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

MARSDEN CRANE HIRE LIMITED

Bradley Hall Bradley Lane, Standish, Wigan, LANCASHIRE, WN6 0XQ,
Company Registration Number
03359075
Private Limited Company
Active

Company Overview

About Marsden Crane Hire Ltd
MARSDEN CRANE HIRE LIMITED was founded on 1997-04-24 and has its registered office in Wigan. The organisation's status is listed as "Active". Marsden Crane Hire Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MARSDEN CRANE HIRE LIMITED
 
Legal Registered Office
Bradley Hall Bradley Lane
Standish
Wigan
LANCASHIRE
WN6 0XQ
Other companies in DL14
 
Filing Information
Company Number 03359075
Company ID Number 03359075
Date formed 1997-04-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2024-04-24
Return next due 2025-05-08
Type of accounts DORMANT
Last Datalog update: 2024-04-29 19:14:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARSDEN CRANE HIRE 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 MARSDEN CRANE HIRE LIMITED

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 2015-12-04 2016-11-20
CHRIS JAMES CHAMBERS
Director 2015-12-04 2016-08-28
LYNN COSGROVE
Company Secretary 2003-10-02 2015-12-04
JOHN CHAPPELL
Director 2003-10-02 2015-12-04
PETER COSGROVE
Director 2003-10-02 2015-12-04
GRAHAM ANTHONY HOLYLAND
Director 2008-01-29 2015-12-04
CHRISTINE ELIZABETH MARSDEN
Company Secretary 1997-04-30 2003-10-02
CHRISTINE ELIZABETH MARSDEN
Director 1997-04-30 2003-10-02
KEITH MARSDEN
Director 1997-04-30 2003-10-02
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1997-04-24 1997-04-30
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1997-04-24 1997-04-30

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 AINSCOUGH CRANE HIRE LTD Director 2017-06-23 CURRENT 1996-09-03 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 AINSCOUGH CRANE HIRE LTD Director 2016-10-14 CURRENT 1996-09-03 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
2024-04-29CONFIRMATION STATEMENT MADE ON 24/04/24, WITH NO UPDATES
2023-04-27CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES
2023-01-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-05-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-04-29CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES
2021-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2020-09-24AP01DIRECTOR APPOINTED MR IAN LLOYD SCAPENS
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PETER BITHELL
2020-05-07AP01DIRECTOR APPOINTED MR PETER JOHN GIBBS
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2020-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-01-31AP01DIRECTOR APPOINTED MR JOHN DAMIAN ROBERTS
2020-01-27AA01Previous accounting period extended from 31/05/19 TO 30/09/19
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES
2019-05-03AD04Register(s) moved to registered office address Bradley Hall Bradley Lane Standish Wigan Lancashire WN6 0XQ
2019-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JANET ELIZABETH ENTWISTLE
2019-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES
2018-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JEAN ROLLIER
2017-07-05AP01DIRECTOR APPOINTED MR CHARLES PETER BITHELL
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-02-28AAACCOUNTS FOR DORMANT COMPANY 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
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS JAMES CHAMBERS
2016-08-17AA01Previous accounting period shortened from 31/08/16 TO 31/05/16
2016-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-03AR0124/04/16 ANNUAL RETURN FULL LIST
2016-05-03AD03Registers moved to registered inspection location of 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
2016-05-03AD02Register inspection address changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
2016-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-12-22RES01ADOPT ARTICLES 22/12/15
2015-12-09AP01DIRECTOR APPOINTED MR ROBIN RICHARDSON
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOLYLAND
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER COSGROVE
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHAPPELL
2015-12-08AP01DIRECTOR APPOINTED MR CHRIS JAMES CHAMBERS
2015-12-07TM02APPOINTMENT TERMINATED, SECRETARY LYNN COSGROVE
2015-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2015 FROM FIELD BARN THE MOUNT DUNTON BASSETT LUTTERWORTH LEICESTERSHIRE LE17 5JL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-01AR0124/04/15 FULL LIST
2015-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2015-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2015 FROM C/O RUSHLIFT LTD, LONGFIELD ROAD SOUTH CHURCH ENTERPRISE PARK BISHOP AUCKLAND COUNTY DURHAM DL14 6XB
2015-02-12SH20STATEMENT BY DIRECTORS
2015-02-12SH1912/02/15 STATEMENT OF CAPITAL GBP 100
2015-02-12CAP-SSSOLVENCY STATEMENT DATED 11/02/15
2015-02-12RES06REDUCE ISSUED CAPITAL 11/02/2015
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 250090
2014-04-28AR0124/04/14 FULL LIST
2014-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER COSGROVE / 06/01/2014
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHAPPELL / 06/01/2014
2014-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / LYNN COSGROVE / 06/01/2014
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HOLYLAND / 15/11/2013
2013-04-29AR0124/04/13 FULL LIST
2013-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-04-30AR0124/04/12 FULL LIST
2012-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2011-05-03AR0124/04/11 FULL LIST
2011-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-05-04AR0124/04/10 FULL LIST
2010-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-04-24363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-04-30363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2008-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-02-29288aDIRECTOR APPOINTED MR GRAHAM ANTHONY HOLYLAND
2007-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-04-27363aRETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2006-11-28287REGISTERED OFFICE CHANGED ON 28/11/06 FROM: LONGFIELD ROAD SOUTH CHURCH ENTERPRISE PARK BISHOP AUCKLAND COUNTY DURHAM DL14 6XB
2006-05-10363sRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2006-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-26363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2005-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-07-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-23363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2003-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-10-20RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-10-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-18288aNEW DIRECTOR APPOINTED
2003-10-18287REGISTERED OFFICE CHANGED ON 18/10/03 FROM: 12 INCE LANE ECCLESTON CHORLEY LANCASHIRE PR7 5TH
2003-10-18225ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/08/04
2003-10-18288aNEW DIRECTOR APPOINTED
2003-10-18288bDIRECTOR RESIGNED
2003-10-18288aNEW SECRETARY APPOINTED
2003-10-11395PARTICULARS OF MORTGAGE/CHARGE
2003-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-04-25363sRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2002-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-04-30363sRETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS
2001-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-05-18363sRETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS
2000-08-0288(2)RAD 05/06/00--------- £ SI 90@1=90 £ IC 250000/250090
2000-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-08123£ NC 250000/250100 14/04/00
2000-05-08SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/04/00
2000-05-08SRES01ADOPT MEM AND ARTS 14/04/00
2000-05-04363sRETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS
2000-03-2988(2)RAD 16/03/00--------- £ SI 249998@1=249998 £ IC 2/250000
2000-03-21123£ NC 1000/250000 09/03/00
2000-03-21ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/03/00
2000-03-21ORES04NC INC ALREADY ADJUSTED 09/03/00
1999-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-07-21363sRETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS
1999-05-20395PARTICULARS OF MORTGAGE/CHARGE
1999-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-05-05363sRETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS
1997-05-09CERTNMCOMPANY NAME CHANGED BORDERLEVEL LIMITED CERTIFICATE ISSUED ON 12/05/97
1997-05-07287REGISTERED OFFICE CHANGED ON 07/05/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77120 - Renting and leasing of trucks and other heavy vehicles




Licences & Regulatory approval
We could not find any licences issued to MARSDEN CRANE HIRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 MARSDEN CRANE HIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-06 Satisfied HSBC BANK PLC AND HSBC EQUIPMENT FINANCE (UK) LTD
DEBENTURE 2003-10-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1999-05-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of MARSDEN CRANE HIRE LIMITED registering or being granted any patents
Domain Names

MARSDEN CRANE HIRE LIMITED owns 1 domain names.

marsdencranehire.co.uk  

Trademarks
We have not found any records of MARSDEN CRANE HIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARSDEN CRANE HIRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77120 - Renting and leasing of trucks and other heavy vehicles) as MARSDEN CRANE HIRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MARSDEN CRANE HIRE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARSDEN CRANE HIRE 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 MARSDEN CRANE HIRE 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.