Background WavePink WaveYellow Wave

RICHARD CRAVEN & CO.LIMITED (00597982)

RICHARD CRAVEN & CO.LIMITED (00597982) is an active UK company. incorporated on 28 January 1958. with registered office in North Yorkshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RICHARD CRAVEN & CO.LIMITED has been registered for 68 years. Current directors include DANCE, Wesley Michael Spencer.

Company Number
00597982
Status
active
Type
ltd
Incorporated
28 January 1958
Age
68 years
Address
Manse Lane, North Yorkshire, HG5 8ET
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DANCE, Wesley Michael Spencer
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHARD CRAVEN & CO.LIMITED

RICHARD CRAVEN & CO.LIMITED is an active company incorporated on 28 January 1958 with the registered office located in North Yorkshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RICHARD CRAVEN & CO.LIMITED was registered 68 years ago.(SIC: 99999)

Status

active

Active since 68 years ago

Company No

00597982

LTD Company

Age

68 Years

Incorporated 28 January 1958

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Manse Lane Knaresborough North Yorkshire, HG5 8ET,

Timeline

13 key events • 1958 - 2026

Funding Officers Ownership
Company Founded
Jan 58
Director Left
Oct 16
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Nov 23
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

MILNES, Angus John

Active
Manse Lane, North YorkshireHG5 8ET
Secretary
Appointed 31 Aug 2023

DANCE, Wesley Michael Spencer

Active
Manse Lane, North YorkshireHG5 8ET
Born August 1977
Director
Appointed 01 May 2018

BAKER, Noel

Resigned
Manse Lane, North YorkshireHG5 8ET
Secretary
Appointed 01 May 2018
Resigned 31 Aug 2023

CRAVEN, John Richard

Resigned
Low Folly Westminster Drive, HarrogateHG3 1NW
Secretary
Appointed N/A
Resigned 01 Mar 1993

HUMPHREYS, Anthony Victor

Resigned
18 Aislabie Garth, RiponHG4 2DX
Secretary
Appointed N/A
Resigned 24 Aug 1995

LACHOWICZ, Anita Maria

Resigned
Park Grove, KnaresboroughHG5 9ET
Secretary
Appointed 24 Aug 1995
Resigned 30 Oct 2009

MILNES, Angus John

Resigned
Manse Lane, North YorkshireHG5 8ET
Secretary
Appointed 30 Oct 2009
Resigned 01 May 2018

BAKER, Noel

Resigned
Manse Lane, North YorkshireHG5 8ET
Born July 1973
Director
Appointed 01 May 2018
Resigned 31 Aug 2023

CRAVEN, John Richard

Resigned
Low Folly Westminster Drive, HarrogateHG3 1NW
Born February 1946
Director
Appointed N/A
Resigned 11 May 2000

CRAVEN, Sally Ann

Resigned
Low Folly Westminster Drive, HarrogateHG3 1NW
Born April 1952
Director
Appointed N/A
Resigned 11 May 2000

HANLON, Mark

Resigned
5 St Marys Court, ThirskYO7 2PP
Born May 1960
Director
Appointed 01 Jun 2001
Resigned 31 Jan 2004

HUMPHREYS, Anthony Victor

Resigned
18 Aislabie Garth, RiponHG4 2DX
Born July 1959
Director
Appointed N/A
Resigned 31 Aug 1995

LANE, Peter William

Resigned
12 Osborne Avenue, WakefieldWF4 5QR
Born March 1968
Director
Appointed 24 Jan 1996
Resigned 15 Dec 1999

MILNES, Angus John

Resigned
Manse Lane, North YorkshireHG5 8ET
Born October 1967
Director
Appointed 01 Jun 2001
Resigned 01 May 2018

MILNES, John Grant

Resigned
Caythorpe House, StamfordPE9 4AP
Born May 1940
Director
Appointed N/A
Resigned 07 Oct 2016

NEILL, Patrick James Robert

Resigned
4 Oaktree Meadow, WakefieldWF2 6TF
Born March 1944
Director
Appointed 04 Jan 1993
Resigned 31 Aug 2001

OSBORNE, Robert

Resigned
4 Ladysmith Mews, YorkYO3 5BB
Born June 1943
Director
Appointed N/A
Resigned 13 Jan 1993

RHODES, Stuart

Resigned
22 Butterwick Gardens, WetherbyLS22 6GX
Born March 1948
Director
Appointed 24 Feb 1994
Resigned 23 Jan 1996

SHARPE, Tony

Resigned
Top Lodge 123 Commercial Road, HuddersfieldHD8 9DX
Born February 1961
Director
Appointed 01 Feb 2002
Resigned 18 Sept 2003

STOREY, David Ian

Resigned
6 Blue Chip Business Park Atlantic Street, AltrinchamWA14 5DD
Born September 1953
Director
Appointed N/A
Resigned 11 Sept 1992

WEAVER, Geoffrey Joseph

Resigned
The Grange, Chipping CampdenGL55 6QL
Born December 1944
Director
Appointed 11 Sept 1992
Resigned 24 Feb 1994

Persons with significant control

1

KnaresboroughHG5 8ET

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

185

Mortgage Satisfy Charge Full
21 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 August 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 October 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Full
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
15 February 2010
AR01AR01
Termination Secretary Company With Name
4 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 November 2009
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Small
4 August 2008
AAAnnual Accounts
Legacy
2 February 2008
363sAnnual Return (shuttle)
Resolution
1 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 December 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Accounts With Accounts Type Small
17 August 2006
AAAnnual Accounts
Legacy
21 June 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Small
14 June 2006
AAAnnual Accounts
Legacy
17 March 2006
395Particulars of Mortgage or Charge
Legacy
27 January 2006
363aAnnual Return
Legacy
27 January 2006
288cChange of Particulars
Accounts With Accounts Type Small
28 July 2005
AAAnnual Accounts
Legacy
10 June 2005
403aParticulars of Charge Subject to s859A
Legacy
14 April 2005
395Particulars of Mortgage or Charge
Legacy
9 April 2005
403aParticulars of Charge Subject to s859A
Legacy
9 April 2005
403aParticulars of Charge Subject to s859A
Legacy
9 April 2005
403aParticulars of Charge Subject to s859A
Legacy
6 April 2005
395Particulars of Mortgage or Charge
Legacy
16 February 2005
395Particulars of Mortgage or Charge
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
7 December 2004
288cChange of Particulars
Accounts With Accounts Type Medium
1 September 2004
AAAnnual Accounts
Legacy
15 March 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
363sAnnual Return (shuttle)
Legacy
22 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 2003
AAAnnual Accounts
Legacy
25 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2002
AAAnnual Accounts
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
19 November 2001
AAMDAAMD
Legacy
5 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
20 August 2001
AAAnnual Accounts
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
29 January 2001
363sAnnual Return (shuttle)
Legacy
21 July 2000
155(6)a155(6)a
Legacy
13 June 2000
155(6)a155(6)a
Resolution
13 June 2000
RESOLUTIONSResolutions
Legacy
25 May 2000
395Particulars of Mortgage or Charge
Legacy
22 May 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
21 April 2000
AAAnnual Accounts
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 February 1999
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Legacy
28 May 1998
88(2)R88(2)R
Legacy
28 May 1998
122122
Legacy
28 May 1998
169169
Accounts With Accounts Type Medium
26 February 1998
AAAnnual Accounts
Legacy
20 January 1998
363sAnnual Return (shuttle)
Legacy
4 October 1997
395Particulars of Mortgage or Charge
Legacy
21 February 1997
403aParticulars of Charge Subject to s859A
Legacy
21 February 1997
403aParticulars of Charge Subject to s859A
Legacy
21 February 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
21 February 1997
AAAnnual Accounts
Legacy
30 January 1997
288cChange of Particulars
Legacy
30 January 1997
363sAnnual Return (shuttle)
Legacy
28 November 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
27 March 1996
AAAnnual Accounts
Legacy
9 February 1996
288288
Legacy
1 February 1996
288288
Legacy
1 February 1996
363sAnnual Return (shuttle)
Resolution
30 January 1996
RESOLUTIONSResolutions
Legacy
10 November 1995
403aParticulars of Charge Subject to s859A
Legacy
3 November 1995
288288
Legacy
31 August 1995
288288
Accounts With Accounts Type Medium
20 March 1995
AAAnnual Accounts
Legacy
16 March 1995
88(2)R88(2)R
Legacy
16 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
4 October 1994
RESOLUTIONSResolutions
Legacy
10 March 1994
88(2)R88(2)R
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Accounts With Accounts Type Medium
14 February 1994
AAAnnual Accounts
Legacy
10 February 1994
288288
Legacy
2 February 1994
363sAnnual Return (shuttle)
Legacy
25 January 1994
88(2)R88(2)R
Legacy
10 January 1994
88(2)R88(2)R
Legacy
16 March 1993
88(2)R88(2)R
Legacy
16 March 1993
288288
Legacy
1 March 1993
225(1)225(1)
Accounts With Accounts Type Medium
1 March 1993
AAAnnual Accounts
Resolution
17 February 1993
RESOLUTIONSResolutions
Resolution
17 February 1993
RESOLUTIONSResolutions
Resolution
17 February 1993
RESOLUTIONSResolutions
Resolution
17 February 1993
RESOLUTIONSResolutions
Resolution
17 February 1993
RESOLUTIONSResolutions
Legacy
17 February 1993
123Notice of Increase in Nominal Capital
Legacy
17 February 1993
88(2)R88(2)R
Legacy
3 February 1993
363sAnnual Return (shuttle)
Legacy
28 January 1993
288288
Legacy
17 January 1993
288288
Legacy
26 October 1992
288288
Legacy
7 October 1992
288288
Legacy
7 October 1992
288288
Accounts With Accounts Type Full
23 January 1992
AAAnnual Accounts
Legacy
23 January 1992
363b363b
Legacy
20 January 1992
288288
Legacy
30 October 1991
363aAnnual Return
Legacy
2 August 1991
288288
Accounts With Accounts Type Full
26 July 1991
AAAnnual Accounts
Legacy
25 July 1991
288288
Legacy
20 June 1990
363363
Legacy
8 June 1990
288288
Accounts With Accounts Type Full
5 June 1990
AAAnnual Accounts
Legacy
17 May 1990
123Notice of Increase in Nominal Capital
Legacy
17 May 1990
88(2)R88(2)R
Resolution
17 May 1990
RESOLUTIONSResolutions
Resolution
17 May 1990
RESOLUTIONSResolutions
Resolution
17 May 1990
RESOLUTIONSResolutions
Resolution
17 May 1990
RESOLUTIONSResolutions
Legacy
14 May 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 January 1989
AAAnnual Accounts
Legacy
13 January 1989
287Change of Registered Office
Legacy
13 January 1989
363363
Legacy
3 January 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
10 March 1988
AAAnnual Accounts
Legacy
10 March 1988
363363
Legacy
24 June 1987
395Particulars of Mortgage or Charge
Legacy
18 June 1987
403aParticulars of Charge Subject to s859A
Legacy
18 June 1987
403aParticulars of Charge Subject to s859A
Legacy
22 May 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 February 1987
AAAnnual Accounts
Legacy
11 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
28 January 1958
NEWINCIncorporation