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

ANDY CRANE TRANSPORT LIMITED

UNIT 9 VULCAN WAY, SANDHURST, BERKSHIRE, GU47 9DB,
Company Registration Number
03536021
Private Limited Company
Active

Company Overview

About Andy Crane Transport Ltd
ANDY CRANE TRANSPORT LIMITED was founded on 1998-03-27 and has its registered office in Berkshire. The organisation's status is listed as "Active". Andy Crane Transport Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ANDY CRANE TRANSPORT LIMITED
 
Legal Registered Office
UNIT 9 VULCAN WAY
SANDHURST
BERKSHIRE
GU47 9DB
Other companies in GU47
 
 
Filing Information
Company Number 03536021
Company ID Number 03536021
Date formed 1998-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB492898966  
Last Datalog update: 2024-04-06 21:40:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANDY CRANE TRANSPORT 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 ANDY CRANE TRANSPORT LIMITED

Current Directors
Officer Role Date Appointed
CAROLE ANNE ELIZABETH MORRISON-CRANE
Director 1998-04-08
STUART WARD
Director 2011-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PAUL MORRISON-CRANE
Company Secretary 1998-04-08 2012-01-17
ANDREW PAUL MORRISON-CRANE
Director 1998-04-08 2012-01-17
DANIEL JOHN DWYER
Nominated Secretary 1998-03-27 1998-04-08
BETTY JUNE DOYLE
Nominated Director 1998-03-27 1998-04-08
DANIEL JOHN DWYER
Nominated Director 1998-03-27 1998-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLE ANNE ELIZABETH MORRISON-CRANE ZANTAR LIMITED Director 2006-01-30 CURRENT 2005-11-30 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
2024-03-28CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2024-02-1630/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-28CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2023-02-1330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06CONFIRMATION STATEMENT MADE ON 26/03/22, WITH UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH UPDATES
2021-11-25SH0101/06/21 STATEMENT OF CAPITAL GBP 112
2021-09-29AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2021-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2020-03-05PSC04Change of details for Mr Andrew Paul Morrison-Crane as a person with significant control on 2020-03-05
2019-08-21AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2019-05-22PSC07CESSATION OF CAROLE ANNE ELIZABETH MORRISON AS A PERSON OF SIGNIFICANT CONTROL
2019-05-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLE ANNE ELIZABETH MORRISON
2019-05-09AP01DIRECTOR APPOINTED MR ANDREW PAUL MORRISON-CRANE
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2019-03-07AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2018-03-26AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 106
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-03-07AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 106
2016-04-01AR0127/03/16 ANNUAL RETURN FULL LIST
2015-10-09AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 106
2015-03-31AR0127/03/15 ANNUAL RETURN FULL LIST
2015-03-16AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 106
2014-03-31AR0127/03/14 ANNUAL RETURN FULL LIST
2014-03-26AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-28AR0127/03/13 ANNUAL RETURN FULL LIST
2013-03-28CH01Director's details changed for Carole Anne Elizabeth Morrison-Crane on 2013-03-26
2013-01-15AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-16AR0127/03/12 ANNUAL RETURN FULL LIST
2012-03-08AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-20SH0108/12/11 STATEMENT OF CAPITAL GBP 106
2012-02-08SH08Change of share class name or designation
2012-02-06MEM/ARTSARTICLES OF ASSOCIATION
2012-02-06RES01ADOPT ARTICLES 08/12/2011
2012-02-06RES12VARYING SHARE RIGHTS AND NAMES
2012-02-06CC04STATEMENT OF COMPANY'S OBJECTS
2012-02-01TM02APPOINTMENT TERMINATED, SECRETARY ANDREW MORRISON-CRANE
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MORRISON-CRANE
2011-12-21AP01DIRECTOR APPOINTED STUART WARD
2011-04-04AR0127/03/11 NO CHANGES
2011-03-22AA30/06/10 TOTAL EXEMPTION SMALL
2010-04-16AR0127/03/10 FULL LIST
2010-03-24AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-27363aRETURN MADE UP TO 27/03/09; NO CHANGE OF MEMBERS
2009-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-05-27363sRETURN MADE UP TO 27/03/08; NO CHANGE OF MEMBERS
2007-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-04-18363sRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-05-11363sRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-04-19AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-04-19363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2004-04-06363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2004-01-31AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-04-02363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2002-11-27AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-04-16363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2001-11-23395PARTICULARS OF MORTGAGE/CHARGE
2001-10-16AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-03-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-23363sRETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS
2000-09-05AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-07-15395PARTICULARS OF MORTGAGE/CHARGE
2000-04-26363sRETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS
2000-01-20AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-09-18395PARTICULARS OF MORTGAGE/CHARGE
1999-04-30363sRETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS
1999-03-17225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/06/99
1998-12-1588(2)RAD 07/12/98--------- £ SI 98@1=98 £ IC 2/100
1998-11-30287REGISTERED OFFICE CHANGED ON 30/11/98 FROM: PARK ROW HERRIARD BASINGSTOKE HAMPSHIRE RG25 2PJ
1998-06-27395PARTICULARS OF MORTGAGE/CHARGE
1998-05-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-05-07ORES04NC INC ALREADY ADJUSTED 08/04/98
1998-05-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-05-07288bDIRECTOR RESIGNED
1998-05-07123£ NC 100/100000 08/04/98
1998-05-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-05-07SRES01ALTER MEM AND ARTS 08/04/98
1998-05-07287REGISTERED OFFICE CHANGED ON 07/05/98 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1998-05-07288aNEW DIRECTOR APPOINTED
1998-04-22CERTNMCOMPANY NAME CHANGED MARIDELL LIMITED CERTIFICATE ISSUED ON 23/04/98
1998-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0221858 Active Licenced property: VULCAN WAY UNIT 9 SANDHURST GB GU47 9DB.

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 ANDY CRANE TRANSPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-11-23 Outstanding BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 2000-07-15 Outstanding ROYAL BANK INVOICE FINANCE LIMITED
DEBENTURE 1999-09-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 1998-06-27 Outstanding SALEBEECH LIMITED
Creditors
Creditors Due After One Year 2013-06-30 £ 580,802
Creditors Due After One Year 2012-06-30 £ 312,248
Creditors Due Within One Year 2013-06-30 £ 509,560
Creditors Due Within One Year 2012-06-30 £ 504,928

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ANDY CRANE TRANSPORT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 41,929
Cash Bank In Hand 2012-06-30 £ 15,317
Current Assets 2013-06-30 £ 664,825
Current Assets 2012-06-30 £ 658,224
Debtors 2013-06-30 £ 606,420
Debtors 2012-06-30 £ 614,333
Fixed Assets 2013-06-30 £ 804,073
Fixed Assets 2012-06-30 £ 531,009
Shareholder Funds 2013-06-30 £ 378,536
Shareholder Funds 2012-06-30 £ 372,057
Stocks Inventory 2013-06-30 £ 5,540
Stocks Inventory 2012-06-30 £ 17,638
Tangible Fixed Assets 2013-06-30 £ 754,073
Tangible Fixed Assets 2012-06-30 £ 471,009

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANDY CRANE TRANSPORT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ANDY CRANE TRANSPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDY CRANE TRANSPORT 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 (49410 - Freight transport by road) as ANDY CRANE TRANSPORT LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where ANDY CRANE TRANSPORT 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 ANDY CRANE TRANSPORT 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 ANDY CRANE TRANSPORT 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.