Background WavePink WaveYellow Wave

RS CRANES & LIFTING LTD (14589947)

RS CRANES & LIFTING LTD (14589947) is an active UK company. incorporated on 13 January 2023. with registered office in Cleveland. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production. RS CRANES & LIFTING LTD has been registered for 3 years. Current directors include BAKER, Noel, CAWLEY, Mark.

Company Number
14589947
Status
active
Type
ltd
Incorporated
13 January 2023
Age
3 years
Address
2 Cassel Court Haverton Hill Road, Cleveland, TS23 1RB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
BAKER, Noel, CAWLEY, Mark
SIC Codes
71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RS CRANES & LIFTING LTD

RS CRANES & LIFTING LTD is an active company incorporated on 13 January 2023 with the registered office located in Cleveland. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production. RS CRANES & LIFTING LTD was registered 3 years ago.(SIC: 71121)

Status

active

Active since 3 years ago

Company No

14589947

LTD Company

Age

3 Years

Incorporated 13 January 2023

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

2 Cassel Court Haverton Hill Road Billingham Cleveland, TS23 1RB,

Timeline

13 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jan 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Loan Secured
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Loan Secured
Dec 23
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BAKER, Noel

Active
Haverton Hill Road, ClevelandTS23 1RB
Born July 1973
Director
Appointed 31 Mar 2025

CAWLEY, Mark

Active
Haverton Hill Road, ClevelandTS23 1RB
Born February 1971
Director
Appointed 08 Dec 2023

GILL, John Bruce

Resigned
Haverton Hill Road, ClevelandTS23 1RB
Born March 1967
Director
Appointed 08 Dec 2023
Resigned 27 Feb 2024

HEATHCOCK, John Philip

Resigned
Haverton Hill Road, ClevelandTS23 1RB
Born July 1976
Director
Appointed 27 Feb 2024
Resigned 28 Mar 2025

RILEY, Michael John

Resigned
Haverton Hill Road, ClevelandTS23 1RB
Born March 1968
Director
Appointed 13 Jan 2023
Resigned 08 Dec 2023

SANDERSON, Neil

Resigned
Haverton Hill Road, ClevelandTS23 1RB
Born December 1969
Director
Appointed 13 Jan 2023
Resigned 08 Dec 2023

SPARKS, Tavia Marie

Resigned
Grey Street, Newcastle Upon TyneNE1 6EF
Born November 1979
Director
Appointed 08 Dec 2023
Resigned 27 Feb 2024

Persons with significant control

1

Haverton Hill Road, ClevelandTS23 1RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jan 2023
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Resolution
31 December 2023
RESOLUTIONSResolutions
Memorandum Articles
31 December 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Incorporation Company
13 January 2023
NEWINCIncorporation