DELCRAVEN LIMITED

Register to unlock more data on OkredoRegister

DELCRAVEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02946308

Incorporation date

07/07/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Bayley Paddock, Mill Lane, Littleworth RH13 8JUCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1994)
dot icon02/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon06/10/2025
Registration of charge 029463080029, created on 2025-09-22
dot icon21/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon10/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon08/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon30/01/2024
Registered office address changed from The Orchard Holme Farm Winterpit Lane Mannings Heath Horsham West Sussex RH13 6LZ to 1 1 Bayley Paddock Mill Lane Littleworth RH13 8JU on 2024-01-30
dot icon30/01/2024
Registered office address changed from 1 1 Bayley Paddock Mill Lane Littleworth RH13 8JU England to 1 Bayley Paddock Mill Lane Littleworth RH13 8JU on 2024-01-30
dot icon30/01/2024
Change of details for Mr Wayne De Lisle Bayley as a person with significant control on 2024-01-08
dot icon30/01/2024
Director's details changed for Sandra Bayley on 2024-01-08
dot icon30/01/2024
Director's details changed for Wayne De Lisle Bayley on 2024-01-08
dot icon13/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon12/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon21/04/2023
Registration of charge 029463080027, created on 2023-04-21
dot icon21/04/2023
Registration of charge 029463080028, created on 2023-04-21
dot icon10/08/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon09/07/2022
Unaudited abridged accounts made up to 2022-04-30
dot icon16/05/2022
Registration of charge 029463080025, created on 2022-05-16
dot icon16/05/2022
Registration of charge 029463080026, created on 2022-05-16
dot icon28/02/2022
Satisfaction of charge 17 in full
dot icon28/02/2022
Satisfaction of charge 18 in full
dot icon28/02/2022
Satisfaction of charge 21 in full
dot icon28/02/2022
Satisfaction of charge 029463080022 in full
dot icon28/02/2022
Satisfaction of charge 029463080023 in full
dot icon17/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon05/07/2021
Unaudited abridged accounts made up to 2021-04-30
dot icon10/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon28/06/2020
Unaudited abridged accounts made up to 2020-04-30
dot icon25/01/2020
Registration of charge 029463080024, created on 2020-01-13
dot icon25/07/2019
Unaudited abridged accounts made up to 2019-04-30
dot icon12/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon11/02/2019
Statement of company's objects
dot icon11/02/2019
Resolutions
dot icon11/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon19/11/2018
All of the property or undertaking has been released from charge 029463080023
dot icon19/11/2018
All of the property or undertaking has been released from charge 029463080022
dot icon09/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon12/10/2017
Unaudited abridged accounts made up to 2017-04-30
dot icon05/10/2017
Registration of charge 029463080023, created on 2017-09-21
dot icon26/09/2017
Registration of charge 029463080022, created on 2017-09-21
dot icon11/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon20/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon03/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon08/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon23/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon09/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon10/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon11/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon13/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon25/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon23/07/2011
Director's details changed for Wayne De Lisle Bayley on 2011-07-22
dot icon23/07/2011
Director's details changed for Sandra Bayley on 2011-07-22
dot icon23/07/2011
Secretary's details changed for Wayne De Lisle Bayley on 2011-07-22
dot icon23/07/2011
Registered office address changed from Holme Farm Winterpit Lane Mannings Heath Horsham West Sussex RH13 6LZ on 2011-07-23
dot icon29/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon11/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon11/07/2010
Director's details changed for Wayne De Lisle Bayley on 2009-10-01
dot icon31/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon21/07/2009
Return made up to 07/07/09; full list of members
dot icon09/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon10/07/2008
Return made up to 07/07/08; full list of members
dot icon30/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon10/12/2007
Declaration of satisfaction of mortgage/charge
dot icon10/12/2007
Declaration of satisfaction of mortgage/charge
dot icon10/12/2007
Declaration of satisfaction of mortgage/charge
dot icon10/12/2007
Declaration of satisfaction of mortgage/charge
dot icon10/12/2007
Declaration of satisfaction of mortgage/charge
dot icon10/12/2007
Declaration of satisfaction of mortgage/charge
dot icon10/12/2007
Declaration of satisfaction of mortgage/charge
dot icon10/12/2007
Declaration of satisfaction of mortgage/charge
dot icon10/12/2007
Declaration of satisfaction of mortgage/charge
dot icon10/12/2007
Declaration of satisfaction of mortgage/charge
dot icon10/12/2007
Declaration of satisfaction of mortgage/charge
dot icon10/12/2007
Declaration of satisfaction of mortgage/charge
dot icon10/12/2007
Declaration of satisfaction of mortgage/charge
dot icon10/12/2007
Declaration of satisfaction of mortgage/charge
dot icon14/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon19/07/2007
Return made up to 07/07/07; full list of members
dot icon14/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon02/02/2007
Amended accounts made up to 2005-04-30
dot icon10/07/2006
Return made up to 07/07/06; full list of members
dot icon17/05/2006
Particulars of mortgage/charge
dot icon13/05/2006
Particulars of mortgage/charge
dot icon03/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon21/01/2006
Particulars of mortgage/charge
dot icon12/07/2005
Return made up to 07/07/05; full list of members
dot icon30/03/2005
Particulars of mortgage/charge
dot icon02/03/2005
Particulars of mortgage/charge
dot icon17/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon06/01/2005
Particulars of mortgage/charge
dot icon26/11/2004
Particulars of mortgage/charge
dot icon26/11/2004
Particulars of mortgage/charge
dot icon01/07/2004
Return made up to 07/07/04; full list of members
dot icon24/03/2004
Particulars of mortgage/charge
dot icon24/03/2004
Particulars of mortgage/charge
dot icon24/03/2004
Particulars of mortgage/charge
dot icon24/03/2004
Particulars of mortgage/charge
dot icon29/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon03/11/2003
Registered office changed on 03/11/03 from: c/o marsha bushnell fca 16 quail close horsham west sussex RH12 5ZJ
dot icon17/07/2003
Return made up to 07/07/03; full list of members
dot icon25/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon14/12/2002
Particulars of mortgage/charge
dot icon14/12/2002
Particulars of mortgage/charge
dot icon14/12/2002
Particulars of mortgage/charge
dot icon14/12/2002
Particulars of mortgage/charge
dot icon15/10/2002
Declaration of satisfaction of mortgage/charge
dot icon21/07/2002
Return made up to 07/07/02; full list of members
dot icon15/05/2002
Particulars of mortgage/charge
dot icon12/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon18/07/2001
Return made up to 07/07/01; full list of members
dot icon17/07/2001
Registered office changed on 17/07/01 from: 16 quail close horsham west sussex RH12 5ZJ
dot icon14/06/2001
Particulars of mortgage/charge
dot icon05/04/2001
Accounts for a small company made up to 2000-04-30
dot icon17/08/2000
Return made up to 07/07/00; full list of members
dot icon02/12/1999
Accounts for a small company made up to 1999-04-30
dot icon05/08/1999
Return made up to 07/07/99; full list of members
dot icon05/08/1999
Director's particulars changed
dot icon05/08/1999
Secretary's particulars changed;director's particulars changed
dot icon03/03/1999
Accounts for a small company made up to 1998-04-30
dot icon29/07/1998
Declaration of satisfaction of mortgage/charge
dot icon26/07/1998
Return made up to 07/07/98; no change of members
dot icon17/02/1998
Accounts for a small company made up to 1997-04-30
dot icon13/02/1998
Registered office changed on 13/02/98 from: holme farm winterpit lane mannings heath west sussex RH13 6LZ
dot icon25/09/1997
Return made up to 07/07/97; no change of members
dot icon03/03/1997
Accounts for a small company made up to 1996-04-30
dot icon11/09/1996
Return made up to 07/07/96; full list of members
dot icon11/09/1996
Registered office changed on 11/09/96 from: the barn reeds farm steyning road west grinstead RH13 8ED
dot icon04/03/1996
Accounts for a small company made up to 1995-04-30
dot icon14/08/1995
Return made up to 07/07/95; full list of members
dot icon14/08/1995
Registered office changed on 14/08/95 from: 6 whytings mannings heath west sussex RH13 6JZ
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/12/1994
Particulars of mortgage/charge
dot icon09/12/1994
Particulars of mortgage/charge
dot icon07/12/1994
Declaration of satisfaction of mortgage/charge
dot icon02/11/1994
Particulars of mortgage/charge
dot icon05/09/1994
Accounting reference date notified as 30/04
dot icon17/08/1994
Registered office changed on 17/08/94 from: 6 whytings mannings heath west sussex RH13 6JZ
dot icon17/08/1994
Registered office changed on 17/08/94 from: 50 lincolns inn fields london WC2A 3PF
dot icon12/08/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/08/1994
Director resigned;new director appointed
dot icon12/08/1994
Resolutions
dot icon12/08/1994
Memorandum and Articles of Association
dot icon07/07/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon+1.67 % *

* during past year

Cash in Bank

£1,704.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
254.89K
-
0.00
1.08K
-
2022
2
324.25K
-
0.00
1.68K
-
2023
0
393.49K
-
0.00
1.70K
-
2023
0
393.49K
-
0.00
1.70K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

393.49K £Ascended21.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.70K £Ascended1.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DELCRAVEN LIMITED

DELCRAVEN LIMITED is an(a) Active company incorporated on 07/07/1994 with the registered office located at 1 Bayley Paddock, Mill Lane, Littleworth RH13 8JU. There are currently 3 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 DELCRAVEN LIMITED?

toggle

DELCRAVEN LIMITED is currently Active. It was registered on 07/07/1994 .

Where is DELCRAVEN LIMITED located?

toggle

DELCRAVEN LIMITED is registered at 1 Bayley Paddock, Mill Lane, Littleworth RH13 8JU.

What does DELCRAVEN LIMITED do?

toggle

DELCRAVEN LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for DELCRAVEN LIMITED?

toggle

The latest filing was on 02/12/2025: Total exemption full accounts made up to 2025-04-30.