Andy Crane Transport Limited BERKSHIRE


Andy Crane Transport started in year 1998 as Private Limited Company with registration number 03536021. The Andy Crane Transport company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Berkshire at Unit 9 Vulcan Way. Postal code: GU47 9DB. Since 1998/04/23 Andy Crane Transport Limited is no longer carrying the name Maridell.

The firm has 3 directors, namely Andrew M., Stuart W. and Carole M.. Of them, Carole M. has been with the company the longest, being appointed on 8 April 1998 and Andrew M. has been with the company for the least time - from 8 May 2019. Currenlty, the firm lists one former director, whose name is Andrew M. and who left the the firm on 17 January 2012. In addition, there is one former secretary - Andrew M. who worked with the the firm until 17 January 2012.

This company operates within the GU47 9DB postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0221858 . It is located at Unit 9, Vulcan Way, Sandhurst with a total of 25 carsand 15 trailers.

Andy Crane Transport Limited Address / Contact

Office Address Unit 9 Vulcan Way
Office Address2 Sandhurst
Town Berkshire
Post code GU47 9DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03536021
Date of Incorporation Fri, 27th Mar 1998
Industry Freight transport by road
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Andrew M.

Position: Director

Appointed: 08 May 2019

Stuart W.

Position: Director

Appointed: 08 December 2011

Carole M.

Position: Director

Appointed: 08 April 1998

Andrew M.

Position: Director

Appointed: 08 April 1998

Resigned: 17 January 2012

Andrew M.

Position: Secretary

Appointed: 08 April 1998

Resigned: 17 January 2012

Betty D.

Position: Nominee Director

Appointed: 27 March 1998

Resigned: 08 April 1998

Daniel D.

Position: Nominee Secretary

Appointed: 27 March 1998

Resigned: 08 April 1998

Daniel D.

Position: Nominee Director

Appointed: 27 March 1998

Resigned: 08 April 1998

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we found, there is Carole M. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Andrew M. This PSC owns 25-50% shares. The third one is Carole M., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Carole M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Andrew M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Carole M.

Notified on 1 July 2017
Ceased on 1 July 2017
Nature of control: 25-50% shares

Company previous names

Maridell April 23, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth372 057378 536431 227511 559633 908       
Balance Sheet
Cash Bank In Hand15 31741 92946 09244 71438 571       
Cash Bank On Hand    38 5713 1749 86028 657267 079202 560139 005160 707
Current Assets658 224664 825600 231666 720642 690713 723669 019696 193867 9691 126 728898 045895 603
Debtors614 333606 420530 267595 393597 425669 199622 875632 382557 018877 211710 584698 518
Intangible Fixed Assets60 00050 00040 00030 00020 000       
Net Assets Liabilities    552 574537 928444 234448 157307 776449 481545 911553 180
Net Assets Liabilities Including Pension Asset Liability372 057378 536431 227511 559633 908       
Other Debtors    66 33164 02853 72237 98518 00058 74521 86018 842
Property Plant Equipment    644 647667 213615 596766 655909 491855 856812 554 
Stocks Inventory17 6385 54012 93615 6776 694       
Tangible Fixed Assets471 009754 073747 257736 916644 647       
Total Inventories    6 6948 2303 1642 03410 75213 83715 3363 258
Reserves/Capital
Called Up Share Capital106106106106106       
Profit Loss Account Reserve371 951378 430431 121511 453633 802       
Shareholder Funds372 057378 536431 227511 559633 908       
Other
Amount Specific Advance Or Credit Directors    7 76013 77219 78414 885    
Amount Specific Advance Or Credit Made In Period Directors    7 7606 0126 012     
Amount Specific Advance Or Credit Repaid In Period Directors       4 89914 885   
Accumulated Amortisation Impairment Intangible Assets    180 000190 000200 000200 000200 000200 000200 000 
Accumulated Depreciation Impairment Property Plant Equipment    1 018 0911 187 4321 311 1861 250 3981 212 590679 420834 397367 052
Average Number Employees During Period    2830303232282925
Bank Borrowings Overdrafts     26 77013 350563100 00072 72954 547 
Corporation Tax Payable    55 72916 168      
Creditors    91 719142 090148 588258 497483 374314 231231 101720 672
Creditors Due After One Year312 248580 802420 399315 29891 719       
Creditors Due Within One Year504 928509 560535 862606 779581 710       
Current Asset Investments10 93610 93610 93610 936 33 12033 12033 12033 12033 12033 12033 120
Disposals Decrease In Depreciation Impairment Property Plant Equipment      44 128141 159205 343722 150 655 868
Disposals Property Plant Equipment      61 950186 851217 487722 150 659 952
Finance Lease Liabilities Present Value Total    122 77199 557108 295120 516182 723131 641150 923116 416
Fixed Assets531 009804 073787 257766 916664 647677 213615 596766 655909 491855 856812 554680 447
Increase From Amortisation Charge For Year Intangible Assets     10 00010 000     
Increase From Depreciation Charge For Year Property Plant Equipment     169 341167 88280 371167 535188 980154 977188 523
Intangible Assets    20 00010 000      
Intangible Assets Gross Cost    200 000200 000200 000200 000200 000200 000200 000 
Intangible Fixed Assets Aggregate Amortisation Impairment140 000150 000160 000170 000180 000       
Intangible Fixed Assets Amortisation Charged In Period 10 00010 00010 00010 000       
Intangible Fixed Assets Cost Or Valuation200 000200 000200 000200 000        
Net Current Assets Liabilities153 296155 26564 36959 94160 98092 48963 78648 652-13 96833 190105 143174 931
Number Shares Allotted 6666       
Other Creditors    111 268142 090148 588258 497383 374241 502176 554146 868
Other Remaining Borrowings    91 719142 090      
Other Taxation Social Security Payable    80 70083 991132 363145 571190 795184 973147 274161 889
Par Value Share 1111       
Property Plant Equipment Gross Cost    1 662 7381 854 6451 926 7822 017 0532 122 0811 535 2761 646 9511 047 499
Provisions For Liabilities Balance Sheet Subtotal    81 33489 68486 560108 653104 373125 334140 685155 330
Share Capital Allotted Called Up Paid66666       
Tangible Fixed Assets Additions 495 370169 028134 38866 677       
Tangible Fixed Assets Cost Or Valuation1 200 9961 292 6451 461 6731 596 0611 662 738       
Tangible Fixed Assets Depreciation729 987538 572714 416859 1451 018 091       
Tangible Fixed Assets Depreciation Charged In Period 121 689175 844144 729158 946       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 313 104          
Tangible Fixed Assets Disposals 403 721          
Total Additions Including From Business Combinations Property Plant Equipment     191 907134 087277 122322 515135 345111 67560 500
Total Assets Less Current Liabilities684 305959 338851 626826 857725 627769 702679 382815 307895 523889 046917 697855 378
Trade Creditors Trade Payables    158 721237 142231 323219 520318 348508 237294 083245 843
Trade Debtors Trade Receivables    523 334591 399569 153594 397539 018818 466688 724679 676
Advances Credits Directors    7 760       

Transport Operator Data

Unit 9
Address Vulcan Way
City Sandhurst
Post code GU47 9DB
Vehicles 25
Trailers 15

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 16th, February 2024
Free Download (9 pages)

Company search

Advertisements