Background WavePink WaveYellow Wave

CRAVEN & CO. LIMITED (03909505)

CRAVEN & CO. LIMITED (03909505) is an active UK company. incorporated on 19 January 2000. with registered office in North Yorkshire. The company operates in the Manufacturing sector, engaged in unknown sic code (25930). CRAVEN & CO. LIMITED has been registered for 26 years. Current directors include DANCE, Wesley Michael Spencer.

Company Number
03909505
Status
active
Type
ltd
Incorporated
19 January 2000
Age
26 years
Address
Manse Lane, North Yorkshire, HG5 8ET
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25930)
Directors
DANCE, Wesley Michael Spencer
SIC Codes
25930

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAVEN & CO. LIMITED

CRAVEN & CO. LIMITED is an active company incorporated on 19 January 2000 with the registered office located in North Yorkshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25930). CRAVEN & CO. LIMITED was registered 26 years ago.(SIC: 25930)

Status

active

Active since 26 years ago

Company No

03909505

LTD Company

Age

26 Years

Incorporated 19 January 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 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

21 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jan 00
Funding Round
Jan 10
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Secured
May 15
Share Issue
May 17
Director Left
Jul 17
Share Buyback
Jul 17
Owner Exit
Sept 17
Loan Secured
May 18
Loan Secured
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Jul 18
Owner Exit
Jul 18
Loan Cleared
Feb 19
Loan Secured
Aug 19
Director Left
Nov 23
Loan Secured
Apr 25
Loan Cleared
Jun 25
3
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

MILNES, Angus John

Active
Manse Lane, North YorkshireHG5 8ET
Secretary
Appointed 01 Apr 2025

MILNES, Katherine Imogen

Active
HarrogateHG1 2HP
Secretary
Appointed 27 Mar 2026

DANCE, Wesley Michael Spencer

Active
Manse Lane, KnaresboroughHG5 8ET
Born August 1977
Director
Appointed 01 May 2018

LACHOWICZ, Anita Maria

Resigned
Park Grove, KnaresboroughHG5 9ET
Secretary
Appointed 31 Aug 2001
Resigned 30 Oct 2009

MILNES, Angus John

Resigned
Manse Lane, North YorkshireHG5 8ET
Secretary
Appointed 31 Aug 2023
Resigned 01 Apr 2025

MILNES, Angus John

Resigned
Spring Grove, HarrogateHG1 2HS
Secretary
Appointed 30 Oct 2009
Resigned 01 May 2018

MILNES, John Grant

Resigned
Caythorpe House, StamfordPE9 4AP
Secretary
Appointed 15 Mar 2000
Resigned 31 Aug 2001

THORPE, Julie Ann

Resigned
43 Gleadless Drive, SheffieldS12 2QL
Secretary
Appointed 19 Jan 2000
Resigned 15 Mar 2000

BAKER, Noel

Resigned
Manse Lane, KnaresboroughHG5 8ET
Born July 1973
Director
Appointed 01 May 2018
Resigned 31 Aug 2023

MILNES, Angus John

Resigned
Manse Lane, North YorkshireHG5 8ET
Born October 1967
Director
Appointed 16 Feb 2006
Resigned 01 May 2018

MILNES, John Grant

Resigned
Manse Lane, KnaresboroughHG5 8ET
Born May 1940
Director
Appointed 15 Mar 2000
Resigned 16 Jun 2017

MORTON, Richard

Resigned
78 Queen Victoria Road, SheffieldS17 4HU
Born January 1961
Director
Appointed 19 Jan 2000
Resigned 15 Mar 2000

NEILL, Patrick James Robert

Resigned
4 Oaktree Meadow, WakefieldWF2 6TF
Born March 1944
Director
Appointed 15 Mar 2000
Resigned 31 Aug 2001

Persons with significant control

3

1 Active
2 Ceased
Manse Lane, KnaresboroughHG5 8ET

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2018

Mr Angus John Milnes

Ceased
KnaresboroughHG5 8ET
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 May 2018

Mr John Grant Milnes

Ceased
KnaresboroughHG5 8ET
Born May 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jun 2017
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Total Exemption Full
1 April 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 April 2026
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 June 2025
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
7 May 2025
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2025
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
4 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 January 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 July 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
30 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 September 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Resolution
20 July 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Capital Return Purchase Own Shares
20 July 2017
SH03Return of Purchase of Own Shares
Capital Alter Shares Redemption Statement Of Capital
28 May 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2017
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
20 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Mortgage Satisfy Charge Full
22 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Miscellaneous
5 August 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Small
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Small
11 October 2011
AAAnnual Accounts
Miscellaneous
6 May 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Small
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Capital Allotment Shares
9 January 2010
SH01Allotment of Shares
Accounts With Accounts Type Small
16 December 2009
AAAnnual Accounts
Resolution
14 December 2009
RESOLUTIONSResolutions
Termination Secretary Company With Name
11 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 November 2009
AP03Appointment of Secretary
Resolution
7 November 2009
RESOLUTIONSResolutions
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Small
4 August 2008
AAAnnual Accounts
Legacy
15 May 2008
363sAnnual Return (shuttle)
Legacy
1 February 2008
122122
Legacy
1 February 2008
123Notice of Increase in Nominal Capital
Resolution
1 February 2008
RESOLUTIONSResolutions
Resolution
1 February 2008
RESOLUTIONSResolutions
Resolution
1 February 2008
RESOLUTIONSResolutions
Resolution
1 February 2008
RESOLUTIONSResolutions
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
403aParticulars of Charge Subject to s859A
Legacy
30 January 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
21 December 2007
AAAnnual Accounts
Legacy
15 February 2007
363aAnnual Return
Legacy
5 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 August 2006
AAAnnual Accounts
Legacy
21 June 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
14 June 2006
AAAnnual Accounts
Legacy
10 May 2006
288aAppointment of Director or Secretary
Resolution
2 May 2006
RESOLUTIONSResolutions
Legacy
17 March 2006
395Particulars of Mortgage or Charge
Legacy
16 February 2006
363aAnnual Return
Accounts With Accounts Type Full
28 July 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
7 December 2004
288cChange of Particulars
Accounts With Accounts Type Full
1 September 2004
AAAnnual Accounts
Legacy
24 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2003
AAAnnual Accounts
Legacy
25 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2002
AAAnnual Accounts
Legacy
25 January 2002
363sAnnual Return (shuttle)
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
27 February 2001
363sAnnual Return (shuttle)
Legacy
18 December 2000
225Change of Accounting Reference Date
Legacy
8 June 2000
395Particulars of Mortgage or Charge
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
395Particulars of Mortgage or Charge
Legacy
25 May 2000
395Particulars of Mortgage or Charge
Incorporation Company
19 January 2000
NEWINCIncorporation