CRAVEN & CO. LIMITED

Register to unlock more data on OkredoRegister

CRAVEN & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03909505

Incorporation date

19/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Manse Lane, Knaresborough, North Yorkshire HG5 8ETCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2000)
dot icon01/04/2026
Appointment of Miss Katherine Imogen Milnes as a secretary on 2026-03-27
dot icon01/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon09/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon15/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/06/2025
Satisfaction of charge 039095050007 in full
dot icon07/05/2025
Appointment of Mr Angus John Milnes as a secretary on 2025-04-01
dot icon14/04/2025
Registration of charge 039095050010, created on 2025-04-11
dot icon04/04/2025
Termination of appointment of Angus John Milnes as a secretary on 2025-04-01
dot icon15/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon04/01/2024
Appointment of Mr Angus John Milnes as a secretary on 2023-08-31
dot icon27/11/2023
Termination of appointment of Noel Baker as a director on 2023-08-31
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/08/2019
Registration of charge 039095050009, created on 2019-08-28
dot icon26/02/2019
Satisfaction of charge 039095050008 in full
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/07/2018
Cessation of Angus John Milnes as a person with significant control on 2018-05-01
dot icon25/07/2018
Notification of Cbb Group Ltd as a person with significant control on 2018-05-01
dot icon20/07/2018
Termination of appointment of Angus John Milnes as a director on 2018-05-01
dot icon20/07/2018
Termination of appointment of Angus John Milnes as a secretary on 2018-05-01
dot icon30/05/2018
Director's details changed for Wesley Michael Spencer Dance on 2018-05-01
dot icon30/05/2018
Appointment of Noel Baker as a director on 2018-05-01
dot icon16/05/2018
Appointment of Wesley Michael Spencer Dance as a director on 2018-05-01
dot icon12/05/2018
Registration of charge 039095050008, created on 2018-05-01
dot icon02/05/2018
Registration of charge 039095050007, created on 2018-05-01
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon29/09/2017
Change of details for Mr Angus John Milnes as a person with significant control on 2017-06-15
dot icon28/09/2017
Cessation of John Grant Milnes as a person with significant control on 2017-06-15
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/07/2017
Resolutions
dot icon20/07/2017
Termination of appointment of John Grant Milnes as a director on 2017-06-16
dot icon20/07/2017
Purchase of own shares.
dot icon28/05/2017
Statement of capital on 2017-04-06
dot icon16/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon10/01/2017
Director's details changed for Mr John Grant Milnes on 2017-01-10
dot icon10/01/2017
Director's details changed for Mr Angus John Milnes on 2017-01-10
dot icon20/09/2016
Current accounting period shortened from 2017-02-28 to 2016-12-31
dot icon08/07/2016
Total exemption small company accounts made up to 2016-02-29
dot icon21/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon14/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon22/05/2015
Registration of charge 039095050006, created on 2015-05-12
dot icon22/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon22/01/2015
Satisfaction of charge 4 in full
dot icon22/01/2015
Satisfaction of charge 5 in full
dot icon12/01/2015
Satisfaction of charge 3 in full
dot icon13/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon30/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon05/08/2013
Miscellaneous
dot icon11/02/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon09/10/2012
Accounts for a small company made up to 2012-02-29
dot icon09/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon11/10/2011
Accounts for a small company made up to 2011-02-28
dot icon06/05/2011
Miscellaneous
dot icon14/02/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon22/10/2010
Accounts for a small company made up to 2010-02-28
dot icon26/03/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon09/01/2010
Statement of capital following an allotment of shares on 2009-10-15
dot icon16/12/2009
Accounts for a small company made up to 2009-02-28
dot icon14/12/2009
Resolutions
dot icon11/11/2009
Termination of appointment of Anita Lachowicz as a secretary
dot icon11/11/2009
Appointment of Angus John Milnes as a secretary
dot icon07/11/2009
Resolutions
dot icon17/03/2009
Return made up to 19/01/09; full list of members
dot icon04/08/2008
Accounts for a small company made up to 2008-02-29
dot icon15/05/2008
Return made up to 19/01/08; change of members
dot icon01/02/2008
£ ic 333668/244668 28/01/08 £ sr 89000@1=89000
dot icon01/02/2008
Nc inc already adjusted 14/03/00
dot icon01/02/2008
Resolutions
dot icon01/02/2008
Resolutions
dot icon01/02/2008
Resolutions
dot icon01/02/2008
Resolutions
dot icon31/01/2008
Secretary resigned
dot icon30/01/2008
Declaration of satisfaction of mortgage/charge
dot icon30/01/2008
Declaration of satisfaction of mortgage/charge
dot icon21/12/2007
Accounts for a small company made up to 2007-02-28
dot icon15/02/2007
Return made up to 19/01/07; full list of members
dot icon05/09/2006
Particulars of mortgage/charge
dot icon14/08/2006
Accounts for a small company made up to 2006-02-28
dot icon21/06/2006
Accounting reference date shortened from 31/10/06 to 28/02/06
dot icon14/06/2006
Full accounts made up to 2005-10-31
dot icon10/05/2006
New director appointed
dot icon02/05/2006
Resolutions
dot icon17/03/2006
Particulars of mortgage/charge
dot icon16/02/2006
Return made up to 19/01/06; full list of members
dot icon28/07/2005
Full accounts made up to 2004-10-31
dot icon27/01/2005
Return made up to 19/01/05; full list of members
dot icon07/12/2004
Secretary's particulars changed
dot icon01/09/2004
Full accounts made up to 2003-10-31
dot icon24/02/2004
Return made up to 19/01/04; full list of members
dot icon06/08/2003
Full accounts made up to 2002-10-31
dot icon25/01/2003
Return made up to 19/01/03; full list of members
dot icon21/07/2002
Full accounts made up to 2001-10-31
dot icon25/01/2002
Return made up to 19/01/02; full list of members
dot icon25/01/2002
New secretary appointed
dot icon05/09/2001
Director resigned
dot icon02/08/2001
Full accounts made up to 2000-10-31
dot icon27/02/2001
Return made up to 19/01/01; full list of members
dot icon18/12/2000
Accounting reference date shortened from 31/01/01 to 31/10/00
dot icon08/06/2000
Particulars of mortgage/charge
dot icon06/06/2000
New secretary appointed;new director appointed
dot icon06/06/2000
Director resigned
dot icon06/06/2000
Secretary resigned
dot icon06/06/2000
New director appointed
dot icon26/05/2000
Particulars of mortgage/charge
dot icon25/05/2000
Particulars of mortgage/charge
dot icon19/01/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
60
1.43M
-
0.00
101.02K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Noel
Director
01/05/2018 - 31/08/2023
16
Dance, Wesley Michael Spencer
Director
01/05/2018 - Present
8
Milnes, Katherine Imogen
Secretary
27/03/2026 - Present
-
Milnes, Angus John
Secretary
01/04/2025 - Present
-
Milnes, Angus John
Secretary
31/08/2023 - 01/04/2025
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRAVEN & CO. LIMITED

CRAVEN & CO. LIMITED is an(a) Active company incorporated on 19/01/2000 with the registered office located at Manse Lane, Knaresborough, North Yorkshire HG5 8ET. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRAVEN & CO. LIMITED?

toggle

CRAVEN & CO. LIMITED is currently Active. It was registered on 19/01/2000 .

Where is CRAVEN & CO. LIMITED located?

toggle

CRAVEN & CO. LIMITED is registered at Manse Lane, Knaresborough, North Yorkshire HG5 8ET.

What does CRAVEN & CO. LIMITED do?

toggle

CRAVEN & CO. LIMITED operates in the Manufacture of wire products chain and springs (25.93 - SIC 2007) sector.

What is the latest filing for CRAVEN & CO. LIMITED?

toggle

The latest filing was on 01/04/2026: Appointment of Miss Katherine Imogen Milnes as a secretary on 2026-03-27.