LADYBIRD CRANES LIMITED

Register to unlock more data on OkredoRegister

LADYBIRD CRANES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01320772

Incorporation date

08/07/1977

Size

Full

Contacts

Registered address

Registered address

Ladybird House Brockhill Yard, Hewell Lane, Redditch, Worcestershire B97 6QTCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1986)
dot icon12/12/2025
Full accounts made up to 2025-03-31
dot icon19/09/2025
Director's details changed for Mr Robert Edward Bird on 2025-09-18
dot icon19/09/2025
Change of details for Ladybird Group Limited as a person with significant control on 2016-07-01
dot icon18/09/2025
Secretary's details changed for Mrs Ciara Ailish Bird on 2025-09-18
dot icon18/09/2025
Director's details changed for Mr Christopher Howard Bird on 2025-09-18
dot icon14/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon10/10/2024
Registration of charge 013207720024, created on 2024-10-01
dot icon10/10/2024
Registration of charge 013207720025, created on 2024-10-01
dot icon10/10/2024
Registration of charge 013207720026, created on 2024-10-01
dot icon23/09/2024
Accounts for a small company made up to 2024-03-31
dot icon20/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon19/12/2023
Accounts for a small company made up to 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon21/12/2022
Accounts for a small company made up to 2022-03-31
dot icon04/04/2022
Accounts for a small company made up to 2021-03-31
dot icon15/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon08/04/2021
Accounts for a small company made up to 2020-03-31
dot icon17/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon12/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon30/12/2019
Accounts for a small company made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon22/12/2018
Accounts for a small company made up to 2018-03-31
dot icon03/07/2018
Registration of charge 013207720023, created on 2018-07-03
dot icon16/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon16/03/2018
Registered office address changed from Ladybird House Brockhill Yard Hewell Lane Redditch Worcs B97 6QS United Kingdom to Ladybird House Brockhill Yard Hewell Lane Redditch Worcestershire B97 6QT on 2018-03-16
dot icon12/03/2018
Registered office address changed from Ladybird House Brockhill Yard, Hewell Lane Redditch Worcs B97 6QS England to Ladybird House Brockhill Yard Hewell Lane Redditch Worcs B97 6QS on 2018-03-12
dot icon20/12/2017
Accounts for a small company made up to 2017-03-31
dot icon22/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon22/03/2017
Registered office address changed from Ladybird Barn, Old Burcot Lane Bromsgrove Worcestershire B60 1PH to Ladybird House Brockhill Yard, Hewell Lane Redditch Worcs B97 6QS on 2017-03-22
dot icon22/12/2016
Full accounts made up to 2016-03-31
dot icon12/07/2016
Termination of appointment of Cynthia Joy Hammond as a director on 2016-07-12
dot icon23/05/2016
Auditor's resignation
dot icon17/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon23/02/2016
Registration of charge 013207720022, created on 2016-02-16
dot icon06/01/2016
Full accounts made up to 2015-03-31
dot icon30/12/2015
Termination of appointment of Stephen Andrew Hammond as a director on 2015-09-22
dot icon16/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon14/11/2014
Full accounts made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon31/12/2013
Full accounts made up to 2013-03-31
dot icon29/05/2013
Appointment of Mrs Ciara Ailish Bird as a secretary
dot icon29/05/2013
Termination of appointment of Cynthia Hammond as a secretary
dot icon14/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon30/11/2012
Particulars of a mortgage or charge / charge no: 21
dot icon30/10/2012
Full accounts made up to 2012-03-31
dot icon18/06/2012
Certificate of change of name
dot icon18/06/2012
Change of name notice
dot icon15/05/2012
Particulars of a mortgage or charge / charge no: 20
dot icon20/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon12/04/2012
Particulars of a mortgage or charge / charge no: 19
dot icon04/04/2012
Duplicate mortgage certificatecharge no:18
dot icon29/03/2012
Particulars of a mortgage or charge / charge no: 18
dot icon15/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon17/11/2011
Full accounts made up to 2011-03-31
dot icon29/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon29/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon29/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon15/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon30/06/2011
Particulars of a mortgage or charge / charge no: 17
dot icon30/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon30/03/2011
Director's details changed for Robert Edward Bird on 2011-03-12
dot icon07/01/2011
Full accounts made up to 2010-03-31
dot icon17/03/2010
Particulars of a mortgage or charge / charge no: 16
dot icon12/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon12/03/2010
Director's details changed for Robert Edward Bird on 2010-01-01
dot icon13/02/2010
Particulars of a mortgage or charge / charge no: 15
dot icon10/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 14
dot icon01/02/2010
Full accounts made up to 2009-03-31
dot icon25/11/2009
Particulars of a mortgage or charge / charge no: 14
dot icon12/03/2009
Return made up to 12/03/09; full list of members
dot icon11/02/2009
Full accounts made up to 2008-03-31
dot icon29/03/2008
Particulars of a mortgage or charge / charge no: 13
dot icon26/03/2008
Return made up to 12/03/08; full list of members
dot icon15/11/2007
Full accounts made up to 2007-03-31
dot icon20/03/2007
Return made up to 12/03/07; full list of members
dot icon15/02/2007
Particulars of mortgage/charge
dot icon27/10/2006
Full accounts made up to 2006-03-31
dot icon20/10/2006
Registered office changed on 20/10/06 from: 26 the avenue rubery birmingham west midlands B45 9AL
dot icon20/10/2006
New director appointed
dot icon23/03/2006
Return made up to 12/03/06; full list of members
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon17/03/2005
Return made up to 12/03/05; full list of members
dot icon14/03/2005
Ad 14/03/05--------- £ si 140000@1=140000 £ ic 80000/220000
dot icon14/09/2004
Nc inc already adjusted 25/08/04
dot icon14/09/2004
Resolutions
dot icon14/09/2004
Resolutions
dot icon10/09/2004
Full accounts made up to 2004-03-31
dot icon26/06/2004
Particulars of mortgage/charge
dot icon25/03/2004
Return made up to 12/03/04; full list of members
dot icon30/01/2004
New director appointed
dot icon29/11/2003
Full accounts made up to 2003-06-30
dot icon28/10/2003
Accounting reference date shortened from 30/06/04 to 31/03/04
dot icon04/05/2003
Full accounts made up to 2002-06-30
dot icon30/04/2003
Return made up to 12/03/03; full list of members
dot icon24/02/2003
Nc dec already adjusted 06/11/02
dot icon13/02/2003
Resolutions
dot icon28/01/2003
£ ic 100000/80000 06/11/02 £ sr [email protected]=20000
dot icon30/05/2002
Certificate of change of name
dot icon03/05/2002
Full accounts made up to 2001-06-30
dot icon10/04/2002
Return made up to 12/03/02; full list of members
dot icon06/03/2002
Director resigned
dot icon06/03/2002
Director resigned
dot icon17/01/2002
Certificate of change of name
dot icon27/12/2001
New director appointed
dot icon22/11/2001
Secretary resigned;director resigned
dot icon14/11/2001
Secretary resigned;director resigned
dot icon14/11/2001
New secretary appointed
dot icon12/07/2001
Director resigned
dot icon24/04/2001
Accounts for a medium company made up to 2000-06-30
dot icon09/04/2001
New director appointed
dot icon28/03/2001
Return made up to 12/03/01; full list of members
dot icon20/11/2000
Secretary's particulars changed;director's particulars changed
dot icon20/11/2000
Registered office changed on 20/11/00 from: manor works 168 worcester road bromsgrove worcestershire B61 7AZ
dot icon28/10/2000
Particulars of mortgage/charge
dot icon20/04/2000
Accounts for a medium company made up to 1999-06-30
dot icon24/03/2000
Return made up to 12/03/00; full list of members
dot icon16/03/1999
Return made up to 12/03/99; no change of members
dot icon14/03/1999
Director resigned
dot icon15/02/1999
Director resigned
dot icon29/01/1999
Accounting reference date extended from 31/12/98 to 30/06/99
dot icon26/10/1998
Full accounts made up to 1997-12-31
dot icon06/07/1998
Director resigned
dot icon11/05/1998
New director appointed
dot icon18/03/1998
Return made up to 12/03/98; full list of members
dot icon12/01/1998
Director resigned
dot icon24/11/1997
Secretary's particulars changed;director's particulars changed
dot icon20/08/1997
Accounts for a medium company made up to 1996-12-31
dot icon05/06/1997
Secretary resigned
dot icon05/06/1997
Director resigned
dot icon05/06/1997
New secretary appointed
dot icon14/05/1997
Return made up to 12/03/97; no change of members
dot icon14/05/1997
Secretary resigned;director resigned
dot icon14/05/1997
New secretary appointed;new director appointed
dot icon30/07/1996
Accounts for a medium company made up to 1995-12-31
dot icon08/03/1996
New director appointed
dot icon08/03/1996
Return made up to 12/03/96; no change of members
dot icon11/05/1995
Accounts for a medium company made up to 1994-12-31
dot icon06/03/1995
Return made up to 12/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Accounts for a medium company made up to 1993-12-31
dot icon03/09/1994
Particulars of mortgage/charge
dot icon03/09/1994
Particulars of mortgage/charge
dot icon03/09/1994
Particulars of mortgage/charge
dot icon10/03/1994
Return made up to 12/03/94; full list of members
dot icon22/06/1993
Accounts for a medium company made up to 1992-12-31
dot icon03/04/1992
Memorandum and Articles of Association
dot icon03/04/1992
Resolutions
dot icon03/04/1992
Resolutions
dot icon03/04/1992
Resolutions
dot icon03/04/1992
Resolutions
dot icon03/04/1992
Resolutions
dot icon03/04/1992
Resolutions
dot icon03/04/1992
Ad 27/03/92--------- £ si [email protected]=20000 £ ic 80000/100000
dot icon03/04/1992
Ad 26/03/92--------- £ si 79998@1=79998 £ ic 2/80000
dot icon03/04/1992
S-div conve 26/03/92
dot icon03/04/1992
£ nc 100/100000 26/03/92
dot icon03/04/1992
Accounts for a medium company made up to 1991-12-31
dot icon19/03/1992
Return made up to 12/03/92; no change of members
dot icon24/04/1991
Accounts for a medium company made up to 1990-12-31
dot icon15/04/1991
Return made up to 12/03/91; no change of members
dot icon08/08/1990
New director appointed
dot icon10/05/1990
New director appointed
dot icon10/05/1990
Director resigned
dot icon10/05/1990
Director resigned
dot icon10/05/1990
Return made up to 12/03/90; full list of members
dot icon01/05/1990
Accounts for a medium company made up to 1989-12-31
dot icon30/10/1989
Accounts for a medium company made up to 1988-12-31
dot icon21/04/1989
Return made up to 14/04/89; full list of members
dot icon24/02/1989
Declaration of satisfaction of mortgage/charge
dot icon03/05/1988
Particulars of mortgage/charge
dot icon20/04/1988
Return made up to 24/03/88; full list of members
dot icon20/04/1988
Accounts for a small company made up to 1987-12-31
dot icon29/12/1987
Director resigned;new director appointed
dot icon15/07/1987
Particulars of mortgage/charge
dot icon24/04/1987
Particulars of mortgage/charge
dot icon11/04/1987
Accounts for a small company made up to 1986-12-31
dot icon11/04/1987
Return made up to 07/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/05/1986
Accounts for a small company made up to 1985-12-31
dot icon12/05/1986
Return made up to 28/03/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutton, Gary Arthur
Director
05/05/1998 - 13/06/2001
5
Bird, Robert Edward
Director
20/10/2006 - Present
7
Sharp, Jeremy Hambling
Director
01/01/1995 - 31/01/1999
2
Hammond, Stephen Andrew
Director
16/01/2004 - 22/09/2015
2
Hammond, Cynthia Joy
Director
20/12/2001 - 12/07/2016
1

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 LADYBIRD CRANES LIMITED

LADYBIRD CRANES LIMITED is an(a) Active company incorporated on 08/07/1977 with the registered office located at Ladybird House Brockhill Yard, Hewell Lane, Redditch, Worcestershire B97 6QT. 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 LADYBIRD CRANES LIMITED?

toggle

LADYBIRD CRANES LIMITED is currently Active. It was registered on 08/07/1977 .

Where is LADYBIRD CRANES LIMITED located?

toggle

LADYBIRD CRANES LIMITED is registered at Ladybird House Brockhill Yard, Hewell Lane, Redditch, Worcestershire B97 6QT.

What does LADYBIRD CRANES LIMITED do?

toggle

LADYBIRD CRANES LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for LADYBIRD CRANES LIMITED?

toggle

The latest filing was on 12/12/2025: Full accounts made up to 2025-03-31.