CRANE MERCHANDISING SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CRANE MERCHANDISING SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02360425

Incorporation date

13/03/1989

Size

Full

Contacts

Registered address

Registered address

Pipsmore Park, Bumpers Farm Industrial Estate, Chippenham, Wiltshire SN14 6NQCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1989)
dot icon17/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon22/12/2025
Full accounts made up to 2024-12-31
dot icon15/04/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon03/02/2025
Termination of appointment of Kurt Franklin Gallo as a director on 2024-11-30
dot icon10/12/2024
Full accounts made up to 2023-12-31
dot icon18/04/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon13/02/2024
Termination of appointment of Gillian Lesley White as a director on 2023-10-31
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon17/04/2023
Confirmation statement made on 2023-03-13 with updates
dot icon04/04/2023
Termination of appointment of Max Homer Mitchell as a director on 2023-04-03
dot icon04/04/2023
Appointment of Christina Cristiano as a director on 2023-04-03
dot icon24/11/2022
Cessation of Crane Limited as a person with significant control on 2022-11-16
dot icon24/11/2022
Notification of Ca-Mc Acquisitions Uk Limited as a person with significant control on 2022-11-16
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon19/04/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon03/10/2021
Full accounts made up to 2020-12-31
dot icon07/06/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon08/01/2021
Full accounts made up to 2019-12-31
dot icon26/10/2020
Termination of appointment of Bradford Reams Tedder as a director on 2020-06-30
dot icon21/04/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon16/09/2019
Appointment of Mr Kurt Franklin Gallo as a director on 2019-09-16
dot icon16/09/2019
Termination of appointment of Bradley Law Ellis as a director on 2019-09-16
dot icon18/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon19/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon11/04/2017
Confirmation statement made on 2017-03-13 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon22/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon15/02/2016
Appointment of Mr Bradford Reams Tedder as a director on 2016-02-11
dot icon12/02/2016
Appointment of Mrs Gillian Lesley White as a director on 2016-02-11
dot icon10/02/2016
Termination of appointment of Alan Charles Hollis as a director on 2015-11-21
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon31/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon09/09/2014
Full accounts made up to 2013-12-31
dot icon19/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon19/03/2014
Appointment of Mr Max Homer Mitchell as a director
dot icon18/03/2014
Appointment of Dr Alan Charles Hollis as a director
dot icon18/03/2014
Termination of appointment of Eric Fast as a director
dot icon21/08/2013
Full accounts made up to 2012-12-31
dot icon28/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon29/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon09/05/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon06/05/2011
Termination of appointment of Michael Eidenschink as a director
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon28/04/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon28/04/2010
Director's details changed for Michael Eidenschink on 2010-03-11
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon25/09/2009
Director appointed michael eidenschink
dot icon14/04/2009
Return made up to 13/03/09; full list of members
dot icon23/01/2009
Appointment terminated director andrew porter
dot icon20/10/2008
Full accounts made up to 2007-12-31
dot icon22/07/2008
Return made up to 13/03/08; full list of members
dot icon28/07/2007
Full accounts made up to 2006-12-31
dot icon19/04/2007
Return made up to 13/03/07; full list of members
dot icon19/04/2007
Location of debenture register
dot icon19/04/2007
Registered office changed on 19/04/07 from: pipsmore park bumpers farm industrial estate chippenham wiltshire SN12 8LD
dot icon19/04/2007
Location of register of members
dot icon12/07/2006
Full accounts made up to 2005-12-31
dot icon29/03/2006
Return made up to 13/03/06; full list of members
dot icon07/10/2005
Full accounts made up to 2004-12-31
dot icon17/05/2005
New director appointed
dot icon16/05/2005
Director resigned
dot icon14/04/2005
Return made up to 13/03/05; full list of members
dot icon17/09/2004
Full accounts made up to 2003-12-31
dot icon07/04/2004
New director appointed
dot icon07/04/2004
Director resigned
dot icon19/03/2004
Return made up to 13/03/04; full list of members
dot icon18/03/2004
Amended full accounts made up to 2002-12-31
dot icon23/04/2003
Full accounts made up to 2002-12-31
dot icon13/04/2003
Return made up to 13/03/03; full list of members
dot icon09/04/2002
Return made up to 13/03/02; full list of members
dot icon08/04/2002
Full accounts made up to 2001-12-31
dot icon18/01/2002
New director appointed
dot icon09/01/2002
Registered office changed on 09/01/02 from: nacton road ipswich suffolk IP3 9QH
dot icon09/01/2002
Director resigned
dot icon09/01/2002
Director resigned
dot icon09/01/2002
Director resigned
dot icon09/01/2002
New director appointed
dot icon01/10/2001
Full accounts made up to 2000-12-31
dot icon10/08/2001
New secretary appointed
dot icon10/08/2001
Secretary resigned
dot icon19/06/2001
Certificate of change of name
dot icon28/03/2001
New director appointed
dot icon16/03/2001
Return made up to 13/03/01; full list of members
dot icon04/01/2001
Return made up to 13/03/00; full list of members
dot icon07/11/2000
Statement of affairs
dot icon07/11/2000
Ad 18/09/00--------- £ si [email protected]=4706 £ ic 7647/12353
dot icon23/10/2000
Full accounts made up to 1999-12-31
dot icon28/09/2000
Nc inc already adjusted 12/09/00
dot icon28/09/2000
Resolutions
dot icon28/09/2000
Resolutions
dot icon28/09/2000
Resolutions
dot icon28/09/2000
Resolutions
dot icon28/09/2000
Resolutions
dot icon13/01/2000
Registered office changed on 13/01/00 from: crane national vendors dock road lytham st. Annes lancashire FY8 5BD
dot icon10/01/2000
New director appointed
dot icon10/01/2000
New director appointed
dot icon04/01/2000
Secretary resigned
dot icon04/01/2000
New director appointed
dot icon04/01/2000
New secretary appointed
dot icon23/12/1999
Director resigned
dot icon23/12/1999
Director resigned
dot icon23/12/1999
Director resigned
dot icon23/12/1999
Director resigned
dot icon07/12/1999
Accounting reference date shortened from 30/04/00 to 31/12/99
dot icon17/11/1999
Registered office changed on 17/11/99 from: 65 st mary street chippenham wiltshire SN15 3JF
dot icon17/11/1999
Ad 19/10/99--------- £ si [email protected]=7547 £ ic 100/7647
dot icon17/11/1999
Resolutions
dot icon17/11/1999
S-div 11/11/99
dot icon17/11/1999
Nc inc already adjusted 18/10/99
dot icon17/11/1999
Resolutions
dot icon17/11/1999
Resolutions
dot icon17/11/1999
Resolutions
dot icon17/11/1999
Resolutions
dot icon05/10/1999
Accounts for a medium company made up to 1999-04-30
dot icon23/03/1999
Return made up to 13/03/99; no change of members
dot icon10/11/1998
Accounts for a medium company made up to 1998-04-30
dot icon05/10/1998
New director appointed
dot icon25/03/1998
Return made up to 13/03/98; no change of members
dot icon19/08/1997
Accounts for a medium company made up to 1997-04-30
dot icon26/03/1997
Return made up to 13/03/97; full list of members
dot icon19/11/1996
Accounts for a medium company made up to 1996-04-30
dot icon12/08/1996
Secretary resigned
dot icon12/08/1996
New secretary appointed
dot icon31/07/1996
Particulars of mortgage/charge
dot icon18/04/1996
Return made up to 13/03/96; no change of members
dot icon03/04/1996
Particulars of mortgage/charge
dot icon10/11/1995
Accounts for a medium company made up to 1995-04-30
dot icon22/03/1995
Return made up to 13/03/95; change of members
dot icon15/02/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/03/1994
Return made up to 13/03/94; full list of members
dot icon20/07/1993
Accounts for a small company made up to 1993-04-30
dot icon04/04/1993
Return made up to 13/03/93; no change of members
dot icon28/02/1993
Accounts for a small company made up to 1992-04-30
dot icon01/07/1992
Accounts for a small company made up to 1991-04-30
dot icon06/05/1992
New director appointed
dot icon30/03/1992
Return made up to 13/03/92; no change of members
dot icon04/11/1991
Director resigned
dot icon10/09/1991
Accounts for a small company made up to 1990-04-30
dot icon10/07/1991
Accounting reference date shortened from 31/03 to 30/04
dot icon27/06/1991
New director appointed
dot icon19/06/1991
Return made up to 12/03/91; full list of members
dot icon26/03/1991
Return made up to 12/03/90; full list of members
dot icon20/11/1989
New director appointed
dot icon13/11/1989
Ad 25/10/89--------- £ si 98@1=98 £ ic 2/100
dot icon10/11/1989
New director appointed
dot icon11/10/1989
Registered office changed on 11/10/89 from: regis house 134 percival road enfield middx EN1 1QU
dot icon11/10/1989
Director resigned;new director appointed
dot icon11/10/1989
Secretary resigned;new secretary appointed
dot icon07/06/1989
Resolutions
dot icon07/06/1989
Memorandum and Articles of Association
dot icon13/03/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Max Homer
Director
31/01/2014 - 03/04/2023
12
Cristiano, Christina
Director
03/04/2023 - Present
14
Hollis, Alan Charles
Director
31/01/2014 - 21/11/2015
4
Carver, Paul James
Director
04/01/2002 - Present
3
White, Gillian Lesley
Director
11/02/2016 - 31/10/2023
4

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

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 MERCHANDISING SYSTEMS LIMITED

CRANE MERCHANDISING SYSTEMS LIMITED is an(a) Active company incorporated on 13/03/1989 with the registered office located at Pipsmore Park, Bumpers Farm Industrial Estate, Chippenham, Wiltshire SN14 6NQ. 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 MERCHANDISING SYSTEMS LIMITED?

toggle

CRANE MERCHANDISING SYSTEMS LIMITED is currently Active. It was registered on 13/03/1989 .

Where is CRANE MERCHANDISING SYSTEMS LIMITED located?

toggle

CRANE MERCHANDISING SYSTEMS LIMITED is registered at Pipsmore Park, Bumpers Farm Industrial Estate, Chippenham, Wiltshire SN14 6NQ.

What does CRANE MERCHANDISING SYSTEMS LIMITED do?

toggle

CRANE MERCHANDISING SYSTEMS LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for CRANE MERCHANDISING SYSTEMS LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-13 with no updates.