UKBizDB.co.uk

CRAVEN GRAIN (SERVICES) LIMITED

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

This company is commonly known as Craven Grain (services) Limited. The company was founded 43 years ago and was given the registration number 01531093. The firm's registered office is in HEREFORDSHIRE. You can find them at Shobdon Airfield Shobdon, Leominster, Herefordshire, . This company's SIC code is 01610 - Support activities for crop production.

Company Information

Name:CRAVEN GRAIN (SERVICES) LIMITED
Company Number:01531093
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 1980
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01610 - Support activities for crop production

Office Address & Contact

Registered Address:Shobdon Airfield Shobdon, Leominster, Herefordshire, United Kingdom, HR6 9NR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shobdon Airfield, Shobdon, Leominster, Herefordshire, United Kingdom, HR6 9NR

Director24 February 2022Active
New House Farm, Kinsham, Presteigne, United Kingdom, LD8 2HN

Director06 December 2018Active
Shobdon Court, Shobdon, Leominster, HR6 9LZ

Director25 November 1999Active
Newchurch Farm, Kinnersley, Hereford, HR3 6QQ

Director-Active
Bidney Farm, Dilwyn, Hereford, HR4 8JQ

Director27 January 2005Active
Shobdon Airfield, Shobdon, Leominster, Herefordshire, United Kingdom, HR6 9NR

Director31 January 2020Active
Shobdon Airfield, Shobdon, Leominster, Herefordshire, United Kingdom, HR6 9NR

Director04 December 2014Active
Highfield, Byton, Presteigne, LD8 2HS

Director27 November 2008Active
Upper Heath, Presteigne, LD8 2HG

Director27 November 2008Active
Old Court Farm, Staunton On Arrow, Leominster, HR6 9HR

Secretary29 January 1992Active
Old Court Farm, Staunton On Arrow, Leominster, HR6 9HR

Director-Active
Wetmore Farm, Onibury, Craven Arms, SY7 9BH

Director-Active
Castle Grounds Farm, Ashton, Leominster, HR6 0DN

Director-Active
Ox House, Shobdon, Leominster, HR6 9LT

Director-Active
West Winds, Holdgate, Much Wenlock, TF13 6LW

Director-Active
Dean Park, Burford, Tenbury Wells, WR15 8LE

Director17 December 1992Active
Houghton Court, Bodenham, Hereford, HR1 3HZ

Director-Active
The Willows Farm, Burrington, Ludlow, SY8 2HS

Director30 January 2003Active
3 Ordnance Close, Moreton On Lugg, Hereford, HR4 8DA

Director29 November 2001Active
Hannigans Farm, Aldenham Park, Morville, Bridgnorth, WV16 4RN

Director30 November 1995Active
Aldenham Park, Bridgnorth,

Director17 December 1992Active

People with Significant Control

Mr Dale Ashley Payne
Notified on:06 December 2016
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:United Kingdom
Address:Shobdon Airfield, Shobdon, Herefordshire, United Kingdom, HR6 9NR
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-03-03Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-03-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-03-19Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-03Address

Change registered office address company with date old address new address.

Download
2020-01-31Persons with significant control

Change to a person with significant control.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Officers

Change person director company with change date.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2018-12-07Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2015-12-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.