About

Registered Number: 03909505
Date of Incorporation: 19/01/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Manse Lane, Knaresborough, North Yorkshire, HG5 8ET

 

Craven & Co. Ltd was founded on 19 January 2000 and has its registered office in North Yorkshire. The current directors of this company are listed as Dance, Wesley Michael Spencer, Milnes, Angus John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANCE, Wesley Michael Spencer 01 May 2018 - 1
Secretary Name Appointed Resigned Total Appointments
MILNES, Angus John 30 October 2009 01 May 2018 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 30 September 2019
MR01 - N/A 30 August 2019
MR04 - N/A 26 February 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 21 September 2018
PSC07 - N/A 25 July 2018
PSC02 - N/A 25 July 2018
TM01 - Termination of appointment of director 20 July 2018
TM02 - Termination of appointment of secretary 20 July 2018
CH01 - Change of particulars for director 30 May 2018
AP01 - Appointment of director 30 May 2018
AP01 - Appointment of director 16 May 2018
MR01 - N/A 12 May 2018
MR01 - N/A 02 May 2018
CS01 - N/A 12 January 2018
PSC04 - N/A 29 September 2017
PSC07 - N/A 28 September 2017
AA - Annual Accounts 27 September 2017
RESOLUTIONS - N/A 20 July 2017
TM01 - Termination of appointment of director 20 July 2017
SH03 - Return of purchase of own shares 20 July 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 May 2017
CS01 - N/A 16 January 2017
CH01 - Change of particulars for director 10 January 2017
CH01 - Change of particulars for director 10 January 2017
AA01 - Change of accounting reference date 20 September 2016
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 21 January 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 29 September 2015
MR01 - N/A 22 May 2015
AR01 - Annual Return 22 January 2015
MR04 - N/A 22 January 2015
MR04 - N/A 22 January 2015
MR04 - N/A 12 January 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 18 September 2013
MISC - Miscellaneous document 05 August 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 11 October 2011
MISC - Miscellaneous document 06 May 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 26 March 2010
SH01 - Return of Allotment of shares 09 January 2010
AA - Annual Accounts 16 December 2009
RESOLUTIONS - N/A 14 December 2009
TM02 - Termination of appointment of secretary 11 November 2009
AP03 - Appointment of secretary 11 November 2009
RESOLUTIONS - N/A 07 November 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 04 August 2008
363s - Annual Return 15 May 2008
RESOLUTIONS - N/A 01 February 2008
RESOLUTIONS - N/A 01 February 2008
RESOLUTIONS - N/A 01 February 2008
RESOLUTIONS - N/A 01 February 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 February 2008
123 - Notice of increase in nominal capital 01 February 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 15 February 2007
395 - Particulars of a mortgage or charge 05 September 2006
AA - Annual Accounts 14 August 2006
225 - Change of Accounting Reference Date 21 June 2006
AA - Annual Accounts 14 June 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
RESOLUTIONS - N/A 02 May 2006
395 - Particulars of a mortgage or charge 17 March 2006
363a - Annual Return 16 February 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 27 January 2005
288c - Notice of change of directors or secretaries or in their particulars 07 December 2004
AA - Annual Accounts 01 September 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 06 August 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 21 July 2002
363s - Annual Return 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288b - Notice of resignation of directors or secretaries 05 September 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 27 February 2001
225 - Change of Accounting Reference Date 18 December 2000
395 - Particulars of a mortgage or charge 08 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
395 - Particulars of a mortgage or charge 26 May 2000
395 - Particulars of a mortgage or charge 25 May 2000
NEWINC - New incorporation documents 19 January 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2019 Outstanding

N/A

A registered charge 01 May 2018 Fully Satisfied

N/A

A registered charge 01 May 2018 Outstanding

N/A

A registered charge 12 May 2015 Outstanding

N/A

Legal charge 01 September 2006 Fully Satisfied

N/A

Guarantee & debenture 01 March 2006 Fully Satisfied

N/A

Debenture 19 May 2000 Fully Satisfied

N/A

Debenture 11 May 2000 Fully Satisfied

N/A

A composite guarantee and debenture made between the company and richard craven & co limited (1) and john richard craven (as security trustee) (2) 11 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.