CRANE MATS & TACKLE LIMITED

Register to unlock more data on OkredoRegister

CRANE MATS & TACKLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04487773

Incorporation date

17/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Postley Road, Off Woburn Road, Kempston, Bedfordshire MK42 7BUCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2002)
dot icon15/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon21/01/2025
First Gazette notice for voluntary strike-off
dot icon09/01/2025
Termination of appointment of James Ambridge as a director on 2025-01-06
dot icon09/01/2025
Application to strike the company off the register
dot icon05/12/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon05/12/2024
Total exemption full accounts made up to 2024-02-28
dot icon02/05/2024
Confirmation statement made on 2024-03-23 with updates
dot icon14/12/2023
Termination of appointment of Mark Richard Ambridge as a secretary on 2023-11-30
dot icon13/12/2023
Termination of appointment of Mark Richard Ambridge as a director on 2023-11-30
dot icon13/12/2023
Termination of appointment of Nicholas Paul James Ambridge as a director on 2023-11-30
dot icon13/12/2023
Termination of appointment of Timothy Lawrence Ambridge as a director on 2023-11-30
dot icon13/12/2023
Appointment of Mrs Ruth Ambridge as a director on 2023-11-30
dot icon13/12/2023
Appointment of Mr James Ambridge as a director on 2023-11-30
dot icon27/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon03/05/2023
Confirmation statement made on 2023-03-23 with updates
dot icon23/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon27/04/2022
Confirmation statement made on 2022-03-23 with updates
dot icon29/11/2021
Audit exemption subsidiary accounts made up to 2021-02-28
dot icon29/11/2021
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon29/11/2021
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon29/11/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon23/03/2021
Confirmation statement made on 2021-03-23 with updates
dot icon25/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon02/04/2020
Director's details changed for Mr Nicholas Paul James Ambridge on 2020-03-20
dot icon23/03/2020
Confirmation statement made on 2020-03-23 with updates
dot icon12/11/2019
Audit exemption subsidiary accounts made up to 2019-02-28
dot icon12/11/2019
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
dot icon29/08/2019
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon29/08/2019
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon01/04/2019
Confirmation statement made on 2019-03-23 with updates
dot icon24/07/2018
Audit exemption subsidiary accounts made up to 2018-02-28
dot icon24/07/2018
Consolidated accounts of parent company for subsidiary company period ending 28/02/18
dot icon24/07/2018
Notice of agreement to exemption from audit of accounts for period ending 28/02/18
dot icon24/07/2018
Audit exemption statement of guarantee by parent company for period ending 28/02/18
dot icon26/03/2018
Confirmation statement made on 2018-03-23 with updates
dot icon02/10/2017
Accounts for a small company made up to 2017-02-28
dot icon21/06/2017
Resolutions
dot icon21/06/2017
Change of name notice
dot icon29/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon16/09/2016
Full accounts made up to 2016-02-29
dot icon05/05/2016
Previous accounting period shortened from 2016-08-31 to 2016-02-29
dot icon29/03/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon22/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon26/01/2016
Appointment of Mr Mark Richard Ambridge as a secretary on 2015-09-21
dot icon26/01/2016
Termination of appointment of Fiona Mary Wildman as a secretary on 2015-09-21
dot icon03/12/2015
Appointment of Mr Timothy Lawrence Ambridge as a director on 2015-09-21
dot icon03/12/2015
Appointment of Mr Nicholas Paul Ambridge as a director on 2015-09-21
dot icon03/12/2015
Appointment of Mr Mark Richard Ambridge as a director on 2015-09-21
dot icon03/12/2015
Termination of appointment of Fiona Mary Wildman as a director on 2015-09-21
dot icon03/12/2015
Termination of appointment of Ian Wesley Wildman as a director on 2015-09-21
dot icon20/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon11/08/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon09/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon18/07/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon13/08/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon21/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon15/08/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon28/07/2011
Statement of capital on 2011-07-28
dot icon31/05/2011
Solvency statement dated 20/05/11
dot icon31/05/2011
Resolutions
dot icon23/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon03/08/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon03/08/2010
Director's details changed for Mr Ian Wesley Wildman on 2009-10-01
dot icon03/08/2010
Director's details changed for Fiona Mary Wildman on 2009-10-01
dot icon18/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon21/09/2009
Return made up to 17/07/09; full list of members
dot icon20/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon29/07/2008
Appointment terminate, director and secretary roy wesley wildman logged form
dot icon25/07/2008
Secretary appointed fiona mary wildman
dot icon23/07/2008
Return made up to 17/07/08; full list of members
dot icon23/07/2008
Appointment terminated director roy wildman
dot icon23/07/2008
Appointment terminated secretary roy wildman
dot icon18/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon27/07/2007
Return made up to 17/07/07; full list of members
dot icon26/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon31/07/2006
Return made up to 17/07/06; full list of members
dot icon14/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon18/07/2005
Return made up to 17/07/05; full list of members
dot icon24/03/2005
Statement of affairs
dot icon24/03/2005
Miscellaneous
dot icon24/03/2005
Miscellaneous
dot icon14/03/2005
Total exemption small company accounts made up to 2004-08-31
dot icon06/07/2004
Return made up to 17/07/04; full list of members
dot icon02/04/2004
Accounts for a small company made up to 2003-08-31
dot icon20/10/2003
Return made up to 17/07/03; full list of members
dot icon20/10/2003
Registered office changed on 20/10/03 from:\136/140 bedford road, kempston, bedford, bedfordshire, MK42 8BH
dot icon07/10/2003
Accounting reference date extended from 31/07/03 to 31/08/03
dot icon30/09/2002
Certificate of change of name
dot icon20/09/2002
Ad 01/08/02--------- £ si 2502@1=2502 £ ic 2504/5006
dot icon12/09/2002
Memorandum and Articles of Association
dot icon12/09/2002
Ad 01/08/02--------- £ si 2503@1=2503 £ ic 1/2504
dot icon08/08/2002
New director appointed
dot icon08/08/2002
New secretary appointed;new director appointed
dot icon08/08/2002
New director appointed
dot icon08/08/2002
Secretary resigned
dot icon08/08/2002
Director resigned
dot icon17/07/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2024
dot iconNext confirmation date
23/03/2025
dot iconLast change occurred
28/02/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2024
dot iconNext account date
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
13.77K
-
0.00
-
-
2023
3
1.48K
-
0.00
-
-
2023
3
1.48K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

1.48K £Descended-89.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ambridge, Nicholas Paul James
Director
21/09/2015 - 30/11/2023
4
Ambridge, Ruth
Director
30/11/2023 - Present
5
Ambridge, Mark Richard
Secretary
21/09/2015 - 30/11/2023
-
Ambridge, James
Director
30/11/2023 - 06/01/2025
5
Ambridge, Timothy Lawrence
Director
21/09/2015 - 30/11/2023
7

Persons with Significant Control

0

No PSC data available.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CRANE MATS & TACKLE LIMITED

CRANE MATS & TACKLE LIMITED is an(a) Dissolved company incorporated on 17/07/2002 with the registered office located at Postley Road, Off Woburn Road, Kempston, Bedfordshire MK42 7BU. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CRANE MATS & TACKLE LIMITED?

toggle

CRANE MATS & TACKLE LIMITED is currently Dissolved. It was registered on 17/07/2002 and dissolved on 15/04/2025.

Where is CRANE MATS & TACKLE LIMITED located?

toggle

CRANE MATS & TACKLE LIMITED is registered at Postley Road, Off Woburn Road, Kempston, Bedfordshire MK42 7BU.

What does CRANE MATS & TACKLE LIMITED do?

toggle

CRANE MATS & TACKLE LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does CRANE MATS & TACKLE LIMITED have?

toggle

CRANE MATS & TACKLE LIMITED had 3 employees in 2023.

What is the latest filing for CRANE MATS & TACKLE LIMITED?

toggle

The latest filing was on 15/04/2025: Final Gazette dissolved via voluntary strike-off.