JAMES CROPPER PUBLIC LIMITED COMPANY

Address:
Burneside Mills, Kendal, Cumbria, LA9 6PZ

JAMES CROPPER PUBLIC LIMITED COMPANY is a business entity registered at Companies House, UK, with entity identifier is 00030226. The registration start date is November 29, 1889. The current status is Active.

Company Overview

Company Number 00030226
Company Name JAMES CROPPER PUBLIC LIMITED COMPANY
Registered Address Burneside Mills
Kendal
Cumbria
LA9 6PZ
Company Category Public Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1889-11-29
Account Category GROUP
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-09-30
Accounts Last Update 2020-03-28
Returns Due Date 2016-09-07
Returns Last Update 2015-08-10
Confirmation Statement Due Date 2021-08-24
Confirmation Statement Last Update 2020-08-10
Mortgage Charges 4
Mortgage Satisfied 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
17120 Manufacture of paper and paperboard

Office Location

Address BURNESIDE MILLS
KENDAL
Post Town CUMBRIA
Post Code LA9 6PZ

Companies with the same location

Entity Name Office Address
JAMES CROPPER CONVERTING LIMITED Burneside Mills, Kendal, Cumbria, LA9 6PZ
JAMES CROPPER SPECIALITY PAPERS LIMITED Burneside Mills, Kendal, Cumbria, LA9 6PZ

Companies with the same post code

Entity Name Office Address
JAMES CROPPER EBT LIMITED Burneside Mill, Kendal, Cumbria, LA9 6PZ
MELMORE COMPANY LIMITED Burneside, Kendal, Cumbria, LA9 6PZ
THE PAPER MILL SHOP COMPANY LIMITED Burneside Mill, Burneside, Kendal, Cumbria, LA9 6PZ
JAMES CROPPER PAPER LIMITED Burneside Mill, Kendal, Cumbria, LA9 6PZ
TECHNICAL FIBRE PRODUCTS LIMITED Burneside, Kendal, Cumbria, LA9 6PZ

Companies with the same post town

Entity Name Office Address
THE GRETNA INN LIMITED Briar Lea House, Brampton Road, Cumbria, CA6 5TN, United Kingdom
BLOXIO AGENCY LTD Thetower Daltongate Business Centre, Ulverston, Cumbria, LA12 7AJ, United Kingdom
RODI FOOD LTD 72 Duke Street, Barrow In Furness, Cumbria, LA14 1RX, England
P.NEVADA LIMITED 5 Lowfield Bungalow, Maryport, Cumbria, CA15 7BG, England
ERCAN CANLI CATERING LTD 18 Thornfield Road, Grange Over Sands, Cumbria, LA11 7DR, England
ANFRO LIMITED 50 Botcherby Avenue, Carlisle, Cumbria, CA1 2TX, England
BLIXIE LTD Jf Hornby Daltongate Business Centre, Ulverston, Cumbria, LA12 7AJ, United Kingdom
CRISTINA CAR WASH LTD 21a Dalkeith Street, Cumbria, Barrow-in-furness, L14 1ST
PGAW LIMITED 142 Lingmoor Way, Carlisle, Cumbria, CA1 3LL, England
HBC FAST FOOD LTD 5 Market Street, Ulverston, Cumbria, LA12 7AY, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ALDRIDGE, James Francis Secretary (Active) Burneside Mills, Kendal, Cumbria, LA9 6PZ /
5 November 2015
/
ADAMS, Stephen Anthony Adrian Director (Active) Burneside Mills, Kendal, Cumbria, LA9 6PZ May 1964 /
1 January 2017
British /
England
Director
CROPPER, Mark Alexander James Director (Active) Tolson Hall, Burneside, Kendal, Cumbria, England, LA9 5SE April 1974 /
25 October 2006
British /
United Kingdom
Director
MADDOCK, Isabelle Marguerite Director (Active) Burneside Mills, Kendal, Cumbria, LA9 6PZ May 1968 /
31 July 2014
British /
United Kingdom
Finance Director
SHARP, James Edward Director (Active) 23 Lloyd Square, London, WC1X 9AJ June 1967 /
1 September 2009
British /
England
Private Equity Adviser
THOMPSON, Martin Director (Active) Burneside Mills, Kendal, Cumbria, LA9 6PZ March 1959 /
10 June 2013
British /
England
Director
WATSON, Karl David Director (Active) Burneside Mills, Kendal, Cumbria, LA9 6PZ July 1964 /
1 January 2014
British /
England
Director
WILD, Philip Ian Director (Active) Burneside Mills, Kendal, Cumbria, LA9 6PZ December 1969 /
8 October 2012
British /
United Kingdom
Director
WILKS, David Robert Director (Active) 70 Westgate, Hale, Altrincham, Cheshire, WA15 9BB June 1954 /
1 April 2004
British /
United Kingdom
Management Consultant
WILLINK, Patrick John Director (Active) Shepherd Green, Burneside, Kendal, Cumbria, LA8 9AY December 1964 /
29 March 1998
British /
United Kingdom
Director
ACLAND, Oliver Geoffrey Dyke Secretary (Resigned) Barnsdale, Burneside, Kendal, Cumbria, LA8 9AG /
/
CAREY, David Roderick Secretary (Resigned) Willowdene 6 Chapel Close, Storth, Milnthorpe, Cumbria, LA7 7BU /
1 April 1996
British /
Accountant
ACLAND, Oliver Geoffrey Dyke Director (Resigned) Barnsdale, Burneside, Kendal, Cumbria, LA8 9AG September 1934 /
British /
Paper Manufacture
CROPPER, James Anthony, Sir Director (Resigned) Tolson Hall, Burneside, Kendal, LA9 5SE December 1938 /
British /
United Kingdom
Director
DENMAN, John Director (Resigned) 3 Manor Farm, Church Street, Whittington, Lancashire, LA6 2NU July 1952 /
21 July 1995
British /
United Kingdom
Finance Director
HERRING, Peter Lionel Director (Resigned) Dancing Ghyll, Grange-In-Borrowdale, Keswick, Cumbria, CA12 5UQ May 1940 /
1 October 1997
British /
England
Retired
LEWIS, Alun Idris Director (Resigned) 1 Ashfield Court, Orton, Penrith, Cumbria, CA10 3RN July 1957 /
29 March 1998
British /
England
Director
MITCHELL, Douglas Director (Resigned) Beeches, Burley Street, Burley, Ringwood, Hampshire, England, BH24 4BZ November 1950 /
1 January 2012
British /
England
Director
OAKLEY, James Director (Resigned) Beck Lodge, Bridge Lane, Troutbeck, Cumbria, LA23 1LA August 1944 /
British /
Engineering
QUAYLE, George Thomas Director (Resigned) Plum Tree Bank, Bowston, Kendal, Cumbria, LA8 9HD February 1953 /
29 March 1998
British /
England
Director
READ, Nigel Anthony Director (Resigned) 7 Carrock Close, Kendal, Cumbria, United Kingdom, LA9 7HW November 1954 /
29 March 1998
British /
United Kingdom
Director
SCLATER, John Richard Director (Resigned) Sutton Hall, Barcombe, Lewes, East Sussex, BN8 5EB July 1940 /
British /
England
Banker
SOUTHWELL, John Phillip Director (Resigned) 14 Grange Road, London, N6 4AP March 1933 /
British /
Stockbroker
WILLINK, Nicholas Warren Director (Resigned) Green Hills, Crook, Kendal, Cumbria, LA8 9HP April 1935 /
British /
Paper Manufacture

Competitor

Search similar business entities

Post Town CUMBRIA
Post Code LA9 6PZ
SIC Code 17120 - Manufacture of paper and paperboard

Improve Information

Please provide details on JAMES CROPPER PUBLIC LIMITED COMPANY by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches