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

CRANAGE CONSTRUCTION LIMITED

SUITE 11, THE OLD FUEL DEPOT, TWEMLOW LANE, TWEMLOW, CHESHIRE, CW4 8GJ,
Company Registration Number
03274603
Private Limited Company
Active

Company Overview

About Cranage Construction Ltd
CRANAGE CONSTRUCTION LIMITED was founded on 1996-11-06 and has its registered office in Twemlow. The organisation's status is listed as "Active". Cranage Construction Limited is a Private Limited Company registered in UNITED KINGDOM 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
CRANAGE CONSTRUCTION LIMITED
 
Legal Registered Office
SUITE 11, THE OLD FUEL DEPOT
TWEMLOW LANE
TWEMLOW
CHESHIRE
CW4 8GJ
Other companies in CW10
 
Filing Information
Company Number 03274603
Company ID Number 03274603
Date formed 1996-11-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB611587545  
Last Datalog update: 2024-09-09 00:25:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRANAGE CONSTRUCTION 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 CRANAGE CONSTRUCTION LIMITED
The following companies were found which have the same name as CRANAGE CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CRANAGE CONSTRUCTION, LLC 3250 WEST MARKET STREET SUITE 205 FAIRLAWN OH 44333 Active Company formed on the 2011-05-09

Company Officers of CRANAGE CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
PAULINE JANE PRATT
Company Secretary 1996-11-06
DAVID GRAHAM FORD
Director 1996-11-06
JORDAN JAY WRIGHT
Director 2017-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE MARY HONEYBONE
Company Secretary 1996-11-06 1996-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAULINE JANE PRATT G & S DESIGN LIMITED Company Secretary 2006-11-30 CURRENT 2006-11-29 Active
PAULINE JANE PRATT MOREFORD DEVELOPMENTS LIMITED Company Secretary 2001-07-04 CURRENT 2001-07-04 Dissolved 2014-03-18
DAVID GRAHAM FORD LILY FARM DEVELOPMENTS LIMITED Director 2008-02-22 CURRENT 2008-02-12 Active
DAVID GRAHAM FORD G & S DESIGN LIMITED Director 2006-11-30 CURRENT 2006-11-29 Active
DAVID GRAHAM FORD MOREFORD DEVELOPMENTS LIMITED Director 2001-07-04 CURRENT 2001-07-04 Dissolved 2014-03-18
DAVID GRAHAM FORD CRANAGE PROPERTIES LIMITED Director 2000-11-10 CURRENT 2000-08-31 Active
JORDAN JAY WRIGHT FOUR PAWS KENNELS LIMITED Director 2015-04-14 CURRENT 2015-04-14 Dissolved 2017-10-24
JORDAN JAY WRIGHT J M W PROJECTS LIMITED Director 2011-08-11 CURRENT 2011-08-11 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
2024-09-0231/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-18Director's details changed for Mr. David Graham Ford on 2023-07-20
2023-10-18Change of details for Mr. David Graham Ford as a person with significant control on 2023-07-20
2023-10-18CONFIRMATION STATEMENT MADE ON 15/10/23, WITH UPDATES
2023-09-0131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH UPDATES
2021-11-08PSC04Change of details for Mr Jordan Jay Wright as a person with significant control on 2021-10-01
2021-11-08CH01Director's details changed for Mr. David Graham Ford on 2021-10-01
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH UPDATES
2021-06-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES
2020-12-21PSC04Change of details for Mr. David Graham Ford as a person with significant control on 2020-10-15
2020-12-18CH01Director's details changed for Mr. David Graham Ford on 2020-10-15
2020-12-17PSC09Withdrawal of a person with significant control statement on 2020-12-17
2020-12-17PSC08Notification of a person with significant control statement
2020-12-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JORDAN JAY WRIGHT
2020-12-17PSC04Change of details for Mr. David Graham Ford as a person with significant control on 2020-10-15
2020-12-17CH01Director's details changed for Mr. David Graham Ford on 2020-10-01
2020-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/20 FROM 3 Crewe Road Sandbach Cheshire CW11 4NE United Kingdom
2020-08-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES
2019-10-17PSC04Change of details for Mr. David Graham Ford as a person with significant control on 2019-10-01
2019-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-11-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES
2017-10-23LATEST SOC23/10/17 STATEMENT OF CAPITAL;GBP 2040
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES
2017-08-24AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-08-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-08-03RES01ADOPT ARTICLES 03/08/17
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 2040
2017-07-18SH0118/07/17 STATEMENT OF CAPITAL GBP 2040
2017-07-18SH0117/07/17 STATEMENT OF CAPITAL GBP 2020
2017-07-18AP01DIRECTOR APPOINTED MR JORDAN JAY WRIGHT
2017-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/17 FROM 2 Lady Annes Court Wheelock Street Middlewich Cheshire CW10 9AG
2016-12-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-11AR0106/11/15 ANNUAL RETURN FULL LIST
2015-08-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-11AR0106/11/14 ANNUAL RETURN FULL LIST
2014-08-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-07AR0106/11/13 ANNUAL RETURN FULL LIST
2013-08-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-20AR0106/11/12 ANNUAL RETURN FULL LIST
2012-07-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-15AR0106/11/11 ANNUAL RETURN FULL LIST
2011-08-11AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-03-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-11-25AR0106/11/10 ANNUAL RETURN FULL LIST
2010-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / PAULINE JANE PRATT / 06/11/2010
2010-09-28AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-03AR0106/11/09 FULL LIST
2009-11-26AD02SAIL ADDRESS CREATED
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM FORD / 26/11/2009
2009-06-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-11-13363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-10-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-29AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-19363sRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2006-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-01363sRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-07-20395PARTICULARS OF MORTGAGE/CHARGE
2005-11-22363sRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-17363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-11-19363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2003-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-24395PARTICULARS OF MORTGAGE/CHARGE
2002-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-21363sRETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2002-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-04-05287REGISTERED OFFICE CHANGED ON 05/04/02 FROM: BRAMBLE COTTAGE HOLLINS GREEN MIDDLEWICH CHESHIRE CW10 0LA
2002-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-20363sRETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS
2001-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-16395PARTICULARS OF MORTGAGE/CHARGE
2000-11-14363sRETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS
2000-03-03395PARTICULARS OF MORTGAGE/CHARGE
1999-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-10363sRETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS
1998-11-17363sRETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS
1998-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-22ORES04£ NC 1000/100000 02/03
1998-04-22123NC INC ALREADY ADJUSTED 02/03/98
1998-04-22ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/03/98
1998-04-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-04-2288(2)RAD 02/03/98--------- £ SI 20@1=20 £ IC 1000/1020
1998-01-30395PARTICULARS OF MORTGAGE/CHARGE
1998-01-22395PARTICULARS OF MORTGAGE/CHARGE
1997-11-10363sRETURN MADE UP TO 06/11/97; FULL LIST OF MEMBERS
1997-06-27225ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/03/98
1997-06-23287REGISTERED OFFICE CHANGED ON 23/06/97 FROM: CROSS LANE HOUSE BYLEY MIDDLEWICH CHESHIRE CW10 9NL
1996-11-20288aNEW SECRETARY APPOINTED
1996-11-20288bSECRETARY RESIGNED
1996-11-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to CRANAGE CONSTRUCTION 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 CRANAGE CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-04-09 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-07-19 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-06-23 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-12-15 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-03-02 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1998-01-30 Satisfied MIDLAND BANK PLC
DEBENTURE 1998-01-21 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CRANAGE CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of CRANAGE CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRANAGE CONSTRUCTION LIMITED
Trademarks
We have not found any records of CRANAGE CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRANAGE CONSTRUCTION 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 (41202 - Construction of domestic buildings) as CRANAGE CONSTRUCTION LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where CRANAGE CONSTRUCTION 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 CRANAGE CONSTRUCTION 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 CRANAGE CONSTRUCTION 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.