CRAMPTON BROS (COOPERS) LTD

Address:
Weaver Industrial Estate, Blackburne Street, Garston, Liverpool, L19 8JA

CRAMPTON BROS (COOPERS) LTD is a business entity registered at Companies House, UK, with entity identifier is 00607764. The registration start date is July 9, 1958. The current status is Active.

Company Overview

Company Number 00607764
Company Name CRAMPTON BROS (COOPERS) LTD
Registered Address Weaver Industrial Estate
Blackburne Street
Garston
Liverpool
L19 8JA
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1958-07-09
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-08-28
Returns Last Update 2015-07-31
Confirmation Statement Due Date 2021-08-14
Confirmation Statement Last Update 2020-07-31
Mortgage Charges 20
Mortgage Outstanding 4
Mortgage Satisfied 16
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
52103 Operation of warehousing and storage facilities for land transport activities

Office Location

Address WEAVER INDUSTRIAL ESTATE
BLACKBURNE STREET
Post Town GARSTON
County LIVERPOOL
Post Code L19 8JA

Companies with the same location

Entity Name Office Address
COASTLINE TRANSPORT LIMITED Weaver Industrial Estate, Blackburne Street, Garston, Liverpool, L19 8JA, United Kingdom

Companies with the same post code

Entity Name Office Address
ERH RESTORATION LIMITED 50 Weaver Industrial Estate, Blackburne Street, Liverpool, L19 8JA, England
ENZO CAFE LTD Unit 32 Weaver Industrial Estate, Blackburne Street, Liverpool, L19 8JA, United Kingdom
GREEN OCTOPUS HIRE LTD 38 Hygiene House, 38 Blackburne Street, Garston, Liverpool, Merseyside, L19 8JA, United Kingdom
STEEL AND PIPE SOLUTIONS LIMITED Unit 54 Weaver Industrial Estate Blackburne Street, Garston, Liverpool, Merseyside, L19 8JA, England
GEDDES HARDWOOD LTD 12a Weaver Industrial Estate, Off Blackburne Street, Liverpool, Merseyside, L19 8JA, England
JPS LOGISTICS LIMITED G41 Weaver Industrial Estate, Blackburne Street, Liverpool, L19 8JA, England
PARTSHUB LIMITED 39b Weaver Industrial Estate, Blackburne Street, Liverpool, L19 8JA, England
SPRAYMARK LTD Unit 18a, Weaver Industrial Estate, Blackburne Street, Liverpool, L19 8JA, England
HEALTH STYLE EMPORIUM LIMITED Unit 39a, Weaver Industrial Estate, Blackburne Street, Liverpool, L19 8JA, England
X PAK LIMITED Unit 1 Weaver Industrial Estate, Blackburne Street, Garston Liverpool, Merseyside, L19 8JA

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MARTIN, Carole Ann Secretary (Active) Weaver Industrial Estate, Blackburne Street, Garston, Liverpool, L19 8JA /
30 June 2006
/
CRAMPTON, Harold Director (Active) Weaver Industrial Estate, Blackburne Street, Garston, Liverpool, L19 8JA October 1964 /
3 September 2004
British /
England
Company Director
CRAMPTONS LIMITED Director (Active) Head Office, Weaver Industrial Estate, Blackburne Street Garston, Liverpool, Merseyside, United Kingdom, L19 8JA /
30 June 2006
/
CRAMPTON, Harold Secretary (Resigned) 10 Felltor Close, Woolton, Liverpool, Merseyside, L25 6DP /
1 October 1994
British /
HURST, Bernard Secretary (Resigned) 33 Salmon Leap, Handbridge, Chester, Cheshire, CH4 7JF /
/
BREEN, John Stephen Director (Resigned) 1 Tadlow Close, Liverpool, Merseyside, L37 2YZ May 1957 /
28 July 2000
British /
England
Solicitor
CRAMPTON, Ada Winefred Director (Resigned) Pimlico, Woolton Hill Road, Liverpool, Merseyside, L25 4RH August 1923 /
18 February 1997
British /
Director
CRAMPTON, Harold Director (Resigned) 10 Felltor Close, Woolton, Liverpool, Merseyside, L25 6DP October 1964 /
30 September 1998
British /
England
Production Manager
CRAMPTON, Harold Director (Resigned) 10 Siskin Green, Woolton, Liverpool, Merseyside, L25 4RY September 1936 /
British /
Works Director
CRAMPTON, Leslie James Director (Resigned) Pimlico Woolton Hill Road, Liverpool, Merseyside, L25 4RH July 1929 /
British /
Sales Director
CRAMPTON, Stephen Director (Resigned) 10 Siskin Green, Liverpool, Merseyside, L25 4RY November 1962 /
17 August 1999
British /
Construction Manager
CRAMPTON, William Director (Resigned) 39 Howden Drive, Liverpool, Merseyside, L36 4NU November 1963 /
24 August 1999
British /
Manager
MELVILLE, Philip Director (Resigned) 23 Castle Street, Southport, Merseyside, PR9 0NR October 1944 /
28 July 2000
British /
Financial Advisor
PENNINGTON, Jack Director (Resigned) 35 Westcliffe Road, Southport, Merseyside, PR8 2JS April 1944 /
28 July 2000
British /
United Kingdom
Chartered Accountant
SPURRIER, William John Director (Resigned) 17 Standring Gardens, St. Helens, Merseyside, WA10 3BB August 1961 /
5 January 2001
British /
Maintenance Superior
TWEMLOW, William Antony Director (Resigned) 100 Old Hall Street, Liverpool, Merseyside, L3 9TD December 1943 /
30 April 2001
British /
Solicitor
TWEMLOW, William Antony Director (Resigned) 100 Old Hall Street, Liverpool, Merseyside, L3 9TD December 1943 /
3 April 2001
British /
Solicitor
WAINE, Philip Joseph Director (Resigned) 75 Pinfold Drive, Eccleston, St. Helens, Merseyside, WA10 5BT June 1953 /
3 September 2004
British /
England
Accountant

Competitor

Search similar business entities

Post Town GARSTON
Post Code L19 8JA
SIC Code 52103 - Operation of warehousing and storage facilities for land transport activities

Improve Information

Please provide details on CRAMPTON BROS (COOPERS) LTD 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