Background WavePink WaveYellow Wave

PLOWMAN CRAVEN LIMITED (06429056)

PLOWMAN CRAVEN LIMITED (06429056) is an active UK company. incorporated on 16 November 2007. with registered office in Harpenden. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities and 1 other business activities. PLOWMAN CRAVEN LIMITED has been registered for 18 years. Current directors include COSTELLO, Hugh Alexander, LOCKER, David Kenneth, RINGROSE, Adrian Michael and 1 others.

Company Number
06429056
Status
active
Type
ltd
Incorporated
16 November 2007
Age
18 years
Address
Plowman Craven House 2 Lea Business Park, Harpenden, AL5 5EQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
COSTELLO, Hugh Alexander, LOCKER, David Kenneth, RINGROSE, Adrian Michael, WARREN, Mark
SIC Codes
71122, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLOWMAN CRAVEN LIMITED

PLOWMAN CRAVEN LIMITED is an active company incorporated on 16 November 2007 with the registered office located in Harpenden. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities and 1 other business activity. PLOWMAN CRAVEN LIMITED was registered 18 years ago.(SIC: 71122, 82990)

Status

active

Active since 18 years ago

Company No

06429056

LTD Company

Age

18 Years

Incorporated 16 November 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

NOADSWOOD LIMITED
From: 16 November 2007To: 23 April 2009
Contact
Address

Plowman Craven House 2 Lea Business Park Lower Luton Road Harpenden, AL5 5EQ,

Previous Addresses

141 Lower Luton Road Harpenden Hertfordshire AL5 5EQ
From: 12 November 2009To: 12 April 2016
15 Whitcomb Street London WC2H 7HA
From: 16 November 2007To: 12 November 2009
Timeline

49 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Feb 10
Director Joined
Apr 10
Funding Round
Sept 11
Share Issue
Feb 13
Capital Reduction
Feb 13
Share Buyback
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Capital Reduction
Mar 13
Share Buyback
Mar 13
Funding Round
May 13
Director Joined
Dec 13
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Loan Cleared
Mar 19
Director Left
Feb 20
Director Left
Mar 20
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Loan Cleared
Mar 24
Loan Cleared
Apr 24
Loan Secured
Apr 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Funding Round
May 24
Director Joined
May 24
Director Left
May 24
Capital Reduction
Jun 24
Share Buyback
Jun 24
Share Issue
Aug 24
Funding Round
Sept 24
Funding Round
Dec 24
Funding Round
Dec 24
Director Joined
Feb 25
Loan Secured
Mar 25
Funding Round
Apr 25
Funding Round
Apr 25
Share Buyback
Aug 25
Capital Reduction
Aug 25
Share Buyback
Aug 25
Funding Round
Mar 26
20
Funding
17
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

COSTELLO, Hugh Alexander

Active
Albany Courtyard, LondonW1J 0HF
Born July 1980
Director
Appointed 23 Apr 2024

LOCKER, David Kenneth

Active
2 Lea Business Park, HarpendenAL5 5EQ
Born February 1973
Director
Appointed 23 Mar 2021

RINGROSE, Adrian Michael

Active
2 Lea Business Park, HarpendenAL5 5EQ
Born April 1967
Director
Appointed 23 Apr 2024

WARREN, Mark

Active
2 Lea Business Park, HarpendenAL5 5EQ
Born May 1971
Director
Appointed 24 Feb 2025

CONSTABLE, Jamie Christopher

Resigned
A C Court, Thames DittonKT7 0SR
Secretary
Appointed 22 Mar 2011
Resigned 21 Dec 2012

MIGHELL, Howard Stanley

Resigned
Albany Courtyard, LondonW1J 0HF
Secretary
Appointed 21 Dec 2012
Resigned 23 Apr 2024

WARD, Peter Martin

Resigned
A C Court, Thames DittonKT7 0SR
Secretary
Appointed 22 Mar 2011
Resigned 21 Dec 2012

LPE SERVICES LIMITED

Resigned
Wimpole Street, LondonW1G 9SE
Corporate secretary
Appointed 18 Aug 2008
Resigned 21 Dec 2012

RJP SECRETARIES LIMITED

Resigned
2 A C Court, Thames DittonKT7 0SR
Corporate secretary
Appointed 16 Nov 2007
Resigned 21 Dec 2012

CONSTABLE, Jamie Christopher

Resigned
15 Whitcomb Street, LondonWC2H 7HA
Born October 1964
Director
Appointed 14 Nov 2008
Resigned 21 Apr 2009

DE LASZLO, Damon Patrick

Resigned
Albany, LondonW1J 0AL
Born October 1942
Director
Appointed 21 Dec 2012
Resigned 23 Mar 2021

DONALD, Malcolm Frederick

Resigned
Lower Luton Road, HarpendenAL5 5EQ
Born June 1951
Director
Appointed 21 Apr 2009
Resigned 06 Mar 2020

FOLWELL, Peter Kevin

Resigned
Lower Luton Road, HarpendenAL5 5EQ
Born November 1962
Director
Appointed 21 Apr 2009
Resigned 23 Apr 2024

HOWELLS, Mark David

Resigned
Colomb Street, LondonSE10 9EZ
Born June 1974
Director
Appointed 21 Nov 2013
Resigned 07 Feb 2020

MIGHELL, Howard Stanley

Resigned
Albany Courtyard, LondonW1J 0HF
Born December 1962
Director
Appointed 08 Apr 2010
Resigned 23 Apr 2024

MOLLOY, Andrew George

Resigned
Lower Luton Road, HarpendenAL5 5EQ
Born August 1963
Director
Appointed 21 Apr 2009
Resigned 23 Apr 2024

NORRIS, David Reginald

Resigned
Lower Luton Road, HarpendenAL5 5EQ
Born July 1964
Director
Appointed 21 Apr 2009
Resigned 23 Apr 2024

SWAN, Matthew David

Resigned
Lower Luton Road, HarpendenAL5 5EQ
Born October 1963
Director
Appointed 08 Feb 2010
Resigned 23 Mar 2021

PURLIEU LIMITED

Resigned
Floor, LondonW1S 4AW
Corporate director
Appointed 03 Apr 2009
Resigned 21 Dec 2012

THREEV DIRECTORS LLP

Resigned
15 Whitcomb Street, LondonWC2H 7HA
Corporate director
Appointed 16 Nov 2007
Resigned 03 Apr 2009

Persons with significant control

4

1 Active
3 Ceased
Albany Courtyard, LondonW1J 0HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2024

Mr Howard Stanley Mighell

Ceased
2 Lea Business Park, HarpendenAL5 5EQ
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 23 Mar 2021

Mr Damon Patrick De Laszlo

Ceased
2 Lea Business Park, HarpendenAL5 5EQ
Born October 1942

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 23 Mar 2021

Mr Matthew David Swan

Ceased
2 Lea Business Park, HarpendenAL5 5EQ
Born October 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Mar 2021
Fundings
Financials
Latest Activities

Filing History

166

Capital Allotment Shares
19 March 2026
SH01Allotment of Shares
Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Capital Cancellation Shares
1 September 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 September 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
27 August 2025
SH03Return of Purchase of Own Shares
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Capital Allotment Shares
28 December 2024
SH01Allotment of Shares
Capital Allotment Shares
12 December 2024
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
2 October 2024
RP04AP01RP04AP01
Capital Allotment Shares
13 September 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
7 August 2024
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
14 June 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 June 2024
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Memorandum Articles
14 May 2024
MAMA
Resolution
14 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
8 May 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
2 May 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 May 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2024
MR01Registration of a Charge
Capital Name Of Class Of Shares
19 April 2024
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
8 April 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Resolution
20 June 2021
RESOLUTIONSResolutions
Memorandum Articles
20 June 2021
MAMA
Accounts With Accounts Type Full
20 May 2021
AAAnnual Accounts
Memorandum Articles
23 April 2021
MAMA
Capital Name Of Class Of Shares
12 April 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 April 2021
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
8 April 2021
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 March 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
23 November 2017
PSC09Update to PSC Statements
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Full
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Miscellaneous
14 August 2014
MISCMISC
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Change Person Secretary Company With Change Date
26 November 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
21 June 2013
AAAnnual Accounts
Capital Allotment Shares
8 May 2013
SH01Allotment of Shares
Resolution
16 April 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
11 March 2013
SH10Notice of Particulars of Variation
Capital Cancellation Shares
11 March 2013
SH06Cancellation of Shares
Resolution
11 March 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
11 March 2013
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name
13 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Termination Secretary Company With Name
13 February 2013
TM02Termination of Secretary
Termination Secretary Company With Name
13 February 2013
TM02Termination of Secretary
Termination Secretary Company With Name
13 February 2013
TM02Termination of Secretary
Termination Secretary Company With Name
13 February 2013
TM02Termination of Secretary
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Capital Alter Shares Subdivision
6 February 2013
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
6 February 2013
SH10Notice of Particulars of Variation
Memorandum Articles
6 February 2013
MEM/ARTSMEM/ARTS
Resolution
6 February 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
6 February 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 February 2013
SH03Return of Purchase of Own Shares
Resolution
14 January 2013
RESOLUTIONSResolutions
Legacy
10 January 2013
MG01MG01
Legacy
5 January 2013
MG01MG01
Legacy
28 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Full
12 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2012
CH01Change of Director Details
Legacy
26 January 2012
MG02MG02
Change Corporate Director Company With Change Date
13 December 2011
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Legacy
29 October 2011
MG01MG01
Capital Variation Of Rights Attached To Shares
28 September 2011
SH10Notice of Particulars of Variation
Capital Allotment Shares
28 September 2011
SH01Allotment of Shares
Resolution
27 September 2011
RESOLUTIONSResolutions
Legacy
12 July 2011
MG02MG02
Change Person Secretary Company With Change Date
11 July 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
11 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 April 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
14 April 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Accounts Amended With Made Up Date
1 July 2010
AAMDAAMD
Accounts With Accounts Type Dormant
17 June 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
31 March 2010
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 March 2010
AA01Change of Accounting Reference Date
Change Corporate Director Company With Change Date
5 March 2010
CH02Change of Corporate Director Details
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 November 2009
AD01Change of Registered Office Address
Legacy
3 June 2009
288bResignation of Director or Secretary
Resolution
13 May 2009
RESOLUTIONSResolutions
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
23 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 April 2009
395Particulars of Mortgage or Charge
Legacy
17 April 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
395Particulars of Mortgage or Charge
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 February 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Incorporation Company
16 November 2007
NEWINCIncorporation