Crompton Lamps Limited BRADFORD


Founded in 2005, Crompton Lamps, classified under reg no. 05590551 is an active company. Currently registered at Unit 2 Marrtree Business Park BD4 8QE, Bradford the company has been in the business for 19 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since November 28, 2005 Crompton Lamps Limited is no longer carrying the name Sleeping Waves.

The company has one director. Jason C., appointed on 17 June 2019. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Crompton Lamps Limited Address / Contact

Office Address Unit 2 Marrtree Business Park
Office Address2 Bowling Back Lane
Town Bradford
Post code BD4 8QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05590551
Date of Incorporation Wed, 12th Oct 2005
Industry Manufacture of electric lighting equipment
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 1st Nov 2023 (2023-11-01)
Last confirmation statement dated Tue, 18th Oct 2022

Company staff

Jason C.

Position: Director

Appointed: 17 June 2019

Andrew W.

Position: Director

Appointed: 19 August 2019

Resigned: 30 September 2022

John S.

Position: Director

Appointed: 19 December 2018

Resigned: 23 August 2019

Adrian K.

Position: Director

Appointed: 01 October 2016

Resigned: 28 June 2018

Andrew H.

Position: Secretary

Appointed: 01 November 2014

Resigned: 01 May 2019

Andrew H.

Position: Director

Appointed: 23 September 2014

Resigned: 01 May 2019

David G.

Position: Director

Appointed: 01 February 2014

Resigned: 01 October 2016

Cassie H.

Position: Director

Appointed: 09 August 2012

Resigned: 19 December 2018

Gregory H.

Position: Director

Appointed: 09 August 2012

Resigned: 19 December 2018

Stephen B.

Position: Secretary

Appointed: 01 January 2012

Resigned: 31 October 2014

Stephen B.

Position: Director

Appointed: 01 January 2012

Resigned: 31 October 2014

Michael C.

Position: Director

Appointed: 12 November 2007

Resigned: 31 July 2014

Richard L.

Position: Secretary

Appointed: 14 March 2006

Resigned: 15 July 2012

Richard L.

Position: Director

Appointed: 14 March 2006

Resigned: 15 July 2012

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 October 2005

Resigned: 12 October 2005

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 October 2005

Resigned: 12 October 2005

Robert P.

Position: Director

Appointed: 12 October 2005

Resigned: 17 October 2011

Waclaw L.

Position: Director

Appointed: 12 October 2005

Resigned: 17 October 2011

Waclaw L.

Position: Secretary

Appointed: 12 October 2005

Resigned: 14 March 2006

Kenneth G.

Position: Director

Appointed: 12 October 2005

Resigned: 17 October 2011

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we found, there is Gch Corporation Limited from London, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Gch Corporation Limited

41 Lancaster Mews, London Lancaster Mews, London, W2 3QF, England

Legal authority Company Law
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Sleeping Waves November 28, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand913 448715 81527 061
Current Assets8 628 3609 246 5167 638 410
Debtors5 041 7574 068 7063 928 291
Net Assets Liabilities5 346 7825 264 6254 894 630
Other Debtors 195125 104
Property Plant Equipment43 76824 87925 270
Total Inventories2 673 1554 461 9953 683 058
Other
Audit Fees Expenses11 00011 00011 880
Accrued Liabilities810 788875 9351 008 150
Accumulated Depreciation Impairment Property Plant Equipment300 932279 661297 967
Additions Other Than Through Business Combinations Property Plant Equipment 3 48318 697
Amounts Owed By Related Parties2 548 2241 852 7861 562 569
Average Number Employees During Period464643
Creditors3 321 7664 006 7702 769 050
Disposals Decrease In Depreciation Impairment Property Plant Equipment -43 643 
Disposals Property Plant Equipment -43 643 
Financial Commitments Other Than Capital Commitments145 641904 856716 122
Finished Goods Goods For Resale2 673 1554 461 9953 683 058
Increase From Depreciation Charge For Year Property Plant Equipment 22 37218 306
Net Current Assets Liabilities5 306 5945 239 7464 869 360
Other Creditors47 85351 24752 260
Prepayments49 465106 81337 206
Property Plant Equipment Gross Cost344 700304 540323 237
Provisions For Liabilities Balance Sheet Subtotal3 580-195 
Taxation Social Security Payable186 807421 415451 364
Total Assets Less Current Liabilities5 350 3625 264 430 
Trade Creditors Trade Payables2 276 3182 658 1731 257 276
Trade Debtors Trade Receivables2 362 0742 083 3142 186 526

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 27th, September 2023
Free Download (11 pages)

Company search

Advertisements