Background WavePink WaveYellow Wave

JOHN CRANE UK LIMITED (00192121)

JOHN CRANE UK LIMITED (00192121) is an active UK company. incorporated on 25 August 1923. with registered office in Berkshire. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). JOHN CRANE UK LIMITED has been registered for 102 years. Current directors include FORREST, Sarah Helen, HUGHES, Vanya Katreece, POWELL, Adam David.

Company Number
00192121
Status
active
Type
ltd
Incorporated
25 August 1923
Age
102 years
Address
361-366 Buckingham Avenue, Berkshire, SL1 4LU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
FORREST, Sarah Helen, HUGHES, Vanya Katreece, POWELL, Adam David
SIC Codes
25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN CRANE UK LIMITED

JOHN CRANE UK LIMITED is an active company incorporated on 25 August 1923 with the registered office located in Berkshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). JOHN CRANE UK LIMITED was registered 102 years ago.(SIC: 25620)

Status

active

Active since 102 years ago

Company No

00192121

LTD Company

Age

102 Years

Incorporated 25 August 1923

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

CRANE PACKING LIMITED
From: 25 August 1923To: 31 March 1988
Contact
Address

361-366 Buckingham Avenue Slough Berkshire, SL1 4LU,

Timeline

18 key events • 1923 - 2026

Funding Officers Ownership
Company Founded
Aug 23
Director Left
Mar 16
Director Joined
Jan 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Jan 24
Director Left
Mar 25
Owner Exit
Jul 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

HUGHES, Christopher David

Active
361-366 Buckingham Avenue, BerkshireSL1 4LU
Secretary
Appointed 31 Mar 2017

FORREST, Sarah Helen

Active
361-366 Buckingham Avenue, BerkshireSL1 4LU
Born April 1976
Director
Appointed 01 Jan 2026

HUGHES, Vanya Katreece

Active
361-366 Buckingham Avenue, BerkshireSL1 4LU
Born June 1978
Director
Appointed 17 Jan 2024

POWELL, Adam David

Active
361-366 Buckingham Avenue, BerkshireSL1 4LU
Born April 1981
Director
Appointed 31 Mar 2017

BROWN, David Herbert

Resigned
Waverley 20 Westfield Road, MaidenheadSL6 5AU
Secretary
Appointed 01 Sept 1998
Resigned 31 Dec 1999

ELLSMORE, Mark Anthony

Resigned
Moor Cottage, HookRG27 0NB
Secretary
Appointed N/A
Resigned 31 Jul 1992

GILLESPIE, Fiona Margaret

Resigned
79 Blake Apartments, LondonN8 7QF
Secretary
Appointed 31 Jul 2007
Resigned 08 Jan 2009

PADDISON, Richard John

Resigned
Lindum, StockportSK7 3AG
Secretary
Appointed 31 Dec 1999
Resigned 31 Jul 2007

POWELL, Adam David

Resigned
Buckingham Avenue, SloughSL1 4LU
Secretary
Appointed 17 Feb 2012
Resigned 31 Mar 2017

RUFFLE, Alec John

Resigned
40 Colville Gardens, LightwaterGU18 5QQ
Secretary
Appointed 03 Aug 1992
Resigned 01 Sept 1998

WHITING, David Michael

Resigned
Walnut Grove, High WycombeHP10 0AL
Secretary
Appointed 08 Jan 2009
Resigned 17 Feb 2012

BOLAND, Celine

Resigned
361-366 Buckingham Avenue, BerkshireSL1 4LU
Born June 1963
Director
Appointed 02 Nov 2020
Resigned 01 Jan 2026

BROWN, David Herbert

Resigned
Waverley 20 Westfield Road, MaidenheadSL6 5AU
Born April 1956
Director
Appointed 01 Sept 1998
Resigned 31 Dec 1999

CROFTS, David John

Resigned
Corner Hall West Hyde, WatfordWD3 2YA
Born March 1940
Director
Appointed N/A
Resigned 10 Sept 1993

DONATIELLO, John Frank

Resigned
361-366 Buckingham Avenue, BerkshireSL1 4LU
Born May 1953
Director
Appointed 05 Jan 2018
Resigned 31 Jul 2020

EDWARDS, John Ralph

Resigned
Green Hedges, CrowthorneRG45 7NJ
Born January 1950
Director
Appointed 31 Dec 1999
Resigned 22 Feb 2002

ELLSMORE, Mark Anthony

Resigned
Moor Cottage, HookRG27 0NB
Born March 1950
Director
Appointed N/A
Resigned 31 Jul 1992

GIBBON, Robert Mervyn

Resigned
Windrush, Henley In ArdenB95 6BN
Born July 1957
Director
Appointed N/A
Resigned 02 Aug 1996

HILL, David Robert

Resigned
Belmont Road, StockportSK7 1LD
Born June 1966
Director
Appointed 08 Jan 2009
Resigned 31 Jul 2015

HODGE, Neil

Resigned
361-366 Buckingham Avenue, BerkshireSL1 4LU
Born March 1965
Director
Appointed 31 Jul 2015
Resigned 31 Mar 2017

LILLYCROP, David Peter

Resigned
Canal Cottage, Halton VillageHP22 5NS
Born June 1956
Director
Appointed 11 Apr 1997
Resigned 31 Dec 1999

LONG, John George

Resigned
361-366 Buckingham Avenue, BerkshireSL1 4LU
Born October 1971
Director
Appointed 31 Mar 2017
Resigned 16 Sept 2022

NORRIS, Guy Mervyn

Resigned
The Dower House, Stratford Upon AvonCV37 0LF
Born May 1946
Director
Appointed 31 Dec 1999
Resigned 31 Jul 2007

PADDISON, Richard John

Resigned
Lindum, StockportSK7 3AG
Born July 1952
Director
Appointed 31 Dec 1999
Resigned 31 Mar 2017

PENN, David Alfred

Resigned
2 Salmons Lane, BanburyOX17 2NF
Born February 1958
Director
Appointed 22 Feb 2002
Resigned 08 Jan 2009

POWELL, Michael Anthony

Resigned
Duck Lane House 1 St Peter Street, MarlowSL2 1NQ
Born July 1943
Director
Appointed 13 Sept 1993
Resigned 17 Oct 1996

RICHARDSON, Frank James

Resigned
6 Rawlins Close, BanburyOX17 3HS
Born February 1954
Director
Appointed 08 Jan 2009
Resigned 31 Mar 2009

RUFFLE, Alec John

Resigned
40 Colville Gardens, LightwaterGU18 5QQ
Born July 1952
Director
Appointed 03 Aug 1992
Resigned 01 Sept 1998

SHARMAN, Robert John

Resigned
Buckingham Avenue, BerkshireSL1 4LU
Born October 1977
Director
Appointed 19 Sept 2022
Resigned 13 Mar 2025

TALLENTIRE, David Hugh

Resigned
Buckingham Avenue, SloughSL1 4LU
Born February 1966
Director
Appointed 31 Mar 2009
Resigned 05 Jan 2018

WILSON, Derek

Resigned
Bonsleigh 14 Dorchester Road, YeovilBA20 2RN
Born December 1944
Director
Appointed 10 Apr 1997
Resigned 31 Dec 1999

ZIMAN, Lawrence David

Resigned
23 Admiral House, TeddingtonTW11 8BF
Born August 1938
Director
Appointed 11 Apr 1997
Resigned 31 Dec 1999

Persons with significant control

2

1 Active
1 Ceased
Buckingham Avenue, SloughSL1 4LU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jun 2025

John Crane Group Limited

Active
Buckingham Avenue, SloughSL1 4LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

192

Accounts With Accounts Type Full
26 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Change To A Person With Significant Control
3 July 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
3 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
15 June 2022
CH01Change of Director Details
Accounts With Accounts Type Full
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 February 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
5 April 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2018
AAAnnual Accounts
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
17 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Resolution
26 October 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
26 October 2016
CC04CC04
Accounts With Accounts Type Full
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Full
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Full
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
21 March 2012
AR01AR01
Termination Secretary Company With Name
27 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 February 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Full
23 February 2011
AAAnnual Accounts
Accounts With Accounts Type Full
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
25 March 2010
AR01AR01
Legacy
29 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
2 May 2009
AAAnnual Accounts
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
363aAnnual Return
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 May 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 May 2007
AAAnnual Accounts
Legacy
27 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2006
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2005
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2004
AAAnnual Accounts
Legacy
10 March 2004
363aAnnual Return
Legacy
4 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Legacy
31 March 2003
363aAnnual Return
Auditors Resignation Company
20 March 2003
AUDAUD
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
26 March 2002
363sAnnual Return (shuttle)
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
16 June 2001
363sAnnual Return (shuttle)
Legacy
11 May 2001
225Change of Accounting Reference Date
Legacy
5 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2000
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 September 1999
AAAnnual Accounts
Legacy
9 April 1999
287Change of Registered Office
Legacy
5 March 1999
363aAnnual Return
Accounts With Accounts Type Full
23 September 1998
AAAnnual Accounts
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
10 September 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
19 August 1998
AUDAUD
Auditors Resignation Company
19 August 1998
AUDAUD
Legacy
21 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1997
AAAnnual Accounts
Legacy
2 June 1997
288aAppointment of Director or Secretary
Legacy
16 May 1997
288aAppointment of Director or Secretary
Legacy
30 April 1997
288aAppointment of Director or Secretary
Legacy
30 April 1997
363sAnnual Return (shuttle)
Legacy
20 December 1996
288bResignation of Director or Secretary
Legacy
21 August 1996
288288
Accounts With Accounts Type Full
19 June 1996
AAAnnual Accounts
Legacy
19 April 1996
363sAnnual Return (shuttle)
Resolution
14 December 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 September 1995
AAAnnual Accounts
Legacy
25 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
4 October 1994
AAAnnual Accounts
Legacy
3 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1993
AAAnnual Accounts
Legacy
20 September 1993
288288
Legacy
26 August 1993
288288
Legacy
17 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1992
AAAnnual Accounts
Legacy
25 September 1992
288288
Legacy
29 April 1992
363b363b
Legacy
2 January 1992
288288
Legacy
4 November 1991
288288
Accounts With Accounts Type Full
24 October 1991
AAAnnual Accounts
Legacy
7 May 1991
363b363b
Legacy
10 January 1991
288288
Legacy
9 January 1991
88(2)R88(2)R
Resolution
9 January 1991
RESOLUTIONSResolutions
Legacy
9 January 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
26 October 1990
AAAnnual Accounts
Legacy
9 July 1990
288288
Legacy
9 July 1990
288288
Legacy
12 June 1990
363363
Legacy
11 January 1990
288288
Legacy
11 January 1990
288288
Accounts With Accounts Type Full
19 October 1989
AAAnnual Accounts
Legacy
31 August 1989
288288
Legacy
16 August 1989
288288
Legacy
20 July 1989
363363
Resolution
25 May 1989
RESOLUTIONSResolutions
Legacy
3 May 1989
288288
Legacy
24 February 1989
287Change of Registered Office
Legacy
14 February 1989
288288
Legacy
14 February 1989
288288
Legacy
14 February 1989
288288
Legacy
27 January 1989
288288
Accounts With Made Up Date
25 October 1988
AAAnnual Accounts
Legacy
8 June 1988
288288
Legacy
24 May 1988
363363
Certificate Change Of Name Company
30 March 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 October 1987
288288
Legacy
13 October 1987
288288
Accounts With Accounts Type Full Group
8 September 1987
AAAnnual Accounts
Legacy
8 September 1987
363363
Legacy
26 August 1987
288288
Legacy
18 June 1987
288288
Legacy
23 January 1987
288288
Legacy
21 January 1987
363363
Legacy
7 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
288288
Accounts With Accounts Type Group
6 December 1986
AAAnnual Accounts
Accounts With Made Up Date
29 May 1981
AAAnnual Accounts
Accounts With Made Up Date
1 May 1980
AAAnnual Accounts
Accounts With Made Up Date
5 June 1979
AAAnnual Accounts
Accounts With Made Up Date
30 May 1978
AAAnnual Accounts
Accounts With Made Up Date
9 June 1977
AAAnnual Accounts
Accounts With Made Up Date
30 June 1976
AAAnnual Accounts
Accounts With Made Up Date
2 June 1975
AAAnnual Accounts
Accounts With Made Up Date
20 May 1974
AAAnnual Accounts
Legacy
1 September 1927
123Notice of Increase in Nominal Capital
Incorporation Company
25 August 1923
NEWINCIncorporation
Miscellaneous
25 August 1923
MISCMISC