UKBizDB.co.uk

W. CROPPER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as W. Cropper Limited. The company was founded 47 years ago and was given the registration number 01308732. The firm's registered office is in GUISELEY. You can find them at Fourway's Garage, Low Mills Ghyll Royd, Guiseley, Leeds. This company's SIC code is 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar).

Company Information

Name:W. CROPPER LIMITED
Company Number:01308732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 1977
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Office Address & Contact

Registered Address:Fourway's Garage, Low Mills Ghyll Royd, Guiseley, Leeds, LS20 9LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Procters Coaches Ltd, Tutin Road, Leeming Bar Industrial Estate, Northallerton, England, DL7 9UJ

Secretary20 June 2019Active
Lodge Garage, Whitehall Road West, Gomersal, Cleckheaton, England, BD19 4BJ

Director04 January 2022Active
Azzurri House, Walsall Road, Aldridge, Walsall, England, WS9 0RB

Director20 March 2019Active
Tutin Road, Tutin Road, Leeming Bar Industrial Estate, Northallerton, England, DL7 9UJ

Director20 March 2019Active
5, Youngs Drive, Harrogate, England, HG3 2GA

Secretary12 March 2002Active
35 St Helens Close, Leeds, LS16 8LS

Secretary-Active
5, Youngs Drive, Harrogate, England, HG3 2GA

Director-Active
5, Youngs Drive, Harrogate, England, HG3 2GA

Director-Active
110 Church Lane, Meanwood, Leeds, LS6 4NR

Director-Active

People with Significant Control

Mr Kevin John Procter
Notified on:20 June 2019
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:Lodge Garage, Whitehall Road West, Cleckheaton, England, BD19 4BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Garratt
Notified on:20 June 2019
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:Lodge Garage, Whitehall Road West, Cleckheaton, England, BD19 4BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Kellett
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:England
Address:24, Sunset Road, Leeds, England, LS6 4LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Penelope Ann Coaten
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:5, Youngs Drive, Harrogate, England, HG3 2GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-03-15Persons with significant control

Change to a person with significant control.

Download
2024-02-26Persons with significant control

Change to a person with significant control.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-01Mortgage

Mortgage satisfy charge full.

Download
2023-11-01Mortgage

Mortgage satisfy charge full.

Download
2023-11-01Mortgage

Mortgage satisfy charge full.

Download
2023-11-01Mortgage

Mortgage satisfy charge full.

Download
2023-11-01Mortgage

Mortgage satisfy charge full.

Download
2023-11-01Mortgage

Mortgage satisfy charge full.

Download
2023-11-01Mortgage

Mortgage satisfy charge full.

Download
2023-11-01Mortgage

Mortgage satisfy charge full.

Download
2023-11-01Mortgage

Mortgage satisfy charge full.

Download
2023-11-01Mortgage

Mortgage satisfy charge full.

Download
2023-11-01Mortgage

Mortgage satisfy charge full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Address

Change registered office address company with date old address new address.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Address

Change sail address company with old address new address.

Download
2021-04-09Officers

Change person director company with change date.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.