UKBizDB.co.uk

CRAVENS LIMITED

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

This company is commonly known as Cravens Limited. The company was founded 36 years ago and was given the registration number 02233109. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Cathedral Buildings 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:CRAVENS LIMITED
Company Number:02233109
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Cathedral Buildings 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, England, NE1 1PG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86 Church Road, Gateshead, NE9 5XB

Director01 November 2007Active
Cathedral Buildings, 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, England, NE1 1PG

Director11 December 2020Active
17, Adeline Gardens, Gosforth, Newcastle Upon Tyne, NE3 4JQ

Director01 November 2007Active
Cathedral Buildings, 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, England, NE1 1PG

Director11 January 2017Active
Whitton Farmstead, Whitton, Rothbury, NE65 7RL

Secretary-Active
42 Leazes Park Road, Newcastle Upon Tyne, NE1 4PL

Secretary14 October 2011Active
13 Glamis Crescent, Rowlands Gill, NE39 1AT

Director01 November 2007Active
Spring Rise Shaw Barn Lane, Wetherby, LS22 6HF

Director-Active
12, Moor Lane, Ponteland, Newcastle Upon Tyne, United Kingdom, NE20 9AD

Director01 April 2011Active
5 Blayney Row, Newcastle Upon Tyne, NE15 8QD

Director18 December 1992Active
4 Hallgarth Close, Corbridge, NE45 5BS

Director01 November 2007Active
Hebron House, Hebron Village, Morpeth, NE61 3LA

Director-Active
Ruardean Highford Lane, Hexham, NE46 2DP

Director18 December 1992Active
48 Dunsgreen, Ponteland, Newcastle Upon Tyne, NE20 9EJ

Director-Active
1 Queensway, Newminster Park, Morpeth, NE61 2BG

Director-Active
29 Clayworth Road, Brunton Park Gosforth, Newcastle Upon Tyne, NE3 5AB

Director21 June 1999Active
8 The Copse, Prudhoe, NE42 5DA

Director01 November 2007Active
25 Longwood Crescent, Leeds, LS17 8SR

Director-Active
25 Lily Avenue, Jesmond, Newcastle Upon Tyne, NE2 2SQ

Director-Active
57 Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HJ

Director19 February 1993Active

People with Significant Control

Mr Philip Michael Coverdale
Notified on:19 September 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:Cathedral Buildings, 4th Floor, Newcastle Upon Tyne, England, NE1 1PG
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Capital

Capital allotment shares.

Download
2021-08-25Officers

Appoint person director company with name date.

Download
2020-08-20Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-05-21Capital

Capital cancellation shares.

Download
2020-05-21Capital

Capital return purchase own shares.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Capital

Capital cancellation shares.

Download
2018-03-12Resolution

Resolution.

Download
2018-03-12Capital

Capital return purchase own shares.

Download
2017-09-28Accounts

Accounts with accounts type total exemption small.

Download
2017-09-19Confirmation statement

Confirmation statement with updates.

Download
2017-03-16Resolution

Resolution.

Download
2017-02-24Capital

Capital allotment shares.

Download
2017-02-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.