CRAGHOPPERS LIMITED

Active Urmston
209 employees website.com
C

CRAGHOPPERS LIMITED

Founded 17 May 1995 Active Urmston, United Kingdom 209 employees website.com

Previous Company Names

CRAGHOPPERS INTERNATIONAL LIMITED 5 Jun 1995 — 23 May 1996
SUREPATH LIMITED 17 May 1995 — 5 Jun 1995
Accounts Submitted 27 Oct 2025 Next due 31 Oct 2026 6 months remaining
Confirmation Submitted 27 May 2025 Next due 6 Jun 2026 1 month remaining
Net assets £10M £2M 2024 year on year
Total assets £24M £4M 2024 year on year
Total Liabilities £14M £2M 2024 year on year
Charges 13
6 outstanding 7 satisfied

Contact & Details

Contact

Registered Address

Risol House Mercury Way Dumplington Urmston Manchester M41 7RR

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for CRAGHOPPERS LIMITED (03057810), an active company based in Urmston, United Kingdom. Incorporated 17 May 1995. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£2.35M

Decreased by £1.51M (-39%)

Net Assets

£10.11M

Decreased by £1.74M (-15%)

Total Liabilities

£13.89M

Decreased by £1.85M (-12%)

Turnover

£43.85M

Increased by £2.14M (+5%)

Employees

209

Decreased by 56 (-21%)

Debt Ratio

58%

Increased by 1 (+2%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Keith Joseph BlackDirectorBritishEngland6622 May 1995Active

Shareholders

Shareholders (3)

Keith Joseph Black
50.0%
500
Joanne Black
42.5%
425

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Risol Imports Limited

Unknown

Active
Notified 25 Jan 2026
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Joanne Black

British

Active
Notified 6 Apr 2016
Residence England
DOB April 1965
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors,significant Influence Or Control As Firm

Keith Joseph Black

British

Active
Notified 6 Apr 2016
Residence England
DOB July 1959
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors,significant Influence Or Control As Firm

Group Structure

Group Structure

CRAGHOPPERS LIMITED Current Company

Charges

Charges

6 outstanding 7 satisfied

Properties

Properties

2 leasehold 2 total
AddressTenurePrice PaidDate Added
Unit 63, Designer Outlet, Mcarthur Glen Designer Outlet Village, St Nicholas Avenue, Fulford, York (YO19 4TA) YORK
Leasehold-21 Sept 2021
Unit B8, Freeport Designer Village, Carr Wood Road, Castleford (WF10 4SB) WAKEFIELD
Leasehold-14 Jun 2021
Unit 63, Designer Outlet, Mcarthur Glen Designer Outlet Village, St Nicholas Avenue, Fulford, York (YO19 4TA)
Leasehold
Added 21 Sept 2021
District YORK
Unit B8, Freeport Designer Village, Carr Wood Road, Castleford (WF10 4SB)
Leasehold
Added 14 Jun 2021
District WAKEFIELD

Documents

Company Filings

DateCategoryDescriptionDocument
11 Feb 2026ResolutionResolutions
2 Feb 2026IncorporationMemorandum Articles
27 Jan 2026Persons With Significant ControlCessation of Joanne Black as a person with significant control on 2026-01-25
27 Jan 2026Persons With Significant ControlCessation of Keith Joseph Black as a person with significant control on 2026-01-25
27 Jan 2026Persons With Significant ControlRisol Imports Limited notified as a person with significant control
11 Feb 2026 Resolution

Resolutions

2 Feb 2026 Incorporation

Memorandum Articles

27 Jan 2026 Persons With Significant Control

Cessation of Joanne Black as a person with significant control on 2026-01-25

27 Jan 2026 Persons With Significant Control

Cessation of Keith Joseph Black as a person with significant control on 2026-01-25

27 Jan 2026 Persons With Significant Control

Risol Imports Limited notified as a person with significant control

Recent Activity

Latest Activity

Resolutions

2 months ago on 11 Feb 2026

Memorandum Articles

2 months ago on 2 Feb 2026

Cessation of Joanne Black as a person with significant control on 2026-01-25

2 months ago on 27 Jan 2026

Cessation of Keith Joseph Black as a person with significant control on 2026-01-25

2 months ago on 27 Jan 2026

Risol Imports Limited notified as a person with significant control

2 months ago on 27 Jan 2026