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

CADMAN CRANES LIMITED

MILBANK CONCRETE PRODUCTS LIMITED, Milbank House Airfield, Earls Colne, Colchester, CO6 2NS,
Company Registration Number
05298567
Private Limited Company
Active

Company Overview

About Cadman Cranes Ltd
CADMAN CRANES LIMITED was founded on 2004-11-29 and has its registered office in Colchester. The organisation's status is listed as "Active". Cadman Cranes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CADMAN CRANES LIMITED
 
Legal Registered Office
MILBANK CONCRETE PRODUCTS LIMITED
Milbank House Airfield
Earls Colne
Colchester
CO6 2NS
Other companies in CO3
 
Filing Information
Company Number 05298567
Company ID Number 05298567
Date formed 2004-11-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-11-29
Return next due 2024-12-13
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB849142511  
Last Datalog update: 2024-06-16 10:33:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CADMAN CRANES 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 CADMAN CRANES LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM JOHN CLARK
Director 2018-05-01
DAVID MARK COSTIN
Director 2016-08-31
DAVID RUSSELL DYE
Director 2018-05-01
ANDREW SCOTT MAYNE
Director 2016-08-31
SEAN RICKARD MILBANK
Director 2016-08-31
MATTHEW JAMES SPARROW
Director 2016-08-31
MATTHEW ROBERT WADDINGHAM
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
JANET MARY CADMAN
Company Secretary 2007-03-20 2016-08-31
GEOFFREY CADMAN
Director 2004-11-29 2016-08-31
NEIL JOHN CADMAN
Director 2007-08-10 2016-08-31
CHRISTOPHER MICHAEL FLOWER
Director 2004-11-29 2016-08-31
DAVID RUSSELL DYE
Director 2004-11-29 2011-01-10
BRIAN JOHN CADMAN
Director 2004-11-29 2007-06-03
BRIAN JOHN CADMAN
Company Secretary 2004-11-29 2007-03-20
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-11-29 2004-11-29
COMPANY DIRECTORS LIMITED
Nominated Director 2004-11-29 2004-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW SCOTT MAYNE SUI GENERIS INTERNATIONAL LIMITED Director 2017-10-10 CURRENT 2000-09-04 Active
ANDREW SCOTT MAYNE SUI GENERIS HOLDINGS LIMITED Director 2017-10-10 CURRENT 2003-12-03 Active
SEAN RICKARD MILBANK SUI GENERIS INTERNATIONAL LIMITED Director 2017-10-10 CURRENT 2000-09-04 Active
SEAN RICKARD MILBANK SAFETREAD LTD Director 2017-10-10 CURRENT 2005-03-02 Active - Proposal to Strike off
SEAN RICKARD MILBANK HYDRO PREP LIMITED Director 2017-10-10 CURRENT 2002-08-16 Active - Proposal to Strike off
SEAN RICKARD MILBANK SUI GENERIS HOLDINGS LIMITED Director 2017-10-10 CURRENT 2003-12-03 Active
SEAN RICKARD MILBANK MILBANK GROUP LIMITED Director 2012-02-28 CURRENT 2012-02-28 Active
SEAN RICKARD MILBANK MILBANK VENTURES LIMITED Director 2012-02-28 CURRENT 2012-02-28 Active
SEAN RICKARD MILBANK ARK AGRICULTURE LIMITED Director 2011-09-26 CURRENT 2011-09-26 Active - Proposal to Strike off
SEAN RICKARD MILBANK MILBANK CONCRETE PRODUCTS LIMITED Director 2001-04-11 CURRENT 2001-04-11 Active
MATTHEW JAMES SPARROW SUI GENERIS INTERNATIONAL LIMITED Director 2017-10-10 CURRENT 2000-09-04 Active
MATTHEW JAMES SPARROW SUI GENERIS HOLDINGS LIMITED Director 2017-10-10 CURRENT 2003-12-03 Active
MATTHEW JAMES SPARROW MILBANK VENTURES LIMITED Director 2016-07-22 CURRENT 2012-02-28 Active
MATTHEW JAMES SPARROW MILBANK GROUP LIMITED Director 2016-06-30 CURRENT 2012-02-28 Active
MATTHEW JAMES SPARROW MILBANK CONCRETE PRODUCTS LIMITED Director 2014-11-20 CURRENT 2001-04-11 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
2024-06-16Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-06-16Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-06-16Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-06-16Audit exemption subsidiary accounts made up to 2023-12-31
2023-10-12Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-12Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-12Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-12Audit exemption subsidiary accounts made up to 2022-12-31
2022-11-08Change of details for Milbank Group Limited as a person with significant control on 2016-08-31
2022-10-04Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-04Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-04Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-04Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-05-25RES01ADOPT ARTICLES 25/05/22
2022-05-25MEM/ARTSARTICLES OF ASSOCIATION
2022-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 052985670011
2022-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052985670003
2021-12-23CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-11-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARK COSTIN
2021-06-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN CLARK
2021-05-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT MAYNE
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RUSSELL DYE
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-08-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052985670008
2019-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 052985670010
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052985670006
2018-05-11AP01DIRECTOR APPOINTED MR DAVID RUSSELL DYE
2018-05-11AP01DIRECTOR APPOINTED MR GRAHAM JOHN CLARK
2018-05-11AP01DIRECTOR APPOINTED MR MATTHEW ROBERT WADDINGHAM
2018-03-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052985670007
2018-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052985670005
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 052985670009
2017-07-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 7350
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-09-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 052985670006
2016-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 052985670007
2016-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 052985670008
2016-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 052985670005
2016-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 052985670004
2016-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/16 FROM Town Wall House, Balkerne Hill Colchester Essex CO3 3AD
2016-09-09AP01DIRECTOR APPOINTED MR MATTHEW JAMES SPARROW
2016-09-09AP01DIRECTOR APPOINTED MR DAVID MARK COSTIN
2016-09-09AP01DIRECTOR APPOINTED MR ANDREW SCOTT MAYNE
2016-09-09AP01DIRECTOR APPOINTED MR SEAN RICKARD MILBANK
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FLOWER
2016-09-09TM02APPOINTMENT TERMINATED, SECRETARY JANET CADMAN
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CADMAN
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CADMAN
2016-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 052985670003
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 7350
2015-11-30AR0129/11/15 FULL LIST
2015-09-21AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 7350
2015-01-09AR0129/11/14 FULL LIST
2014-10-01AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 7350
2013-11-29AR0129/11/13 FULL LIST
2013-09-19AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-28SH0127/03/13 STATEMENT OF CAPITAL GBP 7350
2013-03-28SH0127/03/13 STATEMENT OF CAPITAL GBP 6050
2012-12-07AR0129/11/12 FULL LIST
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-13122GBP SR 200000@1
2011-12-06AR0129/11/11 FULL LIST
2011-07-25AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DYE
2010-11-30AR0129/11/10 FULL LIST
2010-06-29AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL FLOWER / 01/10/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RUSSELL DYE / 01/10/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN CADMAN / 01/10/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CADMAN / 01/10/2009
2009-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / JANET MARY CADMAN / 01/10/2009
2009-12-04AR0129/11/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL FLOWER / 01/10/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RUSSELL DYE / 01/10/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN CADMAN / 01/10/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CADMAN / 01/10/2009
2009-04-23AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-05363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-09-02288cSECRETARY'S CHANGE OF PARTICULARS / JANET CADMAN / 22/05/2008
2008-06-12AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-24363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2008-01-24288cDIRECTOR'S PARTICULARS CHANGED
2007-09-10288aNEW DIRECTOR APPOINTED
2007-07-11288bDIRECTOR RESIGNED
2007-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-10288bSECRETARY RESIGNED
2007-04-10288aNEW SECRETARY APPOINTED
2006-12-07363aRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-29363aRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-03-08395PARTICULARS OF MORTGAGE/CHARGE
2005-02-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-28RES12VARYING SHARE RIGHTS AND NAMES
2005-02-28RES04NC INC ALREADY ADJUSTED 01/02/05
2005-02-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-28123£ NC 50000/250000 01/02/05
2005-02-2888(2)RAD 01/02/05--------- £ SI 4899@1=4899 £ IC 1/4900
2005-02-2888(2)RAD 01/02/05--------- £ SI 200000@1=200000 £ IC 4900/204900
2005-01-31225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2005-01-31288aNEW DIRECTOR APPOINTED
2004-12-23288aNEW DIRECTOR APPOINTED
2004-12-23288aNEW DIRECTOR APPOINTED
2004-12-23288aNEW SECRETARY APPOINTED
2004-12-23288aNEW DIRECTOR APPOINTED
2004-12-07288bSECRETARY RESIGNED
2004-12-07288bDIRECTOR RESIGNED
2004-11-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1071987 Active Licenced property: MOSS ROAD STANWAY COLCHESTER STANWAY GB CO3 0LF. Correspondance address: STANWAY MOSS ROAD COLCHESTER GB CO3 0LF

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 CADMAN CRANES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-10 Outstanding CENTRIC SPV1 LIMITED
2016-08-31 Outstanding CENTRIC SPV1 LIMITED
2016-08-31 Outstanding CHRISTOPHER FLOWER
2016-08-31 Outstanding CHRISTOPHER FLOWER
2016-08-31 Outstanding CHRISTOPHER FLOWER
2016-08-31 Outstanding CHRISTOPHER FLOWER
2016-08-31 Outstanding CHRISTOPHER FLOWER
DEBENTURE 2009-02-13 Satisfied MR GEOFFREY CADMAN AND THE EXECUTORS OF THE LATE MR BRIAN JOHN CADMAN
DEBENTURE 2005-03-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 CADMAN CRANES LIMITED

Intangible Assets
Patents
We have not found any records of CADMAN CRANES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CADMAN CRANES LIMITED
Trademarks
We have not found any records of CADMAN CRANES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CADMAN CRANES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Brent 2013-01-21 GBP £3,930

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for CADMAN CRANES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Colchester Borough Council WORKSHOP AND PREMISES CADMAN CONTRACTS MOSS ROAD STANWAY COLCHESTER CO3 0LF GBP £34,5102006-09-28

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CADMAN CRANES 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 CADMAN CRANES 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.