CRANE MIDCO LIMITED

Register to unlock more data on OkredoRegister

CRANE MIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06648599

Incorporation date

16/07/2008

Size

Full

Contacts

Registered address

Registered address

5th Floor South Dashwood House, 69 Old Broad Street, London EC2M 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2008)
dot icon10/04/2026
Full accounts made up to 2025-06-30
dot icon05/03/2026
Appointment of Craig Neil Turnbull as a director on 2025-11-18
dot icon05/03/2026
Registered office address changed from 15 st Botolph Street London EC3A 7BB United Kingdom to 5th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS on 2026-03-05
dot icon05/03/2026
Registered office address changed from 5th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS England to 5th Floor South Dashwood House 69 Old Broad Street London EC2M 1QS on 2026-03-05
dot icon12/12/2025
Termination of appointment of Trevor Graham Scruse as a director on 2025-11-18
dot icon29/07/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon10/07/2025
Termination of appointment of John Fintan Connolly as a director on 2025-06-27
dot icon09/04/2025
Register inspection address has been changed from 10 Norwich Street London EC4A 1BD United Kingdom to One St. Peters Square Manchester M2 3DE
dot icon26/03/2025
Full accounts made up to 2024-06-30
dot icon06/08/2024
Confirmation statement made on 2024-07-16 with updates
dot icon02/04/2024
Full accounts made up to 2023-06-30
dot icon07/12/2023
Appointment of Kathy Mcdermott as a director on 2023-10-19
dot icon07/12/2023
Termination of appointment of Una Irene Geraldine Ni Mhurchu as a secretary on 2023-10-19
dot icon07/12/2023
Appointment of Kathy Mcdermott as a secretary on 2023-10-19
dot icon26/07/2023
Change of details for Bidvest Services Group (Uk) Limited as a person with significant control on 2023-07-16
dot icon26/07/2023
Confirmation statement made on 2023-07-16 with updates
dot icon30/03/2023
Full accounts made up to 2022-06-30
dot icon15/08/2022
Appointment of Ms Una Irene Geraldine Ni Mhurchu as a secretary on 2022-08-01
dot icon01/08/2022
Termination of appointment of Michael Patrick Kennedy as a director on 2022-07-31
dot icon01/08/2022
Termination of appointment of Michael Patrick Kennedy as a secretary on 2022-07-31
dot icon01/08/2022
Confirmation statement made on 2022-07-16 with updates
dot icon01/08/2022
Change of details for Noonan Topco Limited as a person with significant control on 2022-07-16
dot icon12/07/2022
Director's details changed for Mr Declan Doyle on 2022-07-04
dot icon03/05/2022
Full accounts made up to 2021-06-30
dot icon19/11/2021
Registered office address changed from St. Magnus House 3 Lower Thames Street London EC3R 6HD United Kingdom to 15 st Botolph Street London EC3A 7BB on 2021-11-19
dot icon23/07/2021
Confirmation statement made on 2021-07-16 with updates
dot icon09/03/2021
Full accounts made up to 2020-06-30
dot icon25/11/2020
Change of details for Bidvest Services Group (Uk) Limited as a person with significant control on 2019-10-22
dot icon17/09/2020
Change of details for Noonan Topco Limited as a person with significant control on 2019-11-20
dot icon17/09/2020
Confirmation statement made on 2020-07-16 with updates
dot icon30/01/2020
Full accounts made up to 2019-06-30
dot icon20/11/2019
Registered office address changed from Ground Floor 47 Paul Street London EC2A 4LP United Kingdom to St. Magnus House 3 Lower Thames Street London EC3R 6HD on 2019-11-20
dot icon30/07/2019
Confirmation statement made on 2019-07-16 with updates
dot icon01/07/2019
Termination of appointment of John O'donoghue as a director on 2019-07-01
dot icon18/06/2019
Appointment of Mr Michael Patrick Kennedy as a secretary on 2019-06-01
dot icon18/06/2019
Appointment of Mr Michael Patrick Kennedy as a director on 2019-06-01
dot icon18/06/2019
Termination of appointment of Declan Doyle as a secretary on 2019-06-01
dot icon19/03/2019
Full accounts made up to 2018-06-30
dot icon14/03/2019
Auditor's resignation
dot icon27/02/2019
Director's details changed for Mr John Fintan Connolly on 2019-02-26
dot icon26/10/2018
Termination of appointment of Bibi Rahima Ally as a secretary on 2018-10-25
dot icon26/10/2018
Appointment of Mr Declan Doyle as a secretary on 2018-10-25
dot icon06/10/2018
Resolutions
dot icon28/09/2018
Appointment of Mr John Fintan Connolly as a director on 2018-09-27
dot icon24/07/2018
Confirmation statement made on 2018-07-16 with updates
dot icon07/03/2018
Current accounting period extended from 2017-12-31 to 2018-06-30
dot icon05/03/2018
Director's details changed for Declan Doyle on 2018-02-23
dot icon02/01/2018
Appointment of Mr John O'donoghue as a director on 2017-10-09
dot icon27/11/2017
Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to Ground Floor 47 Paul Street London EC2A 4LP on 2017-11-27
dot icon17/11/2017
Registered office address changed from 21 Palmer Street London SW1H 0AD to 10 Norwich Street London EC4A 1BD on 2017-11-17
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon25/09/2017
Notification of Bidvest Services Group (Uk) Limited as a person with significant control on 2017-09-04
dot icon25/09/2017
Cessation of Alchemy Partners Llp as a person with significant control on 2017-08-21
dot icon25/09/2017
Change of details for Noonan Topco Limited as a person with significant control on 2017-09-25
dot icon15/09/2017
Statement of capital following an allotment of shares on 2017-08-21
dot icon13/09/2017
Resolutions
dot icon12/09/2017
Appointment of Mr Alan Fainman as a director on 2017-08-21
dot icon12/09/2017
Termination of appointment of John Gavin Loughrey as a director on 2017-08-21
dot icon12/09/2017
Appointment of Mr Trevor Graham Scruse as a director on 2017-08-21
dot icon27/07/2017
Confirmation statement made on 2017-07-16 with updates
dot icon27/07/2017
Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
dot icon28/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon27/05/2016
Full accounts made up to 2015-12-31
dot icon10/09/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon27/08/2015
Full accounts made up to 2014-12-31
dot icon13/08/2015
Director's details changed for Declan Doyle on 2015-07-15
dot icon31/03/2015
Resolutions
dot icon31/03/2015
Particulars of variation of rights attached to shares
dot icon31/03/2015
Statement of capital following an allotment of shares on 2015-03-06
dot icon21/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon25/04/2014
Full accounts made up to 2013-12-31
dot icon31/01/2014
Statement of company's objects
dot icon31/01/2014
Appointment of Declan Doyle as a director
dot icon16/01/2014
Director's details changed for Mr John Gavin Loughrey on 2014-01-08
dot icon13/01/2014
Statement of capital following an allotment of shares on 2013-12-23
dot icon13/01/2014
Resolutions
dot icon16/08/2013
Director's details changed for Mr Gavin Loughrey on 2008-08-18
dot icon08/08/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon17/05/2013
Full accounts made up to 2012-12-31
dot icon30/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon11/06/2012
Full accounts made up to 2011-12-31
dot icon16/03/2012
Director's details changed for Mr Gavin Loughrey on 2012-02-27
dot icon01/03/2012
Registered office address changed from 25 Bedford Street London WC2E 9ES on 2012-03-01
dot icon08/02/2012
Termination of appointment of Susan Woodman as a director
dot icon26/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon14/06/2011
Full accounts made up to 2010-12-31
dot icon27/09/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon27/09/2010
Register(s) moved to registered inspection location
dot icon27/09/2010
Register inspection address has been changed
dot icon07/07/2010
Particulars of a mortgage or charge / charge no: 6
dot icon03/07/2010
Particulars of a mortgage or charge / charge no: 5
dot icon02/07/2010
Particulars of a mortgage or charge / charge no: 4
dot icon14/04/2010
Full accounts made up to 2009-12-31
dot icon08/04/2010
Appointment of Susan Mary Woodman as a director
dot icon10/02/2010
Termination of appointment of John Martin as a director
dot icon21/12/2009
Statement of capital following an allotment of shares on 2009-11-19
dot icon05/11/2009
Statement of capital following an allotment of shares on 2009-08-31
dot icon28/09/2009
Return made up to 13/08/09; full list of members
dot icon28/09/2009
Return made up to 16/07/09; full list of members
dot icon25/09/2009
Director's change of particulars / john martin / 01/02/2009
dot icon31/07/2009
Ad 17/07/09\eur si [email protected]=250530\eur ic 655000/905530\
dot icon17/12/2008
Director appointed john martin logged form
dot icon08/12/2008
Director appointed john martin
dot icon16/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon16/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon16/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon02/10/2008
Ad 26/09/08\eur si [email protected]=654999.9\eur ic 0.1/655000\
dot icon22/09/2008
Location of register of members
dot icon08/09/2008
Resolutions
dot icon02/09/2008
Location of register of members
dot icon28/08/2008
Appointment terminated director martin henderson
dot icon28/08/2008
Director appointed gavin loughrey
dot icon22/07/2008
Accounting reference date extended from 31/07/2009 to 31/12/2009
dot icon16/07/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scruse, Trevor Graham
Director
21/08/2017 - 18/11/2025
11
Turnbull, Craig Neil
Director
18/11/2025 - Present
8
Fainman, Alan
Director
21/08/2017 - Present
11
Kennedy, Michael Patrick
Director
01/06/2019 - 31/07/2022
47
Martin, John Walley
Director
05/11/2008 - 05/02/2010
48

Persons with Significant Control

1
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 MIDCO LIMITED

CRANE MIDCO LIMITED is an(a) Active company incorporated on 16/07/2008 with the registered office located at 5th Floor South Dashwood House, 69 Old Broad Street, London EC2M 1QS. There are currently 5 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 MIDCO LIMITED?

toggle

CRANE MIDCO LIMITED is currently Active. It was registered on 16/07/2008 .

Where is CRANE MIDCO LIMITED located?

toggle

CRANE MIDCO LIMITED is registered at 5th Floor South Dashwood House, 69 Old Broad Street, London EC2M 1QS.

What does CRANE MIDCO LIMITED do?

toggle

CRANE MIDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CRANE MIDCO LIMITED?

toggle

The latest filing was on 10/04/2026: Full accounts made up to 2025-06-30.