S. CROPLEY & CO. LIMITED
HEWITTS AVENUE HEWITTS CIRCUS, HUMBERSTON, GRIMSBY  DN36 4SE- Active
- Private Limited Company
- Company No. 01615977
- Last Updated: 01 Mar 2024
Company Profile
S. CROPLEY & CO. LIMITED was incorporated on Monday, February 22, 1982 as a Private Limited Company with registered address in GRIMSBY. S. CROPLEY & CO. LIMITED has the status: Active and it's listed in the following category: Sale of new cars and light motor vehicles. This Private Limited Company has been operating for 43 years and 2 days.
Name | S. CROPLEY & CO. LIMITED |
---|---|
Company number | 01615977 |
Company type | Private Limited Company |
Incorporation date | 22 Feb 1982 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
HEWITTS AVENUE HEWITTS CIRCUS HUMBERSTON GRIMSBY DN36 4SE |
---|---|
Country Of Origin | ENGLAND |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Wilson & Co (Kia) Ltd Hewitts Circus, Humberston, DN36 4SE |
Dates: Thursday, February 3, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Steward Enterprises Limited Re Sclebt Frithbank, PE21 9QY |
Dates: Monday, June 1, 2020 - Thursday, February 3, 2022
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Mr Stewart Graham Cropley Nationality: British |
Dates: Tuesday, June 14, 2016 - Thursday, February 3, 2022
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Mr Richard Ian Cropley Nationality: English |
Dates: Tuesday, June 14, 2016 - Thursday, February 3, 2022
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Accounts and Confirmation
Type of accounts | SMALL |
---|---|
End of financial Year | 31 December |
Next annual accounts due | 30 September 2024, (-147 days left) |
Latest accounts | 31 December 2022 |
Next confirmation statement due | 12 July 2017 |
Last confirmation statement dated | 14 June 2016 |
Mortgages
Total of Mortgages | 3 |
---|---|
Mortgages Outstanding | 2 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 1 |
Previous Names
Name | Change Date |
---|---|
S. CROPLEY & CO. LIMITED | 22 Feb 1982 |