Company NameCroft Autodrome Limited
Company StatusActive
Company Number00786254
CategoryPrivate Limited Company
Incorporation Date30 December 1963(60 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRobert Bruce Beecroft Ropner
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1991(27 years, 12 months after company formation)
Appointment Duration32 years, 4 months
RoleShipowner
Country of ResidenceEngland
Correspondence AddressCamphill
Kirklington
Bedale
North Yorkshire
DL8 2LS
Director NameMr Robert James Bruce Ropner
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1991(27 years, 12 months after company formation)
Appointment Duration32 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCamp Hill House Camp Hill Estate
Kirklington
Bedale
North Yorkshire
DL8 2LS
Director NameJohanna Louise Ropner
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1998(34 years, 2 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamphill
Kirklington
Bedale
North Yorkshire
DL8 2LS
Director NameMr Milton Jere Green
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(27 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 February 1998)
RoleCompany Director
Correspondence Address33 Wellington
Bristol
Tennessee
BS20 9QP
Secretary NameMr Raymond Collinson Lowe
NationalityBritish
StatusResigned
Appointed18 December 1991(27 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 1996)
RoleCompany Director
Correspondence Address18 Greenhill Road
Heighington Village
Newton Aycliffe
County Durham
DL5 6RN
Secretary NameMr Robert James Bruce Ropner
NationalityBritish
StatusResigned
Appointed30 November 1996(32 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamp Hill House Camp Hill Estate
Kirklington
Bedale
North Yorkshire
DL8 2LS
Secretary NameKirsty Patricia Turner
NationalityBritish
StatusResigned
Appointed25 February 1998(34 years, 2 months after company formation)
Appointment Duration22 years, 10 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamphill
Kirklington
Bedale
North Yorkshire
DL8 2LS

Contact

Websitecamphill.co.uk

Location

Registered AddressCamphill
Kirklington
Bedale
North Yorkshire
DL8 2LS
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishCarthorpe
WardTanfield

Shareholders

59.5k at £0.05Robert Bruce Beecroft Ropner
7.45%
Founder
13k at £1Robert Bruce Beecroft Ropner
32.50%
Ordinary
12.4k at £1R.j.b. Ropner
31.02%
Ordinary
1.5k at £1Milton Jere Green
3.76%
Ordinary
129.4k at £0.05R.j.b. Ropner
16.22%
Founder
600 at £1Christopher M. Lund
1.50%
Ordinary
500 at £1Gertrude Tanner
1.25%
Ordinary
398 at £1A.m. Pelham Burn
1.00%
Ordinary
308 at £1Mrs Vivienne Hare
0.77%
Ordinary
300 at £1David G. Piggott
0.75%
Ordinary
250 at £1Executors Of J.v. Ropner
0.63%
Ordinary
200 at £1John Beckwith-smith
0.50%
Ordinary
200 at £1Michael D. Hield
0.50%
Ordinary
200 at £1Peter Lowsley Williams
0.50%
Ordinary
3.2k at £0.05J.k. Lumsdon Taylor
0.40%
Founder
2.5k at £0.05Mrs Vivienne Hare
0.31%
Founder
2.2k at £0.05Executors Of J.v. Ropner
0.27%
Founder
100 at £1J.k. Lumsdon Taylor
0.25%
Ordinary
1.5k at £0.05Christopher M. Lund
0.19%
Founder
1000 at £0.05Gertrude Tanner
0.13%
Founder
200 at £0.05John Beckwith-smith
0.03%
Founder
200 at £0.05Michael D. Hield
0.03%
Founder
200 at £0.05Peter Lowsley Williams
0.03%
Founder
116 at £0.05A.m. Pelham Burn
0.01%
Founder

Financials

Year2014
Net Worth£230,011
Current Liabilities£7,710

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

29 May 1986Delivered on: 10 June 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a nos. 43/45 micklegate selby north yorkshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 June 1965Delivered on: 22 June 1965
Persons entitled: National Provincial Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Property comprised in the deeds & documents contained in the schedule to the deed together with all fixed plant, machinery & other fixtures & floating charge over all moveable plant & machinery, implements & utensils.
Outstanding

Filing History

27 January 2021Termination of appointment of Kirsty Patricia Turner as a secretary on 31 December 2020 (1 page)
14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
21 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
2 January 2018Confirmation statement made on 18 December 2017 with updates (6 pages)
2 January 2018Secretary's details changed for Kirsty Patricia Turner on 18 December 2017 (1 page)
2 January 2018Director's details changed for Robert Bruce Beecroft Ropner on 18 December 2017 (2 pages)
22 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
22 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
3 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 39,900
(8 pages)
11 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 39,900
(8 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 39,900
(8 pages)
19 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 39,900
(8 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 39,900
(8 pages)
9 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 39,900
(8 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (8 pages)
2 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (8 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (8 pages)
11 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (8 pages)
22 March 2011Annual return made up to 18 December 2010 with a full list of shareholders (8 pages)
22 March 2011Annual return made up to 18 December 2010 with a full list of shareholders (8 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
23 March 2010Director's details changed for Robert James Bruce Ropner on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Robert James Bruce Ropner on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Robert Bruce Beecroft Ropner on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 18 December 2009 with a full list of shareholders (13 pages)
23 March 2010Annual return made up to 18 December 2009 with a full list of shareholders (13 pages)
23 March 2010Director's details changed for Robert Bruce Beecroft Ropner on 23 March 2010 (2 pages)
27 January 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
27 January 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (14 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (14 pages)
8 January 2009Return made up to 18/12/08; full list of members (12 pages)
8 January 2009Return made up to 18/12/08; full list of members (12 pages)
7 January 2009Return made up to 18/12/07; full list of members (12 pages)
7 January 2009Return made up to 18/12/07; full list of members (12 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
5 January 2007Return made up to 18/12/06; full list of members (13 pages)
5 January 2007Return made up to 18/12/06; full list of members (13 pages)
5 January 2007Return made up to 18/12/05; full list of members (13 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
12 July 2005Return made up to 18/12/04; full list of members (14 pages)
12 July 2005Return made up to 18/12/04; full list of members (14 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (13 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (13 pages)
19 July 2004Memorandum and Articles of Association (14 pages)
19 July 2004Resolutions
  • RES13 ‐ Appr share cap acquis 22/06/04
(2 pages)
19 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 July 2004Resolutions
  • RES13 ‐ Appr share cap acquis 22/06/04
(2 pages)
19 July 2004Memorandum and Articles of Association (14 pages)
19 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
1 March 2004Total exemption full accounts made up to 30 April 2003 (13 pages)
1 March 2004Total exemption full accounts made up to 30 April 2003 (13 pages)
11 December 2003Return made up to 18/12/02; full list of members (14 pages)
11 December 2003Return made up to 18/12/02; full list of members (14 pages)
11 December 2003Return made up to 18/12/03; full list of members (14 pages)
2 January 2003Total exemption full accounts made up to 30 April 2002 (14 pages)
2 January 2003Total exemption full accounts made up to 30 April 2002 (14 pages)
2 May 2002Total exemption full accounts made up to 30 April 2001 (13 pages)
2 May 2002Total exemption full accounts made up to 30 April 2001 (13 pages)
13 February 2002Return made up to 18/12/01; full list of members (14 pages)
13 February 2002Return made up to 18/12/01; full list of members (14 pages)
13 February 2002Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page)
13 February 2002Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page)
5 March 2001Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
5 March 2001Full accounts made up to 31 July 2000 (13 pages)
5 March 2001Full accounts made up to 31 July 2000 (13 pages)
5 March 2001Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
10 March 2000Return made up to 18/12/99; full list of members (14 pages)
10 March 2000Return made up to 18/12/99; full list of members (14 pages)
2 March 2000Full accounts made up to 30 April 1999 (12 pages)
2 March 2000Full accounts made up to 30 April 1999 (12 pages)
17 January 2000£ ic 42300/39900 29/11/99 £ sr 2400@1=2400 (1 page)
17 January 2000£ ic 42300/39900 29/11/99 £ sr 2400@1=2400 (1 page)
7 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 June 1999Full accounts made up to 30 April 1998 (14 pages)
14 June 1999Full accounts made up to 30 April 1998 (14 pages)
25 February 1999Return made up to 18/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 February 1999Return made up to 18/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 February 1999Secretary's particulars changed (1 page)
24 February 1999Secretary's particulars changed (1 page)
14 September 1998Director's particulars changed (1 page)
14 September 1998Return made up to 18/12/97; full list of members (7 pages)
14 September 1998Director's particulars changed (1 page)
14 September 1998Return made up to 18/12/97; full list of members (7 pages)
2 March 1998Full accounts made up to 30 April 1997 (13 pages)
2 March 1998Full accounts made up to 30 April 1997 (13 pages)
17 December 1997Registered office changed on 17/12/97 from: 101A high street yarm cleveland TS15 9BB (1 page)
17 December 1997Registered office changed on 17/12/97 from: 101A high street yarm cleveland TS15 9BB (1 page)
7 November 1997Accounting reference date extended from 31/01/97 to 30/04/97 (1 page)
7 November 1997Accounting reference date extended from 31/01/97 to 30/04/97 (1 page)
4 March 1997Return made up to 18/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 March 1997New secretary appointed (2 pages)
4 March 1997New secretary appointed (2 pages)
4 March 1997Secretary resigned (1 page)
4 March 1997Secretary resigned (1 page)
4 March 1997Return made up to 18/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 November 1996Registered office changed on 04/11/96 from: 140 coniscliffe road darlington co. Durham DL3 7RP (1 page)
4 November 1996Registered office changed on 04/11/96 from: 140 coniscliffe road darlington co. Durham DL3 7RP (1 page)
5 August 1996Full accounts made up to 31 January 1996 (11 pages)
5 August 1996Full accounts made up to 31 January 1996 (11 pages)
3 January 1996Return made up to 18/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 January 1996Return made up to 18/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 August 1995Accounts for a small company made up to 31 January 1995 (12 pages)
11 August 1995Accounts for a small company made up to 31 January 1995 (12 pages)
30 December 1963Incorporation (16 pages)
30 December 1963Incorporation (16 pages)
13 December 1963Certificate of incorporation (1 page)
13 December 1963Certificate of incorporation (1 page)