Background WavePink WaveYellow Wave

RAVEN DEVELOPMENT COMPANY LIMITED (00958017)

RAVEN DEVELOPMENT COMPANY LIMITED (00958017) is an active UK company. incorporated on 10 July 1969. with registered office in Norwich. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. RAVEN DEVELOPMENT COMPANY LIMITED has been registered for 56 years. Current directors include CROFT, Claire Mariel, SCHOFIELD, Timothy Willans.

Company Number
00958017
Status
active
Type
ltd
Incorporated
10 July 1969
Age
56 years
Address
1st Floor Woburn House, Norwich, NR2 4AB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CROFT, Claire Mariel, SCHOFIELD, Timothy Willans
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAVEN DEVELOPMENT COMPANY LIMITED

RAVEN DEVELOPMENT COMPANY LIMITED is an active company incorporated on 10 July 1969 with the registered office located in Norwich. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. RAVEN DEVELOPMENT COMPANY LIMITED was registered 56 years ago.(SIC: 41100, 68209)

Status

active

Active since 56 years ago

Company No

00958017

LTD Company

Age

56 Years

Incorporated 10 July 1969

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

1st Floor Woburn House 84 St Benedicts Street Norwich, NR2 4AB,

Previous Addresses

The Studio 29 Curly Hill Ilkley West Yorkshire LS29 0AY
From: 10 July 1969To: 3 December 2025
Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Funding Round
Oct 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Mar 20
Loan Secured
Feb 21
Owner Exit
Jun 22
New Owner
Jan 23
Director Left
Dec 25
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CROFT, Claire Mariel

Active
Woburn House, NorwichNR2 4AB
Born September 1970
Director
Appointed 01 Jan 2019

SCHOFIELD, Timothy Willans

Active
Woburn House, NorwichNR2 4AB
Born May 1973
Director
Appointed 01 Jan 2019

SCHOFIELD, John Christopher

Resigned
29 Curly Hill, IlkleyLS29 0AY
Secretary
Appointed N/A
Resigned 23 Mar 2019

SCHOFIELD, Harry

Resigned
29 Willans Avenue, LeedsLS26 0NF
Born January 1908
Director
Appointed N/A
Resigned 31 Mar 1995

SCHOFIELD, Jean

Resigned
29 Curly Hill, IlkleyLS29 0AY
Born September 1939
Director
Appointed N/A
Resigned 17 Dec 2025

SCHOFIELD, John Christopher

Resigned
29 Curly Hill, IlkleyLS29 0AY
Born May 1940
Director
Appointed N/A
Resigned 23 Mar 2019

Persons with significant control

2

1 Active
1 Ceased

Mrs Jean Schofield

Active
Woburn House, NorwichNR2 4AB
Born September 1939

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Jun 2022

Mr John Christopher Schofield

Ceased
The Studio, IlkleyLS29 0AY
Born May 1940

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 22 Jun 2022
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
8 January 2026
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
7 January 2026
AD04Change of Accounting Records Location
Change To A Person With Significant Control
7 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
30 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2021
MR01Registration of a Charge
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Resolution
9 July 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 July 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 July 2019
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Capital Allotment Shares
9 October 2018
SH01Allotment of Shares
Memorandum Articles
5 October 2018
MAMA
Resolution
5 October 2018
RESOLUTIONSResolutions
Resolution
5 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Change Sail Address Company With Old Address New Address
6 January 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Change Sail Address Company With Old Address New Address
23 January 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Move Registers To Sail Company
25 February 2014
AD03Change of Location of Company Records
Change Sail Address Company
25 February 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 February 2008
AAAnnual Accounts
Legacy
21 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
18 January 2007
363sAnnual Return (shuttle)
Legacy
30 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 May 2005
AAAnnual Accounts
Legacy
7 February 2005
287Change of Registered Office
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 April 2003
AAAnnual Accounts
Legacy
24 January 2003
363sAnnual Return (shuttle)
Legacy
15 November 2002
287Change of Registered Office
Legacy
26 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 October 2001
AAAnnual Accounts
Accounts With Accounts Type Small
30 March 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 2000
AAAnnual Accounts
Legacy
4 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Legacy
16 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Accounts With Accounts Type Small
26 June 1997
AAAnnual Accounts
Legacy
27 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 1996
AAAnnual Accounts
Legacy
18 January 1996
363sAnnual Return (shuttle)
Legacy
29 September 1995
288288
Legacy
16 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 1994
AAAnnual Accounts
Accounts With Accounts Type Small
8 February 1994
AAAnnual Accounts
Legacy
8 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1993
AAAnnual Accounts
Legacy
18 January 1993
363sAnnual Return (shuttle)
Legacy
3 July 1992
403aParticulars of Charge Subject to s859A
Legacy
3 July 1992
403aParticulars of Charge Subject to s859A
Legacy
3 July 1992
403aParticulars of Charge Subject to s859A
Legacy
3 July 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
18 February 1992
AAAnnual Accounts
Legacy
16 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1991
AAAnnual Accounts
Legacy
25 February 1991
363aAnnual Return
Legacy
7 June 1990
395Particulars of Mortgage or Charge
Legacy
7 June 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 January 1990
AAAnnual Accounts
Legacy
17 January 1990
363363
Legacy
17 May 1989
395Particulars of Mortgage or Charge
Accounts With Made Up Date
25 January 1989
AAAnnual Accounts
Legacy
25 January 1989
363363
Accounts With Accounts Type Small
8 February 1988
AAAnnual Accounts
Legacy
8 February 1988
363363
Legacy
2 October 1987
395Particulars of Mortgage or Charge
Legacy
3 March 1987
288288
Accounts With Accounts Type Small
30 January 1987
AAAnnual Accounts
Legacy
30 January 1987
363363
Legacy
20 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87