CRAVEN MOTOR CLUB LIMITED(THE)

Register to unlock more data on OkredoRegister

CRAVEN MOTOR CLUB LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00710281

Incorporation date

11/12/1961

Size

Micro Entity

Contacts

Registered address

Registered address

2 Broom Way, Blackwater, Camberley, Surrey GU17 9DJCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1961)
dot icon31/07/2025
Micro company accounts made up to 2024-10-31
dot icon01/04/2025
Appointment of Mr Iain Morris as a secretary on 2025-04-01
dot icon01/04/2025
Termination of appointment of Keith Richard Whyman as a secretary on 2025-04-01
dot icon01/04/2025
Appointment of Mr Robert Andrew Smith as a director on 2025-04-01
dot icon01/04/2025
Appointment of Mr Paul Richardson as a director on 2025-04-01
dot icon01/04/2025
Appointment of Mr James Robert Ronald Boyles as a director on 2025-04-01
dot icon01/04/2025
Termination of appointment of Peter William Henness as a director on 2025-04-01
dot icon01/04/2025
Termination of appointment of Cedric John Etwell as a director on 2025-04-01
dot icon01/04/2025
Termination of appointment of Philip Wallbank as a director on 2025-04-01
dot icon01/04/2025
Termination of appointment of Ian Fisher as a director on 2025-04-01
dot icon01/04/2025
Cessation of Peter William Henness as a person with significant control on 2025-04-01
dot icon01/04/2025
Notification of Robert Andrew Smith as a person with significant control on 2025-04-01
dot icon01/04/2025
Appointment of Mr Justin Lee Patient as a director on 2025-04-01
dot icon01/04/2025
Confirmation statement made on 2025-01-30 with updates
dot icon31/10/2024
Micro company accounts made up to 2023-10-31
dot icon18/03/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon31/10/2023
Micro company accounts made up to 2022-10-31
dot icon29/01/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon31/10/2022
Micro company accounts made up to 2021-10-31
dot icon27/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon30/07/2021
Micro company accounts made up to 2020-10-31
dot icon29/03/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon30/10/2020
Micro company accounts made up to 2019-10-31
dot icon03/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon03/02/2020
Cessation of Philip David Rosier as a person with significant control on 2020-02-03
dot icon30/07/2019
Micro company accounts made up to 2018-10-31
dot icon22/03/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon22/03/2019
Appointment of Mr Philip Wallbank as a director on 2019-03-22
dot icon22/03/2019
Termination of appointment of Philip David Rosier as a director on 2019-03-22
dot icon29/12/2018
Registered office address changed from 1 London Street Reading Berkshire RG1 4PN to 2 Broom Way Blackwater Camberley Surrey GU17 9DJ on 2018-12-29
dot icon26/07/2018
Micro company accounts made up to 2017-10-31
dot icon14/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon30/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon15/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon15/02/2017
Director's details changed for Philip David Rosier on 2017-02-13
dot icon03/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon08/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon17/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon25/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon22/07/2014
Total exemption full accounts made up to 2013-10-31
dot icon14/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon14/02/2014
Director's details changed for Philip David Rosier on 2014-01-31
dot icon14/02/2014
Director's details changed for Mr Cedric John Etwell on 2014-01-31
dot icon19/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon04/07/2013
Appointment of Mr Peter William Henness as a director
dot icon15/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon15/02/2013
Termination of appointment of Peter Henness as a director
dot icon18/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon16/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon16/02/2012
Director's details changed for Mr Cedric John Etwell on 2012-01-16
dot icon15/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon30/03/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon30/03/2011
Director's details changed for Mr Cedric John Etwell on 2011-03-29
dot icon29/03/2011
Director's details changed for Ian Fisher on 2011-03-29
dot icon29/03/2011
Director's details changed for Philip David Rosier on 2011-03-29
dot icon29/03/2011
Secretary's details changed for Mr Keith Richard Whyman on 2011-03-29
dot icon25/05/2010
Total exemption full accounts made up to 2009-10-31
dot icon03/03/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon03/03/2010
Director's details changed for Philip David Rosier on 2010-02-01
dot icon03/03/2010
Director's details changed for Peter William Henness on 2010-02-01
dot icon03/03/2010
Registered office address changed from Field Seymour Parkes the Old Coroners Court No 1 London Street Po Box 174 Reading RG1 4QW on 2010-03-03
dot icon03/03/2010
Director's details changed for Ian Fisher on 2010-02-01
dot icon03/03/2010
Director's details changed for Cedric John Etwell on 2010-02-01
dot icon21/04/2009
Total exemption full accounts made up to 2008-10-31
dot icon11/03/2009
Return made up to 01/02/09; full list of members
dot icon29/03/2008
Total exemption full accounts made up to 2007-10-31
dot icon01/03/2008
Return made up to 01/02/08; full list of members
dot icon13/03/2007
Total exemption full accounts made up to 2006-10-31
dot icon01/03/2007
Return made up to 01/02/07; full list of members
dot icon13/03/2006
Total exemption full accounts made up to 2005-10-31
dot icon09/03/2006
Return made up to 01/02/06; full list of members
dot icon14/04/2005
New director appointed
dot icon04/04/2005
Return made up to 01/02/05; full list of members
dot icon04/04/2005
Director resigned
dot icon04/04/2005
New director appointed
dot icon11/02/2005
Total exemption full accounts made up to 2004-10-31
dot icon27/05/2004
Total exemption full accounts made up to 2003-10-31
dot icon26/03/2004
Return made up to 01/02/04; full list of members
dot icon10/08/2003
Total exemption full accounts made up to 2002-10-31
dot icon13/04/2003
Return made up to 01/02/03; full list of members
dot icon29/03/2002
Total exemption full accounts made up to 2001-10-31
dot icon08/02/2002
Return made up to 01/02/02; full list of members
dot icon28/07/2001
Total exemption full accounts made up to 2000-10-31
dot icon29/03/2001
Return made up to 01/02/01; full list of members
dot icon23/06/2000
Full accounts made up to 1999-10-31
dot icon02/03/2000
Return made up to 01/02/00; full list of members
dot icon27/10/1999
Full accounts made up to 1998-10-31
dot icon19/03/1999
Return made up to 01/02/99; full list of members
dot icon16/07/1998
Full accounts made up to 1997-10-31
dot icon12/02/1998
Return made up to 01/02/98; no change of members
dot icon15/09/1997
Registered office changed on 15/09/97 from: addington house 73 london street reading berkshire RG1 4QB
dot icon02/09/1997
Full accounts made up to 1996-10-31
dot icon31/01/1997
Return made up to 01/02/97; no change of members
dot icon30/12/1996
Return made up to 01/02/96; full list of members; amend
dot icon30/12/1996
Location of register of members address changed
dot icon30/12/1996
Return made up to 01/02/95; no change of members; amend
dot icon30/12/1996
Return made up to 01/02/94; no change of members; amend
dot icon04/09/1996
Full accounts made up to 1995-10-31
dot icon17/06/1996
Return made up to 01/02/96; full list of members
dot icon06/06/1996
New director appointed
dot icon04/09/1995
Full accounts made up to 1994-10-31
dot icon03/04/1995
Return made up to 01/02/95; no change of members
dot icon05/09/1994
Full accounts made up to 1993-10-31
dot icon26/04/1994
Auditor's resignation
dot icon26/04/1994
Return made up to 01/02/94; no change of members
dot icon10/03/1994
Auditor's resignation
dot icon04/03/1993
Return made up to 01/02/93; full list of members
dot icon19/02/1993
Full accounts made up to 1992-10-31
dot icon13/02/1993
Auditor's resignation
dot icon11/02/1993
Registered office changed on 11/02/93 from: 7TH floor victoria house victoria road aldershot hants GU11 1JJ
dot icon14/09/1992
Full accounts made up to 1991-10-31
dot icon16/03/1992
Return made up to 01/02/92; no change of members
dot icon06/06/1991
Full accounts made up to 1990-10-31
dot icon06/06/1991
Return made up to 11/02/91; full list of members
dot icon26/10/1990
Registered office changed on 26/10/90 from: 14 rectory road wokingham berks RG11 1DH
dot icon26/10/1990
Full accounts made up to 1989-10-31
dot icon26/10/1990
Return made up to 14/02/90; full list of members
dot icon02/08/1990
Resolutions
dot icon02/08/1990
Resolutions
dot icon27/03/1990
Full accounts made up to 1988-10-31
dot icon02/01/1990
Return made up to 01/02/89; full list of members
dot icon28/04/1989
Full accounts made up to 1987-10-31
dot icon13/04/1989
Return made up to 03/02/88; full list of members
dot icon17/02/1989
Resolutions
dot icon17/02/1989
Resolutions
dot icon08/02/1989
Director resigned
dot icon08/02/1989
Director resigned;new director appointed
dot icon03/11/1988
Secretary resigned;new secretary appointed
dot icon03/11/1988
New director appointed
dot icon03/11/1988
Director resigned;new director appointed
dot icon27/10/1988
Return made up to 15/01/87; full list of members
dot icon03/10/1988
Director resigned;new director appointed
dot icon03/10/1988
Return made up to 05/02/86; no change of members
dot icon06/05/1988
Return made up to 06/02/85; full list of members
dot icon29/04/1988
Full accounts made up to 1986-10-31
dot icon17/02/1988
Return made up to 05/01/84; full list of members
dot icon13/08/1986
Director resigned
dot icon13/08/1986
Director resigned;new director appointed
dot icon13/08/1986
New secretary appointed;director resigned;new director appointed
dot icon13/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/08/1986
New director appointed
dot icon05/05/1986
Full accounts made up to 1985-10-31
dot icon11/12/1961
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
30/01/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
30.72K
-
0.00
-
-
2021
0
30.72K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

30.72K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richardson, Paul
Director
01/04/2025 - Present
-
Henness, Peter William
Director
31/01/2013 - 01/04/2025
-
Patient, Justin Lee
Director
01/04/2025 - Present
2
Boyles, James Robert Ronald
Director
01/04/2025 - Present
2
Morris, Iain
Secretary
01/04/2025 - Present
-

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 MOTOR CLUB LIMITED(THE)

CRAVEN MOTOR CLUB LIMITED(THE) is an(a) Active company incorporated on 11/12/1961 with the registered office located at 2 Broom Way, Blackwater, Camberley, Surrey GU17 9DJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CRAVEN MOTOR CLUB LIMITED(THE)?

toggle

CRAVEN MOTOR CLUB LIMITED(THE) is currently Active. It was registered on 11/12/1961 .

Where is CRAVEN MOTOR CLUB LIMITED(THE) located?

toggle

CRAVEN MOTOR CLUB LIMITED(THE) is registered at 2 Broom Way, Blackwater, Camberley, Surrey GU17 9DJ.

What does CRAVEN MOTOR CLUB LIMITED(THE) do?

toggle

CRAVEN MOTOR CLUB LIMITED(THE) operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for CRAVEN MOTOR CLUB LIMITED(THE)?

toggle

The latest filing was on 31/07/2025: Micro company accounts made up to 2024-10-31.