Tadano Uk Ltd AYLESBURY


Founded in 2001, Tadano Uk, classified under reg no. 04307123 is an active company. Currently registered at 14 Hikers Way, Drakes Drive HP18 9RW, Aylesbury the company has been in the business for 23 years. Its financial year was closed on 29th December and its latest financial statement was filed on 2021-12-31. Since 2014-04-10 Tadano Uk Ltd is no longer carrying the name Cranes Uk.

The company has 2 directors, namely Lloyd G., Takeshi M.. Of them, Takeshi M. has been with the company the longest, being appointed on 14 February 2023 and Lloyd G. has been with the company for the least time - from 31 October 2023. 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.

Tadano Uk Ltd Address / Contact

Office Address 14 Hikers Way, Drakes Drive
Office Address2 Long Crendon Industrial Estate
Town Aylesbury
Post code HP18 9RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04307123
Date of Incorporation Thu, 18th Oct 2001
Industry Wholesale of mining, construction and civil engineering machinery
End of financial Year 29th December
Company age 23 years old
Account next due date Fri, 29th Dec 2023 (170 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Lloyd G.

Position: Director

Appointed: 31 October 2023

Takeshi M.

Position: Director

Appointed: 14 February 2023

Holger H.

Position: Director

Appointed: 01 April 2022

Resigned: 31 October 2023

Roland H.

Position: Director

Appointed: 25 May 2021

Resigned: 01 April 2022

Alexander B.

Position: Director

Appointed: 20 February 2020

Resigned: 20 October 2022

Joseph K.

Position: Director

Appointed: 06 December 2019

Resigned: 01 January 2023

Rolf S.

Position: Director

Appointed: 01 August 2017

Resigned: 06 December 2019

Thomas S.

Position: Director

Appointed: 09 April 2014

Resigned: 21 July 2017

Stephanie M.

Position: Director

Appointed: 09 April 2014

Resigned: 01 July 2018

Andrew P.

Position: Director

Appointed: 09 April 2014

Resigned: 17 March 2020

Brian C.

Position: Director

Appointed: 01 August 2007

Resigned: 31 October 2014

Francisca L.

Position: Director

Appointed: 06 August 2003

Resigned: 09 April 2014

Francisca L.

Position: Secretary

Appointed: 06 August 2003

Resigned: 09 April 2014

Joseph L.

Position: Director

Appointed: 06 November 2001

Resigned: 09 April 2014

Jennifer S.

Position: Secretary

Appointed: 06 November 2001

Resigned: 06 August 2003

Stephen H.

Position: Director

Appointed: 06 November 2001

Resigned: 06 August 2003

David S.

Position: Director

Appointed: 06 November 2001

Resigned: 06 August 2003

York Place Company Secretaries Limited

Position: Corporate Secretary

Appointed: 18 October 2001

Resigned: 06 November 2001

York Place Company Nominees Limited

Position: Corporate Director

Appointed: 18 October 2001

Resigned: 06 November 2001

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we researched, there is Tadano Ltd from Kagawa, Japan. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tadano Ltd

Ko-34 Shinden-Cho Takamatsu, Kagawa, 761-0185, Japan

Legal authority Share Trade On Tokyo Stock Exchange
Legal form Limited Company
Country registered Japan
Place registered Takamatsu Legal Affairs Bureau
Registration number 4700-01-002700
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

Cranes Uk April 10, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 859 6901 841 9737 492 293
Current Assets7 624 90510 207 20113 582 796
Debtors1 379 3645 081 8993 020 059
Net Assets Liabilities3 780 3111 539 7004 497 376
Other Debtors6812 55468
Total Inventories3 385 8513 283 3293 070 444
Property Plant Equipment13 65458 166 
Other
Audit Fees Expenses12 50035 00035 000
Company Contributions To Money Purchase Plans Directors3 23012 71413 645
Director Remuneration77 702129 500132 964
Number Directors Accruing Benefits Under Money Purchase Scheme111
Accrued Liabilities117 634379 950534 575
Accumulated Depreciation Impairment Property Plant Equipment228 057177 661191 975
Administrative Expenses1 257 1012 342 9733 235 101
Amounts Owed By Group Undertakings23 9771 448 4771 185 518
Amounts Owed To Group Undertakings3 184 551923 8265 677 926
Amounts Recoverable On Contracts195 524469 971272 281
Applicable Tax Rate191919
Average Number Employees During Period163432
Comprehensive Income Expense-781 038-2 240 611-1 534 264
Corporation Tax Recoverable284 078272 34283 000
Cost Sales11 623 46419 789 27014 030 158
Creditors3 694 260923 8269 135 065
Current Tax For Period-181 780-83 000 
Depreciation Expense Property Plant Equipment16 0084 24715 614
Disposals Decrease In Depreciation Impairment Property Plant Equipment 54 6431 300
Disposals Property Plant Equipment 54 6431 300
Finished Goods3 385 8513 283 3293 070 444
Further Item Interest Expense Component Total Interest Expense 111 817111 775
Future Minimum Lease Payments Under Non-cancellable Operating Leases162 25675 6701 706 165
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-59 34460 660-187 672
Gain Loss On Disposals Property Plant Equipment 14 6673 000
Gross Profit Loss293 408131 0311 812 612
Increase From Depreciation Charge For Year Property Plant Equipment 4 2473 757
Interest Expense On Bank Overdrafts 1 840 
Interest Payable Similar Charges Finance Costs 113 657111 775
Issue Equity Instruments  1
Net Current Assets Liabilities3 930 6452 459 3604 447 731
Nominal Value Shares Issued Specific Share Issue  1
Number Shares Issued Fully Paid 2 0002 001
Operating Profit Loss-963 693-2 211 942-1 422 489
Other Creditors55 06868 90482 207
Other Deferred Tax Expense Credit-875-1 988 
Other Taxation Social Security Payable 1 4372 246
Par Value Share 11
Pension Other Post-employment Benefit Costs Other Pension Costs33 895154 249192 130
Prepayments4 05633 409141 654
Profit Loss-781 038-2 240 611-1 534 264
Profit Loss On Ordinary Activities Before Tax-963 693-2 325 599-1 534 264
Property Plant Equipment Gross Cost241 711235 827241 620
Provisions163 98854 00054 000
Provisions For Liabilities Balance Sheet Subtotal163 98854 000 
Recoverable Value-added Tax 343 716304 954
Social Security Costs82 599205 798224 145
Staff Costs Employee Benefits Expense832 5892 212 3002 076 614
Tax Expense Credit Applicable Tax Rate-183 102-441 864-291 510
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss51791310 560
Tax Tax Credit On Profit Or Loss On Ordinary Activities-182 655-84 988 
Total Additions Including From Business Combinations Property Plant Equipment 48 7597 093
Total Assets Less Current Liabilities3 944 2992 517 5264 497 376
Total Operating Lease Payments108 000141 241335 270
Trade Creditors Trade Payables41 9852 551 7562 838 111
Trade Debtors Trade Receivables871 6612 501 4301 032 584
Turnover Revenue11 916 87219 920 30112 892 763
Wages Salaries716 0951 852 2531 660 339
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -1 988 
Deferred Tax Liabilities1 988  
Provisions Used 108 000 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Memorandum and Articles of Association
filed on: 27th, February 2024
Free Download (36 pages)

Company search