Kingdom
2024-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/24 FROM Flamstead House Flamstead House Denby Hall Business Park Denby Derbyshire DE5 8JX United Kingdom
2024-09-24REGISTERED OFFICE CHANGED ON 24/09/24 FROM 29 Queen Anne's Gate London SW1H 9BU United Kingdom
2024-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/24 FROM 29 Queen Anne's Gate London SW1H 9BU United Kingdom
2024-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-05-01Termination of appointment of Ebonstone Corporate Services Limited on 2024-05-01
2024-05-01Appointment of Mr Peter Zhiwen Ho as company secretary on 2024-05-01
2024-05-01AP03Appointment of Mr Peter Zhiwen Ho as company secretary on 2024-05-01
2024-05-01TM02Termination of appointment of Ebonstone Corporate Services Limited on 2024-05-01
2024-04-02APPOINTMENT TERMINATED, DIRECTOR HUW ELWYN WILLIAMS
2024-04-02TM01APPOINTMENT TERMINATED, DIRECTOR HUW ELWYN WILLIAMS
2023-12-01CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-07-31Termination of appointment of Sinead Van Duuren on 2023-04-06
2023-07-31Appointment of Ebonstone Corporate Services Limited as director on 2023-04-06
2023-07-31Appointment of Ebonstone Corporate Services Limited as company secretary on 2023-04-06
2023-07-31APPOINTMENT TERMINATED, DIRECTOR EBONSTONE CORPORATE SERVICES LIMITED
2023-07-31CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-07-31TM01APPOINTMENT TERMINATED, DIRECTOR EBONSTONE CORPORATE SERVICES LIMITED
2023-07-31AP04Appointment of Ebonstone Corporate Services Limited as company secretary on 2023-04-06
2023-07-31AP02Appointment of Ebonstone Corporate Services Limited as director on 2023-04-06
2023-07-31TM02Termination of appointment of Sinead Van Duuren on 2023-04-06
2023-06-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-11-29AP03Appointment of Sinead Van Duuren as company secretary on 2022-10-10
2022-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-25DIRECTOR APPOINTED MR DAVID ROBERT MAIN
2022-08-25AP01DIRECTOR APPOINTED MR DAVID ROBERT MAIN
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2021-12-16DIRECTOR APPOINTED MR HUW ELWYN WILLIAMS
2021-12-16DIRECTOR APPOINTED MR ADAM BENJAMIN JAMES PENSON
2021-12-16AP01DIRECTOR APPOINTED MR HUW ELWYN WILLIAMS
2021-11-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ANDREW FITTER
2021-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-30AP01DIRECTOR APPOINTED MR TIMOTHY ANDREW FITTER
2021-08-30TM01APPOINTMENT TERMINATED, DIRECTOR SHEENER OOI
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-04-03AP01DIRECTOR APPOINTED MRS HELEN ANN DOWNER
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DARREN ANDREW WATERS
2020-10-07AP01DIRECTOR APPOINTED MS SHEENER OOI
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD TURNER
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-11-01TM02Termination of appointment of Carolyn Ann Gibson on 2019-10-31
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES
2019-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 500000
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2018-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ANDREW WATERS / 16/02/2018
2018-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD TURNER / 16/02/2018
2018-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD TURNER / 16/02/2018
2018-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-20PSC05Change of details for Era Products Ltd as a person with significant control on 2017-12-01
2017-12-13TM02Termination of appointment of Samantha Smith on 2017-12-01
2017-12-13AP03Appointment of Carolyn Ann Gibson as company secretary on 2017-12-01
2017-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/17 FROM Era Products Ltd Straight Road Short Heath Willenhall WV12 5RA
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 500000
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 500000
2016-05-19AR0115/05/16 ANNUAL RETURN FULL LIST
2016-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 500000
2015-05-29AR0115/05/15 ANNUAL RETURN FULL LIST
2015-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-08-29AP01DIRECTOR APPOINTED MR MARK RICHARD TURNER
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD SWAN
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 500000
2014-06-09AR0115/05/14 ANNUAL RETURN FULL LIST
2014-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-16AR0115/05/13 ANNUAL RETURN FULL LIST
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HILL
2012-06-15AR0115/05/12 ANNUAL RETURN FULL LIST
2012-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-26AP01DIRECTOR APPOINTED MR DARREN ANDREW WATERS
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN PAWSON
2011-06-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-22AR0115/05/11 FULL LIST
2010-06-15AR0115/05/10 FULL LIST
2010-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-28288aDIRECTOR APPOINTED JOHN RICHARD SWAN
2009-08-28288aDIRECTOR APPOINTED IAN KARL PAWSON
2009-05-15363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR COLLEEN HAMMOND
2009-05-15288aSECRETARY APPOINTED MRS SAMANTHA SMITH
2009-05-15288bAPPOINTMENT TERMINATED SECRETARY COLLEEN HAMMOND
2008-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-20363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2007-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-29363sRETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS
2006-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-19363sRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2005-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-24363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2004-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-10-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-25363sRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2003-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-05-23363sRETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2002-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-06-10363sRETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS
2002-04-26288bDIRECTOR RESIGNED
2002-04-26288aNEW DIRECTOR APPOINTED
2001-11-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-07-06363sRETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS
2000-10-27AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-18288aNEW DIRECTOR APPOINTED
2000-07-07363(287)REGISTERED OFFICE CHANGED ON 07/07/00
2000-07-07363sRETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS
1999-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-06-18363sRETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS
1999-06-16288bDIRECTOR RESIGNED
1998-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-05-22363(287)REGISTERED OFFICE CHANGED ON 22/05/98
1998-05-22363sRETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS
1997-06-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-03363(288)DIRECTOR RESIGNED
1997-06-03363sRETURN MADE UP TO 17/05/97; NO CHANGE OF MEMBERS
1996-05-23288DIRECTOR RESIGNED
1996-05-23363sRETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS
1996-05-23AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-04-01288NEW SECRETARY APPOINTED
1996-04-01288SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-11-02AAFULL ACCOUNTS MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CROMPTON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CROMPTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL TRUST DEED 1980-05-16 Satisfied ROYAL EXCHANGER ASSURANCE
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CROMPTON LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by CROMPTON LIMITED

CROMPTON LIMITED has registered 1 patents

GB2285276 ,

Domain Names
We do not have the domain name information for CROMPTON LIMITED
Trademarks
We have not found any records of CROMPTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROMPTON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CROMPTON LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where CROMPTON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROMPTON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CROMPTON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.