Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROMPTON HOLDINGS LIMITED
Company Information for

CROMPTON HOLDINGS LIMITED

FORE 1, FORE BUSINESS PARK HUSKISSON WAY, STRATFORD ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 4SS,
Company Registration Number
04079172
Private Limited Company
Active

Company Overview

About Crompton Holdings Ltd
CROMPTON HOLDINGS LIMITED was founded on 2000-09-22 and has its registered office in Solihull. The organisation's status is listed as "Active". Crompton Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CROMPTON HOLDINGS LIMITED
 
Legal Registered Office
FORE 1, FORE BUSINESS PARK HUSKISSON WAY
STRATFORD ROAD, SHIRLEY
SOLIHULL
WEST MIDLANDS
B90 4SS
Other companies in B90
 
Filing Information
Company Number 04079172
Company ID Number 04079172
Date formed 2000-09-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 09:46:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROMPTON HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CROMPTON HOLDINGS LIMITED
The following companies were found which have the same name as CROMPTON HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CROMPTON HOLDINGS, LLC 5204 YOUNGERS RD Wyoming NORTH JAVA NY 14113 Active Company formed on the 2004-02-23
CROMPTON HOLDINGS PTY. LTD. Active Company formed on the 1990-03-08
Crompton Holdings Limited Active Company formed on the 2008-08-08
CROMPTON HOLDINGS LTD Delaware Unknown

Company Officers of CROMPTON HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
EDWIN COE SECRETARIES LIMITED
Company Secretary 2013-08-14
EDWARD CHARLES DRYDEN
Director 2015-12-16
PAUL MICHAEL MARTIN
Director 2016-08-15
DANIEL JOHN MIDDLETON
Director 2015-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREAS SCHELL
Director 2013-08-14 2016-11-25
JOSLYN DOUGLAS BANAS
Director 2014-11-18 2016-08-15
ERIN MCCLEAVE
Director 2014-05-30 2015-12-16
BRIAN CRAIG
Director 2015-01-26 2015-11-25
RICHARD MARK NEWBOULT
Director 2014-09-29 2015-01-26
PETER ROSS
Director 2010-06-23 2014-11-18
ROBERT ANDREW FULTON
Director 2010-06-09 2014-06-16
DALE GARY BALLINGER
Director 2013-08-14 2014-03-31
DOMINIC OWEN CARTWRIGHT
Director 2011-03-01 2013-08-14
STUART BOTTOMLEY
Director 2010-06-09 2013-07-22
COLIN MICHAEL O'MAHONEY
Director 2010-06-23 2013-07-22
ANDREW JOHN CLARK
Company Secretary 2009-06-26 2012-09-28
MICHAEL JAMES DEWHIRST
Director 2000-10-24 2011-03-01
SCOTT ROBERTS
Director 2000-10-24 2010-12-31
ALAN BAKER
Director 2006-08-01 2010-09-30
MICHAEL VICTOR JENKINS
Director 2003-02-01 2010-06-09
SCOTT ROBERTS
Company Secretary 2000-11-17 2009-06-26
ROGER DAVIDSON
Director 2000-10-24 2007-07-27
RICHARD GARTH BARNES
Director 2000-11-17 2006-08-07
JAMES WILLIAM CARTER
Company Secretary 2000-09-22 2000-11-17
HELEN KATE JOHNSON
Director 2000-09-22 2000-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWIN COE SECRETARIES LIMITED WINDRUSH VALLEY SCHOOL LIMITED Company Secretary 2018-08-14 CURRENT 1993-09-28 Active
EDWIN COE SECRETARIES LIMITED THE EXPRESS LIFT COMPANY LIMITED Company Secretary 2018-03-28 CURRENT 1996-02-22 Active
EDWIN COE SECRETARIES LIMITED TRIANGLE LIFT SERVICES LIMITED Company Secretary 2018-03-28 CURRENT 1996-10-14 Active
EDWIN COE SECRETARIES LIMITED OTIS UK HOLDING LIMITED Company Secretary 2018-03-28 CURRENT 2006-04-18 Active
EDWIN COE SECRETARIES LIMITED OTIS LIMITED Company Secretary 2018-03-28 CURRENT 1917-05-03 Active
EDWIN COE SECRETARIES LIMITED BLICKGLEN LIFTS LTD Company Secretary 2018-03-28 CURRENT 1979-08-15 Active
EDWIN COE SECRETARIES LIMITED AXIS ELEVATORS LIMITED Company Secretary 2018-03-28 CURRENT 1989-01-30 Active
EDWIN COE SECRETARIES LIMITED OTIS INTERNATIONAL HOLDINGS UK LIMITED Company Secretary 2018-03-28 CURRENT 1991-04-02 Active
EDWIN COE SECRETARIES LIMITED LIFTEC LIFTS LIMITED Company Secretary 2018-03-28 CURRENT 1997-04-01 Active
EDWIN COE SECRETARIES LIMITED AXIS HOLDCO LIMITED Company Secretary 2018-03-28 CURRENT 2000-02-11 Active
EDWIN COE SECRETARIES LIMITED OTIS INVESTMENTS LIMITED Company Secretary 2018-03-28 CURRENT 1900-06-28 Active
EDWIN COE SECRETARIES LIMITED OTIS E&M COMPANY LIMITED Company Secretary 2018-03-28 CURRENT 1911-03-15 Active
EDWIN COE SECRETARIES LIMITED BRITANNIA LIFT SERVICES (U.K.) LIMITED Company Secretary 2018-03-28 CURRENT 1990-04-04 Active
EDWIN COE SECRETARIES LIMITED ABBEY LIFTCARE LIMITED Company Secretary 2018-03-28 CURRENT 1994-05-13 Active
EDWIN COE SECRETARIES LIMITED SIRIUS (KOREA) LIMITED Company Secretary 2018-03-28 CURRENT 1999-10-07 Active
EDWIN COE SECRETARIES LIMITED ORIENTAL ASSET LIMITED Company Secretary 2017-11-28 CURRENT 2017-11-28 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED INGENIO EDUCATION LIMITED Company Secretary 2017-11-23 CURRENT 2017-11-23 Active
EDWIN COE SECRETARIES LIMITED PEARL EDUCATION GROUP LIMITED Company Secretary 2017-11-21 CURRENT 2017-11-21 Active
EDWIN COE SECRETARIES LIMITED CIKLUM UK LIMITED Company Secretary 2017-11-01 CURRENT 2010-07-22 Active
EDWIN COE SECRETARIES LIMITED CIKLUM HOLDING UK LIMITED Company Secretary 2017-11-01 CURRENT 2017-07-21 Active
EDWIN COE SECRETARIES LIMITED CIKLUM OPERATIONS UK LIMITED Company Secretary 2017-11-01 CURRENT 2017-07-21 Active
EDWIN COE SECRETARIES LIMITED PRATT & WHITNEY MILITARY UNITED KINGDOM LTD Company Secretary 2017-10-03 CURRENT 2017-10-03 Active
EDWIN COE SECRETARIES LIMITED WEST END INVESTMENT GROUP LIMITED Company Secretary 2017-09-20 CURRENT 2017-09-20 Active
EDWIN COE SECRETARIES LIMITED RARE METAL TRADING AND RESTORATION PLC Company Secretary 2016-10-20 CURRENT 2016-02-18 Liquidation
EDWIN COE SECRETARIES LIMITED STONE BUILDINGS TRUSTEE COMPANY LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active
EDWIN COE SECRETARIES LIMITED EC TRUST CORPORATION LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active
EDWIN COE SECRETARIES LIMITED ART EMBASSY LIMITED Company Secretary 2016-03-11 CURRENT 2016-03-11 Dissolved 2017-08-22
EDWIN COE SECRETARIES LIMITED BOONS MEDIA LIMITED Company Secretary 2016-02-25 CURRENT 2016-02-25 Active
EDWIN COE SECRETARIES LIMITED K & R NATURAL RESOURCES LIMITED Company Secretary 2016-02-12 CURRENT 2015-03-20 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED HS MARSTON AEROSPACE LIMITED Company Secretary 2016-02-12 CURRENT 1991-03-08 Active
EDWIN COE SECRETARIES LIMITED YOUSHOULD UK LIMITED Company Secretary 2016-02-11 CURRENT 2016-02-11 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED SANDAL PLC Company Secretary 2014-10-29 CURRENT 1996-06-03 Active
EDWIN COE SECRETARIES LIMITED PRINCE EMEA LIMITED Company Secretary 2014-10-09 CURRENT 2012-08-08 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED JONES EMEA LIMITED Company Secretary 2014-10-09 CURRENT 2013-07-19 Active
EDWIN COE SECRETARIES LIMITED HMD SEAL/LESS PUMPS LIMITED Company Secretary 2014-02-13 CURRENT 1946-11-06 Active
EDWIN COE SECRETARIES LIMITED ROHR AERO SERVICES LIMITED Company Secretary 2013-08-29 CURRENT 1996-07-03 Active
EDWIN COE SECRETARIES LIMITED MICROTECNICA ACTUATION TECHNOLOGIES LIMITED Company Secretary 2013-08-20 CURRENT 2009-08-05 Active
EDWIN COE SECRETARIES LIMITED GOODRICH ACTUATION SYSTEMS LIMITED Company Secretary 2013-08-14 CURRENT 2002-07-10 Active
EDWIN COE SECRETARIES LIMITED CT GROUP LIMITED Company Secretary 2013-08-14 CURRENT 2006-08-02 Active
EDWIN COE SECRETARIES LIMITED CROMPTON TECHNOLOGY GROUP LIMITED Company Secretary 2013-08-14 CURRENT 1969-10-16 Active
EDWIN COE SECRETARIES LIMITED GOODRICH CONTROLS HOLDING LIMITED Company Secretary 2013-08-13 CURRENT 2002-07-10 Active
EDWIN COE SECRETARIES LIMITED GOODRICH CONTROL SYSTEMS Company Secretary 2013-08-13 CURRENT 2002-07-10 Active
EDWIN COE SECRETARIES LIMITED GOODRICH PENSION TRUSTEES LIMITED Company Secretary 2013-08-13 CURRENT 2002-08-15 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED GOODRICH (GREAT BRITAIN) LIMITED. Company Secretary 2013-08-13 CURRENT 1995-10-20 Active
EDWIN COE SECRETARIES LIMITED ROSEMOUNT AEROSPACE LIMITED Company Secretary 2013-08-13 CURRENT 1993-08-28 Active
EDWIN COE SECRETARIES LIMITED ATLANTIC INERTIAL SYSTEMS LIMITED Company Secretary 2013-08-09 CURRENT 2007-04-11 Active
EDWIN COE SECRETARIES LIMITED CARRIER UK HOLDINGS LIMITED Company Secretary 2013-08-08 CURRENT 2008-12-16 Active
EDWIN COE SECRETARIES LIMITED CARRIER INVESTMENTS UK LIMITED Company Secretary 2013-08-08 CURRENT 2009-12-09 Active
EDWIN COE SECRETARIES LIMITED GOODRICH INERTIAL HOLDINGS LIMITED Company Secretary 2013-08-08 CURRENT 2009-12-09 Active
EDWIN COE SECRETARIES LIMITED DELAVAN LIMITED Company Secretary 2013-08-08 CURRENT 1963-01-01 Active
EDWIN COE SECRETARIES LIMITED SIMMONDS PRECISION LIMITED Company Secretary 2013-08-08 CURRENT 1988-08-02 Active
EDWIN COE SECRETARIES LIMITED GOODRICH HOLDING UK LIMITED Company Secretary 2013-08-08 CURRENT 1989-09-25 Active
EDWIN COE SECRETARIES LIMITED ROSEMOUNT AEROSPACE PROPERTIES LIMITED Company Secretary 2013-08-08 CURRENT 2002-12-11 Active
EDWIN COE SECRETARIES LIMITED GOODRICH SYSTEMS LIMITED Company Secretary 2013-08-08 CURRENT 2009-12-11 Active
EDWIN COE SECRETARIES LIMITED GOODRICH LIMITED Company Secretary 2013-07-05 CURRENT 2000-08-24 Active
EDWIN COE SECRETARIES LIMITED GOODRICH AEROSPACE UK LIMITED Company Secretary 2013-07-05 CURRENT 1989-09-25 Active
EDWIN COE SECRETARIES LIMITED MERSCIENT MARKETING LIMITED Company Secretary 2012-07-23 CURRENT 2012-07-23 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED NEXTENDERS EUROPE LIMITED Company Secretary 2012-01-17 CURRENT 2011-12-13 Active
EDWIN COE SECRETARIES LIMITED NEXTENDERS (UK) LIMITED Company Secretary 2012-01-17 CURRENT 2007-05-16 Active
EDWIN COE SECRETARIES LIMITED CHOICEXS LIMITED Company Secretary 2011-03-21 CURRENT 2008-04-16 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED SULLAIR EUROPE LIMITED Company Secretary 2010-09-14 CURRENT 1982-04-23 Liquidation
EDWIN COE SECRETARIES LIMITED IMPERIAL MINERALS (UK) LIMITED Company Secretary 2010-05-25 CURRENT 2010-05-25 Active
EDWIN COE SECRETARIES LIMITED ACCELERATED BENEFITS LIMITED Company Secretary 2010-05-05 CURRENT 2010-05-05 Dissolved 2016-07-19
EDWIN COE SECRETARIES LIMITED CLOUDBREAK DISCOVERY PLC Company Secretary 2008-04-08 CURRENT 2007-06-11 Active
EDWIN COE SECRETARIES LIMITED PARKVIEW TREASURY SERVICES (UK) LIMITED Company Secretary 2007-10-22 CURRENT 2007-10-22 Active
EDWIN COE SECRETARIES LIMITED LENGAU RESOURCES PLC Company Secretary 2007-10-04 CURRENT 2007-10-04 Dissolved 2015-11-14
EDWIN COE SECRETARIES LIMITED VPG SYSTEMS UK LIMITED Company Secretary 2007-05-15 CURRENT 2002-01-07 Active
EDWIN COE SECRETARIES LIMITED VISHAY PM ONBOARD LIMITED Company Secretary 2007-05-15 CURRENT 1994-12-14 Active
EDWIN COE SECRETARIES LIMITED DE FACTO 779 LIMITED Company Secretary 2006-11-30 CURRENT 1990-12-07 Dissolved 2015-06-20
EDWIN COE SECRETARIES LIMITED PAGE GROUP HOLDINGS LIMITED Company Secretary 2006-11-30 CURRENT 1996-10-11 Dissolved 2015-06-06
EDWIN COE SECRETARIES LIMITED PAGE MOULDINGS (PERSHORE) LIMITED Company Secretary 2006-11-30 CURRENT 1995-06-16 Dissolved 2015-07-21
EDWIN COE SECRETARIES LIMITED PAGE AEROSPACE LIMITED Company Secretary 2006-11-30 CURRENT 1958-11-28 Active
EDWIN COE SECRETARIES LIMITED PAGE ENGINEERING (HOLDINGS) LIMITED Company Secretary 2006-11-30 CURRENT 1977-11-18 Active
EDWIN COE SECRETARIES LIMITED SHEAR ENDEAVOURS LIMITED Company Secretary 2006-08-03 CURRENT 2006-08-03 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED COMPOSITE TECHNOLOGY HOLDING COMPANY LIMITED Company Secretary 2006-06-24 CURRENT 1989-01-20 Active
EDWIN COE SECRETARIES LIMITED COMPOSITE TECHNOLOGY LIMITED Company Secretary 2006-06-24 CURRENT 1989-01-30 Active
EDWIN COE SECRETARIES LIMITED SPINFLO LIMITED Company Secretary 2005-06-30 CURRENT 1975-07-28 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED THETFORD LIMITED Company Secretary 2005-06-29 CURRENT 1971-01-29 Active
EDWIN COE SECRETARIES LIMITED MAINPOWER PLC Company Secretary 2004-10-27 CURRENT 1998-10-22 Dissolved 2016-03-15
EDWIN COE SECRETARIES LIMITED WAVEVIEW LIMITED Company Secretary 2004-06-01 CURRENT 2002-01-10 Active - Proposal to Strike off
EDWARD CHARLES DRYDEN CT GROUP LIMITED Director 2015-12-16 CURRENT 2006-08-02 Active
EDWARD CHARLES DRYDEN CROMPTON TECHNOLOGY GROUP LIMITED Director 2015-12-16 CURRENT 1969-10-16 Active
PAUL MICHAEL MARTIN GOODRICH ACTUATION SYSTEMS LIMITED Director 2016-08-15 CURRENT 2002-07-10 Active
PAUL MICHAEL MARTIN CT GROUP LIMITED Director 2016-08-15 CURRENT 2006-08-02 Active
DANIEL JOHN MIDDLETON GOODRICH CONTROLS HOLDING LIMITED Director 2015-11-30 CURRENT 2002-07-10 Active
DANIEL JOHN MIDDLETON GOODRICH CONTROL SYSTEMS Director 2015-11-30 CURRENT 2002-07-10 Active
DANIEL JOHN MIDDLETON CT GROUP LIMITED Director 2015-11-25 CURRENT 2006-08-02 Active
DANIEL JOHN MIDDLETON PAGE AEROSPACE LIMITED Director 2015-11-25 CURRENT 1958-11-28 Active
DANIEL JOHN MIDDLETON PAGE ENGINEERING (HOLDINGS) LIMITED Director 2015-11-25 CURRENT 1977-11-18 Active
DANIEL JOHN MIDDLETON CROMPTON TECHNOLOGY GROUP LIMITED Director 2015-11-25 CURRENT 1969-10-16 Active
DANIEL JOHN MIDDLETON SIMMONDS PRECISION LIMITED Director 2015-11-25 CURRENT 1988-08-02 Active
DANIEL JOHN MIDDLETON HAMILTON SUNDSTRAND UK HOLDINGS LIMITED Director 2015-11-18 CURRENT 2000-11-16 Active
DANIEL JOHN MIDDLETON CLAVERHAM LIMITED Director 2015-11-18 CURRENT 1997-06-11 Active
DANIEL JOHN MIDDLETON CLAVERHAM GROUP LIMITED Director 2015-11-18 CURRENT 1997-10-13 Active
DANIEL JOHN MIDDLETON GOODRICH AEROSPACE UK LIMITED Director 2015-11-16 CURRENT 1989-09-25 Active
DANIEL JOHN MIDDLETON GOODRICH LIMITED Director 2015-11-13 CURRENT 2000-08-24 Active
DANIEL JOHN MIDDLETON ROHR AERO SERVICES LIMITED Director 2015-11-13 CURRENT 1996-07-03 Active
DANIEL JOHN MIDDLETON GOODRICH HOLDING UK LIMITED Director 2015-11-13 CURRENT 1989-09-25 Active
DANIEL JOHN MIDDLETON GOODRICH INERTIAL HOLDINGS LIMITED Director 2015-11-12 CURRENT 2009-12-09 Active
DANIEL JOHN MIDDLETON GOODRICH ACTUATION SYSTEMS LIMITED Director 2015-11-11 CURRENT 2002-07-10 Active
DANIEL JOHN MIDDLETON GOODRICH (GREAT BRITAIN) LIMITED. Director 2015-11-11 CURRENT 1995-10-20 Active
DANIEL JOHN MIDDLETON ROSEMOUNT AEROSPACE PROPERTIES LIMITED Director 2015-11-11 CURRENT 2002-12-11 Active
DANIEL JOHN MIDDLETON GOODRICH SYSTEMS LIMITED Director 2015-11-11 CURRENT 2009-12-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-16Change of details for Ct Group Limited as a person with significant control on 2016-04-06
2023-10-02CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES
2023-03-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-30CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-18TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CHARLES DRYDEN
2022-02-18AP01DIRECTOR APPOINTED MS JEAN-MARIE CARVALHO
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN MIDDLETON
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN MIDDLETON
2021-04-07AP01DIRECTOR APPOINTED MR KENNETH BRUCE BLAIR
2021-04-07AP01DIRECTOR APPOINTED MR KENNETH BRUCE BLAIR
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2020-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-02AP01DIRECTOR APPOINTED CLAIRE LOUISE BAILEY
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES
2019-09-27CH01Director's details changed for Mr Edward Charles Dryden on 2019-09-27
2019-09-27AP01DIRECTOR APPOINTED PETER ROSS
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL MARTIN
2019-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2018-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2017-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS SCHELL
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 199998
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-08-30AP01DIRECTOR APPOINTED PAUL MICHAEL MARTIN
2016-08-26TM01APPOINTMENT TERMINATED, DIRECTOR JOSLYN DOUGLAS BANAS
2016-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-03AP01DIRECTOR APPOINTED EDWARD CHARLES DRYDEN
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ERIN MCCLEAVE
2015-12-22AP01DIRECTOR APPOINTED DANIEL JOHN MIDDLETON
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CRAIG
2015-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 199998
2015-10-16AR0122/09/15 ANNUAL RETURN FULL LIST
2015-01-27AP01DIRECTOR APPOINTED MR BRIAN CRAIG
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK NEWBOULT
2014-12-10AP01DIRECTOR APPOINTED JOSLYN DOUGLAS BANAS
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROSS
2014-10-23AP01DIRECTOR APPOINTED MR RICHARD MARK NEWBOULT
2014-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/14 FROM 3 the Green Stratford Road Shirley Solihull West Midlands B90 4LA
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 199998
2014-10-20AR0122/09/14 ANNUAL RETURN FULL LIST
2014-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FULTON
2014-06-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-06-23AD02SAIL ADDRESS CREATED
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR DALE BALLINGER
2014-06-17AP01DIRECTOR APPOINTED ERIN MCCLEAVE
2013-11-27AUDAUDITOR'S RESIGNATION
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 199998
2013-11-12AR0122/09/13 FULL LIST
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-18AP01DIRECTOR APPOINTED DALE GARY BALLINGER
2013-09-18AP01DIRECTOR APPOINTED ANDREAS SCHELL
2013-09-03AP04CORPORATE SECRETARY APPOINTED EDWIN COE SECRETARIES LIMITED
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC CARTWRIGHT
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR STUART BOTTOMLEY
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR COLIN O'MAHONEY
2013-08-15TM02APPOINTMENT TERMINATED, SECRETARY ANDREW CLARK
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-25AR0122/09/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-27AR0122/09/11 FULL LIST
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT ROBERTS
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEWHIRST
2011-07-11AP01DIRECTOR APPOINTED DOMINIC OWEN CARTWRIGHT
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BAKER
2010-09-29AR0122/09/10 FULL LIST
2010-07-19AP01DIRECTOR APPOINTED MR COLIN MICHAEL O'MAHONEY
2010-07-19AP01DIRECTOR APPOINTED MR PETER ROSS
2010-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2010 FROM THORPE PARK THORPE WAY BANBURY OX16 4SU
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JENKINS
2010-07-12AP01DIRECTOR APPOINTED MR ROBERT ANDREW FULTON
2010-07-12AP01DIRECTOR APPOINTED MR STUART BOTTOMLEY
2010-06-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-06-25AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2010-05-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-30363aRETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS
2009-09-29288cSECRETARY'S CHANGE OF PARTICULARS / ANDREW CLARK / 11/09/2009
2009-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DEWHIRST / 18/05/2009
2009-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / SCOTT ROBERTS / 18/10/2008
2009-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / SCOTT ROBERTS / 18/10/2008
2009-07-08288aSECRETARY APPOINTED MR ANDREW JOHN CLARK
2009-07-08288bAPPOINTMENT TERMINATED SECRETARY SCOTT ROBERTS
2009-04-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-25363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-09-25288aDIRECTOR APPOINTED MR ALAN BAKER
2008-09-25288aDIRECTOR APPOINTED MR MICHAEL JENKINS
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-27363sRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-09-07288bDIRECTOR RESIGNED
2006-11-01363sRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-09-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-17155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-17RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-08-17288bDIRECTOR RESIGNED
2006-08-17RES12VARYING SHARE RIGHTS AND NAMES
2006-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-14363sRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2005-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CROMPTON HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CROMPTON HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2000-11-17 Satisfied BANK AUSTRIA AG,LONDON BRANCH
DEBENTURE 2000-11-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of CROMPTON HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROMPTON HOLDINGS LIMITED
Trademarks
We have not found any records of CROMPTON HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROMPTON HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CROMPTON HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CROMPTON HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROMPTON HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CROMPTON HOLDINGS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.