CRANFORD 1040 LIMITED - SHEFFIELD


Company Profile Company Filings

Overview

CRANFORD 1040 LIMITED is a Private Limited Company from SHEFFIELD ENGLAND and has the status: Active.
CRANFORD 1040 LIMITED was incorporated 32 years ago on 23/03/1992 and has the registered number: 02699573. The accounts status is DORMANT and accounts are next due on 30/09/2024.

CRANFORD 1040 LIMITED - SHEFFIELD

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

FORGE LANE
SHEFFIELD
S21 1BA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/04/2023 25/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DALRIADA TRUSTEES LIMITED Corporate Director 2019-12-05 CURRENT
MR JASON IAN GRIFFITHS Jun 1967 British Director 2015-07-01 CURRENT
BRIAN RICHARD HOLLIS Nov 1963 British Director 2014-03-17 CURRENT
MICHAEL JOHN TILLEY Jan 1943 British Director 1998-05-01 UNTIL 2002-02-04 RESIGNED
MISS CLAIRE LOUISE WATKINS Jul 1987 British Director 2016-09-01 UNTIL 2017-12-31 RESIGNED
MR TIMOTHY MARTYN THACKRAY Jan 1968 British Director 2008-10-30 UNTIL 2009-12-17 RESIGNED
PHILIP IVOR TAYLOR Aug 1965 British Director 2004-04-26 UNTIL 2005-08-04 RESIGNED
TERRY STEEL Jun 1952 British Director 2000-09-20 UNTIL 2007-03-30 RESIGNED
MRS SARAH JULIE HUGHES Dec 1968 British Director 2010-08-23 UNTIL 2012-04-05 RESIGNED
MICHAEL JOHN SCHURCH Sep 1957 British Director 2005-01-31 UNTIL 2005-06-29 RESIGNED
LEE JOHNATHAN SMITH May 1972 British Director 2014-03-17 UNTIL 2019-11-08 RESIGNED
RALPH PHILLIP VINSON REES Jan 1939 British Director 1995-06-19 UNTIL 1999-01-28 RESIGNED
SHEILA RATCLIFFE Apr 1926 British Director 2000-04-01 UNTIL 2005-05-31 RESIGNED
PAUL PRICE Sep 1973 British Director 2005-08-04 UNTIL 2009-12-17 RESIGNED
THOMAS JOSEPH NOYES Sep 1942 British Director 2008-01-01 UNTIL 2011-03-21 RESIGNED
MR MICHAEL ARTHUR KAYSER Jun 1955 British Director 2002-02-04 UNTIL 2002-09-08 RESIGNED
MR NIGEL SPENCER JACKSON Aug 1952 British Director 1992-03-23 UNTIL 1992-06-26 RESIGNED
MR ROBIN RICHMOND Nov 1946 British Director 1992-06-26 UNTIL 1999-01-22 RESIGNED
MICHAEL STEPHEN MACKELCAN JOHNS Oct 1943 British Nominee Director 1992-03-23 UNTIL 1992-06-26 RESIGNED
DAVID MALCOLM STANTON Feb 1945 British Secretary 1992-06-26 UNTIL 1998-11-10 RESIGNED
KAROL ANTONI JOZEF LUBEK Aug 1952 British Secretary 1998-11-10 UNTIL 2014-04-30 RESIGNED
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 1992-03-23 UNTIL 1992-06-26 RESIGNED
JOHN BLEAKNEY Aug 1943 British Director 1997-03-18 UNTIL 1998-05-19 RESIGNED
NICHOLAS HALLIDAY Oct 1957 British Director 2009-01-26 UNTIL 2014-05-13 RESIGNED
BRENDEN HAFFNER Apr 1966 British Director 2014-03-17 UNTIL 2015-05-20 RESIGNED
KIMBRA GREEN Oct 1966 British Director 1999-04-19 UNTIL 2000-05-12 RESIGNED
ANDREW DAVID GOODYER Feb 1968 British Director 2011-04-04 UNTIL 2013-12-17 RESIGNED
CHRISTINE GOODWILL Jan 1967 British Director 2009-12-17 UNTIL 2011-04-01 RESIGNED
RUSSELL BRADLEY GOODENOUGH Dec 1959 British Director 2007-09-10 UNTIL 2010-07-31 RESIGNED
MR MATTHEW DONNAN Nov 1969 British Director 2017-05-24 UNTIL 2021-10-25 RESIGNED
JOSEPH DENTON May 1944 British Director 2013-11-18 UNTIL 2015-06-12 RESIGNED
MR PAUL JOHN CLOWES Jan 1959 British Director 2016-01-04 UNTIL 2019-06-20 RESIGNED
MR NEIL MALCOLM BOOTH Feb 1964 British Director 2009-12-17 UNTIL 2014-05-13 RESIGNED
MR DAVID TIMOTHY TINKER Dec 1953 British Director 2005-08-04 UNTIL 2015-06-04 RESIGNED
AISLINN BARR Jun 1983 Irish Director 2015-06-15 UNTIL 2016-01-18 RESIGNED
MR STEPHEN MARK ASTON Oct 1963 British Director 2002-11-11 UNTIL 2004-12-06 RESIGNED
JULIE ANN ARROWSMITH Mar 1972 British Director 2005-08-04 UNTIL 2008-08-15 RESIGNED
ANTONY CLIVE ANDREWS Feb 1954 British Director 2005-04-08 UNTIL 2008-03-31 RESIGNED
HAROLD JOHN HARRIS Jun 1947 British Director 1999-04-19 UNTIL 2003-10-15 RESIGNED
PENELOPE SARAH HARMAN Feb 1969 British Director 2018-02-16 UNTIL 2019-05-16 RESIGNED
HOWARD WATSON JACKSON British Director 2002-02-04 UNTIL 2005-08-04 RESIGNED
PETER WHITE Jul 1951 British Director 1996-11-04 UNTIL 1998-04-30 RESIGNED
DENNIS WYKE Oct 1938 British Director 1997-03-18 UNTIL 2000-12-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Triplex Lloyd Nominees Limited 2016-04-06 Burton Upon Trent   Staffordshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Triplex Lloyd Pensions Management Limited 2016-04-06 Burton Upon Trent   Staffordshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHRISTY HUNT ENGINEERING LIMITED MANCHESTER ... DORMANT 7499 - Non-trading company
DONCASTERS LIMITED SHEFFIELD ENGLAND Active FULL 25990 - Manufacture of other fabricated metal products n.e.c.
CHURCHFIELDS SPRING COMPANY LIMITED MANCHESTER ... DORMANT 7499 - Non-trading company
DERITEND PROPERTIES LIMITED MANCHESTER ... DORMANT 7499 - Non-trading company
DONCASTERS CHARD LIMITED MANCHESTER ... DORMANT 2875 - Manufacture other fabricated metal products
DONCASTERS PENSIONS TRUSTEES LIMITED BURTON UPON TRENT ENGLAND Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
DONCASTERS MIDDLE EAST LIMITED SHEFFIELD ENGLAND Active -... DORMANT 25990 - Manufacture of other fabricated metal products n.e.c.
WESTINGHOUSE BRAKES LIMITED MELKSHAM Dissolved... DORMANT 99999 - Dormant Company
ANODIC MACHINING TECHNOLOGIES LIMITED SHEFFIELD ENGLAND Active -... DORMANT 25620 - Machining
DERITEND LLOYD PENSION TRUSTEES LIMITED SHEFFIELD ENGLAND Active DORMANT 74990 - Non-trading company
TRIPLEX LLOYD PENSIONS MANAGEMENT LIMITED SHEFFIELD ENGLAND Active DORMANT 74990 - Non-trading company
CRANFORD 1041 LIMITED SHEFFIELD ENGLAND Active DORMANT 99999 - Dormant Company
DONCASTERS UK HOLDINGS LIMITED SHEFFIELD ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
WESTINGHOUSE PLATFORM SCREEN DOORS LIMITED MELKSHAM Dissolved... DORMANT 99999 - Dormant Company
GET MIND FIT LIMITED CIRENCESTER Active TOTAL EXEMPTION FULL 86900 - Other human health activities
KNORR-BREMSE RAIL SYSTEMS (UK) LIMITED MELKSHAM Active FULL 33170 - Repair and maintenance of other transport equipment n.e.c.
RADIUS AEROSPACE UK LIMITED SHEFFIELD ENGLAND Active FULL 25610 - Treatment and coating of metals
DONCASTERS 456 LIMITED SHEFFIELD ENGLAND Active -... DORMANT 82990 - Other business support service activities n.e.c.
STELLAR NOVA LIMITED SURREY Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DONCASTERS STRUCTURES LIMITED SHEFFIELD ENGLAND Active DORMANT 25990 - Manufacture of other fabricated metal products n.e.c.
DONCASTERS LIMITED SHEFFIELD ENGLAND Active FULL 25990 - Manufacture of other fabricated metal products n.e.c.
E.D.H. LIMITED SHEFFIELD ENGLAND Active DORMANT 74990 - Non-trading company
DONCASTERS INTERNATIONAL LIMITED SHEFFIELD ENGLAND Active DORMANT 96090 - Other service activities n.e.c.
DONCASTERS UK HOLDINGS LIMITED SHEFFIELD ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
DUNDEE HOLDCO 3 LIMITED SHEFFIELD ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
DUNDEE HOLDCO 4 LIMITED SHEFFIELD ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
DUNDEE PIKCO LIMITED SHEFFIELD ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
TRUCAST (EUROPE) LIMITED SHEFFIELD ENGLAND Active DORMANT 46190 - Agents involved in the sale of a variety of goods
UNIPOL HOLDINGS LTD SHEFFIELD ENGLAND Active TOTAL EXEMPTION FULL 29320 - Manufacture of other parts and accessories for motor vehicles