Background WavePink WaveYellow Wave

WILLIAM OVERY CRANE HIRE LIMITED (00083796)

WILLIAM OVERY CRANE HIRE LIMITED (00083796) is an active UK company. incorporated on 4 March 1905. with registered office in Dunstable. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WILLIAM OVERY CRANE HIRE LIMITED has been registered for 121 years. Current directors include LOWRY, Daren Clive, WHITBREAD DIRECTORS 1 LIMITED, WHITBREAD DIRECTORS 2 LIMITED.

Company Number
00083796
Status
active
Type
ltd
Incorporated
4 March 1905
Age
121 years
Address
Whitbread Court Houghton Hall Business Park, Dunstable, LU5 5XE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LOWRY, Daren Clive, WHITBREAD DIRECTORS 1 LIMITED, WHITBREAD DIRECTORS 2 LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM OVERY CRANE HIRE LIMITED

WILLIAM OVERY CRANE HIRE LIMITED is an active company incorporated on 4 March 1905 with the registered office located in Dunstable. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WILLIAM OVERY CRANE HIRE LIMITED was registered 121 years ago.(SIC: 74990)

Status

active

Active since 121 years ago

Company No

00083796

LTD Company

Age

121 Years

Incorporated 4 March 1905

Size

N/A

Accounts

ARD: 1/3

Up to Date

8 months left

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 March 2024 - 27 February 2025(13 months)
Type: Dormant

Next Due

Due by 1 December 2026
Period: 28 February 2025 - 1 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

HARDY & COLLINS (FUELS) LIMITED
From: 23 February 1990To: 18 December 1992
CRASKE LIMITED
From: 4 March 1905To: 23 February 1990
Contact
Address

Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable, LU5 5XE,

Timeline

1 key events • 2010 - 2010

Funding Officers Ownership
Director Joined
Aug 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

WHITBREAD SECRETARIES LIMITED

Active
Whitbread Court, DunstableLU5 5XE
Corporate secretary
Appointed 04 May 2004

LOWRY, Daren Clive

Active
Houghton Hall Business Park, DunstableLU5 5XE
Born January 1970
Director
Appointed 13 Aug 2010

WHITBREAD DIRECTORS 1 LIMITED

Active
Whitbread Court, DunstableLU5 5XE
Corporate director
Appointed 04 May 2004

WHITBREAD DIRECTORS 2 LIMITED

Active
Whitbread Court, DunstableLU5 5XE
Corporate director
Appointed 04 May 2004

BUXTON SMITH, Maria Rita

Resigned
83 Wordsworth Avenue, Newport PagnellMK16 8RH
Secretary
Appointed 26 May 2000
Resigned 25 Sept 2002

HODGSON, Mark Ian

Resigned
18 Clockburnsyde Close, Newcastle Upon TyneNE16 5UR
Secretary
Appointed 05 Jul 1999
Resigned 26 May 2000

LOWRY, Daren Clive

Resigned
118 Bridport Way, BraintreeCM7 9FJ
Secretary
Appointed 22 Jan 2003
Resigned 04 May 2004

SMITH, Kenneth Albert

Resigned
30 Nelson Way, BecclesNR34 9PH
Secretary
Appointed N/A
Resigned 14 Apr 1998

STOREY, Christopher James

Resigned
Red Cottage, SunderlandSR6 7JL
Secretary
Appointed 14 Apr 1998
Resigned 05 Jul 1999

THORPE, Elizabeth Anne

Resigned
85 Silverdale Road, ReadingRG6 7NF
Secretary
Appointed 26 May 2000
Resigned 30 Jan 2004

WEEKS, Stuart William

Resigned
79a Clayton Road, ChessingtonKT9 1NQ
Secretary
Appointed 30 Jan 2004
Resigned 04 May 2004

BARRATT, Simon Charles

Resigned
The Farmyard, BrenchleyTN12 7DE
Born November 1959
Director
Appointed 22 Feb 2000
Resigned 04 May 2004

FAIRHURST, Russell William

Resigned
37 Windermere Road, LondonN10 2RD
Born September 1963
Director
Appointed 22 Jan 2003
Resigned 04 May 2004

GOSSAGE, Neal Trevor

Resigned
20 Cawdell Drive, Long WhattonLE12 5BW
Born October 1955
Director
Appointed 14 Apr 1998
Resigned 02 Feb 1999

SMITH, Kenneth Albert

Resigned
30 Nelson Way, BecclesNR34 9PH
Born August 1938
Director
Appointed N/A
Resigned 14 Apr 1998

SPURRIER, Timothy Julian

Resigned
Brooke Gardens, NorwichNR15 1JH
Born July 1938
Director
Appointed N/A
Resigned 14 Apr 1998

STOREY, Christopher James

Resigned
Red Cottage, SunderlandSR6 7JL
Born May 1944
Director
Appointed 14 Apr 1998
Resigned 22 Feb 2000

WALKER, Timothy Graham

Resigned
Church Farm, CastletownIM9 4EB
Born May 1956
Director
Appointed 09 Jun 1999
Resigned 22 Feb 2000

WILKINS, Christopher James

Resigned
Highfields House Gills Hill Lane, RadlettWD7 8DB
Born April 1946
Director
Appointed 22 Feb 2000
Resigned 04 May 2004

Persons with significant control

1

Porz Avenue, Houghton Hall Park, DunstableLU5 5XE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Dormant
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Dormant
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Dormant
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Dormant
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Dormant
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Dormant
24 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Memorandum Articles
22 April 2010
MEM/ARTSMEM/ARTS
Resolution
22 April 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
22 April 2010
CC04CC04
Legacy
6 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 May 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 July 2008
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 September 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Legacy
14 August 2006
287Change of Registered Office
Legacy
14 August 2006
287Change of Registered Office
Legacy
14 August 2006
288cChange of Particulars
Legacy
14 August 2006
288cChange of Particulars
Legacy
14 August 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
14 July 2006
AAAnnual Accounts
Legacy
7 July 2006
363aAnnual Return
Legacy
1 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
30 June 2005
AAAnnual Accounts
Legacy
9 May 2005
287Change of Registered Office
Legacy
9 May 2005
288cChange of Particulars
Legacy
9 May 2005
288cChange of Particulars
Legacy
9 May 2005
288cChange of Particulars
Legacy
25 June 2004
363aAnnual Return
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
26 April 2004
AAAnnual Accounts
Legacy
28 February 2004
288bResignation of Director or Secretary
Legacy
28 February 2004
288aAppointment of Director or Secretary
Legacy
28 October 2003
287Change of Registered Office
Legacy
28 August 2003
363aAnnual Return
Accounts With Accounts Type Dormant
14 March 2003
AAAnnual Accounts
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 November 2002
AAAnnual Accounts
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
27 June 2002
363aAnnual Return
Accounts With Accounts Type Dormant
29 March 2002
AAAnnual Accounts
Legacy
15 June 2001
363aAnnual Return
Accounts With Accounts Type Dormant
19 October 2000
AAAnnual Accounts
Legacy
19 September 2000
225Change of Accounting Reference Date
Legacy
15 September 2000
287Change of Registered Office
Legacy
23 August 2000
363aAnnual Return
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
10 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 January 2000
AAAnnual Accounts
Legacy
19 October 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
8 August 1999
AAAnnual Accounts
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1998
AAAnnual Accounts
Legacy
3 July 1998
363sAnnual Return (shuttle)
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
288bResignation of Director or Secretary
Legacy
15 May 1998
288bResignation of Director or Secretary
Legacy
15 May 1998
225Change of Accounting Reference Date
Legacy
15 May 1998
287Change of Registered Office
Legacy
24 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full
10 July 1996
AAAnnual Accounts
Legacy
10 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1995
AAAnnual Accounts
Legacy
28 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 October 1994
287Change of Registered Office
Accounts With Accounts Type Full
27 May 1994
AAAnnual Accounts
Legacy
27 May 1994
363sAnnual Return (shuttle)
Legacy
25 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1993
AAAnnual Accounts
Resolution
18 January 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 December 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 June 1992
AAAnnual Accounts
Legacy
23 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1991
AAAnnual Accounts
Legacy
3 July 1991
363b363b
Accounts With Accounts Type Full
22 June 1990
AAAnnual Accounts
Legacy
22 June 1990
363363
Legacy
13 June 1990
288288
Legacy
5 April 1990
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
22 February 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 June 1989
AAAnnual Accounts
Legacy
22 June 1989
363363
Legacy
11 April 1989
288288
Legacy
14 December 1988
288288
Legacy
11 October 1988
288288
Accounts With Accounts Type Full
29 June 1988
AAAnnual Accounts
Legacy
29 June 1988
363363
Accounts With Accounts Type Full
16 July 1987
AAAnnual Accounts
Legacy
16 July 1987
363363
Legacy
21 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 June 1986
AAAnnual Accounts
Legacy
17 June 1986
363363