Background WavePink WaveYellow Wave

MARSDEN CRANE HIRE LIMITED (03359075)

MARSDEN CRANE HIRE LIMITED (03359075) is an active UK company. incorporated on 24 April 1997. with registered office in Wigan. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of trucks and other heavy vehicles. MARSDEN CRANE HIRE LIMITED has been registered for 28 years. Current directors include GIBBS, Peter John, SCAPENS, Ian Lloyd.

Company Number
03359075
Status
active
Type
ltd
Incorporated
24 April 1997
Age
28 years
Address
Bradley Hall Bradley Lane, Wigan, WN6 0XQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of trucks and other heavy vehicles
Directors
GIBBS, Peter John, SCAPENS, Ian Lloyd
SIC Codes
77120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARSDEN CRANE HIRE LIMITED

MARSDEN CRANE HIRE LIMITED is an active company incorporated on 24 April 1997 with the registered office located in Wigan. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of trucks and other heavy vehicles. MARSDEN CRANE HIRE LIMITED was registered 28 years ago.(SIC: 77120)

Status

active

Active since 28 years ago

Company No

03359075

LTD Company

Age

28 Years

Incorporated 24 April 1997

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 11 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

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

BORDERLEVEL LIMITED
From: 24 April 1997To: 12 May 1997
Contact
Address

Bradley Hall Bradley Lane Standish Wigan, WN6 0XQ,

Previous Addresses

Field Barn the Mount Dunton Bassett Lutterworth Leicestershire LE17 5JL
From: 5 March 2015To: 7 December 2015
C/O Rushlift Ltd, Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB
From: 24 April 1997To: 5 March 2015
Timeline

20 key events • 1997 - 2020

Funding Officers Ownership
Company Founded
Apr 97
Capital Update
Feb 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Loan Cleared
Jan 16
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
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

GIBBS, Peter John

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

SCAPENS, Ian Lloyd

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

COSGROVE, Lynn

Resigned
The Mount, LutterworthLE17 5JL
Secretary
Appointed 02 Oct 2003
Resigned 04 Dec 2015

MARSDEN, Christine Elizabeth

Resigned
12 Ince Lane, EcclestonPR7 5TH
Secretary
Appointed 30 Apr 1997
Resigned 02 Oct 2003

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 24 Apr 1997
Resigned 30 Apr 1997

BITHELL, Charles Peter

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

CHAMBERS, Chris James

Resigned
Bradley Lane, WiganWN6 0XQ
Born June 1972
Director
Appointed 04 Dec 2015
Resigned 28 Aug 2016

CHAPPELL, John

Resigned
Bradley Lane, WiganWN6 0XQ
Born July 1955
Director
Appointed 02 Oct 2003
Resigned 04 Dec 2015

COSGROVE, Peter

Resigned
Bradley Lane, WiganWN6 0XQ
Born March 1952
Director
Appointed 02 Oct 2003
Resigned 04 Dec 2015

ENTWISTLE, Janet Elizabeth

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

HOLYLAND, Graham Anthony

Resigned
Bradley Lane, WiganWN6 0XQ
Born December 1967
Director
Appointed 29 Jan 2008
Resigned 04 Dec 2015

MARSDEN, Christine Elizabeth

Resigned
12 Ince Lane, EcclestonPR7 5TH
Born April 1948
Director
Appointed 30 Apr 1997
Resigned 02 Oct 2003

MARSDEN, Keith

Resigned
12 Ince Lane, EcclestonPR7 5TH
Born August 1946
Director
Appointed 30 Apr 1997
Resigned 02 Oct 2003

RICHARDSON, Robin Michael

Resigned
Bradley Lane, WiganWN6 0XQ
Born July 1959
Director
Appointed 04 Dec 2015
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 Lane, WiganWN6 0XQ
Born June 1973
Director
Appointed 22 Nov 2016
Resigned 23 Jun 2017

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 24 Apr 1997
Resigned 30 Apr 1997

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

125

Accounts With Accounts Type Dormant
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
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
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
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
3 May 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
3 May 2019
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2018
AAAnnual Accounts
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
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 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
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
Change Account Reference Date Company Previous Shortened
17 August 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Move Registers To Sail Company With New Address
3 May 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 May 2016
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
21 January 2016
MR04Satisfaction of Charge
Resolution
22 December 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 December 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Dormant
19 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2015
AD01Change of Registered Office Address
Legacy
12 February 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 February 2015
SH19Statement of Capital
Legacy
12 February 2015
CAP-SSCAP-SS
Resolution
12 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Dormant
25 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Dormant
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Small
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Legacy
6 April 2011
MG01MG01
Legacy
5 April 2011
MG02MG02
Accounts With Accounts Type Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Accounts With Accounts Type Small
23 February 2010
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Small
13 March 2009
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Small
13 March 2008
AAAnnual Accounts
Legacy
29 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 May 2007
AAAnnual Accounts
Legacy
27 April 2007
363aAnnual Return
Legacy
28 November 2006
287Change of Registered Office
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2006
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 2005
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
26 November 2003
403aParticulars of Charge Subject to s859A
Legacy
20 October 2003
155(6)a155(6)a
Resolution
20 October 2003
RESOLUTIONSResolutions
Resolution
20 October 2003
RESOLUTIONSResolutions
Legacy
18 October 2003
225Change of Accounting Reference Date
Legacy
18 October 2003
287Change of Registered Office
Legacy
18 October 2003
288bResignation of Director or Secretary
Legacy
18 October 2003
288bResignation of Director or Secretary
Legacy
18 October 2003
288aAppointment of Director or Secretary
Legacy
18 October 2003
288aAppointment of Director or Secretary
Legacy
18 October 2003
288aAppointment of Director or Secretary
Legacy
11 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 July 2003
AAAnnual Accounts
Legacy
25 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2002
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 July 2001
AAAnnual Accounts
Legacy
18 May 2001
363sAnnual Return (shuttle)
Legacy
2 August 2000
88(2)R88(2)R
Accounts With Accounts Type Small
28 June 2000
AAAnnual Accounts
Resolution
8 May 2000
RESOLUTIONSResolutions
Resolution
8 May 2000
RESOLUTIONSResolutions
Resolution
8 May 2000
RESOLUTIONSResolutions
Legacy
8 May 2000
123Notice of Increase in Nominal Capital
Legacy
4 May 2000
363sAnnual Return (shuttle)
Legacy
29 March 2000
88(2)R88(2)R
Resolution
21 March 2000
RESOLUTIONSResolutions
Resolution
21 March 2000
RESOLUTIONSResolutions
Legacy
21 March 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
13 October 1999
AAAnnual Accounts
Legacy
21 July 1999
363sAnnual Return (shuttle)
Legacy
20 May 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
24 February 1999
AAAnnual Accounts
Legacy
5 May 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 May 1997
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
7 May 1997
MEM/ARTSMEM/ARTS
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
287Change of Registered Office
Incorporation Company
24 April 1997
NEWINCIncorporation