CRANE WORLDWIDE UK LIMITED

Register to unlock more data on OkredoRegister

CRANE WORLDWIDE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC346327

Incorporation date

30/07/2008

Size

Full

Contacts

Registered address

Registered address

Johnstone House, 52-54 Rose Street, Aberdeen AB10 1HACopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2008)
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon04/08/2025
Confirmation statement made on 2025-07-30 with updates
dot icon23/10/2024
Full accounts made up to 2023-12-31
dot icon06/08/2024
Confirmation statement made on 2024-07-30 with updates
dot icon02/02/2024
Appointment of Mr Dylan Morgan Ross as a director on 2024-02-01
dot icon02/02/2024
Termination of appointment of Brian Patrick Rice as a director on 2024-02-01
dot icon02/02/2024
Appointment of Mr David Allan Burck as a director on 2024-02-01
dot icon02/02/2024
Appointment of Mr Jared James Crane as a director on 2024-02-01
dot icon02/02/2024
Termination of appointment of Chad Richard Taylor as a director on 2024-02-01
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon05/09/2023
Director's details changed for Michael David Slaughter on 2023-07-30
dot icon05/09/2023
Secretary's details changed for Lc Secretaries Limited on 2023-07-30
dot icon05/09/2023
Confirmation statement made on 2023-07-30 with updates
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon23/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon02/08/2021
Confirmation statement made on 2021-07-30 with updates
dot icon24/12/2020
Full accounts made up to 2019-12-31
dot icon12/08/2020
Confirmation statement made on 2020-07-30 with updates
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon12/08/2019
Confirmation statement made on 2019-07-30 with updates
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon31/08/2018
Confirmation statement made on 2018-07-30 with updates
dot icon19/04/2018
Director's details changed for Michael David Slaughter on 2018-04-19
dot icon05/04/2018
Appointment of Mr Chad Richard Taylor as a director on 2018-03-22
dot icon05/04/2018
Termination of appointment of Keith William Winters as a director on 2018-03-22
dot icon05/04/2018
Termination of appointment of Gerard Ryan as a director on 2018-03-22
dot icon05/04/2018
Appointment of Mr Brian Patrick Rice as a director on 2018-03-22
dot icon24/08/2017
Withdrawal of a person with significant control statement on 2017-08-24
dot icon24/08/2017
Notification of James R. Crane as a person with significant control on 2017-07-30
dot icon24/08/2017
Confirmation statement made on 2017-07-30 with updates
dot icon15/08/2017
Full accounts made up to 2016-12-31
dot icon10/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon23/06/2016
Full accounts made up to 2015-12-31
dot icon07/10/2015
Full accounts made up to 2014-12-31
dot icon13/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon21/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon29/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon06/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon08/10/2012
Full accounts made up to 2011-12-31
dot icon28/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon24/10/2011
Full accounts made up to 2010-12-31
dot icon03/10/2011
Appointment of Gerard Ryan as a director
dot icon03/10/2011
Termination of appointment of Guastavo Kolmel as a director
dot icon15/09/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon19/10/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon30/07/2010
Accounts for a small company made up to 2009-12-31
dot icon03/08/2009
Return made up to 30/07/09; full list of members
dot icon12/05/2009
Accounting reference date extended from 31/07/2009 to 31/12/2009
dot icon09/01/2009
Director's change of particulars / guastavo kolmel / 06/01/2009
dot icon29/10/2008
Director appointed michael david slaughter
dot icon28/10/2008
Appointment terminated director ledge services LIMITED
dot icon28/10/2008
Director appointed keith william winters
dot icon28/10/2008
Director appointed guastavo kolmel
dot icon09/09/2008
Certificate of change of name
dot icon30/07/2008
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
30/07/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LC SECRETARIES LIMITED
Corporate Secretary
30/07/2008 - Present
355
Burck, David Allan
Director
01/02/2024 - Present
3
Slaughter, Michael David
Director
08/09/2008 - Present
5
Ross, Dylan Morgan
Director
01/02/2024 - Present
1
Rice, Brian Patrick
Director
22/03/2018 - 01/02/2024
-

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 WORLDWIDE UK LIMITED

CRANE WORLDWIDE UK LIMITED is an(a) Active company incorporated on 30/07/2008 with the registered office located at Johnstone House, 52-54 Rose Street, Aberdeen AB10 1HA. 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 WORLDWIDE UK LIMITED?

toggle

CRANE WORLDWIDE UK LIMITED is currently Active. It was registered on 30/07/2008 .

Where is CRANE WORLDWIDE UK LIMITED located?

toggle

CRANE WORLDWIDE UK LIMITED is registered at Johnstone House, 52-54 Rose Street, Aberdeen AB10 1HA.

What does CRANE WORLDWIDE UK LIMITED do?

toggle

CRANE WORLDWIDE UK LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CRANE WORLDWIDE UK LIMITED?

toggle

The latest filing was on 30/09/2025: Full accounts made up to 2024-12-31.