CRANELAW NOMINEES LIMITED

Register to unlock more data on OkredoRegister

CRANELAW NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01941078

Incorporation date

21/08/1985

Size

Dormant

Contacts

Registered address

Registered address

4 More London Riverside, London SE1 2AUCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1985)
dot icon01/10/2025
Accounts for a dormant company made up to 2025-04-30
dot icon30/04/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon14/10/2024
Accounts for a dormant company made up to 2024-04-30
dot icon28/05/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon24/10/2023
Accounts for a dormant company made up to 2023-04-30
dot icon04/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon30/11/2022
Accounts for a dormant company made up to 2022-04-30
dot icon09/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon25/11/2021
Accounts for a dormant company made up to 2021-04-30
dot icon08/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon17/12/2020
Accounts for a dormant company made up to 2020-04-30
dot icon21/09/2020
Appointment of Mr Kristian Thomas Rogers as a director on 2020-09-15
dot icon21/09/2020
Appointment of Mr Sunil Shantilal Kakkad as a director on 2020-09-15
dot icon21/09/2020
Termination of appointment of Michael Brian Murphy as a director on 2020-09-15
dot icon15/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon05/12/2019
Accounts for a dormant company made up to 2019-04-30
dot icon05/06/2019
Confirmation statement made on 2019-06-04 with updates
dot icon28/12/2018
Accounts for a dormant company made up to 2018-04-30
dot icon04/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon04/06/2018
Termination of appointment of David Edward Ponsford as a director on 2018-06-04
dot icon21/12/2017
Accounts for a dormant company made up to 2017-04-30
dot icon07/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon07/06/2017
Register(s) moved to registered inspection location Two Snowhill Birmingham West Midlands B4 6WR
dot icon05/05/2017
Termination of appointment of Anthony Ian Thompson as a director on 2017-04-30
dot icon05/05/2017
Termination of appointment of Nicholas David Grenville Jacob as a director on 2017-04-30
dot icon05/05/2017
Termination of appointment of Catharine Ann Bell as a director on 2017-04-30
dot icon07/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon13/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon02/06/2016
Termination of appointment of Robert John Smith as a director on 2016-04-30
dot icon02/03/2016
Memorandum and Articles of Association
dot icon18/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon15/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon11/02/2015
Accounts for a dormant company made up to 2014-04-30
dot icon02/02/2015
Termination of appointment of Teresa Yvonne Gallagher as a director on 2015-01-31
dot icon20/10/2014
Register(s) moved to registered inspection location Two Snowhill Birmingham West Midlands B4 6WR
dot icon01/08/2014
Register inspection address has been changed from Two Snowhilol Birmingham West Midlands B4 6WR United Kingdom to Two Snowhill Birmingham West Midlands B4 6WR
dot icon01/08/2014
Register inspection address has been changed to Two Snowhill Birmingham West Midlands B4 6WR
dot icon01/08/2014
Registered office address changed from 55 Colmore Row Birmingham B3 2AS to 4 More London Riverside London SE1 2AU on 2014-08-01
dot icon24/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon24/06/2014
Director's details changed for Michael Brian Murphy on 2014-06-24
dot icon07/05/2014
Resolutions
dot icon07/05/2014
Registered office address changed from 4 More London Riverside London SE1 2AU on 2014-05-07
dot icon12/12/2013
Re-registration of Memorandum and Articles
dot icon12/12/2013
Certificate of re-registration from Unlimited to Limited
dot icon12/12/2013
Re-registration from a private unlimited company to a private limited company
dot icon12/12/2013
Resolutions
dot icon11/12/2013
Satisfaction of charge 1 in full
dot icon11/12/2013
Satisfaction of charge 3 in full
dot icon11/12/2013
Satisfaction of charge 2 in full
dot icon08/11/2013
Appointment of David Edward Ponsford as a director
dot icon24/10/2013
Appointment of Hugh Patrick Guerin Maule as a director
dot icon03/10/2013
Termination of appointment of Lawgram Secretaries Limited as a secretary
dot icon21/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon23/08/2012
Director's details changed for Teresa Yvonne Gallagher on 2012-08-01
dot icon10/08/2012
Director's details changed for Nicholas David Grenville Jacob on 2012-08-01
dot icon10/08/2012
Director's details changed for Michael Brian Murphy on 2012-08-01
dot icon10/08/2012
Director's details changed for Anthony Ian Thompson on 2012-08-01
dot icon10/08/2012
Director's details changed for Robert John Smith on 2012-08-01
dot icon05/07/2012
Annual return made up to 2012-06-04
dot icon11/05/2012
Termination of appointment of Caroline Garnham as a director
dot icon05/07/2011
Annual return made up to 2011-06-04
dot icon09/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon14/05/2010
Termination of appointment of Glenn Hurstfield as a director
dot icon14/05/2010
Termination of appointment of Timothy Thornton-Jones as a director
dot icon16/04/2010
Appointment of Catherine Bell as a director
dot icon16/04/2010
Appointment of Caroline Xania Garnham as a director
dot icon19/08/2009
Appointment terminated director robert field
dot icon25/06/2009
Return made up to 04/06/09; full list of members
dot icon25/06/2009
Director's change of particulars / teresa gallagher / 09/03/2003
dot icon18/06/2009
Appointment terminated director andrew young
dot icon04/06/2009
Appointment terminated director simon randall
dot icon21/01/2009
Director's change of particulars / robert field / 07/08/2001
dot icon01/10/2008
Appointment terminated director ronald thom
dot icon25/09/2008
Particulars of a mortgage or charge/co extend / charge no: 2
dot icon25/09/2008
Particulars of a mortgage or charge/co extend / charge no: 3
dot icon08/08/2008
Director's change of particulars / nicholas jacob / 13/04/2006
dot icon25/07/2008
Secretary appointed lawgram secretaries LIMITED
dot icon25/07/2008
Appointment terminated secretary whale rock secretaries LIMITED
dot icon12/06/2008
Return made up to 04/06/08; full list of members
dot icon22/05/2008
Secretary's change of particulars lawgram secretaries LIMITED logged form
dot icon04/07/2007
Return made up to 04/06/07; full list of members
dot icon02/07/2007
Registered office changed on 02/07/07 from: 190 strand london WC2R 1DT
dot icon14/07/2006
Return made up to 04/06/06; full list of members
dot icon14/07/2006
Director resigned
dot icon28/06/2006
Director resigned
dot icon28/06/2006
Director resigned
dot icon18/07/2005
Return made up to 04/06/05; full list of members
dot icon05/08/2004
Director resigned
dot icon30/06/2004
Return made up to 04/06/04; full list of members
dot icon12/03/2004
New director appointed
dot icon12/09/2003
Director's particulars changed
dot icon16/06/2003
Return made up to 04/06/03; full list of members
dot icon19/06/2002
Return made up to 04/06/02; full list of members
dot icon20/08/2001
Director's particulars changed
dot icon08/06/2001
Return made up to 04/06/01; full list of members
dot icon14/02/2001
Particulars of mortgage/charge
dot icon11/08/2000
New director appointed
dot icon27/06/2000
Return made up to 04/06/00; full list of members
dot icon27/06/2000
New director appointed
dot icon15/06/2000
New director appointed
dot icon30/06/1999
Return made up to 04/06/99; full list of members
dot icon17/09/1998
New director appointed
dot icon09/06/1998
Return made up to 04/06/98; full list of members
dot icon04/12/1997
New director appointed
dot icon03/12/1997
Director resigned
dot icon29/07/1997
New director appointed
dot icon29/07/1997
New director appointed
dot icon29/07/1997
New director appointed
dot icon24/06/1997
Return made up to 04/06/97; full list of members
dot icon18/06/1996
Return made up to 04/06/96; full list of members
dot icon10/06/1996
Director resigned
dot icon10/06/1996
New director appointed
dot icon14/06/1995
Return made up to 04/06/95; full list of members
dot icon10/04/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Accounts for a dormant company made up to 1994-04-30
dot icon14/06/1994
Return made up to 04/06/94; full list of members
dot icon20/09/1993
Director resigned
dot icon08/06/1993
Return made up to 04/06/93; full list of members
dot icon04/05/1993
Resolutions
dot icon04/05/1993
Resolutions
dot icon05/04/1993
Director resigned
dot icon20/01/1993
Director's particulars changed
dot icon09/06/1992
Return made up to 04/06/92; full list of members
dot icon16/06/1991
Accounts for a dormant company made up to 1991-04-30
dot icon15/06/1991
Return made up to 04/06/91; full list of members
dot icon07/05/1991
New director appointed
dot icon29/04/1991
New director appointed
dot icon29/04/1991
New director appointed
dot icon27/11/1990
Return made up to 04/06/90; full list of members; amend
dot icon17/10/1990
Memorandum and Articles of Association
dot icon09/10/1990
Director resigned;new director appointed
dot icon09/10/1990
New director appointed
dot icon18/09/1990
Certificate of change of name
dot icon17/09/1990
Certificate of change of name
dot icon11/06/1990
Return made up to 04/06/90; full list of members
dot icon11/10/1989
Return made up to 09/10/89; full list of members
dot icon27/09/1989
Resolutions
dot icon27/09/1989
Secretary resigned;new secretary appointed
dot icon11/09/1989
Director resigned;new director appointed
dot icon16/05/1989
Full accounts made up to 1988-04-30
dot icon14/09/1988
Return made up to 14/07/88; full list of members
dot icon13/01/1988
Return made up to 14/05/87; full list of members
dot icon04/03/1987
Return made up to 31/12/86; full list of members
dot icon23/02/1987
Company type changed from pri to UNLTD
dot icon22/12/1986
Registered office changed on 22/12/86 from: 6 new square lincoln's inn london WC2A 3QX
dot icon21/08/1985
Miscellaneous
dot icon21/08/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kakkad, Sunil Shantilal
Director
15/09/2020 - Present
8
Rogers, Kristian Thomas
Director
15/09/2020 - Present
13
Maule, Hugh Patrick Guerin
Director
09/10/2013 - Present
9

Persons with Significant Control

0

No PSC data available.

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 CRANELAW NOMINEES LIMITED

CRANELAW NOMINEES LIMITED is an(a) Active company incorporated on 21/08/1985 with the registered office located at 4 More London Riverside, London SE1 2AU. There are currently 3 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 CRANELAW NOMINEES LIMITED?

toggle

CRANELAW NOMINEES LIMITED is currently Active. It was registered on 21/08/1985 .

Where is CRANELAW NOMINEES LIMITED located?

toggle

CRANELAW NOMINEES LIMITED is registered at 4 More London Riverside, London SE1 2AU.

What does CRANELAW NOMINEES LIMITED do?

toggle

CRANELAW NOMINEES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CRANELAW NOMINEES LIMITED?

toggle

The latest filing was on 01/10/2025: Accounts for a dormant company made up to 2025-04-30.