Company NameCranex Limited
DirectorsCaroline Smith and Mark Smith
Company StatusActive
Company Number04034421
CategoryPrivate Limited Company
Incorporation Date14 July 2000(23 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMrs Caroline Smith
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2000(1 week after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast House Farm
East House Farm Coxhoe
Durham
DH6 4PB
Director NameMr Mark Smith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2000(1 week after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast House Farm
East House Farm Coxhoe
Durham
DH6 4PB
Secretary NameMrs Caroline Smith
NationalityBritish
StatusResigned
Appointed21 July 2000(1 week after company formation)
Appointment Duration18 years (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast House Farm
East House Farm Coxhoe
Durham
DH6 4PB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 July 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 July 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitecranexltd.co.uk

Location

Registered AddressEast House Farm
East House Farm Coxhoe
Durham
DH6 4PB
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishKelloe
WardCoxhoe

Shareholders

100 at £1Steve O'neill
50.00%
Ordinary A
50 at £1Mark Smith
25.00%
Ordinary
50 at £1Mrs Caroline Smith
25.00%
Ordinary

Financials

Year2014
Net Worth£212
Cash£20,801
Current Liabilities£248,969

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

15 August 2023Confirmation statement made on 15 August 2023 with updates (4 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
21 September 2022Confirmation statement made on 21 September 2022 with updates (4 pages)
19 July 2022Unaudited abridged accounts made up to 31 October 2021 (11 pages)
1 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
19 July 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
2 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
22 September 2020Unaudited abridged accounts made up to 31 October 2019 (11 pages)
9 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
23 July 2019Unaudited abridged accounts made up to 31 October 2018 (11 pages)
2 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
3 August 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
2 August 2018Termination of appointment of Caroline Smith as a secretary on 31 July 2018 (1 page)
2 August 2018Statement of capital following an allotment of shares on 1 July 2018
  • GBP 1,100
(3 pages)
23 July 2018Unaudited abridged accounts made up to 31 October 2017 (11 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
18 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
14 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 200
(5 pages)
14 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 200
(5 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 200
(5 pages)
14 July 2014Director's details changed for Mrs Caroline Smith on 14 July 2014 (2 pages)
14 July 2014Director's details changed for Mrs Caroline Smith on 14 July 2014 (2 pages)
14 July 2014Director's details changed for Mr Mark Smith on 14 July 2014 (2 pages)
14 July 2014Secretary's details changed for Mrs Caroline Smith on 14 July 2014 (1 page)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 200
(5 pages)
14 July 2014Secretary's details changed for Mrs Caroline Smith on 14 July 2014 (1 page)
14 July 2014Director's details changed for Mr Mark Smith on 14 July 2014 (2 pages)
5 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 July 2012Registered office address changed from East House Farm East House Farm Coxhoe Durham DH6 4PB United Kingdom on 23 July 2012 (1 page)
23 July 2012Registered office address changed from Unit 14 First Avenue Drum Industrial Estate Chester Le Street County Durham DH2 1AG on 23 July 2012 (1 page)
23 July 2012Registered office address changed from Unit 14 First Avenue Drum Industrial Estate Chester Le Street County Durham DH2 1AG on 23 July 2012 (1 page)
23 July 2012Registered office address changed from East House Farm East House Farm Coxhoe Durham DH6 4PB United Kingdom on 23 July 2012 (1 page)
23 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
4 August 2011Director's details changed for Mr Mark Smith on 1 April 2011 (2 pages)
4 August 2011Director's details changed for Mr Mark Smith on 1 April 2011 (2 pages)
4 August 2011Secretary's details changed for Mrs Caroline Smith on 1 April 2011 (2 pages)
4 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
4 August 2011Director's details changed for Mrs Caroline Smith on 1 April 2011 (2 pages)
4 August 2011Secretary's details changed for Mrs Caroline Smith on 1 April 2011 (2 pages)
4 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
4 August 2011Director's details changed for Mrs Caroline Smith on 1 April 2011 (2 pages)
4 August 2011Director's details changed for Mr Mark Smith on 1 April 2011 (2 pages)
4 August 2011Director's details changed for Mrs Caroline Smith on 1 April 2011 (2 pages)
4 August 2011Secretary's details changed for Mrs Caroline Smith on 1 April 2011 (2 pages)
27 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
16 September 2010Current accounting period extended from 30 September 2010 to 31 October 2010 (1 page)
16 September 2010Current accounting period extended from 30 September 2010 to 31 October 2010 (1 page)
1 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Mark Smith on 10 July 2010 (2 pages)
31 August 2010Director's details changed for Caroline Smith on 10 July 2010 (2 pages)
31 August 2010Director's details changed for Mark Smith on 10 July 2010 (2 pages)
31 August 2010Director's details changed for Caroline Smith on 10 July 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
31 July 2009Return made up to 14/07/09; full list of members (4 pages)
31 July 2009Return made up to 14/07/09; full list of members (4 pages)
9 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
9 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
5 August 2008Return made up to 14/07/08; full list of members (4 pages)
5 August 2008Return made up to 14/07/08; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
8 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
8 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(12 pages)
8 May 2008Nc inc already adjusted 30/09/07 (1 page)
8 May 2008Nc inc already adjusted 30/09/07 (1 page)
6 September 2007Return made up to 14/07/07; no change of members (7 pages)
6 September 2007Return made up to 14/07/07; no change of members (7 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
27 July 2006Return made up to 14/07/06; full list of members (7 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
27 July 2006Return made up to 14/07/06; full list of members (7 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
3 August 2005Return made up to 14/07/05; full list of members (7 pages)
3 August 2005Return made up to 14/07/05; full list of members (7 pages)
15 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
15 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
16 August 2004Return made up to 14/07/04; full list of members (7 pages)
16 August 2004Return made up to 14/07/04; full list of members (7 pages)
14 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
14 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
9 September 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
12 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
13 August 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 August 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 March 2002Registered office changed on 25/03/02 from: 55 lombard drive chester le street county durham DH3 4BE (1 page)
25 March 2002Registered office changed on 25/03/02 from: 55 lombard drive chester le street county durham DH3 4BE (1 page)
22 January 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
22 January 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
14 January 2002Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
14 January 2002Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
30 July 2001Return made up to 14/07/01; full list of members (6 pages)
30 July 2001Return made up to 14/07/01; full list of members (6 pages)
1 August 2000New secretary appointed;new director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000Ad 21/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 2000Ad 21/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New secretary appointed;new director appointed (2 pages)
20 July 2000Director resigned (1 page)
20 July 2000Secretary resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Secretary resigned (1 page)
14 July 2000Incorporation (12 pages)
14 July 2000Incorporation (12 pages)