About

Registered Number: 01687894
Date of Incorporation: 21/12/1982 (41 years and 4 months ago)
Company Status: Active
Registered Address: Coin House, New Coin Street, Royton, Oldham, Lancashire,, OL2 6JZ

 

Established in 1982, Crane Payment Innovations Ltd are based in Lancashire,, it's status at Companies House is "Active". We do not know the number of employees at Crane Payment Innovations Ltd. The current directors of this business are listed as Barrie, Patricia Ann, Aspinall, Nicholas John, Gallo, Kurt Franklin, Auty, David John, Bell, Malcolm Reginald Hallas, Collett, Kenneth William, Ellis, Bradley Law, Fearn, Nigel Charles, Gaskell, Roger, Husband, Edward, Marks, Vanessa Deborah, Mochrie, Craig Campbell, Rollins, Ronald William, Williams, Brian Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASPINALL, Nicholas John 16 December 2009 - 1
GALLO, Kurt Franklin 10 December 2010 - 1
AUTY, David John N/A 29 March 1993 1
BELL, Malcolm Reginald Hallas 21 July 1992 02 December 2009 1
COLLETT, Kenneth William 15 November 2005 22 September 2014 1
ELLIS, Bradley Law 10 December 2010 22 September 2014 1
FEARN, Nigel Charles 20 December 1994 30 September 1997 1
GASKELL, Roger 18 September 1996 31 October 2002 1
HUSBAND, Edward N/A 12 January 1995 1
MARKS, Vanessa Deborah 01 October 2001 31 March 2003 1
MOCHRIE, Craig Campbell N/A 31 May 1992 1
ROLLINS, Ronald William 14 November 1995 30 April 2003 1
WILLIAMS, Brian Andrew 15 November 2005 21 August 2006 1
Secretary Name Appointed Resigned Total Appointments
BARRIE, Patricia Ann 23 September 2019 - 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 16 December 2019
AP03 - Appointment of secretary 15 October 2019
AP01 - Appointment of director 15 October 2019
TM02 - Termination of appointment of secretary 15 October 2019
TM01 - Termination of appointment of director 15 October 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 06 June 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 03 April 2017
CS01 - N/A 04 January 2017
RESOLUTIONS - N/A 02 September 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 13 May 2015
AP01 - Appointment of director 17 March 2015
AR01 - Annual Return 21 January 2015
TM01 - Termination of appointment of director 26 September 2014
TM01 - Termination of appointment of director 26 September 2014
AA - Annual Accounts 20 March 2014
AP01 - Appointment of director 27 February 2014
TM01 - Termination of appointment of director 11 February 2014
AR01 - Annual Return 08 January 2014
TM01 - Termination of appointment of director 10 June 2013
TM01 - Termination of appointment of director 20 March 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 04 January 2012
TM01 - Termination of appointment of director 15 December 2011
CERTNM - Change of name certificate 29 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 April 2011
AR01 - Annual Return 21 March 2011
AP01 - Appointment of director 26 January 2011
AP01 - Appointment of director 26 January 2011
AP01 - Appointment of director 26 January 2011
AP01 - Appointment of director 26 January 2011
AP01 - Appointment of director 26 January 2011
AP01 - Appointment of director 26 January 2011
AUD - Auditor's letter of resignation 11 January 2011
TM01 - Termination of appointment of director 22 December 2010
AA01 - Change of accounting reference date 22 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 December 2010
AA - Annual Accounts 15 November 2010
AP01 - Appointment of director 22 January 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
TM01 - Termination of appointment of director 14 January 2010
AA - Annual Accounts 15 December 2009
395 - Particulars of a mortgage or charge 08 July 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 19 December 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 15 January 2007
363a - Annual Return 12 January 2007
288a - Notice of appointment of directors or secretaries 20 December 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
AA - Annual Accounts 16 January 2006
363a - Annual Return 03 January 2006
288a - Notice of appointment of directors or secretaries 30 November 2005
288a - Notice of appointment of directors or secretaries 30 November 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 27 January 2005
395 - Particulars of a mortgage or charge 22 September 2004
395 - Particulars of a mortgage or charge 04 August 2004
395 - Particulars of a mortgage or charge 04 August 2004
RESOLUTIONS - N/A 28 July 2004
RESOLUTIONS - N/A 28 July 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 July 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 July 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 13 January 2004
288b - Notice of resignation of directors or secretaries 07 November 2003
288c - Notice of change of directors or secretaries or in their particulars 26 September 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
AA - Annual Accounts 30 April 2003
288b - Notice of resignation of directors or secretaries 23 March 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
363s - Annual Return 11 March 2003
288a - Notice of appointment of directors or secretaries 03 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
AA - Annual Accounts 30 October 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 June 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 29 October 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 June 2001
CERTNM - Change of name certificate 06 April 2001
363s - Annual Return 29 January 2001
RESOLUTIONS - N/A 17 November 2000
RESOLUTIONS - N/A 17 November 2000
RESOLUTIONS - N/A 17 November 2000
288b - Notice of resignation of directors or secretaries 10 October 2000
AA - Annual Accounts 15 April 2000
288b - Notice of resignation of directors or secretaries 03 February 2000
288a - Notice of appointment of directors or secretaries 03 February 2000
363s - Annual Return 06 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 1999
288c - Notice of change of directors or secretaries or in their particulars 23 November 1999
288c - Notice of change of directors or secretaries or in their particulars 20 August 1999
CERTNM - Change of name certificate 21 July 1999
AA - Annual Accounts 22 June 1999
363s - Annual Return 29 January 1999
288c - Notice of change of directors or secretaries or in their particulars 04 November 1998
AA - Annual Accounts 31 July 1998
MISC - Miscellaneous document 24 July 1998
AUD - Auditor's letter of resignation 24 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
288c - Notice of change of directors or secretaries or in their particulars 14 July 1998
288b - Notice of resignation of directors or secretaries 27 May 1998
RESOLUTIONS - N/A 12 May 1998
363s - Annual Return 12 January 1998
288b - Notice of resignation of directors or secretaries 10 December 1997
288a - Notice of appointment of directors or secretaries 10 December 1997
288b - Notice of resignation of directors or secretaries 23 October 1997
AA - Annual Accounts 13 February 1997
363s - Annual Return 29 January 1997
288 - N/A 25 September 1996
395 - Particulars of a mortgage or charge 29 August 1996
AA - Annual Accounts 21 February 1996
363s - Annual Return 10 January 1996
288 - N/A 16 November 1995
288 - N/A 16 November 1995
395 - Particulars of a mortgage or charge 03 August 1995
AA - Annual Accounts 10 March 1995
288 - N/A 02 February 1995
363s - Annual Return 02 February 1995
288 - N/A 22 December 1994
AA - Annual Accounts 25 July 1994
395 - Particulars of a mortgage or charge 07 July 1994
288 - N/A 24 June 1994
288 - N/A 21 June 1994
288 - N/A 21 June 1994
288 - N/A 21 June 1994
288 - N/A 12 April 1994
288 - N/A 12 April 1994
RESOLUTIONS - N/A 25 March 1994
RESOLUTIONS - N/A 25 March 1994
MEM/ARTS - N/A 25 March 1994
363s - Annual Return 26 February 1994
395 - Particulars of a mortgage or charge 29 January 1994
288 - N/A 07 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1993
287 - Change in situation or address of Registered Office 07 July 1993
288 - N/A 07 July 1993
RESOLUTIONS - N/A 19 May 1993
288 - N/A 05 May 1993
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 April 1993
288 - N/A 19 April 1993
288 - N/A 18 April 1993
288 - N/A 18 April 1993
395 - Particulars of a mortgage or charge 14 April 1993
AA - Annual Accounts 23 March 1993
363s - Annual Return 07 January 1993
288 - N/A 22 October 1992
288 - N/A 22 October 1992
288 - N/A 19 August 1992
288 - N/A 11 June 1992
288 - N/A 28 February 1992
363b - Annual Return 17 January 1992
AA - Annual Accounts 15 January 1992
288 - N/A 15 November 1991
288 - N/A 19 September 1991
288 - N/A 28 August 1991
RESOLUTIONS - N/A 15 July 1991
RESOLUTIONS - N/A 15 July 1991
RESOLUTIONS - N/A 15 July 1991
AA - Annual Accounts 28 June 1991
288 - N/A 19 March 1991
363a - Annual Return 06 March 1991
AA - Annual Accounts 07 August 1990
288 - N/A 01 June 1990
363 - Annual Return 05 April 1990
288 - N/A 23 March 1990
287 - Change in situation or address of Registered Office 14 March 1990
395 - Particulars of a mortgage or charge 20 December 1989
395 - Particulars of a mortgage or charge 20 December 1989
395 - Particulars of a mortgage or charge 20 December 1989
288 - N/A 16 November 1989
288 - N/A 16 November 1989
RESOLUTIONS - N/A 02 November 1989
395 - Particulars of a mortgage or charge 26 October 1989
395 - Particulars of a mortgage or charge 26 October 1989
287 - Change in situation or address of Registered Office 24 October 1989
288 - N/A 24 October 1989
AUD - Auditor's letter of resignation 24 October 1989
MEM/ARTS - N/A 24 October 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 October 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 October 1989
AA - Annual Accounts 06 July 1989
288 - N/A 06 July 1989
287 - Change in situation or address of Registered Office 01 March 1989
288 - N/A 01 March 1989
288 - N/A 01 March 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 March 1989
363 - Annual Return 23 February 1989
288 - N/A 04 January 1989
288 - N/A 21 October 1988
288 - N/A 21 October 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 April 1988
288 - N/A 10 February 1988
AA - Annual Accounts 12 January 1988
363 - Annual Return 12 January 1988
AA - Annual Accounts 29 November 1986
363 - Annual Return 29 November 1986
288 - N/A 27 September 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 September 1986
CERTNM - Change of name certificate 08 July 1983
MISC - Miscellaneous document 21 December 1982

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 24 June 2009 Fully Satisfied

N/A

Assignment of keyman life policy 13 September 2004 Fully Satisfied

N/A

Legal charge 20 July 2004 Fully Satisfied

N/A

Debenture 20 July 2004 Fully Satisfied

N/A

Letter of offset 19 August 1996 Fully Satisfied

N/A

Letter of offset 25 July 1995 Fully Satisfied

N/A

Letter of offset 24 June 1994 Fully Satisfied

N/A

Letter of offset 18 January 1994 Fully Satisfied

N/A

Guarantee and debenture 29 March 1993 Fully Satisfied

N/A

Mortgage or charge executed outside the U.K. & com-prising property situated outside the U.K. 23 November 1989 Fully Satisfied

N/A

Pledge agreement executed outside the united kingdom 06 November 1989 Fully Satisfied

N/A

Pledge agreement executed outside the united kingdom 06 November 1989 Fully Satisfied

N/A

Debenture 05 October 1989 Fully Satisfied

N/A

Debenture 05 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.