CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
THE SILVER CRANE COMPANY LIMITED
Company
THE SILVER CRANE COMPANY
Phone:
+44 (0)1425 477 933
A
rating
KEY FINANCES
Year
2014
Assets
£3287.92k
▲ £405.24k (14.06 %)
Cash
£453.71k
▲ £16.74k (3.83 %)
Liabilities
£2730.77k
▲ £377.62k (16.05 %)
Net Worth
£557.15k
▲ £27.61k (5.21 %)
Download Balance Sheet for 2008-2014
REGISTRATION INFO
Check the company
UK
New Forest
Company name
THE SILVER CRANE COMPANY LIMITED
Company number
02836965
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Jul 1993
Age - 32 years
Home Country
United Kingdom
CONTACTS
Website
www.silvercrane.co.uk
Phones
01425 477 933
+44 (0)1425 477 933
+44 (0)1425 482 585
01425 482 585
Registered Address
7 - 10 RIDING SCHOOL YARD,
SOMERLEY,
RINGWOOD,
HAMPSHIRE,
BH24 3PL
ECONOMIC ACTIVITIES
24430
Lead, zinc and tin production
LAST EVENTS
08 Nov 2016
Full accounts made up to 31 October 2015
28 Jul 2016
Confirmation statement made on 14 July 2016 with updates
28 Jul 2016
Previous accounting period shortened from 31 October 2015 to 30 October 2015
CHARGES
31 March 2011
Status
Outstanding
Delivered
1 April 2011
Persons entitled
Hsbc Bank PLC
Description
Any credit balance due under the contract (the contract…
24 June 2008
Status
Outstanding
Delivered
27 June 2008
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…
24 June 2008
Status
Outstanding
Delivered
27 June 2008
Persons entitled
Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description
By way of floating charge all the undertaking of the…
24 June 2008
Status
Outstanding
Delivered
27 June 2008
Persons entitled
Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description
By way of floating charge all the undertaking of the…
29 September 2005
Status
Satisfied on 9 September 2009
Delivered
4 October 2005
Persons entitled
Bibby Financial Services Limited as Security Trustee
Description
Fixed and floating charges over the undertaking and all…
5 September 2003
Status
Satisfied on 16 October 2008
Delivered
6 September 2003
Persons entitled
Bibby Trade Finance Limited
Description
Fixed and floating charges over the undertaking and all…
See Also
THE SIGN GALLERY LIMITED
THE SIGN STUDIO LTD
THE SIMS SPRAY SHOP LTD
THE SKILLSET GROUP LTD
THE SKINSMITH LIMITED
THE SKIPTON GUNROOM LIMITED
Last update 2018
THE SILVER CRANE COMPANY LIMITED DIRECTORS
Steve Paul Goodman
Acting
Appointed
02 January 2008
Role
Secretary
Address
7 - 10, Riding School Yard, Somerley, Ringwood, Hampshire, BH24 3PL
Name
GOODMAN, Steve Paul
Vanessa Darwin
Acting
Appointed
21 June 2012
Occupation
Sales
Role
Director
Age
56
Nationality
Netherlands
Address
7 - 10, Riding School Yard, Somerley, Ringwood, Hampshire, BH24 3PL
Country Of Residence
United Kingdom
Name
DARWIN, Vanessa
Anne Dena Goodman
Acting
Appointed
16 July 1993
Occupation
Director
Role
Director
Age
70
Nationality
British
Address
7 - 10, Riding School Yard, Somerley, Ringwood, Hampshire, BH24 3PL
Country Of Residence
England
Name
GOODMAN, Anne Dena
Julian Ephram Goodman
Acting
PSC
Appointed
16 July 1993
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
7 - 10, Riding School Yard, Somerley, Ringwood, Hampshire, BH24 3PL
Country Of Residence
United Kingdom
Name
GOODMAN, Julian Ephram
Notified On
6 April 2016
Nature Of Control
Has significant influence or control
Steven Paul Goodman
Acting
Appointed
03 January 2011
Occupation
Director
Role
Director
Age
43
Nationality
British
Address
7 - 10, Riding School Yard, Somerley, Ringwood, Hampshire, BH24 3PL
Country Of Residence
United Kingdom
Name
GOODMAN, Steven Paul
Richard John Boyer
Resigned
Appointed
02 July 2001
Resigned
01 October 2004
Role
Secretary
Address
106 West Borough, Wimborne, Dorset, BH21 1NH
Name
BOYER, Richard John
Anne Dena Goodman
Resigned
PSC
Appointed
16 July 1993
Resigned
02 July 2001
Occupation
Director
Role
Secretary
Nationality
British
Address
82 Howard Road, Bournemouth, Dorset, BH8 9ED
Name
GOODMAN, Anne Dena
Notified On
6 April 2016
Nature Of Control
Has significant influence or control
BRISTOL LEGAL SERVICES LIMITED
Resigned
Appointed
16 July 1993
Resigned
16 July 1993
Role
Nominee Secretary
Address
Pembroke House, 7 Brunswick Square, Bristol, Avon, BS2 8PE
Name
BRISTOL LEGAL SERVICES LIMITED
BOURSE SECURITIES LIMITED
Resigned
Appointed
16 July 1993
Resigned
16 July 1993
Role
Nominee Director
Address
Pembroke House, 7 Brunswick Square, Bristol, Avon, BS2 8PE
Name
BOURSE SECURITIES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.