CRAMPTON & MILNES LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD7 4QA

Company number 03593098
Status Active
Incorporation Date 6 July 1998
Company Type Private Limited Company
Address 99A TOWN END, GOLCAR, HUDDERSFIELD, HD7 4QA
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 6 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CRAMPTON & MILNES LIMITED are www.cramptonmilnes.co.uk, and www.crampton-milnes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Crampton Milnes Limited is a Private Limited Company. The company registration number is 03593098. Crampton Milnes Limited has been working since 06 July 1998. The present status of the company is Active. The registered address of Crampton Milnes Limited is 99a Town End Golcar Huddersfield Hd7 4qa. . MILNES, Stephen Conrad is a Secretary of the company. CRAMPTON, Martin Stuart is a Director of the company. MILNES, Stephen Conrad is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
MILNES, Stephen Conrad
Appointed Date: 06 July 1998

Director
CRAMPTON, Martin Stuart
Appointed Date: 06 July 1998
67 years old

Director
MILNES, Stephen Conrad
Appointed Date: 06 July 1998
68 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 06 July 1998
Appointed Date: 06 July 1998

Nominee Director
BREWER, Kevin, Dr
Resigned: 06 July 1998
Appointed Date: 06 July 1998
73 years old

Persons With Significant Control

Mr Martin Stuart Crampton
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Conrad Milnes
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRAMPTON & MILNES LIMITED Events

02 Feb 2017
Total exemption small company accounts made up to 31 July 2016
20 Jul 2016
Confirmation statement made on 6 July 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
11 Aug 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2

23 Oct 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 46 more events
13 Jul 1998
Director resigned
13 Jul 1998
Secretary resigned
13 Jul 1998
Registered office changed on 13/07/98 from: somerset house temple street birmingham west midlands B2 5DN
13 Jul 1998
Ad 06/07/98--------- £ si 1@1=1 £ ic 1/2
06 Jul 1998
Incorporation

CRAMPTON & MILNES LIMITED Charges

1 July 2005
Legal charge
Delivered: 21 July 2005
Status: Satisfied on 15 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Apartments 1 & 2, 9 regent road edgerton huddersfield,. By…
25 April 2001
Legal charge
Delivered: 1 May 2001
Status: Satisfied on 17 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 89 eldon road marsh huddersfield west yorkshire. By way of…
21 January 2000
Legal charge
Delivered: 22 January 2000
Status: Satisfied on 17 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and property situate and k/a 14 town end golcar…
8 September 1999
Legal charge
Delivered: 18 September 1999
Status: Satisfied on 17 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 70, 70A and 72 westbourne road marsh hudersfield west…
5 August 1999
Legal charge
Delivered: 11 August 1999
Status: Satisfied on 17 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: L/Hold land known as 177 and 179 halifax old…
7 May 1999
Legal charge
Delivered: 13 May 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property situate at and k/a 1-7 market street heckmondwike…
11 January 1999
Legal charge
Delivered: 23 January 1999
Status: Satisfied on 15 August 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 322 meltham road netherton huddersfield…