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

JOHN CRANE GROUP LIMITED

BUCKINGHAM HOUSE, 361-366 BUCKINGHAM AVENUE, SLOUGH, BERKSHIRE, SL1 4LU,
Company Registration Number
05137825
Private Limited Company
Active

Company Overview

About John Crane Group Ltd
JOHN CRANE GROUP LIMITED was founded on 2004-05-26 and has its registered office in Slough. The organisation's status is listed as "Active". John Crane Group 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
JOHN CRANE GROUP LIMITED
 
Legal Registered Office
BUCKINGHAM HOUSE
361-366 BUCKINGHAM AVENUE
SLOUGH
BERKSHIRE
SL1 4LU
Other companies in SL1
 
Previous Names
SMITHS SPECIALTY ENGINEERING GROUP LIMITED06/11/2008
SMITHS SPECIALTY ENGINEERING HOLDCO LIMITED03/06/2005
SMITHS SPECIALITY ENGINEERING HOLDCO LIMITED21/07/2004
ALNERY NO.2442 LIMITED13/07/2004
Filing Information
Company Number 05137825
Company ID Number 05137825
Date formed 2004-05-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts FULL
Last Datalog update: 2023-07-05 13:03:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN CRANE GROUP 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.
Companies with same name JOHN CRANE GROUP LIMITED
The following companies were found which have the same name as JOHN CRANE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
John Crane Group Corporation Delaware Unknown
JOHN CRANE GROUP, LLC 6400 OAKTON ST C/O JOHN CRANE INC MORTON GROVE IL 60053 Active Company formed on the 2012-07-11
JOHN CRANE GROUP CORPORATION Georgia Unknown
JOHN CRANE GROUP CORPORATION New Jersey Unknown
JOHN CRANE GROUP CORPORATION Georgia Unknown

Company Officers of JOHN CRANE GROUP LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER DAVID HUGHES
Company Secretary 2008-12-01
RUBEN RAUL ALVAREZ SANCHO
Director 2017-04-02
JOHN FRANK DONATIELLO
Director 2018-01-05
ADAM DAVID POWELL
Director 2017-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HUGH TALLENTIRE
Director 2009-03-31 2018-01-05
RICHARD JOHN PADDISON
Director 2008-11-28 2017-04-02
TERRANCE NOLAN
Director 2009-11-18 2016-09-21
ARNOLD WAGNER
Director 2008-11-28 2009-10-31
FRANK JAMES RICHARDSON
Director 2008-11-28 2009-03-31
FIONA MARGARET GILLESPIE
Company Secretary 2007-07-31 2008-12-01
DAVID ALFRED PENN
Director 2004-07-13 2008-11-28
CHRISTOPHER SURCH
Director 2007-07-31 2008-11-28
DAVID ALFRED PENN
Company Secretary 2004-07-13 2007-07-31
GUY MERVYN NORRIS
Director 2004-07-13 2007-07-31
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Secretary 2004-05-26 2004-07-13
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Director 2004-05-26 2004-07-13
ALNERY INCORPORATIONS NO 2 LIMITED
Nominated Director 2004-05-26 2004-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DAVID HUGHES JOHN CRANE INVESTMENTS LIMITED Company Secretary 2008-11-28 CURRENT 1987-07-16 Active
RUBEN RAUL ALVAREZ SANCHO FLEXIBOX INTERNATIONAL LIMITED Director 2017-03-31 CURRENT 1945-04-13 Active
JOHN FRANK DONATIELLO SMITHS GROUP HOLDINGS NETHERLANDS B.V. Director 2018-01-05 CURRENT 2008-12-12 Active
JOHN FRANK DONATIELLO JOHN CRANE UK LIMITED Director 2018-01-05 CURRENT 1923-08-25 Active
JOHN FRANK DONATIELLO JOHN CRANE INVESTMENTS LIMITED Director 2018-01-05 CURRENT 1987-07-16 Active
ADAM DAVID POWELL SMITHS GROUP HOLDINGS NETHERLANDS B.V. Director 2017-04-01 CURRENT 2008-12-12 Active
ADAM DAVID POWELL FLEXIBOX INTERNATIONAL LIMITED Director 2017-03-31 CURRENT 1945-04-13 Active
ADAM DAVID POWELL FLEXIBOX LIMITED Director 2017-03-31 CURRENT 1951-12-04 Active - Proposal to Strike off
ADAM DAVID POWELL FLEXIBOX (NORTHERN IRELAND) LIMITED Director 2017-03-31 CURRENT 1959-01-07 Active - Proposal to Strike off
ADAM DAVID POWELL JOHN CRANE ASSET MANAGEMENT SOLUTIONS LIMITED Director 2017-03-31 CURRENT 1997-08-01 Active
ADAM DAVID POWELL VENMAR LIMITED Director 2017-03-31 CURRENT 2010-02-23 Active - Proposal to Strike off
ADAM DAVID POWELL SUBVENMAR LIMITED Director 2017-03-31 CURRENT 2010-04-26 Active - Proposal to Strike off
ADAM DAVID POWELL JOHN CRANE INTERNATIONAL LIMITED Director 2017-03-31 CURRENT 1945-09-28 Active - Proposal to Strike off
ADAM DAVID POWELL GLOBAL TI LIMITED Director 2017-03-31 CURRENT 1999-09-28 Active - Proposal to Strike off
ADAM DAVID POWELL JOHN CRANE UK LIMITED Director 2017-03-31 CURRENT 1923-08-25 Active
ADAM DAVID POWELL PROJECT SUGAR LIMITED Director 2017-03-31 CURRENT 1890-11-29 Active
ADAM DAVID POWELL O I E SERVICES LIMITED Director 2017-03-31 CURRENT 1979-05-08 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
2024-01-24DIRECTOR APPOINTED MRS VANYA KATREECE HUGHES
2023-12-14Change of details for Smiths Group International Holdings as a person with significant control on 2023-12-01
2023-11-2723/11/23 STATEMENT OF CAPITAL GBP 195
2023-11-22Resolutions passed:<ul><li>Resolution Share premium account cancelled 15/11/2023</ul>
2023-11-22Solvency Statement dated 15/11/23
2023-11-22Statement by Directors
2023-11-22Statement of capital on GBP 105
2023-06-07CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2022-12-22FULL ACCOUNTS MADE UP TO 31/07/22
2022-06-16CH01Director's details changed for Ruben Raul Alvarez Sancho on 2022-06-09
2022-06-15CH01Director's details changed for Adam David Powell on 2022-06-09
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2022-02-21AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-09-01SH0127/08/21 STATEMENT OF CAPITAL GBP 105
2021-06-12AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2021-05-07CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER DAVID HUGHES on 2021-05-07
2020-11-02AP01DIRECTOR APPOINTED MRS CELINE BOLAND
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANK DONATIELLO
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2020-07-14RP04CS01
2020-06-05SH0113/07/17 STATEMENT OF CAPITAL GBP 5.00
2019-12-04AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES
2019-06-07PSC05Change of details for Smiths Group International Holdings as a person with significant control on 2016-04-06
2019-04-10AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES
2018-04-05AAFULL ACCOUNTS MADE UP TO 31/07/17
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUGH TALLENTIRE
2018-03-23AP01DIRECTOR APPOINTED JOHN FRANK DONATIELLO
2017-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 4
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN PADDISON
2017-06-02AP01DIRECTOR APPOINTED ADAM DAVID POWELL
2017-06-02AP01DIRECTOR APPOINTED RUBEN RAUL ALVAREZ SANCHO
2017-04-28AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR TERRANCE NOLAN
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 4
2016-06-16AR0126/05/16 ANNUAL RETURN FULL LIST
2016-06-16CH01Director's details changed for David Hugh Tallentire on 2016-06-15
2016-04-29AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 4
2015-06-02AR0126/05/15 ANNUAL RETURN FULL LIST
2015-04-15AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-08-12SH0116/07/14 STATEMENT OF CAPITAL GBP 4
2014-07-30CC04Statement of company's objects
2014-07-30RES01ADOPT ARTICLES 30/07/14
2014-05-27AR0126/05/14 ANNUAL RETURN FULL LIST
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-06-25AR0126/05/13 ANNUAL RETURN FULL LIST
2013-04-23AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-06-20AR0126/05/12 FULL LIST
2012-04-18AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-06-22AR0126/05/11 NO CHANGES
2011-04-15AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID HUGHES / 24/11/2010
2010-05-28AR0126/05/10 NO CHANGES
2010-04-20AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ARNOLD WAGNER
2010-01-15AP01DIRECTOR APPOINTED TERENCE NOLAN
2009-08-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-15363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR FRANK RICHARDSON
2009-04-08288aDIRECTOR APPOINTED DAVID HUGH TALLENTIRE
2009-02-13AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-12-03288aSECRETARY APPOINTED CHRISTOPHER DAVID HUGHES
2008-12-03287REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 765 FINCHLEY ROAD LONDON GREATER LONDON NW11 8DS
2008-12-03288aDIRECTOR APPOINTED FRANK JAMES RICHARDSON
2008-12-03288aDIRECTOR APPOINTED ARNOLD WAGNER
2008-12-03288aDIRECTOR APPOINTED RICHARD JOHN PADDISON
2008-12-03288bAPPOINTMENT TERMINATED SECRETARY FIONA GILLESPIE
2008-12-03288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SURCH
2008-12-03288bAPPOINTMENT TERMINATED DIRECTOR DAVID PENN
2008-11-06CERTNMCOMPANY NAME CHANGED SMITHS SPECIALTY ENGINEERING GROUP LIMITED CERTIFICATE ISSUED ON 06/11/08
2008-06-25363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2008-05-08AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-11-21395PARTICULARS OF MORTGAGE/CHARGE
2007-09-25288bSECRETARY RESIGNED
2007-09-25288aNEW SECRETARY APPOINTED
2007-09-04288aNEW DIRECTOR APPOINTED
2007-08-28288bDIRECTOR RESIGNED
2007-07-06363aRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2007-06-04AAFULL ACCOUNTS MADE UP TO 05/08/06
2006-06-23363aRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2006-03-01AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-07-25363aRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2005-07-2188(2)RAD 13/05/05--------- £ SI 1@1=1 £ IC 2/3
2005-06-03CERTNMCOMPANY NAME CHANGED SMITHS SPECIALTY ENGINEERING HOL DCO LIMITED CERTIFICATE ISSUED ON 03/06/05
2004-10-1388(2)RAD 27/07/04--------- £ SI 1@1=1 £ IC 1/2
2004-07-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-22288bDIRECTOR RESIGNED
2004-07-22225ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/07/05
2004-07-22287REGISTERED OFFICE CHANGED ON 22/07/04 FROM: 9 CHEAPSIDE LONDON EC2V 6AD
2004-07-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-22288aNEW DIRECTOR APPOINTED
2004-07-21CERTNMCOMPANY NAME CHANGED SMITHS SPECIALITY ENGINEERING HO LDCO LIMITED CERTIFICATE ISSUED ON 21/07/04
2004-07-13CERTNMCOMPANY NAME CHANGED ALNERY NO.2442 LIMITED CERTIFICATE ISSUED ON 13/07/04
2004-05-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to JOHN CRANE GROUP 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 JOHN CRANE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AMENDING AGREEMENT TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 15TH NOVEMBER 2007 AND 2009-08-05 Satisfied LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-11-21 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of JOHN CRANE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN CRANE GROUP LIMITED
Trademarks
We have not found any records of JOHN CRANE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN CRANE GROUP 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 (70100 - Activities of head offices) as JOHN CRANE GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where JOHN CRANE GROUP 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 JOHN CRANE GROUP 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 JOHN CRANE GROUP 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.