Richard Craven & Co.Limited was registered on 28 January 1958. Baker, Noel, Baker, Noel, Dance, Wesley Michael Spencer, Milnes, Angus John, Craven, Sally Ann, Hanlon, Mark, Milnes, John Grant, Neill, Patrick James Robert, Osborne, Robert are the current directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAKER, Noel | 01 May 2018 | - | 1 |
DANCE, Wesley Michael Spencer | 01 May 2018 | - | 1 |
CRAVEN, Sally Ann | N/A | 11 May 2000 | 1 |
HANLON, Mark | 01 June 2001 | 31 January 2004 | 1 |
MILNES, John Grant | N/A | 07 October 2016 | 1 |
NEILL, Patrick James Robert | 04 January 1993 | 31 August 2001 | 1 |
OSBORNE, Robert | N/A | 13 January 1993 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAKER, Noel | 01 May 2018 | - | 1 |
MILNES, Angus John | 30 October 2009 | 01 May 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 July 2020 | |
AA - Annual Accounts | 29 October 2019 | |
CS01 - N/A | 11 October 2019 | |
AA - Annual Accounts | 28 November 2018 | |
CS01 - N/A | 11 October 2018 | |
TM02 - Termination of appointment of secretary | 31 August 2018 | |
TM01 - Termination of appointment of director | 31 August 2018 | |
AP03 - Appointment of secretary | 31 August 2018 | |
AP01 - Appointment of director | 31 August 2018 | |
AP01 - Appointment of director | 31 August 2018 | |
AA - Annual Accounts | 24 October 2017 | |
CS01 - N/A | 12 October 2017 | |
AA - Annual Accounts | 16 November 2016 | |
CS01 - N/A | 17 October 2016 | |
CH03 - Change of particulars for secretary | 14 October 2016 | |
CH01 - Change of particulars for director | 14 October 2016 | |
TM01 - Termination of appointment of director | 13 October 2016 | |
AA - Annual Accounts | 12 November 2015 | |
AR01 - Annual Return | 08 October 2015 | |
AR01 - Annual Return | 20 October 2014 | |
AA - Annual Accounts | 10 September 2014 | |
AA - Annual Accounts | 27 November 2013 | |
AR01 - Annual Return | 09 October 2013 | |
AR01 - Annual Return | 11 February 2013 | |
AA - Annual Accounts | 15 October 2012 | |
AR01 - Annual Return | 11 January 2012 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 05 April 2011 | |
AA - Annual Accounts | 17 November 2010 | |
AR01 - Annual Return | 15 February 2010 | |
TM02 - Termination of appointment of secretary | 04 November 2009 | |
AP03 - Appointment of secretary | 04 November 2009 | |
AA - Annual Accounts | 03 August 2009 | |
363a - Annual Return | 08 January 2009 | |
AA - Annual Accounts | 04 August 2008 | |
363s - Annual Return | 02 February 2008 | |
RESOLUTIONS - N/A | 01 February 2008 | |
AA - Annual Accounts | 22 December 2007 | |
363a - Annual Return | 16 January 2007 | |
AA - Annual Accounts | 17 August 2006 | |
225 - Change of Accounting Reference Date | 21 June 2006 | |
AA - Annual Accounts | 14 June 2006 | |
395 - Particulars of a mortgage or charge | 17 March 2006 | |
363a - Annual Return | 27 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 January 2006 | |
AA - Annual Accounts | 28 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 2005 | |
395 - Particulars of a mortgage or charge | 14 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 April 2005 | |
395 - Particulars of a mortgage or charge | 06 April 2005 | |
395 - Particulars of a mortgage or charge | 16 February 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 | |
288b - Notice of resignation of directors or secretaries | 15 March 2004 | |
363s - Annual Return | 29 January 2004 | |
288b - Notice of resignation of directors or secretaries | 22 October 2003 | |
AA - Annual Accounts | 08 August 2003 | |
363s - Annual Return | 25 January 2003 | |
AA - Annual Accounts | 21 July 2002 | |
288a - Notice of appointment of directors or secretaries | 19 February 2002 | |
363s - Annual Return | 25 January 2002 | |
AAMD - Amended Accounts | 19 November 2001 | |
288b - Notice of resignation of directors or secretaries | 05 September 2001 | |
AA - Annual Accounts | 20 August 2001 | |
288a - Notice of appointment of directors or secretaries | 20 June 2001 | |
288a - Notice of appointment of directors or secretaries | 20 June 2001 | |
288b - Notice of resignation of directors or secretaries | 14 February 2001 | |
288b - Notice of resignation of directors or secretaries | 14 February 2001 | |
363s - Annual Return | 29 January 2001 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 21 July 2000 | |
RESOLUTIONS - N/A | 13 June 2000 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 13 June 2000 | |
395 - Particulars of a mortgage or charge | 25 May 2000 | |
395 - Particulars of a mortgage or charge | 22 May 2000 | |
AA - Annual Accounts | 21 April 2000 | |
363s - Annual Return | 25 January 2000 | |
288b - Notice of resignation of directors or secretaries | 25 January 2000 | |
AA - Annual Accounts | 11 February 1999 | |
363s - Annual Return | 29 January 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 May 1998 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 28 May 1998 | |
169 - Return by a company purchasing its own shares | 28 May 1998 | |
AA - Annual Accounts | 26 February 1998 | |
363s - Annual Return | 20 January 1998 | |
395 - Particulars of a mortgage or charge | 04 October 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 February 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 February 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 February 1997 | |
AA - Annual Accounts | 21 February 1997 | |
363s - Annual Return | 30 January 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 January 1997 | |
395 - Particulars of a mortgage or charge | 28 November 1996 | |
AA - Annual Accounts | 27 March 1996 | |
288 - N/A | 09 February 1996 | |
288 - N/A | 01 February 1996 | |
363s - Annual Return | 01 February 1996 | |
RESOLUTIONS - N/A | 30 January 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 November 1995 | |
288 - N/A | 03 November 1995 | |
288 - N/A | 31 August 1995 | |
AA - Annual Accounts | 20 March 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 March 1995 | |
363s - Annual Return | 16 January 1995 | |
RESOLUTIONS - N/A | 04 October 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 March 1994 | |
288 - N/A | 10 March 1994 | |
288 - N/A | 10 March 1994 | |
AA - Annual Accounts | 14 February 1994 | |
288 - N/A | 10 February 1994 | |
363s - Annual Return | 02 February 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 January 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 January 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 March 1993 | |
288 - N/A | 16 March 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 01 March 1993 | |
AA - Annual Accounts | 01 March 1993 | |
RESOLUTIONS - N/A | 17 February 1993 | |
RESOLUTIONS - N/A | 17 February 1993 | |
RESOLUTIONS - N/A | 17 February 1993 | |
RESOLUTIONS - N/A | 17 February 1993 | |
RESOLUTIONS - N/A | 17 February 1993 | |
123 - Notice of increase in nominal capital | 17 February 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 February 1993 | |
363s - Annual Return | 03 February 1993 | |
288 - N/A | 28 January 1993 | |
288 - N/A | 17 January 1993 | |
288 - N/A | 26 October 1992 | |
288 - N/A | 07 October 1992 | |
288 - N/A | 07 October 1992 | |
AA - Annual Accounts | 23 January 1992 | |
363b - Annual Return | 23 January 1992 | |
288 - N/A | 20 January 1992 | |
363a - Annual Return | 30 October 1991 | |
288 - N/A | 02 August 1991 | |
AA - Annual Accounts | 26 July 1991 | |
288 - N/A | 25 July 1991 | |
363 - Annual Return | 20 June 1990 | |
288 - N/A | 08 June 1990 | |
AA - Annual Accounts | 05 June 1990 | |
RESOLUTIONS - N/A | 17 May 1990 | |
RESOLUTIONS - N/A | 17 May 1990 | |
RESOLUTIONS - N/A | 17 May 1990 | |
RESOLUTIONS - N/A | 17 May 1990 | |
123 - Notice of increase in nominal capital | 17 May 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 May 1990 | |
395 - Particulars of a mortgage or charge | 14 May 1990 | |
AA - Annual Accounts | 13 January 1989 | |
287 - Change in situation or address of Registered Office | 13 January 1989 | |
363 - Annual Return | 13 January 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 January 1989 | |
AA - Annual Accounts | 10 March 1988 | |
363 - Annual Return | 10 March 1988 | |
395 - Particulars of a mortgage or charge | 24 June 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 June 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 June 1987 | |
395 - Particulars of a mortgage or charge | 22 May 1987 | |
AA - Annual Accounts | 11 February 1987 | |
363 - Annual Return | 11 February 1987 | |
NEWINC - New incorporation documents | 28 January 1958 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 01 March 2006 | Outstanding |
N/A |
Legal charge | 13 April 2005 | Outstanding |
N/A |
Debenture | 23 March 2005 | Outstanding |
N/A |
Debenture | 10 February 2005 | Outstanding |
N/A |
A composite guarantee and debenture made between the company and craven & co limited (1) and john richard craven (as security trustee) (2) | 11 May 2000 | Fully Satisfied |
N/A |
Charge deed | 11 May 2000 | Fully Satisfied |
N/A |
Debenture | 02 October 1997 | Outstanding |
N/A |
Legal mortgage | 15 November 1996 | Fully Satisfied |
N/A |
Debenture | 11 May 1990 | Fully Satisfied |
N/A |
Legal mortgage | 16 June 1987 | Fully Satisfied |
N/A |
Legal mortgage | 12 May 1987 | Fully Satisfied |
N/A |
Legal mortgage | 15 April 1985 | Fully Satisfied |
N/A |
Legal mortgage | 06 July 1984 | Fully Satisfied |
N/A |
Legal mortgage | 14 September 1983 | Fully Satisfied |
N/A |
Legal mortgage | 14 September 1983 | Fully Satisfied |
N/A |
Mortgage debenture | 26 August 1980 | Outstanding |
N/A |
Mortgage | 15 August 1980 | Fully Satisfied |
N/A |
Legal mortgage | 07 May 1974 | Outstanding |
N/A |