JAMES CROPPER EBT LIMITED

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

JAMES CROPPER EBT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06377466. The registration start date is September 20, 2007. The current status is Active.

Company Overview

Company Number 06377466
Company Name JAMES CROPPER EBT LIMITED
Registered Address Burneside Mill
Kendal
Cumbria
LA9 6PZ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2007-09-20
Account Category DORMANT
Account Ref Day 29
Account Ref Month 3
Accounts Due Date 2021-12-29
Accounts Last Update 2020-03-28
Returns Due Date 2016-10-18
Returns Last Update 2015-09-20
Confirmation Statement Due Date 2021-10-04
Confirmation Statement Last Update 2020-09-20
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
17120 Manufacture of paper and paperboard

Office Location

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

Companies with the same location

Entity Name Office Address
JAMES CROPPER PAPER LIMITED Burneside Mill, Kendal, Cumbria, LA9 6PZ

Companies with the same post code

Entity Name Office Address
JAMES CROPPER 3D PRODUCTS LIMITED Burneside Mills, Burneside, Kendal, Cumbria, LA9 6PZ, United Kingdom
MELMORE COMPANY LIMITED Burneside, Kendal, Cumbria, LA9 6PZ
JAMES CROPPER CONVERTING LIMITED Burneside Mills, Kendal, Cumbria, LA9 6PZ
JAMES CROPPER OVERSEAS TRADING LIMITED Burneside Mills, Kendal, Cumbria, LA9 6PZ, United Kingdom
JAMES CROPPER SPECIALITY PAPERS LIMITED Burneside Mills, Kendal, Cumbria, LA9 6PZ
TECHNICAL FIBRE PRODUCTS LIMITED Burneside, Kendal, Cumbria, LA9 6PZ
JAMES CROPPER PUBLIC LIMITED COMPANY Burneside Mills, 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 Mill, Kendal, Cumbria, LA9 6PZ /
5 November 2015
/
SHARP, James Edward Director (Active) Burneside Mill, Kendal, Cumbria, LA9 6PZ June 1967 /
1 September 2009
British /
England
Private Equity Adviser
WILKS, David Robert Director (Active) Burneside Mill, Kendal, Cumbria, LA9 6PZ June 1954 /
6 December 2007
British /
United Kingdom
Company Director
CAREY, David Roderick Secretary (Resigned) Willowdene 6 Chapel Close, Storth, Milnthorpe, Cumbria, LA7 7BU /
6 December 2007
British /
PRIMA SECRETARY LIMITED Secretary (Resigned) St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX /
20 September 2007
/
CROPPER, James Anthony, Sir Director (Resigned) Tolson Hall, Burneside, Kendal, LA9 5SE December 1938 /
6 December 2007
British /
United Kingdom
Company Director
CROPPER, Mark Alexander James Director (Resigned) Tolson Hall, Burneside, Kendal, Cumbria, England, LA9 5SE April 1974 /
6 December 2007
British /
United Kingdom
Company Director
HERRING, Peter Lionel Director (Resigned) Dancing Ghyll, Grange-In-Borrowdale, Keswick, Cumbria, CA12 5UQ May 1940 /
6 December 2007
British /
England
Director
MITCHELL, Douglas Director (Resigned) Beeches, Burley Street, Burley, Ringwood, Hampshire, England, BH24 4BZ November 1950 /
1 January 2012
British /
England
Director
PRIMA DIRECTOR LIMITED Director (Resigned) St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, Tyne & Wear, NE1 3DX /
20 September 2007
/

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 EBT LIMITED 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