Background WavePink WaveYellow Wave

WEST CRAVEN TOGETHER (05164787)

WEST CRAVEN TOGETHER (05164787) is an active UK company. incorporated on 28 June 2004. with registered office in Barnoldswick. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WEST CRAVEN TOGETHER has been registered for 21 years. Current directors include BELL, Margaret Elizabeth, MYERS, Joyce Valerie, SZOSTAK, Steven and 1 others.

Company Number
05164787
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 June 2004
Age
21 years
Address
The Rainhall Centre, Barnoldswick, BB18 5DR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BELL, Margaret Elizabeth, MYERS, Joyce Valerie, SZOSTAK, Steven, WHIPP, David Michael Baxter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST CRAVEN TOGETHER

WEST CRAVEN TOGETHER is an active company incorporated on 28 June 2004 with the registered office located in Barnoldswick. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WEST CRAVEN TOGETHER was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05164787

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 28 June 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

The Rainhall Centre Rainhall Road Barnoldswick, BB18 5DR,

Timeline

14 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Nov 10
Director Left
Oct 11
Director Joined
Jul 12
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Dec 17
Director Left
Feb 20
Director Left
May 22
Director Left
May 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BELL, Margaret Elizabeth

Active
Dales View Park, BarnoldswickBB18 5WF
Born September 1956
Director
Appointed 20 Jul 2004

MYERS, Joyce Valerie

Active
58 Red Lion Street, EarbyBB18 6RD
Born April 1938
Director
Appointed 26 Oct 2004

SZOSTAK, Steven

Active
The Rainhall Centre, BarnoldswickBB18 5DR
Born February 1956
Director
Appointed 01 Dec 2017

WHIPP, David Michael Baxter

Active
Bank Edge, BarnoldswickBB18 6HN
Born December 1954
Director
Appointed 28 Jun 2004

DRURY, John Michael

Resigned
Hague House Old Stone Trough Lane, ColneBB8 6LW
Secretary
Appointed 28 Jun 2004
Resigned 18 Apr 2008

BELL, Martin Edward

Resigned
50 Avon Drive, BarnoldswickBB18 6ET
Born May 1980
Director
Appointed 31 May 2007
Resigned 14 Jun 2010

BROUGHTON, John Hartley

Resigned
74 Park Road, BarnoldswickBB18 5BH
Born April 1934
Director
Appointed 26 Oct 2004
Resigned 05 Sept 2005

BUCK, Allan Malcolm

Resigned
Hollins Farm Esp Lane, BarnoldswickBB18 5SB
Born September 1944
Director
Appointed 05 Jun 2006
Resigned 28 Sept 2011

FRANKLAND, Dale John

Resigned
23 Wellhouse Square, BarnoldswickBB18 6AW
Born March 1964
Director
Appointed 28 Jun 2004
Resigned 30 Nov 2007

HARTLEY, Kenneth

Resigned
The Rainhall Centre, BarnoldswickBB18 5DR
Born August 1944
Director
Appointed 01 Jun 2013
Resigned 20 May 2022

HAYDOCK, Jeffrey

Resigned
Mill Cottages, BarnoldswickBB18 5TL
Born June 1946
Director
Appointed 20 Jul 2004
Resigned 27 Jan 2020

LANGTREE, Valerie

Resigned
The Rainhall Centre, BarnoldswickBB18 5DR
Born October 1945
Director
Appointed 03 Aug 2009
Resigned 01 Jun 2013

STEAD, David

Resigned
Rainhall Road, BarnoldswickBB18 5DR
Born October 1951
Director
Appointed 01 Aug 2010
Resigned 15 May 2023

SZOSTAK, Steven

Resigned
The Rainhall Centre, BarnoldswickBB18 5DR
Born February 1956
Director
Appointed 23 Jul 2012
Resigned 02 Nov 2015

SZOSTAK, Steven

Resigned
56 Gisburn Road, BarnoldswickBB18 5HA
Born February 1956
Director
Appointed 20 Jul 2004
Resigned 26 Mar 2008

TENNANT, Christopher Procter

Resigned
Red Lion Street, BarnoldswickBB18 6RD
Born January 1963
Director
Appointed 03 Sept 2008
Resigned 02 Nov 2015
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
24 July 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2013
AR01AR01
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 October 2011
AAAnnual Accounts
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 May 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288cChange of Particulars
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 April 2008
AAAnnual Accounts
Legacy
24 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 May 2007
AAAnnual Accounts
Legacy
29 December 2006
395Particulars of Mortgage or Charge
Legacy
28 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 April 2006
AAAnnual Accounts
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
15 August 2005
363sAnnual Return (shuttle)
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Incorporation Company
28 June 2004
NEWINCIncorporation