CRANFORD 1040 LIMITED
Overview
| Company Name | CRANFORD 1040 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02699573 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CRANFORD 1040 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CRANFORD 1040 LIMITED located?
| Registered Office Address | 1 Park Row LS1 5AB Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CRANFORD 1040 LIMITED?
| Company Name | From | Until |
|---|---|---|
| GRAVITAS 1040 LIMITED | Mar 23, 1992 | Mar 23, 1992 |
What are the latest accounts for CRANFORD 1040 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CRANFORD 1040 LIMITED?
| Last Confirmation Statement Made Up To | Apr 11, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 25, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 11, 2026 |
| Overdue | No |
What are the latest filings for CRANFORD 1040 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 11, 2026 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 1 pages | AA | ||||||||||
Confirmation statement made on Apr 11, 2025 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||||||||||
Confirmation statement made on Apr 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Triplex Lloyd Pensions Management Limited as a person with significant control on Mar 15, 2024 | 2 pages | PSC05 | ||||||||||
Change of details for Triplex Lloyd Pensions Management Limited as a person with significant control on Mar 15, 2024 | 2 pages | PSC05 | ||||||||||
Change of details for Triplex Lloyd Nominees Limited as a person with significant control on Mar 15, 2024 | 2 pages | PSC05 | ||||||||||
Change of details for Triplex Lloyd Nominees Limited as a person with significant control on Mar 15, 2024 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Registered office address changed from Forge Lane Killamarsh Sheffield S21 1BA England to 1 Park Row Leeds LS1 5AB on Mar 19, 2024 | 1 pages | AD01 | ||||||||||
Change of details for Triplex Lloyd Nominees Limited as a person with significant control on Sep 18, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ England to Forge Lane Killamarsh Sheffield S21 1BA on Sep 20, 2023 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||||||||||
Confirmation statement made on Apr 11, 2023 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||||||||||
Confirmation statement made on Apr 11, 2022 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||||||||||
Termination of appointment of Matthew Donnan as a director on Oct 25, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 11, 2021 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||||||||||
Confirmation statement made on Apr 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Dalriada Trustees Limited as a director on Dec 05, 2019 | 2 pages | AP02 | ||||||||||
Termination of appointment of Lee Johnathan Smith as a director on Nov 08, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of CRANFORD 1040 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GRIFFITHS, Jason Ian | Director | Park Row LS1 5AB Leeds 1 England | England | British | 102528040001 | |||||||||
| HOLLIS, Brian Richard | Director | Park Row LS1 5AB Leeds 1 England | England | British | 186681410001 | |||||||||
| DALRIADA TRUSTEES LIMITED | Director | 27-37 Adelaide Street BT2 8FE Belfast Linen Loft Northern Ireland |
| 139427400001 | ||||||||||
| LUBEK, Karol Antoni Jozef | Secretary | 35 Benskyn Close LE8 5LA Countesthorpe Leicestershire | British | 9769670002 | ||||||||||
| STANTON, David Malcolm | Secretary | Twin Willows Leamington Hastings CV23 8D2 Rugby Warwickshire | British | 28682880001 | ||||||||||
| GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED | Nominee Secretary | 25-31 Moorgate London | 900007520001 | |||||||||||
| ANDREWS, Antony Clive | Director | 39 Middlefield Lane Hagley DY9 0PY Stourbridge West Midlands | England | British | 105082390001 | |||||||||
| ARROWSMITH, Julie Ann | Director | 3 Creamore Corner Hawkstone Leys Fismes Way SY4 5YB Wem Salop | British | 107409030001 | ||||||||||
| ASTON, Stephen Mark | Director | The Gables Rowley Avenue ST17 9AA Stafford | United Kingdom | British | 287327450002 | |||||||||
| BARR, Aislinn | Director | Millennium Court First Avenue DE14 2WH Burton-On-Trent Doncasters Group Limited Staffordshire | Wales | Irish | 199091790001 | |||||||||
| BLEAKNEY, John | Director | 40 Cathwaite Paston PE4 7BE Peterborough | British | 52247000001 | ||||||||||
| BOOTH, Neil Malcolm | Director | West End Foxham SN15 4NB Chippenham The Paddocks Wiltshire | United Kingdom | British | 81744870002 | |||||||||
| CLOWES, Paul John | Director | Bretby Business Park, Ashby Road DE15 0YZ Burton Upon Trent Repton House Staffordshire England | England | British | 203960080001 | |||||||||
| DENTON, Joseph | Director | Millennium Court First Avenue DE14 2WH Burton-On-Trent Doncasters Group Limited Staffordshire United Kingdom | United Kingdom | British | 128493710002 | |||||||||
| DONNAN, Matthew | Director | Bretby Business Park, Ashby Road DE15 0YZ Burton Upon Trent Repton House Staffordshire England | England | British | 232123510001 | |||||||||
| GOODENOUGH, Russell Bradley | Director | 1b Ridgeway Papworth Everard CB23 3RW Cambridge Cambridgeshire | British | 124590870001 | ||||||||||
| GOODWILL, Christine | Director | Adelaide Lane Keldham Mills Keldham Island S3 8BR Sheffield 17 Cardigan House 1 South Yorkshire | Uk | British | 147819780001 | |||||||||
| GOODYER, Andrew David | Director | Victoria Gardens L67 6RB Ibstock 7 Castello Close Leicestershire | United Kingdom | British | 159968070001 | |||||||||
| GREEN, Kimbra | Director | 110 Cropston Road Anstey LE7 7BL Leicester Leicestershire | British | 63803460001 | ||||||||||
| HAFFNER, Brenden | Director | Millennium Court First Avenue DE14 2WH Burton-On-Trent Doncasters Group Limited Staffordshire United Kingdom | United Kingdom | British | 186682180002 | |||||||||
| HALLIDAY, Nicholas | Director | Co-Operative Street DL4 1DA Shildon 9 County Durham | British | 136726400001 | ||||||||||
| HARMAN, Penelope Sarah | Director | Bretby Business Park, Ashby Road DE15 0YZ Burton Upon Trent Repton House Staffordshire England | United Kingdom | British | 73620150005 | |||||||||
| HARRIS, Harold John | Director | Highfield Westland Drive WV16 5BA Bridgnorth Shropshire | British | 48848280001 | ||||||||||
| HUGHES, Sarah Julie | Director | Camellia Close Mickleover DE3 0SG Derby 9 | England | British | 154192650001 | |||||||||
| JACKSON, Howard Watson | Director | Red House Farm CV35 0EB Little Kineton Warwickshire | United Kingdom | British | 34443700002 | |||||||||
| JACKSON, Nigel Spencer | Director | 27 St Johns Road NW11 0PE London | England | British | 53249050001 | |||||||||
| JOHNS, Michael Stephen Mackelcan | Nominee Director | 22 Bowerdean Street London | British | 900007510001 | ||||||||||
| KAYSER, Michael Arthur | Director | 17 Hartsbourne Avenue WD23 1JP Bushey Heath Hertfordshire | United Kingdom | British | 141893610001 | |||||||||
| NOYES, Thomas Joseph | Director | York Avenue WR9 7DQ Droitwich Spa 36 Worcestershire | England | British | 169749950001 | |||||||||
| PRICE, Paul | Director | 58 Berwood Farm Road Wylde Green B72 1AG Sutton Coldfield West Midlands | British | 73981860001 | ||||||||||
| RATCLIFFE, Sheila | Director | 184 Mount Road Penn WV4 5RU Wolverhampton West Midlands | British | 69712300001 | ||||||||||
| REES, Ralph Phillip Vinson | Director | 19 Park Road Radyr CF15 8DG Cardiff | Wales | British | 99045080001 | |||||||||
| RICHMOND, Robin | Director | Coppey Holt Upper Ferry Lane WR2 4TL Callow End Worcestershire | United Kingdom | British | 16668040001 | |||||||||
| SCHURCH, Michael John | Director | 1 Aldersey Road GU1 2ER Guildford Surrey | United Kingdom | British | 42065200002 | |||||||||
| SMITH, Lee Johnathan | Director | Bretby Business Park, Ashby Road DE15 0YZ Burton Upon Trent Repton House Staffordshire England | England | British | 186681670001 |
Who are the persons with significant control of CRANFORD 1040 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Triplex Lloyd Nominees Limited | Apr 06, 2016 | Park Row LS1 5AB Leeds 1 West Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Triplex Lloyd Pensions Management Limited | Apr 06, 2016 | LS1 5AB Leeds 1 Park Row West Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0