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.
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 | : |
|
Registered Address | : | Mill Farm, Sutterton, Boston, Lincolnshire, PE20 2EL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mill Farm, Sutterton, Boston, PE20 2EL | Director | 01 February 2023 | Active |
Mill Stone Lodge, Blows Lane, Sutterton, Boston, PE20 2EQ | Director | 06 December 1995 | Active |
The Mill, Sutterton, Boston, United Kingdom, PE20 2EL | Director | 07 August 2015 | Active |
Red House Farm Wykes Road, Donington, Spalding, PE11 4SE | Secretary | 19 October 1995 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 19 October 1995 | Active |
The Willows, Wainfleet Road Fishtoft, Boston, PE21 9RZ | Director | 19 October 1995 | Active |
Mill Stone Lodge, Blows Lane, Sutterton, Boston, PE20 2EQ | Director | 19 October 1995 | Active |
Red House Farm, Wykes Road, Donington, Spalding, United Kingdom, PE11 4SE | Director | 07 August 2015 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 19 October 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Officers | Appoint person director company with name date. | Download |
2023-01-09 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-02 | Capital | Capital return purchase own shares. | Download |
2022-07-26 | Capital | Capital cancellation shares. | Download |
2022-07-15 | Officers | Termination director company with name termination date. | Download |
2022-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Accounts | Change account reference date company previous shortened. | Download |
2020-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-22 | Officers | Termination director company with name termination date. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-04 | Accounts | Accounts with accounts type small. | Download |
2017-01-05 | Accounts | Accounts with accounts type small. | Download |
2016-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.