Crane Mats & Tackle Limited KEMPSTON


Crane Mats & Tackle started in year 2002 as Private Limited Company with registration number 04487773. The Crane Mats & Tackle company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Kempston at Postley Road. Postal code: MK42 7BU. Since 21st June 2017 Crane Mats & Tackle Limited is no longer carrying the name Wildman Transport Bedford.

The firm has 2 directors, namely Ruth A., James A.. Of them, Ruth A., James A. have been with the company the longest, being appointed on 30 November 2023. 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.

Crane Mats & Tackle Limited Address / Contact

Office Address Postley Road
Office Address2 Off Woburn Road
Town Kempston
Post code MK42 7BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04487773
Date of Incorporation Wed, 17th Jul 2002
Industry Freight transport by road
End of financial Year 29th February
Company age 22 years old
Account next due date Thu, 30th Nov 2023 (158 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Ruth A.

Position: Director

Appointed: 30 November 2023

James A.

Position: Director

Appointed: 30 November 2023

Mark A.

Position: Secretary

Appointed: 21 September 2015

Resigned: 30 November 2023

Timothy A.

Position: Director

Appointed: 21 September 2015

Resigned: 30 November 2023

Mark A.

Position: Director

Appointed: 21 September 2015

Resigned: 30 November 2023

Nicholas A.

Position: Director

Appointed: 21 September 2015

Resigned: 30 November 2023

Fiona W.

Position: Secretary

Appointed: 28 March 2008

Resigned: 21 September 2015

Ian W.

Position: Director

Appointed: 17 July 2002

Resigned: 21 September 2015

Roy W.

Position: Secretary

Appointed: 17 July 2002

Resigned: 28 February 2008

Roy W.

Position: Director

Appointed: 17 July 2002

Resigned: 28 February 2008

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 July 2002

Resigned: 17 July 2002

Fiona W.

Position: Director

Appointed: 17 July 2002

Resigned: 21 September 2015

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 17 July 2002

Resigned: 17 July 2002

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we discovered, there is N.m.t. Plant Hire Limited from Bedford, England. This PSC is classified as "a limited" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

N.M.T. Plant Hire Limited

2 Postley Road, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7BU, England

Legal authority England & Wales
Legal form Limited
Country registered England
Place registered England
Registration number 01401323
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Wildman Transport Bedford June 21, 2017
Wildman Transport (group) September 30, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-02-292017-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth-18 125-107 743-148 726-161 584-77 618       
Balance Sheet
Cash Bank In Hand26 67238 44410 46331 69923 244       
Cash Bank On Hand     16 5178 860     
Current Assets243 564266 862209 734223 149206 201189 15781 880     
Debtors210 257219 771190 775185 985177 100168 83973 0201 2226027421 4632 449
Net Assets Liabilities Including Pension Asset Liability-18 125-107 743-148 726-161 584-77 618       
Other Debtors     1 868  602   
Property Plant Equipment     75 10377716 6236 6835 0123 9672 975
Stocks Inventory6 6358 6478 4965 4655 857       
Tangible Fixed Assets107 86688 31974 35755 49148 536       
Total Inventories     3 801      
Reserves/Capital
Called Up Share Capital5 0065 0065 0065 0065 006       
Profit Loss Account Reserve-30 836-120 454-161 437-174 295-90 329       
Shareholder Funds-18 125-107 743-148 726-161 584-77 618       
Other
Accrued Liabilities Deferred Income     4 2943 000  6001 300972
Accumulated Depreciation Impairment Property Plant Equipment     371 24087 69142 97039 43937 80638 85139 843
Amounts Owed By Group Undertakings     30 79869 489   7212 449
Amounts Owed To Group Undertakings     154 996152 36862 02054 71120 14113 931 
Creditors     295 007162 71668 06257 03621 58115 231972
Creditors Due After One Year125 000189 700218 700263 700        
Creditors Due Within One Year244 555273 224214 117176 524332 355       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      291 592 5 315   
Disposals Property Plant Equipment      357 875 21 471   
Increase From Depreciation Charge For Year Property Plant Equipment      8 043 1 784 1 045992
Net Current Assets Liabilities-991-6 362-4 38346 625-126 154-105 850-80 836-66 840-56 434-20 839-13 7681 477
Number Shares Allotted 5 0065 0065 0065 006       
Other Creditors      754 318601   
Other Reserves7 7057 7057 7057 7057 705       
Other Taxation Social Security Payable     3 0462 4861 7241 724   
Par Value Share 1111       
Prepayments Accrued Income     2 837      
Property Plant Equipment Gross Cost     446 34388 46859 59346 12242 81842 818 
Recoverable Value-added Tax      1 046  742742 
Secured Debts528           
Share Capital Allotted Called Up Paid5 0065 0065 0065 0065 006       
Tangible Fixed Assets Cost Or Valuation581 584565 892565 892521 732        
Tangible Fixed Assets Depreciation473 718477 573491 535466 241473 196       
Tangible Fixed Assets Depreciation Charged In Period 11 54713 96210 8666 955       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 692 36 160        
Tangible Fixed Assets Disposals 15 692 44 160        
Total Assets Less Current Liabilities106 87581 95769 974102 116-77 618-30 747-80 059-50 217-49 751-15 827-9 8014 452
Trade Creditors Trade Payables     115 4481 071  840  
Trade Debtors Trade Receivables     128 0727 5191 222    
Average Number Employees During Period       33333
Total Additions Including From Business Combinations Property Plant Equipment        8 000   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Other Resolution
Total exemption full accounts data made up to 28th February 2023
filed on: 27th, November 2023
Free Download (7 pages)

Company search

Advertisements