JOHN CRANE GROUP LIMITED

JOHN CRANE GROUP LIMITED

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

    Company NameJOHN CRANE GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05137825
    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 JOHN CRANE GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is JOHN CRANE GROUP LIMITED located?

    Registered Office Address
    Buckingham House
    361-366 Buckingham Avenue
    SL1 4LU Slough
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of JOHN CRANE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMITHS SPECIALTY ENGINEERING GROUP LIMITEDJun 03, 2005Jun 03, 2005
    SMITHS SPECIALTY ENGINEERING HOLDCO LIMITEDJul 21, 2004Jul 21, 2004
    SMITHS SPECIALITY ENGINEERING HOLDCO LIMITEDJul 13, 2004Jul 13, 2004
    ALNERY NO.2442 LIMITEDMay 26, 2004May 26, 2004

    What are the latest accounts for JOHN CRANE GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

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

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for JOHN CRANE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Celine Boland as a director on Jan 01, 2026

    1 pagesTM01

    Confirmation statement made on Jun 20, 2025 with no updates

    3 pagesCS01

    Director's details changed for Ruben Raul Alvarez Sancho on Jun 02, 2025

    2 pagesCH01

    Confirmation statement made on May 26, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2024

    28 pagesAA

    Confirmation statement made on May 26, 2024 with updates

    5 pagesCS01

    Full accounts made up to Jul 31, 2023

    36 pagesAA

    Appointment of Mrs Vanya Katreece Hughes as a director on Jan 17, 2024

    2 pagesAP01

    Change of details for Smiths Group International Holdings as a person with significant control on Dec 01, 2023

    2 pagesPSC05

    Statement of capital following an allotment of shares on Nov 23, 2023

    • Capital: GBP 195
    3 pagesSH01

    Statement of capital on Nov 22, 2023

    • Capital: GBP 105
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 15/11/2023
    RES13

    Second filing of Confirmation Statement dated May 26, 2022

    3 pagesRP04CS01

    Confirmation statement made on May 26, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2022

    36 pagesAA

    Director's details changed for Ruben Raul Alvarez Sancho on Jun 09, 2022

    2 pagesCH01

    Director's details changed for Adam David Powell on Jun 09, 2022

    2 pagesCH01

    Confirmation statement made on May 26, 2022 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jun 13, 2023Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/06/2023.

    Full accounts made up to Jul 31, 2021

    33 pagesAA

    Statement of capital following an allotment of shares on Aug 27, 2021

    • Capital: GBP 105
    3 pagesSH01

    Full accounts made up to Jul 31, 2020

    34 pagesAA

    Confirmation statement made on May 26, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for Christopher David Hughes on May 07, 2021

    1 pagesCH03

    Who are the officers of JOHN CRANE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUGHES, Christopher David
    361-366 Buckingham Avenue
    SL1 4LU Slough
    Buckingham House
    Berkshire
    Secretary
    361-366 Buckingham Avenue
    SL1 4LU Slough
    Buckingham House
    Berkshire
    British134985370001
    ALVAREZ SANCHO, Ruben Raul
    361-366 Buckingham Avenue
    SL1 4LU Slough
    Buckingham House
    Berkshire
    Director
    361-366 Buckingham Avenue
    SL1 4LU Slough
    Buckingham House
    Berkshire
    SpainSpanish229772020001
    HUGHES, Vanya Katreece
    361-366 Buckingham Avenue
    SL1 4LU Slough
    Buckingham House
    Berkshire
    Director
    361-366 Buckingham Avenue
    SL1 4LU Slough
    Buckingham House
    Berkshire
    United KingdomBritish306351310001
    POWELL, Adam David
    361-366 Buckingham Avenue
    SL1 4LU Slough
    Buckingham House
    Berkshire
    Director
    361-366 Buckingham Avenue
    SL1 4LU Slough
    Buckingham House
    Berkshire
    United KingdomBritish229623250001
    GILLESPIE, Fiona Margaret
    79 Blake Apartments
    New River Avenue
    N8 7QF London
    Secretary
    79 Blake Apartments
    New River Avenue
    N8 7QF London
    Other97576610003
    PENN, David Alfred
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    Secretary
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    British64115230001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    BOLAND, Celine
    361-366 Buckingham Avenue
    SL1 4LU Slough
    Buckingham House
    Berkshire
    Director
    361-366 Buckingham Avenue
    SL1 4LU Slough
    Buckingham House
    Berkshire
    United KingdomIrish276053220001
    DONATIELLO, John Frank
    361-366 Buckingham Avenue
    SL1 4LU Slough
    Buckingham House
    Berkshire
    Director
    361-366 Buckingham Avenue
    SL1 4LU Slough
    Buckingham House
    Berkshire
    United StatesAmerican244541390001
    NOLAN, Terrance
    Buckingham Avenue
    SL1 4LU Slough
    361-366
    Berkshire
    Director
    Buckingham Avenue
    SL1 4LU Slough
    361-366
    Berkshire
    Great BritainBritish147953380001
    NORRIS, Guy Mervyn
    The Dower House
    Church Road Snitterfield
    CV37 0LF Stratford Upon Avon
    Director
    The Dower House
    Church Road Snitterfield
    CV37 0LF Stratford Upon Avon
    British813530001
    PADDISON, Richard John
    Lindum
    2 Hilton Road Bramhall
    SK7 3AG Stockport
    Cheshire
    Director
    Lindum
    2 Hilton Road Bramhall
    SK7 3AG Stockport
    Cheshire
    EnglandBritish63501590001
    PENN, David Alfred
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    Director
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    EnglandBritish64115230001
    RICHARDSON, Frank James
    6 Rawlins Close
    Twyford
    OX17 3HS Banbury
    Oxfordshire
    Director
    6 Rawlins Close
    Twyford
    OX17 3HS Banbury
    Oxfordshire
    British122013210001
    SURCH, Christopher
    765 Finchley Road
    NW11 8DS London
    Director
    765 Finchley Road
    NW11 8DS London
    British97578250002
    TALLENTIRE, David Hugh
    361-366 Buckingham Avenue
    SL1 4LU Slough
    Buckingham House
    Berkshire
    Director
    361-366 Buckingham Avenue
    SL1 4LU Slough
    Buckingham House
    Berkshire
    United StatesBritish137577040002
    WAGNER, Arnold
    91 Woodcock Hill
    Kenton
    HA3 0JJ Harrow
    Middlesex
    Director
    91 Woodcock Hill
    Kenton
    HA3 0JJ Harrow
    Middlesex
    UkBritish52426510001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALNERY INCORPORATIONS NO 2 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002910001

    Who are the persons with significant control of JOHN CRANE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Blackfriars Road
    Level 10
    SE1 9AX London
    255
    England
    Apr 06, 2016
    Blackfriars Road
    Level 10
    SE1 9AX London
    255
    England
    No
    Legal FormPrivate Ltd Company
    Country RegisteredEngland
    Legal AuthorityLaws Of England And Wales
    Place RegisteredCompanies House
    Registration Number01085153
    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