CRAVEN KEILLER

Register to unlock more data on OkredoRegister

CRAVEN KEILLER

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02061769

Incorporation date

06/10/1986

Size

Dormant

Contacts

Registered address

Registered address

Cadbury House, Sanderson Road, Uxbridge, Middlesex UB8 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1986)
dot icon15/01/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon24/10/2025
Appointment of Mrs Diane Macdonald as a director on 2025-10-23
dot icon30/09/2025
Termination of appointment of Karen Alena Sanchez as a director on 2025-09-15
dot icon11/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon09/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/01/2024
Appointment of Mrs Lucia Guerin as a director on 2024-01-22
dot icon25/01/2024
Appointment of Mrs Karen Alena Sanchez as a director on 2024-01-22
dot icon24/01/2024
Termination of appointment of Hannah Jane O'brien as a director on 2024-01-22
dot icon03/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon30/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon29/08/2023
Termination of appointment of Thomas James Gingell as a director on 2023-08-29
dot icon18/08/2023
Director's details changed for Mr Adrian John Paul Arrighi on 2023-08-08
dot icon03/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon06/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/04/2022
Appointment of Mr Thomas James Gingell as a director on 2022-04-21
dot icon30/03/2022
Termination of appointment of John Michael Hladusz as a director on 2022-03-30
dot icon01/02/2022
Termination of appointment of Thomas James Gingell as a director on 2022-01-26
dot icon31/01/2022
Appointment of Mrs Hannah Jane O'brien as a director on 2022-01-26
dot icon11/01/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon21/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon19/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon03/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon06/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/10/2019
Appointment of Mr Thomas James Gingell as a director on 2019-10-01
dot icon30/09/2019
Termination of appointment of Carole Noelle Keene as a director on 2019-09-30
dot icon14/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon14/01/2019
Director's details changed for Mr Adrian John Paul Arrighi on 2019-01-01
dot icon31/12/2018
Termination of appointment of Linda Anne Cutler as a director on 2018-12-31
dot icon21/12/2018
Appointment of Mr Adrian John Paul Arrighi as a director on 2018-12-21
dot icon13/11/2018
Change of details for Cadbury Netherlands International Holdings B.V. as a person with significant control on 2018-11-13
dot icon06/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/03/2018
Director's details changed for Mrs Carole Noelle Keene on 2018-03-01
dot icon05/03/2018
Appointment of Mrs Carole Noelle Keene as a director on 2018-03-01
dot icon05/03/2018
Appointment of Mr Michael Brendan Foye as a director on 2018-03-01
dot icon02/03/2018
Termination of appointment of Thomas Edward Jack as a director on 2018-02-28
dot icon03/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon13/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/04/2017
Director's details changed for John Michael Hladusz on 2017-04-11
dot icon12/04/2017
Appointment of John Michael Hladusz as a director on 2017-04-11
dot icon11/04/2017
Termination of appointment of Clare Louisa Minnie Jennings as a director on 2017-04-11
dot icon16/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon07/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/03/2016
Director's details changed for Mrs Clare Louisa Minnie Jennings on 2015-06-02
dot icon21/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon01/12/2015
Director's details changed for Thomas Edward Jack on 2015-11-26
dot icon08/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon02/12/2014
Director's details changed for Thomas Edward Jack on 2014-11-24
dot icon01/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon03/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon04/01/2012
Director's details changed for Thomas Edward Jack on 2011-12-31
dot icon04/01/2012
Director's details changed for Mrs Linda Anne Cutler on 2011-11-22
dot icon18/11/2011
Resolutions
dot icon18/11/2011
Statement of company's objects
dot icon04/11/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon07/09/2011
Full accounts made up to 2010-12-31
dot icon27/10/2010
Auditor's resignation
dot icon20/10/2010
Auditor's resignation
dot icon10/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon10/09/2010
Secretary's details changed for Cadbury Nominees Limited on 2009-10-01
dot icon07/09/2010
Termination of appointment of Alan Williams as a director
dot icon03/08/2010
Termination of appointment of Adam Westley as a director
dot icon30/07/2010
Appointment of Miss Clare Louisa Minnie Jennings as a director
dot icon29/07/2010
Appointment of Mrs Linda Anne Cutler as a director
dot icon27/07/2010
Full accounts made up to 2009-12-31
dot icon27/07/2010
Resolutions
dot icon09/06/2010
Termination of appointment of Pauline Caywood as a director
dot icon21/05/2010
Appointment of Mr Adam David Christopher Westley as a director
dot icon19/05/2010
Miscellaneous
dot icon19/05/2010
Miscellaneous
dot icon19/05/2010
Miscellaneous
dot icon12/04/2010
Termination of appointment of James Marshall as a director
dot icon12/04/2010
Termination of appointment of John Mills as a director
dot icon25/01/2010
Resolutions
dot icon13/01/2010
Annual return made up to 2009-08-24 with full list of shareholders
dot icon20/11/2009
Annual return made up to 2009-01-01 with full list of shareholders
dot icon18/08/2009
Director appointed thomas edward jack
dot icon14/07/2009
Resolutions
dot icon22/06/2009
Full accounts made up to 2008-12-31
dot icon01/06/2009
Director appointed alan richard williams
dot icon13/03/2009
Appointment terminated director dominic blakemore
dot icon15/12/2008
Director's change of particulars / james marshall / 28/11/2008
dot icon19/09/2008
Return made up to 24/08/08; full list of members
dot icon05/09/2008
Director's change of particulars / dominic blakemore / 04/09/2008
dot icon04/09/2008
Director's change of particulars / james marshall / 04/09/2008
dot icon08/08/2008
Appointment terminated secretary john hudspith
dot icon08/08/2008
Secretary appointed cadbury nominees LIMITED
dot icon31/07/2008
Registered office changed on 31/07/2008 from 25 berkeley square london W1J 6HB
dot icon07/07/2008
Full accounts made up to 2007-12-31
dot icon19/12/2007
Certificate of re-registration from Limited to Unlimited
dot icon19/12/2007
Re-registration of Memorandum and Articles
dot icon19/12/2007
Declaration of assent for reregistration to UNLTD
dot icon19/12/2007
Members' assent for rereg from LTD to UNLTD
dot icon19/12/2007
Application for reregistration from LTD to UNLTD
dot icon19/12/2007
Resolutions
dot icon19/12/2007
Resolutions
dot icon21/09/2007
Return made up to 24/08/07; full list of members
dot icon01/08/2007
Full accounts made up to 2006-12-31
dot icon03/07/2007
New director appointed
dot icon03/07/2007
New director appointed
dot icon04/05/2007
Director resigned
dot icon09/11/2006
Return made up to 24/08/06; full list of members
dot icon05/11/2006
Full accounts made up to 2006-01-01
dot icon13/09/2006
Director resigned
dot icon13/09/2006
Director resigned
dot icon04/11/2005
Full accounts made up to 2005-01-02
dot icon01/11/2005
Director's particulars changed
dot icon02/09/2005
Return made up to 24/08/05; full list of members
dot icon18/08/2005
New director appointed
dot icon05/08/2005
New director appointed
dot icon04/08/2005
New director appointed
dot icon03/08/2005
New director appointed
dot icon01/07/2005
Director resigned
dot icon04/05/2005
Director resigned
dot icon11/02/2005
Memorandum and Articles of Association
dot icon11/02/2005
Ad 22/12/04--------- £ si 900@1=900 £ ic 100/1000
dot icon11/02/2005
Nc inc already adjusted 22/12/04
dot icon11/02/2005
Resolutions
dot icon19/01/2005
Secretary resigned
dot icon19/01/2005
New secretary appointed
dot icon13/01/2005
Director resigned
dot icon13/01/2005
Director resigned
dot icon13/01/2005
Director resigned
dot icon13/01/2005
New director appointed
dot icon13/01/2005
New director appointed
dot icon13/01/2005
New director appointed
dot icon05/01/2005
New director appointed
dot icon20/12/2004
Director resigned
dot icon20/12/2004
Director resigned
dot icon20/12/2004
Director resigned
dot icon20/12/2004
Director resigned
dot icon20/12/2004
New director appointed
dot icon20/12/2004
New director appointed
dot icon31/10/2004
Accounts for a dormant company made up to 2003-12-28
dot icon21/09/2004
Return made up to 24/08/04; full list of members
dot icon11/05/2004
Director resigned
dot icon29/12/2003
Return made up to 28/11/03; full list of members
dot icon31/10/2003
Accounts for a dormant company made up to 2002-12-29
dot icon22/10/2003
Secretary resigned
dot icon22/10/2003
New director appointed
dot icon22/10/2003
Director resigned
dot icon17/10/2003
New secretary appointed
dot icon31/12/2002
Return made up to 28/11/02; full list of members
dot icon31/10/2002
Full accounts made up to 2001-12-30
dot icon17/08/2002
Auditor's resignation
dot icon22/01/2002
New director appointed
dot icon22/01/2002
Director resigned
dot icon22/01/2002
New director appointed
dot icon22/01/2002
Director resigned
dot icon14/12/2001
Return made up to 28/11/01; full list of members
dot icon03/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon12/03/2001
Registered office changed on 12/03/01 from: 25 berkeley square london W1X 6HT
dot icon15/12/2000
Return made up to 28/11/00; full list of members
dot icon30/10/2000
Accounts for a dormant company made up to 2000-01-02
dot icon02/03/2000
Resolutions
dot icon14/01/2000
Return made up to 28/11/99; full list of members
dot icon27/10/1999
Full accounts made up to 1999-01-02
dot icon13/04/1999
Resolutions
dot icon13/04/1999
Resolutions
dot icon13/04/1999
Resolutions
dot icon24/12/1998
Return made up to 28/11/98; full list of members
dot icon22/10/1998
Accounts for a dormant company made up to 1998-01-03
dot icon30/04/1998
Memorandum and Articles of Association
dot icon30/04/1998
Resolutions
dot icon30/04/1998
Ad 06/04/98--------- £ si 98@1=98 £ ic 2/100
dot icon30/04/1998
New secretary appointed
dot icon30/04/1998
Secretary resigned
dot icon30/04/1998
New director appointed
dot icon30/04/1998
New director appointed
dot icon30/04/1998
New director appointed
dot icon19/12/1997
Return made up to 28/11/97; full list of members
dot icon26/10/1997
Accounts for a dormant company made up to 1996-12-28
dot icon02/01/1997
Return made up to 28/11/96; full list of members
dot icon18/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon12/06/1996
Certificate of change of name
dot icon14/12/1995
Return made up to 28/11/95; full list of members
dot icon19/10/1995
Accounts for a dormant company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/12/1994
Return made up to 28/11/94; full list of members
dot icon24/10/1994
Accounts for a dormant company made up to 1994-01-01
dot icon06/01/1994
Return made up to 28/11/93; full list of members
dot icon22/12/1993
Director resigned;new director appointed
dot icon03/11/1993
Accounts for a dormant company made up to 1993-01-02
dot icon25/05/1993
Registered office changed on 25/05/93 from: 1-4 connaught place london W2 2EX
dot icon21/05/1993
Secretary's particulars changed
dot icon16/12/1992
Return made up to 28/11/92; full list of members
dot icon05/11/1992
Accounts for a dormant company made up to 1991-12-31
dot icon24/01/1992
Return made up to 28/11/91; full list of members
dot icon31/10/1991
Accounts for a dormant company made up to 1990-12-29
dot icon15/10/1991
Director resigned;new director appointed
dot icon03/07/1991
Secretary resigned;new secretary appointed
dot icon24/04/1991
Director's particulars changed
dot icon24/04/1991
Secretary's particulars changed
dot icon24/01/1991
Return made up to 20/12/90; change of members
dot icon12/12/1990
Accounts for a dormant company made up to 1989-12-31
dot icon13/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/09/1990
Director's particulars changed
dot icon07/03/1990
Return made up to 28/11/89; full list of members
dot icon10/01/1990
Director resigned;new director appointed
dot icon23/11/1989
Registered office changed on 23/11/89 from: trebor house woodford green essex IG8 8EX
dot icon20/11/1989
Accounts for a dormant company made up to 1988-12-31
dot icon10/03/1989
Accounts for a dormant company made up to 1987-12-26
dot icon10/03/1989
Resolutions
dot icon10/03/1989
Return made up to 28/07/88; full list of members
dot icon20/01/1989
First gazette
dot icon30/10/1986
Accounting reference date shortened from 99/99 to 31/12
dot icon28/10/1986
Certificate of change of name
dot icon25/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/10/1986
Registered office changed on 25/10/86 from: 66 lincoln's inn fields london WC2A 3LH
dot icon06/10/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foye, Michael Brendan
Director
01/03/2018 - Present
24
Gingell, Thomas James
Director
21/04/2022 - 29/08/2023
45
O'brien, Hannah Jane
Director
26/01/2022 - 22/01/2024
28
Arrighi, Adrian John Paul
Director
21/12/2018 - Present
22
Hladusz, John Michael
Director
11/04/2017 - 30/03/2022
26

Persons with Significant Control

0

No PSC data available.

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 KEILLER

CRAVEN KEILLER is an(a) Active company incorporated on 06/10/1986 with the registered office located at Cadbury House, Sanderson Road, Uxbridge, Middlesex UB8 1DH. There are currently 4 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 KEILLER?

toggle

CRAVEN KEILLER is currently Active. It was registered on 06/10/1986 .

Where is CRAVEN KEILLER located?

toggle

CRAVEN KEILLER is registered at Cadbury House, Sanderson Road, Uxbridge, Middlesex UB8 1DH.

What does CRAVEN KEILLER do?

toggle

CRAVEN KEILLER operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CRAVEN KEILLER?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2026-01-01 with no updates.