Calver
Hope Valley
Derbyshire
S32 3YS
Secretary Name | Kathryn Elizabeth Simpson |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 2001(20 years, 1 month after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Correspondence Address | Froggatt Cottage Riddings Lane, Curbar Calver Hope Valley Derbyshire S32 3YS |
Director Name | Mr Jordan Derrick Simpson |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2004(23 years after company formation) |
Appointment Duration | 20 years, 1 month |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Derbygate Cottage Ashford Road Ashford In The Water Bakewell Derbyshire DE45 1PX |
Director Name | Mr Christopher Charles Goddard |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | Redmede 3 Long Line Dore Sheffield Yorkshire S11 7TX |
Secretary Name | Mr Christopher Charles Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | Redmede 3 Long Line Dore Sheffield Yorkshire S11 7TX |
Website | www.technicalcranes.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01709 561861 |
Telephone region | Rotherham |
Registered Address | Technical Cranes Ltd Meadowbank Industrial Estate Harrison Street Rotherham S61 1EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham West |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £993,007 |
Cash | £72,072 |
Current Liabilities | £1,002,363 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 21 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 4 January 2025 (8 months from now) |
19 December 2006 | Delivered on: 21 December 2006 Persons entitled: The Royal Bank of Scotland PLC 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 steel street rotherham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
5 March 2002 | Delivered on: 8 March 2002 Persons entitled: The Royal Bank of Scotland PLC 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. Outstanding |
7 March 2002 | Delivered on: 8 March 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on east side of deadman's hole lane,holmes rotherham; syk 16930. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 June 2020 | Delivered on: 22 June 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land on the south west side of psalters lane rotherham. Outstanding |
2 January 2019 | Delivered on: 10 January 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The property known as land and buildings at harrison street, rotherham, S61 1DN and registered at hm land registry under title number SYK183055. Outstanding |
25 February 2013 | Delivered on: 28 February 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £45,000 and all amounts in the future credited to a/c no 11311936. Outstanding |
25 March 2011 | Delivered on: 1 April 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece of land at church lane dinnington sheffield by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 January 2010 | Delivered on: 22 January 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Factory unit at carlisle street east, sheffield t/no SYK110455. By way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
1 November 2008 | Delivered on: 14 November 2008 Persons entitled: Royal Bank of Scotland PLC 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 steel street rotherham by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
8 April 1997 | Delivered on: 12 April 1997 Satisfied on: 23 June 2000 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of deadman's hole lane holmes rotherham south yorkshire; the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease licence or other interest. Fully Satisfied |
13 March 1997 | Delivered on: 19 March 1997 Satisfied on: 25 June 2002 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
10 February 1995 | Delivered on: 11 February 1995 Satisfied on: 12 December 1998 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h land and property k/a and numbered 2 oaks park view sheffield and all fixtures and fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 February 1992 | Delivered on: 8 February 1992 Satisfied on: 12 December 1998 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east of deadman's hole lane holmes rotherham. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 November 1989 | Delivered on: 29 November 1989 Satisfied on: 12 December 1998 Persons entitled: Yorkshire Bank PLC 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 |
26 March 2008 | Delivered on: 3 April 2008 Satisfied on: 20 December 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits credited to account no 10378417 with the bank and any deposit or account of any other currency. Fully Satisfied |
3 December 1986 | Delivered on: 8 December 1986 Satisfied on: 10 May 1990 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
6 January 2021 | Group of companies' accounts made up to 31 March 2020 (31 pages) |
---|---|
5 January 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
22 June 2020 | Registration of charge 015522560016, created on 22 June 2020 (8 pages) |
3 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
30 December 2019 | Group of companies' accounts made up to 31 March 2019 (29 pages) |
14 May 2019 | Registered office address changed from Holmes Lock Works, Steel St Holmes Rotherham South Yorkshire S61 1DF to Technical Cranes Ltd Technical Cranes Ltd Meadow Bank Industrial Estate Rotherham South Yorkshire S61 1EE on 14 May 2019 (1 page) |
22 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
10 January 2019 | Registration of charge 015522560015, created on 2 January 2019 (7 pages) |
9 October 2018 | Audited abridged accounts made up to 31 March 2018 (9 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (8 pages) |
3 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (8 pages) |
23 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
23 December 2016 | Director's details changed for Mr Jordan Derrick Simpson on 1 January 2016 (2 pages) |
23 December 2016 | Director's details changed for Mr Jordan Derrick Simpson on 1 January 2016 (2 pages) |
23 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
18 October 2016 | Accounts for a small company made up to 31 March 2016 (10 pages) |
18 October 2016 | Accounts for a small company made up to 31 March 2016 (10 pages) |
5 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
1 December 2015 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
1 December 2015 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
9 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 December 2014 | Accounts for a small company made up to 31 March 2014 (10 pages) |
9 December 2014 | Accounts for a small company made up to 31 March 2014 (10 pages) |
13 January 2014 | Director's details changed for Derrick Simpson on 19 April 2013 (2 pages) |
13 January 2014 | Secretary's details changed for Kathryn Elizabeth Simpson on 19 April 2013 (1 page) |
13 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Director's details changed for Derrick Simpson on 19 April 2013 (2 pages) |
13 January 2014 | Secretary's details changed for Kathryn Elizabeth Simpson on 19 April 2013 (1 page) |
13 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
20 December 2013 | Satisfaction of charge 10 in full (4 pages) |
20 December 2013 | Satisfaction of charge 10 in full (4 pages) |
18 December 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
18 December 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
1 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
15 October 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
10 January 2012 | Director's details changed for Jordan Simpson on 10 January 2012 (2 pages) |
10 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Director's details changed for Jordan Simpson on 10 January 2012 (2 pages) |
10 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
24 November 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
12 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
26 January 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
26 January 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
22 January 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
8 January 2010 | Director's details changed for Jordan Simpson on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Jordan Simpson on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Jordan Simpson on 8 January 2010 (2 pages) |
28 November 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
28 November 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
9 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
8 January 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
8 January 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
14 November 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
14 November 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
21 December 2007 | Registered office changed on 21/12/07 from: holmes lock works steel street holmes rotherham, S61 1DF (1 page) |
21 December 2007 | Registered office changed on 21/12/07 from: holmes lock works steel street holmes rotherham, S61 1DF (1 page) |
21 December 2007 | Location of debenture register (1 page) |
21 December 2007 | Location of debenture register (1 page) |
21 December 2007 | Return made up to 21/12/07; full list of members (3 pages) |
21 December 2007 | Location of register of members (1 page) |
21 December 2007 | Location of register of members (1 page) |
21 December 2007 | Return made up to 21/12/07; full list of members (3 pages) |
29 November 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
29 November 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
9 February 2007 | Return made up to 24/12/06; full list of members (2 pages) |
9 February 2007 | Return made up to 24/12/06; full list of members (2 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
21 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
21 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
17 February 2006 | Return made up to 24/12/05; full list of members (2 pages) |
17 February 2006 | Return made up to 24/12/05; full list of members (2 pages) |
21 October 2005 | £ sr 10@1 04/05/01 (1 page) |
21 October 2005 | £ sr 10@1 04/05/01 (1 page) |
21 October 2005 | £ sr 40@1 30/04/01 (1 page) |
21 October 2005 | £ sr 40@1 30/04/01 (1 page) |
5 August 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
5 August 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
4 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
5 August 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
5 August 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
7 January 2004 | Return made up to 24/12/03; full list of members (6 pages) |
7 January 2004 | Return made up to 24/12/03; full list of members (6 pages) |
14 July 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
14 July 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
8 January 2003 | Return made up to 24/12/02; full list of members (6 pages) |
8 January 2003 | Return made up to 24/12/02; full list of members (6 pages) |
30 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
30 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2002 | Particulars of mortgage/charge (3 pages) |
8 March 2002 | Particulars of mortgage/charge (3 pages) |
8 March 2002 | Particulars of mortgage/charge (3 pages) |
8 March 2002 | Particulars of mortgage/charge (3 pages) |
7 January 2002 | Return made up to 24/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 24/12/01; full list of members (6 pages) |
6 June 2001 | Resolutions
|
6 June 2001 | Resolutions
|
4 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
4 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | Secretary resigned;director resigned (1 page) |
14 May 2001 | Secretary resigned;director resigned (1 page) |
17 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
7 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2000 | Return made up to 24/12/99; full list of members (6 pages) |
26 January 2000 | Return made up to 24/12/99; full list of members (6 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 January 1999 | Return made up to 24/12/98; no change of members (4 pages) |
22 January 1999 | Return made up to 24/12/98; no change of members (4 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 January 1998 | Return made up to 24/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 24/12/97; no change of members (4 pages) |
12 April 1997 | Particulars of mortgage/charge (3 pages) |
12 April 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Particulars of mortgage/charge (3 pages) |
8 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 January 1997 | Return made up to 24/12/96; full list of members (6 pages) |
8 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 January 1997 | Return made up to 24/12/96; full list of members (6 pages) |
9 January 1996 | Return made up to 24/12/95; no change of members (4 pages) |
9 January 1996 | Return made up to 24/12/95; no change of members (4 pages) |
15 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
15 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |