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

CRANAGE HAULAGE LIMITED

THE GLADES FESTIVAL WAY, FESTIVAL PARK, STOKE-ON-TRENT, ST1 5SQ,
Company Registration Number
05283721
Private Limited Company
Active

Company Overview

About Cranage Haulage Ltd
CRANAGE HAULAGE LIMITED was founded on 2004-11-11 and has its registered office in Stoke-on-trent. The organisation's status is listed as "Active". Cranage Haulage Limited is a Private Limited Company registered in 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 HAULAGE LIMITED
 
Legal Registered Office
THE GLADES FESTIVAL WAY
FESTIVAL PARK
STOKE-ON-TRENT
ST1 5SQ
Other companies in OL16
 
Filing Information
Company Number 05283721
Company ID Number 05283721
Date formed 2004-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB855803310  
Last Datalog update: 2024-07-05 23:40:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRANAGE HAULAGE LIMITED
The accountancy firm based at this address is DJH BUSINESS ADVISERS 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.

Company Officers of CRANAGE HAULAGE LIMITED

Current Directors
Officer Role Date Appointed
CINDY ELIZABETH EDWARDS
Company Secretary 2004-11-11
CINDY ELIZABETH EDWARDS
Director 2004-11-11
GARETH EDWARDS
Director 2012-11-30
GARY IAN EDWARDS
Director 2004-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
ONLINE CORPORATE SECRETARIES LIMITED
Company Secretary 2004-11-11 2004-11-11
ONLINE NOMINEES LIMITED
Nominated Director 2004-11-11 2004-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CINDY ELIZABETH EDWARDS ASCROFT TRANSPORT LIMITED Director 2015-11-20 CURRENT 1994-08-12 Active
CINDY ELIZABETH EDWARDS BLACKGATE HOLDINGS NORTH LTD Director 2015-11-20 CURRENT 2010-03-18 Active
CINDY ELIZABETH EDWARDS CEBA HOLDINGS LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active
GARETH EDWARDS ASCROFT TRANSPORT LIMITED Director 2015-11-20 CURRENT 1994-08-12 Active
GARETH EDWARDS BLACKGATE HOLDINGS NORTH LTD Director 2015-11-20 CURRENT 2010-03-18 Active
GARETH EDWARDS CEBA HOLDINGS LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active
GARY IAN EDWARDS CRANAGE HOLDINGS LIMITED Director 2018-04-24 CURRENT 2018-04-24 Active
GARY IAN EDWARDS ASCROFT TRANSPORT LIMITED Director 2015-11-20 CURRENT 1994-08-12 Active
GARY IAN EDWARDS BLACKGATE HOLDINGS NORTH LTD Director 2015-11-20 CURRENT 2010-03-18 Active
GARY IAN EDWARDS CEBA HOLDINGS LIMITED Director 2015-09-10 CURRENT 2015-09-10 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
2024-06-1331/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-06CONFIRMATION STATEMENT MADE ON 28/02/24, WITH UPDATES
2023-07-1331/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-06CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2022-05-18CH01Director's details changed for Mr Gareth Edwards on 2022-04-22
2022-03-15AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-04-09AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-03-16AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-03-28AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES
2018-07-02PSC02Notification of Cranage Holdings Limited as a person with significant control on 2018-05-15
2018-07-02PSC07CESSATION OF GARY IAN EDWARDS AS A PSC
2018-07-02PSC07CESSATION OF GARETH EDWARDS AS A PSC
2018-07-02PSC07CESSATION OF CINDY ELIZABETH EDWARDS AS A PSC
2018-06-11CH01Director's details changed for Mr Gareth Edwards on 2018-06-11
2018-06-11PSC04Change of details for Mr Gareth Edwards as a person with significant control on 2018-06-11
2018-02-15AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-02-08AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-11AA01Previous accounting period shortened from 30/11/16 TO 31/10/16
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-11-29CH03SECRETARY'S DETAILS CHNAGED FOR MRS CINDY ELIZABETH EDWARDS on 2016-11-29
2016-05-16AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY IAN EDWARDS / 15/03/2016
2016-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH EDWARDS / 15/03/2016
2016-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CINDY ELIZABETH EDWARDS / 15/03/2016
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-17AR0111/11/15 ANNUAL RETURN FULL LIST
2015-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/15 FROM 2 st Chads Court School Lane Rochdale Lancashire OL16 1QU
2015-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 052837210002
2015-05-15AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-16AR0111/11/14 ANNUAL RETURN FULL LIST
2014-05-12AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH EDWARDS / 20/03/2014
2014-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY IAN EDWARDS / 20/03/2014
2014-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH EDWARDS / 20/03/2014
2014-03-20CH03SECRETARY'S CHANGE OF PARTICULARS / CINDY ELIZABETH EDWARDS / 20/03/2014
2014-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CINDY ELIZABETH EDWARDS / 20/03/2014
2014-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CINDY ELIZABETH EDWARDS / 18/03/2014
2014-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY IAN EDWARDS / 18/03/2014
2014-03-19CH03SECRETARY'S CHANGE OF PARTICULARS / CINDY ELIZABETH EDWARDS / 18/03/2014
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-15AR0111/11/13 FULL LIST
2013-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CINDY ELIZABETH EDWARDS / 14/11/2013
2013-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY IAN EDWARDS / 14/11/2013
2013-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2013 FROM C/O KIM MARLOR ASSOCIATES SUITE 1 1ST FLOOR PROGRESS HOUSE 17 CECIL ROAD HALE ALTRINCHAM CHESHIRE WA15 9NZ UNITED KINGDOM
2013-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-02-06AA30/11/12 TOTAL EXEMPTION SMALL
2013-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2013 FROM C/O KIM MARLOR ASSOCIATE SUITE 1 1ST FLOOR CECIL ROAD HALE ALTRINCHAM CHESHIRE WA15 9NZ UNITED KINGDOM
2013-01-10AP01DIRECTOR APPOINTED MR GARETH EDWARDS
2013-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2013 FROM THE GLADES FESTIVAL WAY FESTIVAL PARK STOKE-ON-TRENT STAFFORDSHIRE ST1 5SQ UNITED KINGDOM
2012-11-15AR0111/11/12 FULL LIST
2012-08-06AA30/11/11 TOTAL EXEMPTION SMALL
2011-11-28AR0111/11/11 FULL LIST
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CINDY ELIZABETH EDWARDS / 01/11/2011
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY IAN EDWARDS / 01/11/2011
2011-11-28CH03SECRETARY'S CHANGE OF PARTICULARS / CINDY ELIZABETH EDWARDS / 01/11/2011
2011-11-28SH0131/10/11 STATEMENT OF CAPITAL GBP 100
2011-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2011 FROM 4 CARVER AVENUE CRANAGE HOLMES CHAPEL CHESHIRE CW4 8ET
2011-08-24AA30/11/10 TOTAL EXEMPTION SMALL
2010-12-09AR0111/11/10 FULL LIST
2010-08-27AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-30AR0111/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY IAN EDWARDS / 01/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CINDY ELIZABETH EDWARDS / 01/10/2009
2009-03-30AA30/11/08 TOTAL EXEMPTION SMALL
2009-02-13363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-11-10AA30/11/07 TOTAL EXEMPTION SMALL
2007-12-29363sRETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2007-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-09-2788(2)RAD 06/04/07--------- £ SI 1@1=1 £ IC 1/2
2007-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-11363sRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-09363sRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2004-11-29287REGISTERED OFFICE CHANGED ON 29/11/04 FROM: IRWELL HOUSE, 223 BACUP ROAD ROSSENDALE LANCASHIRE BB4 7PA
2004-11-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-29288aNEW DIRECTOR APPOINTED
2004-11-17288bDIRECTOR RESIGNED
2004-11-17288bSECRETARY RESIGNED
2004-11-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45190 - Sale of other motor vehicles

49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OC1042401 Active Licenced property: MIDDLEWICH ROAD HOLLY HOUSE FARM CRANAGE MIDDLEWICH CRANAGE GB CW10 9LT;PARK LANE T X M PLANT LTD OFF WIGAN ROAD ASHTON-IN-MAKERFIELD WIGAN OFF WIGAN ROAD GB WN4 0BZ. Correspondance address: HOLLY HOUSE ESTATE 1ST FLOOR, THE OLD BARN MIDDLEWICH ROAD CRANAGE CREWE MIDDLEWICH ROAD GB CW10 9LT
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1087609 Active Licenced property: 11 VICTORIA ROAD J & SC BROUGH ADWICK-LE-STREET DONCASTER ADWICK-LE-STREET GB DN6 7AZ;WOOD LANE PADDOCK FARM BECKINGHAM DONCASTER BECKINGHAM GB DN10 4NR. Correspondance address: 1ST FLOOR - HOLLY HOUSE ESTATE THE OLD BARN MIDDLEWICH ROAD CRANAGE MIDDLEWICH MIDDLEWICH ROAD GB CW10 9LT
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1135778 Active Licenced property: LAND AT THE BACK OF SIGMA 3 TXM PLANT LTD LLANTRISANT BUSINESS PARK LLANTRISANT PONTYCLUN LLANTRISANT BUSINESS PARK GB CF72 8LF;WENTLOOG CORPORATE PARK TXM PLANT LTD NEWLANDS ROAD CARDIFF NEWLANDS ROAD GB CF3 2EU. Correspondance address: THE OLD BARN 1ST FLOOR HOLLY HOUSE ESTATE MIDDLEWICH ROAD MIDDLEWICH HOLLY HOUSE ESTATE GB CW10 9LT
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1143925 Active Licenced property: ARDEN COURT TXM PLANT LTD BICKENHILL SOLIHULL BICKENHILL GB B92 0DY. Correspondance address: HOLLY HOUSE ESTATE 1ST FLOOR,THE OLD BARN MIDDLEWICH ROAD CRANAGE MIDDLEWICH MIDDLEWICH ROAD GB CW10 9LT

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 HAULAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-20 Outstanding BARCLAYS BANK PLC
FIXED & FLOATING CHARGE 2013-03-06 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-11-30 £ 213,865
Creditors Due After One Year 2012-11-30 £ 87,897
Creditors Due Within One Year 2013-11-30 £ 622,680
Creditors Due Within One Year 2012-11-30 £ 205,183
Provisions For Liabilities Charges 2013-11-30 £ 66,346
Provisions For Liabilities Charges 2012-11-30 £ 28,400

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2021-10-31

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 HAULAGE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-11-30 £ 0
Called Up Share Capital 2012-11-30 £ 0
Cash Bank In Hand 2013-11-30 £ 10,974
Current Assets 2013-11-30 £ 629,353
Current Assets 2012-11-30 £ 189,473
Debtors 2013-11-30 £ 618,379
Debtors 2012-11-30 £ 189,473
Shareholder Funds 2013-11-30 £ 116,943
Shareholder Funds 2012-11-30 £ 41,151
Tangible Fixed Assets 2013-11-30 £ 390,481
Tangible Fixed Assets 2012-11-30 £ 173,158

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CRANAGE HAULAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRANAGE HAULAGE LIMITED
Trademarks
We have not found any records of CRANAGE HAULAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRANAGE HAULAGE 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 (45190 - Sale of other motor vehicles) as CRANAGE HAULAGE LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where CRANAGE HAULAGE 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 HAULAGE 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 HAULAGE 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.