Background WavePink WaveYellow Wave

NATIONWIDE CRANE HIRE LIMITED (01786321)

NATIONWIDE CRANE HIRE LIMITED (01786321) is an active UK company. incorporated on 26 January 1984. with registered office in Standish Wigan. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NATIONWIDE CRANE HIRE LIMITED has been registered for 42 years. Current directors include GIBBS, Peter John, SCAPENS, Ian Lloyd.

Company Number
01786321
Status
active
Type
ltd
Incorporated
26 January 1984
Age
42 years
Address
Bradley Hall, Standish Wigan, WN6 0XQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GIBBS, Peter John, SCAPENS, Ian Lloyd
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONWIDE CRANE HIRE LIMITED

NATIONWIDE CRANE HIRE LIMITED is an active company incorporated on 26 January 1984 with the registered office located in Standish Wigan. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NATIONWIDE CRANE HIRE LIMITED was registered 42 years ago.(SIC: 99999)

Status

active

Active since 42 years ago

Company No

01786321

LTD Company

Age

42 Years

Incorporated 26 January 1984

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

Bradley Hall Bradley Lane Standish Wigan, WN6 0XQ,

Timeline

25 key events • 1984 - 2020

Funding Officers Ownership
Company Founded
Jan 84
Director Joined
Dec 09
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Dec 11
Director Joined
Feb 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Sept 13
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Mar 19
Director Joined
Jan 20
Director Left
May 20
Director Joined
May 20
Director Left
May 20
Director Joined
Sept 20
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

GIBBS, Peter John

Active
Bradley Lane, WiganWN6 0XQ
Born August 1962
Director
Appointed 06 May 2020

SCAPENS, Ian Lloyd

Active
Bradley Hall, Standish WiganWN6 0XQ
Born May 1974
Director
Appointed 23 Sept 2020

AIREY, John

Resigned
33 Old Gates Drive, BlackburnBB2 5BY
Secretary
Appointed 02 Oct 2007
Resigned 18 Nov 2009

CHAMBERS, Chris James

Resigned
Bradley Hall, Standish WiganWN6 0XQ
Secretary
Appointed 01 Oct 2011
Resigned 28 Aug 2016

HITCHEN, Jeffrey William

Resigned
202 Orrell Road, WiganWN5 8HQ
Secretary
Appointed 28 Feb 2007
Resigned 02 Oct 2007

SLACK, David Ronald

Resigned
Moor Hey, HuddersfieldHD2 2EL
Secretary
Appointed N/A
Resigned 28 Feb 2007

SLACK, Maria Bernadette

Resigned
Moorhey Pinfold Lane, HuddersfieldHD2 2EN
Secretary
Appointed N/A
Resigned 01 Nov 1993

SPEAKMAN, Gary

Resigned
Bradley Hall, Standish WiganWN6 0XQ
Secretary
Appointed 18 Nov 2009
Resigned 19 Nov 2009

SPEAKMAN, Gary

Resigned
Bradley Hall, Standish WiganWN6 0XQ
Secretary
Appointed 18 Nov 2009
Resigned 30 Sept 2011

AINSCOUGH, Martin

Resigned
Wrenalls Farm Platt Lane, WiganWN1 2XH
Born June 1952
Director
Appointed 28 Feb 2007
Resigned 02 Oct 2007

BITHELL, Charles Peter

Resigned
Bradley Hall, Standish WiganWN6 0XQ
Born August 1968
Director
Appointed 23 Jun 2017
Resigned 30 Apr 2020

CHAMBERS, Chris James

Resigned
Bradley Hall, Standish WiganWN6 0XQ
Born June 1972
Director
Appointed 01 Oct 2011
Resigned 28 Aug 2016

DICKEY, Frederick Robert Nickon

Resigned
205 Batley Road, WakefieldWF2 0JH
Born May 1933
Director
Appointed 01 Nov 1993
Resigned 20 Dec 2005

ENTWISTLE, Janet Elizabeth

Resigned
Bradley Hall, Standish WiganWN6 0XQ
Born July 1961
Director
Appointed 14 Oct 2016
Resigned 15 Mar 2019

HITCHEN, Jeffrey William

Resigned
202 Orrell Road, WiganWN5 8HQ
Born March 1952
Director
Appointed 28 Feb 2007
Resigned 02 Oct 2007

MOWAT, David James

Resigned
Bradley Hall, Standish WiganWN6 0XQ
Born February 1970
Director
Appointed 27 Nov 2011
Resigned 25 Oct 2012

PARTRIDGE, Neil Russell

Resigned
10 Chellaston House, KnutsfordBB7 2BU
Born February 1954
Director
Appointed 28 Feb 2007
Resigned 18 Jun 2013

RICHARDSON, Robin Michael

Resigned
Bradley Hall, Standish WiganWN6 0XQ
Born July 1959
Director
Appointed 18 Jun 2013
Resigned 20 Nov 2016

ROBERTS, John Damian

Resigned
Bradley Lane, WiganWN6 0XQ
Born September 1972
Director
Appointed 31 Jan 2020
Resigned 06 May 2020

ROLLIER, Jean Joseph Pierre Georges

Resigned
Bradley Hall, Standish WiganWN6 0XQ
Born June 1973
Director
Appointed 22 Nov 2016
Resigned 23 Jun 2017

SLACK, David Ronald

Resigned
Moor Hey, HuddersfieldHD2 2EL
Born March 1947
Director
Appointed N/A
Resigned 28 Feb 2007

SLACK, Maria Bernadette

Resigned
Moorhey Pinfold Lane, HuddersfieldHD2 2EN
Born September 1958
Director
Appointed N/A
Resigned 01 Nov 1993

SLACK, Susan

Resigned
Moor Hey, HuddersfieldHD2 2EL
Born May 1954
Director
Appointed 20 Dec 2005
Resigned 28 Feb 2007

SPEAKMAN, Gary

Resigned
Bradley Hall, Standish WiganWN6 0XQ
Born September 1961
Director
Appointed 18 Nov 2009
Resigned 30 Sept 2011

Persons with significant control

1

Bradley Lane, WiganWN6 0XQ

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

159

Accounts With Accounts Type Dormant
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
5 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
27 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
4 September 2019
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 November 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
13 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Move Registers To Sail Company With New Address
4 December 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 December 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 December 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
14 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Dormant
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Termination Director Company
10 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
5 March 2013
AAAnnual Accounts
Legacy
22 December 2012
MG01MG01
Legacy
17 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
30 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Termination Director Company With Name
28 December 2011
TM01Termination of Director
Termination Secretary Company
12 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Termination Secretary Company With Name
24 November 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 November 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Termination Secretary Company With Name
18 November 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Accounts With Accounts Type Full
18 March 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 January 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
7 December 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Termination Secretary Company With Name
27 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
28 May 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Full
13 March 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Legacy
10 December 2007
225Change of Accounting Reference Date
Legacy
26 November 2007
288cChange of Particulars
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
225Change of Accounting Reference Date
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 2007
AAAnnual Accounts
Legacy
23 July 2007
403aParticulars of Charge Subject to s859A
Legacy
23 July 2007
403aParticulars of Charge Subject to s859A
Legacy
23 July 2007
403aParticulars of Charge Subject to s859A
Resolution
18 June 2007
RESOLUTIONSResolutions
Legacy
15 March 2007
225Change of Accounting Reference Date
Legacy
15 March 2007
287Change of Registered Office
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
3 March 2007
403aParticulars of Charge Subject to s859A
Legacy
19 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 2006
AAAnnual Accounts
Legacy
1 February 2006
169169
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
17 December 2005
395Particulars of Mortgage or Charge
Legacy
25 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2005
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 2004
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 2003
AAAnnual Accounts
Legacy
25 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 2002
AAAnnual Accounts
Accounts With Accounts Type Small
13 December 2001
AAAnnual Accounts
Legacy
28 November 2001
363sAnnual Return (shuttle)
Legacy
23 November 2000
403aParticulars of Charge Subject to s859A
Legacy
13 November 2000
363sAnnual Return (shuttle)
Legacy
7 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 June 2000
AAAnnual Accounts
Legacy
2 May 2000
403aParticulars of Charge Subject to s859A
Legacy
30 December 1999
395Particulars of Mortgage or Charge
Legacy
17 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1999
AAAnnual Accounts
Accounts With Accounts Type Small
8 December 1998
AAAnnual Accounts
Legacy
16 November 1998
363sAnnual Return (shuttle)
Legacy
12 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1997
AAAnnual Accounts
Accounts With Accounts Type Small
23 December 1996
AAAnnual Accounts
Legacy
15 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 1996
AAAnnual Accounts
Legacy
31 October 1995
403aParticulars of Charge Subject to s859A
Legacy
13 May 1995
395Particulars of Mortgage or Charge
Legacy
9 May 1995
395Particulars of Mortgage or Charge
Legacy
25 January 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
363b363b
Legacy
1 October 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 December 1993
AAAnnual Accounts
Legacy
26 November 1993
288288
Legacy
26 November 1993
288288
Legacy
26 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1992
AAAnnual Accounts
Legacy
1 December 1992
363sAnnual Return (shuttle)
Legacy
22 June 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 February 1992
AAAnnual Accounts
Legacy
6 February 1992
363aAnnual Return
Accounts With Accounts Type Small
17 December 1990
AAAnnual Accounts
Legacy
17 December 1990
363363
Legacy
31 August 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 October 1989
AAAnnual Accounts
Legacy
25 October 1989
363363
Accounts With Accounts Type Small
1 December 1988
AAAnnual Accounts
Legacy
1 December 1988
363363
Accounts With Accounts Type Small
13 November 1987
AAAnnual Accounts
Legacy
13 November 1987
363363
Accounts With Accounts Type Small
4 March 1987
AAAnnual Accounts
Legacy
4 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
26 January 1984
NEWINCIncorporation