CRANE EXPRESS SERVICES LIMITED

Register to unlock more data on OkredoRegister

CRANE EXPRESS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02958647

Incorporation date

15/08/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pera Business Park, Nottingham Road, Melton Mowbray LE13 0PBCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1994)
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/09/2025
Registered office address changed from The Lodge Pera Business Park Nottingham Road Melton Mowbray LE13 0PB England to Pera Business Park Nottingham Road Melton Mowbray LE13 0PB on 2025-09-29
dot icon18/08/2025
Change of details for Stonesby Limited as a person with significant control on 2024-12-16
dot icon18/08/2025
Confirmation statement made on 2025-08-15 with updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon01/08/2024
Termination of appointment of Raymond Charles Whitelaw as a director on 2024-07-19
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/09/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon21/08/2022
Termination of appointment of Raymond Whitelaw as a director on 2022-08-21
dot icon27/09/2021
Current accounting period extended from 2021-08-31 to 2021-12-31
dot icon16/09/2021
Confirmation statement made on 2021-08-15 with updates
dot icon26/08/2021
Appointment of Mr Raymond Charles Whitelaw as a director on 2021-08-17
dot icon18/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon21/10/2020
Appointment of Mr James Michael Davis as a director on 2020-10-09
dot icon21/10/2020
Appointment of Mr Steven Jeffrey Davis as a director on 2020-10-09
dot icon21/10/2020
Registered office address changed from Unit 19B White Rose Way Gateshead NE10 8YX England to The Lodge Pera Business Park Nottingham Road Melton Mowbray LE13 0PB on 2020-10-21
dot icon21/10/2020
Cessation of Raymond Whitelaw as a person with significant control on 2020-10-09
dot icon21/10/2020
Notification of Stonesby Limited as a person with significant control on 2020-10-09
dot icon21/10/2020
Termination of appointment of Julie Anne Wallace as a director on 2020-10-09
dot icon21/10/2020
Cessation of Julie Anne Wallace as a person with significant control on 2020-10-09
dot icon26/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon16/09/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon25/07/2019
Registered office address changed from Unit 19B White Rose Way Follingsby Park Gateshead Tyne & Wear NE10 8YF England to Unit 19B White Rose Way Gateshead NE10 8YX on 2019-07-25
dot icon24/10/2018
Total exemption full accounts made up to 2018-08-31
dot icon21/08/2018
Confirmation statement made on 2018-08-15 with updates
dot icon08/05/2018
Registered office address changed from Unit 3 Ashworth Frazer Industrial Est. Hebburn Tyne & Wear NE31 1BD to Unit 19B White Rose Way Follingsby Park Gateshead Tyne & Wear NE10 8YF on 2018-05-08
dot icon17/10/2017
Total exemption full accounts made up to 2017-08-31
dot icon15/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon14/10/2016
Total exemption small company accounts made up to 2016-08-31
dot icon23/09/2016
Director's details changed for Ms Julie Anne Whitelaw on 2015-09-14
dot icon05/09/2016
Confirmation statement made on 2016-08-15 with updates
dot icon15/10/2015
Total exemption small company accounts made up to 2015-08-31
dot icon20/08/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon20/08/2015
Director's details changed for Ms Julie-Anne Whitelaw on 2015-01-01
dot icon20/08/2015
Director's details changed for Mr Raymond Whitelaw on 2015-01-01
dot icon10/10/2014
Total exemption small company accounts made up to 2014-08-31
dot icon18/08/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon12/08/2014
Director's details changed for Mr Raymond Whitelaw on 2014-08-12
dot icon11/10/2013
Total exemption small company accounts made up to 2013-08-31
dot icon23/09/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon19/10/2012
Total exemption small company accounts made up to 2012-08-31
dot icon28/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon13/04/2012
Termination of appointment of Diane Whitelaw as a secretary
dot icon13/04/2012
Appointment of Ms Julie-Anne Whitelaw as a director
dot icon14/10/2011
Total exemption small company accounts made up to 2011-08-31
dot icon22/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon06/09/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon06/09/2010
Director's details changed for Mr Raymond Whitelaw on 2010-08-01
dot icon26/11/2009
Total exemption small company accounts made up to 2009-08-31
dot icon07/09/2009
Director's change of particulars / raymond whitelaw / 07/09/2009
dot icon07/09/2009
Return made up to 15/08/09; full list of members
dot icon29/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon01/10/2008
Return made up to 15/08/08; full list of members
dot icon29/10/2007
Total exemption small company accounts made up to 2007-08-31
dot icon26/09/2007
Return made up to 15/08/07; no change of members
dot icon24/11/2006
Total exemption small company accounts made up to 2006-08-31
dot icon19/09/2006
Return made up to 15/08/06; full list of members
dot icon07/11/2005
Total exemption small company accounts made up to 2005-08-31
dot icon07/09/2005
Return made up to 15/08/05; full list of members
dot icon28/10/2004
Total exemption small company accounts made up to 2004-08-31
dot icon14/10/2004
Return made up to 15/08/04; full list of members
dot icon18/11/2003
Total exemption small company accounts made up to 2003-08-31
dot icon26/08/2003
Return made up to 15/08/03; full list of members
dot icon20/11/2002
Total exemption small company accounts made up to 2002-08-31
dot icon08/08/2002
Return made up to 15/08/02; full list of members
dot icon13/11/2001
Total exemption small company accounts made up to 2001-08-31
dot icon02/10/2001
Return made up to 15/08/01; full list of members
dot icon21/11/2000
Accounts for a small company made up to 2000-08-31
dot icon07/09/2000
Return made up to 15/08/00; full list of members
dot icon16/11/1999
Accounts for a small company made up to 1999-08-31
dot icon24/09/1999
Return made up to 15/08/99; no change of members
dot icon05/12/1998
Particulars of mortgage/charge
dot icon24/11/1998
Return made up to 15/08/98; full list of members
dot icon04/11/1998
Accounts for a small company made up to 1998-08-30
dot icon31/12/1997
Accounts for a small company made up to 1997-08-31
dot icon16/10/1997
Return made up to 15/08/97; no change of members
dot icon12/11/1996
Accounts for a small company made up to 1996-08-31
dot icon17/09/1996
Return made up to 15/08/96; no change of members
dot icon04/03/1996
Full accounts made up to 1995-08-31
dot icon06/12/1995
Return made up to 15/08/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/09/1994
Secretary resigned;new secretary appointed
dot icon09/09/1994
Registered office changed on 09/09/94 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
dot icon09/09/1994
Director resigned;new director appointed
dot icon15/08/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
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
9
180.76K
-
0.00
158.90K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Steven Jeffrey
Director
09/10/2020 - Present
17
Davis, James Michael
Director
09/10/2020 - Present
4
Whitelaw, Raymond Charles
Director
17/08/2021 - 19/07/2024
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

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 EXPRESS SERVICES LIMITED

CRANE EXPRESS SERVICES LIMITED is an(a) Active company incorporated on 15/08/1994 with the registered office located at Pera Business Park, Nottingham Road, Melton Mowbray LE13 0PB. 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 CRANE EXPRESS SERVICES LIMITED?

toggle

CRANE EXPRESS SERVICES LIMITED is currently Active. It was registered on 15/08/1994 .

Where is CRANE EXPRESS SERVICES LIMITED located?

toggle

CRANE EXPRESS SERVICES LIMITED is registered at Pera Business Park, Nottingham Road, Melton Mowbray LE13 0PB.

What does CRANE EXPRESS SERVICES LIMITED do?

toggle

CRANE EXPRESS SERVICES LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CRANE EXPRESS SERVICES LIMITED?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2024-12-31.