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.
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 |
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 |
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 |