JOHN CRANE GROUP LIMITED
Overview
| Company Name | JOHN CRANE GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05137825 |
| 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 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 Address | No |
What were the previous names of JOHN CRANE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| SMITHS SPECIALTY ENGINEERING GROUP LIMITED | Jun 03, 2005 | Jun 03, 2005 |
| SMITHS SPECIALTY ENGINEERING HOLDCO LIMITED | Jul 21, 2004 | Jul 21, 2004 |
| SMITHS SPECIALITY ENGINEERING HOLDCO LIMITED | Jul 13, 2004 | Jul 13, 2004 |
| ALNERY NO.2442 LIMITED | May 26, 2004 | May 26, 2004 |
What are the latest accounts for JOHN CRANE GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for JOHN CRANE GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for JOHN CRANE GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Celine Boland as a director on Jan 01, 2026 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ruben Raul Alvarez Sancho on Jun 02, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jul 31, 2024 | 28 pages | AA | ||||||||||
Confirmation statement made on May 26, 2024 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Jul 31, 2023 | 36 pages | AA | ||||||||||
Appointment of Mrs Vanya Katreece Hughes as a director on Jan 17, 2024 | 2 pages | AP01 | ||||||||||
Change of details for Smiths Group International Holdings as a person with significant control on Dec 01, 2023 | 2 pages | PSC05 | ||||||||||
Statement of capital following an allotment of shares on Nov 23, 2023
| 3 pages | SH01 | ||||||||||
Statement of capital on Nov 22, 2023
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Second filing of Confirmation Statement dated May 26, 2022 | 3 pages | RP04CS01 | ||||||||||
Confirmation statement made on May 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jul 31, 2022 | 36 pages | AA | ||||||||||
Director's details changed for Ruben Raul Alvarez Sancho on Jun 09, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Adam David Powell on Jun 09, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 26, 2022 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Full accounts made up to Jul 31, 2021 | 33 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Aug 27, 2021
| 3 pages | SH01 | ||||||||||
Full accounts made up to Jul 31, 2020 | 34 pages | AA | ||||||||||
Confirmation statement made on May 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Christopher David Hughes on May 07, 2021 | 1 pages | CH03 | ||||||||||
Who are the officers of JOHN CRANE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUGHES, Christopher David | Secretary | 361-366 Buckingham Avenue SL1 4LU Slough Buckingham House Berkshire | British | 134985370001 | ||||||
| ALVAREZ SANCHO, Ruben Raul | Director | 361-366 Buckingham Avenue SL1 4LU Slough Buckingham House Berkshire | Spain | Spanish | 229772020001 | |||||
| HUGHES, Vanya Katreece | Director | 361-366 Buckingham Avenue SL1 4LU Slough Buckingham House Berkshire | United Kingdom | British | 306351310001 | |||||
| POWELL, Adam David | Director | 361-366 Buckingham Avenue SL1 4LU Slough Buckingham House Berkshire | United Kingdom | British | 229623250001 | |||||
| GILLESPIE, Fiona Margaret | Secretary | 79 Blake Apartments New River Avenue N8 7QF London | Other | 97576610003 | ||||||
| PENN, David Alfred | Secretary | 2 Salmons Lane Middleton Cheney OX17 2NF Banbury Oxon | British | 64115230001 | ||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| BOLAND, Celine | Director | 361-366 Buckingham Avenue SL1 4LU Slough Buckingham House Berkshire | United Kingdom | Irish | 276053220001 | |||||
| DONATIELLO, John Frank | Director | 361-366 Buckingham Avenue SL1 4LU Slough Buckingham House Berkshire | United States | American | 244541390001 | |||||
| NOLAN, Terrance | Director | Buckingham Avenue SL1 4LU Slough 361-366 Berkshire | Great Britain | British | 147953380001 | |||||
| NORRIS, Guy Mervyn | Director | The Dower House Church Road Snitterfield CV37 0LF Stratford Upon Avon | British | 813530001 | ||||||
| PADDISON, Richard John | Director | Lindum 2 Hilton Road Bramhall SK7 3AG Stockport Cheshire | England | British | 63501590001 | |||||
| PENN, David Alfred | Director | 2 Salmons Lane Middleton Cheney OX17 2NF Banbury Oxon | England | British | 64115230001 | |||||
| RICHARDSON, Frank James | Director | 6 Rawlins Close Twyford OX17 3HS Banbury Oxfordshire | British | 122013210001 | ||||||
| SURCH, Christopher | Director | 765 Finchley Road NW11 8DS London | British | 97578250002 | ||||||
| TALLENTIRE, David Hugh | Director | 361-366 Buckingham Avenue SL1 4LU Slough Buckingham House Berkshire | United States | British | 137577040002 | |||||
| WAGNER, Arnold | Director | 91 Woodcock Hill Kenton HA3 0JJ Harrow Middlesex | Uk | British | 52426510001 | |||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002910001 |
Who are the persons with significant control of JOHN CRANE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Smiths Group International Holdings | Apr 06, 2016 | Blackfriars Road Level 10 SE1 9AX London 255 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