Check the

CRANMER LAWRENCE & COMPANY LTD

Company
CRANMER LAWRENCE & COMPANY LTD (03542934)

CRANMER LAWRENCE & COMPANY

Phone: 01494 689 500
E rating

KEY FINANCES

Year
2016
Assets
£767.5k ▲ £447.88k (140.13 %)
Cash
£187.22k ▲ £160.4k (598.25 %)
Liabilities
£1202.6k ▲ £558.78k (86.79 %)
Net Worth
£-435.1k ▲ £-110.9k (34.21 %)

REGISTRATION INFO

Company name
CRANMER LAWRENCE & COMPANY LTD
Company number
03542934
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Apr 1998
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
www.cranmerlawrence.com
Phones
01494 689 500
01494 689 515
Registered Address
UNIT B KNAVES BEECH INDUSTRIAL ESTATE, KNAVES BEECH WAY,
LOUDWATER,
HIGH WYCOMBE,
ENGLAND,
HP10 9QY

ECONOMIC ACTIVITIES

64910
Financial leasing

LAST EVENTS

11 Apr 2017
Confirmation statement made on 4 April 2017 with updates
16 Nov 2016
Registered office address changed from 51 London End Beaconsfield Buckinghamshire HP9 2HW to Unit B Knaves Beech Industrial Estate, Knaves Beech Way Loudwater High Wycombe HP10 9QY on 16 November 2016
03 May 2016
Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 102

CHARGES

28 June 2006
Status
Satisfied on 30 June 2010
Delivered
30 June 2006
Persons entitled
Fortis Lease UK LTD
Description
All its right title benefit and interest in respect of the…

22 June 2006
Status
Satisfied on 30 June 2010
Delivered
4 July 2006
Persons entitled
Fortis Lease UK Limited
Description
Fixed charge all the goods that are the subject of those…

21 June 2006
Status
Satisfied on 30 June 2010
Delivered
30 June 2006
Persons entitled
Fortis Lease UK LTD
Description
All of its rights title benefit and interest present under…

30 May 2006
Status
Satisfied on 16 October 2014
Delivered
7 June 2006
Persons entitled
Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description
Fixed charge all goods subject to the hire agreements. See…

27 April 2006
Status
Satisfied on 30 June 2010
Delivered
3 May 2006
Persons entitled
Fortis Lease UK Limited
Description
By way of fixed charge all the goods that are the subject…

22 March 2006
Status
Satisfied on 30 June 2010
Delivered
23 March 2006
Persons entitled
Fortis Lease UK LTD
Description
All the goods that are the subject of those hire agreements…

2 March 2006
Status
Satisfied on 30 June 2010
Delivered
8 March 2006
Persons entitled
Fortis Lease UK LTD
Description
All of its rights title benefit and interest in respect of…

24 February 2006
Status
Satisfied on 30 June 2010
Delivered
28 February 2006
Persons entitled
Fortis Lease UK LTD
Description
By way of fixed charge all the goods subject to the hire…

21 February 2006
Status
Satisfied on 16 October 2014
Delivered
25 February 2006
Persons entitled
Clydesdale Bank Public Limited Company
Description
All the goods, the relevant hire agreements, all of its…

20 February 2006
Status
Satisfied on 30 June 2010
Delivered
22 February 2006
Persons entitled
Fortis Lease UK LTD
Description
Fixed charge all the goods that are subject of those hire…

20 February 2006
Status
Satisfied on 30 June 2010
Delivered
22 February 2006
Persons entitled
Fortis Lease UK LTD
Description
By way of fixed charge all the goods. See the mortgage…

16 February 2006
Status
Satisfied on 30 June 2010
Delivered
22 February 2006
Persons entitled
Fortis Lease UK LTD
Description
All the goods all rights title benefit and interest present…

16 February 2006
Status
Satisfied on 30 June 2010
Delivered
22 February 2006
Persons entitled
Fortis Lease UK LTD
Description
All the goods all rights title benefit and interest present…

14 February 2006
Status
Satisfied on 16 October 2014
Delivered
23 February 2006
Persons entitled
Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description
All of its right,title,benefit and interest present and…

10 February 2006
Status
Satisfied on 30 June 2010
Delivered
14 February 2006
Persons entitled
Fortis Lease UK Limited
Description
All the goods all rights title benefit and interest present…

2 February 2006
Status
Satisfied on 30 June 2010
Delivered
14 February 2006
Persons entitled
Fortis Lease UK Limited
Description
All the goods all rights title benefit and interest present…

27 January 2006
Status
Satisfied on 30 June 2010
Delivered
14 February 2006
Persons entitled
Fortis Lease UK Limited
Description
All the goods all rights title benefit and interest present…

26 January 2006
Status
Satisfied on 30 June 2010
Delivered
14 February 2006
Persons entitled
Fortis Lease UK Limited
Description
All the goods all rights title benefit and interest present…

16 December 2005
Status
Satisfied on 16 October 2014
Delivered
22 December 2005
Persons entitled
Barclays Technology Finance Limited
Description
The security account and the security fund. See the…

5 December 2005
Status
Satisfied on 30 June 2010
Delivered
8 December 2005
Persons entitled
Fortis Lease UK Limited
Description
Fixed charge all the goods that are subject of those hire…

14 November 2005
Status
Satisfied on 16 October 2014
Delivered
19 November 2005
Persons entitled
Clydesdale Bank PLC Trading as Yorkshire Bank
Description
All the goods subject of those hire agreements specified in…

11 November 2005
Status
Satisfied on 30 June 2010
Delivered
17 November 2005
Persons entitled
Fortis Lease UK LTD
Description
By way of fixed charge all the goods that are subject of…

11 October 2005
Status
Satisfied on 30 June 2010
Delivered
15 October 2005
Persons entitled
Fortis Lease UK LTD
Description
By way of fixed charge all the goods that are the subject…

30 September 2005
Status
Satisfied on 16 October 2014
Delivered
5 October 2005
Persons entitled
Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description
All goods, the full benefit of any guarantees indemnities…

20 September 2005
Status
Satisfied on 30 June 2010
Delivered
11 October 2005
Persons entitled
Fortis Lease UK LTD
Description
All the goods that are subject of those hire agreements by…

12 September 2005
Status
Satisfied on 30 June 2010
Delivered
14 September 2005
Persons entitled
Fortis Lease UK Limited
Description
With full title guarantee by way of fixed charge all the…

24 August 2005
Status
Satisfied on 30 June 2010
Delivered
27 August 2005
Persons entitled
Fortis Lease UK LTD
Description
Fixed charge all the goods that are the subject of those…

15 August 2005
Status
Satisfied on 30 June 2010
Delivered
25 August 2005
Persons entitled
Fortis Lease UK Limited
Description
The company with full title guarantee charges all the…

8 August 2005
Status
Satisfied on 30 June 2010
Delivered
19 August 2005
Persons entitled
Fortis Lease UK Limited
Description
The company with full title guarantee charges all the…

21 July 2005
Status
Satisfied on 16 October 2014
Delivered
29 July 2005
Persons entitled
Yorkshire Bank PLC
Description
Fixed charge all the goods that are subject of those hire…

11 July 2005
Status
Satisfied on 16 October 2014
Delivered
14 July 2005
Persons entitled
Clydesdale Bank PLC T/as Yorkshire Bank
Description
Fixed charge all the goods that are subject of those hire…

11 July 2005
Status
Satisfied on 16 October 2014
Delivered
14 July 2005
Persons entitled
Clydesdale Bank PLC T/as Yorkshire Bank
Description
Fixed charge all the goods taht are subject of those hire…

21 June 2005
Status
Satisfied on 30 June 2010
Delivered
24 June 2005
Persons entitled
Fortis Lease UK Limited
Description
Fixed charge all goods subject of the hire agreements.

3 June 2005
Status
Satisfied on 30 June 2010
Delivered
4 June 2005
Persons entitled
Fortis Lease UK Limited
Description
Goods subject to hire agreement between the ompany and…

31 May 2005
Status
Satisfied on 16 October 2014
Delivered
2 June 2005
Persons entitled
Clydesdale Bank PLC T/as Yorkshire Bank
Description
Fixed charge all goods subject to the hire agreements. See…

20 May 2005
Status
Satisfied on 16 October 2014
Delivered
26 May 2005
Persons entitled
Clydesdale Bank PLC T/as Yorkshire Bank
Description
Fixed charge all the goods that are the subject of those…

19 April 2005
Status
Satisfied on 30 June 2010
Delivered
20 April 2005
Persons entitled
Fortis Lease UK Limited
Description
All the goods that are subject of those hire agreements…

6 April 2005
Status
Satisfied on 16 October 2014
Delivered
7 April 2005
Persons entitled
Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description
All the goods that are the subject of those hire agreements…

30 March 2005
Status
Satisfied on 16 October 2014
Delivered
7 April 2005
Persons entitled
Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description
All the goods that are the subject of those hire agreements…

2 March 2005
Status
Satisfied on 30 June 2010
Delivered
17 March 2005
Persons entitled
Fortis Lease UK Limited
Description
By way of fixed charge all the goods that are the subject…

2 March 2005
Status
Satisfied on 30 June 2010
Delivered
12 March 2005
Persons entitled
Fortis Lease UK Limited
Description
By way of fixed charge all the goods that are the subject…

2 March 2005
Status
Satisfied on 16 October 2014
Delivered
5 March 2005
Persons entitled
Clydesdale Bank PLC Trading as Yorkshire Bank
Description
All the goods that are the subject of those hire agreements…

28 February 2005
Status
Satisfied on 6 July 2010
Delivered
12 March 2005
Persons entitled
Fortis Lease UK Limited
Description
By way of fixed charge all the goods that are the subject…

25 February 2005
Status
Satisfied on 16 October 2014
Delivered
2 March 2005
Persons entitled
Clydesdale Bank PLC T/a Yorkshire Bank
Description
All goods subject to the relevant hire agreements between…

22 February 2005
Status
Satisfied on 16 October 2014
Delivered
25 February 2005
Persons entitled
Clydesdale Bank Public Limited Company
Description
All the goods that are the subject of those hire agreements…

18 February 2005
Status
Satisfied on 16 October 2014
Delivered
23 February 2005
Persons entitled
Clydesdale Bank Public Limited Company
Description
By way of fixed charge all the goods that are the subject…

11 February 2005
Status
Satisfied on 30 June 2010
Delivered
17 February 2005
Persons entitled
Fortis Lease UK Limited
Description
All the goods. See the mortgage charge document for full…

31 January 2005
Status
Satisfied on 16 October 2014
Delivered
2 February 2005
Persons entitled
Yorkshire Bank
Description
The goods subject of the relevant hire agreement between…

16 November 2004
Status
Satisfied on 16 October 2014
Delivered
19 November 2004
Persons entitled
Yorkshire Bank PLC
Description
All goods the subject of the relevant hire agreements…

29 October 2004
Status
Satisfied on 30 June 2010
Delivered
8 November 2004
Persons entitled
Fortis Lease UK Limited
Description
All the goods that are subject of those hire agreements…

21 October 2004
Status
Satisfied on 30 June 2010
Delivered
22 October 2004
Persons entitled
Fortis Lease UK Limited
Description
Fixed charge all the goods (the "goods") that are the…

30 September 2004
Status
Satisfied on 30 June 2010
Delivered
9 October 2004
Persons entitled
Fortis Lease UK Limited
Description
By way of fixed charge all the goods the company assigned…

10 August 2004
Status
Satisfied on 16 October 2014
Delivered
19 August 2004
Persons entitled
Yorkshire Bank PLC
Description
All the goods that are the subject of those hire agreements…

30 July 2004
Status
Satisfied on 16 October 2014
Delivered
6 August 2004
Persons entitled
Yorkshire Bank PLC
Description
Goods subject to those hire agreements in the offer dated…

23 July 2004
Status
Satisfied on 16 October 2014
Delivered
29 July 2004
Persons entitled
Yorkshire Bank PLC
Description
By way of fixed charge all the goods. See the mortgage…

23 July 2004
Status
Satisfied on 16 October 2014
Delivered
29 July 2004
Persons entitled
Yorkshire Bank PLC
Description
By way of fixed charge all the goods. See the mortgage…

23 July 2004
Status
Satisfied on 30 June 2010
Delivered
27 July 2004
Persons entitled
Fortis Lease UK Limited
Description
By way of fixed charge all the goods. All of its right…

13 July 2004
Status
Satisfied on 16 October 2014
Delivered
27 July 2004
Persons entitled
Chesterton Commercial Holdings Limited
Description
The sum of £41,267.76.

15 June 2004
Status
Satisfied on 16 October 2014
Delivered
25 June 2004
Persons entitled
Yorkshire Bank PLC
Description
All the goods that are the subject of those hire agreements…

3 June 2004
Status
Satisfied on 16 October 2014
Delivered
22 June 2004
Persons entitled
Yorkshire Bank PLC
Description
The goods, all right title benefit and interest (I) the…

28 May 2004
Status
Satisfied on 16 October 2014
Delivered
5 June 2004
Persons entitled
Yorkshire Bank PLC
Description
By way of fixed charge all the goods that are the subject…

28 May 2004
Status
Satisfied on 30 June 2010
Delivered
3 June 2004
Persons entitled
Fortis Lease UK Limited
Description
The goods subject to the hire agreements (the relevant hire…

29 April 2004
Status
Satisfied on 16 October 2014
Delivered
5 May 2004
Persons entitled
Yorkshire Bank PLC
Description
By way of fixed charge all the goods the company assigned…

27 April 2004
Status
Satisfied on 16 October 2014
Delivered
5 May 2004
Persons entitled
Yorkshire Bank PLC
Description
By way of fixed charge all goods all of its right title and…

24 March 2004
Status
Satisfied on 16 October 2014
Delivered
27 March 2004
Persons entitled
Yorkshire Bank PLC
Description
By way of fixed charge all the goods that are the sbject of…

17 February 2004
Status
Satisfied on 30 June 2010
Delivered
4 March 2004
Persons entitled
Fortis Lease UK Limited
Description
All the goods. See the mortgage charge document for full…

11 February 2004
Status
Satisfied on 30 June 2010
Delivered
13 February 2004
Persons entitled
Fortis Lease UK Limited
Description
All the goods that are the subject of those hire agreements…

26 January 2004
Status
Satisfied on 30 June 2010
Delivered
11 February 2004
Persons entitled
Fortis Lease UK Limited
Description
All the goods that are the subject of those hire agreements…

26 January 2004
Status
Satisfied on 16 October 2014
Delivered
31 January 2004
Persons entitled
Yorkshire Bank PLC
Description
By way of fixed charge all the goods that are the subject…

19 January 2004
Status
Satisfied on 16 October 2014
Delivered
27 January 2004
Persons entitled
Yorkshire Bank PLC
Description
By way of fixed charge all the goods that are subject of…

8 December 2003
Status
Satisfied on 16 October 2014
Delivered
13 December 2003
Persons entitled
Yorkshire Bank PLC
Description
By way of fixed charge all the goods that are the subject…

7 October 2003
Status
Satisfied on 21 May 2010
Delivered
15 October 2003
Persons entitled
Richard C. Bircher (Holdings) LTD
Description
All the goods that are the subject of those hire agreements…

22 August 2003
Status
Satisfied on 16 October 2014
Delivered
3 September 2003
Persons entitled
Yorkshire Bank PLC
Description
All of its right, title, benefit and interest present and…

7 August 2003
Status
Satisfied on 16 October 2014
Delivered
23 August 2003
Persons entitled
Yorkshire Bank PLC
Description
Fixed charge all the goods subject of those hire agreements…

7 August 2003
Status
Satisfied on 16 October 2014
Delivered
14 August 2003
Persons entitled
Yorkshire Bank PLC
Description
By way of fixed charge all the goods that are subject of…

14 July 2003
Status
Satisfied on 19 May 2010
Delivered
17 July 2003
Persons entitled
Infrastructure Finance Limited
Description
All the goods that are the subject of those hire agreements…

14 July 2003
Status
Satisfied on 19 May 2010
Delivered
17 July 2003
Persons entitled
Infrastructure Finance Limited
Description
All the goods that are the subject of those hire agreements…

23 June 2003
Status
Satisfied on 16 October 2014
Delivered
10 July 2003
Persons entitled
Yorkshire Bank PLC
Description
By way of fixed charge all the goods that are the subject…

11 April 2003
Status
Satisfied on 16 October 2014
Delivered
19 April 2003
Persons entitled
Yorkshire Bank PLC
Description
The company charges to the bank the purchaser has now…

20 December 2002
Status
Satisfied on 16 October 2014
Delivered
23 December 2002
Persons entitled
Yorkshire Bank PLC
Description
Fixed charge all the goods subject to the relevant hire…

20 December 2002
Status
Satisfied on 16 October 2014
Delivered
23 December 2002
Persons entitled
Yorkshire Bank PLC
Description
By way of fixed charge all the goods subject to the…

6 December 2001
Status
Satisfied on 3 December 2004
Delivered
7 December 2001
Persons entitled
Yorkshire Bank PLC
Description
Fixed charge over all book and other debts from time to…

12 October 2001
Status
Satisfied on 17 March 2006
Delivered
26 October 2001
Persons entitled
Lombard North Central PLC
Description
The property k/a mercedes benz 312D/3550VAN chassis no 903…

12 October 2001
Status
Satisfied on 16 October 2014
Delivered
26 October 2001
Persons entitled
Lombard North Central PLC
Description
All right title interest and benefit in and to the…

See Also


Last update 2018

CRANMER LAWRENCE & COMPANY LTD DIRECTORS

George Cranmer

  Acting PSC
Appointed
02 April 1998
Occupation
Business Executive
Role
Director
Age
86
Nationality
British
Address
The Clock House, Hall Barn Windsor End, Beaconsfield, Buckinghamshire, United Kingdom, HP9 2SG
Country Of Residence
England
Name
CRANMER, George
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

William Edward George Cranmer

  Acting
Appointed
15 February 2005
Occupation
Information Technology
Role
Director
Age
57
Nationality
British
Address
346 Lionel Road North, Brentwood, Middx, TW8 9QX
Country Of Residence
United Kingdom
Name
CRANMER, William Edward George

Peter Watson

  Resigned
Appointed
09 December 2004
Resigned
29 April 2013
Role
Secretary
Address
31a High Street, Chesham, Buckinghamshire, HP5 1BW
Name
WATSON, Peter

REED SMITH CORPORATE SERVICES LIMITED

  Resigned
Appointed
02 April 1998
Resigned
09 December 2004
Role
Secretary
Address
Minerva House, 5 Montague Close, London, SE1 9BB
Name
REED SMITH CORPORATE SERVICES LIMITED

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
02 April 1998
Resigned
02 April 1998
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

James Robert Alexander Cranmer

  Resigned
Appointed
03 March 2001
Resigned
22 May 2006
Occupation
Finance
Role
Director
Age
53
Nationality
British
Address
East Lodge, Hedgerley Lane, Gerrards Cross, Buckinghamshire, SL9 8SY
Country Of Residence
England
Name
CRANMER, James Robert Alexander

Kenneth David Hunnisett

  Resigned
Appointed
15 February 2005
Resigned
22 February 2016
Occupation
Banker
Role
Director
Age
52
Nationality
British
Address
Flat 1, 9 Cardigan Road, Richmond, Surrey, TW10 6BJ
Country Of Residence
England
Name
HUNNISETT, Kenneth David

Stephen Kenneth Lawrence

  Resigned
Appointed
02 April 1998
Resigned
12 March 2004
Occupation
Chartered Accountant
Role
Director
Age
71
Nationality
British
Address
Micklefield Green House, Sarratt Road Sarratt, Rickmansworth, Hertfordshire, WD3 6AH
Country Of Residence
United Kingdom
Name
LAWRENCE, Stephen Kenneth

INSTANT COMPANIES LIMITED

  Resigned
Appointed
02 April 1998
Resigned
02 April 1998
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Bad according to the company’s financial health.