Company NameThomas Crapper And Company,Limited
DirectorsAdam Paul Mosley and David James Mosley
Company StatusActive
Company Number00082482
CategoryPrivate Limited Company
Incorporation Date5 November 1904(119 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameAdam Paul Mosley
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(111 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRamsden Mills Britannia Road
Huddersfield
HD3 4QG
Secretary NameAdam Paul Mosley
StatusCurrent
Appointed01 March 2016(111 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressRamsden Mills Britannia Road
Milnsbridge
Huddersfield
West Yorkshire
HD3 4QG
Director NameMr David James Mosley
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2016(111 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRamsden Mills Britannia Road
Milnsbridge
Huddersfield
West Yorkshire
HD3 4QG
Director NameDr Robert Shanks
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(87 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 September 1998)
RoleGeneral Practitioner
Correspondence AddressDrumgane 16 Orchard Avenue
Gravesend
Kent
DA11 7NX
Director NameMr Peter Harry Cowell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(87 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 September 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressElmfield
Hook Green Road
Southfleet
Kent
DA13 9NQ
Secretary NameMr Peter Harry Cowell
NationalityBritish
StatusResigned
Appointed21 February 1992(87 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElmfield
Hook Green Road
Southfleet
Kent
DA13 9NQ
Director NameTrevor Garrard
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(93 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 June 1999)
RoleCompany Director
Correspondence AddressProspect House Canterbury Road
Challock
Ashford
Kent
TN25 4BB
Director NameMr Simon Peter James Kirby
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(93 years, 10 months after company formation)
Appointment Duration17 years, 6 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Preston On Stour
Stratford-Upon-Avon
Warwickshire
CV37 8NG
Secretary NameSimon Peter James Kirby
NationalityBritish
StatusResigned
Appointed07 September 1998(93 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 June 1999)
RoleCompany Director
Correspondence AddressAilston House
Atherstone On Stour
Stratford Upon Avon
Warwickshire
CV37 8NB
Secretary NameMichael John Kirby
NationalityBritish
StatusResigned
Appointed17 June 1999(94 years, 8 months after company formation)
Appointment Duration16 years, 8 months (resigned 01 March 2016)
RoleCompany Director
Correspondence Address2 Rue Du Midi
Marseillette
11800
Director NameMr Warrick Knott
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(105 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 March 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressThe Stable Yard Alscot Park
Stratford-Upon-Avon
Warwickshire
CV37 8BL
Director NameMr Michael Stovell Rogers
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(108 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 October 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Stable Yard Alscot Park
Stratford-Upon-Avon
Warwickshire
CV37 8BL

Contact

Websitethomas-crapper.com
Telephone01789 450522
Telephone regionStratford-upon-Avon

Location

Registered AddressRamsden Mills Britannia Road
Milnsbridge
Huddersfield
West Yorkshire
HD3 4QG
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£465,849
Cash£1,596
Current Liabilities£75,627

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return31 January 2024 (1 month, 4 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Charges

1 January 2001Delivered on: 9 January 2001
Satisfied on: 9 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
9 August 1922Delivered on: 26 August 1922
Persons entitled: L G C & M Bank LTD

Classification: Charge under ld transfer acts 1875 & 1897.
Secured details: All moneys etc.
Particulars: Nos 20 kings rd & part of nos 22 kings rd chelsea.
Outstanding

Filing History

1 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
24 January 2023Accounts for a small company made up to 30 April 2022 (9 pages)
4 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
26 January 2022Accounts for a small company made up to 30 April 2021 (9 pages)
25 October 2021Director's details changed for Mr David James Mosley on 19 October 2021 (2 pages)
10 February 2021Accounts for a small company made up to 30 April 2020 (9 pages)
9 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
27 January 2020Accounts for a small company made up to 30 April 2019 (9 pages)
4 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
30 September 2018Accounts for a small company made up to 30 April 2018 (9 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
25 January 2018Accounts for a small company made up to 30 April 2017 (9 pages)
25 May 2017Director's details changed for Mr David James Mosley on 23 May 2017 (2 pages)
25 May 2017Director's details changed for Mr David James Mosley on 23 May 2017 (2 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
24 January 2017Accounts for a small company made up to 30 April 2016 (9 pages)
24 January 2017Accounts for a small company made up to 30 April 2016 (9 pages)
27 September 2016Appointment of Mr David James Mosley as a director on 27 September 2016 (2 pages)
27 September 2016Registered office address changed from The Stable Yard Alscot Park Stratford-upon-Avon Warwickshire CV37 8BL to Ramsden Mills Britannia Road Milnsbridge Huddersfield West Yorkshire HD3 4QG on 27 September 2016 (1 page)
27 September 2016Registered office address changed from The Stable Yard Alscot Park Stratford-upon-Avon Warwickshire CV37 8BL to Ramsden Mills Britannia Road Milnsbridge Huddersfield West Yorkshire HD3 4QG on 27 September 2016 (1 page)
27 September 2016Appointment of Mr David James Mosley as a director on 27 September 2016 (2 pages)
5 April 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 21,000
(4 pages)
5 April 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 21,000
(4 pages)
17 March 2016Termination of appointment of Warrick Knott as a director on 1 March 2016 (2 pages)
17 March 2016Termination of appointment of Warrick Knott as a director on 1 March 2016 (2 pages)
17 March 2016Termination of appointment of Simon Peter James Kirby as a director on 1 March 2016 (2 pages)
17 March 2016Termination of appointment of Simon Peter James Kirby as a director on 1 March 2016 (2 pages)
16 March 2016Satisfaction of charge 1 in full (4 pages)
16 March 2016Satisfaction of charge 1 in full (4 pages)
14 March 2016Appointment of Adam Paul Mosley as a secretary on 1 March 2016 (3 pages)
14 March 2016Appointment of Adam Paul Mosley as a director on 1 March 2016 (3 pages)
14 March 2016Appointment of Adam Paul Mosley as a director on 1 March 2016 (3 pages)
14 March 2016Termination of appointment of Michael John Kirby as a secretary on 1 March 2016 (2 pages)
14 March 2016Appointment of Adam Paul Mosley as a secretary on 1 March 2016 (3 pages)
14 March 2016Termination of appointment of Michael John Kirby as a secretary on 1 March 2016 (2 pages)
17 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 20,000
(6 pages)
17 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 20,000
(6 pages)
9 February 2016Satisfaction of charge 2 in full (1 page)
9 February 2016Satisfaction of charge 2 in full (1 page)
17 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
17 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 20,000
(6 pages)
27 February 2015Secretary's details changed for Michael John Kirby on 26 February 2015 (1 page)
27 February 2015Director's details changed for Mr Warrick Knott on 26 February 2015 (2 pages)
27 February 2015Secretary's details changed for Michael John Kirby on 26 February 2015 (1 page)
27 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 20,000
(6 pages)
27 February 2015Director's details changed for Mr Warrick Knott on 26 February 2015 (2 pages)
19 June 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
19 June 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 20,000
(6 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 20,000
(6 pages)
20 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
21 October 2013Termination of appointment of Michael Rogers as a director (1 page)
21 October 2013Termination of appointment of Michael Rogers as a director (1 page)
3 April 2013Appointment of Mr Michael Stovell Rogers as a director (2 pages)
3 April 2013Appointment of Mr Michael Stovell Rogers as a director (2 pages)
19 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
16 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
8 February 2012Registered office address changed from the Stable Yard Alscot Park Stratford on Avon Warwickshire on 8 February 2012 (1 page)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
8 February 2012Registered office address changed from the Stable Yard Alscot Park Stratford on Avon Warwickshire on 8 February 2012 (1 page)
8 February 2012Registered office address changed from the Stable Yard Alscot Park Stratford on Avon Warwickshire on 8 February 2012 (1 page)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
7 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
17 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 February 2010Appointment of Mr Warrick Knott as a director (2 pages)
5 February 2010Appointment of Mr Warrick Knott as a director (2 pages)
1 April 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 March 2009Return made up to 21/02/09; full list of members (3 pages)
4 March 2009Return made up to 21/02/09; full list of members (3 pages)
15 September 2008Director's change of particulars / simon kirby / 01/09/2008 (1 page)
15 September 2008Director's change of particulars / simon kirby / 01/09/2008 (1 page)
28 April 2008Return made up to 21/02/08; full list of members (4 pages)
28 April 2008Return made up to 21/02/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
17 April 2007Return made up to 21/02/07; full list of members (2 pages)
17 April 2007Return made up to 21/02/07; full list of members (2 pages)
23 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
23 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
27 February 2006Return made up to 21/02/06; full list of members (2 pages)
27 February 2006Return made up to 21/02/06; full list of members (2 pages)
5 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 March 2005Return made up to 21/02/05; full list of members (2 pages)
1 March 2005Return made up to 21/02/05; full list of members (2 pages)
7 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
5 March 2004Return made up to 21/02/04; full list of members (6 pages)
5 March 2004Return made up to 21/02/04; full list of members (6 pages)
11 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
11 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
31 March 2003Return made up to 21/02/03; full list of members (6 pages)
31 March 2003Return made up to 21/02/03; full list of members (6 pages)
5 February 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
5 February 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
1 March 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 March 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 September 2001Total exemption full accounts made up to 30 April 2001 (12 pages)
4 September 2001Total exemption full accounts made up to 30 April 2001 (12 pages)
1 March 2001Return made up to 21/02/01; full list of members (6 pages)
1 March 2001Return made up to 21/02/01; full list of members (6 pages)
9 January 2001Particulars of mortgage/charge (3 pages)
9 January 2001Particulars of mortgage/charge (3 pages)
20 November 2000Accounts made up to 30 April 2000 (12 pages)
20 November 2000Accounts made up to 30 April 2000 (12 pages)
9 November 2000Registered office changed on 09/11/00 from: 16A orsett road grays essex RM17 5DL (1 page)
9 November 2000Registered office changed on 09/11/00 from: 16A orsett road grays essex RM17 5DL (1 page)
23 March 2000Return made up to 21/02/00; full list of members (6 pages)
23 March 2000Return made up to 21/02/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
5 July 1999New secretary appointed (2 pages)
5 July 1999Secretary resigned (1 page)
5 July 1999New secretary appointed (2 pages)
5 July 1999Secretary resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Memorandum and Articles of Association (10 pages)
5 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
5 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
5 July 1999Memorandum and Articles of Association (10 pages)
29 April 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
29 April 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
4 March 1999Return made up to 21/02/99; full list of members (6 pages)
4 March 1999Return made up to 21/02/99; full list of members (6 pages)
22 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
22 September 1998New director appointed (2 pages)
22 September 1998New secretary appointed;new director appointed (2 pages)
22 September 1998Secretary resigned;director resigned (1 page)
22 September 1998Registered office changed on 22/09/98 from: elmfield hook green road southfleet,kent DA13 9NQ (1 page)
22 September 1998Secretary resigned;director resigned (1 page)
22 September 1998Director resigned (1 page)
22 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
22 September 1998Director resigned (1 page)
22 September 1998New director appointed (2 pages)
22 September 1998Registered office changed on 22/09/98 from: elmfield hook green road southfleet,kent DA13 9NQ (1 page)
22 September 1998New secretary appointed;new director appointed (2 pages)
24 March 1998Return made up to 21/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
24 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
24 March 1998Return made up to 21/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
14 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
14 March 1997Return made up to 21/02/97; no change of members (4 pages)
14 March 1997Return made up to 21/02/97; no change of members (4 pages)
29 February 1996Return made up to 21/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 February 1996Return made up to 21/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
19 October 1995Registered office changed on 19/10/95 from: 5 weird wood new barn longfield kent DA3 7HT (1 page)
19 October 1995Registered office changed on 19/10/95 from: 5 weird wood new barn longfield kent DA3 7HT (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)