About

Registered Number: 00964143
Date of Incorporation: 16/10/1969 (54 years and 6 months ago)
Company Status: Active
Registered Address: Fore 1, Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, West Midlands, B90 4SS

 

Founded in 1969, Crompton Technology Group Ltd are based in Solihull. Baker, Alan, Clark, Eric Raymond, Clements, Philip, Hogan, Brian Patrick, Pyatt, William Alfred are the current directors of the company. This business currently employs 51-100 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Alan 01 December 2003 30 September 2010 1
CLARK, Eric Raymond 01 November 1999 03 November 2003 1
CLEMENTS, Philip 01 June 1999 30 November 2001 1
HOGAN, Brian Patrick N/A 17 November 2000 1
PYATT, William Alfred N/A 17 November 2000 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 03 July 2019
CS01 - N/A 27 June 2019
TM01 - Termination of appointment of director 18 December 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 26 June 2017
PSC02 - N/A 26 June 2017
AP01 - Appointment of director 21 December 2016
TM01 - Termination of appointment of director 21 December 2016
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 19 July 2016
AD04 - Change of location of company records to the registered office 19 July 2016
AP01 - Appointment of director 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
AP01 - Appointment of director 22 December 2015
TM01 - Termination of appointment of director 22 December 2015
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 02 July 2015
AP01 - Appointment of director 27 January 2015
TM01 - Termination of appointment of director 27 January 2015
AP01 - Appointment of director 22 January 2015
AA - Annual Accounts 04 December 2014
AD01 - Change of registered office address 28 October 2014
AR01 - Annual Return 10 July 2014
CH01 - Change of particulars for director 10 July 2014
CH01 - Change of particulars for director 10 July 2014
TM01 - Termination of appointment of director 10 July 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 June 2014
TM01 - Termination of appointment of director 17 June 2014
AP01 - Appointment of director 17 June 2014
AA - Annual Accounts 27 September 2013
AP01 - Appointment of director 18 September 2013
AP01 - Appointment of director 18 September 2013
AP04 - Appointment of corporate secretary 03 September 2013
TM01 - Termination of appointment of director 15 August 2013
AR01 - Annual Return 07 August 2013
TM02 - Termination of appointment of secretary 07 August 2013
TM01 - Termination of appointment of director 07 August 2013
TM01 - Termination of appointment of director 07 August 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 05 October 2011
MG01 - Particulars of a mortgage or charge 03 September 2011
AR01 - Annual Return 13 July 2011
TM01 - Termination of appointment of director 11 July 2011
TM01 - Termination of appointment of director 11 July 2011
AP01 - Appointment of director 11 July 2011
TM01 - Termination of appointment of director 08 November 2010
AP01 - Appointment of director 19 July 2010
AP01 - Appointment of director 19 July 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
TM01 - Termination of appointment of director 12 July 2010
AP01 - Appointment of director 12 July 2010
AD01 - Change of registered office address 12 July 2010
AP01 - Appointment of director 12 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 June 2010
AA03 - Notice of resolution removing auditors 25 June 2010
AA - Annual Accounts 21 May 2010
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
363a - Annual Return 26 June 2009
288c - Notice of change of directors or secretaries or in their particulars 26 June 2009
288c - Notice of change of directors or secretaries or in their particulars 26 June 2009
AA - Annual Accounts 20 April 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 25 October 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
363s - Annual Return 30 July 2007
AA - Annual Accounts 08 September 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2006
363s - Annual Return 14 July 2006
AA - Annual Accounts 18 August 2005
363s - Annual Return 21 June 2005
288c - Notice of change of directors or secretaries or in their particulars 07 October 2004
AA - Annual Accounts 01 July 2004
363s - Annual Return 22 June 2004
288c - Notice of change of directors or secretaries or in their particulars 10 February 2004
288a - Notice of appointment of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
AA - Annual Accounts 12 September 2003
363s - Annual Return 25 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
287 - Change in situation or address of Registered Office 09 February 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 19 June 2002
288b - Notice of resignation of directors or secretaries 10 December 2001
363s - Annual Return 28 June 2001
AA - Annual Accounts 27 June 2001
CERTNM - Change of name certificate 29 January 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 December 2000
288b - Notice of resignation of directors or secretaries 07 December 2000
RESOLUTIONS - N/A 04 December 2000
RESOLUTIONS - N/A 04 December 2000
RESOLUTIONS - N/A 04 December 2000
288b - Notice of resignation of directors or secretaries 04 December 2000
288b - Notice of resignation of directors or secretaries 04 December 2000
288a - Notice of appointment of directors or secretaries 04 December 2000
288a - Notice of appointment of directors or secretaries 04 December 2000
288a - Notice of appointment of directors or secretaries 04 December 2000
395 - Particulars of a mortgage or charge 21 November 2000
395 - Particulars of a mortgage or charge 21 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2000
AA - Annual Accounts 17 August 2000
363s - Annual Return 04 July 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
AA - Annual Accounts 26 August 1999
363s - Annual Return 22 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 1998
AA - Annual Accounts 29 June 1998
363s - Annual Return 21 June 1998
363s - Annual Return 13 June 1997
AA - Annual Accounts 03 May 1997
AUD - Auditor's letter of resignation 12 December 1996
363s - Annual Return 20 June 1996
AA - Annual Accounts 05 June 1996
AUD - Auditor's letter of resignation 08 December 1995
363s - Annual Return 12 July 1995
AA - Annual Accounts 26 May 1995
363s - Annual Return 21 June 1994
AA - Annual Accounts 02 June 1994
RESOLUTIONS - N/A 30 June 1993
AA - Annual Accounts 30 June 1993
363s - Annual Return 30 June 1993
363s - Annual Return 25 June 1992
AA - Annual Accounts 09 June 1992
AA - Annual Accounts 30 June 1991
363a - Annual Return 30 June 1991
AA - Annual Accounts 27 September 1990
363 - Annual Return 27 September 1990
287 - Change in situation or address of Registered Office 23 May 1990
AA - Annual Accounts 30 April 1990
AUD - Auditor's letter of resignation 13 February 1990
363 - Annual Return 23 November 1989
288 - N/A 01 September 1989
363 - Annual Return 08 August 1989
363 - Annual Return 08 August 1989
363 - Annual Return 03 August 1989
AA - Annual Accounts 17 November 1988
395 - Particulars of a mortgage or charge 16 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 1988
RESOLUTIONS - N/A 04 January 1988
RESOLUTIONS - N/A 04 January 1988
AA - Annual Accounts 04 January 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 January 1988
123 - Notice of increase in nominal capital 04 January 1988
287 - Change in situation or address of Registered Office 07 December 1987
AUD - Auditor's letter of resignation 17 November 1987
288 - N/A 17 August 1987
288 - N/A 17 August 1987
287 - Change in situation or address of Registered Office 17 August 1987
395 - Particulars of a mortgage or charge 05 May 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 January 1987
288 - N/A 07 November 1986
395 - Particulars of a mortgage or charge 21 August 1986
363 - Annual Return 17 October 1985
363 - Annual Return 26 March 1985
363 - Annual Return 24 January 1983
AA - Annual Accounts 24 January 1983
MISC - Miscellaneous document 17 November 1969

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 August 2011 Outstanding

N/A

Debenture 17 November 2000 Fully Satisfied

N/A

Composite guarantee and debenture 17 November 2000 Fully Satisfied

N/A

Debenture 10 May 1988 Fully Satisfied

N/A

Debenture 28 April 1987 Fully Satisfied

N/A

Chattel mortgage 12 August 1986 Fully Satisfied

N/A

Single debenture 02 April 1984 Fully Satisfied

N/A

Debenture 27 May 1980 Fully Satisfied

N/A

Debenture 21 January 1980 Fully Satisfied

N/A

Debenture 21 January 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.