About

Registered Number: 03537107
Date of Incorporation: 30/03/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Home Farm Main Street, Claydon, Banbury, Oxfordshire, OX17 1EU

 

Cropredy Gun Club Ltd was established in 1998. The organisation has 16 directors listed as Grimley, Gary, Haynes, Robert Edward, Jones, John Arthur, Lambert, Keith, Newall, Anthony Stuart, Nicholls, William Anthony, Norton, Paul Andrew, Thorpe, David Charles, Upton, Clive Sydney, Baker, Kenneth William, Buckingham, Andrew John, Haynes, Peter John, Perry, Maria Anne, Perry, Steven Anthony, Upton, Clive Sydney, Upton, Geoffrey John at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIMLEY, Gary 29 January 2019 - 1
HAYNES, Robert Edward 27 February 2003 - 1
JONES, John Arthur 30 March 1998 - 1
LAMBERT, Keith 30 March 1998 - 1
NEWALL, Anthony Stuart 30 March 1998 - 1
NICHOLLS, William Anthony 29 January 2019 - 1
NORTON, Paul Andrew 29 January 2019 - 1
THORPE, David Charles 30 March 1998 - 1
UPTON, Clive Sydney 29 January 2019 - 1
BAKER, Kenneth William 13 January 2000 15 February 2001 1
BUCKINGHAM, Andrew John 30 March 1998 13 January 2000 1
HAYNES, Peter John 27 February 2003 29 January 2019 1
PERRY, Maria Anne 30 March 1998 29 January 2019 1
PERRY, Steven Anthony 15 February 2001 29 January 2019 1
UPTON, Clive Sydney 30 March 1998 27 February 2003 1
UPTON, Geoffrey John 30 March 1998 27 February 2003 1

Filing History

Document Type Date
CS01 - N/A 04 April 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 11 April 2019
AP01 - Appointment of director 09 February 2019
AP01 - Appointment of director 09 February 2019
AP01 - Appointment of director 09 February 2019
TM01 - Termination of appointment of director 07 February 2019
TM01 - Termination of appointment of director 07 February 2019
TM01 - Termination of appointment of director 07 February 2019
AP01 - Appointment of director 07 February 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 08 April 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 10 May 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 18 April 2011
CH01 - Change of particulars for director 18 April 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 01 June 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 20 April 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 21 April 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 09 December 2003
363s - Annual Return 29 April 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
AA - Annual Accounts 15 November 2002
363s - Annual Return 24 May 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 23 April 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 06 April 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 22 April 1999
NEWINC - New incorporation documents 30 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.