MONKS & CRANE INDUSTRIAL GROUP LIMITED
WEDNESBURY MONKS & CRANE LIMITED

Hellopages » West Midlands » Sandwell » WS10 7WW

Company number 00342072
Status Active
Incorporation Date 2 July 1938
Company Type Private Limited Company
Address UNIT 2 ATLANTIC WAY, BLACK COUNTRY NEW ROAD, WEDNESBURY, WEST MIDLANDS, WS10 7WW
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Amended full accounts made up to 31 December 2015; Full accounts made up to 31 December 2015; Confirmation statement made on 18 July 2016 with updates. The most likely internet sites of MONKS & CRANE INDUSTRIAL GROUP LIMITED are www.monkscraneindustrialgroup.co.uk, and www.monks-crane-industrial-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and three months. The distance to to Bloxwich North Rail Station is 5.4 miles; to Birmingham Snow Hill Rail Station is 7 miles; to Birmingham New Street Rail Station is 7.3 miles; to Blakedown Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Monks Crane Industrial Group Limited is a Private Limited Company. The company registration number is 00342072. Monks Crane Industrial Group Limited has been working since 02 July 1938. The present status of the company is Active. The registered address of Monks Crane Industrial Group Limited is Unit 2 Atlantic Way Black Country New Road Wednesbury West Midlands Ws10 7ww. . PLAZZA, Felix is a Director of the company. THOMPSON, Gary is a Director of the company. Secretary MCMINN, Joyce has been resigned. Secretary NIMMO, Margaret Burnett has been resigned. Secretary PALMER, Helen Elizabeth has been resigned. Director BOYLAN, Owen has been resigned. Director FENNON, Sean Mark has been resigned. Director FRANKLIN, Steven Michael has been resigned. Director NIMMO, Margaret Burnett has been resigned. Director PALMER, Helen Elizabeth has been resigned. Director SPACIE, Albert has been resigned. Director SYMINGTON, Stuart has been resigned. Director WATSON, Paul John has been resigned. Director WILLIAMS, George has been resigned. Director WILSON, William Currie Neil has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Director
PLAZZA, Felix
Appointed Date: 01 January 2010
54 years old

Director
THOMPSON, Gary
Appointed Date: 19 October 2009
68 years old

Resigned Directors

Secretary
MCMINN, Joyce
Resigned: 21 December 2007
Appointed Date: 01 January 1994

Secretary
NIMMO, Margaret Burnett
Resigned: 18 December 2009
Appointed Date: 21 December 2007

Secretary
PALMER, Helen Elizabeth
Resigned: 31 December 1993

Director
BOYLAN, Owen
Resigned: 22 October 1993
76 years old

Director
FENNON, Sean Mark
Resigned: 05 October 2009
Appointed Date: 28 July 1997
64 years old

Director
FRANKLIN, Steven Michael
Resigned: 13 September 1999
Appointed Date: 01 January 1995
64 years old

Director
NIMMO, Margaret Burnett
Resigned: 18 December 2009
Appointed Date: 01 October 2003
65 years old

Director
PALMER, Helen Elizabeth
Resigned: 31 December 1993
70 years old

Director
SPACIE, Albert
Resigned: 30 August 1991
122 years old

Director
SYMINGTON, Stuart
Resigned: 28 May 1993
Appointed Date: 01 September 1991
74 years old

Director
WATSON, Paul John
Resigned: 31 December 2003
Appointed Date: 16 August 1999
67 years old

Director
WILLIAMS, George
Resigned: 28 February 1992
91 years old

Director
WILSON, William Currie Neil
Resigned: 31 October 2003
Appointed Date: 25 October 1993
70 years old

Persons With Significant Control

Monks & Crane (Holdings) Limited
Notified on: 27 July 2016
Nature of control: Ownership of shares – 75% or more

MONKS & CRANE INDUSTRIAL GROUP LIMITED Events

27 Jan 2017
Amended full accounts made up to 31 December 2015
13 Oct 2016
Full accounts made up to 31 December 2015
27 Jul 2016
Confirmation statement made on 18 July 2016 with updates
03 Aug 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 7,381,403

13 Jul 2015
Full accounts made up to 31 December 2014
...
... and 132 more events
08 Feb 1988
Return made up to 19/01/87; full list of members

24 Jul 1987
Return made up to 17/07/86; full list of members

09 Aug 1986
Full accounts made up to 31 March 1986

21 Jun 1983
Memorandum and Articles of Association
02 Jul 1938
Incorporation

MONKS & CRANE INDUSTRIAL GROUP LIMITED Charges

8 February 2012
Rent deposit deed
Delivered: 10 February 2012
Status: Outstanding
Persons entitled: Salmon Harvester Properties Limited
Description: The deposit account amounting to £56,217 see image for full…
13 March 1997
Deed of deposit
Delivered: 3 April 1997
Status: Satisfied on 31 July 2008
Persons entitled: The Standard Life Assurance Company
Description: The deposit sum held in an interest bearing account opened…
13 November 1995
Deed of deposit
Delivered: 15 November 1995
Status: Satisfied on 7 December 2007
Persons entitled: P&O Property Holdings Limited
Description: The deposit of £20,000 deposited by the company with the…
21 October 1988
Guarantee & debenture
Delivered: 7 November 1988
Status: Satisfied on 7 December 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 October 1985
Further guarantee & debenture
Delivered: 16 October 1985
Status: Satisfied on 7 December 2007
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
10 February 1984
Guarantee & debenture
Delivered: 16 February 1984
Status: Satisfied on 7 December 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 May 1983
Guarantee & debenture
Delivered: 27 May 1983
Status: Satisfied on 7 December 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…