Company number 00607764
Status Active
Incorporation Date 9 July 1958
Company Type Private Limited Company
Address WEAVER INDUSTRIAL ESTATE, BLACKBURNE STREET, GARSTON, LIVERPOOL, L19 8JA
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc
Since the company registration one hundred and forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CRAMPTON BROS (COOPERS) LTD are www.cramptonbroscoopers.co.uk, and www.crampton-bros-coopers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and three months. Crampton Bros Coopers Ltd is a Private Limited Company.
The company registration number is 00607764. Crampton Bros Coopers Ltd has been working since 09 July 1958.
The present status of the company is Active. The registered address of Crampton Bros Coopers Ltd is Weaver Industrial Estate Blackburne Street Garston Liverpool L19 8ja. . MARTIN, Carole Ann is a Secretary of the company. CRAMPTON, Harold is a Director of the company. CRAMPTONS LIMITED is a Director of the company. Secretary CRAMPTON, Harold has been resigned. Secretary HURST, Bernard has been resigned. Director BREEN, John Stephen has been resigned. Director CRAMPTON, Ada Winefred has been resigned. Director CRAMPTON, Harold has been resigned. Director CRAMPTON, Harold has been resigned. Director CRAMPTON, Leslie James has been resigned. Director CRAMPTON, Stephen has been resigned. Director CRAMPTON, William has been resigned. Director MELVILLE, Philip has been resigned. Director PENNINGTON, Jack has been resigned. Director SPURRIER, William John has been resigned. Director TWEMLOW, William Antony has been resigned. Director TWEMLOW, William Antony has been resigned. Director WAINE, Philip Joseph has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".
Current Directors
Director
CRAMPTONS LIMITED
Appointed Date: 30 June 2006
Resigned Directors
Director
CRAMPTON, Harold
Resigned: 28 July 2000
Appointed Date: 30 September 1998
61 years old
Director
MELVILLE, Philip
Resigned: 26 September 2000
Appointed Date: 28 July 2000
81 years old
Director
PENNINGTON, Jack
Resigned: 30 June 2006
Appointed Date: 28 July 2000
81 years old
Persons With Significant Control
Mr Harold Crampton
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control
Cramptons Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CRAMPTON BROS (COOPERS) LTD Events
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Sep 2016
Confirmation statement made on 31 July 2016 with updates
17 Oct 2015
Total exemption small company accounts made up to 31 March 2015
02 Oct 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-10-02
24 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 139 more events
03 May 1986
Full accounts made up to 31 March 1985
03 May 1986
Return made up to 31/12/85; full list of members
05 Nov 1963
Alter mem and arts
09 Jul 1958
Certificate of incorporation
09 Jul 1958
Incorporation
30 June 2006
Legal charge
Delivered: 19 July 2006
Status: Outstanding
Persons entitled: Philip Waine Acting as Agent for the Beneficiaries
Description: All that f/h land k/a weaver industrial estate, frodsham…
28 April 2005
Legal charge
Delivered: 11 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a weaver industrial estate, garston…
28 April 2005
Debenture
Delivered: 6 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 August 1990
Legal charge
Delivered: 31 August 1990
Status: Satisfied
on 27 April 2005
Persons entitled: James Crampton
Description: Land & buildings k/a 15 juniper street, bootle, merseyside.
12 November 1982
Sub-mortgage
Delivered: 2 December 1982
Status: Satisfied
on 27 April 2005
Persons entitled: Barclays Bank PLC
Description: F/H land & buildings on the north west side of brunswick…
23 June 1977
Legal charge
Delivered: 6 July 1977
Status: Satisfied
on 27 April 2005
Persons entitled: Barclays Bank PLC
Description: F/H land in frodsham, cheshire.
9 March 1973
Legal charge
Delivered: 20 March 1973
Status: Satisfied
on 27 April 2005
Persons entitled: Barclays Bank LTD
Description: Mill & buildings at frodsham bridge, frodsham tog.with land…
9 March 1973
Legal charge
Delivered: 20 March 1973
Status: Satisfied
on 27 April 2005
Persons entitled: Barclays Bank LTD
Description: Land & buildings near frodsham bridge adjoining river…
8 March 1973
Legal charge
Delivered: 20 March 1973
Status: Satisfied
on 27 April 2005
Persons entitled: Barclays Bank PLC
Description: Ground in township of sutton, chester, and abutting on the…
27 July 1970
Legal charge
Delivered: 7 August 1970
Status: Satisfied
on 27 April 2005
Persons entitled: Barclays Bank PLC
Description: F/H property situated on the northerly side of jennifer st…
2 January 1969
Legal mortgage
Delivered: 15 January 1969
Status: Satisfied
on 27 April 2005
Persons entitled: Martins Bank LTD.
Description: Premises at southerly side of pighue street leading off…
2 December 1963
Legal mortgage
Delivered: 6 December 1963
Status: Satisfied
on 27 April 2005
Persons entitled: Martins Bank LTD.
Description: Land and premises at juniper street, kirkdale, near…
5 January 1962
Legal mortgage
Delivered: 16 January 1962
Status: Satisfied
on 27 April 2005
Persons entitled: Martins Bank LTD
Description: 11 & 13, prince edwin st, liverpool & land at rear together…
5 January 1962
Legal mortgage
Delivered: 16 January 1962
Status: Satisfied
on 27 April 2005
Persons entitled: Martins Bank LTD
Description: Land, hereditaments and premises at iliad street, everton…
5 January 1962
Legal mortgage
Delivered: 16 January 1962
Status: Satisfied
on 27 April 2005
Persons entitled: Martins Bank LTD
Description: Land, hereditments and premises at prince edwin st, and…
5 January 1962
Legal mortgage
Delivered: 16 January 1962
Status: Satisfied
on 27 April 2005
Persons entitled: Martins Bank LTD
Description: 19-29 and 19A-29A, prince edwin st, liverpool together with…
5 January 1962
Legal mortgage
Delivered: 16 January 1962
Status: Satisfied
on 27 April 2005
Persons entitled: Martins Bank LTD
Description: Land hereditaments and premises at prince edwin st, and…
5 January 1962
Legal mortgage
Delivered: 16 January 1962
Status: Satisfied
on 27 April 2005
Persons entitled: Martins Bank LTD
Description: 7 & 9, prince edwin st., Liverpool together with plant…
5 January 1962
Legal mortgage
Delivered: 16 January 1962
Status: Satisfied
on 27 April 2005
Persons entitled: Martins Bank LTD
Description: Land, hereditaments and premises at iliad st. Everton…
A registered charge
Status: Outstanding
Persons entitled: Pursuant to a Court Order
Description: Pursuant to a court order.