CRAVEN FARM VETS LIMITED

Register to unlock more data on OkredoRegister

CRAVEN FARM VETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11616793

Incorporation date

11/10/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Skipton Auction Mart, Gargrave Road, Skipton BD23 1UDCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2018)
dot icon30/03/2026
Cessation of Jonathan Richard Stockton as a person with significant control on 2025-05-31
dot icon30/03/2026
Notification of Mark Henry Thompson as a person with significant control on 2020-12-01
dot icon30/03/2026
Notification of Adam James Montgomerie as a person with significant control on 2020-12-01
dot icon30/03/2026
Change of details for Mr Andrew James Barrett as a person with significant control on 2020-12-01
dot icon30/03/2026
Total exemption full accounts made up to 2025-11-30
dot icon09/02/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon20/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon25/06/2025
Termination of appointment of Jonathan Richard Stockton as a director on 2025-05-31
dot icon11/02/2025
Confirmation statement made on 2025-01-14 with updates
dot icon30/10/2024
Second filing of Confirmation Statement dated 2024-01-14
dot icon30/05/2024
Total exemption full accounts made up to 2023-11-30
dot icon23/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon23/01/2024
Registration of charge 116167930002, created on 2024-01-23
dot icon12/01/2024
Satisfaction of charge 116167930001 in full
dot icon01/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon15/01/2023
Confirmation statement made on 2023-01-14 with updates
dot icon13/12/2022
All of the property or undertaking has been released from charge 116167930001
dot icon25/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon27/01/2022
Confirmation statement made on 2022-01-14 with updates
dot icon24/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon14/01/2021
Confirmation statement made on 2021-01-14 with updates
dot icon13/01/2021
Sub-division of shares on 2020-12-01
dot icon04/01/2021
Change of share class name or designation
dot icon21/12/2020
Appointment of Mr Adam James Montgomerie as a director on 2020-12-01
dot icon21/12/2020
Appointment of Mr Mark Henry Thompson as a director on 2020-12-01
dot icon21/10/2020
Confirmation statement made on 2020-10-10 with updates
dot icon09/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon27/01/2020
Previous accounting period extended from 2019-10-31 to 2019-11-30
dot icon24/10/2019
Confirmation statement made on 2019-10-10 with updates
dot icon23/08/2019
Cessation of Robert William Pettit as a person with significant control on 2019-03-14
dot icon23/08/2019
Cessation of Ian David Crowe as a person with significant control on 2019-03-14
dot icon02/05/2019
Resolutions
dot icon23/04/2019
Termination of appointment of Ian David Crowe as a director on 2019-03-14
dot icon23/04/2019
Termination of appointment of Robert William Pettit as a director on 2019-03-14
dot icon19/12/2018
Statement of capital following an allotment of shares on 2018-12-01
dot icon19/12/2018
Resolutions
dot icon15/11/2018
Change of details for Mr Robert Pettit as a person with significant control on 2018-10-24
dot icon15/11/2018
Change of details for Mr Ian David Crowe as a person with significant control on 2018-10-24
dot icon15/11/2018
Change of details for Mr Andrew Barrett as a person with significant control on 2018-10-24
dot icon15/11/2018
Director's details changed for Mr Jonathan Richard Stockton on 2018-10-24
dot icon15/11/2018
Director's details changed for Mr Ian David Crowe on 2018-10-24
dot icon15/11/2018
Director's details changed for Mr Robert Pettit on 2018-10-24
dot icon15/11/2018
Director's details changed for Mr Andrew Barrett on 2018-10-24
dot icon08/11/2018
Registration of charge 116167930001, created on 2018-11-08
dot icon24/10/2018
Registered office address changed from 73 Otley Road Skipton BD23 1HJ United Kingdom to Skipton Auction Mart Gargrave Road Skipton BD23 1UD on 2018-10-24
dot icon11/10/2018
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
846.22K
-
0.00
336.33K
-
2022
14
1.07M
-
0.00
532.40K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Adam James Montgomerie
Director
01/12/2020 - Present
2
Mr Mark Henry Thompson
Director
01/12/2020 - Present
2
Stockton, Jonathan Richard
Director
11/10/2018 - 31/05/2025
6
Barrett, Andrew James
Director
11/10/2018 - Present
6

Persons with Significant Control

4
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 FARM VETS LIMITED

CRAVEN FARM VETS LIMITED is an(a) Active company incorporated on 11/10/2018 with the registered office located at Skipton Auction Mart, Gargrave Road, Skipton BD23 1UD. 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 FARM VETS LIMITED?

toggle

CRAVEN FARM VETS LIMITED is currently Active. It was registered on 11/10/2018 .

Where is CRAVEN FARM VETS LIMITED located?

toggle

CRAVEN FARM VETS LIMITED is registered at Skipton Auction Mart, Gargrave Road, Skipton BD23 1UD.

What does CRAVEN FARM VETS LIMITED do?

toggle

CRAVEN FARM VETS LIMITED operates in the Veterinary activities (75.00 - SIC 2007) sector.

What is the latest filing for CRAVEN FARM VETS LIMITED?

toggle

The latest filing was on 30/03/2026: Cessation of Jonathan Richard Stockton as a person with significant control on 2025-05-31.