Company NameTechnical Cranes Limited
DirectorsDerrick Simpson and Jordan Derrick Simpson
Company StatusActive
Company Number01552256
CategoryPrivate Limited Company
Incorporation Date23 March 1981(43 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Derrick Simpson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFroggatt Cottage Riddings Lane, Curbar
Calver
Hope Valley
Derbyshire
S32 3YS
Secretary NameKathryn Elizabeth Simpson
NationalityBritish
StatusCurrent
Appointed03 May 2001(20 years, 1 month after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence AddressFroggatt Cottage Riddings Lane, Curbar
Calver
Hope Valley
Derbyshire
S32 3YS
Director NameMr Jordan Derrick Simpson
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2004(23 years after company formation)
Appointment Duration20 years, 1 month
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressDerbygate Cottage Ashford Road
Ashford In The Water
Bakewell
Derbyshire
DE45 1PX
Director NameMr Christopher Charles Goddard
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressRedmede
3 Long Line Dore
Sheffield
Yorkshire
S11 7TX
Secretary NameMr Christopher Charles Goddard
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressRedmede
3 Long Line Dore
Sheffield
Yorkshire
S11 7TX

Contact

Websitewww.technicalcranes.co.uk/
Email address[email protected]
Telephone01709 561861
Telephone regionRotherham

Location

Registered AddressTechnical Cranes Ltd Meadowbank Industrial Estate
Harrison Street
Rotherham
S61 1EE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham West
Built Up AreaSheffield

Financials

Year2013
Net Worth£993,007
Cash£72,072
Current Liabilities£1,002,363

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return21 December 2023 (4 months, 2 weeks ago)
Next Return Due4 January 2025 (8 months from now)

Charges

19 December 2006Delivered 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 2002Delivered 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 2002Delivered 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 2020Delivered 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 2019Delivered 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 2013Delivered 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 2011Delivered 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 2010Delivered 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 2008Delivered 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 1997Delivered 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 1997Delivered 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 1995Delivered 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 1992Delivered 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 1989Delivered 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 2008Delivered 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 1986Delivered 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

Filing History

6 January 2021Group of companies' accounts made up to 31 March 2020 (31 pages)
5 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
22 June 2020Registration of charge 015522560016, created on 22 June 2020 (8 pages)
3 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
30 December 2019Group of companies' accounts made up to 31 March 2019 (29 pages)
14 May 2019Registered 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 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
10 January 2019Registration of charge 015522560015, created on 2 January 2019 (7 pages)
9 October 2018Audited abridged accounts made up to 31 March 2018 (9 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (8 pages)
3 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (8 pages)
23 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
23 December 2016Director's details changed for Mr Jordan Derrick Simpson on 1 January 2016 (2 pages)
23 December 2016Director's details changed for Mr Jordan Derrick Simpson on 1 January 2016 (2 pages)
23 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
18 October 2016Accounts for a small company made up to 31 March 2016 (10 pages)
18 October 2016Accounts for a small company made up to 31 March 2016 (10 pages)
5 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
5 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
1 December 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
1 December 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
9 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
9 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
9 December 2014Accounts for a small company made up to 31 March 2014 (10 pages)
9 December 2014Accounts for a small company made up to 31 March 2014 (10 pages)
13 January 2014Director's details changed for Derrick Simpson on 19 April 2013 (2 pages)
13 January 2014Secretary's details changed for Kathryn Elizabeth Simpson on 19 April 2013 (1 page)
13 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Director's details changed for Derrick Simpson on 19 April 2013 (2 pages)
13 January 2014Secretary's details changed for Kathryn Elizabeth Simpson on 19 April 2013 (1 page)
13 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
20 December 2013Satisfaction of charge 10 in full (4 pages)
20 December 2013Satisfaction of charge 10 in full (4 pages)
18 December 2013Accounts for a small company made up to 31 March 2013 (9 pages)
18 December 2013Accounts for a small company made up to 31 March 2013 (9 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 14 (5 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 14 (5 pages)
1 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
15 October 2012Accounts for a small company made up to 31 March 2012 (9 pages)
15 October 2012Accounts for a small company made up to 31 March 2012 (9 pages)
10 January 2012Director's details changed for Jordan Simpson on 10 January 2012 (2 pages)
10 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
10 January 2012Director's details changed for Jordan Simpson on 10 January 2012 (2 pages)
10 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
24 November 2011Accounts for a small company made up to 31 March 2011 (9 pages)
24 November 2011Accounts for a small company made up to 31 March 2011 (9 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
12 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
26 January 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 100
(4 pages)
26 January 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 100
(4 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
8 January 2010Director's details changed for Jordan Simpson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Jordan Simpson on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Jordan Simpson on 8 January 2010 (2 pages)
28 November 2009Accounts for a small company made up to 31 March 2009 (9 pages)
28 November 2009Accounts for a small company made up to 31 March 2009 (9 pages)
9 January 2009Return made up to 21/12/08; full list of members (4 pages)
9 January 2009Return made up to 21/12/08; full list of members (4 pages)
8 January 2009Accounts for a small company made up to 31 March 2008 (9 pages)
8 January 2009Accounts for a small company made up to 31 March 2008 (9 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
21 December 2007Registered office changed on 21/12/07 from: holmes lock works steel street holmes rotherham, S61 1DF (1 page)
21 December 2007Registered office changed on 21/12/07 from: holmes lock works steel street holmes rotherham, S61 1DF (1 page)
21 December 2007Location of debenture register (1 page)
21 December 2007Location of debenture register (1 page)
21 December 2007Return made up to 21/12/07; full list of members (3 pages)
21 December 2007Location of register of members (1 page)
21 December 2007Location of register of members (1 page)
21 December 2007Return made up to 21/12/07; full list of members (3 pages)
29 November 2007Accounts for a small company made up to 31 March 2007 (8 pages)
29 November 2007Accounts for a small company made up to 31 March 2007 (8 pages)
9 February 2007Return made up to 24/12/06; full list of members (2 pages)
9 February 2007Return made up to 24/12/06; full list of members (2 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
21 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
21 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
17 February 2006Return made up to 24/12/05; full list of members (2 pages)
17 February 2006Return 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 2005Accounts for a small company made up to 31 March 2005 (5 pages)
5 August 2005Accounts for a small company made up to 31 March 2005 (5 pages)
4 January 2005Return made up to 24/12/04; full list of members (7 pages)
4 January 2005Return made up to 24/12/04; full list of members (7 pages)
5 August 2004Accounts for a small company made up to 31 March 2004 (5 pages)
5 August 2004Accounts for a small company made up to 31 March 2004 (5 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
7 January 2004Return made up to 24/12/03; full list of members (6 pages)
7 January 2004Return made up to 24/12/03; full list of members (6 pages)
14 July 2003Accounts for a small company made up to 31 March 2003 (5 pages)
14 July 2003Accounts for a small company made up to 31 March 2003 (5 pages)
8 January 2003Return made up to 24/12/02; full list of members (6 pages)
8 January 2003Return made up to 24/12/02; full list of members (6 pages)
30 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
30 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
25 June 2002Declaration of satisfaction of mortgage/charge (1 page)
25 June 2002Declaration of satisfaction of mortgage/charge (1 page)
8 March 2002Particulars of mortgage/charge (3 pages)
8 March 2002Particulars of mortgage/charge (3 pages)
8 March 2002Particulars of mortgage/charge (3 pages)
8 March 2002Particulars of mortgage/charge (3 pages)
7 January 2002Return made up to 24/12/01; full list of members (6 pages)
7 January 2002Return made up to 24/12/01; full list of members (6 pages)
6 June 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 June 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
4 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
14 May 2001New secretary appointed (2 pages)
14 May 2001New secretary appointed (2 pages)
14 May 2001Secretary resigned;director resigned (1 page)
14 May 2001Secretary resigned;director resigned (1 page)
17 January 2001Return made up to 24/12/00; full list of members (6 pages)
17 January 2001Return made up to 24/12/00; full list of members (6 pages)
7 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 June 2000Declaration of satisfaction of mortgage/charge (1 page)
23 June 2000Declaration of satisfaction of mortgage/charge (1 page)
26 January 2000Return made up to 24/12/99; full list of members (6 pages)
26 January 2000Return made up to 24/12/99; full list of members (6 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
22 January 1999Return made up to 24/12/98; no change of members (4 pages)
22 January 1999Return made up to 24/12/98; no change of members (4 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
12 December 1998Declaration of satisfaction of mortgage/charge (1 page)
12 December 1998Declaration of satisfaction of mortgage/charge (1 page)
12 December 1998Declaration of satisfaction of mortgage/charge (1 page)
12 December 1998Declaration of satisfaction of mortgage/charge (1 page)
12 December 1998Declaration of satisfaction of mortgage/charge (1 page)
12 December 1998Declaration of satisfaction of mortgage/charge (1 page)
26 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
8 January 1998Return made up to 24/12/97; no change of members (4 pages)
8 January 1998Return made up to 24/12/97; no change of members (4 pages)
12 April 1997Particulars of mortgage/charge (3 pages)
12 April 1997Particulars of mortgage/charge (3 pages)
19 March 1997Particulars of mortgage/charge (3 pages)
19 March 1997Particulars of mortgage/charge (3 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
8 January 1997Return made up to 24/12/96; full list of members (6 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
8 January 1997Return made up to 24/12/96; full list of members (6 pages)
9 January 1996Return made up to 24/12/95; no change of members (4 pages)
9 January 1996Return made up to 24/12/95; no change of members (4 pages)
15 November 1995Full accounts made up to 31 March 1995 (8 pages)
15 November 1995Full accounts made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)