R W Christopher Crane Hire Limited BRIDGEND


R W Christopher Crane Hire started in year 1993 as Private Limited Company with registration number 02829179. The R W Christopher Crane Hire company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Bridgend at 127 Village Farm Road, Village Farm Industrial Estate. Postal code: CF33 6BL.

There is a single director in the firm at the moment - Russell C., appointed on 22 June 1993. In addition, a secretary was appointed - Adele C., appointed on 1 August 2004. Currenlty, the firm lists one former director, whose name is Mervyn C. and who left the the firm on 31 December 2008. In addition, there is one former secretary - Mervyn C. who worked with the the firm until 1 August 2004.

R W Christopher Crane Hire Limited Address / Contact

Office Address 127 Village Farm Road, Village Farm Industrial Estate
Office Address2 Pyle
Town Bridgend
Post code CF33 6BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02829179
Date of Incorporation Tue, 22nd Jun 1993
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 29th June
Company age 31 years old
Account next due date Sat, 29th Mar 2025 (310 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Adele C.

Position: Secretary

Appointed: 01 August 2004

Russell C.

Position: Director

Appointed: 22 June 1993

Mervyn C.

Position: Director

Appointed: 01 June 1994

Resigned: 31 December 2008

Richards Gray Company Services Ltd

Position: Corporate Nominee Secretary

Appointed: 22 June 1993

Resigned: 22 June 1993

Richards Gray Services Ltd

Position: Corporate Nominee Director

Appointed: 22 June 1993

Resigned: 22 June 1993

Mervyn C.

Position: Secretary

Appointed: 22 June 1993

Resigned: 01 August 2004

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Russell C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Russell C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-292017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth459 604546 667       
Balance Sheet
Cash Bank On Hand  14214214290 14790 14722 624215 902
Current Assets179 524273 061254 147255 108173 952260 435497 989488 299864 031
Debtors169 707259 370244 155245 091163 935160 438397 792454 825635 629
Net Assets Liabilities  546 065585 234636 962654 552904 0031 202 7151 711 902
Other Debtors  3473572 29237557 923375129 325
Property Plant Equipment  1 969 5042 016 6041 900 4752 576 9733 035 8133 609 2205 093 069
Total Inventories  9 8509 8759 8759 85010 05010 850 
Cash Bank In Hand1773 941       
Net Assets Liabilities Including Pension Asset Liability459 604546 667       
Stocks Inventory9 6409 750       
Tangible Fixed Assets1 555 8011 818 532       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve459 504546 567       
Shareholder Funds459 604546 667       
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 011 3891 109 2911 229 4191 217 5161 384 9811 499 8791 638 091
Average Number Employees During Period     15211916
Bank Borrowings Overdrafts  99 88483 61966 24647 60727 6418 526 
Creditors  595 545601 338377 475978 2891 194 1951 506 7062 501 984
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  -40 27642 990     
Dividends Paid   2 00015 60015 90027 25024 500 
Increase From Depreciation Charge For Year Property Plant Equipment   114 727120 128144 561167 465245 498421 682
Net Current Assets Liabilities-593 569-596 912-664 683-623 831-636 805-757 425-719 598-663 886-578 983
Number Shares Issued Fully Paid   100     
Other Creditors  495 661517 719311 229930 6821 166 5541 498 1802 501 984
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   16 826 156 464 130 600283 470
Other Disposals Property Plant Equipment   50 000 455 000 202 550700 159
Other Taxation Social Security Payable  71 52017 13257 49931 61114 25273 83213 424
Par Value Share 1 1     
Profit Loss   41 16967 32833 490276 701323 212 
Property Plant Equipment Gross Cost  2 980 8943 125 8943 129 8943 794 4894 420 7945 109 0996 731 160
Provisions For Liabilities Balance Sheet Subtotal  163 211206 201249 233186 707218 017235 913300 200
Total Additions Including From Business Combinations Property Plant Equipment   195 0004 0001 119 595626 305890 8552 322 220
Total Assets Less Current Liabilities962 2321 221 6201 304 8211 392 7731 263 6701 819 5482 316 2152 945 3344 514 086
Trade Creditors Trade Payables  52 24269 85826 04026 67640 37485 27959 887
Trade Debtors Trade Receivables  243 808244 734161 643160 063339 869454 450506 304
Creditors Due After One Year326 021471 466       
Creditors Due Within One Year773 093869 973       
Fixed Assets1 555 8011 818 532       
Number Shares Allotted 100       
Provisions For Liabilities Charges176 607203 487       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 498 720       
Tangible Fixed Assets Cost Or Valuation2 572 7452 766 665       
Tangible Fixed Assets Depreciation1 016 944948 133       
Tangible Fixed Assets Depreciation Charged In Period 104 964       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 173 775       
Tangible Fixed Assets Disposals 304 800       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 5th, October 2023
Free Download (11 pages)

Company search

Advertisements