CROMPTON HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CROMPTON HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04079172

Incorporation date

22/09/2000

Size

Dormant

Contacts

Registered address

Registered address

Fore 1, Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, West Midlands B90 4SSCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2000)
dot icon26/11/2025
Termination of appointment of Sarah Helen Minett as a director on 2025-10-31
dot icon07/10/2025
Confirmation statement made on 2025-09-22 with updates
dot icon03/06/2025
Termination of appointment of Jean-Marie Carvalho as a director on 2025-05-28
dot icon03/06/2025
Appointment of Derek Harrison as a director on 2025-05-28
dot icon02/06/2025
Appointment of Mrs Sarah Helen Minett as a director on 2025-05-28
dot icon02/06/2025
Appointment of Andrew Mcgill Hodge as a director on 2025-05-28
dot icon02/06/2025
Termination of appointment of Claire Louise Bailey as a director on 2025-05-28
dot icon02/06/2025
Termination of appointment of Kenneth Bruce Blair as a director on 2025-05-28
dot icon01/10/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon20/06/2024
Termination of appointment of Peter Ross as a director on 2024-06-20
dot icon20/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon16/02/2024
Change of details for Ct Group Limited as a person with significant control on 2016-04-06
dot icon02/10/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon24/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon30/09/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon15/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon18/02/2022
Termination of appointment of Edward Charles Dryden as a director on 2022-02-15
dot icon18/02/2022
Appointment of Ms Jean-Marie Carvalho as a director on 2022-02-15
dot icon27/09/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon17/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/04/2021
Termination of appointment of Daniel John Middleton as a director on 2021-03-19
dot icon07/04/2021
Appointment of Mr Kenneth Bruce Blair as a director on 2021-03-19
dot icon27/10/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon04/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/10/2019
Appointment of Claire Louise Bailey as a director on 2019-09-26
dot icon27/09/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon27/09/2019
Director's details changed for Mr Edward Charles Dryden on 2019-09-27
dot icon27/09/2019
Appointment of Peter Ross as a director on 2019-08-13
dot icon27/09/2019
Termination of appointment of Paul Michael Martin as a director on 2019-08-13
dot icon13/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/09/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon08/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/10/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon26/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/12/2016
Termination of appointment of Andreas Schell as a director on 2016-11-25
dot icon13/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon30/08/2016
Appointment of Paul Michael Martin as a director on 2016-08-15
dot icon26/08/2016
Termination of appointment of Joslyn Douglas Banas as a director on 2016-08-15
dot icon23/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon03/02/2016
Appointment of Edward Charles Dryden as a director on 2015-12-16
dot icon03/02/2016
Termination of appointment of Erin Mccleave as a director on 2015-12-16
dot icon22/12/2015
Appointment of Daniel John Middleton as a director on 2015-11-25
dot icon22/12/2015
Termination of appointment of Brian Craig as a director on 2015-11-25
dot icon09/11/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/10/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon27/01/2015
Appointment of Mr Brian Craig as a director on 2015-01-26
dot icon27/01/2015
Termination of appointment of Richard Mark Newboult as a director on 2015-01-26
dot icon10/12/2014
Appointment of Joslyn Douglas Banas as a director on 2014-11-18
dot icon10/12/2014
Termination of appointment of Peter Ross as a director on 2014-11-18
dot icon23/10/2014
Appointment of Mr Richard Mark Newboult as a director on 2014-09-29
dot icon23/10/2014
Registered office address changed from 3 the Green Stratford Road Shirley Solihull West Midlands B90 4LA to Fore 1, Fore Business Park Huskisson Way Stratford Road, Shirley Solihull West Midlands B90 4SS on 2014-10-23
dot icon20/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon09/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/07/2014
Termination of appointment of Robert Fulton as a director
dot icon23/06/2014
Register(s) moved to registered inspection location
dot icon23/06/2014
Register inspection address has been changed
dot icon17/06/2014
Termination of appointment of Dale Ballinger as a director
dot icon17/06/2014
Appointment of Erin Mccleave as a director
dot icon27/11/2013
Auditor's resignation
dot icon12/11/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon20/09/2013
Full accounts made up to 2012-12-31
dot icon18/09/2013
Appointment of Dale Gary Ballinger as a director
dot icon18/09/2013
Appointment of Andreas Schell as a director
dot icon03/09/2013
Appointment of Edwin Coe Secretaries Limited as a secretary
dot icon15/08/2013
Termination of appointment of Dominic Cartwright as a director
dot icon15/08/2013
Termination of appointment of Stuart Bottomley as a director
dot icon15/08/2013
Termination of appointment of Colin O'mahoney as a director
dot icon15/08/2013
Termination of appointment of Andrew Clark as a secretary
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon25/09/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon27/09/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon11/07/2011
Termination of appointment of Scott Roberts as a director
dot icon11/07/2011
Termination of appointment of Michael Dewhirst as a director
dot icon11/07/2011
Appointment of Dominic Owen Cartwright as a director
dot icon08/11/2010
Termination of appointment of Alan Baker as a director
dot icon29/09/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon19/07/2010
Appointment of Mr Colin Michael O'mahoney as a director
dot icon19/07/2010
Appointment of Mr Peter Ross as a director
dot icon12/07/2010
Registered office address changed from Thorpe Park Thorpe Way Banbury OX16 4SU on 2010-07-12
dot icon12/07/2010
Appointment of Mr Robert Andrew Fulton as a director
dot icon12/07/2010
Termination of appointment of Michael Jenkins as a director
dot icon12/07/2010
Appointment of Mr Stuart Bottomley as a director
dot icon25/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/06/2010
Resignation of an auditor
dot icon21/05/2010
Full accounts made up to 2009-12-31
dot icon30/09/2009
Return made up to 22/09/09; full list of members
dot icon29/09/2009
Secretary's change of particulars / andrew clark / 11/09/2009
dot icon08/07/2009
Director's change of particulars / scott roberts / 18/10/2008
dot icon08/07/2009
Director's change of particulars / scott roberts / 18/10/2008
dot icon08/07/2009
Director's change of particulars / michael dewhirst / 18/05/2009
dot icon08/07/2009
Secretary appointed mr andrew john clark
dot icon08/07/2009
Appointment terminated secretary scott roberts
dot icon20/04/2009
Full accounts made up to 2008-12-31
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon25/09/2008
Return made up to 22/09/08; full list of members
dot icon25/09/2008
Director appointed mr alan baker
dot icon25/09/2008
Director appointed mr michael jenkins
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon27/09/2007
Return made up to 22/09/07; full list of members
dot icon07/09/2007
Director resigned
dot icon01/11/2006
Return made up to 22/09/06; full list of members
dot icon08/09/2006
Full accounts made up to 2005-12-31
dot icon17/08/2006
Resolutions
dot icon17/08/2006
Resolutions
dot icon17/08/2006
Declaration of assistance for shares acquisition
dot icon17/08/2006
Declaration of assistance for shares acquisition
dot icon17/08/2006
Resolutions
dot icon17/08/2006
Director resigned
dot icon11/08/2006
Declaration of satisfaction of mortgage/charge
dot icon14/10/2005
Return made up to 22/09/05; full list of members
dot icon17/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon07/10/2004
Return made up to 22/09/04; full list of members
dot icon07/10/2004
Secretary's particulars changed;director's particulars changed
dot icon30/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon10/02/2004
Secretary's particulars changed;director's particulars changed
dot icon01/10/2003
Return made up to 22/09/03; full list of members
dot icon12/09/2003
Group of companies' accounts made up to 2002-12-31
dot icon06/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon03/10/2002
Return made up to 22/09/02; full list of members
dot icon05/10/2001
Return made up to 22/09/01; full list of members
dot icon02/07/2001
Director's particulars changed
dot icon27/06/2001
Full group accounts made up to 2000-12-31
dot icon14/05/2001
Accounting reference date shortened from 30/09/01 to 31/12/00
dot icon29/01/2001
Certificate of change of name
dot icon19/12/2000
Ad 17/11/00--------- £ si 199932@1=199932 £ ic 66/199998
dot icon19/12/2000
Resolutions
dot icon19/12/2000
Resolutions
dot icon19/12/2000
Resolutions
dot icon19/12/2000
Resolutions
dot icon19/12/2000
Resolutions
dot icon19/12/2000
£ nc 1000/250000 17/11/00
dot icon13/12/2000
New director appointed
dot icon06/12/2000
Memorandum and Articles of Association
dot icon04/12/2000
Conve 17/11/00
dot icon04/12/2000
Ad 24/10/00--------- £ si 65@1=65 £ ic 1/66
dot icon04/12/2000
Director resigned
dot icon04/12/2000
Secretary resigned
dot icon04/12/2000
New secretary appointed
dot icon04/12/2000
New director appointed
dot icon04/12/2000
New director appointed
dot icon04/12/2000
New director appointed
dot icon04/12/2000
Registered office changed on 04/12/00 from: 6 saint andrew street london EC4A 3LX
dot icon21/11/2000
Particulars of mortgage/charge
dot icon21/11/2000
Particulars of mortgage/charge
dot icon22/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Minett, Sarah Helen
Director
28/05/2025 - 31/10/2025
10
Ballinger, Dale Gary
Director
14/08/2013 - 31/03/2014
21
Bailey, Claire Louise
Director
26/09/2019 - 28/05/2025
35
Blair, Kenneth Bruce
Director
19/03/2021 - 28/05/2025
5
Ross, Peter
Director
13/08/2019 - 20/06/2024
21

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROMPTON HOLDINGS LIMITED

CROMPTON HOLDINGS LIMITED is an(a) Active company incorporated on 22/09/2000 with the registered office located at Fore 1, Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, West Midlands B90 4SS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROMPTON HOLDINGS LIMITED?

toggle

CROMPTON HOLDINGS LIMITED is currently Active. It was registered on 22/09/2000 .

Where is CROMPTON HOLDINGS LIMITED located?

toggle

CROMPTON HOLDINGS LIMITED is registered at Fore 1, Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, West Midlands B90 4SS.

What does CROMPTON HOLDINGS LIMITED do?

toggle

CROMPTON HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CROMPTON HOLDINGS LIMITED?

toggle

The latest filing was on 26/11/2025: Termination of appointment of Sarah Helen Minett as a director on 2025-10-31.