UKBizDB.co.uk

CRAVEN & CO. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Craven & Co. Limited. The company was founded 24 years ago and was given the registration number 03909505. The firm's registered office is in NORTH YORKSHIRE. You can find them at Manse Lane, Knaresborough, North Yorkshire, . This company's SIC code is 25930 - Manufacture of wire products, chain and springs.

Company Information

Name:CRAVEN & CO. LIMITED
Company Number:03909505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25930 - Manufacture of wire products, chain and springs

Office Address & Contact

Registered Address:Manse Lane, Knaresborough, North Yorkshire, HG5 8ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Manse Lane, Knaresborough, North Yorkshire, HG5 8ET

Secretary31 August 2023Active
Craven House, Manse Lane, Knaresborough, England, HG5 8ET

Director01 May 2018Active
5, Park Grove, Knaresborough, HG5 9ET

Secretary31 August 2001Active
18, Spring Grove, Harrogate, HG1 2HS

Secretary30 October 2009Active
Caythorpe House, Great Casterton, Stamford, PE9 4AP

Secretary15 March 2000Active
43 Gleadless Drive, Sheffield, S12 2QL

Secretary19 January 2000Active
Craven House, Manse Lane, Knaresborough, United Kingdom, HG5 8ET

Director01 May 2018Active
Manse Lane, Knaresborough, North Yorkshire, HG5 8ET

Director16 February 2006Active
Craven House, Manse Lane, Knaresborough, United Kingdom, HG5 8ET

Director15 March 2000Active
78 Queen Victoria Road, Sheffield, S17 4HU

Director19 January 2000Active
4 Oaktree Meadow, Walton, Wakefield, WF2 6TF

Director15 March 2000Active

People with Significant Control

Cbb Group Ltd
Notified on:01 May 2018
Status:Active
Country of residence:United Kingdom
Address:Craven House, Manse Lane, Knaresborough, United Kingdom, HG5 8ET
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Angus John Milnes
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:Manse Lane, Knaresborough, United Kingdom, HG5 8ET
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Grant Milnes
Notified on:06 April 2016
Status:Active
Date of birth:May 1940
Nationality:British
Country of residence:United Kingdom
Address:Manse Lane, Knaresborough, United Kingdom, HG5 8ET
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Officers

Appoint person secretary company with name date.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-26Mortgage

Mortgage satisfy charge full.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Persons with significant control

Cessation of a person with significant control.

Download
2018-07-25Persons with significant control

Notification of a person with significant control.

Download
2018-07-20Officers

Termination director company with name termination date.

Download
2018-07-20Officers

Termination secretary company with name termination date.

Download
2018-05-30Officers

Change person director company with change date.

Download
2018-05-30Officers

Appoint person director company with name date.

Download
2018-05-16Officers

Appoint person director company with name date.

Download
2018-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.