W. Cropper Limited

DataGardener
w. cropper limited
live
Small

W. Cropper Limited

01308732Private Limited With Share Capital

Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, NE16BL
Incorporated

15/04/1977

Company Age

49 years

Directors

7

Employees

30

SIC Code

49319

Risk

very low risk

Company Overview

Registration, classification & business activity

W. Cropper Limited (01308732) is a private limited with share capital incorporated on 15/04/1977 (49 years old) and registered in newcastle upon tyne, NE16BL. The company operates under SIC code 49319 and is classified as Small.

W. cropper limited is a transportation/trucking/railroad company based out of ghyll royd, guiseley, united kingdom.

Private Limited With Share Capital
SIC: 49319
Small
Incorporated 15/04/1977
NE16BL
30 employees

Financial Overview

Total Assets

£2.57M

Liabilities

£1.21M

Net Assets

£1.36M

Turnover

£2.75M

Cash

£590.7K

Key Metrics

30

Employees

7

Directors

1

Shareholders

Board of Directors

5

Charges

12

Registered

0

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-02-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:13-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:13-02-2026
Change Person Director Company With Change Date
Category:Officers
Date:09-01-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:11-10-2025
Legacy
Category:Accounts
Date:03-10-2025
Legacy
Category:Other
Date:03-10-2025
Legacy
Category:Other
Date:03-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:11-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-08-2025
Change Person Secretary Company With Change Date
Category:Officers
Date:06-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:14-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:05-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:04-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:04-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-05-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-05-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-05-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-05-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:28-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:28-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:28-05-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:28-05-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:28-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:04-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-04-2021
Change Sail Address Company With Old Address New Address
Category:Address
Date:16-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2021
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:27-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-09-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-09-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-09-2019
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:21-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-06-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-06-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:20-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:20-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2016
Move Registers To Sail Company With New Address
Category:Address
Date:07-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2015
Move Registers To Registered Office Company With New Address
Category:Address
Date:23-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:14-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2010
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:20-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2010
Move Registers To Sail Company
Category:Address
Date:16-03-2010
Change Sail Address Company
Category:Address
Date:16-03-2010
Legacy
Category:Annual Return
Date:03-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-04-2008
Legacy
Category:Annual Return
Date:01-04-2008

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

Royd House, Low Mills Ghyll Royd, Guiseley, Leeds, West Yorkshire, LS209LU
Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, Ne1 6Bl, NE16BLRegistered

Contact

01132505800
fourwaycoaches.co.uk
Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne, NE16BL