Ladybird Cranes Limited REDDITCH


Ladybird Cranes started in year 1977 as Private Limited Company with registration number 01320772. The Ladybird Cranes company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Redditch at Ladybird House Brockhill Yard. Postal code: B97 6QT. Since 2012-06-18 Ladybird Cranes Limited is no longer carrying the name Ladybird Industries.

At the moment there are 2 directors in the the company, namely Robert B. and Christopher B.. In addition one secretary - Ciara 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.

This company operates within the B60 1PH postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1135625 . It is located at Unit 1, Wildmoor Mill, Bromsgrove with a total of 1 carsand 1 trailers.

Ladybird Cranes Limited Address / Contact

Office Address Ladybird House Brockhill Yard
Office Address2 Hewell Lane
Town Redditch
Post code B97 6QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01320772
Date of Incorporation Fri, 8th Jul 1977
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 47 years old
Account next due date Sun, 31st Dec 2023 (153 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Ciara B.

Position: Secretary

Appointed: 21 May 2013

Robert B.

Position: Director

Appointed: 20 October 2006

Christopher B.

Position: Director

Appointed: 12 March 1991

Stephen H.

Position: Director

Appointed: 16 January 2004

Resigned: 22 September 2015

Cynthia H.

Position: Director

Appointed: 20 December 2001

Resigned: 12 July 2016

Cynthia H.

Position: Secretary

Appointed: 19 October 2001

Resigned: 21 May 2013

Paul T.

Position: Director

Appointed: 01 April 2001

Resigned: 28 February 2002

Gary H.

Position: Director

Appointed: 05 May 1998

Resigned: 13 June 2001

Caroline M.

Position: Secretary

Appointed: 01 May 1997

Resigned: 19 October 2001

Caroline M.

Position: Director

Appointed: 01 May 1997

Resigned: 19 October 2001

Christopher B.

Position: Secretary

Appointed: 02 June 1996

Resigned: 01 May 1997

Jeremy S.

Position: Director

Appointed: 01 January 1995

Resigned: 31 January 1999

Alexander T.

Position: Director

Appointed: 12 March 1991

Resigned: 01 March 1999

Robert P.

Position: Director

Appointed: 12 March 1991

Resigned: 28 February 2002

Caroline B.

Position: Director

Appointed: 12 March 1991

Resigned: 02 June 1996

Christopher B.

Position: Director

Appointed: 12 March 1991

Resigned: 12 April 1996

Winifred B.

Position: Director

Appointed: 12 March 1991

Resigned: 30 June 1998

Brian R.

Position: Director

Appointed: 12 March 1991

Resigned: 05 January 1998

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we established, there is Ladybird Group Limited from Redditch, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Ladybird Group Limited

Ladybird House Brockhill Yard, Hewell Lane, Redditch, Worcs, B97 6QS, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 04654886
Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company previous names

Ladybird Industries June 18, 2012
Ladybird Hotels May 30, 2002
Howard Bird & Company January 17, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand659 194921 391
Current Assets2 264 6472 449 024
Debtors1 280 0231 189 548
Net Assets Liabilities4 582 6644 710 683
Other Debtors517 952433 142
Property Plant Equipment4 641 3795 208 109
Other
Audit Fees Expenses6 5006 250
Accumulated Amortisation Impairment Intangible Assets80 000100 000
Accumulated Depreciation Impairment Property Plant Equipment4 953 8265 411 793
Additions Other Than Through Business Combinations Property Plant Equipment 1 228 955
Amounts Owed To Group Undertakings1 800 
Average Number Employees During Period2423
Bank Borrowings Overdrafts788 724733 809
Corporation Tax Payable 9 723
Creditors1 055 1151 224 943
Fixed Assets4 661 3795 208 109
Increase From Amortisation Charge For Year Intangible Assets 20 000
Increase From Depreciation Charge For Year Property Plant Equipment 613 694
Intangible Assets20 000 
Intangible Assets Gross Cost100 000 
Net Current Assets Liabilities1 597 7591 619 068
Other Creditors266 391491 134
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 155 727
Other Disposals Property Plant Equipment 204 258
Other Taxation Social Security Payable107 208114 710
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income1 1225 547
Profit Loss463 158252 519
Property Plant Equipment Gross Cost9 595 20510 619 902
Provisions For Liabilities Balance Sheet Subtotal621 359891 551
Total Assets Less Current Liabilities6 259 1386 827 177
Trade Creditors Trade Payables151 125373 805
Trade Debtors Trade Receivables760 949750 859
Director Remuneration103 704100 578

Transport Operator Data

Unit 1
Address Wildmoor Mill , Mill Lane , Wildmoor
City Bromsgrove
Post code B61 0BX
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to 2023-03-31
filed on: 19th, December 2023
Free Download (13 pages)

Company search

Advertisements