About

Registered Number: 04690526
Date of Incorporation: 07/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: Burneside Mills, Kendal, Cumbria, LA9 6PZ

 

James Cropper Converting Ltd was registered on 07 March 2003 and has its registered office in Cumbria, it's status at Companies House is "Active". There are 3 directors listed as Aldridge, James Francis, Denman, John, Thompson, Martin for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENMAN, John 07 March 2003 30 July 2014 1
THOMPSON, Martin 01 October 2003 01 January 2014 1
Secretary Name Appointed Resigned Total Appointments
ALDRIDGE, James Francis 05 November 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 04 March 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 06 March 2017
AP01 - Appointment of director 08 February 2017
AA - Annual Accounts 11 August 2016
TM01 - Termination of appointment of director 31 May 2016
AR01 - Annual Return 04 March 2016
AP03 - Appointment of secretary 06 November 2015
TM02 - Termination of appointment of secretary 06 November 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 13 August 2014
TM01 - Termination of appointment of director 31 July 2014
AP01 - Appointment of director 04 April 2014
AR01 - Annual Return 05 March 2014
AP01 - Appointment of director 07 January 2014
TM01 - Termination of appointment of director 07 January 2014
AA - Annual Accounts 08 August 2013
MISC - Miscellaneous document 18 July 2013
AR01 - Annual Return 04 March 2013
AP01 - Appointment of director 08 October 2012
TM01 - Termination of appointment of director 15 August 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 07 March 2011
RESOLUTIONS - N/A 11 November 2010
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 28 October 2008
363s - Annual Return 09 April 2008
AA - Annual Accounts 06 September 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 25 August 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 20 August 2004
SA - Shares agreement 27 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2004
363s - Annual Return 15 March 2004
288a - Notice of appointment of directors or secretaries 06 October 2003
SA - Shares agreement 23 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
NEWINC - New incorporation documents 07 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.