CROMPTON LAMPS LIMITED

Register to unlock more data on OkredoRegister

CROMPTON LAMPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05590551

Incorporation date

12/10/2005

Size

Small

Contacts

Registered address

Registered address

Unit 2 Marrtree Business Park, Bowling Back Lane, Bradford, West Yorkshire BD4 8QECopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2005)
dot icon04/12/2025
Termination of appointment of Jonathan David George Appleton as a director on 2025-12-01
dot icon11/11/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon04/11/2025
Registration of charge 055905510006, created on 2025-10-30
dot icon26/09/2025
Accounts for a small company made up to 2024-12-31
dot icon31/07/2025
Appointment of Mr David William Hodgson as a secretary on 2025-07-31
dot icon29/07/2025
Appointment of Mr David Conway Richardson as a director on 2025-07-29
dot icon29/07/2025
Termination of appointment of Jason Luis Ricardo Cicero as a director on 2025-07-29
dot icon17/12/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon23/08/2024
Director's details changed for Mr Jonny Appleton on 2024-08-21
dot icon21/08/2024
Appointment of Mr Jonny Appleton as a director on 2024-08-21
dot icon04/06/2024
Satisfaction of charge 055905510003 in full
dot icon08/05/2024
Change of details for Gch Corporation Limited as a person with significant control on 2024-05-03
dot icon07/05/2024
Change of details for Gch Corporation Limited as a person with significant control on 2024-05-03
dot icon06/12/2023
Registration of charge 055905510004, created on 2023-12-05
dot icon06/12/2023
Registration of charge 055905510005, created on 2023-12-05
dot icon22/11/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon04/11/2022
Termination of appointment of Andrew Charles Will as a director on 2022-09-30
dot icon04/11/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon27/01/2022
Change of details for Gch Capital Limited as a person with significant control on 2017-11-03
dot icon12/01/2022
Compulsory strike-off action has been discontinued
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon05/01/2022
Confirmation statement made on 2021-10-18 with no updates
dot icon20/09/2021
Full accounts made up to 2020-12-31
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon17/12/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon23/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon22/10/2019
Termination of appointment of John David Shields as a director on 2019-08-23
dot icon22/10/2019
Appointment of Mr Andrew Charles Will as a director on 2019-08-19
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon17/06/2019
Appointment of Mr Jason Luis Ricardo Cicero as a director on 2019-06-17
dot icon02/05/2019
Termination of appointment of Andrew Glenn Hiscoe as a director on 2019-05-01
dot icon02/05/2019
Termination of appointment of Andrew Glenn Hiscoe as a secretary on 2019-05-01
dot icon09/01/2019
Resolutions
dot icon02/01/2019
Statement by Directors
dot icon02/01/2019
Statement of capital on 2019-01-02
dot icon02/01/2019
Solvency Statement dated 19/12/18
dot icon02/01/2019
Resolutions
dot icon27/12/2018
Termination of appointment of Cassie Olivia Hutchings as a director on 2018-12-19
dot icon27/12/2018
Appointment of Mr John David Shields as a director on 2018-12-19
dot icon27/12/2018
Termination of appointment of Gregory Frederick Hutchings as a director on 2018-12-19
dot icon18/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon19/09/2018
Full accounts made up to 2017-12-31
dot icon03/07/2018
Termination of appointment of Adrian Philip Kitching as a director on 2018-06-28
dot icon25/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon25/07/2017
Registration of charge 055905510003, created on 2017-07-19
dot icon21/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon14/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon10/10/2016
Termination of appointment of David Paul Gwyer as a director on 2016-10-01
dot icon10/10/2016
Termination of appointment of David Paul Gwyer as a director on 2016-10-01
dot icon10/10/2016
Appointment of Mr Adrian Philip Kitching as a director on 2016-10-01
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon03/11/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon05/11/2014
Appointment of Mr Andrew Glenn Hiscoe as a secretary on 2014-11-01
dot icon05/11/2014
Termination of appointment of Stephen Paul Brown as a director on 2014-10-31
dot icon05/11/2014
Termination of appointment of Stephen Brown as a secretary on 2014-10-31
dot icon31/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon23/09/2014
Appointment of Mr Andrew Glenn Hiscoe as a director on 2014-09-23
dot icon23/09/2014
Termination of appointment of Michael Anthony Crossley as a director on 2014-07-31
dot icon10/02/2014
Appointment of Mr David Paul Gwyer as a director
dot icon08/11/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon08/11/2013
Director's details changed for Michael Anthony Crossley on 2013-07-01
dot icon30/07/2013
Full accounts made up to 2012-12-31
dot icon24/01/2013
Director's details changed for Miss Cassie Olivia Hutchings on 2013-01-24
dot icon12/11/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon05/09/2012
Director's details changed for Miss Cassandra Olivia Hurchings on 2012-08-09
dot icon05/09/2012
Appointment of Miss Cassandra Olivia Hurchings as a director
dot icon05/09/2012
Appointment of Mr Gregory Frederick Hutchings as a director
dot icon19/07/2012
Termination of appointment of Richard Lumb as a director
dot icon19/07/2012
Termination of appointment of Richard Lumb as a secretary
dot icon14/02/2012
Appointment of Mr Stephen Brown as a secretary
dot icon13/02/2012
Appointment of Mr Stephen Paul Brown as a director
dot icon17/11/2011
Termination of appointment of Robert Priestley as a director
dot icon17/11/2011
Termination of appointment of Waclaw Lewandowski as a director
dot icon17/11/2011
Termination of appointment of Kenneth Gourlay as a director
dot icon17/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon17/10/2011
Registered office address changed from Unit 2 Marr Tree Business Park Bowling Back Lane Bradford BD4 8QE on 2011-10-17
dot icon17/08/2011
Full accounts made up to 2010-12-31
dot icon12/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon23/08/2010
Accounts for a medium company made up to 2009-12-31
dot icon09/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/10/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon12/10/2009
Director's details changed for Waclaw Marek Lewandowski on 2009-10-12
dot icon12/10/2009
Director's details changed for Richard Graham Lumb on 2009-10-12
dot icon12/10/2009
Director's details changed for Michael Anthony Crossley on 2009-10-12
dot icon12/10/2009
Director's details changed for Robert Priestley on 2009-10-12
dot icon12/10/2009
Director's details changed for Kenneth Gourlay on 2009-10-12
dot icon22/06/2009
Accounts for a medium company made up to 2008-12-31
dot icon19/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/10/2008
Return made up to 12/10/08; full list of members
dot icon01/08/2008
Accounts for a medium company made up to 2007-12-31
dot icon17/01/2008
£ ic 1040000/104000 20/12/07 £ sr 936000@1=936000
dot icon05/12/2007
New director appointed
dot icon05/12/2007
Return made up to 12/10/07; full list of members
dot icon12/06/2007
Accounts for a medium company made up to 2006-12-31
dot icon09/03/2007
Resolutions
dot icon09/03/2007
Resolutions
dot icon09/03/2007
£ nc 1100000/1200000 13/03/06
dot icon13/11/2006
Return made up to 12/10/06; full list of members
dot icon22/06/2006
Registered office changed on 22/06/06 from: netherfield road guiseley leeds west yorkshire LS20 9NZ
dot icon11/04/2006
Memorandum and Articles of Association
dot icon11/04/2006
Resolutions
dot icon11/04/2006
Resolutions
dot icon11/04/2006
Resolutions
dot icon22/03/2006
New secretary appointed;new director appointed
dot icon22/03/2006
Secretary resigned
dot icon22/03/2006
Ad 14/03/06--------- £ si 40000@1=40000 £ ic 1000000/1040000
dot icon04/01/2006
Particulars of mortgage/charge
dot icon03/01/2006
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon03/01/2006
Ad 20/12/05--------- £ si 999999@1=999999 £ ic 1/1000000
dot icon03/01/2006
Nc inc already adjusted 20/12/05
dot icon03/01/2006
Resolutions
dot icon03/01/2006
Resolutions
dot icon03/01/2006
Resolutions
dot icon03/01/2006
Resolutions
dot icon03/01/2006
Registered office changed on 03/01/06 from: mccormicks britannia chambers, 4 oxford place, leeds west yorkshire LS1 3AX
dot icon29/12/2005
Director's particulars changed
dot icon29/12/2005
Secretary's particulars changed;director's particulars changed
dot icon23/12/2005
Particulars of mortgage/charge
dot icon28/11/2005
Certificate of change of name
dot icon25/11/2005
New secretary appointed;new director appointed
dot icon25/11/2005
Secretary resigned
dot icon25/11/2005
Director resigned
dot icon25/11/2005
New director appointed
dot icon25/11/2005
New director appointed
dot icon25/11/2005
Registered office changed on 25/11/05 from: 12 york place leeds west yorkshire LS1 2DS
dot icon12/10/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
46
5.26M
-
0.00
715.82K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cicero, Jason Luis Ricardo
Director
17/06/2019 - 29/07/2025
25
Richardson, David Conway
Director
29/07/2025 - Present
31
Appleton, Jonny
Director
21/08/2024 - 01/12/2025
2
Hodgson, David William
Secretary
31/07/2025 - Present
-

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 LAMPS LIMITED

CROMPTON LAMPS LIMITED is an(a) Active company incorporated on 12/10/2005 with the registered office located at Unit 2 Marrtree Business Park, Bowling Back Lane, Bradford, West Yorkshire BD4 8QE. 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 LAMPS LIMITED?

toggle

CROMPTON LAMPS LIMITED is currently Active. It was registered on 12/10/2005 .

Where is CROMPTON LAMPS LIMITED located?

toggle

CROMPTON LAMPS LIMITED is registered at Unit 2 Marrtree Business Park, Bowling Back Lane, Bradford, West Yorkshire BD4 8QE.

What does CROMPTON LAMPS LIMITED do?

toggle

CROMPTON LAMPS LIMITED operates in the Manufacture of electric lighting equipment (27.40 - SIC 2007) sector.

What is the latest filing for CROMPTON LAMPS LIMITED?

toggle

The latest filing was on 04/12/2025: Termination of appointment of Jonathan David George Appleton as a director on 2025-12-01.