BIRMINGHAM CRANE HIRE CO. LIMITED

Register to unlock more data on OkredoRegister

BIRMINGHAM CRANE HIRE CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01541227

Incorporation date

26/01/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

25 Birch Road East, Witton, Birmingham B6 7DACopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1986)
dot icon02/12/2025
Termination of appointment of David Christopher Weatherson as a secretary on 2025-11-30
dot icon17/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/08/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/07/2023
Termination of appointment of Alastair Weatherson as a director on 2023-06-30
dot icon14/07/2023
Termination of appointment of David Christopher Weatherson as a director on 2023-06-30
dot icon14/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon14/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/08/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon31/03/2022
Registration of charge 015412270006, created on 2022-03-31
dot icon18/02/2022
Satisfaction of charge 5 in full
dot icon18/02/2022
Satisfaction of charge 4 in full
dot icon18/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/08/2021
Confirmation statement made on 2021-07-06 with updates
dot icon07/08/2021
Cessation of David Christopher Weatherson as a person with significant control on 2021-02-05
dot icon06/08/2021
Notification of Weatherson Holdings Limited as a person with significant control on 2021-02-02
dot icon23/04/2021
Appointment of Mr Derrick Wright as a director on 2021-04-01
dot icon11/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/09/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/10/2019
Director's details changed for Mr Mark James Weatherson on 2019-10-01
dot icon11/10/2019
Secretary's details changed for Mr David Christopher Weatherson on 2019-10-01
dot icon11/10/2019
Director's details changed for Mr Mark James Weatherson on 2019-10-01
dot icon11/10/2019
Director's details changed for Mr David Christopher Weatherson on 2019-10-01
dot icon11/10/2019
Director's details changed for Mr Alastair Weatherson on 2019-10-01
dot icon12/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon11/01/2019
Appointment of Mr Mark James Weatherson as a director on 2019-01-01
dot icon10/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/09/2018
Secretary's details changed for Mr David Christopher Weatherson on 2018-09-21
dot icon28/09/2018
Director's details changed for Mr David Christopher Weatherson on 2018-09-21
dot icon13/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon21/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon27/08/2014
Satisfaction of charge 1 in full
dot icon15/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/08/2014
Satisfaction of charge 2 in full
dot icon12/08/2014
Satisfaction of charge 3 in full
dot icon18/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon29/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon29/07/2011
Director's details changed for Mr Alistair Weatherson on 2011-07-28
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/09/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon20/08/2010
Director's details changed for Mr Alistair Weatherson on 2010-07-06
dot icon18/06/2010
Termination of appointment of Robert Wedge as a director
dot icon08/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/07/2009
Return made up to 06/07/09; full list of members
dot icon14/10/2008
Director's change of particulars / alistair weatherson / 18/08/2008
dot icon28/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/07/2008
Return made up to 06/07/08; full list of members
dot icon18/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/07/2007
Return made up to 06/07/07; full list of members
dot icon18/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/07/2006
Return made up to 06/07/06; full list of members
dot icon08/11/2005
Registered office changed on 08/11/05 from: 25 birch road east, witton birmingham west midlands B6 7DA
dot icon04/11/2005
Return made up to 06/07/05; full list of members
dot icon04/11/2005
Location of debenture register
dot icon04/11/2005
Location of register of members
dot icon04/11/2005
Registered office changed on 04/11/05 from: the exchange haslucks green road, shirley solihull west midlands B90 2EL
dot icon01/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon14/07/2004
Return made up to 06/07/04; full list of members
dot icon08/04/2004
New director appointed
dot icon05/04/2004
Ad 08/09/03--------- £ si 30000@1=30000 £ ic 100/30100
dot icon05/04/2004
Resolutions
dot icon27/10/2003
Accounts for a small company made up to 2003-03-31
dot icon18/07/2003
Return made up to 06/07/03; full list of members
dot icon17/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon12/08/2002
Return made up to 06/07/02; full list of members
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon27/07/2001
Return made up to 06/07/01; full list of members
dot icon26/02/2001
Registered office changed on 26/02/01 from: britannia court 19 britannia road worcester worcestershire WR1 3DF
dot icon15/02/2001
Accounts for a small company made up to 2000-03-31
dot icon09/11/2000
Particulars of mortgage/charge
dot icon21/09/2000
Return made up to 06/07/00; full list of members
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon11/08/1999
Return made up to 06/07/99; no change of members
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon27/10/1998
Return made up to 06/07/98; no change of members
dot icon03/02/1998
Accounts for a small company made up to 1997-03-31
dot icon05/08/1997
Return made up to 06/07/97; full list of members
dot icon24/02/1997
Registered office changed on 24/02/97 from: 19-21 birch road east witton birmingham B6 7DA
dot icon04/02/1997
Accounts for a small company made up to 1996-03-31
dot icon18/11/1996
New secretary appointed
dot icon18/11/1996
Secretary resigned
dot icon18/11/1996
Return made up to 06/07/96; no change of members
dot icon11/04/1996
Particulars of mortgage/charge
dot icon11/03/1996
Certificate of change of name
dot icon11/03/1996
Certificate of change of name
dot icon02/01/1996
Accounting reference date extended from 31/12 to 31/03
dot icon21/07/1995
Return made up to 06/07/95; no change of members
dot icon06/04/1995
Accounts for a small company made up to 1993-12-31
dot icon06/04/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/08/1994
Return made up to 06/07/94; full list of members
dot icon03/02/1994
Director's particulars changed
dot icon03/02/1994
Return made up to 06/07/93; no change of members
dot icon11/11/1993
Accounts for a small company made up to 1992-12-31
dot icon20/10/1992
Accounts for a small company made up to 1991-12-31
dot icon12/08/1992
Return made up to 06/07/92; no change of members
dot icon27/07/1991
Accounts for a small company made up to 1990-12-31
dot icon27/07/1991
Return made up to 06/07/91; full list of members
dot icon29/08/1990
Director resigned
dot icon29/08/1990
Accounts for a small company made up to 1989-12-31
dot icon29/08/1990
Return made up to 06/07/90; full list of members
dot icon27/11/1989
Return made up to 07/08/89; full list of members
dot icon31/10/1989
Accounts for a small company made up to 1988-12-31
dot icon09/08/1988
Accounts for a small company made up to 1987-12-31
dot icon08/08/1988
Return made up to 04/07/88; full list of members
dot icon16/10/1987
Return made up to 10/08/87; full list of members
dot icon03/09/1987
Accounts for a small company made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/09/1986
Accounts for a small company made up to 1985-12-31
dot icon24/09/1986
Return made up to 16/06/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-23 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
1.93M
-
0.00
711.95K
-
2022
23
2.22M
-
0.00
589.93K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Derrick
Director
01/04/2021 - Present
3
Weatherson, Mark James
Director
01/01/2019 - Present
5
Wedge, Robert
Director
22/12/2003 - 16/06/2010
-
Weatherson, David Christopher
Secretary
31/03/1996 - 30/11/2025
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BIRMINGHAM CRANE HIRE CO. LIMITED

BIRMINGHAM CRANE HIRE CO. LIMITED is an(a) Active company incorporated on 26/01/1981 with the registered office located at 25 Birch Road East, Witton, Birmingham B6 7DA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIRMINGHAM CRANE HIRE CO. LIMITED?

toggle

BIRMINGHAM CRANE HIRE CO. LIMITED is currently Active. It was registered on 26/01/1981 .

Where is BIRMINGHAM CRANE HIRE CO. LIMITED located?

toggle

BIRMINGHAM CRANE HIRE CO. LIMITED is registered at 25 Birch Road East, Witton, Birmingham B6 7DA.

What does BIRMINGHAM CRANE HIRE CO. LIMITED do?

toggle

BIRMINGHAM CRANE HIRE CO. LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM CRANE HIRE CO. LIMITED?

toggle

The latest filing was on 02/12/2025: Termination of appointment of David Christopher Weatherson as a secretary on 2025-11-30.