Crane Stockham Valve Limited CWMBRAN


Crane Stockham Valve started in year 1955 as Private Limited Company with registration number 00549383. The Crane Stockham Valve company has been functioning successfully for 69 years now and its status is active. The firm's office is based in Cwmbran at Grange Road. Postal code: NP44 3XX. Since 1999-02-19 Crane Stockham Valve Limited is no longer carrying the name Stockham Valve.

At the moment there are 3 directors in the the company, namely Alejandro A., Eileen M. and Max M.. In addition one secretary - James J. - is with the firm. As of 16 May 2024, there were 30 ex directors - Nicholas B., David J. and others listed below. There were no ex secretaries.

Crane Stockham Valve Limited Address / Contact

Office Address Grange Road
Office Address2 Grange Road
Town Cwmbran
Post code NP44 3XX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00549383
Date of Incorporation Wed, 18th May 1955
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 69 years old
Account next due date Sun, 31st Dec 2023 (137 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Alejandro A.

Position: Director

Appointed: 02 June 2020

Eileen M.

Position: Director

Appointed: 21 May 2018

James J.

Position: Secretary

Appointed: 21 June 2017

Max M.

Position: Director

Appointed: 31 January 2014

Christopher C.

Position: Secretary

Resigned: 21 June 2017

Nicholas B.

Position: Director

Appointed: 22 November 2016

Resigned: 02 April 2018

David J.

Position: Director

Appointed: 22 November 2016

Resigned: 02 June 2020

Stephen M.

Position: Director

Appointed: 03 March 2015

Resigned: 27 September 2016

Ian M.

Position: Director

Appointed: 15 April 2014

Resigned: 03 March 2015

Eileen M.

Position: Director

Appointed: 22 August 2011

Resigned: 15 April 2014

Judith L.

Position: Director

Appointed: 06 August 2009

Resigned: 23 November 2016

Michael F.

Position: Director

Appointed: 06 August 2009

Resigned: 22 August 2011

Paul S.

Position: Director

Appointed: 16 November 2004

Resigned: 11 March 2008

John W.

Position: Director

Appointed: 01 July 2002

Resigned: 14 October 2005

Ian H.

Position: Director

Appointed: 09 January 2002

Resigned: 03 May 2005

Peter W.

Position: Director

Appointed: 17 July 2001

Resigned: 04 May 2010

Richard T.

Position: Director

Appointed: 17 July 2001

Resigned: 30 July 2009

Philip C.

Position: Director

Appointed: 07 July 2000

Resigned: 30 September 2002

Eric F.

Position: Director

Appointed: 07 July 2000

Resigned: 27 January 2014

Gerald P.

Position: Director

Appointed: 07 July 2000

Resigned: 18 January 2002

Robert E.

Position: Director

Appointed: 10 December 1997

Resigned: 17 July 2001

Paul B.

Position: Director

Appointed: 10 December 1997

Resigned: 24 April 2000

Larkin C.

Position: Director

Appointed: 10 December 1997

Resigned: 17 July 2001

Callum H.

Position: Director

Appointed: 01 May 1996

Resigned: 24 April 2000

David M.

Position: Director

Appointed: 01 May 1996

Resigned: 17 September 1999

Stuart W.

Position: Director

Appointed: 01 May 1996

Resigned: 31 August 1998

Donald S.

Position: Director

Appointed: 08 June 1995

Resigned: 31 January 1996

John C.

Position: Director

Appointed: 28 February 1995

Resigned: 05 December 1997

Gerard T.

Position: Director

Appointed: 25 November 1994

Resigned: 28 January 1997

Paul A.

Position: Director

Appointed: 26 March 1992

Resigned: 14 November 1994

Lawrence K.

Position: Director

Appointed: 26 March 1992

Resigned: 31 May 1997

William W.

Position: Director

Appointed: 26 April 1991

Resigned: 14 November 1994

Christopher C.

Position: Director

Appointed: 26 April 1991

Resigned: 31 July 2007

Samuel K.

Position: Director

Appointed: 26 April 1991

Resigned: 17 July 2001

Herbert S.

Position: Director

Appointed: 26 April 1991

Resigned: 25 March 1992

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is Crane Limited from Ipswich, England. This PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Crane Limited

Crane House Epsilon Terrace, West Road, Ipswich, Suffolk, IP3 9QH, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 00098677
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Stockham Valve February 19, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Full accounts data made up to 2021-12-31
filed on: 19th, July 2023
Free Download (31 pages)

Company search

Advertisements