Background WavePink WaveYellow Wave

SMITH CRAVEN (YORKSHIRE) LIMITED (14082637)

SMITH CRAVEN (YORKSHIRE) LIMITED (14082637) is an active UK company. incorporated on 3 May 2022. with registered office in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. SMITH CRAVEN (YORKSHIRE) LIMITED has been registered for 3 years. Current directors include CRIBB, Andrew Robert, RAINBOW, Samantha Jane.

Company Number
14082637
Status
active
Type
ltd
Incorporated
3 May 2022
Age
3 years
Address
Sidings House Sidings Court, Doncaster, DN4 5NU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
CRIBB, Andrew Robert, RAINBOW, Samantha Jane
SIC Codes
69201, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMITH CRAVEN (YORKSHIRE) LIMITED

SMITH CRAVEN (YORKSHIRE) LIMITED is an active company incorporated on 3 May 2022 with the registered office located in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. SMITH CRAVEN (YORKSHIRE) LIMITED was registered 3 years ago.(SIC: 69201, 69203)

Status

active

Active since 3 years ago

Company No

14082637

LTD Company

Age

3 Years

Incorporated 3 May 2022

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

Sidings House Sidings Court Lakeside Doncaster, DN4 5NU,

Timeline

9 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Loan Secured
Aug 22
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Jan 24
Director Left
Feb 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CRIBB, Andrew Robert

Active
Sidings Court, DoncasterDN4 5NU
Born November 1962
Director
Appointed 31 May 2022

RAINBOW, Samantha Jane

Active
Sidings Court, DoncasterDN4 5NU
Born September 1968
Director
Appointed 04 Jan 2024

ANDERSON, Peter James

Resigned
Sidings Court, DoncasterDN4 5NU
Born June 1981
Director
Appointed 03 May 2022
Resigned 02 Mar 2023

FITTON, Kelvin

Resigned
Sidings Court, DoncasterDN4 5NU
Born January 1968
Director
Appointed 31 May 2022
Resigned 16 Feb 2026

WHITE, Alexander John Exley

Resigned
Sidings Court, DoncasterDN4 5NU
Born October 1961
Director
Appointed 16 May 2022
Resigned 02 Mar 2023

Persons with significant control

1

36 Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2022
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2026
AAAnnual Accounts
Legacy
2 March 2026
PARENT_ACCPARENT_ACC
Legacy
2 March 2026
GUARANTEE2GUARANTEE2
Legacy
2 March 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 April 2025
AAAnnual Accounts
Legacy
17 April 2025
PARENT_ACCPARENT_ACC
Legacy
17 April 2025
AGREEMENT2AGREEMENT2
Legacy
17 April 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 February 2024
AAAnnual Accounts
Legacy
8 February 2024
PARENT_ACCPARENT_ACC
Legacy
8 February 2024
AGREEMENT2AGREEMENT2
Legacy
8 February 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Memorandum Articles
12 September 2022
MAMA
Resolution
12 September 2022
RESOLUTIONSResolutions
Resolution
12 September 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2022
MR01Registration of a Charge
Memorandum Articles
16 August 2022
MAMA
Resolution
15 August 2022
RESOLUTIONSResolutions
Resolution
15 August 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Incorporation Company
3 May 2022
NEWINCIncorporation