CRANE PROPERTY & DEVELOPMENT COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

CRANE PROPERTY & DEVELOPMENT COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00703627

Incorporation date

19/09/1961

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Glebelands Road, Knutsford WA16 9DZCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1961)
dot icon10/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon07/10/2025
Total exemption full accounts made up to 2025-04-05
dot icon03/01/2025
Total exemption full accounts made up to 2024-04-05
dot icon06/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon04/11/2024
Director's details changed for Clifford Straw on 2024-10-28
dot icon01/11/2024
Director's details changed for Clifford Straw on 2024-10-28
dot icon24/11/2023
Total exemption full accounts made up to 2023-04-05
dot icon06/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon31/10/2023
Director's details changed for Clifford Straw on 2023-10-18
dot icon06/12/2022
Total exemption full accounts made up to 2022-04-05
dot icon17/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-04-05
dot icon08/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon13/10/2021
Registered office address changed from C/O Grant Thornton 4th Floor Royal Liver Building Liverpool L3 1PS United Kingdom to 2 Glebelands Road Knutsford WA16 9DZ on 2021-10-13
dot icon24/12/2020
Total exemption full accounts made up to 2020-04-05
dot icon06/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon21/11/2019
Total exemption full accounts made up to 2019-04-05
dot icon06/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon12/02/2019
Director's details changed for Mr Charles William Hatton on 2016-11-01
dot icon12/02/2019
Notification of Alastair Brown as a person with significant control on 2017-03-24
dot icon12/02/2019
Notification of Charles William Hatton as a person with significant control on 2017-03-24
dot icon12/02/2019
Withdrawal of a person with significant control statement on 2019-02-12
dot icon14/12/2018
Total exemption full accounts made up to 2018-04-05
dot icon09/12/2018
Confirmation statement made on 2018-11-06 with updates
dot icon09/12/2018
Notification of a person with significant control statement
dot icon09/12/2018
Termination of appointment of Christopher John Bower Hatton as a director on 2018-01-07
dot icon09/12/2018
Cessation of Christopher John Bower Hatton as a person with significant control on 2018-01-07
dot icon09/12/2018
Termination of appointment of Christopher John Bower Hatton as a secretary on 2018-01-07
dot icon11/01/2018
Total exemption full accounts made up to 2017-04-05
dot icon16/11/2017
Confirmation statement made on 2017-11-06 with updates
dot icon07/04/2017
Change of share class name or designation
dot icon03/04/2017
Resolutions
dot icon06/01/2017
Total exemption small company accounts made up to 2016-04-05
dot icon16/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon16/11/2016
Director's details changed for Christopher John Bower Hatton on 2016-03-01
dot icon14/11/2016
Director's details changed for Christopher John Bower Hatton on 2015-11-01
dot icon14/09/2016
Appointment of Mr Charles William Hatton as a secretary on 2016-07-20
dot icon14/09/2016
Appointment of Mr Charles William Hatton as a director on 2016-07-20
dot icon01/03/2016
Registered office address changed from 21 Bold Street Warrington Cheshire WA1 1DF to C/O Grant Thornton 4th Floor Royal Liver Building Liverpool L3 1PS on 2016-03-01
dot icon05/01/2016
Total exemption small company accounts made up to 2015-04-05
dot icon14/12/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon12/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2014-04-05
dot icon07/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-04-05
dot icon06/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon09/08/2012
Total exemption small company accounts made up to 2012-04-05
dot icon07/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon26/10/2011
Total exemption small company accounts made up to 2011-04-05
dot icon07/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon07/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon07/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon07/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon07/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon07/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon12/08/2010
Total exemption small company accounts made up to 2010-04-05
dot icon16/12/2009
Total exemption small company accounts made up to 2009-04-05
dot icon06/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon15/12/2008
Return made up to 06/11/08; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2008-04-05
dot icon26/11/2007
Total exemption small company accounts made up to 2007-04-05
dot icon26/11/2007
Return made up to 06/11/07; no change of members
dot icon19/12/2006
Total exemption small company accounts made up to 2006-04-05
dot icon22/11/2006
Director resigned
dot icon22/11/2006
Return made up to 06/11/06; full list of members
dot icon02/11/2006
New director appointed
dot icon15/12/2005
Total exemption small company accounts made up to 2005-04-05
dot icon16/11/2005
Return made up to 06/11/05; full list of members
dot icon02/11/2005
Secretary resigned;director resigned
dot icon02/11/2005
New secretary appointed
dot icon23/11/2004
Return made up to 06/11/04; full list of members
dot icon25/06/2004
Total exemption small company accounts made up to 2004-04-05
dot icon19/11/2003
Return made up to 06/11/03; full list of members
dot icon30/06/2003
Total exemption small company accounts made up to 2003-04-05
dot icon13/11/2002
Return made up to 06/11/02; full list of members
dot icon19/06/2002
Total exemption small company accounts made up to 2002-04-05
dot icon21/12/2001
Declaration of satisfaction of mortgage/charge
dot icon23/11/2001
Return made up to 20/11/01; full list of members
dot icon06/07/2001
Total exemption small company accounts made up to 2001-04-05
dot icon15/05/2001
Particulars of mortgage/charge
dot icon28/11/2000
Return made up to 20/11/00; full list of members
dot icon14/08/2000
Accounts for a small company made up to 2000-04-05
dot icon12/07/2000
Particulars of mortgage/charge
dot icon11/04/2000
Particulars of mortgage/charge
dot icon10/02/2000
Return made up to 20/11/99; full list of members
dot icon06/07/1999
Accounts for a small company made up to 1999-04-05
dot icon25/11/1998
Return made up to 20/11/98; full list of members
dot icon31/05/1998
Accounts for a small company made up to 1998-04-05
dot icon01/12/1997
Return made up to 20/11/97; no change of members
dot icon16/10/1997
Full accounts made up to 1997-04-05
dot icon04/02/1997
Particulars of mortgage/charge
dot icon27/11/1996
Return made up to 20/11/96; no change of members
dot icon01/11/1996
Full accounts made up to 1996-04-05
dot icon18/10/1996
Particulars of mortgage/charge
dot icon22/11/1995
Return made up to 20/11/95; full list of members
dot icon14/11/1995
Full accounts made up to 1995-04-05
dot icon13/04/1995
Declaration of satisfaction of mortgage/charge
dot icon13/04/1995
Declaration of satisfaction of mortgage/charge
dot icon08/02/1995
Return made up to 06/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Full accounts made up to 1994-04-05
dot icon09/01/1994
Return made up to 06/12/93; no change of members
dot icon20/08/1993
Full accounts made up to 1993-04-05
dot icon23/12/1992
Full accounts made up to 1992-04-05
dot icon23/12/1992
Return made up to 06/12/92; full list of members
dot icon16/03/1992
New director appointed
dot icon20/12/1991
Full accounts made up to 1991-04-05
dot icon16/12/1991
Return made up to 06/12/91; no change of members
dot icon20/02/1991
Resolutions
dot icon07/02/1991
Secretary resigned;new secretary appointed;director resigned
dot icon07/02/1991
New director appointed
dot icon30/01/1991
Full accounts made up to 1990-04-05
dot icon30/01/1991
Return made up to 28/12/90; full list of members
dot icon21/01/1990
Full accounts made up to 1989-04-05
dot icon21/01/1990
Return made up to 28/12/89; full list of members
dot icon26/04/1989
Particulars of mortgage/charge
dot icon28/09/1988
Full accounts made up to 1988-04-05
dot icon28/09/1988
Return made up to 31/08/88; full list of members
dot icon11/09/1987
Particulars of mortgage/charge
dot icon07/09/1987
Full accounts made up to 1987-04-05
dot icon07/09/1987
Return made up to 10/08/87; full list of members
dot icon13/01/1987
Annual return made up to 08/12/86
dot icon17/12/1986
Full accounts made up to 1986-04-05
dot icon01/06/1983
Accounts made up to 1982-04-05
dot icon30/07/1981
Accounts made up to 1981-04-05
dot icon02/06/1981
Accounts made up to 1980-04-05
dot icon28/05/1981
Annual return made up to 31/12/80
dot icon08/11/1961
Certificate of change of name
dot icon19/06/1961
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£287,504.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
611.93K
-
0.00
287.50K
-
2022
0
611.93K
-
0.00
287.50K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

611.93K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

287.50K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hatton, Charles William
Director
20/07/2016 - Present
-
Straw, Clifford
Director
21/07/2006 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRANE PROPERTY & DEVELOPMENT COMPANY LIMITED(THE)

CRANE PROPERTY & DEVELOPMENT COMPANY LIMITED(THE) is an(a) Active company incorporated on 19/09/1961 with the registered office located at 2 Glebelands Road, Knutsford WA16 9DZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CRANE PROPERTY & DEVELOPMENT COMPANY LIMITED(THE)?

toggle

CRANE PROPERTY & DEVELOPMENT COMPANY LIMITED(THE) is currently Active. It was registered on 19/09/1961 .

Where is CRANE PROPERTY & DEVELOPMENT COMPANY LIMITED(THE) located?

toggle

CRANE PROPERTY & DEVELOPMENT COMPANY LIMITED(THE) is registered at 2 Glebelands Road, Knutsford WA16 9DZ.

What does CRANE PROPERTY & DEVELOPMENT COMPANY LIMITED(THE) do?

toggle

CRANE PROPERTY & DEVELOPMENT COMPANY LIMITED(THE) operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CRANE PROPERTY & DEVELOPMENT COMPANY LIMITED(THE)?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-06 with no updates.