CRANFORD 1040 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCRANFORD 1040 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02699573
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CRANFORD 1040 LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRAVITAS 1040 LIMITEDMar 23, 1992Mar 23, 1992

    What are the latest accounts for CRANFORD 1040 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CRANFORD 1040 LIMITED?

    Last Confirmation Statement Made Up ToApr 11, 2027
    Next Confirmation Statement DueApr 25, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 11, 2026
    OverdueNo

    What are the latest filings for CRANFORD 1040 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 11, 2026 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    1 pagesAA

    Confirmation statement made on Apr 11, 2025 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    1 pagesAA

    Confirmation statement made on Apr 11, 2024 with no updates

    3 pagesCS01

    Change of details for Triplex Lloyd Pensions Management Limited as a person with significant control on Mar 15, 2024

    2 pagesPSC05

    Change of details for Triplex Lloyd Pensions Management Limited as a person with significant control on Mar 15, 2024

    2 pagesPSC05

    Change of details for Triplex Lloyd Nominees Limited as a person with significant control on Mar 15, 2024

    2 pagesPSC05

    Change of details for Triplex Lloyd Nominees Limited as a person with significant control on Mar 15, 2024

    2 pagesPSC05

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    12 pagesMA

    Registered office address changed from Forge Lane Killamarsh Sheffield S21 1BA England to 1 Park Row Leeds LS1 5AB on Mar 19, 2024

    1 pagesAD01

    Change of details for Triplex Lloyd Nominees Limited as a person with significant control on Sep 18, 2023

    2 pagesPSC05

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Confirmation statement made on Apr 11, 2023 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Confirmation statement made on Apr 11, 2022 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Termination of appointment of Matthew Donnan as a director on Oct 25, 2021

    1 pagesTM01

    Confirmation statement made on Apr 11, 2021 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Confirmation statement made on Apr 11, 2020 with no updates

    3 pagesCS01

    Appointment of Dalriada Trustees Limited as a director on Dec 05, 2019

    2 pagesAP02

    Termination of appointment of Lee Johnathan Smith as a director on Nov 08, 2019

    1 pagesTM01

    Who are the officers of CRANFORD 1040 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIFFITHS, Jason Ian
    Park Row
    LS1 5AB Leeds
    1
    England
    Director
    Park Row
    LS1 5AB Leeds
    1
    England
    EnglandBritish102528040001
    HOLLIS, Brian Richard
    Park Row
    LS1 5AB Leeds
    1
    England
    Director
    Park Row
    LS1 5AB Leeds
    1
    England
    EnglandBritish186681410001
    DALRIADA TRUSTEES LIMITED
    27-37 Adelaide Street
    BT2 8FE Belfast
    Linen Loft
    Northern Ireland
    Director
    27-37 Adelaide Street
    BT2 8FE Belfast
    Linen Loft
    Northern Ireland
    Identification TypeUK Limited Company
    Registration NumberNI 38344
    139427400001
    LUBEK, Karol Antoni Jozef
    35 Benskyn Close
    LE8 5LA Countesthorpe
    Leicestershire
    Secretary
    35 Benskyn Close
    LE8 5LA Countesthorpe
    Leicestershire
    British9769670002
    STANTON, David Malcolm
    Twin Willows
    Leamington Hastings
    CV23 8D2 Rugby
    Warwickshire
    Secretary
    Twin Willows
    Leamington Hastings
    CV23 8D2 Rugby
    Warwickshire
    British28682880001
    GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
    25-31 Moorgate
    London
    Nominee Secretary
    25-31 Moorgate
    London
    900007520001
    ANDREWS, Antony Clive
    39 Middlefield Lane
    Hagley
    DY9 0PY Stourbridge
    West Midlands
    Director
    39 Middlefield Lane
    Hagley
    DY9 0PY Stourbridge
    West Midlands
    EnglandBritish105082390001
    ARROWSMITH, Julie Ann
    3 Creamore Corner Hawkstone Leys
    Fismes Way
    SY4 5YB Wem
    Salop
    Director
    3 Creamore Corner Hawkstone Leys
    Fismes Way
    SY4 5YB Wem
    Salop
    British107409030001
    ASTON, Stephen Mark
    The Gables
    Rowley Avenue
    ST17 9AA Stafford
    Director
    The Gables
    Rowley Avenue
    ST17 9AA Stafford
    United KingdomBritish287327450002
    BARR, Aislinn
    Millennium Court
    First Avenue
    DE14 2WH Burton-On-Trent
    Doncasters Group Limited
    Staffordshire
    Director
    Millennium Court
    First Avenue
    DE14 2WH Burton-On-Trent
    Doncasters Group Limited
    Staffordshire
    WalesIrish199091790001
    BLEAKNEY, John
    40 Cathwaite
    Paston
    PE4 7BE Peterborough
    Director
    40 Cathwaite
    Paston
    PE4 7BE Peterborough
    British52247000001
    BOOTH, Neil Malcolm
    West End
    Foxham
    SN15 4NB Chippenham
    The Paddocks
    Wiltshire
    Director
    West End
    Foxham
    SN15 4NB Chippenham
    The Paddocks
    Wiltshire
    United KingdomBritish81744870002
    CLOWES, Paul John
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    Director
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    EnglandBritish203960080001
    DENTON, Joseph
    Millennium Court
    First Avenue
    DE14 2WH Burton-On-Trent
    Doncasters Group Limited
    Staffordshire
    United Kingdom
    Director
    Millennium Court
    First Avenue
    DE14 2WH Burton-On-Trent
    Doncasters Group Limited
    Staffordshire
    United Kingdom
    United KingdomBritish128493710002
    DONNAN, Matthew
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    Director
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    EnglandBritish232123510001
    GOODENOUGH, Russell Bradley
    1b Ridgeway
    Papworth Everard
    CB23 3RW Cambridge
    Cambridgeshire
    Director
    1b Ridgeway
    Papworth Everard
    CB23 3RW Cambridge
    Cambridgeshire
    British124590870001
    GOODWILL, Christine
    Adelaide Lane
    Keldham Mills Keldham Island
    S3 8BR Sheffield
    17 Cardigan House 1
    South Yorkshire
    Director
    Adelaide Lane
    Keldham Mills Keldham Island
    S3 8BR Sheffield
    17 Cardigan House 1
    South Yorkshire
    UkBritish147819780001
    GOODYER, Andrew David
    Victoria Gardens
    L67 6RB Ibstock
    7 Castello Close
    Leicestershire
    Director
    Victoria Gardens
    L67 6RB Ibstock
    7 Castello Close
    Leicestershire
    United KingdomBritish159968070001
    GREEN, Kimbra
    110 Cropston Road
    Anstey
    LE7 7BL Leicester
    Leicestershire
    Director
    110 Cropston Road
    Anstey
    LE7 7BL Leicester
    Leicestershire
    British63803460001
    HAFFNER, Brenden
    Millennium Court
    First Avenue
    DE14 2WH Burton-On-Trent
    Doncasters Group Limited
    Staffordshire
    United Kingdom
    Director
    Millennium Court
    First Avenue
    DE14 2WH Burton-On-Trent
    Doncasters Group Limited
    Staffordshire
    United Kingdom
    United KingdomBritish186682180002
    HALLIDAY, Nicholas
    Co-Operative Street
    DL4 1DA Shildon
    9
    County Durham
    Director
    Co-Operative Street
    DL4 1DA Shildon
    9
    County Durham
    British136726400001
    HARMAN, Penelope Sarah
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    Director
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    United KingdomBritish73620150005
    HARRIS, Harold John
    Highfield Westland Drive
    WV16 5BA Bridgnorth
    Shropshire
    Director
    Highfield Westland Drive
    WV16 5BA Bridgnorth
    Shropshire
    British48848280001
    HUGHES, Sarah Julie
    Camellia Close
    Mickleover
    DE3 0SG Derby
    9
    Director
    Camellia Close
    Mickleover
    DE3 0SG Derby
    9
    EnglandBritish154192650001
    JACKSON, Howard Watson
    Red House Farm
    CV35 0EB Little Kineton
    Warwickshire
    Director
    Red House Farm
    CV35 0EB Little Kineton
    Warwickshire
    United KingdomBritish34443700002
    JACKSON, Nigel Spencer
    27 St Johns Road
    NW11 0PE London
    Director
    27 St Johns Road
    NW11 0PE London
    EnglandBritish53249050001
    JOHNS, Michael Stephen Mackelcan
    22 Bowerdean Street
    London
    Nominee Director
    22 Bowerdean Street
    London
    British900007510001
    KAYSER, Michael Arthur
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    Director
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    United KingdomBritish141893610001
    NOYES, Thomas Joseph
    York Avenue
    WR9 7DQ Droitwich Spa
    36
    Worcestershire
    Director
    York Avenue
    WR9 7DQ Droitwich Spa
    36
    Worcestershire
    EnglandBritish169749950001
    PRICE, Paul
    58 Berwood Farm Road
    Wylde Green
    B72 1AG Sutton Coldfield
    West Midlands
    Director
    58 Berwood Farm Road
    Wylde Green
    B72 1AG Sutton Coldfield
    West Midlands
    British73981860001
    RATCLIFFE, Sheila
    184 Mount Road
    Penn
    WV4 5RU Wolverhampton
    West Midlands
    Director
    184 Mount Road
    Penn
    WV4 5RU Wolverhampton
    West Midlands
    British69712300001
    REES, Ralph Phillip Vinson
    19 Park Road
    Radyr
    CF15 8DG Cardiff
    Director
    19 Park Road
    Radyr
    CF15 8DG Cardiff
    WalesBritish99045080001
    RICHMOND, Robin
    Coppey Holt
    Upper Ferry Lane
    WR2 4TL Callow End
    Worcestershire
    Director
    Coppey Holt
    Upper Ferry Lane
    WR2 4TL Callow End
    Worcestershire
    United KingdomBritish16668040001
    SCHURCH, Michael John
    1 Aldersey Road
    GU1 2ER Guildford
    Surrey
    Director
    1 Aldersey Road
    GU1 2ER Guildford
    Surrey
    United KingdomBritish42065200002
    SMITH, Lee Johnathan
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    Director
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    EnglandBritish186681670001

    Who are the persons with significant control of CRANFORD 1040 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Park Row
    LS1 5AB Leeds
    1
    West Yorkshire
    England
    Apr 06, 2016
    Park Row
    LS1 5AB Leeds
    1
    West Yorkshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Acts 1985 & 1989
    Place RegisteredCompanies House
    Registration Number00522768
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    LS1 5AB Leeds
    1 Park Row
    West Yorkshire
    England
    Apr 06, 2016
    LS1 5AB Leeds
    1 Park Row
    West Yorkshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Acts 1985 & 1989
    Place RegisteredCompanies House
    Registration Number02597061
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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