Mr Cropper Ltd was registered on 09 May 2000 and has its registered office in Harrogate, North Yorkshire, it's status is listed as "Active". We do not know the number of employees at the business. The company has 4 directors listed as Bainbridge, Allison Margaret, Brown, Robert Alec, Chick, Maurice David, Hotston, David Leonard.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHICK, Maurice David | 09 May 2000 | 19 March 2004 | 1 |
HOTSTON, David Leonard | 09 July 2003 | 25 August 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAINBRIDGE, Allison Margaret | 03 September 2013 | - | 1 |
BROWN, Robert Alec | 25 August 2011 | 03 September 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 14 August 2020 | |
CS01 - N/A | 04 September 2019 | |
AA - Annual Accounts | 15 August 2019 | |
CS01 - N/A | 04 September 2018 | |
AA - Annual Accounts | 09 August 2018 | |
CS01 - N/A | 05 September 2017 | |
AA - Annual Accounts | 19 July 2017 | |
CS01 - N/A | 05 September 2016 | |
AA - Annual Accounts | 28 July 2016 | |
AR01 - Annual Return | 04 September 2015 | |
AA - Annual Accounts | 27 July 2015 | |
MR04 - N/A | 11 February 2015 | |
AA - Annual Accounts | 12 January 2015 | |
AR01 - Annual Return | 17 October 2014 | |
AA01 - Change of accounting reference date | 24 December 2013 | |
AA - Annual Accounts | 13 September 2013 | |
AR01 - Annual Return | 04 September 2013 | |
AP01 - Appointment of director | 04 September 2013 | |
AP01 - Appointment of director | 04 September 2013 | |
AP03 - Appointment of secretary | 04 September 2013 | |
TM01 - Termination of appointment of director | 04 September 2013 | |
TM02 - Termination of appointment of secretary | 04 September 2013 | |
AD01 - Change of registered office address | 04 September 2013 | |
MR05 - N/A | 23 June 2013 | |
AR01 - Annual Return | 19 May 2013 | |
AA - Annual Accounts | 01 March 2013 | |
AR01 - Annual Return | 21 June 2012 | |
AA - Annual Accounts | 30 April 2012 | |
AP03 - Appointment of secretary | 26 August 2011 | |
TM01 - Termination of appointment of director | 25 August 2011 | |
TM02 - Termination of appointment of secretary | 25 August 2011 | |
AR01 - Annual Return | 16 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 April 2011 | |
AA - Annual Accounts | 28 January 2011 | |
AR01 - Annual Return | 13 May 2010 | |
AA - Annual Accounts | 11 March 2010 | |
363a - Annual Return | 15 May 2009 | |
AA - Annual Accounts | 01 April 2009 | |
363a - Annual Return | 20 May 2008 | |
395 - Particulars of a mortgage or charge | 19 February 2008 | |
AA - Annual Accounts | 19 February 2008 | |
363a - Annual Return | 29 August 2007 | |
395 - Particulars of a mortgage or charge | 13 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 March 2007 | |
AA - Annual Accounts | 22 November 2006 | |
363s - Annual Return | 24 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 May 2006 | |
AA - Annual Accounts | 24 February 2006 | |
287 - Change in situation or address of Registered Office | 17 February 2006 | |
363s - Annual Return | 10 June 2005 | |
AA - Annual Accounts | 02 March 2005 | |
363s - Annual Return | 18 May 2004 | |
288b - Notice of resignation of directors or secretaries | 01 April 2004 | |
AA - Annual Accounts | 24 February 2004 | |
288a - Notice of appointment of directors or secretaries | 28 July 2003 | |
363s - Annual Return | 30 May 2003 | |
395 - Particulars of a mortgage or charge | 30 January 2003 | |
AA - Annual Accounts | 24 January 2003 | |
363s - Annual Return | 27 June 2002 | |
AA - Annual Accounts | 30 January 2002 | |
363s - Annual Return | 06 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 June 2000 | |
288a - Notice of appointment of directors or secretaries | 13 June 2000 | |
288a - Notice of appointment of directors or secretaries | 01 June 2000 | |
288a - Notice of appointment of directors or secretaries | 01 June 2000 | |
288b - Notice of resignation of directors or secretaries | 01 June 2000 | |
288b - Notice of resignation of directors or secretaries | 01 June 2000 | |
287 - Change in situation or address of Registered Office | 12 May 2000 | |
NEWINC - New incorporation documents | 09 May 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Aircraft mortgage | 14 February 2008 | Fully Satisfied |
N/A |
Debenture | 11 July 2007 | Fully Satisfied |
N/A |
Debenture | 20 January 2003 | Fully Satisfied |
N/A |