Cromptons Limited MANCHESTER


Founded in 2001, Cromptons, classified under reg no. 04215926 is an active company. Currently registered at The Waterside, The Canal Side 1 Parrin Lane M30 8AN, Manchester the company has been in the business for 23 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 2 directors in the the firm, namely Paul C. and Joanne M.. In addition one secretary - Joanne M. - is with the company. As of 9 May 2024, there were 2 ex directors - Patricia F., Michael S. and others listed below. There were no ex secretaries.

Cromptons Limited Address / Contact

Office Address The Waterside, The Canal Side 1 Parrin Lane
Office Address2 Monton
Town Manchester
Post code M30 8AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04215926
Date of Incorporation Mon, 14th May 2001
Industry Licensed restaurants
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Paul C.

Position: Director

Appointed: 06 April 2021

Joanne M.

Position: Secretary

Appointed: 16 May 2001

Joanne M.

Position: Director

Appointed: 16 May 2001

Patricia F.

Position: Director

Appointed: 16 May 2001

Resigned: 06 April 2021

Michael S.

Position: Director

Appointed: 16 May 2001

Resigned: 17 March 2008

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 14 May 2001

Resigned: 16 May 2001

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 14 May 2001

Resigned: 16 May 2001

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats found, there is Paul C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Joanne M. This PSC owns 25-50% shares. Then there is Patricia F., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Paul C.

Notified on 6 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Joanne M.

Notified on 15 May 2016
Nature of control: 25-50% shares

Patricia F.

Notified on 15 May 2016
Ceased on 6 April 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312020-05-312021-03-312022-03-312023-03-31
Net Worth31 92053 896    
Balance Sheet
Cash Bank On Hand  111 646199 801297 449175 734
Debtors61715837 12084 42732 31444 885
Net Assets Liabilities  139 340140 595365 898339 157
Property Plant Equipment  410 291415 007612 061671 215
Total Inventories  20 0003 00015 51224 650
Cash Bank In Hand13 31931 083    
Current Assets23 73637 741    
Stocks Inventory9 8006 500    
Tangible Fixed Assets327 067317 375    
Reserves/Capital
Called Up Share Capital100100    
Profit Loss Account Reserve31 82053 796    
Shareholder Funds31 92053 896    
Other
Average Number Employees During Period   252936
Creditors  92 717134 640164 438150 327
Finished Goods Goods For Resale  20 0003 00015 51224 650
Net Current Assets Liabilities-68 193-47 268 152 588180 83794 942
Number Shares Allotted 100 100100100
Par Value Share 1 111
Total Assets Less Current Liabilities258 874270 107486 340567 595792 898766 157
Creditors Due After One Year220 774211 969    
Creditors Due Within One Year91 92985 009    
Intangible Fixed Assets Aggregate Amortisation Impairment39 40739 407    
Intangible Fixed Assets Cost Or Valuation39 40739 407    
Provisions For Liabilities Charges6 1804 242    
Share Capital Allotted Called Up Paid100100    
Tangible Fixed Assets Additions 9 918    
Tangible Fixed Assets Cost Or Valuation417 861427 779    
Tangible Fixed Assets Depreciation90 794110 404    
Tangible Fixed Assets Depreciation Charged In Period 19 610    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
Free Download (8 pages)

Company search

Advertisements