Background WavePink WaveYellow Wave

CRAVENS LIMITED (02233109)

CRAVENS LIMITED (02233109) is an active UK company. incorporated on 21 March 1988. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. CRAVENS LIMITED has been registered for 38 years. Current directors include COVERDALE, Philip Michael, DAVIDSON, Ian Peter, NICKALLS, Jeremy and 1 others.

Company Number
02233109
Status
active
Type
ltd
Incorporated
21 March 1988
Age
38 years
Address
Cathedral Buildings 4th Floor, Newcastle Upon Tyne, NE1 1PG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
COVERDALE, Philip Michael, DAVIDSON, Ian Peter, NICKALLS, Jeremy, RUSSELL, Alisdair
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAVENS LIMITED

CRAVENS LIMITED is an active company incorporated on 21 March 1988 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. CRAVENS LIMITED was registered 38 years ago.(SIC: 73110)

Status

active

Active since 38 years ago

Company No

02233109

LTD Company

Age

38 Years

Incorporated 21 March 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

CRAVENS ADVERTISING LIMITED
From: 27 July 1988To: 20 March 2008
PROFILEWARE LIMITED
From: 21 March 1988To: 27 July 1988
Contact
Address

Cathedral Buildings 4th Floor Cathedral Buildings, Dean Street Newcastle Upon Tyne, NE1 1PG,

Previous Addresses

4th Floor, Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PJ England
From: 15 December 2015To: 17 December 2015
Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX
From: 24 September 2013To: 15 December 2015
42 Leazes Park Road Newcastle upon Tyne NE1 4PL
From: 21 March 1988To: 24 September 2013
Timeline

20 key events • 1988 - 2021

Funding Officers Ownership
Company Founded
Mar 88
Capital Reduction
Nov 10
Share Buyback
Nov 10
Director Joined
Jun 11
Director Left
Nov 11
Director Left
Jul 12
Director Left
Jun 13
Director Left
May 15
Capital Reduction
Jan 16
Director Left
Jan 16
Share Buyback
Jan 16
Director Joined
Feb 17
Funding Round
Feb 17
Capital Reduction
Mar 18
Share Buyback
Mar 18
Capital Reduction
May 20
Share Buyback
May 20
Director Left
Jun 20
Funding Round
Aug 21
Director Joined
Aug 21
10
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

COVERDALE, Philip Michael

Active
86 Church Road, GatesheadNE9 5XB
Born November 1972
Director
Appointed 01 Nov 2007

DAVIDSON, Ian Peter

Active
4th Floor, Newcastle Upon TyneNE1 1PG
Born June 1957
Director
Appointed 11 Dec 2020

NICKALLS, Jeremy

Active
Adeline Gardens, Newcastle Upon TyneNE3 4JQ
Born April 1966
Director
Appointed 01 Nov 2007

RUSSELL, Alisdair

Active
4th Floor, Newcastle Upon TyneNE1 1PG
Born October 1971
Director
Appointed 11 Jan 2017

CLUBLEY, Katherine Nanette

Resigned
Whitton Farmstead, RothburyNE65 7RL
Secretary
Appointed N/A
Resigned 14 Oct 2011

PORTON, Martin Carl

Resigned
42 Leazes Park RoadNE1 4PL
Secretary
Appointed 14 Oct 2011
Resigned 07 Jun 2013

ATKINSON, Catherine Louise

Resigned
13 Glamis Crescent, Rowlands GillNE39 1AT
Born April 1963
Director
Appointed 01 Nov 2007
Resigned 04 Nov 2011

CULLEN, Charles Henry

Resigned
Spring Rise Shaw Barn Lane, WetherbyLS22 6HF
Born October 1946
Director
Appointed N/A
Resigned 31 Dec 2008

DURHAM, Lee Christopher

Resigned
Moor Lane, Newcastle Upon TyneNE20 9AD
Born July 1972
Director
Appointed 01 Apr 2011
Resigned 02 Nov 2015

EASTHOPE, Grahame David

Resigned
5 Blayney Row, Newcastle Upon TyneNE15 8QD
Born October 1959
Director
Appointed 18 Dec 1992
Resigned 26 Sept 1997

HARVEY, Alan

Resigned
4 Hallgarth Close, CorbridgeNE45 5BS
Born May 1950
Director
Appointed 01 Nov 2007
Resigned 15 May 2015

HILL, Christopher Anthony

Resigned
Hebron House, MorpethNE61 3LA
Born December 1948
Director
Appointed N/A
Resigned 08 Jul 2012

KITCHMAN, Simon

Resigned
Ruardean Highford Lane, HexhamNE46 2DP
Born May 1958
Director
Appointed 18 Dec 1992
Resigned 06 Jun 1999

MAXFIELD, John Roger

Resigned
48 Dunsgreen, Newcastle Upon TyneNE20 9EJ
Born March 1944
Director
Appointed N/A
Resigned 31 Oct 1993

MILLER, James

Resigned
1 Queensway, MorpethNE61 2BG
Born July 1929
Director
Appointed N/A
Resigned 31 Mar 1997

PORTON, Martin Carl

Resigned
29 Clayworth Road, Newcastle Upon TyneNE3 5AB
Born June 1966
Director
Appointed 21 Jun 1999
Resigned 07 Jun 2013

SMITH, Michael

Resigned
8 The Copse, PrudhoeNE42 5DA
Born October 1961
Director
Appointed 01 Nov 2007
Resigned 28 Feb 2020

SMYTH, Michael David

Resigned
25 Longwood Crescent, LeedsLS17 8SR
Born May 1940
Director
Appointed N/A
Resigned 30 Apr 1995

STRAUGHAN, Peter

Resigned
25 Lily Avenue, Newcastle Upon TyneNE2 2SQ
Born April 1943
Director
Appointed N/A
Resigned 27 May 2003

WILLIAMSON, Alan

Resigned
57 Runnymede Road, Newcastle Upon TyneNE20 9HJ
Born September 1953
Director
Appointed 19 Feb 1993
Resigned 31 Mar 2002

Persons with significant control

1

Mr Philip Michael Coverdale

Active
4th Floor, Newcastle Upon TyneNE1 1PG
Born November 1972

Nature of Control

Ownership of shares 50 to 75 percent
Notified 19 Sept 2016
Fundings
Financials
Latest Activities

Filing History

177

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Capital Allotment Shares
25 August 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Capital Cancellation Shares
21 May 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 May 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Capital Cancellation Shares
12 March 2018
SH06Cancellation of Shares
Resolution
12 March 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
12 March 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Resolution
16 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
24 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
17 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Capital Return Purchase Own Shares
1 February 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Capital Cancellation Shares
14 January 2016
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
17 December 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Termination Secretary Company With Name
7 June 2013
TM02Termination of Secretary
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Resolution
25 April 2012
RESOLUTIONSResolutions
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
14 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Memorandum Articles
14 April 2011
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Small
16 February 2011
AAAnnual Accounts
Capital Cancellation Shares
3 November 2010
SH06Cancellation of Shares
Statement Of Companys Objects
3 November 2010
CC04CC04
Resolution
3 November 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
3 November 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Resolution
28 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Legacy
16 June 2009
169169
Accounts With Accounts Type Total Exemption Small
21 April 2009
AAAnnual Accounts
Legacy
6 February 2009
403aParticulars of Charge Subject to s859A
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
169169
Resolution
30 December 2008
RESOLUTIONSResolutions
Legacy
15 October 2008
363aAnnual Return
Legacy
15 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 June 2008
AAAnnual Accounts
Memorandum Articles
31 March 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 March 2008
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 July 2007
AAAnnual Accounts
Legacy
13 October 2006
363aAnnual Return
Legacy
13 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
21 August 2006
AAAnnual Accounts
Legacy
21 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2005
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Legacy
21 October 2003
363sAnnual Return (shuttle)
Legacy
7 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Auditors Resignation Company
26 November 2002
AUDAUD
Resolution
23 October 2002
RESOLUTIONSResolutions
Resolution
23 October 2002
RESOLUTIONSResolutions
Resolution
23 October 2002
RESOLUTIONSResolutions
Legacy
21 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2002
AAAnnual Accounts
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
1 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2001
AAAnnual Accounts
Legacy
25 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2000
AAAnnual Accounts
Legacy
29 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1999
AAAnnual Accounts
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
288bResignation of Director or Secretary
Auditors Resignation Company
2 April 1999
AUDAUD
Legacy
19 October 1998
363sAnnual Return (shuttle)
Memorandum Articles
14 October 1998
MEM/ARTSMEM/ARTS
Resolution
14 October 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 August 1998
AAAnnual Accounts
Legacy
3 November 1997
288bResignation of Director or Secretary
Legacy
20 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1997
AAAnnual Accounts
Legacy
25 April 1997
288bResignation of Director or Secretary
Legacy
7 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1996
AAAnnual Accounts
Legacy
22 September 1995
363sAnnual Return (shuttle)
Legacy
19 June 1995
288288
Legacy
31 March 1995
225(1)225(1)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
14 September 1994
AAAnnual Accounts
Legacy
14 September 1994
363sAnnual Return (shuttle)
Legacy
29 June 1994
288288
Accounts With Accounts Type Full Group
6 October 1993
AAAnnual Accounts
Legacy
6 October 1993
363sAnnual Return (shuttle)
Legacy
28 July 1993
395Particulars of Mortgage or Charge
Legacy
12 March 1993
88(2)R88(2)R
Legacy
10 March 1993
288288
Legacy
13 January 1993
288288
Legacy
13 January 1993
288288
Legacy
11 November 1992
287Change of Registered Office
Legacy
11 November 1992
363aAnnual Return
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
23 September 1991
AAAnnual Accounts
Legacy
23 September 1991
363aAnnual Return
Legacy
25 July 1991
88(2)R88(2)R
Resolution
25 June 1991
RESOLUTIONSResolutions
Resolution
25 June 1991
RESOLUTIONSResolutions
Resolution
25 June 1991
RESOLUTIONSResolutions
Legacy
25 June 1991
123Notice of Increase in Nominal Capital
Statement Of Affairs
25 April 1991
SASA
Legacy
25 April 1991
88(2)O88(2)O
Legacy
22 October 1990
363363
Accounts With Accounts Type Full
8 December 1989
AAAnnual Accounts
Legacy
16 November 1989
88(2)P88(2)P
Legacy
26 September 1989
363363
Legacy
10 March 1989
288288
Legacy
11 October 1988
224224
Legacy
22 August 1988
PUC 2PUC 2
Legacy
18 August 1988
288288
Legacy
18 August 1988
287Change of Registered Office
Resolution
17 August 1988
RESOLUTIONSResolutions
Legacy
16 August 1988
123Notice of Increase in Nominal Capital
Resolution
16 August 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 July 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 July 1988
288288
Legacy
21 July 1988
224224
Legacy
14 July 1988
395Particulars of Mortgage or Charge
Legacy
21 June 1988
287Change of Registered Office
Legacy
21 June 1988
288288
Legacy
21 June 1988
288288
Memorandum Articles
25 April 1988
MEM/ARTSMEM/ARTS
Legacy
21 April 1988
288288
Legacy
21 April 1988
288288
Legacy
21 April 1988
287Change of Registered Office
Resolution
21 April 1988
RESOLUTIONSResolutions
Incorporation Company
21 March 1988
NEWINCIncorporation