W. CROPPER LIMITED - CLECKHEATON
Company Profile | Company Filings |
Overview
W. CROPPER LIMITED is a Private Limited Company from CLECKHEATON ENGLAND and has the status: Active.
W. CROPPER LIMITED was incorporated 47 years ago on 15/04/1977 and has the registered number: 01308732. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
W. CROPPER LIMITED was incorporated 47 years ago on 15/04/1977 and has the registered number: 01308732. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
W. CROPPER LIMITED - CLECKHEATON
This company is listed in the following categories:
49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
LODGE GARAGE WHITEHALL ROAD WEST
CLECKHEATON
BD19 4BJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/03/2023 | 28/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BENJAMIN THOMAS GILLIGAN | Sep 1980 | British | Director | 2024-05-22 | CURRENT |
MR ANDREW MICHAEL FISH | Jun 1977 | British | Director | 2022-01-04 | CURRENT |
MR MARTIN RICHARD DEAN | Oct 1963 | British | Director | 2024-05-22 | CURRENT |
MS CAROLYN FERGUSON | Secretary | 2024-05-22 | CURRENT | ||
PENELOPE ANN COATEN | May 1947 | British | Director | RESIGNED | |
MABEL ANN CROPPER | May 1917 | British | Secretary | RESIGNED | |
PENELOPE ANN COATEN | May 1947 | British | Secretary | 2002-03-12 UNTIL 2019-06-20 | RESIGNED |
MRS CLAIRE ELIZABETH ALENIUS | Secretary | 2019-06-20 UNTIL 2024-05-22 | RESIGNED | ||
MABEL ANN CROPPER | May 1917 | British | Director | RESIGNED | |
ANDREW GARRATT | Sep 1976 | British | Director | 2019-03-20 UNTIL 2024-05-22 | RESIGNED |
DAVID KELLETT | Apr 1946 | British | Director | RESIGNED | |
KEVIN JOHN PROCTER | Nov 1964 | British | Director | 2019-03-20 UNTIL 2024-05-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Kevin John Procter | 2019-06-20 | 11/1964 | Cleckheaton | Ownership of shares 25 to 50 percent |
Mr Andrew Garratt | 2019-06-20 | 9/1976 | Cleckheaton |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr David Kellett | 2016-04-06 - 2019-06-20 | 4/1946 | Leeds |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mrs Penelope Ann Coaten | 2016-04-06 - 2019-06-20 | 5/1947 | Harrogate |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
W._CROPPER_LIMITED - Accounts | 2023-12-26 | 31-03-2023 | £569,396 Cash £1,509,523 equity |
W._CROPPER_LIMITED - Accounts | 2023-03-25 | 31-03-2022 | £234,847 Cash £1,046,659 equity |
W._CROPPER_LTD - Accounts | 2021-12-23 | 31-03-2021 | £149,289 Cash £986,455 equity |
W._CROPPER_LTD - Accounts | 2021-03-24 | 31-03-2020 | £51,058 Cash £1,257,650 equity |
Abbreviated Company Accounts - W. CROPPER LIMITED | 2016-06-11 | 31-03-2016 | £160,252 Cash £1,914,101 equity |
Abbreviated Company Accounts - W. CROPPER LIMITED | 2015-06-03 | 31-03-2015 | £114,878 Cash £1,702,350 equity |