Company NameCrane Hire Direct Limited
DirectorsNeil Forster and Gary Lee Forster
Company StatusActive
Company Number01364309
CategoryPrivate Limited Company
Incorporation Date20 April 1978(46 years ago)
Previous NamePaces Crane Hire Limited

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Neil Forster
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1992(13 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Mortimer Drive
Sandbach
Cheshire
CW11 4HS
Secretary NameMr Neil Forster
NationalityBritish
StatusCurrent
Appointed14 October 2008(30 years, 6 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Mortimer Drive
Sandbach
Cheshire
CW11 4HS
Director NameMr Gary Lee Forster
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2016(38 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOld Smithy Garage
Arclid
Cheshire
CW11 2UE
Director NameArthur Pace
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(13 years, 8 months after company formation)
Appointment Duration16 years, 9 months (resigned 11 October 2008)
RoleCompany Director
Correspondence Address60 Liverpool Road West
Church Lawton
Stoke On Trent
Staffordshire
ST7 3DF
Director NameMrs Rosalyne Whittaker
NationalityBritish
StatusResigned
Appointed02 January 1992(13 years, 8 months after company formation)
Appointment Duration3 years (resigned 02 January 1995)
RoleSecretary
Correspondence Address27 Lawton Heath Road
Church Lawton
Stoke-On-Trent
ST7 3DT
Director NameMr Raymond Arthur Pace
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(13 years, 8 months after company formation)
Appointment Duration27 years, 11 months (resigned 12 December 2019)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressFairfields
Newcastle Road
Arclid
Cheshire
CW11 2UE
Secretary NameArthur Pace
NationalityBritish
StatusResigned
Appointed02 January 1992(13 years, 8 months after company formation)
Appointment Duration16 years, 9 months (resigned 11 October 2008)
RoleCompany Director
Correspondence Address60 Liverpool Road West
Church Lawton
Stoke On Trent
Staffordshire
ST7 3DF

Contact

Websitecrane-hire-direct.com
Telephone01477 500334
Telephone regionHolmes Chapel

Location

Registered AddressOld Smithy Garage
Arclid
Cheshire
CW11 2UE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishArclid
WardBrereton Rural
Address Matches2 other UK companies use this postal address

Shareholders

1.7k at £1Mr Neil Forster
33.33%
Ordinary
1.7k at £1Mr Raymond Arthur Pace
33.33%
Ordinary
1.7k at £1Mrs Elizabeth Williamson Pace
33.33%
Ordinary

Financials

Year2014
Net Worth£426,906
Cash£150,889
Current Liabilities£214,122

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due29 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

3 December 2018Delivered on: 10 December 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
14 November 2017Delivered on: 22 November 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 February 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
17 October 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
10 February 2020Confirmation statement made on 2 January 2020 with updates (5 pages)
8 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
24 December 2019Termination of appointment of Raymond Arthur Pace as a director on 12 December 2019 (1 page)
6 January 2019Confirmation statement made on 2 January 2019 with updates (3 pages)
10 December 2018Registration of charge 013643090002, created on 3 December 2018 (62 pages)
9 October 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
3 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
22 November 2017Registration of charge 013643090001, created on 14 November 2017 (18 pages)
22 November 2017Registration of charge 013643090001, created on 14 November 2017 (18 pages)
16 November 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
16 November 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
12 January 2017Confirmation statement made on 2 January 2017 with updates (8 pages)
12 January 2017Confirmation statement made on 2 January 2017 with updates (8 pages)
22 December 2016Appointment of Mr Gary Lee Forster as a director on 20 December 2016 (2 pages)
22 December 2016Appointment of Mr Gary Lee Forster as a director on 20 December 2016 (2 pages)
10 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
10 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
8 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 5,001
(5 pages)
8 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 5,001
(5 pages)
20 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
20 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 5,001
(5 pages)
8 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 5,001
(5 pages)
8 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 5,001
(5 pages)
8 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 5,001
(5 pages)
8 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 5,001
(5 pages)
8 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 5,001
(5 pages)
22 October 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
22 October 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
4 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
13 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
13 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
5 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
20 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
13 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
13 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
19 February 2009Return made up to 02/01/09; full list of members (4 pages)
19 February 2009Return made up to 02/01/09; full list of members (4 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
31 October 2008Secretary appointed neil forster (2 pages)
31 October 2008Appointment terminated director and secretary arthur pace (1 page)
31 October 2008Appointment terminated director and secretary arthur pace (1 page)
31 October 2008Secretary appointed neil forster (2 pages)
13 February 2008Return made up to 02/01/08; full list of members (3 pages)
13 February 2008Return made up to 02/01/08; full list of members (3 pages)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
19 February 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
19 February 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
14 February 2007Return made up to 02/01/07; full list of members (3 pages)
14 February 2007Return made up to 02/01/07; full list of members (3 pages)
9 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
9 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 February 2006Return made up to 02/01/06; full list of members (3 pages)
2 February 2006Return made up to 02/01/06; full list of members (3 pages)
9 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
9 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
25 January 2005Return made up to 02/01/05; full list of members (3 pages)
25 January 2005Return made up to 02/01/05; full list of members (3 pages)
19 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
19 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
7 February 2004Return made up to 02/01/04; full list of members (7 pages)
7 February 2004Return made up to 02/01/04; full list of members (7 pages)
11 February 2003Return made up to 02/01/03; full list of members (6 pages)
11 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
11 February 2003Return made up to 02/01/03; full list of members (6 pages)
11 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
5 February 2002Return made up to 02/01/02; full list of members (6 pages)
5 February 2002Return made up to 02/01/02; full list of members (6 pages)
7 June 2001Director's particulars changed (1 page)
7 June 2001Director's particulars changed (1 page)
15 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
15 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
30 January 2001Return made up to 02/01/01; full list of members (6 pages)
30 January 2001Return made up to 02/01/01; full list of members (6 pages)
12 August 2000Company name changed paces crane hire LIMITED\certificate issued on 14/08/00 (2 pages)
12 August 2000Company name changed paces crane hire LIMITED\certificate issued on 14/08/00 (2 pages)
8 February 2000Secretary's particulars changed;director's particulars changed (1 page)
8 February 2000Director's particulars changed (1 page)
8 February 2000Director's particulars changed (1 page)
8 February 2000Secretary's particulars changed;director's particulars changed (1 page)
8 February 2000Director's particulars changed (1 page)
8 February 2000Director's particulars changed (1 page)
8 February 2000Return made up to 02/01/00; full list of members (6 pages)
8 February 2000Return made up to 02/01/00; full list of members (6 pages)
7 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
7 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
17 September 1999Ad 29/04/99--------- £ si 1001@1=1001 £ ic 4000/5001 (2 pages)
17 September 1999Ad 29/04/99--------- £ si 1001@1=1001 £ ic 4000/5001 (2 pages)
2 February 1999Return made up to 02/01/99; no change of members (4 pages)
2 February 1999Return made up to 02/01/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
31 January 1998Return made up to 02/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 1998Return made up to 02/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 1997Accounts for a small company made up to 30 April 1997 (5 pages)
5 December 1997Accounts for a small company made up to 30 April 1997 (5 pages)
17 January 1997Return made up to 02/01/97; no change of members (4 pages)
17 January 1997Return made up to 02/01/97; no change of members (4 pages)
29 November 1996Accounts for a small company made up to 30 April 1996 (6 pages)
29 November 1996Accounts for a small company made up to 30 April 1996 (6 pages)
22 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
22 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
22 January 1996Return made up to 02/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 January 1996Return made up to 02/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)