About

Registered Number: 04215926
Date of Incorporation: 14/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: The Waterside, The Canal Side 1 Parrin Lane, Monton, Manchester, M30 8AN

 

Cromptons Ltd was founded on 14 May 2001, it's status is listed as "Active". There are 2 directors listed as Fielding, Patricia, Swift, Michael Peter for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIELDING, Patricia 16 May 2001 - 1
SWIFT, Michael Peter 16 May 2001 17 March 2008 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 15 May 2019
AA - Annual Accounts 08 August 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 16 May 2017
MR01 - N/A 29 March 2017
MR01 - N/A 29 March 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 11 June 2014
MR01 - N/A 02 December 2013
MR04 - N/A 22 November 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 04 June 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 18 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
287 - Change in situation or address of Registered Office 21 October 2008
AA - Annual Accounts 25 March 2008
363s - Annual Return 17 July 2007
AA - Annual Accounts 18 January 2007
363s - Annual Return 06 June 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 23 May 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 16 June 2004
288c - Notice of change of directors or secretaries or in their particulars 01 April 2004
AA - Annual Accounts 31 March 2004
395 - Particulars of a mortgage or charge 27 August 2003
363s - Annual Return 15 June 2003
287 - Change in situation or address of Registered Office 15 June 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 25 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
287 - Change in situation or address of Registered Office 31 May 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
287 - Change in situation or address of Registered Office 21 May 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
NEWINC - New incorporation documents 14 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2017 Outstanding

N/A

A registered charge 29 March 2017 Outstanding

N/A

A registered charge 29 November 2013 Outstanding

N/A

Debenture 21 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.