Company NameCrane Worldwide UK Limited
Company StatusActive
Company NumberSC346327
CategoryPrivate Limited Company
Incorporation Date30 July 2008(15 years, 9 months ago)
Previous NameLedge 1048 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael David Slaughter
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed08 September 2008(1 month, 1 week after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr David Allan Burck
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(15 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Jared James Crane
Date of BirthDecember 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed01 February 2024(15 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks
RolePresident
Country of ResidenceUnited States
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Dylan Morgan Ross
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed01 February 2024(15 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed30 July 2008(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameGuastavo Kolmel
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2008(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address5839 Bender Road
Humble
Tx 77396
Director NameKeith William Winters
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(1 month, 1 week after company formation)
Appointment Duration9 years, 6 months (resigned 22 March 2018)
RoleCompany Director
Correspondence Address27 N Seasons Trace
Montgomery
Texas
77382
Director NameGerard Ryan
Date of BirthMarch 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed09 December 2009(1 year, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 22 March 2018)
RoleRegional Vice President Emea
Country of ResidenceIreland
Correspondence Address10 Southwinds, Maryborough Woods
Maryborough Hill, Douglas
Cork
Ireland
Director NameMr Brian Patrick Rice
Date of BirthNovember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed22 March 2018(9 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 February 2024)
RoleFinancial Controller
Country of ResidenceIreland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Chad Richard Taylor
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2018(9 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 February 2024)
RoleExecutive Vice President Global Operations
Country of ResidenceUnited States
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameLedge Services Limited (Corporation)
StatusResigned
Appointed30 July 2008(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitecraneww.com

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Crane Worldwide Group Cooperatief U.a.
100.00%
Ordinary

Financials

Year2014
Turnover£19,741,469
Gross Profit£2,825,486
Net Worth-£751,959
Cash£479,704
Current Liabilities£5,372,291

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 July 2023 (8 months, 4 weeks ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

27 September 2023Full accounts made up to 31 December 2022 (27 pages)
5 September 2023Director's details changed for Michael David Slaughter on 30 July 2023 (2 pages)
5 September 2023Confirmation statement made on 30 July 2023 with updates (4 pages)
5 September 2023Secretary's details changed for Lc Secretaries Limited on 30 July 2023 (1 page)
7 October 2022Full accounts made up to 31 December 2021 (27 pages)
23 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
4 October 2021Full accounts made up to 31 December 2020 (25 pages)
2 August 2021Confirmation statement made on 30 July 2021 with updates (4 pages)
24 December 2020Full accounts made up to 31 December 2019 (27 pages)
12 August 2020Confirmation statement made on 30 July 2020 with updates (4 pages)
26 September 2019Full accounts made up to 31 December 2018 (26 pages)
12 August 2019Confirmation statement made on 30 July 2019 with updates (4 pages)
24 September 2018Full accounts made up to 31 December 2017 (25 pages)
31 August 2018Confirmation statement made on 30 July 2018 with updates (4 pages)
19 April 2018Director's details changed for Michael David Slaughter on 19 April 2018 (2 pages)
5 April 2018Appointment of Mr Chad Richard Taylor as a director on 22 March 2018 (2 pages)
5 April 2018Termination of appointment of Gerard Ryan as a director on 22 March 2018 (1 page)
5 April 2018Appointment of Mr Brian Patrick Rice as a director on 22 March 2018 (2 pages)
5 April 2018Termination of appointment of Keith William Winters as a director on 22 March 2018 (1 page)
24 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
24 August 2017Withdrawal of a person with significant control statement on 24 August 2017 (2 pages)
24 August 2017Withdrawal of a person with significant control statement on 24 August 2017 (2 pages)
24 August 2017Notification of James R. Crane as a person with significant control on 30 July 2017 (2 pages)
24 August 2017Notification of James R. Crane as a person with significant control on 30 July 2017 (2 pages)
15 August 2017Full accounts made up to 31 December 2016 (24 pages)
15 August 2017Full accounts made up to 31 December 2016 (24 pages)
10 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
23 June 2016Full accounts made up to 31 December 2015 (25 pages)
23 June 2016Full accounts made up to 31 December 2015 (25 pages)
7 October 2015Full accounts made up to 31 December 2014 (18 pages)
7 October 2015Full accounts made up to 31 December 2014 (18 pages)
13 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(6 pages)
13 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(6 pages)
6 October 2014Full accounts made up to 31 December 2013 (18 pages)
6 October 2014Full accounts made up to 31 December 2013 (18 pages)
21 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(6 pages)
21 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(6 pages)
29 August 2013Total exemption full accounts made up to 31 December 2012 (18 pages)
29 August 2013Total exemption full accounts made up to 31 December 2012 (18 pages)
6 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(6 pages)
6 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(6 pages)
8 October 2012Full accounts made up to 31 December 2011 (18 pages)
8 October 2012Full accounts made up to 31 December 2011 (18 pages)
28 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
24 October 2011Full accounts made up to 31 December 2010 (17 pages)
24 October 2011Full accounts made up to 31 December 2010 (17 pages)
3 October 2011Termination of appointment of Guastavo Kolmel as a director (2 pages)
3 October 2011Termination of appointment of Guastavo Kolmel as a director (2 pages)
3 October 2011Appointment of Gerard Ryan as a director (3 pages)
3 October 2011Appointment of Gerard Ryan as a director (3 pages)
15 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (15 pages)
15 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (15 pages)
19 October 2010Annual return made up to 30 July 2010 with a full list of shareholders (15 pages)
19 October 2010Annual return made up to 30 July 2010 with a full list of shareholders (15 pages)
30 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
30 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
3 August 2009Return made up to 30/07/09; full list of members (6 pages)
3 August 2009Return made up to 30/07/09; full list of members (6 pages)
12 May 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
12 May 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
9 January 2009Director's change of particulars / guastavo kolmel / 06/01/2009 (1 page)
9 January 2009Director's change of particulars / guastavo kolmel / 06/01/2009 (1 page)
29 October 2008Director appointed michael david slaughter (2 pages)
29 October 2008Director appointed michael david slaughter (2 pages)
28 October 2008Appointment terminated director ledge services LIMITED (1 page)
28 October 2008Director appointed keith william winters (2 pages)
28 October 2008Director appointed guastavo kolmel (3 pages)
28 October 2008Appointment terminated director ledge services LIMITED (1 page)
28 October 2008Director appointed guastavo kolmel (3 pages)
28 October 2008Director appointed keith william winters (2 pages)
9 September 2008Company name changed ledge 1048 LIMITED\certificate issued on 12/09/08 (2 pages)
9 September 2008Company name changed ledge 1048 LIMITED\certificate issued on 12/09/08 (2 pages)
30 July 2008Incorporation (20 pages)
30 July 2008Incorporation (20 pages)