Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRANFORD 1040 LIMITED
Company Information for

CRANFORD 1040 LIMITED

1 PARK ROW, LEEDS, LS1 5AB,
Company Registration Number
02699573
Private Limited Company
Active

Company Overview

About Cranford 1040 Ltd
CRANFORD 1040 LIMITED was founded on 1992-03-23 and has its registered office in Leeds. The organisation's status is listed as "Active". Cranford 1040 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CRANFORD 1040 LIMITED
 
Legal Registered Office
1 PARK ROW
LEEDS
LS1 5AB
Other companies in DE14
 
Filing Information
Company Number 02699573
Company ID Number 02699573
Date formed 1992-03-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-09-09 00:25:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRANFORD 1040 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CRANFORD 1040 LIMITED

Current Directors
Officer Role Date Appointed
PAUL JOHN CLOWES
Director 2016-01-04
MATTHEW DONNAN
Director 2017-05-24
JASON IAN GRIFFITHS
Director 2015-07-01
PENELOPE SARAH HARMAN
Director 2018-02-16
BRIAN RICHARD HOLLIS
Director 2014-03-17
LEE JOHNATHAN SMITH
Director 2014-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
AISLINN BARR
Director 2015-06-15 2016-01-18
JOSEPH DENTON
Director 2013-11-18 2015-06-12
BRENDEN HAFFNER
Director 2014-03-17 2015-05-20
NEIL MALCOLM BOOTH
Director 2009-12-17 2014-05-13
NICHOLAS HALLIDAY
Director 2009-01-26 2014-05-13
KAROL ANTONI JOZEF LUBEK
Company Secretary 1998-11-10 2014-04-30
ANDREW DAVID GOODYER
Director 2011-04-04 2013-12-17
SARAH JULIE HUGHES
Director 2010-08-23 2012-04-05
CHRISTINE GOODWILL
Director 2009-12-17 2011-04-01
THOMAS JOSEPH NOYES
Director 2008-01-01 2011-03-21
RUSSELL BRADLEY GOODENOUGH
Director 2007-09-10 2010-07-31
PAUL PRICE
Director 2005-08-04 2009-12-17
JULIE ANN ARROWSMITH
Director 2005-08-04 2008-08-15
ANTONY CLIVE ANDREWS
Director 2005-04-08 2008-03-31
TERRY STEEL
Director 2000-09-20 2007-03-30
HOWARD WATSON JACKSON
Director 2002-02-04 2005-08-04
MICHAEL JOHN SCHURCH
Director 2005-01-31 2005-06-29
SHEILA RATCLIFFE
Director 2000-04-01 2005-05-31
STEPHEN MARK ASTON
Director 2002-11-11 2004-12-06
HAROLD JOHN HARRIS
Director 1999-04-19 2003-10-15
MICHAEL ARTHUR KAYSER
Director 2002-02-04 2002-09-08
KIMBRA GREEN
Director 1999-04-19 2000-05-12
RALPH PHILLIP VINSON REES
Director 1995-06-19 1999-01-28
ROBIN RICHMOND
Director 1992-06-26 1999-01-22
DAVID MALCOLM STANTON
Company Secretary 1992-06-26 1998-11-10
JOHN BLEAKNEY
Director 1997-03-18 1998-05-19
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Nominated Secretary 1992-03-23 1992-06-26
NIGEL SPENCER JACKSON
Director 1992-03-23 1992-06-26
MICHAEL STEPHEN MACKELCAN JOHNS
Nominated Director 1992-03-23 1992-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JOHN CLOWES CRANFORD 1041 LIMITED Director 2016-03-14 CURRENT 1992-03-23 Active
MATTHEW DONNAN DONCASTERS PENSIONS TRUSTEES LIMITED Director 2017-05-24 CURRENT 1977-04-29 Active - Proposal to Strike off
JASON IAN GRIFFITHS DONCASTERS PENSIONS TRUSTEES LIMITED Director 2015-07-01 CURRENT 1977-04-29 Active - Proposal to Strike off
PENELOPE SARAH HARMAN DONCASTERS PENSIONS TRUSTEES LIMITED Director 2018-02-16 CURRENT 1977-04-29 Active - Proposal to Strike off
PENELOPE SARAH HARMAN MEDIAN ACCOUNTANCY & TAXATION SERVICES LIMITED Director 2010-01-01 CURRENT 2000-12-29 Active
BRIAN RICHARD HOLLIS DONCASTERS PENSIONS TRUSTEES LIMITED Director 2014-03-17 CURRENT 1977-04-29 Active - Proposal to Strike off
BRIAN RICHARD HOLLIS CRANFORD 1041 LIMITED Director 2014-03-17 CURRENT 1992-03-23 Active
LEE JOHNATHAN SMITH DONCASTERS PENSIONS TRUSTEES LIMITED Director 2014-03-17 CURRENT 1977-04-29 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04Memorandum articles filed
2024-04-04Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-19REGISTERED OFFICE CHANGED ON 19/03/24 FROM Forge Lane Killamarsh Sheffield S21 1BA England
2024-03-05Change of details for Triplex Lloyd Nominees Limited as a person with significant control on 2023-09-18
2023-09-20REGISTERED OFFICE CHANGED ON 20/09/23 FROM Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ England
2023-09-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-02CONFIRMATION STATEMENT MADE ON 11/04/23, WITH UPDATES
2022-10-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES
2021-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DONNAN
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES
2020-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2019-12-11AP02Appointment of Dalriada Trustees Limited as director on 2019-12-05
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR LEE JOHNATHAN SMITH
2019-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN CLOWES
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE SARAH HARMAN
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2019-04-25PSC05Change of details for Triplex Lloyd Pensions Management Limited as a person with significant control on 2019-03-11
2019-04-08CH01Director's details changed for Brian Richard Hollis on 2019-03-11
2019-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/19 FROM Millennium Court First Avenue Burton-upon-Trent Staffordshire DE14 2WH England
2018-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/18 FROM Doncasters Group Limited Millennium Court First Avenue Burton-on-Trent Staffordshire DE14 2WH
2018-05-16CH01Director's details changed for Ms Penelope Sarah Harman on 2018-02-16
2018-04-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2018-02-22AP01DIRECTOR APPOINTED MS PENELOPE SARAH HARMAN
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE WATKINS
2017-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-24AP01DIRECTOR APPOINTED MR MATTHEW DONNAN
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2016-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-14AP01DIRECTOR APPOINTED MISS CLAIRE LOUISE WATKINS
2016-07-07RES01ADOPT ARTICLES 07/07/16
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-30AR0123/03/16 ANNUAL RETURN FULL LIST
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR AISLINN BARR
2016-01-06AP01DIRECTOR APPOINTED MR PAUL JOHN CLOWES
2015-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-14AP01DIRECTOR APPOINTED MR JASON IAN GRIFFITHS
2015-07-04AP01DIRECTOR APPOINTED AISLINN BARR
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TIMOTHY TINKER
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH DENTON
2015-05-27TM01APPOINTMENT TERMINATED, DIRECTOR BRENDEN HAFFNER
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-09AR0123/03/15 ANNUAL RETURN FULL LIST
2014-10-08AAMDAmended dormat accounts made up to 2013-12-31
2014-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BOOTH
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HALLIDAY
2014-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH DENTON / 30/06/2014
2014-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDEN HAFFNER / 30/06/2014
2014-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RICHARD HOLLIS / 30/06/2014
2014-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE JOHNATHAN SMITH / 30/06/2014
2014-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TIMOTHY TINKER / 30/06/2014
2014-05-01TM02APPOINTMENT TERMINATED, SECRETARY KAROL LUBEK
2014-04-08AP01DIRECTOR APPOINTED BRENDEN HAFFNER
2014-04-08AP01DIRECTOR APPOINTED BRIAN RICHARD HOLLIS
2014-04-08AP01DIRECTOR APPOINTED LEE JOHNATHAN SMITH
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-26AR0123/03/14 FULL LIST
2014-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GOODYER
2013-11-27AP01DIRECTOR APPOINTED JOSEPH DENTON
2013-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-25AR0123/03/13 FULL LIST
2012-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HUGHES
2012-03-23AR0123/03/12 FULL LIST
2011-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-11AP01DIRECTOR APPOINTED ANDREW DAVID GOODYER
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS NOYES
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE GOODWILL
2011-04-21AR0123/03/11 FULL LIST
2010-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2010 FROM DONCASTERS GROUP LIMITED MILLENNIUM COURT FIRST AVENUE CENTRUM 100 BURTON-ON-TRENT STAFFORDSHIRE DE14 2WR
2010-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-17AP01DIRECTOR APPOINTED SARAH JULIE HUGHES
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL GOODENOUGH
2010-04-14AR0123/03/10 FULL LIST
2009-12-23AP01DIRECTOR APPOINTED MR NEIL MALCOLM BOOTH
2009-12-23AP01DIRECTOR APPOINTED CHRISTINE GOODWILL
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY THACKRAY
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PRICE
2009-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-30363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-03-04288aDIRECTOR APPOINTED NICHOLAS HALLIDAY
2008-11-10288aDIRECTOR APPOINTED TIMOTHY MARTYN THACKRAY
2008-10-13287REGISTERED OFFICE CHANGED ON 13/10/2008 FROM 28-30 DERBY ROAD MELBOURNE DERBYSHIRE DE73 8FF
2008-09-17288bAPPOINTMENT TERMINATED DIRECTOR JULIE ARROWSMITH
2008-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR ANTONY ANDREWS
2008-04-10363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-03-10288aDIRECTOR APPOINTED THOMAS JOSEPH NOYES
2007-09-19288aNEW DIRECTOR APPOINTED
2007-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-28363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-04-28288bDIRECTOR RESIGNED
2006-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-24363aRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2005-11-29287REGISTERED OFFICE CHANGED ON 29/11/05 FROM: DONCASTERS PLC 28-30 DERBY ROAD MELBOURNE DERBYSHIRE DE73 1FE
2005-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-06288aNEW DIRECTOR APPOINTED
2005-08-30288aNEW DIRECTOR APPOINTED
2005-08-23288aNEW DIRECTOR APPOINTED
2005-08-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-23288bDIRECTOR RESIGNED
2005-08-23288bDIRECTOR RESIGNED
2005-07-18288bDIRECTOR RESIGNED
2005-07-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CRANFORD 1040 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRANFORD 1040 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CRANFORD 1040 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRANFORD 1040 LIMITED

Intangible Assets
Patents
We have not found any records of CRANFORD 1040 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRANFORD 1040 LIMITED
Trademarks
We have not found any records of CRANFORD 1040 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRANFORD 1040 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CRANFORD 1040 LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CRANFORD 1040 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRANFORD 1040 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRANFORD 1040 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.