About

Registered Number: 03989159
Date of Incorporation: 09/05/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Central House Otley Road, Beckwithshaw, Harrogate, North Yorkshire, HG3 1UD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.