Bradford
West Yorkshire
BD4 8TU
Director Name | Mr Thomas Crompton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2016(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thomas Crompton House Neville Road Bradford West Yorkshire BD4 8TU |
Director Name | Mr Thomas Crompton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(same day as company formation) |
Role | Excavations |
Country of Residence | GBR |
Correspondence Address | Thomas Crompton House Neville Road Bradford West Yorkshire BD4 8TU |
Website | www.thomascrompton.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 726777 |
Telephone region | Bradford |
Registered Address | Thomas Crompton House Neville Road Bradford West Yorkshire BD4 8TU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bowling and Barkerend |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months from now) |
7 November 2018 | Delivered on: 23 November 2018 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Alcan enfield alloys LTD bowling back lane bradford. Outstanding |
---|---|
15 June 2017 | Delivered on: 16 June 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Parking compound site on the north side of neville road, bradford being comprised and more particularly described in a transfer dated 16 december 2016 made between thomas crompton excavations limited (1) and thomas crompton demolitions limited (2). Outstanding |
8 May 2017 | Delivered on: 12 May 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: The freehold property known as land on the northern side of neville road, bradford, west yorkshire, BD4 8TU and comprising part of the land registered at the land registry under title numbers WYK495403 and WYK788727. Outstanding |
19 May 2014 | Delivered on: 21 May 2014 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) Classification: A registered charge Outstanding |
6 September 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
---|---|
7 December 2022 | Confirmation statement made on 7 December 2022 with updates (4 pages) |
17 August 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
27 May 2022 | Previous accounting period shortened from 30 September 2022 to 31 March 2022 (1 page) |
4 March 2022 | Full accounts made up to 30 September 2021 (27 pages) |
4 January 2022 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
14 April 2021 | Full accounts made up to 30 September 2020 (23 pages) |
16 December 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
9 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
11 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
7 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
15 January 2019 | Change of details for a person with significant control (2 pages) |
15 January 2019 | Confirmation statement made on 7 December 2018 with updates (5 pages) |
23 November 2018 | Registration of charge 074616380004, created on 7 November 2018 (20 pages) |
13 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
14 December 2017 | Confirmation statement made on 7 December 2017 with updates (5 pages) |
14 December 2017 | Confirmation statement made on 7 December 2017 with updates (5 pages) |
28 September 2017 | Notification of T C Demolitions Holdings Limited as a person with significant control on 22 August 2017 (2 pages) |
28 September 2017 | Notification of T C Demolitions Holdings Limited as a person with significant control on 22 August 2017 (2 pages) |
28 September 2017 | Cessation of Thomas Michael Crompton as a person with significant control on 22 August 2017 (1 page) |
28 September 2017 | Cessation of Thomas Michael Crompton as a person with significant control on 22 August 2017 (1 page) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 June 2017 | Registration of charge 074616380003, created on 15 June 2017 (21 pages) |
16 June 2017 | Registration of charge 074616380003, created on 15 June 2017 (21 pages) |
12 May 2017 | Registration of charge 074616380002, created on 8 May 2017 (20 pages) |
12 May 2017 | Registration of charge 074616380002, created on 8 May 2017 (20 pages) |
9 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
21 September 2016 | Appointment of Mr Thomas Crompton as a director on 6 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr Thomas Crompton as a director on 6 September 2016 (2 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 May 2014 | Registration of charge 074616380001 (26 pages) |
21 May 2014 | Registration of charge 074616380001 (26 pages) |
17 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 April 2012 | Appointment of Mr Thomas Michael Crompton as a director (2 pages) |
3 April 2012 | Termination of appointment of Thomas Crompton as a director (1 page) |
3 April 2012 | Termination of appointment of Thomas Crompton as a director (1 page) |
3 April 2012 | Appointment of Mr Thomas Michael Crompton as a director (2 pages) |
16 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
7 December 2010 | Incorporation
|
7 December 2010 | Incorporation
|
7 December 2010 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |