CRANE LIMITED
Overview
| Company Name | CRANE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00098677 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CRANE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CRANE LIMITED?
| Last Confirmation Statement Made Up To | May 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 29, 2025 |
| Overdue | No |
What are the latest filings for CRANE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 37 pages | AA | ||||||||||||||
Confirmation statement made on May 29, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Sarah Day as a secretary on May 31, 2025 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Jason Charles Locke as a director on May 31, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jason Charles Locke as a secretary on May 31, 2025 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 37 pages | AA | ||||||||||||||
Confirmation statement made on May 29, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 37 pages | AA | ||||||||||||||
Confirmation statement made on May 29, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Christopher Gray as a director on Apr 03, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Richard Clive Tuck as a director on Apr 03, 2023 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 38 pages | AA | ||||||||||||||
Statement of capital on Sep 13, 2022
| 3 pages | SH19 | ||||||||||||||
legacy | 4 pages | SH20 | ||||||||||||||
legacy | 4 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on May 29, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 25, 2021
| 3 pages | SH01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 36 pages | AA | ||||||||||||||
Confirmation statement made on May 29, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Mark Royston Hopes as a director on Mar 31, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Jason Charles Locke as a director on Mar 23, 2021 | 2 pages | AP01 | ||||||||||||||
Who are the officers of CRANE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAY, Sarah | Secretary | Epsilon Terrace West Road IP3 9FJ Ipswich Crane House Suffolk | 336429980001 | |||||||
| DALRYMPLE, Scott | Director | Epsilon Terrace West Road IP3 9FJ Ipswich Crane House Suffolk | England | British | 281197790001 | |||||
| GRAY, Christopher | Director | 100 First Stamford Place CT 06902 Stamford Crane Company United States | United Kingdom | British | 307661110001 | |||||
| MITCHELL, Max Homer | Director | 100 First Stamford Place 06902 Stamford Crane Co Connecticut United States | United States | American | 184838180001 | |||||
| CANSDALE, Paul | Secretary | Epsilon Terrace West Road IP3 9FJ Ipswich Crane House Suffolk | 168040970001 | |||||||
| DUNN, Philip | Secretary | Wells End 8 Lenham Road Platts Heath ME17 7NA Maidstone Kent | British | 13275000002 | ||||||
| GUTHRIE, Neal Robert | Secretary | 27 Taylor Drive Lawford CO11 2HU Manningtree Essex | British | 42642870001 | ||||||
| HOBBS, Steven John | Secretary | Epsilon Terrace West Road IP3 9FJ Ipswich Crane House Suffolk | 157106910001 | |||||||
| LOCKE, Jason Charles | Secretary | Epsilon Terrace West Road IP3 9FJ Ipswich Crane House Suffolk | 201413650001 | |||||||
| LUMSDEN, Judith Ann | Secretary | Robins Lindsey Tye IP7 6PP Ipswich | British | 120706720001 | ||||||
| MCLURE, Caron Suzanne | Secretary | Yedlie Straight Road, Bradfield CO11 2RA Colchester Essex | British | 77339770001 | ||||||
| REID, Andrew Robin | Secretary | 51 Daisy Avenue IP32 7PG Bury St. Edmunds Suffolk | British | 74586560003 | ||||||
| WILSON, Peter Rowland | Secretary | Epsilon Terrace West Road IP3 9FJ Ipswich Crane House Suffolk | 164339780001 | |||||||
| AUSTIN, Michael John | Director | 106 St Johns Road CO16 8DB Clacton On Sea Essex | United Kingdom | British | 575030001 | |||||
| BARNES, Bernie Jack | Director | 16636 Caulks Creek Ridge Road FOREIGN Chesterfield Missouri 63005 Usa | Usa | 16253710001 | ||||||
| CLARK, Larkin Hill | Director | 372 Windward Way Avon Lake 44012 Ohio United States | American | 39723330001 | ||||||
| DUNN, Philip | Director | Wells End 8 Lenham Road Platts Heath ME17 7NA Maidstone Kent | British | 13275000002 | ||||||
| EVANS, Robert Sheldon | Director | 114 Glenwood Drive Greenwich Conneticut Usa Ct06830 | United States | American | 51032460001 | |||||
| FAST, Eric Carson | Director | 200 Locust Avenue Rye New York Ny 10580 Usa | Usa | American | 67792340001 | |||||
| FINNEGAN, Gerard Charles | Director | Medlar Cottage Folly Lane Copdock IP8 3JQ Ipswich Suffolk | United Kingdom | Irish | 97686480001 | |||||
| FRASER, Jack Malcolm | Director | 2 Ingle Close HA5 3RJ Pinner Middlesex | United Kingdom | British | 575010001 | |||||
| GUTHRIE, Neal Robert | Director | 27 Taylor Drive Lawford CO11 2HU Manningtree Essex | British | 42642870001 | ||||||
| HOPES, Mark Royston | Director | Epsilon Terrace West Road IP3 9FJ Ipswich Crane House Suffolk | England | British | 150588610001 | |||||
| LANDHOLT, William Walter | Director | 448 Dupahze Street 60565 Naperville Illinois United States | American | 39723310002 | ||||||
| LOCKE, Jason Charles | Director | Epsilon Terrace West Road IP3 9FJ Ipswich Crane House Suffolk | England | British | 281244640001 | |||||
| LUMSDEN, Judith Ann | Director | Robins Lindsey Tye IP7 6PP Ipswich | England | British | 120706720001 | |||||
| REID, Andrew Robin | Director | 51 Daisy Avenue IP32 7PG Bury St. Edmunds Suffolk | British | 74586560003 | ||||||
| SAMUEL, Lyndon John | Director | Rowan Farm Highgate Road Hayfield SK22 2JR High Peak Derbyshire | United Kingdom | British | 54617860001 | |||||
| TAYLOR, Dennis Thomas | Director | Alkincoats Hall Farm Barn Red Lane BB8 9TB Alkincoates Colne Lancashire | British | 87482260001 | ||||||
| TUCK, Richard Clive | Director | Epsilon Terrace West Road IP3 9FJ Ipswich Crane House Suffolk | England | British | 223644440001 | |||||
| WILSON, Peter George | Director | Coles Oak House Coles Oak Lane CO7 6DN Dedham Essex | England | British | 37238690004 | |||||
| YOUNG, Richard Stanford Kilburn | Director | Little Foxes 3 Gong Hill Drive Lower Bourne GU10 3HG Farnham Surrey | England | British | 575020001 |
Who are the persons with significant control of CRANE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Crane S C Holdings Limited | Apr 06, 2016 | New Coin Street Royton OL2 6JZ Oldham Coin House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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