UKBizDB.co.uk

F CRAVEN & SONS LIMITED

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

This company is commonly known as F Craven & Sons Limited. The company was founded 28 years ago and was given the registration number 03115027. The firm's registered office is in BOSTON. You can find them at Mill Farm, Sutterton, Boston, Lincolnshire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:F CRAVEN & SONS LIMITED
Company Number:03115027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 01130 - Growing of vegetables and melons, roots and tubers

Office Address & Contact

Registered Address:Mill Farm, Sutterton, Boston, Lincolnshire, PE20 2EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mill Farm, Sutterton, Boston, PE20 2EL

Director01 February 2023Active
Mill Stone Lodge, Blows Lane, Sutterton, Boston, PE20 2EQ

Director06 December 1995Active
The Mill, Sutterton, Boston, United Kingdom, PE20 2EL

Director07 August 2015Active
Red House Farm Wykes Road, Donington, Spalding, PE11 4SE

Secretary19 October 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary19 October 1995Active
The Willows, Wainfleet Road Fishtoft, Boston, PE21 9RZ

Director19 October 1995Active
Mill Stone Lodge, Blows Lane, Sutterton, Boston, PE20 2EQ

Director19 October 1995Active
Red House Farm, Wykes Road, Donington, Spalding, United Kingdom, PE11 4SE

Director07 August 2015Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director19 October 1995Active

People with Significant Control

Mr David John Craven
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Address:Mill Farm, Boston, PE20 2EL
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mrs Lynette Craven
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Address:Mill Farm, Boston, PE20 2EL
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Fraser John Goodall
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Address:Mill Farm, Boston, PE20 2EL
Nature of control:
  • Ownership of shares 25 to 50 percent as trust

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
2024-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2023-01-09Accounts

Accounts amended with accounts type total exemption full.

Download
2023-01-07Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-02Capital

Capital return purchase own shares.

Download
2022-07-26Capital

Capital cancellation shares.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-04-08Mortgage

Mortgage satisfy charge full.

Download
2022-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Change account reference date company previous shortened.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Officers

Termination director company with name termination date.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download
2017-09-04Accounts

Accounts with accounts type small.

Download
2017-01-05Accounts

Accounts with accounts type small.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.