Get an alert when CRANEWARE PLC files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-06-30

Confirmation statement due

2026-06-02 (in 1mo)

Last made up 2025-05-19

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. CRANEWARE PLC 2007-09-06 → present
  2. CRANEWARE LIMITED 1999-05-19 → 2007-09-06

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Audit opinion
Unaudited (audit-exempt)
Going concern
Affirmed

“The interim financial statements have been prepared on a going concern basis. The going concern assessment detailed in the Annual Report and Financial Statements for the year ended 30 June 2025 is still applicable.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

9 active · 18 resigned

Name Role Appointed Born Nationality
GOLDSMITH, Jill Secretary 2025-11-21
ERSKINE, Alistair Robert, Dr Director 2020-02-24 Sep 1970 British,American
MCCUNE, Anne Director 2022-11-16 Oct 1955 American
MINNIER, Tamra Director 2024-11-13 Dec 1961 American
NEILSON, Keith Director 1999-05-19 Feb 1969 British
NELSON, Susan Director 2025-01-16 Oct 1966 American
PRESTON, Craig Thomas Director 2008-09-15 Oct 1970 British
URQUHART, Isabel Director 2022-04-27 Apr 1968 British
WHITEHORN, William Elliott Director 2020-01-01 Feb 1960 British
Show 18 resigned officers
Name Role Appointed Resigned
MCCULLOCH, Colin John Secretary 1999-05-19 2005-09-26
MCDOUGALL, Alexander Morrison Secretary 2005-09-26 2008-09-15
PRESTON, Craig Thomas Secretary 2008-09-15 2025-11-21
BLYE, Collen Ann Director 2013-11-12 2024-11-13
CRAIG, William Gordon Director 1999-05-19 2007-09-06
ELLIOTT, George Reginald Director 2007-08-10 2019-11-12
HEYWOOD, Neil Philip Lanceley Director 2002-01-31 2016-11-08
KEMP, David Miller Director 2020-03-01 2025-11-21
LYON, Kevin John Director 2005-06-20 2007-07-11
MCCALL, William Director 2000-10-18 2005-04-25
MCCARTNEY, Hugh David Director 2005-06-20 2006-03-27
MCDOUGALL, Alexander Morrison Director 2005-08-22 2008-09-15
MCGOLDRICK, Linda Director 1999-12-01 2001-12-18
PATERSON, Derek William Director 2004-04-29 2007-09-06
RUDISH, Russ Joel Director 2014-08-28 2024-11-13
VERNI, Ronald Director 2009-05-01 2020-11-17
WATSON, John Gerrard Director 2004-04-29 2005-04-25
WILSON, James Robert Director 2006-01-31 2007-09-06

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 301 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-11-26 RESOLUTIONS Resolution
Date Type Category Description
2026-05-06 SH03 capital Capital return purchase own shares treasury capital date
2026-04-24 AA accounts Accounts with accounts type interim
2026-04-21 SH03 capital Capital return purchase own shares treasury capital date
2026-04-17 SH03 capital Capital return purchase own shares treasury capital date
2026-04-16 SH03 capital Capital return purchase own shares treasury capital date
2026-04-15 SH03 capital Capital return purchase own shares treasury capital date
2026-04-10 SH03 capital Capital return purchase own shares treasury capital date
2026-04-01 SH03 capital Capital return purchase own shares treasury capital date
2026-03-17 SH04 capital Capital sale or transfer treasury shares with date currency capital figure
2026-02-04 SH04 capital Capital sale or transfer treasury shares with date currency capital figure
2025-12-19 SH04 capital Capital sale or transfer treasury shares with date currency capital figure
2025-12-12 SH04 capital Capital sale or transfer treasury shares
2025-11-27 SH04 capital Capital sale or transfer treasury shares
2025-11-26 RESOLUTIONS resolution Resolution
2025-11-21 AP03 officers Appoint person secretary company with name date PDF
2025-11-21 TM02 officers Termination secretary company with name termination date PDF
2025-11-21 TM01 officers Termination director company with name termination date PDF
2025-11-10 SH19 capital Capital statement capital company with date currency figure
2025-11-10 OC138 capital Legacy
2025-11-10 CERT17 capital Certificate capital reduction issued capital share premium cancellation share premiumn

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
20

last 12 months

Capital events
15

last 24 months

Officers appointed
1

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page