Company NameA & B Crane And Electrical Services Limited
Company StatusActive
Company Number05651377
CategoryPrivate Limited Company
Incorporation Date12 December 2005(18 years, 5 months ago)
Previous NameHLW 278 Limited

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
Appointed17 February 2006(2 months, 1 week after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFroggatt Cottage Riddings Lane, Curbar
Calver
Hope Valley
Derbyshire
S32 3YS
Secretary NameKathryn Elizabeth Simpson
NationalityBritish
StatusCurrent
Appointed17 February 2006(2 months, 1 week after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Correspondence AddressFroggatt Cottage Riddings Lane, Curbar
Calver
Hope Valley
Derbyshire
S32 3YS
Director NameMr Dominic Murphy
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(3 years, 9 months after company formation)
Appointment Duration14 years, 7 months
RoleCrane Repairs
Country of ResidenceUnited Kingdom
Correspondence AddressA & B Crane & Electrical Services Ltd Meadowbank I
Harrison Street
Rotherham
South Yorkshire
S61 1EE
Director NameMr Jordan Derrick Simpson
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(17 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA & B Crane & Electrical Services Ltd Meadowbank I
Harrison Street
Rotherham
South Yorkshire
S61 1EE
Secretary NameJames Robert Alger
NationalityBritish
StatusResigned
Appointed12 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 27 Leadmill Court
2 Leadmill Street
Sheffield
South Yorkshire
S1 4SA
Director NameHLW Commercial Lawyers Llp (Corporation)
StatusResigned
Appointed12 December 2005(same day as company formation)
Correspondence AddressPrincess House
122 Queen Street
Sheffield
South Yorkshire
S1 2DW

Contact

Websitewww.abcranes.co.uk
Telephone0114 2439612
Telephone regionSheffield

Location

Registered AddressA & B Crane & Electrical Services Ltd Meadowbank Industrial Estate
Harrison Street
Rotherham
South Yorkshire
S61 1EE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham West
Built Up AreaSheffield

Shareholders

80 at £1Technical Cranes LTD
80.00%
Ordinary
20 at £1Dominic Murphy
20.00%
Ordinary

Financials

Year2014
Net Worth£252,694
Cash£113,561
Current Liabilities£322,507

Accounts

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

Returns

Latest Return12 December 2023 (4 months, 3 weeks ago)
Next Return Due26 December 2024 (7 months, 3 weeks from now)

Charges

16 June 2017Delivered on: 19 June 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land on the north side of carlisle street east, sheffield and registered at the land registry with title number SYK110455.
Outstanding
20 December 2012Delivered on: 22 December 2012
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: Tinsley park close sheffield t/no SYK209093 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
15 December 2010Delivered on: 23 December 2010
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 August 2011Delivered on: 18 August 2011
Satisfied on: 5 December 2013
Persons entitled: Michael Frank Ellis

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial rent deposit being £5,000 and interest see image for full details.
Fully Satisfied

Filing History

12 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
4 December 2023Audited abridged accounts made up to 31 March 2023 (11 pages)
4 December 2023Appointment of Mr Jordan Derrick Simpson as a director on 23 November 2023 (2 pages)
23 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
30 November 2022Audited abridged accounts made up to 31 March 2022 (12 pages)
1 February 2022Audited abridged accounts made up to 31 March 2021 (10 pages)
7 January 2022Confirmation statement made on 12 December 2021 with no updates (3 pages)
23 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
21 December 2020Audited abridged accounts made up to 31 March 2020 (10 pages)
16 December 2020Change of details for Technical Cranes Ltd as a person with significant control on 16 April 2019 (2 pages)
30 December 2019Audited abridged accounts made up to 31 March 2019 (9 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
14 November 2019Registered office address changed from A & B Crane & Electrical Services Ltd Harrison Street Rotherham S61 1EE England to A & B Crane & Electrical Services Ltd Meadowbank Industrial Estate Harrison Street Rotherham South Yorkshire S61 1EE on 14 November 2019 (1 page)
14 May 2019Registered office address changed from Holmes Lock Works Steel Street Holmes Rotherham South Yorkshire S61 1DF to A & B Crane & Electrical Services Ltd Harrison Street Rotherham S61 1EE on 14 May 2019 (1 page)
22 January 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
3 October 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
23 March 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
28 February 2018Unaudited abridged accounts made up to 31 March 2017 (9 pages)
19 June 2017Registration of charge 056513770004, created on 16 June 2017 (7 pages)
19 June 2017Registration of charge 056513770004, created on 16 June 2017 (7 pages)
19 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
18 October 2016Accounts for a small company made up to 31 March 2016 (9 pages)
18 October 2016Accounts for a small company made up to 31 March 2016 (9 pages)
5 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (14 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (14 pages)
6 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 January 2014Secretary's details changed for Kathryn Elizabeth Simpson on 19 April 2013 (1 page)
6 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Secretary's details changed for Kathryn Elizabeth Simpson on 19 April 2013 (1 page)
6 January 2014Director's details changed for Derrick Simpson on 19 April 2013 (2 pages)
6 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Director's details changed for Derrick Simpson on 19 April 2013 (2 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 December 2013Satisfaction of charge 2 in full (4 pages)
5 December 2013Satisfaction of charge 2 in full (4 pages)
1 February 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 January 2012Statement of capital following an allotment of shares on 6 January 2012
  • GBP 100
(4 pages)
11 January 2012Statement of capital following an allotment of shares on 6 January 2012
  • GBP 100
(4 pages)
11 January 2012Statement of capital following an allotment of shares on 6 January 2012
  • GBP 100
(4 pages)
20 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
24 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
24 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
28 October 2009Appointment of Mr Dominic Murphy as a director (2 pages)
28 October 2009Appointment of Mr Dominic Murphy as a director (2 pages)
19 December 2008Return made up to 12/12/08; full list of members (3 pages)
19 December 2008Return made up to 12/12/08; full list of members (3 pages)
27 November 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
27 November 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
23 May 2008Return made up to 12/12/07; no change of members (6 pages)
23 May 2008Return made up to 12/12/07; no change of members (6 pages)
20 September 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
20 September 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
17 April 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
17 April 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
15 January 2007Return made up to 12/12/06; full list of members (6 pages)
15 January 2007Return made up to 12/12/06; full list of members (6 pages)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
22 February 2006Secretary resigned (1 page)
22 February 2006Registered office changed on 22/02/06 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
22 February 2006New secretary appointed (2 pages)
22 February 2006Director resigned (1 page)
22 February 2006New secretary appointed (2 pages)
22 February 2006Secretary resigned (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Registered office changed on 22/02/06 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
19 January 2006Company name changed hlw 278 LIMITED\certificate issued on 19/01/06 (2 pages)
19 January 2006Company name changed hlw 278 LIMITED\certificate issued on 19/01/06 (2 pages)
12 December 2005Incorporation (15 pages)
12 December 2005Incorporation (15 pages)