UKBizDB.co.uk

CRAVEN KEILLER

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

This company is commonly known as Craven Keiller. The company was founded 37 years ago and was given the registration number 02061769. The firm's registered office is in UXBRIDGE. You can find them at Cadbury House, Sanderson Road, Uxbridge, Middlesex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CRAVEN KEILLER
Company Number:02061769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Cadbury House, Sanderson Road, Uxbridge, Middlesex, UB8 1DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cadbury House, Sanderson Road, Uxbridge, United Kingdom, UB8 1DH

Corporate Secretary25 July 2008Active
Cadbury House, Sanderson Road, Uxbridge, UB8 1DH

Director21 December 2018Active
Cadbury House, Sanderson Road, Uxbridge, UB8 1DH

Director01 March 2018Active
Cadbury House, Sanderson Road, Uxbridge, UB8 1DH

Director22 January 2024Active
Cadbury House, Sanderson Road, Uxbridge, UB8 1DH

Director22 January 2024Active
25 Berkeley Square, London, W1X 6HT

Secretary-Active
59 Girdwood Road, Southfields, London, SW18 5QR

Secretary22 December 2004Active
59 Girdwood Road, Southfields, London, SW18 5QR

Secretary06 April 1998Active
24 Dalmally Road, Croydon, CR0 6LS

Secretary03 October 2003Active
40, Winterbrook Road, London, United Kingdom, SE24 9JA

Director24 June 2005Active
15 Longcroft Avenue, Harpenden, AL5 2RD

Director01 December 1993Active
21 Duke Shore Wharf, Narrow Street, London, E14 8BU

Director30 April 2007Active
20 Redington Road, London, NW3 7RG

Director-Active
Cadbury House, Sanderson Road, Uxbridge, UB8 1DH

Director26 July 2010Active
57 Bishops Road, Fulham, London, SW6 7AL

Director24 June 2005Active
Cadbury House, Sanderson Road, Uxbridge, UB8 1DH

Director21 April 2022Active
Cadbury House, Sanderson Road, Uxbridge, UB8 1DH

Director01 October 2019Active
Cadbury House, Sanderson Road, Uxbridge, UB8 1DH

Director11 April 2017Active
59 Girdwood Road, Southfields, London, SW18 5QR

Director30 November 2004Active
Cadbury House, Sanderson Road, Uxbridge, UB8 1DH

Director06 August 2009Active
Cadbury House, Sanderson Road, Uxbridge, UB8 1DH

Director26 July 2010Active
10 Prae Close, St Albans, AL3 4SF

Director-Active
24 Dalmally Road, Croydon, CR0 6LS

Director30 November 2004Active
Willow House, 147 High Street, Old Amersham, HP7 0EB

Director06 April 1998Active
Cadbury House, Sanderson Road, Uxbridge, UB8 1DH

Director01 March 2018Active
98, Devonshire Road, Chiswick, London, United Kingdom, W4 2HS

Director30 April 2007Active
103 Moffats Lane, Brookmans Park, AL9 7RP

Director24 June 2005Active
103 Moffats Lane, Brookmans Park, AL9 7RP

Director30 November 2004Active
83 St Saviours, 8 Shad Thames, London, England, SE1 2YP

Director24 June 2005Active
Cadbury House, Sanderson Road, Uxbridge, UB8 1DH

Director26 January 2022Active
3 Manor Way, Chesham, HP5 3BG

Director22 December 2004Active
20 St Fintan's Crescent, Sutton, Ireland,

Director03 October 2003Active
East End House, Moss Lane, Pinner, HA5 3AW

Director22 December 2004Active
East End House, Moss Lane, Pinner, HA5 3AW

Director28 December 2001Active
East End House, Moss Lane, Pinner, HA5 3AW

Director06 April 1998Active

People with Significant Control

Cadbury Schweppes Overseas Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cadbury House, Sanderson Road, Uxbridge, England, UB8 1DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-01-25Officers

Appoint person director company with name date.

Download
2024-01-25Officers

Appoint person director company with name date.

Download
2024-01-24Officers

Termination director company with name termination date.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type dormant.

Download
2023-08-29Officers

Termination director company with name termination date.

Download
2023-08-18Officers

Change person director company with change date.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type dormant.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type dormant.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type dormant.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-06Accounts

Accounts with accounts type dormant.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Officers

Change person director company with change date.

Download
2018-12-31Officers

Termination director company with name termination date.

Download
2018-12-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.