LADYBIRD CRANES LIMITED
REDDITCH LADYBIRD INDUSTRIES LIMITED LADYBIRD HOTELS LIMITED HOWARD BIRD & COMPANY LIMITED

Hellopages » Worcestershire » Bromsgrove » B97 6QS
Company number 01320772
Status Active
Incorporation Date 8 July 1977
Company Type Private Limited Company
Address LADYBIRD HOUSE, BROCKHILL YARD, HEWELL LANE, REDDITCH, WORCS, ENGLAND, B97 6QS
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Registered office address changed from Ladybird Barn, Old Burcot Lane Bromsgrove Worcestershire B60 1PH to Ladybird House Brockhill Yard, Hewell Lane Redditch Worcs B97 6QS on 22 March 2017; Full accounts made up to 31 March 2016. The most likely internet sites of LADYBIRD CRANES LIMITED are www.ladybirdcranes.co.uk, and www.ladybird-cranes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and seven months. Ladybird Cranes Limited is a Private Limited Company. The company registration number is 01320772. Ladybird Cranes Limited has been working since 08 July 1977. The present status of the company is Active. The registered address of Ladybird Cranes Limited is Ladybird House Brockhill Yard Hewell Lane Redditch Worcs England B97 6qs. . BIRD, Ciara Ailish is a Secretary of the company. BIRD, Christopher Howard is a Director of the company. BIRD, Robert Edward is a Director of the company. Secretary BIRD, Caroline Margaret has been resigned. Secretary BIRD, Christopher Howard has been resigned. Secretary HAMMOND, Cynthia Joy has been resigned. Secretary MCKENZIE, Caroline has been resigned. Director BECK, Christopher has been resigned. Director BIRD, Caroline Margaret has been resigned. Director BIRD, Winifred has been resigned. Director HAMMOND, Cynthia Joy has been resigned. Director HAMMOND, Stephen Andrew has been resigned. Director HUTTON, Gary has been resigned. Director MCKENZIE, Caroline has been resigned. Director PRYDE, Robert Martin has been resigned. Director REYNOLDS, Brian has been resigned. Director SHARP, Jeremy Hambling has been resigned. Director TITMUS, Paul Andrew has been resigned. Director TOWNSEND, Alexander Paul has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
BIRD, Ciara Ailish
Appointed Date: 21 May 2013

Director

Director
BIRD, Robert Edward
Appointed Date: 20 October 2006
50 years old

Resigned Directors

Secretary
BIRD, Caroline Margaret
Resigned: 02 June 1996

Secretary
BIRD, Christopher Howard
Resigned: 01 May 1997
Appointed Date: 02 June 1996

Secretary
HAMMOND, Cynthia Joy
Resigned: 21 May 2013
Appointed Date: 19 October 2001

Secretary
MCKENZIE, Caroline
Resigned: 19 October 2001
Appointed Date: 01 May 1997

Director
BECK, Christopher
Resigned: 12 April 1996
90 years old

Director
BIRD, Caroline Margaret
Resigned: 02 June 1996
77 years old

Director
BIRD, Winifred
Resigned: 30 June 1998
104 years old

Director
HAMMOND, Cynthia Joy
Resigned: 12 July 2016
Appointed Date: 20 December 2001
70 years old

Director
HAMMOND, Stephen Andrew
Resigned: 22 September 2015
Appointed Date: 16 January 2004
72 years old

Director
HUTTON, Gary
Resigned: 13 June 2001
Appointed Date: 05 May 1998
68 years old

Director
MCKENZIE, Caroline
Resigned: 19 October 2001
Appointed Date: 01 May 1997
60 years old

Director
PRYDE, Robert Martin
Resigned: 28 February 2002
66 years old

Director
REYNOLDS, Brian
Resigned: 05 January 1998
86 years old

Director
SHARP, Jeremy Hambling
Resigned: 31 January 1999
Appointed Date: 01 January 1995
83 years old

Director
TITMUS, Paul Andrew
Resigned: 28 February 2002
Appointed Date: 01 April 2001
62 years old

Director
TOWNSEND, Alexander Paul
Resigned: 01 March 1999
77 years old

Persons With Significant Control

Ladybird Group Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

LADYBIRD CRANES LIMITED Events

22 Mar 2017
Confirmation statement made on 12 March 2017 with updates
22 Mar 2017
Registered office address changed from Ladybird Barn, Old Burcot Lane Bromsgrove Worcestershire B60 1PH to Ladybird House Brockhill Yard, Hewell Lane Redditch Worcs B97 6QS on 22 March 2017
22 Dec 2016
Full accounts made up to 31 March 2016
12 Jul 2016
Termination of appointment of Cynthia Joy Hammond as a director on 12 July 2016
23 May 2016
Auditor's resignation
...
... and 141 more events
24 Apr 1987
Particulars of mortgage/charge

11 Apr 1987
Accounts for a small company made up to 31 December 1986

11 Apr 1987
Return made up to 07/04/87; full list of members

12 May 1986
Accounts for a small company made up to 31 December 1985

12 May 1986
Return made up to 28/03/86; full list of members

LADYBIRD CRANES LIMITED Charges

16 February 2016
Charge code 0132 0772 0022
Delivered: 23 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All that freehold property known as the former hm prison…
29 November 2012
Chattels mortgage
Delivered: 30 November 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A chattels mortgage over each of the items of equipment…
11 May 2012
Chattels mortgage
Delivered: 15 May 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: IG050 pontain crane with s/no 405652 fixed charge on all…
11 April 2012
Chattels mortgage
Delivered: 12 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Crane potain type igo 50 with serial number 404287 see…
22 March 2012
Chattels mortgage
Delivered: 29 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Flat top tower crane CTT91-5 with C38 base G8407102 a fixed…
28 June 2011
Chattels mortgage
Delivered: 30 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The equipment being. Manufacturer model & serial no…
15 March 2010
A chattel mortgage
Delivered: 17 March 2010
Status: Satisfied on 28 September 2011
Persons entitled: Bank of Scotland PLC
Description: Right title and interest in and to the assests together…
12 February 2010
Chattel mortgage
Delivered: 13 February 2010
Status: Satisfied on 28 September 2011
Persons entitled: Bank of Scotland PLC
Description: Right title and interest in the assets being potain igo…
16 November 2009
Chattel mortgage
Delivered: 25 November 2009
Status: Satisfied on 28 September 2011
Persons entitled: Bank of Scotland PLC
Description: The assets being plant, machinery, goods: 2 x potain HD40…
12 March 2008
Assignment and charge of subleasing agreements
Delivered: 29 March 2008
Status: Satisfied on 16 April 2012
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the rights, title and interest in sub leases in respect…
11 February 2007
Debenture
Delivered: 15 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 June 2004
Master agreement and charge
Delivered: 26 June 2004
Status: Satisfied on 14 September 2011
Persons entitled: Assetfinance Limited, Assetfinance City Investments Limited, Assetfinance December (A) Limitedfor Details of Further Chargees Please Refer Toform 395
Description: Any agreement made whether before on or after the date of…
16 October 2000
Legal mortgage
Delivered: 28 October 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 26 the avenue rubery t/no;-WR47178. With the benefit of all…
31 August 1994
Legal charge
Delivered: 3 September 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 170 worcester road bromsgrove…
31 August 1994
Legal charge
Delivered: 3 September 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 166 worcester road bromsgrove…
31 August 1994
Legal charge
Delivered: 3 September 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 54 acres of f/h land adjacent to ashborough fruit farm…
25 April 1988
Legal charge
Delivered: 3 May 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold lands hereditaments and premises being land on the…
10 July 1987
Legal charge
Delivered: 15 July 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 168 worcester road bromsgrove title no: hw…
22 April 1987
Fixed and floating charge
Delivered: 24 April 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
21 June 1984
Debenture
Delivered: 22 June 1984
Status: Satisfied on 24 February 1989
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 June 1982
Charge
Delivered: 8 June 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
29 February 1980
Mortgage
Delivered: 6 March 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land & premises being abra house, 168 worcester rd…