Cadman Cranes Limited COLCHESTER


Cadman Cranes started in year 2004 as Private Limited Company with registration number 05298567. The Cadman Cranes company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Colchester at Milbank House Airfield. Postal code: CO6 2NS.

The firm has 3 directors, namely Matthew W., Matthew S. and Sean M.. Of them, Matthew S., Sean M. have been with the company the longest, being appointed on 31 August 2016 and Matthew W. has been with the company for the least time - from 1 May 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the CO3 0LF postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1071987 . It is located at Moss Road, Stanway, Colchester with a total of 4 carsand 2 trailers.

Cadman Cranes Limited Address / Contact

Office Address Milbank House Airfield
Office Address2 Earls Colne
Town Colchester
Post code CO6 2NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05298567
Date of Incorporation Mon, 29th Nov 2004
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Matthew W.

Position: Director

Appointed: 01 May 2018

Matthew S.

Position: Director

Appointed: 31 August 2016

Sean M.

Position: Director

Appointed: 31 August 2016

David D.

Position: Director

Appointed: 01 May 2018

Resigned: 22 July 2020

Graham C.

Position: Director

Appointed: 01 May 2018

Resigned: 30 April 2021

David C.

Position: Director

Appointed: 31 August 2016

Resigned: 26 October 2021

Andrew M.

Position: Director

Appointed: 31 August 2016

Resigned: 30 April 2021

Neil C.

Position: Director

Appointed: 10 August 2007

Resigned: 31 August 2016

Janet C.

Position: Secretary

Appointed: 20 March 2007

Resigned: 31 August 2016

David D.

Position: Director

Appointed: 29 November 2004

Resigned: 10 January 2011

Christopher F.

Position: Director

Appointed: 29 November 2004

Resigned: 31 August 2016

Brian C.

Position: Secretary

Appointed: 29 November 2004

Resigned: 20 March 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 29 November 2004

Resigned: 29 November 2004

Geoffrey C.

Position: Director

Appointed: 29 November 2004

Resigned: 31 August 2016

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 November 2004

Resigned: 29 November 2004

Brian C.

Position: Director

Appointed: 29 November 2004

Resigned: 03 June 2007

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats found, there is Milbank Group Limited from Colchester, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Milbank Group Limited

Earls Colne Business Park Airfield, Earls Colne, Colchester, CO6 2NS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 07968625
Notified on 31 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312018-12-312019-12-312020-12-31
Net Worth1 663 7011 962 0022 178 980   
Balance Sheet
Cash Bank On Hand   17 96534 52163 962
Current Assets863 936916 9421 069 6831 709 2012 191 5022 088 979
Debtors579 151654 841577 1321 644 3162 110 0841 987 034
Net Assets Liabilities   3 343 6803 374 5983 317 873
Other Debtors   47 089222 837265 806
Property Plant Equipment   4 578 5954 719 0744 648 324
Total Inventories   46 92046 89737 983
Cash Bank In Hand228 335210 806442 398   
Intangible Fixed Assets111   
Net Assets Liabilities Including Pension Asset Liability1 663 7011 962 0022 178 980   
Stocks Inventory56 45051 29550 153   
Tangible Fixed Assets1 946 4862 729 9153 043 114   
Reserves/Capital
Called Up Share Capital7 3507 3507 350   
Profit Loss Account Reserve1 375 0111 673 3121 890 290   
Shareholder Funds1 663 7011 962 0022 178 980   
Other
Accumulated Depreciation Impairment Property Plant Equipment   2 207 4942 331 2742 233 875
Amounts Owed By Related Parties   1 000 27391 91579 338
Amounts Owed To Group Undertakings   210 3205 0006 225
Average Number Employees During Period   363433
Creditors   1 396 9851 840 4041 983 103
Future Minimum Lease Payments Under Non-cancellable Operating Leases   189 314109 82766 340
Increase From Depreciation Charge For Year Property Plant Equipment    414 467411 672
Net Current Assets Liabilities283 246116 48673 637575 0891 021 7091 321 767
Other Creditors   1 396 9851 840 4041 983 103
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    290 687509 071
Other Disposals Property Plant Equipment    926 3611 014 422
Other Taxation Social Security Payable   117 74975 84770 050
Property Plant Equipment Gross Cost   6 786 0897 050 3486 882 199
Provisions For Liabilities Balance Sheet Subtotal   413 019525 781669 115
Total Additions Including From Business Combinations Property Plant Equipment    1 190 620846 273
Total Assets Less Current Liabilities2 229 7332 846 4023 116 7525 153 6845 740 7835 970 091
Trade Creditors Trade Payables   100 234253 872103 769
Trade Debtors Trade Receivables   503 813416 457416 905
Capital Redemption Reserve200 000200 000200 000   
Creditors Due After One Year370 416611 934613 056   
Creditors Due Within One Year580 690800 456996 046   
Fixed Assets1 946 4872 729 9163 043 115   
Intangible Fixed Assets Cost Or Valuation11    
Number Shares Allotted 2 2502 250   
Par Value Share 11   
Provisions For Liabilities Charges195 616272 466324 716   
Secured Debts582 9531 023 6091 383 441   
Share Capital Allotted Called Up Paid2 2502 2502 250   
Share Premium Account81 34081 34081 340   
Tangible Fixed Assets Additions 1 350 675858 694   
Tangible Fixed Assets Cost Or Valuation3 876 8324 952 4675 671 161   
Tangible Fixed Assets Depreciation1 930 3462 222 5522 628 047   
Tangible Fixed Assets Depreciation Charged In Period 468 794545 495   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 176 588140 000   
Tangible Fixed Assets Disposals 275 040140 000   

Transport Operator Data

Moss Road
Address Stanway
City Colchester
Post code CO3 0LF
Vehicles 4
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 12th, October 2023
Free Download (50 pages)

Company search

Advertisements