Crane Payment Innovations Limited ROYTON, OLDHAM


Crane Payment Innovations started in year 1982 as Private Limited Company with registration number 01687894. The Crane Payment Innovations company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Royton, Oldham at Coin House. Postal code: OL2 6JZ. Since 2016-09-02 Crane Payment Innovations Limited is no longer carrying the name Crane Payment Solutions.

At the moment there are 6 directors in the the company, namely Bianca S., Aaron S. and Christina C. and others. In addition one secretary - Patricia B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Crane Payment Innovations Limited Address / Contact

Office Address Coin House
Office Address2 New Coin Street
Town Royton, Oldham
Post code OL2 6JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01687894
Date of Incorporation Tue, 21st Dec 1982
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Bianca S.

Position: Director

Appointed: 03 April 2023

Aaron S.

Position: Director

Appointed: 03 April 2023

Christina C.

Position: Director

Appointed: 03 April 2023

Patricia B.

Position: Secretary

Appointed: 23 September 2019

Patricia B.

Position: Director

Appointed: 23 September 2019

Leanne H.

Position: Director

Appointed: 17 March 2015

Kurt G.

Position: Director

Appointed: 10 December 2010

Jan-Hinrik B.

Position: Director

Appointed: 03 April 2023

Resigned: 21 December 2023

Max M.

Position: Director

Appointed: 31 January 2014

Resigned: 03 April 2023

Edward S.

Position: Director

Appointed: 10 December 2010

Resigned: 17 March 2023

Bradley E.

Position: Director

Appointed: 10 December 2010

Resigned: 22 September 2014

Richard M.

Position: Director

Appointed: 10 December 2010

Resigned: 03 April 2023

Andrew K.

Position: Director

Appointed: 10 December 2010

Resigned: 03 June 2013

Eric F.

Position: Director

Appointed: 10 December 2010

Resigned: 31 January 2014

Nicholas A.

Position: Director

Appointed: 16 December 2009

Resigned: 28 February 2023

Anthony M.

Position: Director

Appointed: 15 December 2006

Resigned: 09 December 2011

Kenneth C.

Position: Director

Appointed: 15 November 2005

Resigned: 22 September 2014

Brian W.

Position: Director

Appointed: 15 November 2005

Resigned: 21 August 2006

Richard W.

Position: Director

Appointed: 28 February 2003

Resigned: 23 September 2019

Richard W.

Position: Secretary

Appointed: 28 February 2003

Resigned: 23 September 2019

Gareth P.

Position: Director

Appointed: 01 December 2002

Resigned: 31 October 2003

Vanessa M.

Position: Director

Appointed: 01 October 2001

Resigned: 31 March 2003

Michael I.

Position: Director

Appointed: 30 August 2001

Resigned: 18 March 2013

Stephen B.

Position: Secretary

Appointed: 28 January 2000

Resigned: 28 February 2003

Michael R.

Position: Director

Appointed: 01 July 1998

Resigned: 28 April 2000

Peter C.

Position: Secretary

Appointed: 01 December 1997

Resigned: 28 January 2000

Roger G.

Position: Director

Appointed: 18 September 1996

Resigned: 31 October 2002

Ronald R.

Position: Director

Appointed: 14 November 1995

Resigned: 30 April 2003

Nigel F.

Position: Director

Appointed: 20 December 1994

Resigned: 30 September 1997

David O.

Position: Director

Appointed: 08 June 1994

Resigned: 10 December 2010

Stephen B.

Position: Director

Appointed: 29 July 1993

Resigned: 28 February 2003

Glenn P.

Position: Secretary

Appointed: 08 June 1993

Resigned: 30 November 1997

Jeffrey W.

Position: Director

Appointed: 29 March 1993

Resigned: 09 March 1994

James B.

Position: Secretary

Appointed: 29 March 1993

Resigned: 08 June 1993

Anthony G.

Position: Director

Appointed: 29 March 1993

Resigned: 09 March 1994

James B.

Position: Director

Appointed: 29 March 1993

Resigned: 08 June 1994

Malcolm B.

Position: Director

Appointed: 21 July 1992

Resigned: 02 December 2009

George B.

Position: Director

Appointed: 20 February 1992

Resigned: 26 October 1995

Glenn P.

Position: Director

Appointed: 31 December 1991

Resigned: 30 November 1997

David A.

Position: Director

Appointed: 31 December 1991

Resigned: 29 March 1993

Edward H.

Position: Director

Appointed: 31 December 1991

Resigned: 12 January 1995

Richard W.

Position: Director

Appointed: 31 December 1991

Resigned: 13 May 1998

Andrew H.

Position: Secretary

Appointed: 31 December 1991

Resigned: 29 March 1993

Craig M.

Position: Director

Appointed: 31 December 1991

Resigned: 31 May 1992

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we identified, there is Coin Holdings Limited from Oldham, England. The abovementioned PSC is classified as "a private company limited by shares", 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.

Coin Holdings Limited

Coin House New Coin Street, Royton, Oldham, OL2 6JZ, England

Legal authority Companies House 2006
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Crane Payment Solutions September 2, 2016
Money Controls June 29, 2011
Money Controls (UK) April 6, 2001
Coin Controls July 22, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 12th, October 2023
Free Download (32 pages)

Company search

Advertisements