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

AINSCOUGH CRANE HIRE LTD

BRADLEY HALL, BRADLEY LANE STANDISH, WIGAN, LANCASHIRE, WN6 0XQ,
Company Registration Number
03245223
Private Limited Company
Active

Company Overview

About Ainscough Crane Hire Ltd
AINSCOUGH CRANE HIRE LTD was founded on 1996-09-03 and has its registered office in Wigan. The organisation's status is listed as "Active". Ainscough Crane Hire Ltd 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
AINSCOUGH CRANE HIRE LTD
 
Legal Registered Office
BRADLEY HALL
BRADLEY LANE STANDISH
WIGAN
LANCASHIRE
WN6 0XQ
Other companies in WN6
 
Telephone01324 611421
 
Filing Information
Company Number 03245223
Company ID Number 03245223
Date formed 1996-09-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB696360302  
Last Datalog update: 2023-09-05 18:44:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AINSCOUGH CRANE HIRE LTD
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 AINSCOUGH CRANE HIRE LTD

Current Directors
Officer Role Date Appointed
CHARLES PETER BITHELL
Director 2017-06-23
JANET ELIZABETH ENTWISTLE
Director 2016-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN ROLLIER
Director 2016-11-22 2017-06-23
ROBIN MICHAEL RICHARDSON
Director 2013-06-18 2016-11-20
CHRIS JAMES CHAMBERS
Company Secretary 2011-10-01 2016-08-28
CHRIS JAMES CHAMBERS
Director 2011-10-01 2016-08-28
JOHN LOWTON
Director 2011-01-01 2014-06-13
GARETH MARK JONES
Director 2012-04-10 2014-01-30
STEPHEN COOKE
Director 2002-06-01 2013-09-16
PETER KERNOHAN
Director 2004-02-01 2013-07-10
NEIL RUSSELL PARTRIDGE
Director 1996-12-02 2013-06-18
DAVID JAMES MOWAT
Director 2011-11-27 2012-10-25
GEORGE KESTERTON
Director 2002-06-01 2012-05-31
JAMES JOSEPH MICHAEL FAULDS
Director 2008-03-28 2011-11-27
GARY SPEAKMAN
Company Secretary 2008-12-19 2011-09-30
GARY SPEAKMAN
Director 2008-12-19 2011-09-30
GRANT ROY MITCHELL
Director 2002-12-06 2009-07-31
BRYAN CRONIE
Director 2008-06-04 2009-06-30
STEPHEN HITCHEN
Director 2004-02-01 2009-05-31
JOHN AIREY
Company Secretary 2007-10-02 2008-12-19
KEITH HARTIS
Director 2002-06-01 2008-04-11
JEFFREY WILLIAM HITCHEN
Company Secretary 1996-12-11 2007-10-02
MARTIN AINSCOUGH
Director 1996-12-02 2007-10-02
DONALD GREENHALGH
Director 1999-07-26 2007-10-02
JEFFREY WILLIAM HITCHEN
Director 1996-12-11 2007-10-02
RICHARD WHARRIE
Director 2001-01-01 2005-12-31
BRENDAN AINSCOUGH
Director 1996-12-11 2004-11-19
JAMES AINSCOUGH
Director 1996-12-11 2004-11-19
RAYMOND HENRY LEDGER
Director 2001-03-19 2003-03-18
NEIL RUSSELL PARTRIDGE
Company Secretary 1996-12-02 1996-12-11
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1996-09-03 1996-12-02
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1996-09-03 1996-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES PETER BITHELL JARDINE CRANE HIRE LIMITED Director 2017-06-23 CURRENT 2010-09-27 Active
CHARLES PETER BITHELL AINSCOUGH WIND ENERGY SERVICES LIMITED Director 2017-06-23 CURRENT 2010-12-17 Active
CHARLES PETER BITHELL DOUGLAS HOUSE INVESTMENTS LIMITED Director 2017-06-23 CURRENT 2012-09-06 Active
CHARLES PETER BITHELL WINDCON ENERGY SERVICES LIMITED Director 2017-06-23 CURRENT 2004-01-30 Active
CHARLES PETER BITHELL MARSDEN CRANE HIRE LIMITED Director 2017-06-23 CURRENT 1997-04-24 Active
CHARLES PETER BITHELL JFHA LIMITED Director 2017-06-23 CURRENT 2012-06-28 Active
CHARLES PETER BITHELL ACCORD MIDCO LIMITED Director 2017-06-23 CURRENT 2015-03-04 Active
CHARLES PETER BITHELL ACCORD TOPCO LIMITED Director 2017-06-23 CURRENT 2015-03-04 Active
CHARLES PETER BITHELL JAMES JACK LIFTING SERVICES LIMITED Director 2017-06-23 CURRENT 1974-07-18 Active
CHARLES PETER BITHELL NATIONWIDE CRANE HIRE LIMITED Director 2017-06-23 CURRENT 1984-01-26 Active
CHARLES PETER BITHELL SPECIALIST CRANE HIRE LIMITED Director 2017-06-23 CURRENT 1965-01-26 Active
CHARLES PETER BITHELL WEST COUNTRY CRANE HIRE LIMITED Director 2017-06-23 CURRENT 1997-10-22 Active
CHARLES PETER BITHELL WESTCOUNTRY CRANE HIRE HOLDINGS LIMITED Director 2017-06-23 CURRENT 2005-03-17 Active
CHARLES PETER BITHELL ACCORD BIDCO LIMITED Director 2017-06-23 CURRENT 2015-03-04 Active
JANET ELIZABETH ENTWISTLE ACCORD MIDCO LIMITED Director 2016-10-17 CURRENT 2015-03-04 Active
JANET ELIZABETH ENTWISTLE ACCORD TOPCO LIMITED Director 2016-10-17 CURRENT 2015-03-04 Active
JANET ELIZABETH ENTWISTLE ACCORD BIDCO LIMITED Director 2016-10-17 CURRENT 2015-03-04 Active
JANET ELIZABETH ENTWISTLE JARDINE CRANE HIRE LIMITED Director 2016-10-14 CURRENT 2010-09-27 Active
JANET ELIZABETH ENTWISTLE AINSCOUGH WIND ENERGY SERVICES LIMITED Director 2016-10-14 CURRENT 2010-12-17 Active
JANET ELIZABETH ENTWISTLE DOUGLAS HOUSE INVESTMENTS LIMITED Director 2016-10-14 CURRENT 2012-09-06 Active
JANET ELIZABETH ENTWISTLE WINDCON ENERGY SERVICES LIMITED Director 2016-10-14 CURRENT 2004-01-30 Active
JANET ELIZABETH ENTWISTLE MARSDEN CRANE HIRE LIMITED Director 2016-10-14 CURRENT 1997-04-24 Active
JANET ELIZABETH ENTWISTLE JFHA LIMITED Director 2016-10-14 CURRENT 2012-06-28 Active
JANET ELIZABETH ENTWISTLE JAMES JACK LIFTING SERVICES LIMITED Director 2016-10-14 CURRENT 1974-07-18 Active
JANET ELIZABETH ENTWISTLE NATIONWIDE CRANE HIRE LIMITED Director 2016-10-14 CURRENT 1984-01-26 Active
JANET ELIZABETH ENTWISTLE SPECIALIST CRANE HIRE LIMITED Director 2016-10-14 CURRENT 1965-01-26 Active
JANET ELIZABETH ENTWISTLE WEST COUNTRY CRANE HIRE LIMITED Director 2016-10-14 CURRENT 1997-10-22 Active
JANET ELIZABETH ENTWISTLE WESTCOUNTRY CRANE HIRE HOLDINGS LIMITED Director 2016-10-14 CURRENT 2005-03-17 Active
JANET ELIZABETH ENTWISTLE BRAYCROSS PROPERTY MANAGEMENT LIMITED Director 2006-05-22 CURRENT 2006-03-17 Active

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
2023-10-05DIRECTOR APPOINTED MR FLORIAN HAGER
2023-10-05APPOINTMENT TERMINATED, DIRECTOR BRADLEY BOGGESS
2023-09-05CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-04-14FULL ACCOUNTS MADE UP TO 30/09/22
2022-09-07DIRECTOR APPOINTED MR NICOLAS OSORIO LETELIER
2022-09-07APPOINTMENT TERMINATED, DIRECTOR MARION BUTEN
2022-09-07DIRECTOR APPOINTED MS SERENA LANG
2022-09-07AP01DIRECTOR APPOINTED MR NICOLAS OSORIO LETELIER
2022-09-07TM01APPOINTMENT TERMINATED, DIRECTOR MARION BUTEN
2022-09-05CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-08-19AAFULL ACCOUNTS MADE UP TO 24/09/21
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER MOSSIG
2021-09-30AP01DIRECTOR APPOINTED MR BRADLEY BOGGESS
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-07-14AAFULL ACCOUNTS MADE UP TO 25/09/20
2021-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOUNT
2021-02-16AP01DIRECTOR APPOINTED MARION BUTEN
2020-10-08AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-09-24AP01DIRECTOR APPOINTED MR IAN LLOYD SCAPENS
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES
2020-06-08AP01DIRECTOR APPOINTED MR ANDREW OLIVER TYLER
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PETER BITHELL
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY EDWARD FRY
2020-01-27AA01Previous accounting period extended from 31/05/19 TO 30/09/19
2020-01-06AP01DIRECTOR APPOINTED MR JEREMY EDWARD FRY
2019-11-19SH02Consolidation of shares on 2019-09-12
2019-11-08AP01DIRECTOR APPOINTED MR JASON GLOVER
2019-10-15RES12Resolution of varying share rights or name
2019-10-15SH10Particulars of variation of rights attached to shares
2019-10-14SH08Change of share class name or designation
2019-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 032452230049
2019-09-16AP01DIRECTOR APPOINTED MR PETER JOHN GIBBS
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-09-04AD04Register(s) moved to registered office address Bradley Hall Bradley Lane Standish Wigan Lancashire WN6 0XQ
2019-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 032452230048
2019-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JANET ELIZABETH ENTWISTLE
2019-01-28AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-02-23AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JEAN ROLLIER
2017-07-05AP01DIRECTOR APPOINTED MR CHARLES PETER BITHELL
2017-02-10AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-11-23AP01DIRECTOR APPOINTED MR JEAN ROLLIER
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN MICHAEL RICHARDSON
2016-10-28AP01DIRECTOR APPOINTED MRS JANET ELIZABETH ENTWISTLE
2016-09-30TM02Termination of appointment of Chris James Chambers on 2016-08-28
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS JAMES CHAMBERS
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 1154114
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-02-13AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-09-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2015-09-15AD02SAIL ADDRESS CHANGED FROM: 2ND FLOOR 31 CHERTSEY STREET GUILDFORD SURREY GU1 4HD ENGLAND
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 1154114
2015-09-15AR0101/09/15 ANNUAL RETURN FULL LIST
2015-09-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2015-09-15AD02SAIL ADDRESS CREATED
2015-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 032452230047
2015-05-12MEM/ARTSARTICLES OF ASSOCIATION
2015-05-12RES01ADOPT ARTICLES 12/05/15
2015-04-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 45
2015-04-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 46
2015-04-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 44
2014-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 1154114
2014-09-12AR0101/09/14 FULL LIST
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOWTON
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COOKE
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR GARETH JONES
2013-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13
2013-09-16AR0101/09/13 FULL LIST
2013-09-10TM01TERMINATE DIR APPOINTMENT
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER KERNOHAN
2013-07-03AP01DIRECTOR APPOINTED MR ROBIN RICHARDSON
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PARTRIDGE
2013-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12
2012-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46
2012-12-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 35
2012-12-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 43
2012-12-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34
2012-12-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 39
2012-12-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 38
2012-12-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 41
2012-12-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 37
2012-12-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 42
2012-12-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 40
2012-12-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44
2012-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MOWAT
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MOWAT
2012-10-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36
2012-09-18AR0101/09/12 FULL LIST
2012-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE KESTERTON
2012-04-11AP01DIRECTOR APPOINTED MR GARETH MARK JONES
2012-02-09ANNOTATIONClarification
2012-02-08AP01DIRECTOR APPOINTED MR DAVID MOWAT
2012-02-08AP01DIRECTOR APPOINTED MR DAVID JAMES MOWAT
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FAULDS
2011-12-12TM02APPOINTMENT TERMINATED, SECRETARY GARY SPEAKMAN
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR GARY SPEAKMAN
2011-11-23AP03SECRETARY APPOINTED MR CHRIS JAMES CHAMBERS
2011-11-22AP01DIRECTOR APPOINTED MR CHRIS JAMES CHAMBERS
2011-09-13AR0101/09/11 FULL LIST
2011-01-18AP01DIRECTOR APPOINTED MR JOHN LOWTON
2010-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43
2010-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10
2010-09-15AR0101/09/10 FULL LIST
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE KESTERTON / 01/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOSEPH MICHAEL FAULDS / 01/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COOKE / 01/09/2010
2010-06-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42
2009-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09
2009-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41
2009-10-26AR0101/09/09 FULL LIST
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY SPEAKMAN / 01/09/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE KESTERTON / 01/09/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL RUSSELL PARTRIDGE / 01/09/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER KERNOHAN / 01/09/2009
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR GRANT MITCHELL
2009-07-27288bAPPOINTMENT TERMINATED DIRECTOR BRYAN CRONIE
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN HITCHEN
2009-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08
2008-12-24288aDIRECTOR AND SECRETARY APPOINTED GARY SPEAKMAN
2008-12-24288bAPPOINTMENT TERMINATED SECRETARY JOHN AIREY
2008-10-13363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OF1130714 Active Licenced property: ALCONBURY AIRFIELD HANGER 3036 ALCONBURY HUNTINGDON ALCONBURY GB PE28 4WX. Correspondance address: BRADLEY HALL TRADING ESTATE BRADLEY HALL BRADLEY LANE STANDISH WIGAN BRADLEY LANE GB WN6 0XQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1116473 Active Licenced property: 7-13 SOUTH ESPLANADE WEST ABERDEEN GB AB11 9AA;BANKSIDE INDUSTRIAL ESTATE UNIT 20 CASTLE ROAD FALKIRK GB FK2 7UY. Correspondance address: BRADLEY HALL TRADING ESTATE BRADLEY HALL BRADLEY LANE STANDISH WIGAN BRADLEY LANE GB WN6 0XQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1116473 Active Licenced property: 7-13 SOUTH ESPLANADE WEST ABERDEEN GB AB11 9AA;BANKSIDE INDUSTRIAL ESTATE UNIT 20 CASTLE ROAD FALKIRK GB FK2 7UY. Correspondance address: BRADLEY HALL TRADING ESTATE BRADLEY HALL BRADLEY LANE STANDISH WIGAN BRADLEY LANE GB WN6 0XQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1116473 Active Licenced property: 7-13 SOUTH ESPLANADE WEST ABERDEEN GB AB11 9AA;BANKSIDE INDUSTRIAL ESTATE UNIT 20 CASTLE ROAD FALKIRK GB FK2 7UY. Correspondance address: BRADLEY HALL TRADING ESTATE BRADLEY HALL BRADLEY LANE STANDISH WIGAN BRADLEY LANE GB WN6 0XQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1116471 Active Licenced property: OLD MILL LANE AYLESFORD GB ME20 7DT;BECKTON 1 RODING ROAD LONDON GB E6 6XD;SWALLOWFIELD WAY UNIT 84 HAYES END HAYES HAYES END GB UB3 1DQ. Correspondance address: BRADLEY HALL TRADING ESTATE BRADLEY HALL BRADLEY LANE STANDISH WIGAN BRADLEY LANE GB WN6 0XQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1116471 Active Licenced property: OLD MILL LANE AYLESFORD GB ME20 7DT;BECKTON 1 RODING ROAD LONDON GB E6 6XD;SWALLOWFIELD WAY UNIT 84 HAYES END HAYES HAYES END GB UB3 1DQ. Correspondance address: BRADLEY HALL TRADING ESTATE BRADLEY HALL BRADLEY LANE STANDISH WIGAN BRADLEY LANE GB WN6 0XQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1116471 Active Licenced property: OLD MILL LANE AYLESFORD GB ME20 7DT;BECKTON 1 RODING ROAD LONDON GB E6 6XD;SWALLOWFIELD WAY UNIT 84 HAYES END HAYES HAYES END GB UB3 1DQ. Correspondance address: BRADLEY HALL TRADING ESTATE BRADLEY HALL BRADLEY LANE STANDISH WIGAN BRADLEY LANE GB WN6 0XQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1116474 Active Licenced property: IPSWICH ROAD CARDIFF GB CF23 9AQ. Correspondance address: BRADLEY HALL TRADING ESTATE BRADLEY HALL BRADLEY LANE STANDISH WIGAN BRADLEY LANE GB WN6 0XQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1116474 Active Licenced property: IPSWICH ROAD CARDIFF GB CF23 9AQ. Correspondance address: BRADLEY HALL TRADING ESTATE BRADLEY HALL BRADLEY LANE STANDISH WIGAN BRADLEY LANE GB WN6 0XQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1116474 Active Licenced property: IPSWICH ROAD CARDIFF GB CF23 9AQ. Correspondance address: BRADLEY HALL TRADING ESTATE BRADLEY HALL BRADLEY LANE STANDISH WIGAN BRADLEY LANE GB WN6 0XQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1116469 Active Licenced property: WINGATE CLOSE NOTTINGHAM GB NG8 4LP;THORNABY MIDDLESBROUGH ROAD STOCKTON-ON-TEES GB TS17 7BN;MANBY ROAD BY PASS PELHAM INDUSTRIAL ESTATE IMMINGHAM GB DN40 2DW;MILNER WAY AINSCOUGH CRANE HIRE LTD LONGLAND INDUSTRIAL ESTATE OSSETT LONGLAND INDUSTRIAL ESTATE GB WF5 9JE;HERTBURN INDUSTRIAL ESTATE INDUSTRIAL ROAD HERTBURN WASHINGTON HERTBURN GB NE37 2SF. Correspondance address: BRADLEY HALL TRADING ESTATE BRADLEY HALL BRADLEY LANE STANDISH WIGAN BRADLEY LANE GB WN6 0XQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1116469 Active Licenced property: WINGATE CLOSE NOTTINGHAM GB NG8 4LP;THORNABY MIDDLESBROUGH ROAD STOCKTON-ON-TEES GB TS17 7BN;MANBY ROAD BY PASS PELHAM INDUSTRIAL ESTATE IMMINGHAM GB DN40 2DW;MILNER WAY AINSCOUGH CRANE HIRE LTD LONGLAND INDUSTRIAL ESTATE OSSETT LONGLAND INDUSTRIAL ESTATE GB WF5 9JE;HERTBURN INDUSTRIAL ESTATE INDUSTRIAL ROAD HERTBURN WASHINGTON HERTBURN GB NE37 2SF. Correspondance address: BRADLEY HALL TRADING ESTATE BRADLEY HALL BRADLEY LANE STANDISH WIGAN BRADLEY LANE GB WN6 0XQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1116469 Active Licenced property: WINGATE CLOSE NOTTINGHAM GB NG8 4LP;THORNABY MIDDLESBROUGH ROAD STOCKTON-ON-TEES GB TS17 7BN;MANBY ROAD BY PASS PELHAM INDUSTRIAL ESTATE IMMINGHAM GB DN40 2DW;MILNER WAY AINSCOUGH CRANE HIRE LTD LONGLAND INDUSTRIAL ESTATE OSSETT LONGLAND INDUSTRIAL ESTATE GB WF5 9JE;HERTBURN INDUSTRIAL ESTATE INDUSTRIAL ROAD HERTBURN WASHINGTON HERTBURN GB NE37 2SF. Correspondance address: BRADLEY HALL TRADING ESTATE BRADLEY HALL BRADLEY LANE STANDISH WIGAN BRADLEY LANE GB WN6 0XQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1116470 Active Licenced property: 228 DREWS LANE BIRMINGHAM GB B8 2SL. Correspondance address: BRADLEY HALL TRADING ESTATE BRADLEY HALL BRADLEY LANE STANDISH WIGAN BRADLEY LANE GB WN6 0XQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1116470 Active Licenced property: 228 DREWS LANE BIRMINGHAM GB B8 2SL. Correspondance address: BRADLEY HALL TRADING ESTATE BRADLEY HALL BRADLEY LANE STANDISH WIGAN BRADLEY LANE GB WN6 0XQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1116470 Active Licenced property: 228 DREWS LANE BIRMINGHAM GB B8 2SL. Correspondance address: BRADLEY HALL TRADING ESTATE BRADLEY HALL BRADLEY LANE STANDISH WIGAN BRADLEY LANE GB WN6 0XQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1116472 Active Licenced property: BREDBURY ASHTON ROAD STOCKPORT GB SK6 2RG;CENTURION WAY LEYLAND BUSINESS PARK FARINGTON LEYLAND FARINGTON GB PR25 3GR. Correspondance address: BRADLEY HALL TRADING ESTATE BRADLEY HALL BRADLEY LANE STANDISH WIGAN BRADLEY LANE GB WN6 0XQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1116472 Active Licenced property: BREDBURY ASHTON ROAD STOCKPORT GB SK6 2RG;CENTURION WAY LEYLAND BUSINESS PARK FARINGTON LEYLAND FARINGTON GB PR25 3GR. Correspondance address: BRADLEY HALL TRADING ESTATE BRADLEY HALL BRADLEY LANE STANDISH WIGAN BRADLEY LANE GB WN6 0XQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1116472 Active Licenced property: BREDBURY ASHTON ROAD STOCKPORT GB SK6 2RG;CENTURION WAY LEYLAND BUSINESS PARK FARINGTON LEYLAND FARINGTON GB PR25 3GR. Correspondance address: BRADLEY HALL TRADING ESTATE BRADLEY HALL BRADLEY LANE STANDISH WIGAN BRADLEY LANE GB WN6 0XQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1116475 Active Licenced property: MILLBROOK TRADING ESTATE FIRST AVENUE SOUTHAMPTON GB SO15 0LJ;SEVERNSIDE IND EST BURCOTT ROAD BRISTOL GB BS11 8AD;HM NAVAL BASE SLIP JETTY SOUTH YARD DEVONPORT PLYMOUTH DEVONPORT GB PL1 4SG. Correspondance address: BRADLEY HALL TRADING ESTATE BRADLEY HALL BRADLEY LANE STANDISH WIGAN BRADLEY LANE GB WN6 0XQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1116475 Active Licenced property: MILLBROOK TRADING ESTATE FIRST AVENUE SOUTHAMPTON GB SO15 0LJ;SEVERNSIDE IND EST BURCOTT ROAD BRISTOL GB BS11 8AD;HM NAVAL BASE SLIP JETTY SOUTH YARD DEVONPORT PLYMOUTH DEVONPORT GB PL1 4SG. Correspondance address: BRADLEY HALL TRADING ESTATE BRADLEY HALL BRADLEY LANE STANDISH WIGAN BRADLEY LANE GB WN6 0XQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1116475 Active Licenced property: MILLBROOK TRADING ESTATE FIRST AVENUE SOUTHAMPTON GB SO15 0LJ;SEVERNSIDE IND EST BURCOTT ROAD BRISTOL GB BS11 8AD;HM NAVAL BASE SLIP JETTY SOUTH YARD DEVONPORT PLYMOUTH DEVONPORT GB PL1 4SG. Correspondance address: BRADLEY HALL TRADING ESTATE BRADLEY HALL BRADLEY LANE STANDISH WIGAN BRADLEY LANE GB WN6 0XQ

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
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AINSCOUGH CRANE HIRE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 49
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 46
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-12-22 Outstanding GLOBAL LOAN SERVICES NOMINEES LIMITED AS SECURITY TRUSTEE
CHARGE OVER COLLATERAL ACCOUNT 2012-12-18 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2012-12-17 Outstanding GE CAPITAL BANK LIMITED (THE SECURITY TRUSTEE)
CHATTEL MORTGAGE 2004-12-16 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE 2004-11-29 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2004-09-29 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-09-15 Satisfied HSBC BANK PLC
CHATTEL MORTGAGE 2004-05-19 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 2003-11-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-11-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-11-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-11-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-11-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-11-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-11-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-11-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-11-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-11-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-11-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-11-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-11-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 2 DECEMBER 2003 AND 2003-11-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2003-10-27 Satisfied HSBC BANK PLC
CHATTELS MORTGAGE 2003-09-15 Satisfied HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2003-06-19 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTEL MORTGAGE 2002-12-02 Satisfied YORKSHIRE BANK PLC
ASSIGNMENT OF INSURANCE POLICY 2002-06-27 Satisfied GMAC COMMERICAL CREDIT LIMITED
EQUIPMENT MORTGAGE 2002-06-27 Satisfied GMAC COMMERCIAL CREDIT LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2000-11-30 Satisfied GMAC COMMERCIAL CREDIT LIMITED
LEGAL CHARGE 1999-05-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-05-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-05-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1996-12-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31

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 AINSCOUGH CRANE HIRE LTD

Intangible Assets
Patents
We have not found any records of AINSCOUGH CRANE HIRE LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

AINSCOUGH CRANE HIRE LTD owns 6 domain names.

awes.co.uk   ainscough-cranes.co.uk   ainscough.co.uk   ainscoughcranehireltd.co.uk   ainscoughcranes.co.uk   ainscoughcranesonline.co.uk  

Trademarks
We have not found any records of AINSCOUGH CRANE HIRE LTD registering or being granted any trademarks
Income
Government Income

Government spend with AINSCOUGH CRANE HIRE LTD

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2016-5 GBP £3,660
Derbyshire County Council 2016-3 GBP £3,660
Derbyshire County Council 2015-7 GBP £1,730
Derbyshire County Council 2014-12 GBP £7,660
Derbyshire County Council 2014-11 GBP £3,830
Northumberland County Council 2014-2 GBP £1,925 CIP - Infrastructure
Plymouth City Council 2013-11 GBP £2,004
Kent County Council 2013-10 GBP £1,500 Specialists Fees
SUNDERLAND CITY COUNCIL 2012-11 GBP £13,900 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2012-9 GBP £64,916 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2012-8 GBP £7,421 EQUIP/FURNITURE/MATERIALS
Stockton-On-Tees Borough Council 2012-7 GBP £1,850
SUNDERLAND CITY COUNCIL 2012-4 GBP £449 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2011-11 GBP £1,580 EQUIP/FURNITURE/MATERIALS
London Borough of Bexley 2011-9 GBP £32,522
Stockton-On-Tees Borough Council 2011-9 GBP £3,300
SUNDERLAND CITY COUNCIL 2011-9 GBP £10,840 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2011-5 GBP £975 EQUIP/FURNITURE/MATERIALS
Portsmouth City Council 2011-5 GBP £641 Repairs, alterations and maintenance of buildings
Coventry City Council 2011-5 GBP £1,150 Direct Materials
SUNDERLAND CITY COUNCIL 2011-4 GBP £1,850 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2011-3 GBP £3,100 EQUIP/FURNITURE/MATERIALS
Coventry City Council 2011-2 GBP £1,150 Direct Materials
Portsmouth City Council 2011-2 GBP £641 Repairs, alterations and maintenance of buildings
Leeds City Council 2010-12 GBP £1,300 Plant Hire - By Directorate
Mole Valley District Council 2010-5 GBP £6,240

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 AINSCOUGH CRANE HIRE LTD 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.
Legal Notices/Action
Initiating party AINSCOUGH CRANE HIRE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyBLUCHIPP (SOUTH EAST) LIMITEDEvent Date2013-09-25
In the High Court of Justice (Chancery Division) Companies Court case number 6659 A Petition to wind up the above-named Company Bluchipp (South East) Limited, of The Old Filling Station, Rochester, Kent ME1 1NH (Registered Office), presented on 25 September 2013 by AINSCOUGH CRANE HIRE LIMITED , of Bradley Hall, Bradley Lane, Standish, Wigan, Lancashire WN6 0XQ (Registered Office), claiming to be a Creditor of the Company, will be heard at The Companies Court, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on Monday 11 November 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the undersigned in accordance with Rule 4.16 by 1600 hours on Friday 8 November 2013 . A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. The Petitioners Solicitor is Jeffrey Green Russell Limited , Waverley House, 7-12 Noel Street, London W1F 8GQ . (Ref NMF/AXM/09447/980.) :
 
Initiating party AINSCOUGH CRANE HIRE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyHJ CRANES & HOISTS LIMITEDEvent Date2013-09-25
In the High Court of Justice (Chancery Division) Companies Court case number 6657 A Petition to wind up the above-named Company HJ Cranes & Hoists Limited, of 24 Glas Y Gors, Aberdare, Mid Glamorgan CF44 0BQ (Registered Office), presented on 25 September 2013 by AINSCOUGH CRANE HIRE LIMITED , of Bradley Hall, Bradley Lane, Standish, Wigan, Lancashire WN6 0XQ (Registered Office), claiming to be a Creditor of the Company, will be heard at The Companies Court, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on Monday 11 November 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the undersigned in accordance with Rule 4.16 by 1600 hours on Friday 8 November 2013 . A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. The Petitioners Solicitor is Jeffrey Green Russell Limited , Waverley House, 7-12 Noel Street, London W1F 8GQ . (Ref NMF/AXM/09447/980.) :
 
Initiating party AINSCOUGH CRANE HIRE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyHAVANT CRANE HIRE LIMITEDEvent Date2013-09-16
In the High Court of Justice (Chancery Division) Companies Court case number 6658 A Petition to wind up the above-named Company Havant Crane Hire Limited, of Padnell Grange, Padnell Road, Waterlooville, Hampshire PO8 8ED (Registered Office), presented on 16 September 2013 by AINSCOUGH CRANE HIRE LIMITED , of Bradley Hall, Bradley Lane, Standish, Wigan, Lancashire WN6 0XQ (Registered Office), claiming to be a Creditor of the Company, will be heard at The Companies Court, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on Monday 11 November 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the undersigned in accordance with Rule 4.16 by 1600 hours on Friday 8 November 2013 . A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. The Petitioners Solicitor is Jeffrey Green Russell Limited , Waverley House, 7-12 Noel Street, London W1F 8GQ . (Ref NMF/AXM/09447/986.) :
 
Initiating party AINSCOUGH CRANE HIRE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partySTERLING ENGINEERING SERVICES LIMITEDEvent Date2013-09-16
In the High Court of Justice (Chancery Division) Companies Court case number 6378 A Petition to wind up the above-named Company Sterling Engineering Services Limited of 29 Cobden Street, Salford M6 6WF (Registered Office) presented on 16 September 2013 by AINSCOUGH CRANE HIRE LIMITED , of Bradley Hall, Bradley Lane, Standish, Wigan, Lancashire WN6 0XQ (Registered Office) claiming to be a Creditor of the Company, will be heard at The Companies Court, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on Monday 28 October 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the undersigned in accordance with Rule 4.16 by 1600 hours on Friday 25 October 2013 . A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. The Petitioners Solicitor is Jeffrey Green Russell Limited , Waverley House, 7-12 Noel Street, London W1F 8GQ . (Ref NMF/AXM/09447/984.) Solicitors for the Petitioner. :
 
Initiating party AINSCOUGH CRANE HIRE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyGB STEEL STRUCTURES LIMITEDEvent Date2013-05-17
In the High Court of Justice (Chancery Division) Companies Court case number 3621 A Petition to wind up the above-named Company GB Steel Structures Limited, of 3 Guild Way, South Woodham Ferrers, Chelmsford, Essex CM3 5TG (Registered Office), presented on 17 May 2013 by AINSCOUGH CRANE HIRE LIMITED of Bradley Hall, Bradley Lane, Standish, Wigan WN6 0XQ (Registered Office), claiming to be a Creditor of the Company, will be heard at The Companies Court, 7 Rolls Building, Fetter Lane, London EC4A 1NL on Monday 1 July 2013 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the undersigned in accordance with Rule 4.16 by 1600 hours on Friday 28 June 2013 . A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. The Solicitors for the Petitioner are Jeffrey Green Russell Limited , Solicitors, Waverley House, 7-12 Noel Street, London W1F 8GQ . (Ref NMF/AXM/09447/958.) :
 
Initiating party AINSCOUGH CRANE HIRE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyAYLESFORD METAL COMPANY (1984) LIMITEDEvent Date2013-04-09
In the High Court of Justice (Chancery Division) Companies Court case number 2653 A Petition to wind up the above-named Company Aylesford Metal Company (1984) Limited, of Spectrum House, 2 b Suttons Lane, Hornchurch, Essex RM12 6RJ (Registered Office), presented on 9 April 2013 by AINSCOUGH CRANE HIRE LIMITED of Bradley Hall, Bradley Lane, Standish, Wigan, Lancashire WN6 0XQ (Registered Office), claiming to be a Creditor of the Company, will be heard at The Companies Court, 7 Rolls Building, Fetter Lane, London EC4A 1NL on Monday 10 June 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the undersigned in accordance with Rule 4.16 by 1600 hours on Friday 7 June 2013 . A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. The Solicitors for the Petitioner are Jeffrey Green Russell Limited , Solicitors, Waverley House, 7-12 Noel Street, London W1F 8GQ . (Ref NMF/AXM/09447/963.) :
 
Initiating party AINSCOUGH CRANE HIRE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyMCNULTY OFFSHORE CONSTRUCTION LIMITEDEvent Date2012-01-23
In the High Court of Justice (Chancery Division) Leeds District Registry case number 261 A Petition to wind up the above-named Company of McNulty Offshore Construction Limited, WB Company Secretaries Limited, of 1 St James Gate, Newcastle Upon Tyne, Tyne & Wear NE99 1YQ (Registered Office) presented on 23 January 2012 by AINSCOUGH CRANE HIRE LIMITED , of Bradley Hall, Bradley Lane, Standish, Wigan, Lancashire WN6 0XQ (Registered Office), claiming to be a Creditor of the Company, will be heard at the Leeds District Registry, 1 Oxford Row, Leeds LS1 3BG , on Tuesday 10 April 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the undersigned in accordance with Rule 4.16 by 1600 hours on 9 April 2012 . A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. Solicitors for the Petitioner are Jeffrey Green Russell Solicitors , Waverley House, 7-12 Noel Street, London W1F 8GQ .(Ref NMF/AXM/09447/987.) :
 
Initiating party AINSCOUGH CRANE HIRE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyFRAMECRAFT SERVICES LIMITEDEvent Date2012-01-23
In the High Court of Justice (Chancery Division) Companies Court case number 680 A Petition to wind up the above-named Company Framecraft Services Limited, of Heron House, Lancaster Road, Carnaby Industrial Estate, Carnaby, Bridlington YO15 3QY (Registered Office), presented on 23 January 2012 by AINSCOUGH CRANE HIRE LIMITED , of Bradley Hall, Bradley Lane, Standish, Wigan, Lancashire WN6 0XQ; Central Park, Lutterworth, Leicestershire LE17 4PN (Registered Office), claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on Monday 5 March 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the undersigned in accordance with Rule 4.16 by 1600 hours on Friday 2 March 2012 . A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. The Solicitors for the Petitioner are Jeffrey Green Russell , Solicitors, Waverley House, 7-12 Noel Street, London W1F 8GQ . (Ref MF/AXM/09447/894.) :
 
Initiating party AINSCOUGH CRANE HIRE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyADVANCED BOWERS SERVICES LIMITEDEvent Date2011-09-21
In the High Court of Justice (Chancery Division) Companies Court case number 8213 A Petition to wind up the above-named Company Advanced Bowers Services Limited of 113 West Avenue, Chelmsford, Essex CM1 2DD , (Registered Office) presented on 21 September 2011 by AINSCOUGH CRANE HIRE LIMITED , of Bradley Hall, Bradley Lane, Standish, near Wigan, Lancashire WN6 0XQ , (Registered Office) claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on Monday 19 December 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 16 December 2011 . A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. The Petitioners Solicitor is Jeffrey Green Russell, Solicitors , Waverley House, 7-12 Noel Street, London W1F 8GQ .(Ref NMF/AXM/09447/869.) :
 
Initiating party AINSCOUGH CRANE HIRE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyAARON BUILD LIMITEDEvent Date2011-06-27
In the High Court of Justice (Chancery Division) Companies Court case number 5559 A Petition to wind up the above-named Company Aaron Build Limited, of 134-136 New Hall Lane, Preston PR1 4DX (Registered Office) presented on 27 June 2011 by AINSCOUGH CRANE HIRE LIMITED , of Bradley Hall, Bradley Lane, Standish, near Wigan, Lancashire WN6 0XQ (Registered Office), claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, Strand, London WC2A 2LL , on Monday 19 September 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the undersigned in accordance with Rule 4.16 by 1600 hours on Friday 16 September 2011 . A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. The Solicitors for the Petitioner are Jeffrey Green Russell , Solicitors, Waverley House, 7-12 Noel Street, London W1F 8GQ .(Ref NMF/AXM/09447/860.) :
 
Initiating party AINSCOUGH CRANE HIRE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyM AND N SITE SERVICES LIMITEDEvent Date2011-03-17
In the High Court of Justice (Chancery Division) Companies Court case number 1959 A Petition to wind up the above-named Company M and N Site Services Limited, of 32 Wilton Road, Humberston, Humberside, Grimsby DN36 4AW , presented on 17 March 2011 by AINSCOUGH CRANE HIRE LIMITED , of Bradley Hall, Bradley Lane, Standish, Wigan WN6 0XQ , (Registered Office) claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on Wednesday 15 June 2011 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the undersigned in accordance with Rule 4.16 by 1600 hours on Tuesday 14 June 2011 . A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. The Petitioners Solicitors are Jeffrey Green Russell , Waverley House, 7-12 Noel Street, London W1F 8GQ .(Ref NMF/AXM/09447/847.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AINSCOUGH CRANE HIRE LTD 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 AINSCOUGH CRANE HIRE LTD 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.