CRANE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCRANE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00098677
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CRANE LIMITED?

    • Manufacture of taps and valves (28140) / Manufacturing

    Where is CRANE LIMITED located?

    Registered Office Address
    Crane House Epsilon Terrace
    West Road
    IP3 9FJ Ipswich
    Suffolk
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CRANE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CRANE LIMITED?

    Last Confirmation Statement Made Up ToMay 29, 2026
    Next Confirmation Statement DueJun 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 29, 2025
    OverdueNo

    What are the latest filings for CRANE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    37 pagesAA

    Confirmation statement made on May 29, 2025 with no updates

    3 pagesCS01

    Appointment of Sarah Day as a secretary on May 31, 2025

    2 pagesAP03

    Termination of appointment of Jason Charles Locke as a director on May 31, 2025

    1 pagesTM01

    Termination of appointment of Jason Charles Locke as a secretary on May 31, 2025

    1 pagesTM02

    Full accounts made up to Dec 31, 2023

    37 pagesAA

    Confirmation statement made on May 29, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    37 pagesAA

    Confirmation statement made on May 29, 2023 with updates

    4 pagesCS01

    Appointment of Christopher Gray as a director on Apr 03, 2023

    2 pagesAP01

    Termination of appointment of Richard Clive Tuck as a director on Apr 03, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    38 pagesAA

    Statement of capital on Sep 13, 2022

    • Capital: GBP 100,000
    3 pagesSH19

    legacy

    4 pagesSH20

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel £3749999 and 2243484 from capital redemption reserve 09/09/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 29, 2022 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    29 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Statement of capital following an allotment of shares on Oct 25, 2021

    • Capital: GBP 33,942,001
    3 pagesSH01

    Full accounts made up to Dec 31, 2020

    36 pagesAA

    Confirmation statement made on May 29, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Mark Royston Hopes as a director on Mar 31, 2021

    1 pagesTM01

    Appointment of Mr Jason Charles Locke as a director on Mar 23, 2021

    2 pagesAP01

    Who are the officers of CRANE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAY, Sarah
    Epsilon Terrace
    West Road
    IP3 9FJ Ipswich
    Crane House
    Suffolk
    Secretary
    Epsilon Terrace
    West Road
    IP3 9FJ Ipswich
    Crane House
    Suffolk
    336429980001
    DALRYMPLE, Scott
    Epsilon Terrace
    West Road
    IP3 9FJ Ipswich
    Crane House
    Suffolk
    Director
    Epsilon Terrace
    West Road
    IP3 9FJ Ipswich
    Crane House
    Suffolk
    EnglandBritish281197790001
    GRAY, Christopher
    100 First Stamford Place
    CT 06902 Stamford
    Crane Company
    United States
    Director
    100 First Stamford Place
    CT 06902 Stamford
    Crane Company
    United States
    United KingdomBritish307661110001
    MITCHELL, Max Homer
    100 First Stamford Place
    06902 Stamford
    Crane Co
    Connecticut
    United States
    Director
    100 First Stamford Place
    06902 Stamford
    Crane Co
    Connecticut
    United States
    United StatesAmerican184838180001
    CANSDALE, Paul
    Epsilon Terrace
    West Road
    IP3 9FJ Ipswich
    Crane House
    Suffolk
    Secretary
    Epsilon Terrace
    West Road
    IP3 9FJ Ipswich
    Crane House
    Suffolk
    168040970001
    DUNN, Philip
    Wells End 8 Lenham Road
    Platts Heath
    ME17 7NA Maidstone
    Kent
    Secretary
    Wells End 8 Lenham Road
    Platts Heath
    ME17 7NA Maidstone
    Kent
    British13275000002
    GUTHRIE, Neal Robert
    27 Taylor Drive
    Lawford
    CO11 2HU Manningtree
    Essex
    Secretary
    27 Taylor Drive
    Lawford
    CO11 2HU Manningtree
    Essex
    British42642870001
    HOBBS, Steven John
    Epsilon Terrace
    West Road
    IP3 9FJ Ipswich
    Crane House
    Suffolk
    Secretary
    Epsilon Terrace
    West Road
    IP3 9FJ Ipswich
    Crane House
    Suffolk
    157106910001
    LOCKE, Jason Charles
    Epsilon Terrace
    West Road
    IP3 9FJ Ipswich
    Crane House
    Suffolk
    Secretary
    Epsilon Terrace
    West Road
    IP3 9FJ Ipswich
    Crane House
    Suffolk
    201413650001
    LUMSDEN, Judith Ann
    Robins
    Lindsey Tye
    IP7 6PP Ipswich
    Secretary
    Robins
    Lindsey Tye
    IP7 6PP Ipswich
    British120706720001
    MCLURE, Caron Suzanne
    Yedlie
    Straight Road, Bradfield
    CO11 2RA Colchester
    Essex
    Secretary
    Yedlie
    Straight Road, Bradfield
    CO11 2RA Colchester
    Essex
    British77339770001
    REID, Andrew Robin
    51 Daisy Avenue
    IP32 7PG Bury St. Edmunds
    Suffolk
    Secretary
    51 Daisy Avenue
    IP32 7PG Bury St. Edmunds
    Suffolk
    British74586560003
    WILSON, Peter Rowland
    Epsilon Terrace
    West Road
    IP3 9FJ Ipswich
    Crane House
    Suffolk
    Secretary
    Epsilon Terrace
    West Road
    IP3 9FJ Ipswich
    Crane House
    Suffolk
    164339780001
    AUSTIN, Michael John
    106 St Johns Road
    CO16 8DB Clacton On Sea
    Essex
    Director
    106 St Johns Road
    CO16 8DB Clacton On Sea
    Essex
    United KingdomBritish575030001
    BARNES, Bernie Jack
    16636 Caulks Creek
    Ridge Road
    FOREIGN Chesterfield
    Missouri 63005
    Usa
    Director
    16636 Caulks Creek
    Ridge Road
    FOREIGN Chesterfield
    Missouri 63005
    Usa
    Usa16253710001
    CLARK, Larkin Hill
    372 Windward Way
    Avon Lake
    44012 Ohio
    United States
    Director
    372 Windward Way
    Avon Lake
    44012 Ohio
    United States
    American39723330001
    DUNN, Philip
    Wells End 8 Lenham Road
    Platts Heath
    ME17 7NA Maidstone
    Kent
    Director
    Wells End 8 Lenham Road
    Platts Heath
    ME17 7NA Maidstone
    Kent
    British13275000002
    EVANS, Robert Sheldon
    114 Glenwood Drive
    Greenwich Conneticut
    Usa Ct06830
    Director
    114 Glenwood Drive
    Greenwich Conneticut
    Usa Ct06830
    United StatesAmerican51032460001
    FAST, Eric Carson
    200 Locust Avenue
    Rye
    New York Ny 10580
    Usa
    Director
    200 Locust Avenue
    Rye
    New York Ny 10580
    Usa
    UsaAmerican67792340001
    FINNEGAN, Gerard Charles
    Medlar Cottage Folly Lane
    Copdock
    IP8 3JQ Ipswich
    Suffolk
    Director
    Medlar Cottage Folly Lane
    Copdock
    IP8 3JQ Ipswich
    Suffolk
    United KingdomIrish97686480001
    FRASER, Jack Malcolm
    2 Ingle Close
    HA5 3RJ Pinner
    Middlesex
    Director
    2 Ingle Close
    HA5 3RJ Pinner
    Middlesex
    United KingdomBritish575010001
    GUTHRIE, Neal Robert
    27 Taylor Drive
    Lawford
    CO11 2HU Manningtree
    Essex
    Director
    27 Taylor Drive
    Lawford
    CO11 2HU Manningtree
    Essex
    British42642870001
    HOPES, Mark Royston
    Epsilon Terrace
    West Road
    IP3 9FJ Ipswich
    Crane House
    Suffolk
    Director
    Epsilon Terrace
    West Road
    IP3 9FJ Ipswich
    Crane House
    Suffolk
    EnglandBritish150588610001
    LANDHOLT, William Walter
    448 Dupahze Street
    60565 Naperville
    Illinois
    United States
    Director
    448 Dupahze Street
    60565 Naperville
    Illinois
    United States
    American39723310002
    LOCKE, Jason Charles
    Epsilon Terrace
    West Road
    IP3 9FJ Ipswich
    Crane House
    Suffolk
    Director
    Epsilon Terrace
    West Road
    IP3 9FJ Ipswich
    Crane House
    Suffolk
    EnglandBritish281244640001
    LUMSDEN, Judith Ann
    Robins
    Lindsey Tye
    IP7 6PP Ipswich
    Director
    Robins
    Lindsey Tye
    IP7 6PP Ipswich
    EnglandBritish120706720001
    REID, Andrew Robin
    51 Daisy Avenue
    IP32 7PG Bury St. Edmunds
    Suffolk
    Director
    51 Daisy Avenue
    IP32 7PG Bury St. Edmunds
    Suffolk
    British74586560003
    SAMUEL, Lyndon John
    Rowan Farm Highgate Road
    Hayfield
    SK22 2JR High Peak
    Derbyshire
    Director
    Rowan Farm Highgate Road
    Hayfield
    SK22 2JR High Peak
    Derbyshire
    United KingdomBritish54617860001
    TAYLOR, Dennis Thomas
    Alkincoats Hall Farm Barn
    Red Lane
    BB8 9TB Alkincoates Colne
    Lancashire
    Director
    Alkincoats Hall Farm Barn
    Red Lane
    BB8 9TB Alkincoates Colne
    Lancashire
    British87482260001
    TUCK, Richard Clive
    Epsilon Terrace
    West Road
    IP3 9FJ Ipswich
    Crane House
    Suffolk
    Director
    Epsilon Terrace
    West Road
    IP3 9FJ Ipswich
    Crane House
    Suffolk
    EnglandBritish223644440001
    WILSON, Peter George
    Coles Oak House Coles Oak Lane
    CO7 6DN Dedham
    Essex
    Director
    Coles Oak House Coles Oak Lane
    CO7 6DN Dedham
    Essex
    EnglandBritish37238690004
    YOUNG, Richard Stanford Kilburn
    Little Foxes 3 Gong Hill Drive
    Lower Bourne
    GU10 3HG Farnham
    Surrey
    Director
    Little Foxes 3 Gong Hill Drive
    Lower Bourne
    GU10 3HG Farnham
    Surrey
    EnglandBritish575020001

    Who are the persons with significant control of CRANE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Crane S C Holdings Limited
    New Coin Street
    Royton
    OL2 6JZ Oldham
    Coin House
    England
    Apr 06, 2016
    New Coin Street
    Royton
    OL2 6JZ Oldham
    Coin House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredRegistered In England And Wales
    Legal AuthorityEngland
    Place RegisteredRegistered In England And Wales
    Registration Number07424085
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0