Background WavePink WaveYellow Wave

CRAVEN GRAIN (SERVICES) LIMITED (01531093)

CRAVEN GRAIN (SERVICES) LIMITED (01531093) is an active UK company. incorporated on 28 November 1980. with registered office in Herefordshire. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production. CRAVEN GRAIN (SERVICES) LIMITED has been registered for 45 years. Current directors include CAWLEY, William Robert Harold, CHILMAN, Stephen John, CORBETT, Richard George Uvedale and 5 others.

Company Number
01531093
Status
active
Type
ltd
Incorporated
28 November 1980
Age
45 years
Address
Shobdon Airfield Shobdon, Herefordshire, HR6 9NR
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
CAWLEY, William Robert Harold, CHILMAN, Stephen John, CORBETT, Richard George Uvedale, JENNER, Richard John, PAYNE, Dale Ashley, READ, Claire, ROGERS, Jonathan Richard, ROGERS, Philip Guy
SIC Codes
01610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAVEN GRAIN (SERVICES) LIMITED

CRAVEN GRAIN (SERVICES) LIMITED is an active company incorporated on 28 November 1980 with the registered office located in Herefordshire. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production. CRAVEN GRAIN (SERVICES) LIMITED was registered 45 years ago.(SIC: 01610)

Status

active

Active since 45 years ago

Company No

01531093

LTD Company

Age

45 Years

Incorporated 28 November 1980

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 13 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Shobdon Airfield Shobdon Leominster Herefordshire, HR6 9NR,

Previous Addresses

Shobdon Leominster Herefordshire HR6 9NR
From: 28 November 1980To: 3 February 2020
Timeline

11 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Dec 80
Director Left
Jul 14
Director Joined
Jan 15
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Dec 20
Director Left
Dec 21
Director Joined
Dec 22
Director Left
Nov 24
Director Joined
Jan 25
Director Left
Dec 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

8 Active
14 Resigned

CAWLEY, William Robert Harold

Active
Shobdon, HerefordshireHR6 9NR
Born July 1981
Director
Appointed 24 Feb 2022

CHILMAN, Stephen John

Active
Kinsham, PresteigneLD8 2HN
Born May 1965
Director
Appointed 06 Dec 2018

CORBETT, Richard George Uvedale

Active
Shobdon Court, LeominsterHR6 9LZ
Born December 1965
Director
Appointed 25 Nov 1999

JENNER, Richard John

Active
Shobdon, HerefordshireHR6 9NR
Born June 1968
Director
Appointed 31 Jan 2020

PAYNE, Dale Ashley

Active
Shobdon, HerefordshireHR6 9NR
Born June 1977
Director
Appointed 04 Dec 2014

READ, Claire

Active
Shobdon, HerefordshireHR6 9NR
Born December 1988
Director
Appointed 22 Feb 2024

ROGERS, Jonathan Richard

Active
Byton, PresteigneLD8 2HS
Born July 1963
Director
Appointed 27 Nov 2008

ROGERS, Philip Guy

Active
PresteigneLD8 2HG
Born December 1961
Director
Appointed 27 Nov 2008

BURTON, Peter John

Resigned
Old Court Farm, LeominsterHR6 9HR
Secretary
Appointed 29 Jan 1992
Resigned 31 Aug 2008

BURTON, Peter John

Resigned
Old Court Farm, LeominsterHR6 9HR
Born December 1938
Director
Appointed N/A
Resigned 31 Aug 2008

CALVERT, David John

Resigned
Wetmore Farm, Craven ArmsSY7 9BH
Born February 1925
Director
Appointed N/A
Resigned 30 Nov 2000

CAWLEY, John Francis, Lord

Resigned
Castle Grounds Farm, LeominsterHR6 0DN
Born September 1946
Director
Appointed N/A
Resigned 16 Sept 2021

CORBETT, David Uvedale

Resigned
Ox House, LeominsterHR6 9LT
Born August 1936
Director
Appointed N/A
Resigned 17 Dec 1992

CORBETT, Robert Anthony

Resigned
Newchurch Farm, HerefordHR3 6QQ
Born February 1943
Director
Appointed N/A
Resigned 17 Feb 2024

HALL, Anthony Richard

Resigned
Bidney Farm, HerefordHR4 8JQ
Born February 1961
Director
Appointed 27 Jan 2005
Resigned 02 May 2025

HARTLEY, John Lloyd

Resigned
West Winds, Much WenlockTF13 6LW
Born January 1925
Director
Appointed N/A
Resigned 17 Dec 1992

HOWARD, Richard John

Resigned
Dean Park, Tenbury WellsWR15 8LE
Born May 1946
Director
Appointed 17 Dec 1992
Resigned 25 Nov 2004

JAMES-MOORE, Thomas Vale

Resigned
Houghton Court, HerefordHR1 3HZ
Born February 1932
Director
Appointed N/A
Resigned 30 Nov 2000

MIDWOOD, Roger Norris

Resigned
The Willows Farm, LudlowSY8 2HS
Born May 1962
Director
Appointed 30 Jan 2003
Resigned 06 Dec 2018

PAYNE, Colin Geoffrey

Resigned
3 Ordnance Close, HerefordHR4 8DA
Born September 1941
Director
Appointed 29 Nov 2001
Resigned 17 Jul 2014

THOMPSON, Alistair Hugh Neville

Resigned
Hannigans Farm, BridgnorthWV16 4RN
Born May 1951
Director
Appointed 30 Nov 1995
Resigned 28 Nov 2002

THOMPSON, Christopher Ronald

Resigned
Aldenham Park, Bridgnorth
Born December 1927
Director
Appointed 17 Dec 1992
Resigned 30 Nov 1995

Persons with significant control

1

Mr Dale Ashley Payne

Active
Shobdon, HerefordshireHR6 9NR
Born June 1977

Nature of Control

Significant influence or control
Notified 06 Dec 2016
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Unaudited Abridged
13 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
3 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
17 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
19 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 January 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Legacy
20 September 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 December 2008
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 November 2007
AAAnnual Accounts
Legacy
30 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 December 2006
AAAnnual Accounts
Legacy
16 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2005
AAAnnual Accounts
Legacy
14 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2004
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
19 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 November 2003
AAAnnual Accounts
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 November 2002
AAAnnual Accounts
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2001
AAAnnual Accounts
Legacy
30 January 2001
288bResignation of Director or Secretary
Legacy
30 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 January 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1999
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 1999
AAAnnual Accounts
Legacy
23 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1998
AAAnnual Accounts
Legacy
30 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1996
AAAnnual Accounts
Legacy
17 December 1996
363sAnnual Return (shuttle)
Resolution
13 November 1996
RESOLUTIONSResolutions
Resolution
13 November 1996
RESOLUTIONSResolutions
Legacy
2 January 1996
288288
Legacy
2 January 1996
288288
Accounts With Accounts Type Full
2 January 1996
AAAnnual Accounts
Legacy
2 January 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
29 September 1995
AUDAUD
Accounts With Accounts Type Small
28 March 1995
AAAnnual Accounts
Legacy
20 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1994
AAAnnual Accounts
Legacy
12 January 1994
363sAnnual Return (shuttle)
Resolution
14 January 1993
RESOLUTIONSResolutions
Legacy
14 January 1993
288288
Legacy
14 January 1993
288288
Resolution
14 January 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 December 1992
AAAnnual Accounts
Legacy
14 December 1992
363sAnnual Return (shuttle)
Legacy
24 February 1992
288288
Accounts With Accounts Type Full
24 February 1992
AAAnnual Accounts
Legacy
24 February 1992
363b363b
Legacy
24 February 1992
363(287)363(287)
Accounts With Accounts Type Full
12 December 1990
AAAnnual Accounts
Legacy
12 December 1990
363363
Accounts With Accounts Type Full
14 December 1989
AAAnnual Accounts
Legacy
14 December 1989
363363
Accounts With Accounts Type Full
14 December 1988
AAAnnual Accounts
Legacy
14 December 1988
363363
Accounts With Accounts Type Full
21 December 1987
AAAnnual Accounts
Legacy
21 December 1987
363363
Legacy
8 April 1987
288288
Accounts With Accounts Type Full
30 January 1987
AAAnnual Accounts
Legacy
30 January 1987
363363
Legacy
30 January 1987
288288
Legacy
30 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
28 December 1980
NEWINCIncorporation