Standish
Wigan
Lancashire
WN6 0XQ
Director Name | Mr Ian Lloyd Scapens |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2020(55 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradley Hall Bradley Lane Standish Wigan Lancashire WN6 0XQ |
Director Name | Mr Andrew Watson Jardine |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(26 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 15 November 2002) |
Role | Company Director |
Correspondence Address | Chimneys Brigsteer Road Helsington Kendal Cumbria LA8 8BH |
Director Name | Mrs Anne Marie Jardine Moorby |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(26 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 15 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chesterfield 11 Ashworth Drive Hest Bank Lancaster Lancashire LA2 6EY |
Director Name | Mr Antony Victor Jardine |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(26 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | White Lodge 184 Lancaster Road Carnforth Lancashire LA5 9TP |
Secretary Name | Mrs Anne Marie Jardine Moorby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(26 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 15 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chesterfield 11 Ashworth Drive Hest Bank Lancaster Lancashire LA2 6EY |
Director Name | John Chappell |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(37 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 04 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradley Hall Bradley Lane Standish Wigan Lancashire WN6 0XQ |
Director Name | Mr Peter Cosgrove |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(37 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 04 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradley Hall Bradley Lane Standish Wigan Lancashire WN6 0XQ |
Secretary Name | Lynn Cosgrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(37 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 04 December 2015) |
Role | Company Director |
Correspondence Address | Field Barn The Mount Dunton Bassett Lutterworth Leicestershire LE17 5JL |
Director Name | Mr Graham Anthony Holyland |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(43 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradley Hall Bradley Lane Standish Wigan Lancashire WN6 0XQ |
Director Name | Mrs Lynn Cosgrove |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2015(50 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradley Hall Bradley Lane Standish Wigan Lancashire WN6 0XQ |
Director Name | Mr Graham Farquhar |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2015(50 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradley Hall Bradley Lane Standish Wigan Lancashire WN6 0XQ |
Director Name | Mrs Joanna Loke |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 February 2015(50 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradley Hall Bradley Lane Standish Wigan Lancashire WN6 0XQ |
Director Name | Mr Chris James Chambers |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 December 2015(50 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradley Hall Bradley Lane Standish Wigan Lancashire WN6 0XQ |
Director Name | Mr Robin Michael Richardson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2015(50 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradley Hall Bradley Lane Standish Wigan Lancashire WN6 0XQ |
Director Name | Ms Janet Elizabeth Entwistle |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(51 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 March 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bradley Hall Bradley Lane Standish Wigan Lancashire WN6 0XQ |
Director Name | Mr Jean Joseph Pierre Georges Rollier |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2016(51 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 23 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradley Hall Bradley Lane Standish Wigan Lancashire WN6 0XQ |
Director Name | Mr Charles Peter Bithell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2017(52 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Bradley Hall Bradley Lane Standish Wigan Lancashire WN6 0XQ |
Director Name | Mr John Damian Roberts |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(55 years after company formation) |
Appointment Duration | 3 months (resigned 06 May 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradley Hall Bradley Lane Standish Wigan Lancashire WN6 0XQ |
Website | specialistcranehire.co.uk |
---|---|
Telephone | 01524 33113 |
Telephone region | Lancaster |
Registered Address | Bradley Hall Bradley Lane Standish Wigan Lancashire WN6 0XQ |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Standish with Langtree |
Built Up Area | Wigan |
Address Matches | 9 other UK companies use this postal address |
3k at £1 | Specialist Crane Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,203,318 |
Cash | £508,411 |
Current Liabilities | £901,965 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
31 May 2013 | Delivered on: 1 June 2013 Satisfied on: 25 February 2015 Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
25 March 2011 | Delivered on: 6 April 2011 Satisfied on: 21 January 2016 Persons entitled: Hsbc Bank PLC and Hsbc Equipment Finance (UK) LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
15 November 2002 | Delivered on: 22 November 2002 Satisfied on: 17 October 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at white lund industrial estate morcambe. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
15 November 2002 | Delivered on: 22 November 2002 Satisfied on: 30 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 April 1985 | Delivered on: 23 April 1985 Satisfied on: 13 November 2002 Persons entitled: Trustee Savings Bank England and Wales Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all l/h & f/h property of the company, all stocks shares & other securities all book & other debts floating charge over its undertaking units & rights goodwill. Fully Satisfied |
15 April 1985 | Delivered on: 23 April 1985 Satisfied on: 13 November 2002 Persons entitled: Trustee Savings Bank England and Wales Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situated white land trading estate morecombe and heysham lancashire. Fully Satisfied |
21 December 1973 | Delivered on: 2 January 1974 Satisfied on: 13 November 2002 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at white land, lancaster (conveyance 1.11.72.). Fully Satisfied |
17 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
---|---|
19 January 2023 | Accounts for a dormant company made up to 30 September 2022 (8 pages) |
6 May 2022 | Accounts for a dormant company made up to 30 September 2021 (8 pages) |
21 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
13 July 2021 | Accounts for a dormant company made up to 30 September 2020 (8 pages) |
26 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
24 September 2020 | Appointment of Mr Ian Lloyd Scapens as a director on 23 September 2020 (2 pages) |
7 May 2020 | Appointment of Mr Peter John Gibbs as a director on 6 May 2020 (2 pages) |
7 May 2020 | Termination of appointment of Charles Peter Bithell as a director on 30 April 2020 (1 page) |
7 May 2020 | Termination of appointment of John Damian Roberts as a director on 6 May 2020 (1 page) |
18 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
5 February 2020 | Accounts for a dormant company made up to 30 September 2019 (8 pages) |
31 January 2020 | Appointment of Mr John Damian Roberts as a director on 31 January 2020 (2 pages) |
27 January 2020 | Previous accounting period extended from 31 May 2019 to 30 September 2019 (1 page) |
27 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
15 March 2019 | Termination of appointment of Janet Elizabeth Entwistle as a director on 15 March 2019 (1 page) |
13 March 2019 | Register(s) moved to registered office address Bradley Hall Bradley Lane Standish Wigan Lancashire WN6 0XQ (1 page) |
28 February 2019 | Accounts for a dormant company made up to 31 May 2018 (8 pages) |
20 March 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
26 February 2018 | Accounts for a dormant company made up to 31 May 2017 (7 pages) |
5 July 2017 | Appointment of Mr Charles Peter Bithell as a director on 23 June 2017 (2 pages) |
5 July 2017 | Termination of appointment of Jean Rollier as a director on 23 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Jean Rollier as a director on 23 June 2017 (1 page) |
5 July 2017 | Appointment of Mr Charles Peter Bithell as a director on 23 June 2017 (2 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
28 February 2017 | Accounts for a small company made up to 31 May 2016 (8 pages) |
28 February 2017 | Accounts for a small company made up to 31 May 2016 (8 pages) |
23 November 2016 | Termination of appointment of Robin Michael Richardson as a director on 20 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Robin Michael Richardson as a director on 20 November 2016 (1 page) |
23 November 2016 | Appointment of Mr Jean Rollier as a director on 22 November 2016 (2 pages) |
23 November 2016 | Appointment of Mr Jean Rollier as a director on 22 November 2016 (2 pages) |
28 October 2016 | Appointment of Mrs Janet Elizabeth Entwistle as a director on 14 October 2016 (2 pages) |
28 October 2016 | Appointment of Mrs Janet Elizabeth Entwistle as a director on 14 October 2016 (2 pages) |
28 September 2016 | Termination of appointment of Chris James Chambers as a director on 28 August 2016 (1 page) |
28 September 2016 | Termination of appointment of Chris James Chambers as a director on 28 August 2016 (1 page) |
17 August 2016 | Previous accounting period shortened from 31 August 2016 to 31 May 2016 (1 page) |
17 August 2016 | Previous accounting period shortened from 31 August 2016 to 31 May 2016 (1 page) |
1 June 2016 | Accounts for a small company made up to 31 August 2015 (8 pages) |
1 June 2016 | Accounts for a small company made up to 31 August 2015 (8 pages) |
17 March 2016 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
17 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
17 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
17 March 2016 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
21 January 2016 | Satisfaction of charge 6 in full (4 pages) |
21 January 2016 | Satisfaction of charge 6 in full (4 pages) |
22 December 2015 | Resolutions
|
22 December 2015 | Resolutions
|
8 December 2015 | Termination of appointment of Graham Holyland as a director on 4 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Joanna Loke as a director on 4 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Graham Farquhar as a director on 4 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Peter Cosgrove as a director on 4 December 2015 (1 page) |
8 December 2015 | Appointment of Mr Robin Richardson as a director on 4 December 2015 (2 pages) |
8 December 2015 | Termination of appointment of Graham Farquhar as a director on 4 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Peter Cosgrove as a director on 4 December 2015 (1 page) |
8 December 2015 | Appointment of Mr Robin Richardson as a director on 4 December 2015 (2 pages) |
8 December 2015 | Termination of appointment of Lynn Cosgrove as a director on 4 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Joanna Loke as a director on 4 December 2015 (1 page) |
8 December 2015 | Termination of appointment of John Chappell as a director on 4 December 2015 (1 page) |
8 December 2015 | Appointment of Mr Chris James Chambers as a director on 4 December 2015 (2 pages) |
8 December 2015 | Termination of appointment of Graham Holyland as a director on 4 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Lynn Cosgrove as a director on 4 December 2015 (1 page) |
8 December 2015 | Termination of appointment of John Chappell as a director on 4 December 2015 (1 page) |
8 December 2015 | Appointment of Mr Chris James Chambers as a director on 4 December 2015 (2 pages) |
7 December 2015 | Termination of appointment of Lynn Cosgrove as a secretary on 4 December 2015 (1 page) |
7 December 2015 | Registered office address changed from Field Barn the Mount Dunton Bassett Lutterworth Leicestershire LE17 5JL to Bradley Hall Bradley Lane Standish Wigan Lancashire WN6 0XQ on 7 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Lynn Cosgrove as a secretary on 4 December 2015 (1 page) |
7 December 2015 | Registered office address changed from Field Barn the Mount Dunton Bassett Lutterworth Leicestershire LE17 5JL to Bradley Hall Bradley Lane Standish Wigan Lancashire WN6 0XQ on 7 December 2015 (1 page) |
5 May 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
19 April 2015 | Accounts for a small company made up to 31 August 2014 (8 pages) |
19 April 2015 | Accounts for a small company made up to 31 August 2014 (8 pages) |
5 March 2015 | Registered office address changed from C/O Rushlift Ltd, Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB to Field Barn the Mount Dunton Bassett Lutterworth Leicestershire LE17 5JL on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from C/O Rushlift Ltd, Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB to Field Barn the Mount Dunton Bassett Lutterworth Leicestershire LE17 5JL on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from C/O Rushlift Ltd, Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB to Field Barn the Mount Dunton Bassett Lutterworth Leicestershire LE17 5JL on 5 March 2015 (1 page) |
25 February 2015 | Satisfaction of charge 008354500007 in full (4 pages) |
25 February 2015 | Satisfaction of charge 008354500007 in full (4 pages) |
19 February 2015 | Appointment of Mrs Lynn Cosgrove as a director on 19 February 2015 (2 pages) |
19 February 2015 | Appointment of Mrs Joanna Loke as a director on 19 February 2015 (2 pages) |
19 February 2015 | Appointment of Mrs Lynn Cosgrove as a director on 19 February 2015 (2 pages) |
19 February 2015 | Appointment of Mr Graham Farquhar as a director on 19 February 2015 (2 pages) |
19 February 2015 | Appointment of Mr Graham Farquhar as a director on 19 February 2015 (2 pages) |
19 February 2015 | Appointment of Mrs Joanna Loke as a director on 19 February 2015 (2 pages) |
28 March 2014 | Accounts for a small company made up to 31 August 2013 (8 pages) |
28 March 2014 | Accounts for a small company made up to 31 August 2013 (8 pages) |
21 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
6 January 2014 | Secretary's details changed for Lynn Cosgrove on 6 January 2014 (1 page) |
6 January 2014 | Director's details changed for Mr Peter Cosgrove on 6 January 2014 (2 pages) |
6 January 2014 | Director's details changed for John Chappell on 6 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Mr Graham Holyland on 15 November 2013 (2 pages) |
6 January 2014 | Secretary's details changed for Lynn Cosgrove on 6 January 2014 (1 page) |
6 January 2014 | Director's details changed for John Chappell on 6 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Mr Peter Cosgrove on 6 January 2014 (2 pages) |
6 January 2014 | Director's details changed for John Chappell on 6 January 2014 (2 pages) |
6 January 2014 | Secretary's details changed for Lynn Cosgrove on 6 January 2014 (1 page) |
6 January 2014 | Director's details changed for Mr Graham Holyland on 15 November 2013 (2 pages) |
6 January 2014 | Director's details changed for Mr Peter Cosgrove on 6 January 2014 (2 pages) |
1 June 2013 | Registration of charge 008354500007 (15 pages) |
1 June 2013 | Registration of charge 008354500007 (15 pages) |
20 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
6 January 2013 | Accounts for a small company made up to 31 August 2012 (8 pages) |
6 January 2013 | Accounts for a small company made up to 31 August 2012 (8 pages) |
27 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
20 March 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
18 January 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
29 September 2010 | Company name changed jardine crane hire LIMITED\certificate issued on 29/09/10
|
29 September 2010 | Change of name notice (3 pages) |
29 September 2010 | Change of name notice (3 pages) |
29 September 2010 | Company name changed jardine crane hire LIMITED\certificate issued on 29/09/10
|
1 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
26 February 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
18 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
13 March 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
13 March 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
22 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
13 March 2008 | Accounts for a small company made up to 31 August 2007 (9 pages) |
13 March 2008 | Accounts for a small company made up to 31 August 2007 (9 pages) |
29 February 2008 | Director appointed mr graham anthony holyland (1 page) |
29 February 2008 | Director appointed mr graham anthony holyland (1 page) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2007 | Memorandum and Articles of Association (11 pages) |
12 September 2007 | Memorandum and Articles of Association (11 pages) |
3 September 2007 | Company name changed A.jardine & sons LIMITED\certificate issued on 03/09/07 (2 pages) |
3 September 2007 | Company name changed A.jardine & sons LIMITED\certificate issued on 03/09/07 (2 pages) |
11 May 2007 | Accounts for a small company made up to 31 August 2006 (8 pages) |
11 May 2007 | Accounts for a small company made up to 31 August 2006 (8 pages) |
28 March 2007 | Location of register of members (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: co rushlift mechanical handling LTD longfield road south church enterprise park bishop auckland county durham DL14 6XB (1 page) |
28 March 2007 | Location of debenture register (1 page) |
28 March 2007 | Return made up to 16/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 16/03/07; full list of members (2 pages) |
28 March 2007 | Location of register of members (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: co rushlift mechanical handling LTD longfield road south church enterprise park bishop auckland county durham DL14 6XB (1 page) |
28 March 2007 | Location of debenture register (1 page) |
30 March 2006 | Return made up to 16/03/06; full list of members (7 pages) |
30 March 2006 | Return made up to 16/03/06; full list of members (7 pages) |
6 February 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
6 February 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
19 April 2005 | Return made up to 16/03/05; full list of members
|
19 April 2005 | Return made up to 16/03/05; full list of members
|
5 January 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
5 January 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
12 March 2004 | Return made up to 16/03/04; full list of members
|
12 March 2004 | Return made up to 16/03/04; full list of members
|
29 December 2003 | Accounts for a small company made up to 31 August 2003 (8 pages) |
29 December 2003 | Accounts for a small company made up to 31 August 2003 (8 pages) |
12 July 2003 | Return made up to 16/03/03; full list of members
|
12 July 2003 | Return made up to 16/03/03; full list of members
|
9 June 2003 | Accounts for a small company made up to 15 November 2002 (7 pages) |
9 June 2003 | Accounts for a small company made up to 15 November 2002 (7 pages) |
18 April 2003 | Accounting reference date shortened from 15/11/03 to 31/08/03 (1 page) |
18 April 2003 | Accounting reference date shortened from 15/11/03 to 31/08/03 (1 page) |
17 December 2002 | Accounting reference date shortened from 31/12/02 to 15/11/02 (1 page) |
17 December 2002 | Accounting reference date shortened from 31/12/02 to 15/11/02 (1 page) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | New secretary appointed (2 pages) |
3 December 2002 | New secretary appointed (2 pages) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | Secretary resigned;director resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Secretary resigned;director resigned (1 page) |
22 November 2002 | Resolutions
|
22 November 2002 | Particulars of mortgage/charge (5 pages) |
22 November 2002 | Particulars of mortgage/charge (4 pages) |
22 November 2002 | Resolutions
|
22 November 2002 | Particulars of mortgage/charge (5 pages) |
22 November 2002 | Particulars of mortgage/charge (4 pages) |
22 November 2002 | Declaration of assistance for shares acquisition (7 pages) |
22 November 2002 | Declaration of assistance for shares acquisition (7 pages) |
21 November 2002 | Registered office changed on 21/11/02 from: northgate white lund indl estate morecambe LA3 3PA (1 page) |
21 November 2002 | Registered office changed on 21/11/02 from: northgate white lund indl estate morecambe LA3 3PA (1 page) |
13 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2002 | Amended accounts made up to 31 December 2001 (6 pages) |
13 May 2002 | Amended accounts made up to 31 December 2001 (6 pages) |
19 April 2002 | Return made up to 16/03/02; full list of members
|
19 April 2002 | Return made up to 16/03/02; full list of members
|
14 March 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
14 March 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
2 May 2001 | Return made up to 16/03/01; full list of members (7 pages) |
2 May 2001 | Return made up to 16/03/01; full list of members (7 pages) |
27 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
27 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
8 June 2000 | £ ic 3499/3000 11/05/00 £ sr 499@1=499 (1 page) |
8 June 2000 | £ ic 3499/3000 11/05/00 £ sr 499@1=499 (1 page) |
17 May 2000 | Resolutions
|
17 May 2000 | Resolutions
|
17 May 2000 | Resolutions
|
17 May 2000 | Resolutions
|
3 April 2000 | Return made up to 16/03/00; full list of members
|
3 April 2000 | Return made up to 16/03/00; full list of members
|
22 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
12 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 May 1999 | £ ic 3855/3499 14/04/99 £ sr 356@1=356 (1 page) |
10 May 1999 | Resolutions
|
10 May 1999 | Resolutions
|
10 May 1999 | Resolutions
|
10 May 1999 | £ ic 3855/3499 14/04/99 £ sr 356@1=356 (1 page) |
10 May 1999 | Resolutions
|
15 April 1999 | Return made up to 16/03/99; full list of members (6 pages) |
15 April 1999 | Return made up to 16/03/99; full list of members (6 pages) |
25 January 1999 | £ ic 4000/3855 15/12/98 £ sr 145@1=145 (1 page) |
25 January 1999 | £ ic 4000/3855 15/12/98 £ sr 145@1=145 (1 page) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
31 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
31 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
17 April 1998 | Return made up to 16/03/98; full list of members (6 pages) |
17 April 1998 | Return made up to 16/03/98; full list of members (6 pages) |
28 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
28 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
23 April 1997 | Return made up to 16/03/97; full list of members (6 pages) |
23 April 1997 | Return made up to 16/03/97; full list of members (6 pages) |
26 March 1996 | Return made up to 16/03/96; no change of members (4 pages) |
26 March 1996 | Return made up to 16/03/96; no change of members (4 pages) |
18 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
18 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
16 March 1995 | Return made up to 16/03/95; full list of members (6 pages) |
16 March 1995 | Return made up to 16/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
18 April 1988 | Resolutions
|
18 April 1988 | Resolutions
|
5 April 1988 | Articles of association (10 pages) |
5 April 1988 | Articles of association (10 pages) |
26 January 1965 | Incorporation (13 pages) |
26 January 1965 | Incorporation (13 pages) |