Background WavePink WaveYellow Wave

JOHN CRANE GROUP LIMITED (05137825)

JOHN CRANE GROUP LIMITED (05137825) is an active UK company. incorporated on 26 May 2004. with registered office in Slough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JOHN CRANE GROUP LIMITED has been registered for 21 years. Current directors include ALVAREZ SANCHO, Ruben Raul, FORREST, Sarah Helen, HUGHES, Vanya Katreece and 1 others.

Company Number
05137825
Status
active
Type
ltd
Incorporated
26 May 2004
Age
21 years
Address
Buckingham House, Slough, SL1 4LU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ALVAREZ SANCHO, Ruben Raul, FORREST, Sarah Helen, HUGHES, Vanya Katreece, POWELL, Adam David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN CRANE GROUP LIMITED

JOHN CRANE GROUP LIMITED is an active company incorporated on 26 May 2004 with the registered office located in Slough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. JOHN CRANE GROUP LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05137825

LTD Company

Age

21 Years

Incorporated 26 May 2004

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 20 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

SMITHS SPECIALTY ENGINEERING GROUP LIMITED
From: 3 June 2005To: 6 November 2008
SMITHS SPECIALTY ENGINEERING HOLDCO LIMITED
From: 21 July 2004To: 3 June 2005
SMITHS SPECIALITY ENGINEERING HOLDCO LIMITED
From: 13 July 2004To: 21 July 2004
ALNERY NO.2442 LIMITED
From: 26 May 2004To: 13 July 2004
Contact
Address

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

Timeline

21 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
May 04
Director Left
Jan 10
Director Joined
Jan 10
Funding Round
Aug 14
Director Left
Oct 16
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Left
Mar 18
Director Joined
Mar 18
Funding Round
Jun 20
Director Joined
Nov 20
Director Left
Nov 20
Funding Round
Aug 21
Capital Update
Nov 23
Funding Round
Nov 23
Director Joined
Jan 24
Director Left
Jan 26
Director Joined
Jan 26
5
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

HUGHES, Christopher David

Active
361-366 Buckingham Avenue, SloughSL1 4LU
Secretary
Appointed 01 Dec 2008

ALVAREZ SANCHO, Ruben Raul

Active
361-366 Buckingham Avenue, SloughSL1 4LU
Born May 1971
Director
Appointed 02 Apr 2017

FORREST, Sarah Helen

Active
361-366 Buckingham Avenue, SloughSL1 4LU
Born April 1976
Director
Appointed 01 Jan 2026

HUGHES, Vanya Katreece

Active
361-366 Buckingham Avenue, SloughSL1 4LU
Born June 1978
Director
Appointed 17 Jan 2024

POWELL, Adam David

Active
361-366 Buckingham Avenue, SloughSL1 4LU
Born April 1981
Director
Appointed 02 Apr 2017

GILLESPIE, Fiona Margaret

Resigned
79 Blake Apartments, LondonN8 7QF
Secretary
Appointed 31 Jul 2007
Resigned 01 Dec 2008

PENN, David Alfred

Resigned
2 Salmons Lane, BanburyOX17 2NF
Secretary
Appointed 13 Jul 2004
Resigned 31 Jul 2007

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 26 May 2004
Resigned 13 Jul 2004

BOLAND, Celine

Resigned
361-366 Buckingham Avenue, SloughSL1 4LU
Born June 1963
Director
Appointed 02 Nov 2020
Resigned 01 Jan 2026

DONATIELLO, John Frank

Resigned
361-366 Buckingham Avenue, SloughSL1 4LU
Born May 1953
Director
Appointed 05 Jan 2018
Resigned 31 Jul 2020

NOLAN, Terrance

Resigned
Buckingham Avenue, SloughSL1 4LU
Born April 1953
Director
Appointed 18 Nov 2009
Resigned 21 Sept 2016

NORRIS, Guy Mervyn

Resigned
The Dower House, Stratford Upon AvonCV37 0LF
Born May 1946
Director
Appointed 13 Jul 2004
Resigned 31 Jul 2007

PADDISON, Richard John

Resigned
Lindum, StockportSK7 3AG
Born July 1952
Director
Appointed 28 Nov 2008
Resigned 02 Apr 2017

PENN, David Alfred

Resigned
2 Salmons Lane, BanburyOX17 2NF
Born February 1958
Director
Appointed 13 Jul 2004
Resigned 28 Nov 2008

RICHARDSON, Frank James

Resigned
6 Rawlins Close, BanburyOX17 3HS
Born February 1954
Director
Appointed 28 Nov 2008
Resigned 31 Mar 2009

SURCH, Christopher

Resigned
765 Finchley Road, LondonNW11 8DS
Born November 1961
Director
Appointed 31 Jul 2007
Resigned 28 Nov 2008

TALLENTIRE, David Hugh

Resigned
361-366 Buckingham Avenue, SloughSL1 4LU
Born February 1966
Director
Appointed 31 Mar 2009
Resigned 05 Jan 2018

WAGNER, Arnold

Resigned
91 Woodcock Hill, HarrowHA3 0JJ
Born September 1949
Director
Appointed 28 Nov 2008
Resigned 31 Oct 2009

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 26 May 2004
Resigned 13 Jul 2004

ALNERY INCORPORATIONS NO 2 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 26 May 2004
Resigned 13 Jul 2004

Persons with significant control

1

Blackfriars Road, LondonSE1 9AX

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

107

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
6 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Change To A Person With Significant Control
14 December 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
27 November 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
22 November 2023
SH19Statement of Capital
Legacy
22 November 2023
SH20SH20
Legacy
22 November 2023
CAP-SSCAP-SS
Resolution
22 November 2023
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
13 June 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2022
AAAnnual Accounts
Capital Allotment Shares
1 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
12 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 May 2021
CH03Change of Secretary Details
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
28 July 2020
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
14 July 2020
RP04CS01RP04CS01
Capital Allotment Shares
5 June 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 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
Mortgage Satisfy Charge Full
12 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
28 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Capital Allotment Shares
12 August 2014
SH01Allotment of Shares
Resolution
30 July 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
30 July 2014
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Full
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Full
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
22 June 2011
AR01AR01
Accounts With Accounts Type Full
15 April 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 December 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date
28 May 2010
AR01AR01
Accounts With Accounts Type Full
20 April 2010
AAAnnual Accounts
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Legacy
5 August 2009
395Particulars of Mortgage or Charge
Legacy
15 July 2009
363aAnnual Return
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 February 2009
AAAnnual Accounts
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
287Change of Registered Office
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Full
8 May 2008
AAAnnual Accounts
Legacy
21 November 2007
395Particulars of Mortgage or Charge
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
363aAnnual Return
Accounts With Accounts Type Full
4 June 2007
AAAnnual Accounts
Legacy
23 June 2006
363aAnnual Return
Accounts With Accounts Type Full
1 March 2006
AAAnnual Accounts
Legacy
25 July 2005
363aAnnual Return
Legacy
21 July 2005
88(2)R88(2)R
Certificate Change Of Name Company
3 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 October 2004
88(2)R88(2)R
Legacy
22 July 2004
287Change of Registered Office
Legacy
22 July 2004
225Change of Accounting Reference Date
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 July 2004
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 July 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 May 2004
NEWINCIncorporation