CRANE ELECTRONICS LIMITED

Register to unlock more data on OkredoRegister

CRANE ELECTRONICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01029811

Incorporation date

04/11/1971

Size

Full

Contacts

Registered address

Registered address

3 Watling Drive, Sketchley Meadows, Hinckley, Leicestershire LE10 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1971)
dot icon30/03/2026
Appointment of Mr Christopher John Bevan as a director on 2026-03-23
dot icon19/09/2025
Current accounting period extended from 2025-11-30 to 2025-12-31
dot icon04/09/2025
Appointment of Mr David Spencer Weeks as a director on 2025-08-29
dot icon04/09/2025
Appointment of Mr Paul Darryl Jayne as a director on 2025-08-29
dot icon08/08/2025
Satisfaction of charge 010298110008 in full
dot icon01/08/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon16/07/2025
Full accounts made up to 2024-11-30
dot icon06/12/2024
Appointment of Mr Alexander Peter Breen as a director on 2024-12-04
dot icon06/08/2024
Full accounts made up to 2023-11-30
dot icon16/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon07/12/2023
Appointment of Mr Sean Gynane as a director on 2023-12-07
dot icon24/07/2023
Full accounts made up to 2022-11-30
dot icon06/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon07/03/2023
Appointment of Mr Andreas Theinert as a director on 2023-03-01
dot icon17/08/2022
Full accounts made up to 2021-11-30
dot icon08/08/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon11/04/2022
Termination of appointment of Neil Andrew Mcdonald as a director on 2022-03-30
dot icon23/12/2021
Satisfaction of charge 2 in full
dot icon23/12/2021
Satisfaction of charge 3 in full
dot icon23/12/2021
Satisfaction of charge 4 in full
dot icon23/12/2021
Satisfaction of charge 6 in full
dot icon14/12/2021
Termination of appointment of Gordon Herbert Egger as a director on 2021-12-10
dot icon22/08/2021
Full accounts made up to 2020-11-30
dot icon03/08/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon11/12/2020
Registration of charge 010298110008, created on 2020-11-27
dot icon05/11/2020
Appointment of Mr Gordon Herbert Egger as a director on 2020-10-29
dot icon11/09/2020
Group of companies' accounts made up to 2019-11-30
dot icon15/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon17/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon29/04/2019
Group of companies' accounts made up to 2018-11-30
dot icon20/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon23/05/2018
Appointment of Mr Michael Rupert John Mourant as a secretary on 2018-05-16
dot icon23/05/2018
Termination of appointment of David Charles Corby as a secretary on 2018-05-16
dot icon23/05/2018
Appointment of Mr Michael Rupert John Mourant as a director on 2018-05-16
dot icon02/05/2018
Group of companies' accounts made up to 2017-11-30
dot icon01/08/2017
Confirmation statement made on 2017-07-06 with updates
dot icon27/07/2017
Change of details for Industrial Quality Products Ltd as a person with significant control on 2016-09-22
dot icon25/07/2017
Group of companies' accounts made up to 2016-11-25
dot icon07/09/2016
Group of companies' accounts made up to 2015-11-27
dot icon15/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon08/09/2015
Group of companies' accounts made up to 2014-11-28
dot icon22/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon29/08/2014
Group of companies' accounts made up to 2013-11-29
dot icon28/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon27/08/2013
Group of companies' accounts made up to 2012-11-30
dot icon30/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon29/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon03/09/2012
Group of companies' accounts made up to 2011-11-25
dot icon10/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon20/02/2012
Termination of appointment of David Dawson as a director
dot icon13/12/2011
Appointment of Mr Christopher Mark Walker as a director
dot icon12/12/2011
Appointment of Mr Neil Andrew Mcdonald as a director
dot icon02/09/2011
Group of companies' accounts made up to 2010-11-26
dot icon03/08/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon31/08/2010
Group of companies' accounts made up to 2009-11-27
dot icon07/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon27/09/2009
Group of companies' accounts made up to 2008-11-30
dot icon10/09/2009
Return made up to 30/08/09; full list of members
dot icon29/09/2008
Group of companies' accounts made up to 2007-11-30
dot icon16/09/2008
Return made up to 30/08/08; full list of members
dot icon02/10/2007
Return made up to 30/08/07; full list of members
dot icon23/09/2007
Group of companies' accounts made up to 2006-12-01
dot icon10/03/2007
Director resigned
dot icon08/03/2007
Particulars of mortgage/charge
dot icon06/03/2007
Resolutions
dot icon06/03/2007
Resolutions
dot icon06/03/2007
Declaration of assistance for shares acquisition
dot icon06/03/2007
Declaration of assistance for shares acquisition
dot icon12/09/2006
Return made up to 30/08/06; full list of members
dot icon24/05/2006
Group of companies' accounts made up to 2005-11-25
dot icon05/09/2005
Return made up to 30/08/05; full list of members
dot icon05/09/2005
Director's particulars changed
dot icon23/08/2005
Group of companies' accounts made up to 2004-11-26
dot icon06/09/2004
Return made up to 30/08/04; full list of members
dot icon26/07/2004
New director appointed
dot icon06/05/2004
Group of companies' accounts made up to 2003-11-28
dot icon18/09/2003
Group of companies' accounts made up to 2002-11-29
dot icon06/09/2003
Return made up to 30/08/03; full list of members
dot icon31/05/2003
Registered office changed on 31/05/03 from: jacknell road dodwells bridge industrial estat hinckley leicestershire LE10 3BW
dot icon05/04/2003
Particulars of mortgage/charge
dot icon02/10/2002
Group of companies' accounts made up to 2001-11-30
dot icon05/09/2002
Return made up to 30/08/02; full list of members
dot icon06/02/2002
New director appointed
dot icon04/12/2001
Director resigned
dot icon27/09/2001
Group of companies' accounts made up to 2000-11-24
dot icon27/09/2001
Delivery ext'd 3 mth 30/11/00
dot icon24/09/2001
Return made up to 30/08/01; full list of members
dot icon02/01/2001
Resolutions
dot icon02/01/2001
Resolutions
dot icon02/01/2001
Resolutions
dot icon02/01/2001
Resolutions
dot icon02/01/2001
Declaration of assistance for shares acquisition
dot icon28/12/2000
Particulars of mortgage/charge
dot icon08/09/2000
Full group accounts made up to 1999-11-26
dot icon01/09/2000
Return made up to 30/08/00; full list of members
dot icon25/08/2000
Delivery ext'd 3 mth 30/11/99
dot icon16/09/1999
Full group accounts made up to 1998-11-27
dot icon16/09/1999
Return made up to 30/08/99; no change of members
dot icon14/09/1999
Auditor's resignation
dot icon01/09/1999
Delivery ext'd 3 mth 30/11/98
dot icon19/01/1999
New secretary appointed
dot icon19/01/1999
New director appointed
dot icon19/01/1999
Secretary resigned
dot icon18/09/1998
Return made up to 30/08/98; full list of members
dot icon17/09/1998
Full group accounts made up to 1997-11-30
dot icon12/12/1997
Full group accounts made up to 1996-11-30
dot icon05/12/1997
Director resigned
dot icon19/09/1997
Return made up to 30/08/97; no change of members
dot icon05/09/1997
Delivery ext'd 3 mth 29/11/96
dot icon27/02/1997
Particulars of mortgage/charge
dot icon24/09/1996
Return made up to 30/08/96; no change of members
dot icon24/05/1996
Full group accounts made up to 1995-11-30
dot icon29/11/1995
Full group accounts made up to 1994-11-30
dot icon02/11/1995
Return made up to 30/08/95; full list of members
dot icon01/11/1995
New secretary appointed
dot icon01/11/1995
Secretary resigned
dot icon10/10/1995
Delivery ext'd 3 mth 30/11/94
dot icon19/05/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Full accounts made up to 1993-12-06
dot icon06/10/1994
Return made up to 30/08/94; no change of members
dot icon21/09/1994
Delivery ext'd 3 mth 30/11/93
dot icon06/10/1993
Secretary resigned;new secretary appointed
dot icon06/10/1993
Return made up to 30/08/93; no change of members
dot icon06/10/1993
Full group accounts made up to 1992-11-30
dot icon24/02/1993
New director appointed
dot icon22/02/1993
Secretary resigned
dot icon22/02/1993
New secretary appointed
dot icon28/10/1992
Full group accounts made up to 1991-11-30
dot icon14/09/1992
Return made up to 30/08/92; full list of members
dot icon01/05/1992
New director appointed
dot icon01/05/1992
Secretary resigned;new secretary appointed
dot icon01/05/1992
Resolutions
dot icon23/04/1992
Ad 26/05/88-16/06/88 £ si 100000@1
dot icon02/04/1992
Resolutions
dot icon02/04/1992
£ nc 741833/741971 31/03/92
dot icon02/04/1992
Conve 31/03/92
dot icon25/09/1991
Location of register of members
dot icon25/09/1991
Director's particulars changed
dot icon25/09/1991
Full accounts made up to 1990-11-30
dot icon25/09/1991
Return made up to 30/08/91; no change of members
dot icon06/11/1990
Return made up to 10/10/90; no change of members
dot icon08/10/1990
Full group accounts made up to 1989-11-30
dot icon11/09/1990
Director resigned
dot icon05/02/1990
Return made up to 08/12/89; full list of members
dot icon02/01/1990
Full accounts made up to 1988-11-30
dot icon07/07/1989
New secretary appointed;director resigned
dot icon29/09/1988
Full accounts made up to 1987-11-30
dot icon29/09/1988
Return made up to 19/08/88; full list of members
dot icon07/07/1988
Registered office changed on 07/07/88 from: station road stoke golding nuneaton warwickshire
dot icon08/02/1988
Director resigned
dot icon03/02/1988
Full group accounts made up to 1986-11-30
dot icon03/02/1988
Return made up to 05/01/88; full list of members
dot icon11/03/1987
Resolutions
dot icon11/03/1987
Director resigned
dot icon11/03/1987
Resolutions
dot icon30/10/1986
Group of companies' accounts made up to 1985-11-30
dot icon30/10/1986
Return made up to 08/10/86; full list of members
dot icon30/10/1986
Secretary resigned;new secretary appointed
dot icon03/05/1986
New director appointed
dot icon04/11/1971
Miscellaneous
dot icon04/11/1971
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
48
2.73M
-
0.00
1.19M
-
2022
52
3.04M
-
4.28M
1.16M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gynane, Sean
Director
07/12/2023 - Present
-
Duffin, Adrian James
Director
03/12/1998 - Present
9
Mourant, Michael Rupert John
Director
16/05/2018 - Present
8
Everitt, Peter William
Director
01/07/2004 - Present
7
Weeks, David Spencer
Director
29/08/2025 - Present
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRANE ELECTRONICS LIMITED

CRANE ELECTRONICS LIMITED is an(a) Active company incorporated on 04/11/1971 with the registered office located at 3 Watling Drive, Sketchley Meadows, Hinckley, Leicestershire LE10 3EY. There are currently 10 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 CRANE ELECTRONICS LIMITED?

toggle

CRANE ELECTRONICS LIMITED is currently Active. It was registered on 04/11/1971 .

Where is CRANE ELECTRONICS LIMITED located?

toggle

CRANE ELECTRONICS LIMITED is registered at 3 Watling Drive, Sketchley Meadows, Hinckley, Leicestershire LE10 3EY.

What does CRANE ELECTRONICS LIMITED do?

toggle

CRANE ELECTRONICS LIMITED operates in the Manufacture of computers and peripheral equipment (26.20 - SIC 2007) sector.

What is the latest filing for CRANE ELECTRONICS LIMITED?

toggle

The latest filing was on 30/03/2026: Appointment of Mr Christopher John Bevan as a director on 2026-03-23.