About

Registered Number: 00597982
Date of Incorporation: 28/01/1958 (67 years and 2 months ago)
Company Status: Active
Registered Address: Manse Lane, Knaresborough, North Yorkshire, HG5 8ET

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.