About

Registered Number: 00082482
Date of Incorporation: 05/11/1904 (119 years and 6 months ago)
Company Status: Active
Registered Address: Ramsden Mills Britannia Road, Milnsbridge, Huddersfield, West Yorkshire, HD3 4QG,

 

Founded in 1904, Thomas Crapper & Company,limited are based in Huddersfield in West Yorkshire, it has a status of "Active". We don't currently know the number of employees at this organisation. This business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNOTT, Warrick 04 January 2010 01 March 2016 1
ROGERS, Michael Stovell 01 March 2013 11 October 2013 1
SHANKS, Robert, Dr N/A 07 September 1998 1
Secretary Name Appointed Resigned Total Appointments
MOSLEY, Adam Paul 01 March 2016 - 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 04 February 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 25 January 2018
CH01 - Change of particulars for director 25 May 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 24 January 2017
AD01 - Change of registered office address 27 September 2016
AP01 - Appointment of director 27 September 2016
SH01 - Return of Allotment of shares 05 April 2016
TM01 - Termination of appointment of director 17 March 2016
TM01 - Termination of appointment of director 17 March 2016
MR04 - N/A 16 March 2016
TM02 - Termination of appointment of secretary 14 March 2016
AP03 - Appointment of secretary 14 March 2016
AP01 - Appointment of director 14 March 2016
AR01 - Annual Return 17 February 2016
MR04 - N/A 09 February 2016
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 27 February 2015
CH03 - Change of particulars for secretary 27 February 2015
CH01 - Change of particulars for director 27 February 2015
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 20 December 2013
TM01 - Termination of appointment of director 21 October 2013
AP01 - Appointment of director 03 April 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 30 January 2013
RESOLUTIONS - N/A 16 February 2012
AR01 - Annual Return 08 February 2012
AD01 - Change of registered office address 08 February 2012
AA - Annual Accounts 24 January 2012
RESOLUTIONS - N/A 10 January 2012
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 17 February 2010
AP01 - Appointment of director 05 February 2010
AA - Annual Accounts 01 April 2009
363a - Annual Return 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 17 April 2007
AA - Annual Accounts 23 February 2007
363a - Annual Return 27 February 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 01 March 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 05 March 2004
AA - Annual Accounts 11 December 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 01 March 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 01 March 2001
395 - Particulars of a mortgage or charge 09 January 2001
AA - Annual Accounts 20 November 2000
287 - Change in situation or address of Registered Office 09 November 2000
363s - Annual Return 23 March 2000
AA - Annual Accounts 05 March 2000
RESOLUTIONS - N/A 05 July 1999
RESOLUTIONS - N/A 05 July 1999
RESOLUTIONS - N/A 05 July 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
MEM/ARTS - N/A 05 July 1999
AA - Annual Accounts 29 April 1999
363s - Annual Return 04 March 1999
RESOLUTIONS - N/A 22 September 1998
288b - Notice of resignation of directors or secretaries 22 September 1998
288b - Notice of resignation of directors or secretaries 22 September 1998
288a - Notice of appointment of directors or secretaries 22 September 1998
288a - Notice of appointment of directors or secretaries 22 September 1998
287 - Change in situation or address of Registered Office 22 September 1998
363s - Annual Return 24 March 1998
AA - Annual Accounts 24 March 1998
AA - Annual Accounts 14 March 1997
363s - Annual Return 14 March 1997
363s - Annual Return 29 February 1996
AA - Annual Accounts 29 February 1996
287 - Change in situation or address of Registered Office 19 October 1995
363s - Annual Return 28 February 1995
AA - Annual Accounts 28 February 1995
AA - Annual Accounts 07 March 1994
363s - Annual Return 07 March 1994
AA - Annual Accounts 01 March 1993
363s - Annual Return 23 February 1993
363b - Annual Return 04 June 1992
RESOLUTIONS - N/A 25 November 1991
AA - Annual Accounts 25 November 1991
363a - Annual Return 25 November 1991
287 - Change in situation or address of Registered Office 09 July 1991
AA - Annual Accounts 02 January 1991
AA - Annual Accounts 02 January 1991
363 - Annual Return 18 April 1990
AA - Annual Accounts 24 April 1989
363 - Annual Return 24 April 1989
AA - Annual Accounts 31 May 1988
363 - Annual Return 07 March 1988
287 - Change in situation or address of Registered Office 01 April 1987
AA - Annual Accounts 24 March 1987
363 - Annual Return 24 March 1987
AA - Annual Accounts 01 May 1986
363 - Annual Return 01 May 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 01 January 2001 Fully Satisfied

N/A

Charge under ld transfer acts 1875 & 1897. 09 August 1922 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.