About

Registered Number: 01827440
Date of Incorporation: 25/06/1984 (39 years and 10 months ago)
Company Status: Active
Registered Address: Unit 4 Hargreaves Business Park, Hargreaves Road, Eastbourne, East Sussex, BN23 6QW,

 

John Crane Ltd was setup in 1984, it's status in the Companies House registry is set to "Active". Cleary, Michael John, Cleary, Michael John, Piper, David George, Crane, Anne Marina, Crane, Chaweewan, Crane, John Jackson, King, Anthony James, Piper, Richard David are listed as the directors of this company. Currently we aren't aware of the number of employees at the John Crane Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEARY, Michael John 09 February 2015 - 1
PIPER, David George 04 January 2008 - 1
CRANE, Anne Marina N/A 20 September 2000 1
CRANE, Chaweewan 06 April 2002 09 June 2010 1
CRANE, John Jackson N/A 09 September 2010 1
KING, Anthony James N/A 04 January 2008 1
PIPER, Richard David 04 January 2008 31 December 2010 1
Secretary Name Appointed Resigned Total Appointments
CLEARY, Michael John 04 January 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 29 October 2019
RESOLUTIONS - N/A 24 July 2019
CONNOT - N/A 24 July 2019
AD01 - Change of registered office address 18 April 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 09 February 2015
CH03 - Change of particulars for secretary 09 February 2015
AP01 - Appointment of director 09 February 2015
CH01 - Change of particulars for director 09 February 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 24 February 2014
MR04 - N/A 24 February 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 07 February 2012
AD01 - Change of registered office address 07 February 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 03 February 2011
TM01 - Termination of appointment of director 10 January 2011
AA - Annual Accounts 03 October 2010
TM01 - Termination of appointment of director 13 September 2010
TM01 - Termination of appointment of director 07 September 2010
MG01 - Particulars of a mortgage or charge 10 August 2010
AR01 - Annual Return 08 February 2010
CH03 - Change of particulars for secretary 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 27 October 2009
395 - Particulars of a mortgage or charge 10 September 2009
363a - Annual Return 03 February 2009
363a - Annual Return 15 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
391 - N/A 02 December 2008
AA - Annual Accounts 30 October 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
363a - Annual Return 09 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
287 - Change in situation or address of Registered Office 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
AA - Annual Accounts 01 June 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 19 June 2006
363a - Annual Return 10 February 2006
AA - Annual Accounts 15 June 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 25 June 2004
363s - Annual Return 31 January 2004
AA - Annual Accounts 18 June 2003
363s - Annual Return 13 January 2003
395 - Particulars of a mortgage or charge 28 November 2002
AA - Annual Accounts 23 August 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
363s - Annual Return 27 January 2002
AA - Annual Accounts 11 June 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 19 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
395 - Particulars of a mortgage or charge 30 August 2000
363s - Annual Return 26 January 2000
395 - Particulars of a mortgage or charge 21 October 1999
AA - Annual Accounts 05 October 1999
363s - Annual Return 21 January 1999
AA - Annual Accounts 08 June 1998
363s - Annual Return 25 January 1998
AA - Annual Accounts 05 June 1997
MISC - Miscellaneous document 07 February 1997
363s - Annual Return 26 January 1997
AA - Annual Accounts 15 November 1996
225 - Change of Accounting Reference Date 08 November 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 1996
123 - Notice of increase in nominal capital 02 August 1996
363s - Annual Return 18 January 1996
AA - Annual Accounts 14 November 1995
AA - Annual Accounts 22 February 1995
363s - Annual Return 12 January 1995
395 - Particulars of a mortgage or charge 27 October 1994
363s - Annual Return 15 January 1994
AA - Annual Accounts 09 January 1994
363s - Annual Return 15 January 1993
AA - Annual Accounts 19 November 1992
363s - Annual Return 08 January 1992
AA - Annual Accounts 27 November 1991
287 - Change in situation or address of Registered Office 09 May 1991
287 - Change in situation or address of Registered Office 13 January 1991
AA - Annual Accounts 13 January 1991
363a - Annual Return 13 January 1991
363 - Annual Return 05 July 1990
AA - Annual Accounts 05 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 1989
363 - Annual Return 26 April 1989
AA - Annual Accounts 26 April 1989
395 - Particulars of a mortgage or charge 14 May 1988
288 - N/A 18 April 1988
363 - Annual Return 03 February 1988
AA - Annual Accounts 03 February 1988
AA - Annual Accounts 08 December 1986
363 - Annual Return 08 December 1986
MISC - Miscellaneous document 25 June 1984

Mortgages & Charges

Description Date Status Charge by
Legal assignment 09 August 2010 Outstanding

N/A

Floating charge (all assets) 08 September 2009 Outstanding

N/A

Rent deposit deed 19 November 2002 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 29 August 2000 Outstanding

N/A

Debenture 18 October 1999 Outstanding

N/A

Fixed and floating charge 24 October 1994 Outstanding

N/A

Mortgage 25 April 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.