Company NameT. Crapper & Co. Limited
DirectorsAdam Paul Mosley and David James Mosley
Company StatusActive
Company Number03495244
CategoryPrivate Limited Company
Incorporation Date20 January 1998(26 years, 3 months ago)
Previous NameT. Crapper & Co. (Chelsea) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAdam Paul Mosley
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(18 years, 1 month 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(18 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressRamsden Mills Britannia Road
Milnsbridge
Huddersfield
HD3 4QG
Director NameMr David James Mosley
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2016(18 years, 8 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRamsden Mills Britannia Road
Milnsbridge
Huddersfield
HD3 4QG
Director NameTrevor Garrard
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(6 days after company formation)
Appointment Duration1 year, 4 months (resigned 17 June 1999)
RoleTechnical Adviser
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
Appointed26 January 1998(6 days after company formation)
Appointment Duration18 years, 1 month (resigned 01 March 2016)
RoleTechnical Adviser
Country of ResidenceEngland
Correspondence Address28 Preston On Stour
Stratford-Upon-Avon
Warwickshire
CV37 8NG
Secretary NameSimon Peter James Kirby
NationalityBritish
StatusResigned
Appointed26 January 1998(6 days after company formation)
Appointment Duration1 year, 4 months (resigned 17 June 1999)
RoleTechnical Adviser
Correspondence AddressAilston House
Atherstone On Stour
Stratford Upon Avon
Warwickshire
CV37 8NB
Secretary NameMichael John Kirby
NationalityBritish
StatusResigned
Appointed17 June 1999(1 year, 4 months after company formation)
Appointment Duration16 years, 8 months (resigned 01 March 2016)
RoleCompany Director
Correspondence Address2 Rue Du Midi
Marseillette
11800
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitewww.thomascrapper.com
Telephone01789 450522
Telephone regionStratford-upon-Avon

Location

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

Shareholders

750 at £1Simon Peter James Kirby
75.00%
Ordinary
250 at £1Warrick Knott
25.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

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 (5 pages)
4 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
27 October 2021Accounts for a small company made up to 30 April 2021 (5 pages)
25 October 2021Director's details changed for Mr David James Mosley on 19 October 2021 (2 pages)
11 February 2021Accounts for a small company made up to 30 April 2020 (5 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 (5 pages)
4 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
12 October 2018Accounts for a small company made up to 30 April 2018 (5 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
26 January 2018Accounts for a small company made up to 30 April 2017 (5 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)
13 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
13 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 (6 pages)
24 January 2017Accounts for a small company made up to 30 April 2016 (6 pages)
29 September 2016Appointment of Mr David James Mosley as a director on 29 September 2016 (2 pages)
29 September 2016Registered office address changed from The Stable Yard Alscot Park Stratford on Avon Warwickshire CV37 8BL to Ramsden Mills Britannia Road Milnsbridge Huddersfield HD3 4QG on 29 September 2016 (1 page)
29 September 2016Registered office address changed from The Stable Yard Alscot Park Stratford on Avon Warwickshire CV37 8BL to Ramsden Mills Britannia Road Milnsbridge Huddersfield HD3 4QG on 29 September 2016 (1 page)
29 September 2016Appointment of Mr David James Mosley as a director on 29 September 2016 (2 pages)
14 March 2016Termination of appointment of Simon Peter James Kirby as a director 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)
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 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 2016Appointment of Adam Paul Mosley as a secretary on 1 March 2016 (3 pages)
14 March 2016Termination of appointment of Simon Peter James Kirby as a director 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 1,000
(4 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 1,000
(4 pages)
8 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
8 January 2016Accounts for a dormant company made up to 30 April 2015 (5 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 1,000
(4 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 1,000
(4 pages)
27 February 2015Secretary's details changed for Michael John Kirby on 26 February 2015 (1 page)
14 November 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
14 November 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(4 pages)
30 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(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 2
(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 2
(4 pages)
17 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
17 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
19 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
9 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
9 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
17 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
25 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
3 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
26 August 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
26 August 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
2 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
15 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
27 February 2009Return made up to 20/01/09; full list of members (3 pages)
27 February 2009Return made up to 20/01/09; full list of members (3 pages)
3 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
3 February 2009Accounts for a dormant company made up to 30 April 2008 (2 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 20/01/08; full list of members (3 pages)
28 April 2008Return made up to 20/01/08; full list of members (3 pages)
8 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
8 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
31 January 2007Return made up to 20/01/07; full list of members (2 pages)
31 January 2007Return made up to 20/01/07; full list of members (2 pages)
9 October 2006Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
9 October 2006Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
5 October 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
5 October 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
20 February 2006Return made up to 20/01/06; full list of members (2 pages)
20 February 2006Return made up to 20/01/06; full list of members (2 pages)
17 August 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
17 August 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
2 March 2005Return made up to 20/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
2 March 2005Return made up to 20/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 October 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
25 October 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
5 March 2004Return made up to 20/01/04; full list of members (6 pages)
5 March 2004Return made up to 20/01/04; full list of members (6 pages)
25 September 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
25 September 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
28 January 2003Return made up to 20/01/03; full list of members (6 pages)
28 January 2003Return made up to 20/01/03; full list of members (6 pages)
2 October 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
2 October 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
1 March 2002Return made up to 20/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 March 2002Return made up to 20/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 September 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
4 September 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
30 January 2001Return made up to 20/01/01; full list of members (6 pages)
30 January 2001Return made up to 20/01/01; full list of members (6 pages)
20 November 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
20 November 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
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 20/01/00; full list of members (6 pages)
23 March 2000Return made up to 20/01/00; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 31 January 1999 (5 pages)
2 September 1999Accounts for a small company made up to 31 January 1999 (5 pages)
5 July 1999Secretary resigned (1 page)
5 July 1999Memorandum and Articles of Association (10 pages)
5 July 1999New secretary appointed (2 pages)
5 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
5 July 1999Secretary resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Memorandum and Articles of Association (10 pages)
5 July 1999New secretary appointed (2 pages)
5 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
5 July 1999Director resigned (1 page)
5 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
5 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
4 March 1999Return made up to 20/01/99; full list of members (6 pages)
4 March 1999Return made up to 20/01/99; full list of members (6 pages)
22 September 1998Ad 07/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
22 September 1998Ad 07/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
11 March 1998New secretary appointed;new director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New secretary appointed;new director appointed (2 pages)
11 February 1998Secretary resigned (1 page)
11 February 1998Director resigned (1 page)
11 February 1998Secretary resigned (1 page)
11 February 1998Director resigned (1 page)
27 January 1998Memorandum and Articles of Association (11 pages)
27 January 1998Memorandum and Articles of Association (11 pages)
23 January 1998Company name changed T. crapper & co. (Chelsea) limit ed\certificate issued on 26/01/98 (2 pages)
23 January 1998Company name changed T. crapper & co. (Chelsea) limit ed\certificate issued on 26/01/98 (2 pages)
20 January 1998Incorporation (16 pages)
20 January 1998Incorporation (16 pages)