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 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 |
SIC Code | Industry |
---|---|
52103 | Operation of warehousing and storage facilities for land transport activities |
Address |
WEAVER INDUSTRIAL ESTATE BLACKBURNE STREET |
Post Town | GARSTON |
County | LIVERPOOL |
Post Code | L19 8JA |
Entity Name | Office Address |
---|---|
COASTLINE TRANSPORT LIMITED | Weaver Industrial Estate, Blackburne Street, Garston, Liverpool, L19 8JA, United Kingdom |
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 |
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 |
Post Town | GARSTON |
Post Code | L19 8JA |
SIC Code | 52103 - Operation of warehousing and storage facilities for land transport activities |
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.