Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUINTO CRANE & PLANT LIMITED
Company Information for

QUINTO CRANE & PLANT LIMITED

ANGLIA HOUSE 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK, NORWICH, NR7 0HR,
Company Registration Number
00875008
Private Limited Company
In Administration

Company Overview

About Quinto Crane & Plant Ltd
QUINTO CRANE & PLANT LIMITED was founded on 1966-03-25 and has its registered office in Norwich. The organisation's status is listed as "In Administration". Quinto Crane & Plant Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
QUINTO CRANE & PLANT LIMITED
 
Legal Registered Office
ANGLIA HOUSE 6 CENTRAL AVENUE
ST ANDREWS BUSINESS PARK
NORWICH
NR7 0HR
Other companies in NR6
 
Telephone01603410881
 
Filing Information
Company Number 00875008
Company ID Number 00875008
Date formed 1966-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/09/2020
Account next due 29/06/2022
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB304751480  
Last Datalog update: 2022-08-09 06:37:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUINTO CRANE & PLANT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of QUINTO CRANE & PLANT LIMITED

Current Directors
Officer Role Date Appointed
OLIVER WILLIAM ARNOLD
Director 2014-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
HANNAH RACHEL IRENE ARNOLD
Director 2014-10-14 2018-04-05
ADRIAN IVOR KIDDLE
Company Secretary 1991-11-07 2014-10-14
COLIN IAN HENSON
Director 1991-11-07 2014-10-14
RICHARD GERALD HEWITT
Director 1991-11-07 2014-10-14
ADRIAN IVOR KIDDLE
Director 1992-04-01 2014-10-14
IVOR WILLIAM COURTENAY KIDDLE
Director 1991-11-07 2014-10-14
NIGEL JOHN KIDDLE
Director 1991-11-07 2014-10-14
IVOR ERNEST READ
Director 1991-11-07 1993-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER WILLIAM ARNOLD EAST ANGLIAN AERIAL PLATFORMS LIMITED Director 2014-10-14 CURRENT 1980-03-05 Dissolved 2017-08-22
OLIVER WILLIAM ARNOLD QUINTO CIVIL ENGINEERING LTD. Director 2014-10-14 CURRENT 1987-07-31 Dissolved 2017-08-22
OLIVER WILLIAM ARNOLD ARNOLD FAMILY HOLDINGS LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active - Proposal to Strike off
OLIVER WILLIAM ARNOLD O ARNOLD RENEWABLES LTD Director 2010-05-13 CURRENT 2010-05-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-07Administrator's progress report
2023-06-08Administrator's progress report
2022-12-14Administrator's progress report
2022-07-20AM06Notice of deemed approval of proposals
2022-07-04Liquidation statement of affairs AM02SOA
2022-07-04Statement of administrator's proposal
2022-07-04AM03Statement of administrator's proposal
2022-07-04AM02Liquidation statement of affairs AM02SOA
2022-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/22 FROM Quinto Crane and Plant Limited Anson Road Airport Industrial Estate Norwich NR6 6EH England
2022-05-11AM01Appointment of an administrator
2022-02-08FULL ACCOUNTS MADE UP TO 30/09/20
2022-02-08AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-11-22PSC04Change of details for Mr Oliver William Arnold as a person with significant control on 2021-11-22
2021-09-20AA01Previous accounting period shortened from 30/09/20 TO 29/09/20
2021-02-12AA01Previous accounting period extended from 31/03/20 TO 30/09/20
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-01-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 008750080023
2019-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/19 FROM Anson Road Norwich Airport Norwich NR6 6EH
2019-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008750080021
2019-05-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008750080020
2019-01-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-11-20PSC07CESSATION OF HANNAH RACHEL IRENE ARNOLD AS A PERSON OF SIGNIFICANT CONTROL
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH RACHEL IRENE ARNOLD
2018-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 008750080022
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008750080017
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-11-20PSC07CESSATION OF OLIVER WILLIAM ARNOLD AS A PERSON OF SIGNIFICANT CONTROL
2017-11-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER WILLIAM ARNOLD
2017-11-13MR05
2016-12-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 008750080021
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 31500
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 008750080020
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 31500
2015-12-21AR0107/11/15 ANNUAL RETURN FULL LIST
2015-03-30AA01Current accounting period extended from 31/12/14 TO 31/03/15
2015-01-06MISCSection 519
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 31500
2014-12-05AR0107/11/14 ANNUAL RETURN FULL LIST
2014-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 008750080019
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL KIDDLE
2014-10-21AP01DIRECTOR APPOINTED MRS HANNAH RACHEL IRENE ARNOLD
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR IVOR KIDDLE
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN KIDDLE
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HEWITT
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HENSON
2014-10-21TM02Termination of appointment of Adrian Ivor Kiddle on 2014-10-14
2014-10-21AP01DIRECTOR APPOINTED MR OLIVER WILLIAM ARNOLD
2014-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 008750080018
2014-05-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 31500
2013-11-12AR0107/11/13 FULL LIST
2013-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 008750080017
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-21AR0107/11/12 FULL LIST
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-21AR0107/11/11 FULL LIST
2011-08-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-01AR0107/11/10 FULL LIST
2010-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-11-18AR0107/11/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IVOR WILLIAM COURTENAY KIDDLE / 07/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN KIDDLE / 07/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN IVOR KIDDLE / 07/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GERALD HEWITT / 07/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN IAN HENSON / 07/11/2009
2009-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-11-27363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-02-08RES12VARYING SHARE RIGHTS AND NAMES
2008-02-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-04363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-12-04288cDIRECTOR'S PARTICULARS CHANGED
2007-09-25169£ IC 44000/31500 07/09/07 £ SR 12500@1=12500
2007-09-20RES13PURCHASE CONTRACT 07/09/07
2007-09-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-11-17363aRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-11-29363aRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-12-10363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-11-28363sRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-11-18363sRETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2002-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2001-11-13363sRETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS
2001-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2000-11-21363sRETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS
2000-09-14AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
1999-12-06363sRETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS
1999-10-22AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-06-23169£ IC 45500/44000 27/05/99 £ SR 1500@1=1500
1999-06-07WRES13REPURCHASE CONTRACT 10/05/99
1999-06-07WRES13REPURCHASE CONTRACRT 27/05/99
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OF0082462 Active Licenced property: NORWICH AIRPORT ANSON ROAD NORWICH GB NR6 6EH;THE DRIFT, NACTON ROAD IPSWICH GB IP3 9QR. Correspondance address: AIRPORT IND ESTATE ANSON ROAD NORWICH GB NR6 6EH

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2022-05-12
Fines / Sanctions
No fines or sanctions have been issued against QUINTO CRANE & PLANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-30 Outstanding ALDERMORE BANK PLC
2016-05-31 Outstanding SHAWBROOK BANK LTD
2014-10-29 Outstanding FIVE ARROWS BUSINESS FINANCE PLC
2014-10-18 Outstanding ADRIAN KIDDLE
2013-09-03 Satisfied HSBC ASSET FINANCE (UK) LTD
MORTGAGE 1993-01-11 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
FIXED AND FLOATING CHARGE 1992-06-17 Satisfied MIDLAND BANK PLC
CHATTEL MORTGAGE 1992-06-17 Satisfied MIDLAND BANK PLC
CHATTELS MORTGAGE 1987-10-21 Satisfied FORWARD TRUST LIMITED
CHATTEL MORTGAGE 1985-05-20 Satisfied INVESTORS IN INDUSTRY PLC
MORTGAGE 1985-05-20 Satisfied INVESTORS IN INDUSTRY PLC
SUPPLEMENTAL LEGAL CHARGE 1982-06-24 Satisfied FFI (UK FINANCE) PUBLIC LIMITED COMPANY
CHATTEL MORTGAGE 1982-02-22 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED.
CHARGE 1981-11-03 Satisfied MIDLAND BANK PLC
MORTGAGE 1978-12-13 Satisfied MIDLAND BANK PLC
MORTGAGE 1978-01-13 Satisfied MIDLAND BANK PLC
MORTGAGE 1978-01-13 Satisfied MIDLAND BANK PLC
MORTGAGE 1978-01-13 Satisfied MIDLAND BANK PLC
MORTGAGE 1978-01-13 Satisfied MIDLAND BANK PLC
CHARGE 1977-11-08 Satisfied MIDLAND BANK PLC
DEBENTURE 1977-08-31 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUINTO CRANE & PLANT LIMITED

Intangible Assets
Patents
We have not found any records of QUINTO CRANE & PLANT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

QUINTO CRANE & PLANT LIMITED owns 1 domain names.

quinto.co.uk  

Trademarks
We have not found any records of QUINTO CRANE & PLANT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with QUINTO CRANE & PLANT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leicestershire County Council 2014-03-11 GBP £1,320 Operational Equipment
Leicestershire County Council 2014-03-11 GBP £1,320 Operational Equipment
West Suffolk Councils 2013-08-30 GBP £995 Payment to main contractor cap
Suffolk County Council 2013-08-16 GBP £780 Materials Purchase
Suffolk County Council 2013-08-02 GBP £1,740 Professional Fees
Suffolk County Council 2013-03-01 GBP £1,554 Professional Fees
Suffolk County Council 2013-01-16 GBP £2,898 Professional Fees
Suffolk County Council 2013-01-11 GBP £2,160 Professional Fees
Suffolk County Council 2012-10-09 GBP £1,080 Materials Purchase
Suffolk County Council 2012-09-07 GBP £960 Materials Purchase
Suffolk County Council 2012-08-03 GBP £2,760 Professional Fees
Suffolk County Council 2012-07-20 GBP £960 Professional Fees
Suffolk County Council 2012-07-06 GBP £960 Professional Fees
Suffolk County Council 2012-06-20 GBP £4,680 Professional Fees
Suffolk County Council 2012-06-15 GBP £3,852 Professional Fees
Suffolk County Council 2012-05-11 GBP £1,944 Professional Fees
Suffolk County Council 2012-03-23 GBP £4,212 Professional Fees
Borough Council of King's Lynn & West Norfolk 2011-06-23 GBP £810 General Repairs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where QUINTO CRANE & PLANT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by QUINTO CRANE & PLANT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-08-0140116900Pneumatic tyres, new, of rubber, having a "herring-bone" or similar tread (excl. of a kind used on agricultural or forestry and construction or industrial handling vehicles and machines)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUINTO CRANE & PLANT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUINTO CRANE & PLANT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.