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

CROMPTON LIGHTING HOLDINGS LIMITED

LEAMINGTON SPA, WARWICKSHIRE, CV31,
Company Registration Number
03002225
Private Limited Company
Dissolved

Dissolved 2017-01-17

Company Overview

About Crompton Lighting Holdings Ltd
CROMPTON LIGHTING HOLDINGS LIMITED was founded on 1994-12-16 and had its registered office in Leamington Spa. The company was dissolved on the 2017-01-17 and is no longer trading or active.

Key Data
Company Name
CROMPTON LIGHTING HOLDINGS LIMITED
 
Legal Registered Office
LEAMINGTON SPA
WARWICKSHIRE
 
Filing Information
Company Number 03002225
Date formed 1994-12-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-01-17
Type of accounts FULL
Last Datalog update: 2017-08-16 04:31:34
Primary Source:Companies House
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 CROMPTON LIGHTING HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PAUL STEPHEN LEWIS
Director 2015-06-10
MARTIN GERARD MULLIN
Director 2011-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ABOGADO NOMINEES LIMITED
Nominated Secretary 1999-10-29 2016-02-10
SIMON DAVID WHITTAKER
Director 2010-01-31 2015-03-27
TERRANCE VALENTINE HELZ
Company Secretary 1999-10-29 2013-05-01
TERRANCE VALENTINE HELZ
Director 1999-10-29 2013-05-01
KRIS MARIA AUGUST BEYEN
Director 2008-08-25 2011-07-29
GRANT LAWRENCE GAWRONSKI
Director 2006-07-01 2010-10-01
GAVIN DAVID SMITH
Director 2006-07-01 2010-01-31
PETER WILLIS MAXWELL
Director 1999-10-29 2009-01-31
AXEL GOTTFRIED GUNTHER HAACK
Director 2006-10-10 2008-06-27
JAMES ERIC SCRIMSHAW
Director 1999-10-29 2006-06-30
LEIGH THOMASSON
Director 1995-01-31 2006-02-15
ROBERT PRIESTLEY
Director 1995-04-30 2002-07-17
ROBERT FORSTER
Director 1996-03-20 2000-09-18
ROBERT FORSTER
Company Secretary 1995-04-30 1999-10-29
MICHAEL JOHN VALE
Director 1995-01-31 1999-10-29
DAVID KENWORTHY WILKINSON
Director 1995-10-16 1998-10-17
DAVID STUART WINTERBOTTOM
Director 1996-05-20 1998-10-17
JOHN GRAEME BROOK
Director 1995-01-31 1998-03-16
LEIGH THOMASSON
Company Secretary 1995-01-31 1995-04-30
JACK BARKER
Company Secretary 1995-01-03 1995-01-31
JACK BARKER
Director 1995-01-03 1995-01-31
CLARE ADELE JONES
Director 1995-01-03 1995-01-31
DANIEL JOHN DWYER
Nominated Secretary 1994-12-16 1995-01-03
BETTY JUNE DOYLE
Nominated Director 1994-12-16 1995-01-03
DANIEL JOHN DWYER
Nominated Director 1994-12-16 1995-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL STEPHEN LEWIS REDAPT ENGINEERING CO. LIMITED Director 2015-06-10 CURRENT 1979-08-09 Dissolved 2016-05-31
PAUL STEPHEN LEWIS MOUNT ENGINEERING LIMITED Director 2015-06-10 CURRENT 2007-04-30 Dissolved 2017-01-17
PAUL STEPHEN LEWIS MOUNT (YORK) LIMITED Director 2015-05-28 CURRENT 2005-08-03 Dissolved 2017-01-17
PAUL STEPHEN LEWIS EATON INDUSTRIES (U.K.) LIMITED Director 2015-04-17 CURRENT 2006-12-08 Active
PAUL STEPHEN LEWIS EATON HOLDING II LIMITED Director 2014-10-01 CURRENT 2008-04-14 Dissolved 2015-06-16
PAUL STEPHEN LEWIS COOPER PENSIONS LIMITED Director 2014-06-13 CURRENT 1992-05-22 Active
PAUL STEPHEN LEWIS DFL FUSEGEAR LIMITED Director 2013-05-29 CURRENT 1940-08-26 Dissolved 2015-01-13
PAUL STEPHEN LEWIS NEXT TWO LIMITED Director 2013-05-24 CURRENT 2001-02-26 Dissolved 2014-01-21
PAUL STEPHEN LEWIS NEXT TWO (INTERNATIONAL) LIMITED Director 2013-05-24 CURRENT 1993-04-30 Dissolved 2014-01-21
PAUL STEPHEN LEWIS B & S FUSES LIMITED Director 2013-05-23 CURRENT 1976-07-13 Dissolved 2015-12-01
PAUL STEPHEN LEWIS EATON INDUSTRIES (ENGLAND) LIMITED Director 2012-10-29 CURRENT 2012-10-29 Active
PAUL STEPHEN LEWIS KESTRON UNITS LIMITED Director 2011-08-01 CURRENT 1975-09-29 Dissolved 2016-01-19
PAUL STEPHEN LEWIS REGALSAFE LIMITED Director 2011-08-01 CURRENT 1982-12-10 Dissolved 2015-12-01
PAUL STEPHEN LEWIS BROOMCO (1644) LIMITED Director 2011-08-01 CURRENT 1998-08-07 Dissolved 2017-01-17
PAUL STEPHEN LEWIS FIRECOM LIMITED Director 2011-07-28 CURRENT 1988-01-29 Dissolved 2015-05-05
PAUL STEPHEN LEWIS MSG LEASING LIMITED Director 2011-07-28 CURRENT 1993-01-25 Dissolved 2015-05-19
MARTIN GERARD MULLIN THE LAKE DISTRICT CALVERT TRUST Director 2016-11-26 CURRENT 1976-01-12 Active
MARTIN GERARD MULLIN ELLIS PATENTS HOLDINGS LIMITED Director 2016-01-14 CURRENT 2012-02-07 Active
MARTIN GERARD MULLIN REDAPT ENGINEERING CO. LIMITED Director 2015-06-10 CURRENT 1979-08-09 Dissolved 2016-05-31
MARTIN GERARD MULLIN MOUNT ENGINEERING LIMITED Director 2015-06-10 CURRENT 2007-04-30 Dissolved 2017-01-17
MARTIN GERARD MULLIN BROOMCO (1644) LIMITED Director 2015-06-08 CURRENT 1998-08-07 Dissolved 2017-01-17
MARTIN GERARD MULLIN EATON INDUSTRIES (ENGLAND) LIMITED Director 2015-06-08 CURRENT 2012-10-29 Active
MARTIN GERARD MULLIN MOUNT (YORK) LIMITED Director 2015-05-28 CURRENT 2005-08-03 Dissolved 2017-01-17
MARTIN GERARD MULLIN EATON ELECTRIC LIMITED Director 2013-10-10 CURRENT 2002-12-13 Active
MARTIN GERARD MULLIN EATON LIMITED Director 2013-10-10 CURRENT 1919-05-30 Active
MARTIN GERARD MULLIN CROMPTON LIGHTING INTERNATIONAL LIMITED Director 2011-08-01 CURRENT 1994-12-16 Dissolved 2015-03-17
MARTIN GERARD MULLIN MENVIER SECURITY LIMITED Director 2011-07-28 CURRENT 1979-07-05 Dissolved 2015-01-13
MARTIN GERARD MULLIN SCANTRONIC LIMITED Director 2011-07-28 CURRENT 1982-06-01 Dissolved 2015-05-05
MARTIN GERARD MULLIN EATON ELECTRICAL SYSTEMS LIMITED Director 2010-02-01 CURRENT 1995-01-23 Active

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
2017-01-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-11-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-25DS01APPLICATION FOR STRIKING-OFF
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-04SH1904/10/16 STATEMENT OF CAPITAL GBP 1
2016-10-04SH20STATEMENT BY DIRECTORS
2016-10-04CAP-SSSOLVENCY STATEMENT DATED 29/02/16
2016-10-04RES13AMOUNT CAPITAL REDUCED BE CREDITED TO A RESERVE 29/02/2016
2016-10-04RES06REDUCE ISSUED CAPITAL 29/02/2016
2016-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2016 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA
2016-04-13TM02APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 501175
2015-12-22AR0114/12/15 FULL LIST
2015-12-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABOGADO NOMINEES LIMITED / 01/10/2009
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WHITTAKER
2015-06-16AP01DIRECTOR APPOINTED MR PAUL STEPHEN LEWIS
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 501175
2015-01-12AR0114/12/14 FULL LIST
2014-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 501175
2013-12-18AR0114/12/13 FULL LIST
2013-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID WHITTAKER / 28/09/2013
2013-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-26TM02APPOINTMENT TERMINATED, SECRETARY TERRANCE HELZ
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR TERRANCE HELZ
2013-02-20AR0114/12/12 FULL LIST
2012-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-01AR0114/12/11 FULL LIST
2011-09-14AP01DIRECTOR APPOINTED MARTIN GERARD MULLIN
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR KRIS BEYEN
2011-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KRIS MARIA AUGUST BEYEN / 01/10/2010
2011-01-24AR0114/12/10 FULL LIST
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR GRANT GAWRONSKI
2010-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-09AP01DIRECTOR APPOINTED SIMON DAVID WHITTAKER
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN SMITH
2010-01-18AR0114/12/09 FULL LIST
2009-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-29288bAPPOINTMENT TERMINATED DIRECTOR PETER MAXWELL
2008-12-28363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-11-14288aDIRECTOR APPOINTED KRIS MARIA AUGUST BEYEN
2008-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR AXEL HAACK
2007-12-19363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-28288aNEW DIRECTOR APPOINTED
2007-01-25363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-03288cDIRECTOR'S PARTICULARS CHANGED
2006-09-12288aNEW DIRECTOR APPOINTED
2006-09-12288aNEW DIRECTOR APPOINTED
2006-09-12288bDIRECTOR RESIGNED
2006-02-24288bDIRECTOR RESIGNED
2005-12-21363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-12-20363aRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-01-06363aRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-04288bDIRECTOR RESIGNED
2003-01-16363aRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-10-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-10ELRESS386 DISP APP AUDS 26/07/02
2002-08-10ELRESS366A DISP HOLDING AGM 26/07/02
2001-12-19363aRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-11-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-03AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-02-05288cDIRECTOR'S PARTICULARS CHANGED
2001-02-05363aRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-11-24288bDIRECTOR RESIGNED
2000-10-31244DELIVERY EXT'D 3 MTH 31/12/99
2000-03-08353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2000-03-08363aRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
2000-01-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-11-29325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
1999-11-29353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
1999-11-29288aNEW DIRECTOR APPOINTED
1999-11-29288cDIRECTOR'S PARTICULARS CHANGED
1999-11-29288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CROMPTON LIGHTING HOLDINGS 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 CROMPTON LIGHTING HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND MORTGAGE DEBENTURE 1998-10-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLANDFOR ITSELF AND IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE OTHER BENEFICIARIES AS DESCRIBED IN THE DEBENTURE
SUPPLEMENTAL FIXED CHARGE 1995-10-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1995-02-03 Satisfied 3I PLCAS AGENT FOR 3I GROUP PLC AND 3I 94 LMBO PLAN
FIXED CHARGE 1995-02-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND.
DEBENTURE 1995-02-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND.
Intangible Assets
Patents
We have not found any records of CROMPTON LIGHTING HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROMPTON LIGHTING HOLDINGS LIMITED
Trademarks
We have not found any records of CROMPTON LIGHTING HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROMPTON LIGHTING HOLDINGS 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 (64209 - Activities of other holding companies not elsewhere classified) as CROMPTON LIGHTING HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where CROMPTON LIGHTING HOLDINGS 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 CROMPTON LIGHTING HOLDINGS 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 CROMPTON LIGHTING HOLDINGS LIMITED any grants or awards.
Ownership
    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.