CRAVENS LIMITED

Register to unlock more data on OkredoRegister

CRAVENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02233109

Incorporation date

21/03/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cathedral Buildings 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne NE1 1PGCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1988)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/08/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/08/2021
Confirmation statement made on 2021-08-17 with updates
dot icon25/08/2021
Statement of capital following an allotment of shares on 2020-12-11
dot icon25/08/2021
Appointment of Mr Ian Peter Davidson as a director on 2020-12-11
dot icon20/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/08/2020
Confirmation statement made on 2020-08-17 with updates
dot icon08/06/2020
Termination of appointment of Michael Smith as a director on 2020-02-28
dot icon21/05/2020
Cancellation of shares. Statement of capital on 2020-02-28
dot icon21/05/2020
Purchase of own shares.
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon09/10/2018
Confirmation statement made on 2018-09-19 with updates
dot icon01/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/03/2018
Cancellation of shares. Statement of capital on 2018-01-31
dot icon12/03/2018
Resolutions
dot icon12/03/2018
Purchase of own shares.
dot icon28/09/2017
Total exemption small company accounts made up to 2016-12-31
dot icon19/09/2017
Confirmation statement made on 2017-09-19 with updates
dot icon16/03/2017
Resolutions
dot icon24/02/2017
Statement of capital following an allotment of shares on 2017-01-11
dot icon20/02/2017
Appointment of Mr Alisdair Russell as a director on 2017-01-11
dot icon17/01/2017
Previous accounting period extended from 2016-10-31 to 2016-12-31
dot icon20/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon16/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon01/02/2016
Purchase of own shares.
dot icon18/01/2016
Termination of appointment of Lee Christopher Durham as a director on 2015-11-02
dot icon14/01/2016
Cancellation of shares. Statement of capital on 2015-11-23
dot icon17/12/2015
Registered office address changed from 4th Floor, Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PJ England to Cathedral Buildings 4th Floor Cathedral Buildings, Dean Street Newcastle upon Tyne NE1 1PG on 2015-12-17
dot icon15/12/2015
Registered office address changed from Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX to 4th Floor, Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PJ on 2015-12-15
dot icon05/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon19/05/2015
Termination of appointment of Alan Harvey as a director on 2015-05-15
dot icon07/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon07/10/2014
Director's details changed for Mr. Lee Christopher Durham on 2014-09-19
dot icon07/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon24/09/2013
Registered office address changed from 42 Leazes Park Road Newcastle upon Tyne NE1 4PL on 2013-09-24
dot icon24/09/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon07/06/2013
Termination of appointment of Martin Porton as a secretary
dot icon07/06/2013
Termination of appointment of Martin Porton as a director
dot icon02/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon13/07/2012
Termination of appointment of Christopher Hill as a director
dot icon25/04/2012
Resolutions
dot icon15/11/2011
Termination of appointment of Catharine Atkinson as a director
dot icon14/10/2011
Appointment of Mr Martin Carl Porton as a secretary
dot icon14/10/2011
Termination of appointment of Katherine Clubley as a secretary
dot icon14/10/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon09/06/2011
Appointment of Mr Lee Christopher Durham as a director
dot icon14/04/2011
Memorandum and Articles of Association
dot icon16/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon03/11/2010
Cancellation of shares. Statement of capital on 2010-11-03
dot icon03/11/2010
Statement of company's objects
dot icon03/11/2010
Resolutions
dot icon03/11/2010
Purchase of own shares.
dot icon14/10/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon14/10/2010
Director's details changed for Alan Harvey on 2010-09-19
dot icon14/10/2010
Director's details changed for Michael Smith on 2010-09-19
dot icon14/10/2010
Director's details changed for Philip Coverdale on 2010-09-19
dot icon28/09/2010
Resolutions
dot icon20/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon16/10/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon16/06/2009
Gbp ic 91300/83500\17/04/09\gbp sr 7800@1=7800\
dot icon21/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon06/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/01/2009
Appointment terminated director charles cullen
dot icon08/01/2009
Gbp ic 106000/91300\17/12/08\gbp sr 14700@1=14700\
dot icon30/12/2008
Resolutions
dot icon15/10/2008
Return made up to 19/09/08; full list of members
dot icon15/10/2008
Director's change of particulars / jeremy nickalls / 01/09/2008
dot icon27/06/2008
Total exemption small company accounts made up to 2007-10-31
dot icon31/03/2008
Memorandum and Articles of Association
dot icon18/03/2008
Certificate of change of name
dot icon18/03/2008
Certificate of change of name
dot icon14/11/2007
New director appointed
dot icon14/11/2007
New director appointed
dot icon14/11/2007
New director appointed
dot icon14/11/2007
New director appointed
dot icon14/11/2007
New director appointed
dot icon10/10/2007
Return made up to 19/09/07; full list of members
dot icon14/07/2007
Total exemption full accounts made up to 2006-10-31
dot icon13/10/2006
Return made up to 19/09/06; full list of members
dot icon13/10/2006
Secretary's particulars changed
dot icon21/08/2006
Full accounts made up to 2005-10-31
dot icon21/10/2005
Return made up to 19/09/05; full list of members
dot icon29/07/2005
Full accounts made up to 2004-10-31
dot icon20/10/2004
Return made up to 19/09/04; full list of members
dot icon05/05/2004
Full accounts made up to 2003-10-31
dot icon21/10/2003
Return made up to 19/09/03; full list of members
dot icon07/06/2003
Director resigned
dot icon06/05/2003
Full accounts made up to 2002-10-31
dot icon26/11/2002
Auditor's resignation
dot icon23/10/2002
Resolutions
dot icon23/10/2002
Resolutions
dot icon23/10/2002
Resolutions
dot icon21/10/2002
Return made up to 19/09/02; full list of members
dot icon17/07/2002
Full accounts made up to 2001-10-31
dot icon18/04/2002
Director resigned
dot icon01/10/2001
Return made up to 19/09/01; full list of members
dot icon10/07/2001
Full accounts made up to 2000-10-31
dot icon25/09/2000
Return made up to 19/09/00; full list of members
dot icon20/07/2000
Full accounts made up to 1999-10-31
dot icon29/10/1999
Return made up to 19/09/99; no change of members
dot icon19/08/1999
Full accounts made up to 1998-10-31
dot icon19/07/1999
New director appointed
dot icon12/07/1999
Director resigned
dot icon02/04/1999
Auditor's resignation
dot icon19/10/1998
Return made up to 19/09/98; full list of members
dot icon14/10/1998
Memorandum and Articles of Association
dot icon14/10/1998
Resolutions
dot icon20/08/1998
Full accounts made up to 1997-10-31
dot icon03/11/1997
Director resigned
dot icon20/10/1997
Return made up to 19/09/97; full list of members
dot icon01/07/1997
Full accounts made up to 1996-10-31
dot icon25/04/1997
Director resigned
dot icon07/10/1996
Return made up to 19/09/96; no change of members
dot icon09/06/1996
Full accounts made up to 1995-10-31
dot icon22/09/1995
Return made up to 19/09/95; no change of members
dot icon19/06/1995
Director resigned
dot icon31/03/1995
Accounting reference date extended from 30/04 to 31/10
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/09/1994
Full group accounts made up to 1994-04-30
dot icon14/09/1994
Return made up to 19/09/94; full list of members
dot icon29/06/1994
Director resigned
dot icon06/10/1993
Full group accounts made up to 1993-04-30
dot icon06/10/1993
Return made up to 19/09/93; full list of members
dot icon28/07/1993
Particulars of mortgage/charge
dot icon12/03/1993
Ad 19/02/93--------- £ si 6000@1=6000 £ ic 100000/106000
dot icon10/03/1993
New director appointed
dot icon13/01/1993
New director appointed
dot icon13/01/1993
New director appointed
dot icon11/11/1992
Registered office changed on 11/11/92 from: oaktrees whiteside bank riding mill northumberland NE4 46D
dot icon11/11/1992
Return made up to 23/09/92; no change of members
dot icon02/11/1992
Full accounts made up to 1992-04-30
dot icon23/09/1991
Full group accounts made up to 1991-04-30
dot icon23/09/1991
Return made up to 19/09/91; change of members
dot icon25/07/1991
Ad 15/07/91--------- £ si 14875@1=14875 £ ic 85125/100000
dot icon25/06/1991
Resolutions
dot icon25/06/1991
Resolutions
dot icon25/06/1991
Resolutions
dot icon25/06/1991
£ nc 100000/200000 12/06/91
dot icon25/04/1991
Statement of affairs
dot icon25/04/1991
Ad 31/10/89--------- £ si 5125@1
dot icon22/10/1990
Return made up to 11/10/90; full list of members
dot icon08/12/1989
Full accounts made up to 1989-04-30
dot icon16/11/1989
Ad 31/10/89--------- £ si 5125@1=5125 £ ic 80000/85125
dot icon26/09/1989
Return made up to 14/09/89; full list of members
dot icon10/03/1989
New director appointed
dot icon11/10/1988
Accounting reference date notified as 30/04
dot icon22/08/1988
Wd 06/07/88 ad 07/07/88--------- £ si 79998@1=79998 £ ic 2/80000
dot icon18/08/1988
Secretary resigned;new secretary appointed
dot icon18/08/1988
Registered office changed on 18/08/88 from: 42 leazes park road newcastle upon tyne NE14PL
dot icon17/08/1988
Resolutions
dot icon16/08/1988
Nc inc already adjusted
dot icon16/08/1988
Resolutions
dot icon26/07/1988
Certificate of change of name
dot icon21/07/1988
New director appointed
dot icon21/07/1988
Accounting reference date notified as 01/05
dot icon14/07/1988
Particulars of mortgage/charge
dot icon21/06/1988
Registered office changed on 21/06/88 from: cross house westgate road newcastle upon tyne NE99 1SB
dot icon21/06/1988
Secretary resigned;new secretary appointed
dot icon21/06/1988
Director resigned;new director appointed
dot icon25/04/1988
Memorandum and Articles of Association
dot icon21/04/1988
Director resigned;new director appointed
dot icon21/04/1988
Secretary resigned;new secretary appointed
dot icon21/04/1988
Registered office changed on 21/04/88 from: 2 baches street london N1 6UB
dot icon21/04/1988
Resolutions
dot icon21/03/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon8 *

* during past year

Number of employees

32
2022
change arrow icon+21.42 % *

* during past year

Cash in Bank

£744,519.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/08/2026
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
24
918.21K
-
0.00
613.16K
-
2022
32
948.45K
-
0.00
744.52K
-
2022
32
948.45K
-
0.00
744.52K
-

Employees

2022

Employees

32 Ascended33 % *

Net Assets(GBP)

948.45K £Ascended3.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

744.52K £Ascended21.42 % *

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
Nickalls, Jeremy
Director
01/11/2007 - Present
1
Davidson, Ian Peter
Director
11/12/2020 - Present
6
Coverdale, Philip Michael
Director
01/11/2007 - Present
4
Russell, Alisdair
Director
11/01/2017 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CRAVENS LIMITED

CRAVENS LIMITED is an(a) Active company incorporated on 21/03/1988 with the registered office located at Cathedral Buildings 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne NE1 1PG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of CRAVENS LIMITED?

toggle

CRAVENS LIMITED is currently Active. It was registered on 21/03/1988 .

Where is CRAVENS LIMITED located?

toggle

CRAVENS LIMITED is registered at Cathedral Buildings 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne NE1 1PG.

What does CRAVENS LIMITED do?

toggle

CRAVENS LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does CRAVENS LIMITED have?

toggle

CRAVENS LIMITED had 32 employees in 2022.

What is the latest filing for CRAVENS LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.