Company NameSpecialist Crane Hire Limited
DirectorsPeter John Gibbs and Ian Lloyd Scapens
Company StatusActive
Company Number00835450
CategoryPrivate Limited Company
Incorporation Date26 January 1965(59 years, 3 months ago)
Previous NamesA.Jardine & Sons Limited and Jardine Crane Hire Limited

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Peter John Gibbs
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2020(55 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradley Hall Bradley Lane
Standish
Wigan
Lancashire
WN6 0XQ
Director NameMr Ian Lloyd Scapens
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2020(55 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradley Hall Bradley Lane
Standish
Wigan
Lancashire
WN6 0XQ
Director NameMr Andrew Watson Jardine
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(26 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 15 November 2002)
RoleCompany Director
Correspondence AddressChimneys Brigsteer Road
Helsington
Kendal
Cumbria
LA8 8BH
Director NameMrs Anne Marie Jardine Moorby
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(26 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 15 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChesterfield 11 Ashworth Drive
Hest Bank
Lancaster
Lancashire
LA2 6EY
Director NameMr Antony Victor Jardine
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(26 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressWhite Lodge
184 Lancaster Road
Carnforth
Lancashire
LA5 9TP
Secretary NameMrs Anne Marie Jardine Moorby
NationalityBritish
StatusResigned
Appointed30 April 1991(26 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 15 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChesterfield 11 Ashworth Drive
Hest Bank
Lancaster
Lancashire
LA2 6EY
Director NameJohn Chappell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(37 years, 10 months after company formation)
Appointment Duration13 years (resigned 04 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradley Hall Bradley Lane
Standish
Wigan
Lancashire
WN6 0XQ
Director NameMr Peter Cosgrove
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(37 years, 10 months after company formation)
Appointment Duration13 years (resigned 04 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradley Hall Bradley Lane
Standish
Wigan
Lancashire
WN6 0XQ
Secretary NameLynn Cosgrove
NationalityBritish
StatusResigned
Appointed15 November 2002(37 years, 10 months after company formation)
Appointment Duration13 years (resigned 04 December 2015)
RoleCompany Director
Correspondence AddressField Barn The Mount
Dunton Bassett
Lutterworth
Leicestershire
LE17 5JL
Director NameMr Graham Anthony Holyland
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(43 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 04 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradley Hall Bradley Lane
Standish
Wigan
Lancashire
WN6 0XQ
Director NameMrs Lynn Cosgrove
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2015(50 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradley Hall Bradley Lane
Standish
Wigan
Lancashire
WN6 0XQ
Director NameMr Graham Farquhar
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2015(50 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradley Hall Bradley Lane
Standish
Wigan
Lancashire
WN6 0XQ
Director NameMrs Joanna Loke
Date of BirthNovember 1979 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed19 February 2015(50 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradley Hall Bradley Lane
Standish
Wigan
Lancashire
WN6 0XQ
Director NameMr Chris James Chambers
Date of BirthJune 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed04 December 2015(50 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradley Hall Bradley Lane
Standish
Wigan
Lancashire
WN6 0XQ
Director NameMr Robin Michael Richardson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2015(50 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradley Hall Bradley Lane
Standish
Wigan
Lancashire
WN6 0XQ
Director NameMs Janet Elizabeth Entwistle
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(51 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 March 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBradley Hall Bradley Lane
Standish
Wigan
Lancashire
WN6 0XQ
Director NameMr Jean Joseph Pierre Georges Rollier
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2016(51 years, 10 months after company formation)
Appointment Duration7 months (resigned 23 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradley Hall Bradley Lane
Standish
Wigan
Lancashire
WN6 0XQ
Director NameMr Charles Peter Bithell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2017(52 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBradley Hall Bradley Lane
Standish
Wigan
Lancashire
WN6 0XQ
Director NameMr John Damian Roberts
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(55 years after company formation)
Appointment Duration3 months (resigned 06 May 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradley Hall Bradley Lane
Standish
Wigan
Lancashire
WN6 0XQ

Contact

Websitespecialistcranehire.co.uk
Telephone01524 33113
Telephone regionLancaster

Location

Registered AddressBradley Hall Bradley Lane
Standish
Wigan
Lancashire
WN6 0XQ
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardStandish with Langtree
Built Up AreaWigan
Address Matches9 other UK companies use this postal address

Shareholders

3k at £1Specialist Crane Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,203,318
Cash£508,411
Current Liabilities£901,965

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months from now)

Charges

31 May 2013Delivered 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 2011Delivered 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 2002Delivered 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 2002Delivered 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 1985Delivered 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 1985Delivered 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 1973Delivered 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

Filing History

17 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
19 January 2023Accounts for a dormant company made up to 30 September 2022 (8 pages)
6 May 2022Accounts for a dormant company made up to 30 September 2021 (8 pages)
21 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
13 July 2021Accounts for a dormant company made up to 30 September 2020 (8 pages)
26 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
24 September 2020Appointment of Mr Ian Lloyd Scapens as a director on 23 September 2020 (2 pages)
7 May 2020Appointment of Mr Peter John Gibbs as a director on 6 May 2020 (2 pages)
7 May 2020Termination of appointment of Charles Peter Bithell as a director on 30 April 2020 (1 page)
7 May 2020Termination of appointment of John Damian Roberts as a director on 6 May 2020 (1 page)
18 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
5 February 2020Accounts for a dormant company made up to 30 September 2019 (8 pages)
31 January 2020Appointment of Mr John Damian Roberts as a director on 31 January 2020 (2 pages)
27 January 2020Previous accounting period extended from 31 May 2019 to 30 September 2019 (1 page)
27 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
15 March 2019Termination of appointment of Janet Elizabeth Entwistle as a director on 15 March 2019 (1 page)
13 March 2019Register(s) moved to registered office address Bradley Hall Bradley Lane Standish Wigan Lancashire WN6 0XQ (1 page)
28 February 2019Accounts for a dormant company made up to 31 May 2018 (8 pages)
20 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
26 February 2018Accounts for a dormant company made up to 31 May 2017 (7 pages)
5 July 2017Appointment of Mr Charles Peter Bithell as a director on 23 June 2017 (2 pages)
5 July 2017Termination of appointment of Jean Rollier as a director on 23 June 2017 (1 page)
5 July 2017Termination of appointment of Jean Rollier as a director on 23 June 2017 (1 page)
5 July 2017Appointment of Mr Charles Peter Bithell as a director on 23 June 2017 (2 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
28 February 2017Accounts for a small company made up to 31 May 2016 (8 pages)
28 February 2017Accounts for a small company made up to 31 May 2016 (8 pages)
23 November 2016Termination of appointment of Robin Michael Richardson as a director on 20 November 2016 (1 page)
23 November 2016Termination of appointment of Robin Michael Richardson as a director on 20 November 2016 (1 page)
23 November 2016Appointment of Mr Jean Rollier as a director on 22 November 2016 (2 pages)
23 November 2016Appointment of Mr Jean Rollier as a director on 22 November 2016 (2 pages)
28 October 2016Appointment of Mrs Janet Elizabeth Entwistle as a director on 14 October 2016 (2 pages)
28 October 2016Appointment of Mrs Janet Elizabeth Entwistle as a director on 14 October 2016 (2 pages)
28 September 2016Termination of appointment of Chris James Chambers as a director on 28 August 2016 (1 page)
28 September 2016Termination of appointment of Chris James Chambers as a director on 28 August 2016 (1 page)
17 August 2016Previous accounting period shortened from 31 August 2016 to 31 May 2016 (1 page)
17 August 2016Previous accounting period shortened from 31 August 2016 to 31 May 2016 (1 page)
1 June 2016Accounts for a small company made up to 31 August 2015 (8 pages)
1 June 2016Accounts for a small company made up to 31 August 2015 (8 pages)
17 March 2016Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
17 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 3,000
(4 pages)
17 March 2016Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
17 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 3,000
(4 pages)
17 March 2016Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
17 March 2016Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
21 January 2016Satisfaction of charge 6 in full (4 pages)
21 January 2016Satisfaction of charge 6 in full (4 pages)
22 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
22 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
8 December 2015Termination of appointment of Graham Holyland as a director on 4 December 2015 (1 page)
8 December 2015Termination of appointment of Joanna Loke as a director on 4 December 2015 (1 page)
8 December 2015Termination of appointment of Graham Farquhar as a director on 4 December 2015 (1 page)
8 December 2015Termination of appointment of Peter Cosgrove as a director on 4 December 2015 (1 page)
8 December 2015Appointment of Mr Robin Richardson as a director on 4 December 2015 (2 pages)
8 December 2015Termination of appointment of Graham Farquhar as a director on 4 December 2015 (1 page)
8 December 2015Termination of appointment of Peter Cosgrove as a director on 4 December 2015 (1 page)
8 December 2015Appointment of Mr Robin Richardson as a director on 4 December 2015 (2 pages)
8 December 2015Termination of appointment of Lynn Cosgrove as a director on 4 December 2015 (1 page)
8 December 2015Termination of appointment of Joanna Loke as a director on 4 December 2015 (1 page)
8 December 2015Termination of appointment of John Chappell as a director on 4 December 2015 (1 page)
8 December 2015Appointment of Mr Chris James Chambers as a director on 4 December 2015 (2 pages)
8 December 2015Termination of appointment of Graham Holyland as a director on 4 December 2015 (1 page)
8 December 2015Termination of appointment of Lynn Cosgrove as a director on 4 December 2015 (1 page)
8 December 2015Termination of appointment of John Chappell as a director on 4 December 2015 (1 page)
8 December 2015Appointment of Mr Chris James Chambers as a director on 4 December 2015 (2 pages)
7 December 2015Termination of appointment of Lynn Cosgrove as a secretary on 4 December 2015 (1 page)
7 December 2015Registered 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 2015Termination of appointment of Lynn Cosgrove as a secretary on 4 December 2015 (1 page)
7 December 2015Registered 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 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3,000
(6 pages)
5 May 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3,000
(6 pages)
19 April 2015Accounts for a small company made up to 31 August 2014 (8 pages)
19 April 2015Accounts for a small company made up to 31 August 2014 (8 pages)
5 March 2015Registered 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 2015Registered 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 2015Registered 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 2015Satisfaction of charge 008354500007 in full (4 pages)
25 February 2015Satisfaction of charge 008354500007 in full (4 pages)
19 February 2015Appointment of Mrs Lynn Cosgrove as a director on 19 February 2015 (2 pages)
19 February 2015Appointment of Mrs Joanna Loke as a director on 19 February 2015 (2 pages)
19 February 2015Appointment of Mrs Lynn Cosgrove as a director on 19 February 2015 (2 pages)
19 February 2015Appointment of Mr Graham Farquhar as a director on 19 February 2015 (2 pages)
19 February 2015Appointment of Mr Graham Farquhar as a director on 19 February 2015 (2 pages)
19 February 2015Appointment of Mrs Joanna Loke as a director on 19 February 2015 (2 pages)
28 March 2014Accounts for a small company made up to 31 August 2013 (8 pages)
28 March 2014Accounts for a small company made up to 31 August 2013 (8 pages)
21 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 3,000
(4 pages)
21 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 3,000
(4 pages)
6 January 2014Secretary's details changed for Lynn Cosgrove on 6 January 2014 (1 page)
6 January 2014Director's details changed for Mr Peter Cosgrove on 6 January 2014 (2 pages)
6 January 2014Director's details changed for John Chappell on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Mr Graham Holyland on 15 November 2013 (2 pages)
6 January 2014Secretary's details changed for Lynn Cosgrove on 6 January 2014 (1 page)
6 January 2014Director's details changed for John Chappell on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Mr Peter Cosgrove on 6 January 2014 (2 pages)
6 January 2014Director's details changed for John Chappell on 6 January 2014 (2 pages)
6 January 2014Secretary's details changed for Lynn Cosgrove on 6 January 2014 (1 page)
6 January 2014Director's details changed for Mr Graham Holyland on 15 November 2013 (2 pages)
6 January 2014Director's details changed for Mr Peter Cosgrove on 6 January 2014 (2 pages)
1 June 2013Registration of charge 008354500007 (15 pages)
1 June 2013Registration of charge 008354500007 (15 pages)
20 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
6 January 2013Accounts for a small company made up to 31 August 2012 (8 pages)
6 January 2013Accounts for a small company made up to 31 August 2012 (8 pages)
27 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
20 March 2012Accounts for a small company made up to 31 August 2011 (8 pages)
20 March 2012Accounts for a small company made up to 31 August 2011 (8 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
18 January 2011Accounts for a small company made up to 31 August 2010 (8 pages)
18 January 2011Accounts for a small company made up to 31 August 2010 (8 pages)
29 September 2010Company name changed jardine crane hire LIMITED\certificate issued on 29/09/10
  • RES15 ‐ Change company name resolution on 2010-09-28
(2 pages)
29 September 2010Change of name notice (3 pages)
29 September 2010Change of name notice (3 pages)
29 September 2010Company name changed jardine crane hire LIMITED\certificate issued on 29/09/10
  • RES15 ‐ Change company name resolution on 2010-09-28
(2 pages)
1 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
26 February 2010Accounts for a small company made up to 31 August 2009 (8 pages)
26 February 2010Accounts for a small company made up to 31 August 2009 (8 pages)
18 March 2009Return made up to 16/03/09; full list of members (4 pages)
18 March 2009Return made up to 16/03/09; full list of members (4 pages)
13 March 2009Accounts for a small company made up to 31 August 2008 (8 pages)
13 March 2009Accounts for a small company made up to 31 August 2008 (8 pages)
22 April 2008Return made up to 16/03/08; full list of members (4 pages)
22 April 2008Return made up to 16/03/08; full list of members (4 pages)
13 March 2008Accounts for a small company made up to 31 August 2007 (9 pages)
13 March 2008Accounts for a small company made up to 31 August 2007 (9 pages)
29 February 2008Director appointed mr graham anthony holyland (1 page)
29 February 2008Director appointed mr graham anthony holyland (1 page)
17 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2007Memorandum and Articles of Association (11 pages)
12 September 2007Memorandum and Articles of Association (11 pages)
3 September 2007Company name changed A.jardine & sons LIMITED\certificate issued on 03/09/07 (2 pages)
3 September 2007Company name changed A.jardine & sons LIMITED\certificate issued on 03/09/07 (2 pages)
11 May 2007Accounts for a small company made up to 31 August 2006 (8 pages)
11 May 2007Accounts for a small company made up to 31 August 2006 (8 pages)
28 March 2007Location of register of members (1 page)
28 March 2007Registered 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 2007Location of debenture register (1 page)
28 March 2007Return made up to 16/03/07; full list of members (2 pages)
28 March 2007Return made up to 16/03/07; full list of members (2 pages)
28 March 2007Location of register of members (1 page)
28 March 2007Registered 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 2007Location of debenture register (1 page)
30 March 2006Return made up to 16/03/06; full list of members (7 pages)
30 March 2006Return made up to 16/03/06; full list of members (7 pages)
6 February 2006Accounts for a small company made up to 31 August 2005 (8 pages)
6 February 2006Accounts for a small company made up to 31 August 2005 (8 pages)
19 April 2005Return made up to 16/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2005Return made up to 16/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2005Accounts for a small company made up to 31 August 2004 (8 pages)
5 January 2005Accounts for a small company made up to 31 August 2004 (8 pages)
12 March 2004Return made up to 16/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 March 2004Return made up to 16/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 December 2003Accounts for a small company made up to 31 August 2003 (8 pages)
29 December 2003Accounts for a small company made up to 31 August 2003 (8 pages)
12 July 2003Return made up to 16/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
12 July 2003Return made up to 16/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 June 2003Accounts for a small company made up to 15 November 2002 (7 pages)
9 June 2003Accounts for a small company made up to 15 November 2002 (7 pages)
18 April 2003Accounting reference date shortened from 15/11/03 to 31/08/03 (1 page)
18 April 2003Accounting reference date shortened from 15/11/03 to 31/08/03 (1 page)
17 December 2002Accounting reference date shortened from 31/12/02 to 15/11/02 (1 page)
17 December 2002Accounting reference date shortened from 31/12/02 to 15/11/02 (1 page)
3 December 2002Director resigned (1 page)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New secretary appointed (2 pages)
3 December 2002New secretary appointed (2 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
3 December 2002Secretary resigned;director resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Secretary resigned;director resigned (1 page)
22 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 November 2002Particulars of mortgage/charge (5 pages)
22 November 2002Particulars of mortgage/charge (4 pages)
22 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 November 2002Particulars of mortgage/charge (5 pages)
22 November 2002Particulars of mortgage/charge (4 pages)
22 November 2002Declaration of assistance for shares acquisition (7 pages)
22 November 2002Declaration of assistance for shares acquisition (7 pages)
21 November 2002Registered office changed on 21/11/02 from: northgate white lund indl estate morecambe LA3 3PA (1 page)
21 November 2002Registered office changed on 21/11/02 from: northgate white lund indl estate morecambe LA3 3PA (1 page)
13 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2002Amended accounts made up to 31 December 2001 (6 pages)
13 May 2002Amended accounts made up to 31 December 2001 (6 pages)
19 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2002Accounts for a small company made up to 31 December 2001 (6 pages)
14 March 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 May 2001Return made up to 16/03/01; full list of members (7 pages)
2 May 2001Return made up to 16/03/01; full list of members (7 pages)
27 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 March 2001Accounts 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 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(3 pages)
17 May 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(3 pages)
17 May 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(3 pages)
17 May 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(3 pages)
3 April 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 April 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
12 May 1999Accounts 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 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
10 May 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
10 May 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
10 May 1999£ ic 3855/3499 14/04/99 £ sr 356@1=356 (1 page)
10 May 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
15 April 1999Return made up to 16/03/99; full list of members (6 pages)
15 April 1999Return 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 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
31 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
31 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 April 1998Return made up to 16/03/98; full list of members (6 pages)
17 April 1998Return made up to 16/03/98; full list of members (6 pages)
28 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 April 1997Return made up to 16/03/97; full list of members (6 pages)
23 April 1997Return made up to 16/03/97; full list of members (6 pages)
26 March 1996Return made up to 16/03/96; no change of members (4 pages)
26 March 1996Return made up to 16/03/96; no change of members (4 pages)
18 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
16 March 1995Return made up to 16/03/95; full list of members (6 pages)
16 March 1995Return made up to 16/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
18 April 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
18 April 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
5 April 1988Articles of association (10 pages)
5 April 1988Articles of association (10 pages)
26 January 1965Incorporation (13 pages)
26 January 1965Incorporation (13 pages)