Company NameCromar Metal Products Limited
Company StatusActive
Company Number04022491
CategoryPrivate Limited Company
Incorporation Date22 June 2000(23 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Graham Benjamin Crowther
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Blakelaw Drive
Clifton
Brighouse
HD6 4LP
Director NameMr Benjamin Tom Crowther
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2004(3 years, 7 months after company formation)
Appointment Duration20 years, 3 months
RoleEngineering
Country of ResidenceEngland
Correspondence AddressUnit 3 Hill View Trading Estate
Guards Road
Coldstream
TD12 4EE
Scotland
Director NameMr Mark Anthony Crowther
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2004(3 years, 7 months after company formation)
Appointment Duration20 years, 3 months
RoleEngineering
Country of ResidenceEngland
Correspondence AddressUnit 3 Hill View Trading Estate
Guards Road
Coldstream
TD12 4EE
Scotland
Secretary NameMark Anthony Crowther
NationalityBritish
StatusCurrent
Appointed09 February 2004(3 years, 7 months after company formation)
Appointment Duration20 years, 3 months
RoleEngineering
Correspondence AddressUnit 3 Hill View Trading Estate
Guards Road
Coldstream
TD12 4EE
Scotland
Secretary NameMrs Catherine Fyfe
NationalityBritish
StatusResigned
Appointed22 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address258 Wakefield Road
Lightcliffe
Halifax
West Yorkshire
HX3 8TY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitecromar.co.uk
Email address[email protected]
Telephone01890 883139
Telephone regionAyton / Coldstream

Location

Registered AddressUnit 3 Hill View Trading Estate
Guards Road
Coldstream
TD12 4EE
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardMid Berwickshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Cromar Holdings Limited
25.00%
Ordinary
100 at £1Cromar Holdings Limited
25.00%
Ordinary A
100 at £1Cromar Holdings Limited
25.00%
Ordinary B
100 at £1Cromar Holdings Limited
25.00%
Ordinary C

Financials

Year2014
Net Worth£598,975
Cash£125,684
Current Liabilities£169,679

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months, 2 weeks ago)
Next Return Due6 July 2024 (2 months from now)

Charges

24 September 2007Delivered on: 7 November 2007
Satisfied on: 2 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland on 22/10/07 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Block 1 hillview trading estate guards road coldstream.
Fully Satisfied

Filing History

9 March 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
23 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
25 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
20 February 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
22 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
29 June 2017Notification of Cromar Holdings Limited as a person with significant control on 23 June 2016 (2 pages)
29 June 2017Confirmation statement made on 22 June 2017 with updates (7 pages)
29 June 2017Notification of Cromar Holdings Limited as a person with significant control on 23 June 2016 (2 pages)
29 June 2017Confirmation statement made on 22 June 2017 with updates (7 pages)
21 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 November 2016Director's details changed for Mr Benjamin Tom Crowther on 14 November 2016 (2 pages)
14 November 2016Director's details changed for Mr Benjamin Tom Crowther on 14 November 2016 (2 pages)
17 October 2016Director's details changed for Mr Mark Anthony Crowther on 3 October 2016 (2 pages)
17 October 2016Director's details changed for Mr Mark Anthony Crowther on 3 October 2016 (2 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 400
(8 pages)
12 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 400
(8 pages)
16 February 2016Director's details changed for Mr Benjamin Tom Crowther on 15 February 2016 (2 pages)
16 February 2016Director's details changed for Mr Benjamin Tom Crowther on 15 February 2016 (2 pages)
25 September 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 400
(7 pages)
25 September 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 400
(7 pages)
21 September 2015Secretary's details changed for Mark Anthony Crowther on 18 September 2015 (1 page)
21 September 2015Secretary's details changed for Mark Anthony Crowther on 18 September 2015 (1 page)
21 September 2015Director's details changed for Mr Mark Anthony Crowther on 18 September 2015 (2 pages)
21 September 2015Director's details changed for Mr Mark Anthony Crowther on 18 September 2015 (2 pages)
16 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
16 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
10 March 2015Statement of capital following an allotment of shares on 24 June 2014
  • GBP 400
(8 pages)
10 March 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
10 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
10 March 2015Statement of capital following an allotment of shares on 24 June 2014
  • GBP 400
(8 pages)
18 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(7 pages)
18 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(7 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(7 pages)
22 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(7 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 February 2013Memorandum and Articles of Association (26 pages)
13 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 February 2013Memorandum and Articles of Association (26 pages)
26 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (7 pages)
26 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (7 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 July 2011Director's details changed for Benjamin Tom Crowther on 22 June 2011 (2 pages)
26 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (7 pages)
26 July 2011Director's details changed for Benjamin Tom Crowther on 22 June 2011 (2 pages)
23 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 July 2010Director's details changed for Benjamin Tom Crowther on 22 June 2010 (2 pages)
8 July 2010Secretary's details changed for Mark Anthony Crowther on 22 June 2010 (1 page)
8 July 2010Director's details changed for Mark Anthony Crowther on 22 June 2010 (2 pages)
8 July 2010Director's details changed for Mark Anthony Crowther on 22 June 2010 (2 pages)
8 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
8 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
8 July 2010Director's details changed for Benjamin Tom Crowther on 22 June 2010 (2 pages)
8 July 2010Secretary's details changed for Mark Anthony Crowther on 22 June 2010 (1 page)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 July 2009Return made up to 22/06/09; full list of members (5 pages)
10 July 2009Return made up to 22/06/09; full list of members (5 pages)
12 August 2008Return made up to 22/06/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2008Return made up to 22/06/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 November 2007Particulars of mortgage/charge (5 pages)
7 November 2007Particulars of mortgage/charge (5 pages)
23 July 2007Return made up to 22/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2007Return made up to 22/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 July 2006Return made up to 22/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 July 2006Return made up to 22/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 August 2005Return made up to 22/06/05; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 August 2005Return made up to 22/06/05; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 July 2005Return made up to 22/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 July 2005Return made up to 22/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 August 2004Return made up to 22/06/04; full list of members (8 pages)
11 August 2004Return made up to 22/06/04; full list of members (8 pages)
10 March 2004Memorandum and Articles of Association (26 pages)
10 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 March 2004Memorandum and Articles of Association (26 pages)
9 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 March 2004Memorandum and Articles of Association (26 pages)
9 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 March 2004Memorandum and Articles of Association (26 pages)
3 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 March 2004Secretary resigned (1 page)
1 March 2004Secretary resigned (1 page)
28 February 2004New director appointed (2 pages)
28 February 2004New director appointed (2 pages)
28 February 2004New secretary appointed (2 pages)
28 February 2004New director appointed (2 pages)
28 February 2004New secretary appointed (2 pages)
28 February 2004New director appointed (2 pages)
26 February 2004Ad 09/02/04--------- £ si 99@1=99 £ ic 100/199 (2 pages)
26 February 2004Ad 09/02/04--------- £ si 99@1=99 £ ic 100/199 (2 pages)
25 February 2004Memorandum and Articles of Association (26 pages)
25 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 February 2004Ad 09/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 February 2004Ad 09/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 February 2004Memorandum and Articles of Association (26 pages)
21 November 2003Registered office changed on 21/11/03 from: unit 4B high level way halifax west yorkshire HX1 2PN (1 page)
21 November 2003Registered office changed on 21/11/03 from: unit 4B high level way halifax west yorkshire HX1 2PN (1 page)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 October 2003Registered office changed on 21/10/03 from: wheatley works halifax west yorkshire HX3 5AG (1 page)
21 October 2003Registered office changed on 21/10/03 from: wheatley works halifax west yorkshire HX3 5AG (1 page)
21 October 2003Return made up to 22/06/03; full list of members (6 pages)
21 October 2003Return made up to 22/06/03; full list of members (6 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
10 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
10 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
25 September 2001Return made up to 22/06/01; full list of members (6 pages)
25 September 2001Return made up to 22/06/01; full list of members (6 pages)
20 July 2000Secretary resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000Secretary resigned (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000Director resigned (1 page)
20 July 2000Registered office changed on 20/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 July 2000New secretary appointed (2 pages)
20 July 2000Registered office changed on 20/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 July 2000New secretary appointed (2 pages)
22 June 2000Incorporation (32 pages)
22 June 2000Incorporation (32 pages)